Engineer and acting Commissary, per the account of said State of Maine herewith, approved by the Secretary of State. Dollars 108 As appears from the statement and vouchers herewith transmitted, for the decision of the Comptroller of the Treasury thereon. S. PLEASANTON, Auditor. Dollars 108. TO JAMES W. MCCOLLOCH, Comptroller of the Treasury of the U. S. COMPTROLLER'S OFFICE. I admit and certify the above balance this 17th day of Feb., 1845. J. W. McCOLLOCH, Comptroller. TO THOMAS L. SMITH, Register. Payable out of the appropriation to enable the President to cause to be made an exploration and survey of the northeastern boundary line, and the adjacent country, which separates the States of Maine and New Hampshire from the British Provinces. S. P. STATE OF MAINE. IN SENATE, April 3, 1815. ORDERED to be printed, together with the papers accompanying the same, for the use of the Legislature. JAMES O. L. FOSTER, Secretary. 1845. INDEX TO THE DOCUMENTS OF THE HOUSE AND SENATE. A. Abstract of returns of Corporations, Cashiers of Banks, Adjutant General's report," Atlantic and St. Lawrence Rail Road Co., act to establish, B. Bangor Boom Company, act additional to, Banks, act additional to the 77th chap. Revised Statutes, List of Stockholders of, Abstracts of returns of Cashiers of, C. Constitution, resolves providing for amendment of, D. Drinking Houses and Tippling Shops, act for the suppression of, 13, 16 |