Abbildungen der Seite
PDF
EPUB

Resolved, That a committee of ten be appointed with such as the Senate may join to wait on His Excellency the Governor and inform him that the legislature, having finished the business of the session, are now ready to be adjourned to meet again at the Capitol in Concord, on Wednesday, the 21st day of November next.

Ordered, That Messrs. French, Clement of Sandbornton, Anderson of Londonderry, Wheeler of New-Ipswich, Crosby of Milford, Nesmith, Day, Wilson of Haverhill, Taylor of Dalton and Sawyer of Swanzey be the committee.

Ordered, That the Clerk inform the Senate thereof.

Mr. Wilson of Keene laid upon the table the following resolution, which was read by the clerk and unanimously adopted. :

Resolved, That the thanks of this House be presented to the Hon. Franklin Pierce for the able, prompt and acceptable manner in which he has performed the duties of the chair the present session.

To which the Speaker made an appropriate reply.

A message from the Senate by their Clerk.

"Mr. Speaker-The Senate concur with the House of Representatives in the passage of a resolution appointing a committee to wait on His Excellency the Governor, and inform him that the legislature having finished the business of this session are now ready to be adjourned, to meet again at the Capitol, in Concord, on Wednesday, the 21st day of November next, and on their part have added Messrs. Bartlett and Drowne."

A message was received from His Excellency the Governor by the Secretary of State.

"Mr. Speaker-I am directed by His Excellency the Governor to inform the House of Representatives that he has approved all the bills and resolutions which have been presented for his consideration during the present session.

"His Excellency the Governor, agreeably to the request of both branches of the legislature, now adjourns the legislature to Wednesday, the 21st day of November next, then to meet at the Capitol in Concord."

The Speaker then declared the House adjourned to the twenty-first day of November next.

Attest

JAMES CLARK, Clerk.

LIST OF ACTS AND RESOLUTIONS PASSED JUNE SESSION1832.

An act to incorporate a provident institution in the town of New-Market, to be called the New-Market Savings Bank.

An act in addition to an act for establishing an equitable mode of making taxes passed July 7, 1827.

An act to repeal an act requiring overseers of the poor to make annual returns of the state of pauperism in their respective towns to the Secretary's office.

An act to incorporate certain persons by the name of the First Baptist Society in Dunstable.

A act to incorporate certain persons by the name of the Portsmouth Bleaching Company.

An act to incorporate certain persons by the name of the Cocheco Aqueduct Association.

An act in addition to an act entitled an act to regulate the inspection of Beef and Pork intended to be exported from this State, and further to regulate the inspection of Mackerel.

An act allowing a certain premium for killing Bears, Wild-cats, Crows and Foxes.

An act to incorporate Ichabod Bartlett and others and their associates by the name of the Winnipiseogee Steam Boat Company.

An act in addition to an act entitled an act for laying out highways.
An act making appropriations for the Military Department.

An act to prevent fraud in the transfer of personal property by mortgage. An act supplementary to an act entitled an act in addition to an act passed Jan. 5, 1795, entitled an act to incorporate certain persons and their associates into a proprietary by the name of the New-Hampshire Hotel and Portsmouth Pier.

An act to incorporate Pearson Cogswell and his associates by the name of the Gilmanton Manufacturing Company.

An act to incorporate a town by the name of Carroll.

An act to incorporate sundry persons by the name of the Amherst Steam Mill Company.

An act in favor of Ralph Metcalf and others.

An act to alter the names of certain persons.

An act making further provisions for laying out highways.

An act holding a Court of Probate in Chester, in the County of Rocking

ham,

An act authorizing chairmen of Committees of either branch of the Legislature or of joint Committees to swear witnesses.

An act entitled an act to repeal the seventh and eighth sections of the act to incorporate the proprietors of the Meredith Cotton and Woolen Factory passed June 21, 1911.

An act authorizing the Sheriffs of the several counties in this State to remove persons from the county goals in certain cases,

[ocr errors]

An act in favour of Abner B. Kelley and others.

An act in favour of Jacob Tyler.

An act to incorporate Ashuelot Falls Manufacturing Company.

An act to incorporate a company by the name of the Gilmanton Village Manufacturing Company.

An act to incorporate Pine River Company.

An act to alter the names of certain persons.

An act in addition to an act entitled an act authorizing an action of Replevin in certain cases, passed June 30, 1825.

An act providing for the return of inventories.

An act in favor of McFarland & Ela and others.

An act to incorporate the Rockingham Mutual Fire Insurance Company.
An act to incorporate the Contoocook Cotton and Woollen Factory.
An act to provide further for the collection of taxes in certain cases.
An act to incorporate sundry persons by the name of the Portsmouth
Whaling Company.

An act to extend to the town of New-Market the acts establishing a sys-
tem of police in the town of Portsmouth and for other purposes.
An act to incorporate the Union Manufacturing Company.

An act to incorporate the Claremont Manufacturing Company.

An act in addition to an act to incorporate sundry persons by the name of the Rockingham Bank,approved Nov. 5, 1813.

An act providing for the compensation of the officers of the civil list.

An act in addition to an in amendment of an act directing the returns of statements every year from the several incorporated Banks in this State to His Excellency the Governor and the Council passed June 21, 1814.

An act to sever several lots and ranges of land from the town of Stratford and annex the same to the town of Piercy.

