Изображения страниц
PDF
EPUB

CHAP. 209

-license.

Authorized

to do insur

and said company must receive a license from the insurance commissioner before any policies of insurance are issued.

Section 3. The business of said corporation shall be life, acance business. cident and health insurance and annuities upon the lives of persons, male or female. Contracts of insurance may be made providing for all risks, hazards, guarantees and contingencies to which life, health and accident insurance is applicable. The company may make contracts conferring endowments and granting and purchasing annuities upon such conditions and for such periods of time as may be decided upon by said company. The company shall have the right to procure re-insurance and shall exercise all the corporate powers necessary or convenient for carrying out the above purposes, not inconsistent with the laws of the state.

-endowments and annuities.

-re-insur

ance.

May insure married women.

Location of company.

-directors, number and how chosen.

-tenure.

-vacancies, how filled.

Powers of company, how vested.

Section 4. The company may issue policies upon the lives of and for the benefit of, and payable to married women; and all such contracts of insurance whether made with said married women or with other persons for them, shall enure, if so expressed in the policy, to the sole use and estate of said married women and may be made payable at the maturity of said policies, in case of previous death of said married women, to their children; said married women or their assigns and their children (or their guardians in the case of minors) in case of death of said married women, may give a valid discharge of said con

tracts.

Section 5. The company shall be located at Portland, Maine, but the business may be transacted in any other state or country. The affairs of the company shall be managed by not less than seven nor more than fifty directors (as shall be determined in the by-laws) to be chosen by ballot from among and by the stockholders; one-third of the board shall be elected for one year, one-third for two years, and one-third for three years and annually thereafter directors shall be elected by the stockholders for the term of three years to succeed the retiring class. The directors shall hold office until their successors are elected. Vacancies in the board shall be filled by the board for the unexpired term.

Section 6. The powers of the company shall be vested in the board of directors and shall be exercised by them and by agents. appointed by them, in the manner provided for in the by-laws. The directors may delegate their powers to an executive committee from their own number as provided for in the by-laws. Section 7. All contracts or policies of insurance authorized without seal, by this act may be made with or without the seal of the company and shall be signed by the president or vice-president and

executive committee.

Contracts

may be

but shall be

BATH STREET & SEWER COMMISSION-ME. MISSIONARY SOCIETY.

491

CHAP. 210

signed by

the secretary and when so signed and executed shall bind the company according to the true meaning and intent of said con- president or tracts and policies.

vice-president and secretary.

directors.

Section 8. The directors shall at all times superintend the af- Duties of fairs and manage the funds, property, and estate of the company, and shall invest the funds and property of said company in accordance with the laws of the state of Maine, that is, they shall be restricted in their investments in the same manner as are the savings banks of this state. It shall not be lawful for the directors to loan any sum of money to any director or other officer of the company upon any security whatever.

Section 9. Any three of the corporators named in this act may call the first meeting of the company by mailing a written notice signed by said three corporators, seven days at least before the day of the meeting, naming the time, place and purpose of such meeting, and at such meeting the corporators may adopt such by-laws, rules and regulations as they may deem proper, in compliance with this act, and said corporators may at said meeting elect a board of directors who shall hold office until the annual meeting as provided in the by-laws and until others are chosen to fill their places.

Approved March 28, 1911.

-no loans to directors.

Notice of

first meeting,

how given.

Chapter 210.

An Act to repeal Chapter twenty-two of the Private and Special Laws of nineteen hundred and three entitled "An Act to establish a Street and Sewer Commission for the City of Bath."

Be it enacted by the People of the State of Maine, as follows: Chapter twenty-two of the private and special laws of nine- Chapter 22, teen hundred and three, entitled "An Act to establish a street of 1903, and sewer commission for the city of Bath," is hereby repealed.

Approved March 28, 1911.

special laws repealed.

Chapter 211.

An Act to amend Chapter five hundred and twenty-six of the Private and Special Laws of eighteen hundred and seventy-one, entitled, "An Act to confirm the Doings of the Maine Missionary Society and to incorporate said Society."

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

Section 1. Chapter five hundred and twenty-six of the private and special laws of eighteen hundred and seventy-one is hereby amended so as to read as follows, to wit:

Chapter 526, 1871,

special laws,

amended.

CHAP. 211
Corporators.

-corporate

name.

-may act

as trustee

or custodian of trust property, devised or bequeathed.

-to the

amount of $200,000.

'Section I. Samuel Harris, Stephen Thurston, Joseph S. Wheelwright, Eben Steele, Woodbury Davis and Joshua Maxwell, with their associates, being members of the Maine Missionary Society, a society heretofore existing and organized for the purposes of aiding congregational churches in said state in supporting the preaching of the gospel and for doing missionary work in the state, are hereby created a body corporate under the name of "The Congregational Conference and Missionary Society of Maine."

This corporation may be appointed to act as trustee or custodian of any trust property devised or bequeathed to any church, parish, or other religious bodies or associations; and it is authorized and empowered generally to receive, take, and hold by deed, devise, bequest, gift, or otherwise, whether heretofore or hereafter made, both personal and real estate, in trust or as donee, to the amount of two hundred thousand dollars to be used and applied in promoting and securing the objects and purposes of this corporation, but in so holding, managing and selling or otherwise dealing with the trust property of this corporation, it shall act through and by a board of three trustees who shall be nominated by the board of directors and shall be -how nomi- elected by the corporation, and whose duty it shall be to receive, hold, manage, invest, re-invest and disburse all trust funds and the income there from which may belong to the corporation under the direction of the board of directors as provided by the bylaws, but in accordance with and under the provisions of the gift and acceptance of such trust property.

