Изображения страниц
PDF
EPUB

the interment of said remains and re-setting of said head stones and markers shall be paid by the Greenville Light and Power Company.

CHAP. 118

ter sixty

days.

No claim shall be made against said Greenville Light and No claim afPower Company for not complying with the terms herein set out unless the same is made within sixty days after the Greenville Light and Power Company gives said assessors written notice that it has performed its duties under this act.

Approved March 16, 1911.

Chapter 118.

An Act to authorize the Mayor of the City of Portland to appoint Commissioners of Cemeteries and Public Grounds.

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

of commis

Section 1. The mayor of the city of Portland is hereby Appointment authorized and empowered to appoint a commission to be called sion. the commission of cemeteries and public grounds.

how consti

Section 2. The said commission shall consist of four per- Commission sons and no more; the mayor of the city of Portland shall be tuted. chairman of the said commission ex-officio and shall constitute the fourth person of the said commission. The present three members of the said commission shall continue to hold office until the expiration of their terms, and as their terms expire the mayor shall appoint a member in the place of each respectively for three years, and in case of a vacancy he shall appoint a member for the unexpired term.

-tenure.

duties of

Section 3. Said commissioners shall have charge and con- Powers and trol of the department of forestry, city playgrounds, and of all commission. cemeteries other than Evergreen cemetery-together with parks, promenades, squares and trees on public streets and public grounds, which are, or may be hereafter reserved for ornamental use, belonging to the city of Portland, and under their direc tion all appropriations made for said cemeteries and grounds. shall be expended for their proper care, including extermination of brown-tail and gipsy moths or any other pest. Said commissioners are authorized to elect annually a superintendent, who may be one of their number and who shall perform such duties. as the commissioners prescribe. Said superintendent shall be paid monthly a salary fixed by the members of the said commission. The salary of the said superintendent to be taken salary of from fund provided for in this act. To enable said commissioners to make improvements, to enlarge the park area, to maintain the said public grounds under their charge and to pay

-may elect superintend

ent.

superintend

ent.

CHAP. 119

-tax shall be assessed

provements.

for additions to said grounds already acquired or to be acquired by the city of Portland a tax of one-half of one mill on the dolto make im- lar shall be assessed annually by the assessors of said city of Portland upon all the estates and property subject to taxation in said city. The amount of said tax when raised to be set aside as a special fund to be expended by said commissioners for the purposes specified in this act.

[blocks in formation]

Section 4. Provided, however, one per cent. of the amount of the above tax shall be reserved by the treasurer each year to cover any uncollected portion of this tax, and carried to the credit of the account known as over-layings and abatements. Section 5. The reduction of the said tax from one mill to one-half of one mill shall not take effect until the first day of January, nineteen hundred and fourteen.

Section 6. All acts and parts of acts inconsistent with the provisions herein contained are hereby repealed.

Approved March 16, 1911.

Section 6,

Chapter 119.

An Act in relation to the Rumford Falls Municipal Court.

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

Section 1. Section six, of chapter four hundred and twentyspecial laws nine of the private and special laws of nineteen hundred and

chapter 429,

of 1907,

pealed.

Duty of

judge when

re

office of re

corder is vacant.

-salary of judge.

-appoint

ment of recorder.

Jurisdiction

of trial justices.

-exception.

seven is hereby repealed.

Section 2. When the office of recorder of the Rumford Falls municipal court is vacant the judge of said court shall perform all the duties of said recorder and shall be paid the salary provided for said recorder in addition to the salary provided for said judge, until a recorder is appointed and qualified; but the appointment of a recorder of said court shall be discretionary with the governor.

Section 3. Trial justices are hereby restricted from exercising any jurisdiction in the town of Rumford over any matter or thing, civil or criminal, except such as are within the jurisdiction of justices of the peace and quorum and except they may issue warrants on complaints for criminal offences to be -may act in returned before said Rumford Falls municipal court; but in ters in ab- case both the judge and recorder of said court are unable to act by reason of absence from the town of Rumford, or sickness, or by reason of a vacancy in one of said offices and the absence from the town of Rumford or sickness of the holder of the other said office or by reason of a vacancy in both of said

criminal mat

sence of

judge and recorder.

offices, any trial justice residing in the town of Rumford, shall have and exercise in criminal matters the same jurisdiction as though said municipal court had never been established. Section 4. All acts and parts of acts inconsistent herewith are hereby repealed, but nothing in this act shall be construed to abolish the right to make real estate attachments on writs from said municipal court.

Approved March 16, 1911.

CHAP. 120

Inconsistent acts repealed. -exception.

Chapter 120.

An Act to prevent the throwing of refuse or mill waste into the Baskahegan Stream.

Throwing

into Baska

hegan stream

prohibited.

Be it enacted by the People of the State of Maine, as follows: Section I. No person shall cast or throw into the Baskahegan stream, in the town of Danforth in the county of Wash- mill waste ington, or otherwise deposit therein or allow the same to be done by any person in his employ, refuse or waste of any kind or description, or slabs, edgings, sawdust, chips, bark or other mill waste along or upon the banks of said Baskahegan stream the banks. in such a manner that the same shall fall or be washed into said stream; provided, however, this act shall not apply to properly constructed sewers or drains entering said stream.