An act in amendment of an act to establish a corporation by the name of the Hopkinton Academy approved June 26, 1327.

An act in addition to an act entitled an act to incorporate sundry persons by the name of the Piscataqua Bank.

RESOLUTIONS, &c.

A resolution authorizing the Secretary to furnish a copy of the revised statutes and a copy of Carrigain's map for the town of North Effingham. Resolution authorizing the Secretary to furnish a copy of the revised statutes for the town of Berlin.

Resolution authorising the Secretary to furnish for the town of Bethlehem a copy of Carrigain's map.

Resolution authorizing the Secretary to furnish a copy of the revised statutes for the town of Clarksville.

Resolution in favour of Joseph Hill.
Resolution in favor of Philip Carrigain.

Resolution authorizing the Treasurer to borrow thirty thousand dollars on the credit of the State.

Resolution authorizing the Secretary to furnish for the town of Carroli a copy of the revised statutes.

Resolution appropriating five hundred dollars for contingent expenses of the State the ensuing year.

Resolution in favor of Bradbury Bartlett and others.

The state of the several banks in this State, as they existed on the 7th day of May, 1832, is as follows:
Capital Stock. Real Es

BANKS.

[blocks in formation]

tate.

Amount of
debts due.

Specie in Bills of oth-Amount of Amount of vaults & Bos-er banks. deposits. bills in cirton banks.

culation.

57,575,00
24,482,00
25,936,00

147,500 15,290,05 195,261,55 4,920,85 2,345,00 19,107,77
150,000 6,400,00 180,149,00 8,208,00 5,311,00 7,545,00
100,000 6,217,93 123,331,03 10,813,05 141,00 11,065,63
100,000 1,000,00 121,659,03 5,240,21 9,570,10 18,675,72 17,458,00

195,100
67,000
100,000

369,601,98 28,583,00 4,202,45 40,056,42 149,492,00
121,296,22 28,664,05 4,355,82 16,537,85

and Dumb. Resolution appropriating fifteen hundred dollars for the education of Deaf

Resolution appropriating four thousand dollars for furnishing the new

prison.

Resolution in favour of Samuel Kelly and others.

Resolution providing for the purchase of a certain lot of land contiguous

to the State prison.

Resolution in favour of John Whipple.

66,286,00

5,000,00 144,882,95 15,728,44 3,571,00 17,419,00 41,861,00

[blocks in formation]

100,008 13,421,99 125,366,48 8,248,64 2,802,77
100,000 1,238,00 138,745,82 9,852,64 214,00
100,000 2,077,60 131,605,84 15,967,32 4,368,00
100,000 4,671,65 130,881,02 18,825,27 710,00
100,000 2,054,00 158,201,40 15,595,17 1,826,00

[blocks in formation]

51,065,00

578,00 31,499,67

45,276,00

Derry
Connecticut River

[blocks in formation]

100,000 2,000,00! 142,189,28 10,649,74 254,00 2,490,00
60,000 2,444,65 140,453,67 5,200,00
100,000 5,954,45 159,154,29 20,771,58 3,719,55 15,088,59
60,000 2,001,33 100,620,79 7,728,09 3,982,00
100,000 2,725,87 131,516,76 26,749,79 8,258,00
65,000 2,350,00 118,377,07 13,982,30 382,00
95,000 3,825,00 126,238,36 19,058,69 756,00 6,082,30
100,000 1,300,00 167,759,76 29,972,59 4,437,00 2,276,01
50,000 3,266,91 74,973,99 3,443,45 3,126,00
86,814 3,835,85 114,844,41 12,968,53 3,104,49

[blocks in formation]

204,21 60,223,00

9,705,03

[blocks in formation]

6,968,30 39,703,00

2,522,82

21,764,22 87,075,28 321,615,970 321,121,38 63,009,18 264,359,36 112,809,150

From the foregoing, returns which your committe have duly examined, it appears to them that the state and condition of all the Banks in this State are such as to entitle them to the continued confidence! of the public.

REPORT OF THE WARDEN OF THE STATE PRISON. To the honorable Legislature of the State of New-Hampshire, at their June session, 1832.

In compliance with the requisitions of statute upon the government and regulations of the State Prison, the undersigned Warden would respectively submit the following report of the expenditures, receipts and profits as well as of the general concerns of that institution for the year ending May 31, 1832. I. INCOME-STONE SHOP..

1761 38

Property on hand, May 31, 1832.
Stock since purchased, pay of overseers, &c7127 36

Sales of hammered stone, &c, last year 11,114 14
Stock and tools on hand, May 31, 1831,

Making the net gain of this shop

SMITH SHOP.

9989 74

1589 51

12703 65

8814 91

Stock and tools on hand, May 31, 1831, 8080 24
Stock since purchased, overseer's wages,&c.5093 92

[blocks in formation]

8174 16

5722 64

3592 80

9815 44

1141 28

[blocks in formation]

1210,03.

WHEELWRIGHT SHOP.

Property on hand May 31, 1831,

700,71

Stock since purchased, pay of Overseers, &c. 2509,40

[blocks in formation]

Stock and tools on hand May 31, 1831,

466,51

Stock since purchased, wages of Overseers, &c. 548,49

[blocks in formation]
« ZurückWeiter »