Изображения страниц
PDF
EPUB

COURT STENOGRAPHERS—FRATERNAL BENEFICIARY ASSOCIATIONS.

Chapter 126.

An Act defining and limiting the expenses of Supreme Judicial and
Superior Court Stenographers.

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

135

CHAP. 126

court stenog

Supreme judicial and superior court stenographers shall be Expenses of reimbursed for their expenses only when in attendance at court raphers, how away from home, such reimbursement to be made by the county paid. in which the court is held, a detailed statement of such expenses, actually and reasonably incurred, to be approved by the justice presiding at such court.

Approved March 29, 1911.

Chapter 127.

An Act to amend Section one hundred and thirty-four, Chapter fortynine of the Revised Statutes of Maine, relating to Fraternal Beneficiary Associations.

chapter 49,

ed.

Be it enacted by the People of the State of Maine, as follows: Section one hundred and thirty-four of chapter forty-nine Section 134, of the revised statutes of Maine is hereby amended by adding K. S., amendafter the word "members" in line seventeen of said section the following words: 'Provided, that if after the issuance of the original certificate the member shall become dependent upon an incorporated charitable institution, or upon the subordinate lodge of which he is a member, he shall have the privilege with the consent of the society, to make such institution or such subordinate lodge, his beneficiary,' so that said section as amended shall read as follows:

ficiary asso

fined.

shall have ritual, and sion for pay

lodge system,

make provi

ment of bene

[ocr errors]

'Section 134. A fraternal beneficiary association is hereby Term "benedefined to be any corporation, society or voluntary associa- ciation," detion, formed or organized and carried on for the sole benefit of its members and their beneficiaries, and not for profit. Each association shall have a lodge system, with ritualistic form of work and representative form of government, and shall make provision for the payment of benefits in case of death, and may make provision for the payment of benefits in the case of sickness, temporary or permanent physical disability, either as the result of disease, accident or old age, provided the period in life at which payment of physical disability benefits on account of old age commences, shall not be under seventy years, subject to their compliance with its constitution and laws. The fund fund for from which the payment of such benefits shall be made, and the benefits. fund from which the expenses of such association shall be de

payments of

CHAP. 128

-to whom payments shall be made.

-proviso.

frayed shall be derived from assessments or dues collected from its members. Payments of death benefits shall be to the families, heirs, blood relatives, adopted children, adopting parents, affianced husband or affianced wife of, or to persons dependent upon the member. Provided, that if after the issuance of the original certificate the member shall become dependent upon an incorporated charitable institution, or upon the subordinate lodge of which he is a member, he shall have the privilege with the consent of the society, to make such institution or such -not subject subordinate lodge, his beneficiary. Such association shall be

to insurance

laws of state.

governed by the last twenty-four sections of this chapter and shall be exempt from the provisions of insurance laws of this state, except as therein provided, and no law passed after March twenty-one, nineteen hundred and one, shall apply to them, un-may create less they be expressly designated therein. Any such fraternal beneficiary association may create, maintain, disburse and apply a reserve or emergency fund in accordance with its constitution or by-laws.'

reserve

fund.

Approved March 29, 1911.

Section 10, chapter 12, R. S., as amended by chapter 40, public laws

amended.

Chapter 128.

An Act to amend Section ten of Chapter twelve of Revised Statutes as amended by Chapter forty of Public Laws of nineteen hundred and seven, relative to support of Law Libraries.

Be it enacted by the People of the State of Maine, as follows: Section I. Section ten of chapter twelve of the revised statutes as amended by chapter forty of the public laws of nineteen hundred and seven is further amended by adding after the word

1907, further "county" in the first line the words 'excepting Lincoln county' and by adding at the end of said section the words 'the treasurer of Lincoln county shall annually pay to the treasurer of the law library association of his county, the sum of two hundred and fifty dollars,' so that said section as amended shall read as follows:

Benefits of county law libraries.

When this act

shall take effect.

'Section 10. The treasurer of each county, excepting Lincoln county, shall annually pay to the treasurer of the law library association of his county, for the uses and benefits of the county law library, the sum of five hundred dollars. The treasurer of Lincoln county shall annually pay to the treasurer of the law library association, of his county, the sum of two hundred and fifty dollars.'

Section 2. This act shall take effect January first, nineteen hundred and thirteen.

Approved March 29, 1911.

Chapter 129.

An Act to amend Section forty of Chapter forty-seven of the Revised
Statutes of the State of Maine, relating to the Decrease of Capital
Stock of Corporations.

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

CHAP. 129

Section 40,

chapter 47,

R. S., 1903,

amended.

capital stock.

