Изображения страниц
PDF
EPUB

CHAP. 13

Purchase of supplies by

the state by competitive bids.

Chapter 13.

An Act to provide for the purchase of supplies by the State through a system of Competitive Bids.

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

On and after July first, one thousand nine hundred and eleven all materials and supplies purchased in wholesale quantities by the state, or on the credit of the state for any state department or institution, shall be purchased by competitive bids under the direction of the governor and council, whenever in the judgment of the governor and council, it is advisable to adopt such a method of purchasing supplies.

Approved February 28, 1911.

Close time on caribou.

Chapter 14.

An Act to extend the close time on Caribou.

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

The provisions of section eighteen of chapter thirty-two of the revised statutes, as amended by section one of chapter one hundred thirty-two of the public laws of nineteen hundred and five, relating to a close time on caribou, are hereby extended for six years from October fifteenth, in the year of our Lord nineteen hundred and eleven.

Approved February 28, 1911.

Section 75, chapter 2, R. S. repealed.

Chapter 15.

An Act to repeal Section seventy-five of Chapter two of the Revised
Statutes, relating to compensation of clerks in office of
Treasurer.

State

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

Section seventy-five of chapter two of the revised statutes is hereby repealed.

Approved February 28, 1911.

Chapter 16.

An Act to amend Chapter two hundred and forty-three of the Public
Laws of nineteen hundred and nine, relating to the election of
Assessors in Towns.

CHAP. 16

Chapter 243,

1909,

Be it enacted by the People of the State of Maine, as follows: Chapter two hundred and forty-three of the public laws of one thousand nine hundred and nine is hereby amended by public laws striking out the words "of six thousand inhabitants or more" in the first line thereof, and inserting in its stead the words. 'whose boards of assessors or selectmen consist of not more than three members each,' and by adding after the word "assessors" in the second line, the words 'and selectmen,' so that said section, when amended shall read as follows:

'Any town whose boards of assessors or selectmen consist of not more than three members each may provide by its by-laws for the election of a board of assessors and selectmen to serve for the term of three years, one member of such board being elected annually in the manner now prescribed for the election. of members of the superintending school committee in towns.'

Approved February 28, 1911.

Election of

town assess

ors for a

term of three years.

Chapter 17.

An Act to amend Section twenty-three of Chapter one hundred and fourteen of the Revised Statutes as amended by Chapter two hundred and forty-nine of the Public Laws of one thousand nine hun dred and nine relating to the relief of Poor Debtors.

Be it enacted by the People of the State of Maine, as follows: Section twenty-three of chapter one hundred and fourteen. of the revised statutes as amended by chapter two hundred and forty-nine of the public laws of one thousand nine hundred and nine is hereby amended by adding after the words, "said county," in the fourth line the words, and any town in which regular sessions of the supreme judicial court are held, shall be considered a shire town for the purpose of this act,' so that said section as amended shall read as follows:

'Section 23. Such magistrate shall thereupon issue under his hand and seal a subpoena to the debtor, commanding him to appear before any such disinterested magistrate within said county in the town in which the debtor, the petitioner or his attorney resides, and in case there is no such magistrate in the town where the debtor, petitioner or his attorney reside then in the shire town of said county, and any town in which regular sessions of the supreme judicial court are held, shall be

[blocks in formation]

CHAP. 18

-errors in

considered a shire town for the purpose of this act, at a time and place therein named, to make full and true disclosure on oath, of all his business and property affairs. The application application or shall be annexed to the subpoena. No application or subpoena shall be deemed incorrect for want of form only, or for circumstantial errors or mistakes, when the person and the case can be rightly understood. Such errors and mistakes may be amended on application of either party.'

subpœna may be amended.

Approved February 28, 1911.

Section 4, chapter 17, public laws

1905, as

section 2,

chapter 89,

public laws

amended.

Chapter 18.

An Act additional to Chapter seventeen of the Public Laws of one thousand nine hundred and five, as amended by Chapter eighty-nine of the Public Laws of one thousand nine hundred and seven, regulating the practices of Veterinary Surgery, Medicine and Dentistry.

Be it enacted by the People of the State of Maine, as follows: Section 1. Section four of chapter seventeen of the public laws of one thousand nine hundred and five, as amended by amonded by section two of chapter eighty-nine of the public laws of one thousand nine hundred and seven, is hereby amended by strik1907, further ing out the first eight lines of said section and inserting the following in place thereof: 'Any person who was engaged in the practice of veterinary surgery, medicine or dentistry, or any branch thereof in this state, on the twenty-second day of February, one thousand nine hundred and five, may, on or before the fifteenth day of September, one thousand nine hundred and eleven, register his name and address with the state board of veterinary examiners and give proof to said board that he was so in practice on said twenty-second day of February, one thousand nine hundred and five, and be entitled to all the rights and privileges granted by said act as he would or might have been if he had appeared before said board at the time stated in section four of the aforesaid act,' so that said section shall read as follows:

Registration

surgeons.

