USA > Maine > Maine register, state year-book and legislative manual > Part 13
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122
'Section 19. Any measure referred to the people and approved by a majority of the votes given thereon shall, unless a later date is specified in said measure, take effect and become a law in thirty days after the governor has made public proclamation of the result of the vote on said measure, which he shall do within ten days after the vote thereon has been canvassed and determined. The veto power of the governor shall not extend to any measure approved by vote of the people, and any measure initiated by the people and
104c
CONSTITUTION OF MAINE.
passed by the legislature without change, if vetoed by the governor and if his veto is sustained by the legislature shall be referred to the people to be voted on at the next general election. The legisla- ture may enact measures expressly conditioned upon the people's ratification by a referendum vote.'
'Section 20. As used in either of the three preceding sections the words 'electors' and 'people' mean the electors of the state qualified to vote for governor; 'recess of the legislature' means the adjourn- ment without day of a session of the legislature; 'general election' means the November election for choice of presidential electors or the September election for choice of governor and other state and county officers; 'measure' means an act, bill, resolve or resolution proposed by the people, or two or more such, or part or parts of such, as the case may be; 'written petition' means one or more petitions written or printed, or partly written and partly printed, with the original signatures of the petitioners attached, verified as to the authenticity of the signatures by the oath of one of the petitioners certified thereon, and accompanied by the certificate of the clerk of the city, town or plantation in which the petitioners reside that their names appear on the voting list of his city, town or plantation as qualified to vote for governor. The petitions shall set forth the full text of the measure requested or proposed. The full text of a measure submitted to a vote of the people under the provisions of the constitution need not be printed on the official ballots, but, until otherwise provided by the legislature, the secretary of state shall prepare the ballots in such form as to present the question or questions concisely and intelligibly.'
'Section 21. The city council of any city may establish the initia- tive and referendum for the electors of such city in regard to its municipal affairs, provided that the ordinance establishing and providing the method of exercising such initiative and referendum shall not take effect until ratified by vote of a majority of the elec- tors of said city, voting thereon at a municipal election. Provided, however, that the legislature may at any time provide a uniform method for the exercise of the initiative and referendum in municipal affairs.'
'Section 22. Until the legislature shall enact further regulations not inconsistent with the constitution for applying the people's veto and direct initiative, the election officers and other officials shall be governed by the provisions of this constitution and of the general law, supplemented by such reasonable action as may be necessary to render the preceding section self executing.'
Resolution adopted by legislature Mar. 30, 1907.
Adopted Sept. 14, 1908.
AMENDMENT 11.
Section two in Article ten as amended by the resolve of the fifty- eighth legislature passed March fourth, eighteen hundred and seven- ty-nine, and adopted September eighth, eighteen hundred and seventy-nine, is hereby further amended by striking out the words: "in the manner prescribed by law, at their next biennial meetings in the month of September," and inserting in place thereof the words: 'to meet in the manner prescribed by law for calling and holding biennial meetings of said inhabitants for the election of senators and representatives on the second Monday in September
104D
ANNUAL REGISTER OF MAINE.
following the passage of said resolve;' so that said section as amended, shall read as follows:
'Section 2. The legislature, whenever two-thirds of both houses shall deem it necessary, may propose amendments to this constitu- tion; and, when any amendments shall be so agreed upon, a resolution shall be passed and sent to the selectmen of the several towns, and the assessors of the several plantations, empowering and directing them to notify the inhabitants of their respective towns and plantations, to meet in the manner prescribed by law for calling and holding biennial meetings of said inhabitants for the election of senators and representatives, on the second Monday in September following the passage of said resolve, to give in their votes on the question, whether such amendments shall be made ; and if it shall appear that a majority of the inhabitants voting on the question are in favor of such amendment, it shall become a part of this constitution.'
Resolution adopted by legislature, March 28, 1907.
Adopted September 14, 1908.
ARTICLE 33 (AMENDMENT 12).
Augusta is hereby declared to be the seat of government of this State.
Adopted by legislature, March 31, 1911.
