Deaf and Dumb Persons, provision for removing from the Asylum, Eastman, William, as Administrator of the estate of J. H. Dickinson, Essex County, Treasurer to pay William Andrews, Junior, and oth- 106 113 Forbes, Jonathan, to be discharged from imprisonment, Foxcroft, Joseph E. Commissioners of the Land Office to convey Franklin County, Tax granted, 115 113 142 66 66 Court of Sessions to grant money for a Bridge 124 · 115 Freeman, Honorable Samuel, Court of Sessions to allow an addi- G. - Gilbert, Eliel, and others, Court of Sessions, in Franklin County, to Goodell, Asa, discharged as Guardian of the Grafton Indians, 124 114 138 89 99 99. 108 109 Governor, his Message, communicating a letter from the Governor 36 66 66 66 of Ohio relative to amending the Constitu- respecting Benjamin Tripp, at the Hartford Asylum, 66 submitting the claim of Allen Durfee, requested to remove Benjamin Tripp from the Asylum Greenwood, Ethan A resolve on petition W. N. Boylston repealed, H. Hager, J. and E. Treasurer to issue a new State Note, Hasty, Daniel, Committee on Accounts to examine his account, I. Indians, Grafton, new Guardian appointed, 66 Herring Pond, grant for repair of their Meeting House, Kennebec County, Tax granted, K. 131 137 102 66 Schedule of grants, sales, &c. since the establishment of the 158 66 Schedule of grants not located, but time for location stated, 166 due, 167 66 Schedule of Lands conveyed to Colleges, Academies, &c. and 66 time fixed for locating grants and sales of Land, 66 see Commissioners of the Land Office, Leland, Jonathan, Esq. appointed Guardian of the Grafton Indians, 139 101, 156 155 Lithgow, Arthur, exempted from arrest, Locke, John, empowered to sell Real Estate, of his children, 66 66 M. Maine, State of, shall be entitled to one third of all Books, &c. 66 66 172 170 170 122 147 Merrill, Roger, Thomas Johnson, and others excused from settling Merrill, John, Court of Sessions in Cumberland, to adjust his account, Nichols, Benjamin R. Esq. granted pay for transcribing Plymouth Officers and Soldiers of the Army of the Revolution, balances due to Oxford County, Tax granted, P. Peabody, Nathaniel, the Court of Sessions, Essex, to adjust his ac- Peirce, Jonathan, and J. S. grant to, Penobscot County, Tax granted, 66 Town of, Commissioners of the Land Office, to make al- Pike, Jesse, Marriage confirmed, Plymouth Colony Records, Benjamin R. Nichols compensated for transcribing, &c. Plymouth County, Tax granted, Pratt, Mary, money left by her son, granted to her,- R. Raynes, Joseph, granted sixteen dollars, for services of Jonathan Russell and Gardner, granted pay for printing for the Commonwealth, 156 S. Sandy Bay Pier, Commissioners of the Land Office, to locate the 117 172 Secretary and Treasurer, directed relative to balances due Officers Smallman, Richard, to be discharged from prison, 103 Soldiers, sick and wounded, in Militia Service, grants to, 152 66 of the Revolutionary Army, balances to be paid to, 66 66 66 further time granted to settle Solicitor General, to prosecute for two Portraits, for W. N. Boylston, 103 Spring, John and Seth, Commissioners of the Land Office, to pay a Stone, John B. to be discharged from prison, Storer, Hannah, Treasurer to issue a new State Note to, Sumner, Davis, and his wife, authorized to sell Real Estate, Treasurer, to issue a New Note to J. and E. Hager, and H. Storer, 100 66 to credit certain Tax Debtors, 136 66 66 to pay the Treasurer of Maine eight thousand dollars, in and all Receivers of Public Monies, directed as to what 170 170 66 66 and Secretary, directed respecting balances due to Offi- 129 113, 125 126 144 Treat, Joseph, Commissioners of the Land Office, to convey five Tripp, Benjamin, to be removed from the Asylum, in Hartford, W. Walcutt, Thomas, Clerk in the Lobbies, Pay granted, 110 154 146 130 Waugh, Sally, allowed for services of her husband Colonel J. Waugh, 138 104 Webster, Jonathan, Commissioners of the Land Office, allowed fur- |