-or along

-proviso.

Section 2. Whoever violates any provision of this act shall Penalty. be subject to a penalty of not less than ten nor more than one hundred dollars for each offence, to be recovered by complaint or indictment before any court having jurisdiction of like offences, or by an action of debt in any court having competent jurisdiction.

When this

Section 3. This act shall take effect September first, nine- act shall take teen hundred and eleven.

effect.

Approved March 16, 1911.

Chapter 121.

An Act relating to the Board of Overseers of the Poor of the City of
Portland.

Board shall

Be it enacted by the People of the State of Maine, as follows: Section 1. The overseers of the poor and workhouse of the city of Portland shall consist of ten persons and the chairman consist of ten of the board of aldermen of the said city shall be chairman of the overseers of the poor and workhouse ex-officio.

persons.

chairman.

СПАР. 122

Election of nine members.

Successors of

present members,

how selected, and tenure.

Section 2. The other nine persons of the overseers of the poor and workhouse shall be elected at the first election of subordinate officers, in Portland, on the second Monday of December, three of whom shall be elected for three years each year after the passage of this act.

Section 3. That as the terms of office of the present members of the overscers of the poor and workhouse expire, their successors shall be selected from the wards not represented on the said overseers in the following manner: In nineteen hundred and eleven one member shall be elected for three years; in nineteen hundred and twelve four members shall be elected, three for three years and one for two years; in nineteen hundred and thirteen four members shall be elected, three for three years, and one for one year, and thereafter the said members of the board of overseers shall be selected as provided in section two, making the board nine members besides the chairman. Section 4. All acts or parts of acts inconsistent with the acts repealed. provisions herein contained are hereby repealed.

Inconsistent

Approved March 16, 1911.

Territorial

limits of corporation.

--corporate

name.

May raise

money to

for fire purposes, etc.

Chapter 122.

An Act to incorporate the Sangerville Village Corporation.

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

Section 1. The territory in the town of Sangerville embraced within the following limits: Beginning at the northwesterly corner of the town, thence southerly along the westerly line of the town to the range line between ranges two and three, thence easterly along said range line to its intersection with the lot line between lots six and seven, thence northerly along said. lot line between lots six and seven to the northerly line of the town, thence westerly along the northerly line of the town to the point of beginning, together with the inhabitants thereon residing, is hereby created a body politic and corporate by the name of the Sangerville Village Corporation with all the rights and privileges granted by the laws of the state to similar corporations.

Section 2. Said corporation is hereby authorized at any legal provide water meeting called for the purpose, to raise by assessment, as hereinafter provided, such sums of money as may be deemed necessary and sufficient to pay for water under pressure for the extinguishment of fires and for other municipal and public purposes within its limits, and to pay the legal and necessary expenses of conducting the business of the corporation, including

the compensation of any of its officers to whom it may vote a salary.

CHAP. 122

for supplying

Section 3. Said corporation may contract with individuals May contract or corporations for the supply of water under pressure for the water. extinguishment of fire and for other municipal and public purposes, and for domestic and family use, and it may, at any legal meeting called for the purpose, vote to assume any contract to which the town of Sangerville may be a party, providing for and relating to the furnishing of water under pressure for said. purposes.

shall assess ty and polls

upon proper

by law for

as provided

County and town taxes.

Section 4. Money raised by said corporation for the purposes aforesaid, shall be assessed upon the property and polls within the aforesaid territory, by the assessors of said corporation, in the same manner as is provided by law for the assessment of county and town taxes, provided that it shall not be proviso. legal to assess polls exceeding one dollar; and said assessors may copy the last valuation of said property made by the assessors of the town of Sangerville, and assess the tax thereon; or if the corporation shall so direct, may correct said valuation or make a new valuation thereof, and assess the tax on that valuation, and they may make abatements on taxes assessed in the same manner as assessors of towns may do.

Proceedings

ment of taxes.

Section 5. Upon a certificate being filed with the assessors of the corporation by the clerk thereof, showing the amount for assessof money lawfully raised at any meeting, they shall proceed as soon as may be to assess the same upon the polls and estates of the persons residing, or embraced within the limits of the territory aforesaid, and upon the estates therein of non-resident. proprietors, and the assessment so made shall be certified and delivered to the collector of said corporation, who shall collect the same as town taxes are collected, and pay the same within such time as his warrant shall prescribe, to the corporation treasurer; and said collector shall have the same power and authority in collecting the taxes so assessed as a constable or town collector has by law for collecting town and county taxes, and shall enforce payment of the same in the same manner as a town constable, or town collector, is required to do by law, and the said corporation shall have the same powers to direct the mode of collecting taxes as towns have in the collection thereof.

-collection of taxes.

Section 6. The officers of the corporation shall consist of officers. a clerk, treasurer, collector, three assessors, and such other officers as may be provided for in the by-laws of said corporation. Each of said assessors shall be the owner of real estate within the corporation limits, and all of the officers of the corpora- owner of

-assessor

shall be

real estate.

« ПредыдущаяПродолжить »