Adopted September 11, 1911.
AMENDMENT 14.
Article twenty-two (Amendment one) is amended by inserting after the word "town" in the first line thereof, the following words, 'having less than forty thousand inhabitants, according to the last census taken by the United States,' and by inserting after the word "however" in the fourth line, the following words, 'that cities having a population of forty thousand or more, according to the last census taken by the United States may create a debt or liability which single or in the aggregate with previous debt or liability, shall equal seven and one-half per centum of the last regular valuation of said city, that cities of forty thousand inhabi- tants or over, may, by a majority vote of their city government, increase the present rate of five per centum by one-fourth of one per centum in any one municipal year until in not less than ten years, the maximum rate of seven and one-half per cent. is reached. that any city failing to take the increase in any one municipal year then the increase for that year is lost and no increase can be made until the next year as provided above, and provided further', so that said article as amended, shall read as follows :
'No city or town having less than forty thousand inhabitants, according to the last census taken by the United States, shall hereafter create any debt or liability, which single or in the aggregate, with previous debts or liabilities shall exceed five per centum of the last regular valuation of said city or town: provided, however, that cities having a population of forty thousand or more, according to the last census taken by the United States, may create a debt or liability which single or in the aggregate, with previous debts or liabilities, shall equal seven and one-half per cent. of the last regular valuation of said city, that cities of
104E
CONSTITUTION OF MAINE.
forty thousand inhabitants, or over, may, by a majority vote of their city government, increase the present rate of five per centum by one-fourth of one per cent. in any one municipal year, until, in not less than ten years, the maximum rate of seven and one-half per cent. is reached, that any city failing to take the increase in any one municipal year then the increase for that year is lost and no increase can be made until the next year as provided above, and provided further, that the adoption of this article shall not be construed as applying to any fund received in trust by said city or town, nor to any loan for the purpose of renewing existing loans, or for war or to temporary loans to be paid out of the money raised by taxes during the year in which they were made.' Adopted by legislature March 31, 1911.
Adopted September 11, 1911.
104F
STATE OFFICERS.
State Officers since Formation of Constitution.
GOVERNORS.
1820 William King, Bath (rs.) 1821 Wm. D. Williamson, Bangor, Acting (rs.) 1821 Benjamin Ames, Bath, Acting. 1822 Albion K. Parris, Paris.
1827 Enoch Lincoln, Portland (d.) 1829 Nathan Cutler, Farm't'n, Actg. 1830 Joshua Hall, Frankfort, Act'g. 1830 Jona. G. Hunton, Readfield.
1831 Samuel E. Smith, Wiscasset.
1834 Robert P. Dunlap, Brunswick. 1838 Edward Kent, Bangor.
1839 John Fairfield, Saco.
1841 Edward Kent, Bangor.
1842 John Fairfield, Saco.
1843 John Fairfield, Saco (rs. elected to U. S. Senate).
1843 Edw. Kavanagh, Newcastle, Act. 1844 Hugh J. Anderson, Belfast.
1847 John W. Dana, Fryeburg. 1850 John Hubbard, Hallowell. 1853 William G. Crosby, Belfast. 1855 Anson P. Morrill, Readfield. 1856 Samuel Wells, Portland.
1857 Hannibal Hamlin, Hampden (rs., elected to U. S. Senate).
1857 Jos. H. Williams, Augusta, Act. 1858 Lot M. Morrill, Augusta.
1861 Israel Washburn, jr , Orono.
1863 Abner Coburn, Skowhegan. 1864 Samuel Cony, Augusta. 1867 JoshuaL.Chamberlain, Bruns'k. 1871 Sidney Perham, Paris.
1874 Nelson Dingley, jr., Lewiston.
1876 Selden Connor, Augusta.
1879 Alonzo Garcelon, Lewiston. 1880 Daniel F. Davis, Corinth.
1881 Harris M. Plaisted, Bangor.
1883 Frederick Robie, Gorhamn.
1887 Joseph R. Bodwell, Hallowell, died Dec. 15, 1887.
1887 S. S. Marble, Waldoboro', Act. 1889 Edwin C. Burleigh, Bangor. 1893 Henry B. Cleaves, Portland. 1897 Llewellyn Powers, Houlton.