'Section 4. Any person who was engaged in the practice of of veterinary veterinary surgery, medicine or dentistry, or any branch thereof in this state, on the twenty-second day of February, one thousand nine hundred and five, may, on or before the fifteenth day of September, one thousand nine hundred and eleven, register his name and address with the state board of veterinary examiners and give proof to said board that he was so in practice on said twenty-second day of February, one thousand nine hundred and five, and be entitled to all the rights and privileges

granted by said act as he would or might have been if he had appeared before said board at the time stated in section four of the aforesaid act. Any person shall be regarded as practicing veterinary surgery, medicine, or dentistry, or any branch thereof, within the meaning of this act, who has publicly professed to be a veterinary surgeon, or has prescribed for sick or injured animals and accepted fees for such services, or has attached to his name the title V. S. or veterinary surgeon, or any veterinary title ordinarily used. Nothing in this act shall be construed as prohibiting any person residing in the state of Maine not registered from practicing veterinary surgery, medicine or dentistry or any branch thereof, and collecting reasonable compensation for such service provided such person does not attach to his name V. S. or veterinary surgeon, or any veterinary title ordinarily used or advertised by card, sign or otherwise.' Approved February 28, 1911.

СНАР. 19

-this act,

how con

strued, in

certain cases.

Chapter 19.

An Act to amend Section one of Chapter one hundred seventy-three of the Public Laws of nineteen hundred and five relative to clerk hire in the office of the Register of Deeds in Kennebec County.

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

Paragraph seven, section one, chapter one hundred seventythree of the public laws of nineteen hundred and five relative to the salary of register of deeds of Kennebec county, is hereby amended by striking out the words "one thousand" and inserting instead the words 'fifteen hundred,' so that the same as amended shall read as follows:

'Kennebec county:

Fifteen hundred dollars with fifteen

hundred dollars additional for clerk hire.'

Approved February 28, 1911.

[blocks in formation]

Chapter 20.

An Act to repeal Section two of Chapter one hundred and forty-eight of the Public Laws of one thousand nine hundred and five relating to the Construction of Booths at Polling Places.

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

'Section two of chapter one hundred and forty-eight of the public laws of one thousand nine hundred and five is hereby repealed'.

Approved March 1, 1911.

[blocks in formation]

CHAP. 21

Preamble.

Section 12, chapter 112, public laws 1907, as amended by chapter 69, public laws 1909, further amended.

Annual appropriation for state roads.

When this act takes effect.

Chapter 21.

An Act to amend Section twelve of Chapter one hundred and twelve of the Public Laws of one thousand nine hundred and seven as amended by Chapter sixty-nine of the Public Laws of one thousand nine hundred and nine relating to the Appropriation for State Highways. Whereas, the appropriation for the permanent improvement of main highways or state roads should be available at an early date, and the statute providing for the raising of funds for this purpose should be amended; therefore, in the judgment of the legislature, the measure herein proposed is immediately necessary for the preservation of the public peace, health or safety.

Be it enacted by the People of the State of Maine, as follows: Section I. Section twelve of chapter one hundred and twelve of the public laws of one thousand nine hundred and seven as amended by chapter sixty-nine of the public laws of one thousand nine hundred and nine is hereby amended by striking out the words "there shall be assessed annually on all property in this state a tax of three-fourths of one mill on each dollar of valuation" and inserting in place thereof the following: 'there shall be appropriated out of any funds in the state treasury not otherwise appropriated, the sum of two hundred and fifty thousand dollars annually' so that said section as amended shall read as follows:

'Section 12. To provide funds for the purposes of this act there shall be appropriated out of any funds in the state treasury not otherwise appropriated the sum of two hundred and fifty thousand dollars annually for the exclusive use and purposes set forth in this act. Any unexpended balance at the end of any year shall be added to the fund for the next year. From this fund shall be paid all state aid for road improvement as provided for under this act.'

Section 2. This act shall take affect when approved.

Approved March 3, 1911.

Section 27, chapter 15, R. S.. amended.

Chapter 22.

An Act to amend Section twenty-seven of Chapter fifteen of the Revised
Statutes, relating to Public School Attendance.

Be it enacted by the People of the State of Maine, as follows: Section twenty-seven of chapter fifteen of the revised statutes is hereby amended by adding after the last word of said section the following: "and every child between the said ages

« ПредыдущаяПродолжить »