|
198 JOURNAL OF PROCEEDINGS [Feb. 3
AFFIRMATIVE.
Messrs.
Speaker, Tighe, Bald,
Buckler, Walls, Godwin,
Wilkinson, Butler, Henkel,
Atkinson, Wilson, Lock,
Gibbs, Kirbin, Miller,
Downs, Crawford, Pairo,
Duvall, Harrison, Baker,
Bond, Harry, Bingham,
Simmons, Smith, Charles,
Walbach, Andrew, Mitchell,
Benson, Carroll, Amiss,
Fitzsimmons, Hitchcock, Johnston,
Green, McComas, Lansdale,
Stevenson, Goslin, Williams,
Collins, Bosse, Drumm,
Dodson, Evans, Feaga,
Jackson, Lipman, Stump,
Milbourne, Norris, Haines,
Miles. Hall, Kain,
Riggan, Murphy, B. city, Oursler,
Hopkins, Orem, Gill,
Murphy, of Dor., Roth, Pearre,
Keys. Trager, Bennett,
Kirk, Bouchet, Hearn,
Fryer, Dawkins, Messick,
Hill, . Linthicum, Howard—80
Ray, Moore,
NEGATIVE—None.
Said bill was then sent to the Senate.
House bill, File No. 67, entitled "An Act to repeal
chapter 288 of the Acts of the General Assembly of
Maryland of 1902, entitled 'An Act to authorize the
Commissioners of Somerset county, to pay the costs
incurred by Joseph Muir, who was returned without
any fraud, by the Judges of Election of said county,
as county commissioner-elect of said county, in his
contest with L. Wesely Beauchamp, before the Circuit
Court of Somerset county, and the Court of Appeals
of Maryland, in which contest the office was awarded
to the said L. Wesley Beauchamp, and the said Joseph
Muir was compelled to pay the costs of said contest."
|
 |