1901 John Fremont Hill, Augusta. 1905 William T. Cobb, Rockland. 1909 Bert M. Fernald, Poland. 1911 Frederick W. Plaisted, Augusta
PRESIDENTS OF SENATE.
1820 John Chandler, Monmouth (rs.) 1820 Wmn. Moody, Saco (rs.)
1820-1 W. D. Williamson, Bangor. 1822 Daniel Rose, Thomaston. 1824 Benj. Ames, Bath. 1825 Jonas Wheeler, Camden. 1827 Robert P. Dunlap, Brunswick. 1829 Nathan Cutler. Farmington. 1830 Joshua Hall, Frankfort. 1831 Robert P. Dunlap, Brunswick.
1833 F. O. J. Smith, Portland. 1834 Jos. Williamson, Belfast. 1835 Josiah Pierce, Gorham. 1837 John C. Talbot, East Machias. 1838 Nath'l S. Littlefield, Bridgton. 1839 Job Prince, Turner. 1840 Stephen C. Foster, Pembroke. 1841 Richard H. Vose, Augusta. 1842 Samuel H. Blake, Bangor.
1843 ( E. Kavanagh, Dam'cotta (rs.) { V. D. Parris, Buckfield. 1844 John W. Dana, Fryeburg. 1845 M. B. Townsend, Alexander.
1846 ( Steph. H, Chase, Fryeb'g (rs.) David Dunn, Poland. 1847 John Hodgdon, Houlton. 1848 Caleb R. Ayer, Cornish.
1849 William Tripp, Wilton. 1850 Paulinus M. Foster, Anson.
1851 Noah Prince, Buckfield.
1851 Samuel Butman, Dixmont.
1853 Luther S. Moore, Limerick.
4855 Franklin Muzzy, Bangor. 1856 Lot M. Morrill, Augusta.
1857 ( J. H. Williams, Augusta (rs.) H. Chapman, Damariscotta. 1858 Seth Scamman, Saco.
1859 Chas. W. Goddard, Auburn.
1860 Thomas H. Marshall, Belfast. 1861 John H. Goodenow, Alfred. 1863 N. A. Farwell, Rockland.
1864 George B. Barrows, Fryeburg.
1865 D. D. Stewart, St. Albans. 1866 Wm. Wirt Virgin, Norway. 1867 Nat. A. Burpee, Rockland. 1868 Josiah Crosby, Dexter. 1869 S. D. Lindsey, Norridgewock. 1870 Wm. W. Bolster, Dixfield. 1871 Charles Buffum, Orono. 1872 Reuben Foster, Waterville. 1873 John B. Foster, Bangor.
1874 John E. Butler, Biddeford. 1875 Edmund F. Webb, Waterville. 1876 Thomas W. Hyde, Bath. 1878 Warren H. Vinton, Gray. 1879 J. Manchester Haynes, Augusta. 1880 Joseph A. Locke, Portland. 1883 John L. Cutler, Bangor.
111 1 1 1 1 1 1
1
1 1
18 18 18
18
105
STATE OFFICERS.
1885 William D. Pennell, Lewiston. 1887 Seb. S. Marble, Waldoborough.
1889 Henry Lord, Bangor.
1891 Charles F. Libby, Portland. 1893 Albert M. Spear, Gardiner. 1895 George M. Seiders, Portland.
1897 Albert R. Day, Corinna.
1899 Oliver B. Clason, Gardiner. 1901 Hannibal E. Hamiin, Ellsw'th. 1903 Harry R. Virgin, Portland.
1905 Forrest Goodwin, Skowhegan. 1907 Fred J. Allen, Sanford.
1909 Luere B. Deasy, Bar Harbor. 1911 Nathan Clifford, Cape Eliz'bth
SECRETARIES OF SENATE.