Section forty of chapter forty-seven of the revised statutes of nineteen hundred and three is hereby amended by adding at the end of the second sentence thereof the following words, 'Provided, however, that if at the time of such decrease there shall remain in the treasury of said corporation any unissued capital stock, such decrease may be effected by first retiring such unissued capital stock not exceeding the amount of such decrease,' so that said section as amended shall read as follows, to wit: 'Section 40. If the stockholders of any corporation organ- Reduction of ized under this chapter shall desire to decrease the amount of its capital stock, the stockholders at a meeting duly called for the purpose or at any annual meeting when notice shall have been given of such proposed action in the call therefor, may by a vote representing a majority of all the stock issued decrease the amount of its capital stock to any amount desired, and the corporation shall give notice of such change to the secretary of state within ten days thereafter. And each stockholder shall within three months after such meeting surrender such a proportion of his stock as the amount of decrease shall bear to the amount of the capital stock before the decrease, so that each stockholder shall have the same proportion of the whole capital stock of the company as before the decrease; provided, however, that if at the time of such decrease there shall proviso. remain in the treasury of said corporation any unissued capital stock, such decrease may be effected by first retiring such unissued capital stock not exceding the amount of such decrease. This section shall not affect or prejudice in any way the rights rights of of creditors of such corporation existing at the time when the prejudiced. reduction of its capital stock organized hereunder shall be consummated.'

creditors not

Approved March 29, 1911.

CHAP. 130

Samples of commercial

be sent to experiment station for analysis. -conditions.

Chapter 130.

An Act to provide for the further analysis of Commercial Fertilizers.

Be it enacted by the People of the State of Maine, as follows: Section 1. Any person within the state may send to the difertilizer may rector of the Maine agricultural experiment station samples of commercial fertilizers sold or offered for sale within the state for the purpose of analysis under the following conditions: Said samples shall be taken in the presence of a witness from not less than five packages of properly stored commercial fertilizer in accordance with directions to be furnished by said director; a copy of all marks upon or affixed to the package, including the brand or trademark, the name of the manufacturer and the guaranteed chemical analysis, shall accompany the sample or be deposited with the secretary of the grange or the selectmen of the town where the sample is taken.

Analysis and fees.

When analy

sis shall be deemed of public im

shall be returned to

sender.

Section 2. On receipt of a sample of commercial fertilizer accompanied by (1) a certified statement signed by the witness that the sample was taken as provided in section one of this act, (2) a copy of the marks on or affixed to the package from which the sample was procured or a signed statement from the secretary of a grange or a selectman that the copy of the marks upon the package have been deposited with him, and (3) an analysis fee of ten dollars for each sample, the director of the Maine agricultural experiment station shall make or cause to be made an analysis of the fertilizer and shall forthwith report the results of said analysis to the sender.

Section 3. If on receipt of the copy of the marks upon the package from which the sample of commercial fertilizer was portance, fees taken, it shall be found that not more than one sample of the same brand has been analyzed by said director within the year, or if the actual analysis shall differ materially from the guaranteed analysis, the analysis made by said director shall be deemed to be of public importance, and the analysis fee shall be returned to the person who sent the sample. If the actual analysis agrees reasonably with the guaranteed analysis and more than one sample of the brand from which said sample was taken shall have been examined within the year, said director shall pay said analysis fee to the treasurer of the Maine agricultural experiment station and it shall be used for the enforcement of the inspection laws of which the said director is the executive. And the said director shall publish the official bulletin, giving the results of analyses that are deemed to be of public importance, annually in the month of October.

Approved March 29, 1911.

Chapter 131.

An Act relating to taxing Insurance in Companies not authorized to do Business in Maine.

CHAP. 131

turns to in

missioner

made.

com

Be it enacted by the People of the State of Maine, as follows: Section I. All persons, companies, associations or corpo- Annual rerations residing or doing business in this state that enter into surance any agreements with any insurance company, association, in- shall be dividual, firm, underwriter or Lloyd, not authorized to do business in this state, whereby said person, company, association or corporation shall enter into contracts of insurance covering 1isks within this state, with said unauthorized association, individual, firm, underwriter or Lloyd, for which there is a premium charged or collected, the said person, company, association or corporation so insured shall, annually on the first day of December or within ten days thereafter, return to the insurance commissioner of this state a statement under oath of all actual cost of indemnity and gross premiums paid or payable for the twelve months preceding on policies or contracts of insurance taken by the said person, company, association or corporation and shall at the same time pay to the state treasurer a tax of five per centum of the actual cost of indemnity or payable to any such association, firm or individual, or a tax of five per centum of the gross premiums paid or payable to any such insurance company, underwriter or Lloyd. Section 2. Any person, company, association or corporation Penalty for failing or refusing to make the report required in section one of this act and to furnish all the data and information that may be required by the insurance commissioner to determine the amount due, shall be deemed guilty of a misdemeanor and upon conviction be fined not less than one hundred dollars nor more than five hundred dollars for each offense.

-rate of tax.

failing or re

fusing to

make returns.

Section 3. No provision of this act shall be construed as ex- This act, how tending to fraternal beneficiary associations, or members there- construed. of. Nor shall any provision of this act be construed as extending to insurance in unauthorized companies, written by special insurance brokers, under section ninety-nine, chapter forty-nine, revised statutes of Maine.

Approved March 29, 1911.

« ПредыдущаяПродолжить »