Изображения страниц
PDF
EPUB

CHAP. 137

Chapter 137.

An Act to amend Section one of Chapter one hundred and seventy-three of the Public Laws of nineteen hundred and five relating to the compensation of Registers of Deeds.

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

Section one of chapter one hundred and seventy-three of the public laws of nineteen hundred and five is hereby amended by striking out in the tenth and eleventh lines of said section the words "with eighteen hundred dollars additional for clerk hire" and inserting in lieu thereof the words 'with twenty-one hundred and fifty dollars additional for clerk hire,' so that said. tenth and eleventh lines, as amended, shall read as follows: 'Cumberland, two thousand five hundred dollars, with twentyone hundred and fifty dollars additional for clerk hire.'

Approved March 29, 1911.

[blocks in formation]

Chapter 138.

An Act to amend Revised Statutes, Chapter thirty-four, Section one, relating to Seals of Notary Public and validating their Acts.

Be it enacted by the People of the State of Maine, as follows: Section one of chapter thirty-four of the revised statutes is hereby amended by inserting after the word "Maine" at the end of the second line the following words: 'or its abbreviation, "Me.," and adding to said section the following words: 'All past acts of notaries using a seal with the abbreviation 'Me.' are hereby declared as valid as if they had used the word 'Maine'; so that said section shall read as follows:

[blocks in formation]

'Section 1. Every notary public shall constantly keep a seal of office, whereon is engraven his name, and the words "notary Notary's seal. public" and "Maine" or its abbreviation "Me.," with the arms of state, or such other device as he chooses. When authorized

by the laws of this state or of any other state or country, to

minister

do any official act, he may administer any oath necessary to may adthe completion or validity thereof. All past acts of notaries oaths. using a seal with the abbreviation "Me." are hereby declared as valid as if they had used the word "Maine."

Approved March 29, 1911.

10

CHAP. 139

Section 49, chapter 9, R.

Chapter 139.

An Act to amend Sections forty-nine and fifty-one of Chapter nine of the Revised Statutes, relating to Taxes on Timber and Grass on Public Lots.

Be it enacted by the People of the State of Maine, as follows: Section 1. Section forty-nine of chapter nine of the revised S., amended. statutes is hereby amended by striking out the word "and" and adding after the word "county" in the second line the words and forestry district,' and also in the sixth line by striking out the words "one year" and inserting in lieu thereof the words 'six months,' and in the seventh line by striking out the words "two years" and inserting in lieu thereof the words 'eighteen months' so that said section, as amended shall read as follows:

Timber and

grass on re

held for pay-
ment of
taxes.

'Section 49. The timber and grass on the reserved lands served lands, shall be held to the state for the payment of such state, county and forestry district taxes as may be lawfully assessed against them after April twenty-six, eighteen hundred and ninetyseven, with interest thereon at the rate of twenty per cent a year, to commence upon the taxes for the year in which such assessment is made, at the expiration of six months, and upon the taxes for the following year, at the expiration of eighteen months from the date of such assessment.'

-interest.

Section 51,

chapter 9, R.

Section 2. Section fifty-one of chapter nine of the revised S., amended. statutes is hereby amended by striking out the word “and” in the second line and inserting after the word county the words 'and forestry district.'

Each interest by acreage

feited at annual Novem

ber sale, if tax is not paid.

-any owner

Also by striking out the word "September" in the third line and inserting in lieu hereof the word 'November' so that said section as amended, shall read as follows:

'Section 51. Each fractional part, or interest represented shall be for- by acreage, in all such reserved lands, upon which the state, county and forestry district taxes and interest are not paid at the time of the annual land sale in November, shall be forfeited to the state, the same as in the case of lands sold for taxes; but any owner may redeem his interest in such reserved lands by tendering to the treasurer of state, within one year after the date of the land sale at which said interest was forfeited, his proportional part of all the sums due on the reserved lands in any township, together with interest at twenty per cent a year from the date of the land sale, and one dollar for release.'

may redeem interest.

Approved March 29, 1911.

Chapter 140.

An Act to amend specification one, of Section thirteen of Chapter nine, Revised Statutes, as amended by Chapter four, laws of nineteen hundred and nine, relating to Taxation of Personal Property.

Be it enacted by the People of the State of Maine, as follows: Specification one of section thirteen of chapter nine of the revised statutes as amended by chapter four, public laws of nineteen hundred and nine, is hereby amended by adding the following:

'All portable mills, logs, at or in the same town as said portable mills, to be manufactured at said portable mills, and the lumber manufactured by said portable mills, shall be taxed in the town where said portable mills, logs, and lumber are on the first day of April each year,' so that said section as amended shall read as follows:

[blocks in formation]

Personal
property used
in trade,
ship building
or mechanic
arts.

'Section 1. All personal property employed in trade, in the erection of buildings or vessels, or in the mechanic arts, shall be taxed in the town where so employed on the first day of each April; provided, that the owner, his servant, sub-contractor or agent, so employing it, occupies any store, storehouse, shop, —proviso. mill, wharf, landing place or ship yard therein for the purpose of such employment. All portable mills, logs, at or in the portable same town as said portable mills, to be manufactured at said logs. portable mills, and the lumber manufactured by said portable mills, shall be taxed in the town where said portable mills, logs, and lumber are, on the first day of April each year.'