1820 Ebenezer Herrick, Lewiston. 1822 W. B. Sewall, Portland.
1823 Chas. B. Smith, Portland. 1826 Nathaniel Low, Lyman. 1827 Ebenezer Hutchinson, Athens. 1830 Edw. Kavanagh, Damariscotta. 1831 N. S. Littlefield, Bridgton. 1833 Timothy J. Carter, Paris. 1834 William Trafton, Alfred. 1841 Daniel Sanborn, Bangor. 1842 Jere Haskell, Portland. 1845 J. O. L. Foster, Lewiston. 1846 Daniel T. Pike, Augusta. 1850 Albert H. Small, Newry.
1853 Louis O. Cowan, Biddeford. 1854 William Trafton, Alfred.
1855 Louis O. Cowan, Biddeford. 1856 Wm. G. Clark, Sangerville.
1857 Joseph B. Hall, Presque Isle, 1860 James M. Lincoln, Bath. 1863 Ezra C. Brett, Oldtown.
1865 T. P. Cleaves, Brownfield.
1870 Samuel W. Lane, Augusta. 1880 Charles W. Tilden, Hallowell.
1891 K. M. Dunbar, Damariscotta.
1907 F. G. Farrington, Augusta. 1911 W. C. Hanson, Machiasport.
SPEAKERS OF THE HOUSE.
1820 Benjamin Ames, Bath.
1824 Benj, Greene, So. Berwick. 1825 John Ruggles, Thomaston. 1829 George Evans, Gardiner. 1830 Daniel Goodenow, Alfred. 1831 John Ruggles, Thomaston (rs.) Benj. White, Monmouth. 1833 Nathan Clifford, Newfield. 1835 Thomas Davee, Blanchard (rs.) Jonathan Cilley, Thomaston. 1836 Jonathan Cilley, Thomaston. 1837 Hannibal Hamlin, Hampden. 1838 Elisha H. Allen, Bangor. 1839 Hannibal Hamlin, Hampden. 1841 Josiah S. Little, Portland. 1842 Charles Andrews, Turner. 1843 David Dunn, Poland. 1845 Moses McDonald, Limerick. 1846 Ebenezer Knowlton, Montville, 1847 Hugh D. Mclellan, Gorham. 1849 Samuel Belcher, Farmington. 1851 George P. Sewall, Oldtown. 1853 John C. Talbot, jr., Lubec. 1854 Noah Smith, jr., Calais. 1855 Sidney Perham, Woodstock. 1856 Josiah S. Little, Portland. 1857 Chas. A. Spofford, Deer Isle. 1858 J. H. Drummond, Waterville. 1859 Wm. T. Johnson, Augusta. 1860 Frederick A. Pike, Calais.
1861 James G. Blaine, Augusta. 1863 Nelson Dingley jr., Lewiston.
1865 W. A. P. Dillingham, Waterville. 1866 James M. Stone, Kennebunk. 1867 Lewis Barker, Stetson.
1868 T. C. Woodman, Bucksport. 1869 J. H. Drummond, Portland. 1870 Reuben Foster, Waterville. 1871 Edwin B. Smith, Saco.
1872 Frederick Robie, Gorham. 1873 Edmund F. Webb, Waterville. 1874 Wm. W. Thomas, jr., Portland 1876 Frederick Robie, Gorham.
1877 Edward B. Nealley, Bangor. 1878 Henry Lord, Bangor. 1879 Melvin P. Frank, Portland. 1880 George E. Weeks, Augusta. 1881 L. H. Hutchinson, Lewiston. 1883 J.Manchester Haynes, Augusta. 1885 Charles Hamlin, Bangor.
1887 Chas. E. Littlefield, Rockland. 1889 Fred N. Dow, Portland.
1891 Andrew P. Wiswell, Ellsworth. 1893 Albert R. Savage, Auburn.
1895 Llewellyn Powers, Houlton.
1897 Seth L. Larrabee, Portland. 1899 Isaiah K. Stetson, Bangor. 1901 Joseph H. Manley, Augusta. 1903 Oscar F. Fellows, Bucksport. 1905 Morrill N. Drew, Portland. 1907 Don A. H. Powers, Houlton. 1909 George G. Weeks, Fairfield. 1911 Frank A. Morey, Lewiston.
