clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Proceedings and Acts of the General Assembly, March 30, 1868
Volume 142, Page 45   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

1868.] OF THE HOUSE OF DELEGATES. 45

The bill entitled an Act to repeal the 53rd, 54th, 55th,
56th and 57th Sections of Article 19 of the Public Local
Law of Somerset county, relating to fences,

Was read a second time and ordered to be engrossed for a
third reading.

The bill entitled an Act to amend an Act entitled an Act
to authorize and empower the County Commissioners of Kent
county to subscribe, in behalf of said county, to the capital
stock of the Kent County Railroad Company, and to issue
bonds for the same and to provide for their redemption,
passed at January session, eighteen hundred and sixty-seven,
chapter 139, by adding a proviso to the first section of said
Act, relating to the issuing of county bonds and the time
for their payment,

Was read a second time and ordered to be engrossed for a
third reading.

The bill entitled an Act to repeal sections 54, 55, 56 and
57 of Article 21 of the Code of Public Local Laws relating
to the Circuit Court for Washington county, and the manner
and time of holding the terms thereof, and to re-enact the
same with amendments,

Was read a third time and passed by yeas and nays as
follows :

 

AFFIRMATIVE.

 

Messrs.

Harden,

Mullin,

Stewart, Speaker,

Harig,

Nelson,

Beck,

Herbert,

Offutt,

Blake,

Holloway,

Pentland,

Bond, of B. city,

Hopkins,

Percy,

Bond, of Calvert,

Horsey,

Poteet,

Bowlus,

Iglehart,

Richards,

Brown,

Johnson,

Riggs,

Boyer,

Jones,

Robb,

Byers,

Jordan,

Rohrer,

Chaisty,

Keech,

Rose,

Chapman,

Latrobe,

Sanner,

Coad,

Legg,

Seibert,

Colton,

Loker,

Silver,

Conley,

Lowe,

Slingluff,

Conway,

Markland,

Smith, of Wor.,

Condy,

Marshall,

Sudler,

Davis, of Carroll,

Maynard,

Syester,

Davis, of Cecil,

McCulloh,

Touchstone,

Deale,

McElroy,

Trimble,

Dutrow,

Mearns,

Vandiver,

Fooks,

Mitchell,

Wenner,

Guy,

Montague,

Wentz,

Hall,

Moore,

Williams,

Hammond,

Morse,

Worthington — 74

 

NEGATIVE — None.

 

 

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Proceedings and Acts of the General Assembly, March 30, 1868
Volume 142, Page 45   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 06, 2023
Maryland State Archives