Изображения страниц
PDF
EPUB

Chapter 193.

An Act to amend Chapter three hundred and sixty-nine of the Private and Special Laws of eighteen hundred and eighty-nine, entitled, "An Act regulating the appointment of the members of the police force of the city of Bangor."

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

Sections five and six of chapter three hundred and sixtynine of the private and special laws of eighteen hundred and eighty-nine are hereby amended by striking out all of said sections and inserting the following:

[blocks in formation]

Deputy chief spector of po

of police, inlice, captains

and serselection of.

geants,

'Section 5. In the month of August annually the chief of police shall select from those members of the police force who have served at least one year continuously prior to such selection, one member of the force to be a deputy chief of police, one member to be inspector of police, three or more members to be captains of police and three or more members to be sergeants of police, each to hold office for the following year and tenure. until reappointed or relieved by the appointment of another in his place.'

'Section 6. The chief of police of said city of Bangor shall be appointed by the mayor of said city, and when this act takes effect a vacancy shall exist in the office of chief of police, and a new chief of police shall be appointed by the mayor and be subject to removal by the mayor at his pleasure.'

Approved March 24, 1911.

Chief of po

lice, appoint

ment of, and

tenure.

Chapter 194.

An Act to amend Chapter three hundred and fifty-nine of the Private and Special Laws of the State of Maine for the year nineteen hundred and three, in relation to sewers in the town of York.

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

Section five of the private and special laws of the state of Maine for the year one thousand nine hundred and three is hereby amended by striking out the entire section five and inserting in place thereof the following:

'Section 5. To carry out the purposes aforesaid said town of York is hereby granted all the rights, powers and privileges which towns, and their municipal officers, have under the first sixteen sections of chapter twenty-one of the revised statutes. The assessments set forth in section five of said chapter twentyone and the sums which the municipal officers shall determine that applicants shall pay for entering and connecting with public sewers and drains as is set forth in section thirteen of said chapter twenty-one may at the discretion of said municipal offi

[blocks in formation]

CHAP. 195

-payable in

one sum or

stallments.

-failure to pay any installment.

-any person

not an abut

cers be assessed and determined in one sum against each applicant or person or corporation liable to pay the same, and be made payable in one sum or made payable in annual instalin annual in- ments extending over a term of years not exceeding ten years from the date of said assessment or said determination. A failure to pay when due any one of the instalments of said assessment or determination shall render the person or corporation liable to pay as aforesaid, and the property on which the lien therefor exists subject to all the provisions of said chapter twenty-one as to the enforcement of payment and lien. Any person other than an abuttor who wishes to enter and connect his private drain or sewer with a public drain or sewer who makes written application therefor to the municipal officers, may so enter and connect by paying the town treasurer such a sum as the municipal officers shall deem expedient and reasonable, and such applicant shall receive a written permit signed by at least a majority of the municipal officers, stating the amount to be paid, the right so to enter, the place and manner of such entry and connection. Said applicant shall at all times maintain said private sewer or drain to its connection with said public sewer or drain without expense, loss or damage to said town of York.'

tor may make
application
to connect
with public

sewer.

Approved March 25, 1911.

Section 3, chapter 70, special laws, 1887, amended.

Tolls for the passage of

ber, established.

Chapter 195.

An Act to amend the charter of the Spencer Dam Company.

Be it enacted by the People of the State of Maine, as follows: Section three of chapter seventy of the private and special laws of the state of Maine for the year eighteen hundred and eighty-seven is hereby amended as follows:

By striking out the word "twenty" in the third line of said section and substituting therefor the word 'thirty,' so that said. section as amended shall read as follows:

'Section 3. The said corporation may demand and receive a logs and lum- toll for the passage of logs over their said dams and improvements, not exceeding thirty cents for each thousand feet at the same scale adopted by the Dead River Log Driving Co., and the same toll on all logs landed on said stream below said dams and above the gut, so-called; and said corporation shall have a lien upon all logs which may pass over any of its said dams and improvements, and on said stream below said dams and above said gut for the payment of said tolls, but the logs of each particular mark shall be holden only for the tolls of such

-lien on logs.

CHAP. 196

-enforce

mark, and unless such toll is paid within thirty days after said logs or a major part of them shall have arrived at the Dead ment of lien. river, said corporation may seize said logs and sell at public auction so many thereof as shall be necessary to pay such toll and costs and charges; notice of the time and place of sale ten days before such sale being first given in some newspaper printed in Augusta.'

Approved March 25, 1911.

Chapter 196.

An Act authorizing the Rumford Village Corporation to raise money for the purpose of cleaning its Streets and removing garbage and other refuse matter and properly disposing of the same.