106
ANNUAL REGISTER OF MAINE.
CLERKS OF THE HOUSE.
1820 J. Loring Child, Augusta. 1831 Thornton McGaw, Bangor. 1832 Joseph G. Cole, Paris. 1833 Asaph R. Nichols, Augusta.
1840 Elbridge Gerry, Waterford. 1841 George C. Getchell, Anson. 1842 Wm. T. Johnson, Augusta. 1845 Samuel Belcher, Farmington. 1849 E. W. Flagg. Bangor.
1853 A. B. Farwell, Farmington. 1854 John J. Perry, Oxford. 1855 H. K. Baker, Hallowell. 1856 David Dunn, Poland.
1857 George W. Wilcox, Dixmont. 1860 Charles A. Miller, Skowhegan.
1835 James L. Child, Augusta. 1837 Charles Waterhouse.
1838 George C. Getchell, Anson.
1839 George Robinson, Gardiner. 1864 Horace Stilson, Pittsfield.
1866 Franklin M. Drew, Brunswick. 1868 S. J. Chadbourne, E. Dixmont. 1878 Oramandel Smith, Litchfield.
1879 Benjamin L. Staples, Houlton. 1880 Oramandal Smith, Litchfield.
1885 Nicholas Fessenden, Fort Fair- field.
1891 William S. Cotton, Lisbon. 1905 E. M. Thompson, Augusta. 1911 C. C. Harvey, Fort Fairfield.
SECRETARIES OF STATE.
1820 Ashur Ware, Portland. 1822 Amos Nichols, Augusta. 1829 Edward Russell, N. Yarmouth. 1831 Roscoe G. Greene, Portland. 1835 Asaph R. Nichols, Augusta. 1838 Samuel P. Benson, Winthrop. 1839 Asaph R. Nichols, Augusta. 1840 Philip C. Johnson, Augusta. 1841 Samuel P. Benson, Winthrop. 1842 Philip C. Johnson, Augusta. 1845 William B. Hartwell, Augusta. 1846 E. B. French, Damariscotta. 1850 John G. Sawyer, Augusta. 1854 Alden Jackson, Augusta. 1856 Caleb R. Ayer, Cornish. 1857 Alden Jackson, Augusta.
1858 Noah Smith jr., Calais. 1861 Joseph B. Hall, Presque Isle. 1864 Ephraim Flint jr., Dover. 1868 Franklin M. Drew. Brunswick. 1872 Geo. G. Stacy, Richmond (rs.). 1875 Sidney Perham, Paris (f. v.). 1876 S. J. Chadbourne, E. Dixmont. 1879 Edward H. Gove, Biddeford. 1880 S. J. Chadbourne, Augusta. 1881 Joseph O. Smith, Augusta. 1885 Ormandal Smith, Litchfield. 1891 NicholasFessenden,Ft.Fairfield 1897 Byron Boyd, Augusta. 1907 Arthur I. Brown, Belfast.
1911 Cyrus W. Davis, Waterville.
STATE TREASURERS.
1820 Joseph C. Boyd, Portland. 1823 Elias Thomas,
1828 Mark Harris,
1829 Elias Thomas,
1831 A. B. Thompson, Brunswick. 1832 Mark Harris, Portland.
1835 Asa Redington, jr., Augusta. Danl Williams, Augusta, Com. 1838 James B. Cahoon, Portland. 1839 Jeremiah Goodwin, Alfred. 1840 Daniel Williams, Augusta. 1841 Sanford Kingsbury, Kingsbury. 1842 James White, Belfast. 1847 Moses McDonald, Limerick 1850 Samuel Cony, Augusta.
ยง Woodbury Davis, Belfast,
1855 J. A. Sanborn, Readfield Com.
1856 Isaac Reed, Waldoboro' ..
1857 Benjamin D. Peck, Portland. 1860 Nathan Dane, Alfred. 1865 N. G. Hichborn, Stockton. 1869 William Caldwell, Augusta. 1874 Silas C. Hatch, Bangor. 1877 Esreff H. Banks, Biddeford.