Approved March 29, 1911.

mills, and

Chapter 141.

An Act to amend Chapter fifty-two, Section seven of the Revised Statutes as amended by Chapter one hundred and thirty-four of Public Laws of nineteen hundred and seven, relating to fraudulent evasions of payment of fares on steam Railroads, Street Railroads, Steamboats and Ferries.

Be it enacted by the People of the State of Maine, as follows: Section seven of chapter fifty-two of the revised statutes, as amended by chapter one hundred and thirty-four of public laws of nineteen hundred and seven, is hereby amended by adding after the word "fare" in the tenth line of said section the words 'whether said fare is demanded or not, or whoever without right or authority rides in or upon any freight train,' so that said section as amended shall read as follows:

[blocks in formation]

СНАР. 142

Penalty for evading payment of fare, or riding on freight train.

'Section 7. No person is entitled to transportation over a steam railroad, street railroad, or upon any steamboat or ferry who does not on demand first pay the established fare. Whoever while being transported over any steam railroad, street. railroad, steamboat or ferry, wilfully refuses on demand to pay the established fare, and whoever fraudulently evades payment of the established fare by giving a false answer, or by traveling beyond the place to which he has paid, or by leaving a train, street railroad car, steamboat or ferry without paying the established fare, whether said fare is demanded or not, or whoever without right or authority rides in or upon any freight train, forfeits not less than five nor more than twenty dollars, to be recovered on complaint.'

Approved March 29, 1911.

Preamble.

Section 37,

S., amended.

Chapter 142.

An Act to amend Section thirty-seven of Chapter eight of the Revised Statutes relating to the Taxation of Telephone and Telegraph Companies.

Whereas, the tax assessed under this act must be assessed on or before the first day of May next, and whereas in the opinion of the legislature this fact renders the immediate passage of this act necessary for the preservation of the peace, health and safety and constitutes an emergency within the meaning of the constitution, now therefore:

Be it enacted by the People of the State of Maine, as follows: Section thirty-seven of chapter eight of the revised statutes chapter 8, R. is hereby amended by striking out the word "twenty-five" in the twelfth line of said section and inserting in its place the word 'twenty;' also by striking out the word "twenty-five" in the fourteenth line and inserting in its place the word 'twenty;' also by striking out the word "fifty" in the fifteenth line of said section and inserting in its place the word 'forty;' also by striking out the word "twenty-five" in the seventeenth line and inserting in its place the word 'twenty;' also by striking out the word "four" in the nineteenth line and inserting the word 'six,' so that said section when amended shall read as follows:

How tax shall be ascertained.

'Section 37. The amount of such annual excise tax shall be ascertained as follows: When the gross receipts of such corporation, association or person collected within this state on account of its telephone or telegraph business during the year for which the tax is assessed on such corporation, association or person exceed one thousand dollars and do not exceed five

CHAP. 143

thousand dollars; the tax shall be one and one-fourth per cent of such gross receipts; when such gross receipts exceed five thousand dollars and do not exceed ten thousand dollars the tax shall be one and one-half per cent of such gross receipts; when such gross receipts exceed ten thousand dollars and do not exceed twenty thousand dollars the tax shall be one and three-fourths per cent of such gross receipts; when such gross receipts exceed twenty thousand dollars and do not exceed forty thousand dollars the tax shall be two per cent of such gross receipts; and so on increasing the rate of tax one-quarter of one per cent for each additional twenty thousand dollars or fractional part thereof, of such gross receipts, provided that proviso. the rate shall in no event exceed six per cent of such gross receipts.'

Approved March 29, 1911.

Chapter 143.

An Act to amend Chapter forty of the Revised Statutes, as amended by Chapter forty-six of the Public Laws of nineteen hundred and seven, and Chapters seventy and two hundred and fifty-seven of the Public Laws of nineteen hundred and nine, relating to the employment of Women and Children.

Chapter 40, amended by

R. S., as

chapter 46,

1907, and

Be it enacted by the People of the State of Maine, as follows: Chapter forty of the revised statutes, as amended by chapter forty-six of the public laws of nineteen hundred and seven, and chapters seventy and two hundred and fifty-seven of the public laws of nineteen hundred and nine, relating to the employment of women and children is hereby amended by striking out the words, "inspector of factories, workshops, mines and quarries," amended. where these words occur, and substituting therefor the words 'commissioner of labor.'

public laws chapters 70 lie laws 1909

and 257 pub

further

Approved March 29, 1911.

Chapter 144.

An Act to amend Chapter forty-two of the Public Laws of nineteen hundred and seven, entitled "An Act to prevent desertion and nonsupport of Families," as amended by Chapter fifty-four and one hundred and seventy-eight of the Public Laws of nineteen hundred and nine.

Be it enacted by the People of the State of Maine, as follows: Section two of chapter forty-two of the public laws of nineteen hundred and seven is hereby amended by striking out all chapter 42, of said section, and inserting in place thereof the following:

Section 2,

public laws 1907 amended.

« ПредыдущаяПродолжить »