-shall act through trustees.

nated and

elected.

-conveyance

of real property.

-tenure of trustees.

-may enter into contracts.

Any conveyance of real property held in trust shall be made. by the trustees, under the name and seal of the corporation and countersigned by the treasurer of the corporation. All such trust funds may be devised, bequeathed, given, or donated to the corporation direct or to the trustees of the corporation, but in either event, such property shall be held and managed by said trustees as herein provided, and under the provisions of the bylaws.

The term of office of each member of said board of trustees shall be for such period of time as the corporation may provide, subject, however, to removal for cause by the corporation on recommendation by the board of directors.

For the accomplishment of the purposes herein set forth, said corporation is authorized and empowered by its board of directors to enter into contracts with churches, parishes, religions bolies, associations or donors as to the terms and conditions under which devises, bequests, gifts, and donations may be received and held, but not conflicting with these purposes.

CHAP. 211

-deposit of

property.

Unless otherwise provided, the personal trust property so received and held for the purposes aforesaid shall be deposited by personal trust the trustees in such depository or depositories and may be invested in such safe securities, as may be determined by the board of directors from time to time. Such deposits shall be made by the trustees in the name of the corporation and be subject only to check or order thereon by the trustees to the treasurer of the corporation by order of the president. All donations, bequests, devises, and gifts shall be applied both principal and income therefrom as may be provided in the trust and the acceptance thereof.

trust funds shall be

and identified.

All trust funds and property held by the board of trustees shall be scheduled and identified in the accounts kept thereof scheduled by the board of trustees so as to show the particular fund and purpose for which each separate trust fund is received and held.

The officers of this corporation shall be a president, vicepresident, treasurer, clerk, assistant clerk, registrar, superintendent of state work, auditor, a board of directors of not more than twenty-five nor less than fifteen, the number of which shall be determined at each annual meeting, and a moderator to serve at the annual conference if the corporation shall so elect under the provisions of the by-laws, and all officials shall be elected, their term of office shall continue, and their duties be defined as provided in the by-laws.

offcers.

The by-laws shall provide who shall be the voting members what byof the corporation and who shall be eligible to office.

laws shall provide.

R. S., made

applicable.

This corporation shall possess all the rights, privileges, powers chapter 57, and immunities which belong to corporations, created and existing under chapter fifty-seven, revised statutes of Maine, and all enactments amendatory thereof and additional thereto, or which hereafter may be enacted.'

Section 2. follows:

Section two is hereby amended so as to read as

'Section 2. All corporate acts of said society heretofore done, and all gifts, grants, bequests and donations made to it, and all grants and conveyances made by the said society are hereby confirmed and made valid.' Section 3.

Section 2, amended.

Acts and
valid.

doings made

repealed.

Sections one, two, and three of chapter five hun- Certain acts dred and twenty-six of the private and special laws of eighteen hundred and seventy-one, and chapters three hundred and seventy-three and two hundred and eighty-nine of the private and special laws of nineteen hundred and nine are hereby repealed. Section 4. This act shall take effect when accepted by the When act vote of the corporation.

shall take effect.

Approved March 28, 1911.

CHAP. 212

Fishing in Sandy stream regulated.

-length of

fish that may

be legally taken.

Penalty.

Inconsistent acts repealed.

Court jurisdiction.

Chapter 212.

An Act to regulate Fishing in Sandy Stream, so-called, a tributary to
Moxie Pond, in the County of Somerset.

Be it enacted by the People of the State of Maine, as follows: Section I. It shall be lawful to fish in Sandy stream, socalled, a tributary to Moxie pond, in the county of Somerset, in accordance with the general law of the state; provided, however, that it shall be unlawful for any person to take, catch or kill any trout in said Sandy stream less than six inches in length; it shall also be unlawful for any person to have in possession any trout less than six inches in length taken from said Sandy

stream.

Section 2. Whoever violates any provision of this act shall be subject to the same penalty as is provided in the general laws of the state for the illegal taking, catching or killing of trout and land-locked salmon.

Section 3. All acts or parts of acts, whether public or private and special, inconsistent with this act, are hereby repealed. Section 4. In all prosecutions arising under this act, municipal and police courts and trial justices within their respective counties shall have, upon complaint, original and concurrent jurisdiction with the supreme judicial and superior courts, and all fines, forfeitures and penalties recovered by any person for any violation of this act shall be paid forthwith by the person receiving the same to the state treasurer.

Approved March 28, 1911.

Section 1, chapter 78,

Chapter 213.

An Act to amend the charter of the Bangor Boom Company.

Be it enacted by the People of the State of Maine, as follows: Section one of chapter seventy-eight of the private and special special laws, laws of eighteen hundred and ninety-nine is hereby amended by striking out in the seventh line the word "six" and inserting in the place thereof the word 'ten' so that said section, as amended, . shall read as follows:

1899. amended.

Charter shall
continue for
20 years
from March,
1898.

-proviso.

'Section 1. The charter of the Bangor Boom Company, with all the rights and privileges and all the responsibilities attaching to said company by virtue of the several acts creating, extending and relating thereto, shall continue and remain in force for twenty years from March, eighteen hundred and ninety-eight, provided, however, that said company shall receive as toll, ten cents for each thousand feet, in lieu of twenty cents as provided in

« ПредыдущаяПродолжить »