1879 Charles A. White, Gardiner. 1880 Sam'l A. Holbrook, Freeport 1885 Edwin C. Burleigh, Bangor. 1888 Geo. L. Beal, Norway.
1895 F. Marion Simpson, Carmel. 1901 Oramandal Smith, Litchfield. 1907 Pascal P. Gilmore, Bucksport. 1911 James F. Singleton, Bangor.
107
STATE OFFICERS.
ADJUTANT-GENERALS.
1820 Samuel Cony, Augusta 1830 Samuel G. Ladd, Augusta. 1833 Joseph Sewall, Bath. 1835 A. B. Thompson, Brunswick. 1838 Rufus C. Vose, Augusta.
1839 A. B. Thompson, Brunswick. 1841 Isaac Hodsdon, Bangor. 1842 Alfred Redington, Augusta. 1851 Greenleaf White, Augusta. 1852 Albert Tracy, Bangor. 1855 J. R. Batchelder, Readfield. 1856 George M. Atwood, Gardiner. 1857 James W. Webster, Belfast. 1859 Davis Tillson, Rockland,
1861 John L. Hodsdon, Bangor. 1867 John C, Caldwell, Machias. Appointed and Resigned. 1869 B. B. Murray, jr., Pembroke. 1876 Jonathan P. Cilley, Rockland. 1879 Samuel D. Leavitt, Eastport. 1880 George L. Beal, Norway. 1885 Samuel J. Gallagher, Calais. 1889 Henry M. Sprague, Auburn. 1893 Selden Connor, Portland. 1897 John T. Richards, Gardiner. 1902 Augustus B. Farnham, Bangor 1909 Elliott C. Dill, Hallowell.
ATTORNEY-GENERALS.
1820 Erastas Foote, Wiscasset. 1832 Jonathan P. Rogers. Bangor. 1834 Nathan Clifford, Newfield. 1838 Daniel Goodenow, Alfred. 1839 Stephen Emery, Paris. 1841 Daniel Goodenow, Alfred. 1842 Otis L. Bridges, Calais. 1844 W. B. S. Moor, Waterville. 1848 Samuel H. Blake, Bangor. 1849 Henry Tallman, Bath. 1853 George Evans, Portland. 1855 John S. Abbott, Norridgewock 1856 George Evans, Portland. 1857 Nathan D. Appleton, Alfred. 1860 G. W. Ingersoll, Bangor. Died. 1860 J. H. Drummond, Portland. 1864 John A. Peters, Bangor.
1867 William P. Frye, Lewiston. 1870 Thomas B. Reed, Portland.
1873 Harris M. Plaisted, Bangor. 1876 Lucilius A. Emery, Ellsworth 1879 William H. Mclellan, Belfast. 1880 Henry B. Cleaves, Portland. 1885 Orville D. Baker, Augusta. 1889 Chas. E. Littlefield, Rockland. 1893 Frederick A. Powers, Houlton. 1897 William T. Haines, Waterville. 1901 George M. Seiders, Portland. 1905 Hannibal E. Hamlin, Ellsworth 1909 W. C. Philbrook, Waterville. 1911 Cyrus R. Tupper, Boothbay Harbor (resigned). 1911 Wm. R. Pattangall, Waterville.
LAND AGENTS.
1824 James Irish, Gorham. 1828 Daniel Rose, Thomaston. 1830 Milford P. Norton, Bloomfield. 1831 Daniel Rose, Thomaston. 1834 John Hodgdon, Bangor. 1838 Elijah L. Hamlin, Bangor. 1839 Rufus McIntire, Parsonsfield. 1841' Elijah L. Hamlin, Bangor. 1842 Levi Bradley, Charleston. 1847 Samuel Cony, Augusta. 1850 Anson P. Morrill, Readfield. 1854 George C. Getchell, Anson. 1855 Isaac R. Clark, Bangor. 1856 James Walker, Bangor.