Be it enacted by the People of the State of Maine, as follows: The Rumford Falls Village Corporation, in addition to the power it now has by law to raise and appropriate money, is hereby authorized at any annual or special meeting duly called and held, to raise money for the purpose of cleaning its streets and keeping the same in a sanitary condition, also to collect garbage and other refuse matter and dispose of the same in order to protect the public health.

Approved March 25, 1911.

[blocks in formation]

Chapter 197.

An act to change the eastern boundary of the Town of Anson.

Eastern

the town Anson changed.

Be it enacted by the People of the State of Maine, as follows: All the land between the eastern boundary of the town of Anson, which is now the west side of Kennebec river, and the boundary of western boundary of the town of Madison, which is the channel of said river, is hereby annexed to and made part of the town of Anson; so that said Anson shall be bounded in the vicinity of Kennebec river, north by the town of Embden, east by the town of Madison, and south by the town of Starks.

Approved March 25, 1911.

of

CHAP. 198

Acts and pro

fied and

Chapter 198.

An Act to legalize the acts and proceedings of the First Universalist
Society of Orland, Maine.

Be it enacted by the People of the State of Maine, as follows: The acts and proceedings of the First Universalist Society ceedings rati of Orland, Maine, from the first day of January, eighteen hundred and sixty-eight, to the first day of January, nineteen hundred and eleven, are hereby ratified, confirmed and made legal.

made valid.

Approved March 25, 1911.

Fryeburg Academy Grant annexed to town of Mason.

When this

act shall take effect.

Chapter 199.

An Act to annex Fryeburg Academy Grant in the County of Oxford to the Town of Mason in said county.

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

Section I. That Fryeburg Academy Grant, an unorganized township in the county of Oxford, be and the same is hereby annexed to and made a part of the town of Mason in said county.

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

Approved March 25, 1911.

Corporators.

-corporate

name.

Authorized to construct a

dam at Nig

ger brook

Falls, also at

Chapter 200.

An Act to incorporate the Nigger Brook Power Company.

Be it enacted by the People of the State of Maine, as follows: Section 1. William J. Robbins, Alexis O. Robbins, Lucinda J. Robbins, Julia A. Robbins, Lowell W. Rollins and Edna M. Rollins, their associates, successors and assigns are hereby incorporated under the name of Nigger Brook Power Company for the purpose of furnishing power to the Fort Kent Electric Company for electric lighting purposes.

Section 2. Said corporation is authorized to locate, construct and maintain a dam at Nigger Brook Falls on Nigger Brook Stream in Aroostook county, also a dam at the outlet of Third Lake, so-called, and a dam at the outlet of Fourth Lake, so-and at called, the two latter being in the southwest quarter of townFourth Lake. ship sixteen, range nine, in said county of Aroostook, provided

outlet of Third Lake.

-proviso.

said corporation shall purchase, lease or otherwise acquire from the owner or owners thereof the land on which said two last mentioned dams are located.

CHAP. 201

Section 3. The capital stock of said corporation shall be ten Capital stock. thousand dollars, which shall be paid in or be subscribed for in good faith before the company shall flow any lands not belonging to said company. Said company shall have power to issue bonds for such amounts as may be required and secure said bonds by mortgages upon the property and franchises of the company.

Section 4. Suitable sluice-ways for log driving purposes shall be constructed and maintained by said company until June twentieth of each year and the owner of any logs to be floated down said brook shall have the right before said date to open said sluices and use the water stored thereby for floating said logs.

Section 5. All damages, sustained by reason of flowage unless otherwise agreed upon shall be determined according to the laws regulating flowage damages.

Section 6. The first meeting of said corporation may be called by a written notice thereof signed by any incorporator herein named and served in hand or mailed postage paid at least seven days prior to the day named therein for such meeting, unless notice is waived in writing by all the incorporators.

Approved March 27, 1911.

-may issue bonds, se

cured by its property.

mortgage of

Sluice-ways ing shall be

for log driv

maintained.

Damage for how deter

flowing land,

mined.

Notice of how given.

first meeting,

Chapter 201.

An Act to incorporate the Guilford Water District.

limits of

ter District.

Be it enacted by the People of the State of Maine, as follows: Section I. The following territory and the people within Territorial the same, namely, all that part of the town of Guilford which Guilford Walies in lots seven, eight and nine range one, and in lots seven, eight and nine range two, and so much of lot six range one as lies south of the north line of said lot six range one and west of the Wharff road, so-called, and a line extended in the same. course as said Wharff road to the center of Piscataquis river; and that part of the town of Parkman beginning at the northeast corner of land of S. O. Harrington on the town line between Guilford and Parkman, thence south on his east line to his southeast corner, thence west on his south line to the highway leading from Guilford to Parkman; thence south on said highway to the southeast corner of land of Charles A. Skillings, thence west on his south line to his southwest corner, thence

« ПредыдущаяПродолжить »