Изображения страниц
PDF
EPUB

CHAP. 98

Section 28,

Chapter 98.

An Act to amend Section twenty-eight of Chapter six of the Revised
Statutes, relating to time of Opening and Closing Polls.

it enacted by the People of the State of Maine, as follows: Amend' section twenty-eight of chapter six of the revised S., amended. statutes by adding after the word "meeting" in the fifth line thereof, the following:

chapter 6, R.

When meetings may be opened, and when polls shall be closed.

-proviso.

'Provided, however, that in case one hundred qualified voters. of any city of five thousand inhabitants or more may, by written petition to the municipal officers of any such city at least fourteen days before said election, request the polls of said city to be opened from six A. M. to five P. M. and the said municipal officers shall when so petitioned cause said polls to be opened between the hours aforesaid,' so that said section as amended shall read as follows:

'Section 28. Meetings for the election of state, county and municipal officers may be opened as early as six o'clock in the forenoon, and in no case shall the polls be kept open later than five o'clock in the afternoon, and a notice of the time of opening and closing shall be given in the warrant calling the meeting. Provided, however, that in case one hundred qualified voters of any city of five thousand inhabitants or more, may, by written petition to the municipal officers of any such city at least fourteen days before said election, request the polls of said city to be opened from six A. M. to five P. M. and the said municipal officers shall when so petitioned cause said polls to be opened between the hours aforesaid.

Approved March 28, 1911.

Transportation of fish and game birds, by residents of this state, regulated.

Chapter 99.

An Act to regulate the transportation of Trout, Togue, Land-locked salmon, White Perch, Black Bass and Game Birds.

Be it enacted by the People of the State of Maine, as follows:

Section 1. Any resident of this state who has lawfully in his possession one trout, one togue, one land-locked salmon, or one white perch, or one black bass, or ten pounds of either kind of these fish, or one pair of game birds, may send the same anywhere in this state without accompanying the same, by purchasing of the duly constituted agent therefor a tag, paying for a trout, togue, land-locked salmon or black bass, one dollar for each, or one dollar for each ten pounds of the same, and fifty

cents for one white perch or ten pounds of the same and fifty cents for a pair of game birds.

CHAP. 100

tion by non

Any person not a bona fide resident of this state and actually transportadomiciled therein who has lawfully in his possession one trout, residents. one togue, one land-locked salmon, or one white perch, or one black bass, or ten pounds of either kind of these fish, or one pair of game birds, may transport the same to his home or to any hospital in this state without accompanying the shipment, by purchasing of the duly constituted agent therefor a tag, paying for a trout, togue, land-locked salmon or black bass, one dollar for each, or one dollar for each ten pounds of the same, and fifty cents for one white perch or ten pounds of the same and fifty cents for a pair of game birds.

Provided, however, that no person shall, under any of these Proviso. provisions, send more than one box of fish or one pair of game birds once in thirty days.

Section 2. All acts or parts of acts inconsistent with this act are hereby repealed.

Inconsistent acts repealed.

Approved March 28, 1911.

Chapter 100.

An Act fixing the liability of a bank to its depositor for payment of
Forged or Raised Checks.

Liability of banks for forged or

Be it enacted by the People of the State of Maine, as follows: Section 1. No bank shall be liable to a depositor for the payment by it of a forged or raised check unless within one year after the return to the depositor of the voucher of such raised payment, such depositor shall notify the bank that the check so paid is forged or raised.

checks, fixed.

Section 2. All acts or parts of acts in conflict with the pro- Conflicting visions of this act are hereby repealed.

acts repealed.

Approved March 28, 1911

CHAP. 101

Chapter 173, public laws

Chapter 101.

An Act to amend Chapter one hundred and seventy-three of the laws of nineteen hundred and five relative to the Clerk Hire of the Register of Deeds in York County.

Be it enacted by the People of the State of Maine, as follows: Chapter one hundred and seventy-three of the laws of nine1905, amend- teen hundred and five is hereby amended by striking out, in the thirty-seventh line the word "twelve" and inserting in place thereof the word 'fifteen' so that said paragraph as amended shall read as follows:

ed.

Clerk hire.

'York, fifteen hundred dollars with fifteen hundred dollars additional for clerk hire.'

Approved March 28, 1911.

Reports of deaths, acci

dents and in

juries shall be made to

commissioner

of labor.

Term, how construed.

Penalty for failure to

comply with this act.

Chapter 102.

An Act in relation to accidents and requiring them to be reported to the Commissioner of Labor; requiring investigations thereof, and providing penalties for the violation of this act.