1857 Noah Barker, Exeter. 1860 B. W. Norris, Skowhegan. 1863 H. Chapman, Damariscotta. 1864 Isaac R. Clark, Bangor. 1868 Parker P. Burleigh, Linneus. 1876 Edwin C. Burleigh, Bangor (rs)
1877 Fred. E. Richards, Camden (f.v.) 1877 Edwin C. Burleigh, Bangor. 1879 Isaac R. Clark, Bangor. 1880 Cyrus A. Packard, Blanchard. 1892 Charles E. Oak, Caribou.
1901 Edgar E. Ring, Orono. 1911 Frank E. Mace, No. 33 Plant'n.
SUPERINTENDENTS OF PUBLIC SCHOOLS.
1854 Charles A. Lord, Portland. 1855 Mark H. Dunnell, Norway. 1856 J. P. Craig, Readfield. 1857 Mark H. Dunnell, Norway. 1860 Edward P. Weston. Gorham. 1865 Edward Ballard, Brunswick. 1868 Warren Johnson, Topsham.
1876 William J. Corthell, Calais.
1878 Nelson A. Luce, Freedom.
1879 Edward S. Morris, Biddeford. 1880 Nelson A. Luce, Vassalborough. 1895 W. W. Stetson, Auburn. 1907 Payson Smith, Auburn.
108
ANNUAL REGISTER OF MAINE.
*BANK COMMISSIONERS.
1868 Albert W. Paine, Bangor. 1889 George D. Bisbee, Buckfield.
1870 William Philbrick, Skowhegan. 1892 Charles R. Whitten, Buckfield.
1873 William W. Bolster, Auburn. 1895 F. E. Timberlake, Phillips.
1879 Joseph Titcomb, Kennebunk. 1907 Wm. B. Skelton, Lewiston.
1880 Fred E. Richards, Camden. 1911 Robert F. Dunton, Belfast.
INSURANCE COMMISSIONERS.
1870 Albert W. Paine, Bangor. 1884 Frank E. Nye, Fairfield.
1873 Joshua Nye, Fairfield. 1885 Joseph O. Smith, Skowhegan.
1879 William Philbrick Skowhegan. 1893 Stephen W. Carr, Bowdoinham.
1880 Joseph B. Peaks, Dover. 1909 Beecher Putnam, Houlton.
1883 Oramandal Smith, Litchfield 1911 Andrew P. Havey, Sullivan.
AUDITORS.
1907 Charles P. Hatch, Portland. | 1911 Lamont A. Stevens, Welis L *Name changed from Bank Examiners to Bank Commissioners, 1903.
109
SESSIONS OF LEGISLATURE.
Sessions of the Legislature of Maine.
The Legislature of Maine first met in the Court House, Portland, May 21, 1820, and continued its sessions there until 1832.
An act was passed Feb. 24, 1827, fixing the permanent seat of government at Augusta. The present building was first occupied by the Legislature, Jan. 4, 1832.
AT PORTLAND.
Commenced.
Adjourned. Days
Commenced.
Adjourned. Days
1857. Jan. 7.
April 17.
108
1820. May 21.
June 28.
39
1858. Jan. 6.
March 20. 74
1821. Jan. 10.
March 22.
72
1859. Jan.
5.
April 5. 91
1822. Jan. 2.
Feb. 9.
38
1860. Jan. 4.
March 20. 73
1823. Jan. 1.
Feb. 11.
42
1861. Jan.
2.
March 15.
71
1824. Jan.
7.
Feb. 25.
51
1861. Apr. 22.
April
25.
7
1825. Jan. 5.
Feb. 28.
55
1862. Jan.
1.
7.
March 26.
74
1827. Jan.
Feb.
26. 26.
57
1865. Jan.
4.
Feb. 25. 24. Feb.
59
1829. Jan. 7.
March 6.
59
1866. Jan.
3.
2. 1.
March
7.
63
1832. Jan.
4.
March 8.
