Imágenes de páginas
PDF
EPUB
[blocks in formation]

licenses to personally peddle any merchandise, except watches, jewelry, gold, silver, and German silver ware, for the term of one year, without cost to the said persons, and that said licenses. be not transferable.

RESOLUTIONS for the payment of sundry accounts against the state.

Resolved, That the following accounts against the state be and the same are hereby allowed and ordered to be paid; and the state auditor is directed to draw his order on the general treasurer for the said several amounts out of any money unappropriated in the treasury:

No. 27.

No. 28.

No. 29.

Samuel Currey, for legal services and expenses in No.30. behalf of the state in the suit by the assignees in bankruptcy of the Boston, Hartford and Erie Railroad Company, against Samuel Clark, general treasurer, and others, from 1872 to May,

1877

..$500 00

Davis & Pitman, for printing election pro

gramme..

John P. Sanborn, for printing election pro

gramme.

15 00

16 00

Newport Light Infantry, for use of National
Band, at inauguration of state officers.... 100 00
George H. Vaughan, for election expenses;
bill of Newport Brass Band..

....260 00

A. T. Stewart, election expenses; bill of horses

for guns.

10 00

No. 31.

RESOLUTION to pay officers and attendants of the No. 32. General Assembly at the May session, A. D. 1877.

Resolved, That the following sums be paid to the

No. 33.

No. 34.

following persons, officers and attendants of the general assembly at the May session, A. D. 1877:

[merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

RESOLUTION Continuing all unfinished business to the next January Session.

Resolved, That all unfinished business of this May session of the general assembly, be and the same is hereby continued to the next January session thereof.

RESOLUTION of adjournment.

Resolved, That when the general assembly adjourns on Friday, June 1, 1877, it adjourn at 3 o'clock p. m., that day, to meet in the state house, in Providence, on the 4th Tuesday in January, 1878, at 11 o'clock

a. m.

SECRETARY OF STATE'S OFFICE, Providence, Rhode Island. I certify the acts, resolutions, record of officers elected, and reports contained in this volume to be true copies of the originals on file in this office.

IN TESTIMONY WHEREOF, I have hereto

set my hand and affixed the seal of the state, this

A. D.

day of

APPENDIX.

ROLL OF THE MEMBERS OF THE GENERAL ASSEMBLY.

At the General Assembly of the State of Rhode Island and Providence Plantations, begun and holden at Newport on the last Tuesday of May, (being the 29th day of the month,) in the year of our Lord one thousand eight hundred and seventy-seven, and of independence the one hundred and first.

PRESENT:

His Excellency HENRY LIPPITT, Governor, and ex-officio President of the Senate.

SENATORS FROM THE SEVERAL TOWNS.

Newport,

Providence,

Portsmouth,

Warwick,

Westerly,

New Shoreham,

T. MUMFORD SEABURY.

THOMAS DAVIS.

ALFRED SISSON.

CHRISTOPHER R. GREENE.

SAMUEL H. CROSS.

RAY S. LITTLEFIELD.

North Kingstown, ELISHA DYER, JR.

South Kingstown, DENISON K. CRANDALL.

East Greenwich, - HENRY A. THOMAS.

[ocr errors][ocr errors]

THOMAS CARR WATSON.

JABEZ W. MOWRY.

Jamestown,
Smithfield,

[ocr errors][merged small]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]

Secretary of State, and ex-officio Secretary.

[blocks in formation]

Charles E. Carpenter,
Charles Sidney Smith,
Allen Greene,
Henry J. Spooner,
Frederick Fuller,

Joseph F. Brown,

Charles Edward Paine.
Portsmouth.

Charles C. Slocum.
Warwick.
Stephen W. Thornton,
Harris Ralph,
Caleb Westcott,
William G. Roelker.
Westerly.

Nathan F. Dixon,
J. Alonzo Babcock.

New Shoreham.

Barzilla B. Mitchell, Jr.,

North Kingstown.

Allen Reynolds.

South Kingstown.

Daniel Sherman.

Thomas A. Pierce, Jr. Jamestown.

East Greenwich.

Isaac B. Briggs.
Smithfield.

Andrew B. Whipple.
Scituate.

Albert Johnson.
Glocester.

Raymond P. Colwell.

Charlestown.

Charles Holden.

West Greenwich.
George T. Brown.

Coventry.
Dexter B. Potter,
Leonard Tillinghast.
Exeter.

Elisha P. Phillips.

Middletown.

Nathaniel Peckham.

Bristol.

William H. Spooner, Samuel P. Colt.

Tiverton.

Andrew H. Manchester.
Little Compton.

Albert T. Seabury.
Warren.

George Lewis Cooke.
Cumberland.
James C. Dexter,
Joseph A. Whipple.
Richmond.

George Carmichael, Jr.
Cranston.

Henry Whitman,
John Beattie.

Hopkinton.

Thomas H. Greene.

Johnston.

Herbert B. Wood,
Daniel O. Angell.

North Providence. James C. Collins,

Barrington.

Earl C. Potter.

Foster. Cyrus F. Cooke.

Burrillville. Edwin L. Tucker, Smith Angell.

East Providence.

Alvord O. Miles.

Pawtucket.

Claudius B. Farnsworth, James Davis,

Charles C. Burnham,

Edwin Jenckes,

Charles E. Chickering,

Daniel A. Clark.

« AnteriorContinuar »