Be it enacted by the People of the State of Maine, as follows:

Section 1. The person in charge of any factory, workshop or other industrial establishment shall report in writing to the commissioner of labor all deaths, accidents, or serious physical injuries sustained by any person therein or on the premises, within ten days after the time of the accident, death or injury, stating as fully as possible the cause of the death or the extent and cause of the injury, and the place where the injured person has been sent, with such other or further information relative thereto as may be required by said commissioner, who may investigate the causes thereof and require such precautions to be taken as will prevent the recurrence of similar happenings. No statement contained in any such report shall be admissible in evidence in any action arising out of the death or accident therein reported.

Section 2. The term "serious physical injuries," as used in this act, shall be construed to mean every accident which results in the death of the employee or causes his absence from work for at least six days thereafter.

Section 3. Any person in charge of properties as described in section one of this act, where accidents shall have occurred, who shall fail or refuse to send such notices and statements and otherwise comply with the provisions of this act, shall be guilty of a misdemeanor and upon conviction thereof shall be punished by a fine of not less than twenty-five dollars nor more than fifty dollars.

Approved March 28, 1911.

Chapter 103.

An Act amendatory of Section fifty-two of Chapter forty-nine of the Revised Statutes, relative to a change of location of Mutual Fire Insurance Companies.

Be it enacted by the People of the State of Maine, as follows:

Section fifty-two of chapter forty-nine of the revised statutes of nineteen hundred and three is hereby amended by adding to the end of said section the following:

'A mutual fire insurance company organized under the laws of this state, at any legal meeting of its policy holders, of which all policy holders of record shall have been given notice as hereinafter provided, may change the location of its principal place of business from one city or town to another in this state. A copy of so much of the procedings of such meeting as relates to such change of location certified by the secretary of said company shall be returned to the office of the insurance commissioner for his approval within thirty days after adjournment of such meeting. Said copy bearing the approval of the insurance commissioner, shall forthwith be filed by the company in the office of the secretary of state for record, and the date of filing shall be entered on the record thereof, and when so filed the location shall be deemed to be changed. A notice in writing of the time and place of such meeting, stating the fact that a change of location will be considered, mailed to all policy holders of record, postage prepaid, to their last known post-office address at least thirty days prior to the date of said meeting, shall constitute notice above required,' so that said section as amended shall read:

CHAP. 103

Section 52,

R. S.,amend

chapter 49,

ed.

meetings to

office and
be in state,
and majority
of directors

citizens.

proceedings for change of location of principal

ness.

'Section 52. All insurance companies incorporated and organized under the laws of this state, shall have their principal place of business in some city or town in the state, and a majority of the directors shall be citizens of the state. The meetings of the directors shall be held in the state. A mutual fire insurance company organized under the laws of this state, at any legal meeting of its policy holders, of which all policy holders place of busiof record shall have been given notice as hereinafter provided, may change the location of its principal place of business from one city or town to another in this state. A copy of so much of the proceedings of such meeting as relates to such change. of location certified by the secretary of said company shall be returned to the office of the insurance commissioner for his. approval within thirty days after adjournment of such meeting. Said copy bearing the approval of the insurance commissioner, shall forthwith be filed by the company in the office of the sec

CHAP. 104

retary of state for record, and the date of filing shall be entered on the record thereof, and when so filed the location shall be deemed to be changed. A notice in writing of the time and place of such meeting, stating the fact that a change of location will be considered, mailed to all policy holders of record, postage prepaid, to their last known post office address at least thirty days prior to the date of said meeting, shall constitute notice above required.'

Approved March 28, 1911.

Appointment

of directors

by S. J.

tain cases, proceedings.

ers and duties

Chapter 104.

An Act in relation to the Election of Directors of Corporations.

Be it enacted by the People of the State of Maine, as follows: In case a corporation organized under the general laws shall fail to elect directors within six months after the time proCourt, in cer- vided in its by-laws for the annual meeting the supreme judicial court shall have jurisdiction in equity, upon application by any one or more of its stockholders holding at least fifty per cent of the capital stock issued to appoint a board of directors for such corporation not exceeding in membership the number -rights,pow- authorized by the by-laws. Such appointments may be made of appointees. from among the stockholders or otherwise as the court may see fit. The application shall be made by petition filed in the county where such corporation is located and brought in behalf of all stockholders desiring to be joined therein; and such notice shall be given to the corporation and its stockholders as the court may direct. Such appointees of the court shall have the same rights, powers and duties and the same tenure in office as directors duly elected by the stockholders at the annual meeting held at the time prescribed therefor in the by-laws, next prior to the date of the court's appointment would have had.

Approved March 28, 1911.

« ПредыдущаяПродолжить »