65
1870. Jan.
5.
March
24.
52
1834. Jan. 1.
March 13.
72
1872. Jan.
3.
Feb.
29.
59
1835. Jan.
7.
March 24.
77
1873. Jan.
1. -
Feb.
27.
55
1836. Jan. 6.
April 4.
91
1874. Jan.
7.
March 4. 24.
58
1838. Jan. 3.
March 23.
80
1876. Jan.
5.
Feb. 23.
57
1839. Jan. 2.
March 25.
83
1877. Jan.
3. 2.
Feb.
21.
50
1840. Sept. 17.
Oct. 22.
36
1879. Jan.
1.
March 5.
68
1841. Jan. 6.
April
17.
102
1880. Jan. 12.
March
19.
61
1842. Jan. 5.
March 18.
73
1881. Jan.
5.
March
18.
73
1842. May 18.
May 30.
13
1883. Jan. 3.
March
15.
72
1843. Jan. 4.
March 24.
80
1885. Jan.
7.
March
6.
59
1844. Jan. 3.
March 22.
80
1887. Jan.
5.
March
17.
72
1845. Jan. 1.
April 8.
98
1889. Jan.
2.
March 13.
71
1846. May 13.
Aug.
10.
90
1891. Jan.
7.
April 3.
87
1847. May 12.
Aug.
3.
84
1892 Jan.
4.
March 29.
85
1848. May 10.
Aug.
11.
94
1895. Jan.
2.
March 27.
85
1850. May 8.
Aug.
29.
114
1899. Jan.
4.
2.
March 22.
80 82
1852. Jan.
7.
April
26.
111
1903. Jan.
7.
March 29.
1853. Jan. 5.
April
1.
87
1905. Jan.
4.
March 24.
80
1853. Sept. 20.
Sept.
28.
9
1907. Jan.
2.
March 28.
86
1854. Jan. 4.
April
20.
107
1909. Jan.
6.
April
3.
88
1855. Jan. 3.
March 17.
74
1911. Jan.
4.
March 31.
71
1856. Jan. 2.
April
10.
100
1912. Mar. 20.
April
6.
18
1.
53
1831. Jan. 5.
April
2.
88
1868. Jan.
1869. Jan.
1.
March 13.
79 77
1833. Jan. 2.
March
4.
62
1871. Jan.
4.
Feb. 27.
58
1837. Jan. 4.
March 30.
86
1875. Jan.
6.
Feb.
Feb. 9.
30
1840. Jan. 1.
March 18. 78
15.
99
1897. Jan.
6.
March 27. 81 73
1851. May 14.
June 3.
21
1901. Jan.
6.
March 25. 88
50
1830. Jan. 6.
March 19.
73
1867. Jan.
March 19.
73
1826. Jan.
4. 3.
March 8.
63
1863. Jan.
1828. Jan. 2.
Feb.
56
1864. Jan.
March
AT AUGUSTA.
1878. Jan.
1849. May 9.
Aug.
March 17.
110
ANNUAL REGISTER OF MAINE.
Supreme Judicial Court. CHIEF JUSTICES.
Prentiss Mellen, Portland, July 1, 1820, to Oct. 22, 1834. Nathan Weston, Augusta, Oct. 22, 1834, to Oct. 21, 1841. Ezekiel Whitman, Portland, Dec. 10, 1841. Resigned Oct. 23, 1848. Ether Shepley, Portland, Oct. 23, 1848, to Oct. 22, 1855.
John Searle Tenney, Norridgewock, Oct. 23, 1855, to Oct. 23, 1862. John Appleton, Bangor, Oct. 24, 1862, to Sept. 19, 1883. John A. Peters, Bangor, Sept. 20, 1883. Reap'd Sept. 19, 1890, Sept. 2, 1897. Andrew P. Wiswell, Ellsworth, Jan. 2, 1900, to Dec. 4, 1906.
Lucilius A. Emery, Ellsworth, Dec. 14, 1906. Resigned June 28, 1911.
William Penn Whitehouse, Augusta, July 26, 1911.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.