be taken from the files, and the subject presented de novo. 9. Bills and resolves refused a passage, rejected, or postponed indefinitely, by a former legislature, cannot be called from the files with a view of being considered by the present legislature. 10. All bills, resolves, petitions, memorials and remonstrances before a preceding legislature, not acted upon definitely, are, at the commencement of each session, as a matter of course, brought forward and referred to appropriate committees. 11. The heading or caption of BILLS, should be as follows: STATE OF MAINE. In the year of our Lord one thousand eight hundred and forty-two. An act The caption of RESOLVES, as follows: STATE OF MAINE. [omitting the year required in bills.] Resolve CIVIL GOVERNMENT OF THE STATE OF MAINE, FOR THE POLITICAL YEAR 1842. JOHN FAIRFIELD, Saco, GOVERNOR. COUNCIL. GOWEN WILSON, of Kittery, JONAS PARLIN, of Fairfield, JOHN BURNHAM, of Orland, GREENLIEF WHITE, of Augusta, JOHN STICKNEY, of Calais. WILLIAM M. LONGLEY, of Greene, Messenger to the Governor and Council. PHILIP C. JOHNSON, of Augusta, Secretary of State. JAMES WHITE, of Belfast, Treasurer. ALFRED REDINGTON, of Augusta, Adju't General. LEVI BRADLEY of Charleston, Land Agent. SAMUEL H. BLAKE, of Bangor, President. 1st Sen. Dist. THOMAS C. LANE, of Buxton, BOARDING-PLACES. Augusta Ho. G. Turner. THOMAS GOODWIN, 2d, of Berwick, Franklin Ho. AMASA STETSON, of Stetson, do. do. G. Turner. Mrs. Jones. Augusta Ho. JOHN A. BARNARD, of Strong, Cushnoc Ho. GILMAN L. BENNETT, of Parsonsfield, Augusta Ho. SILAS BARNARD, of Dixfield, do. Mansion Ho. Augusta Ho. JERE HASKELL, of Portland, Secretary, * In place of WILLIAM DELESDERNIER, deceased. + In place of THOMAS DAVEE, deceased. |