Изображения страниц
PDF
EPUB

RESOLVES

OF THE

STATE OF MAINE

IQII

Chapter 1.

Resolve, authorizing a Temporary Loan for the year nineteen hundred

and eleven.

Whereas, it is necessary to provide for the wants of the Preamble. treasury, that the treasurer of the state be authorized to pro

cure on the faith of the state, a temporary loan of three hun

dred thousand dollars, and

Whereas, in the opinion of the legislature this fact renders Emergency. the immediate passage of this resolve necessary for the preservation of the public peace, health and safety, and constitutes an emergency within the meaning of the constitution, now therefore, be

loan, au

Resolved, that to provide for the wants of the treasury, the Temporary treasurer of state be and hereby is authorized to procure on thorized. the faith of the state, at any time during the year nineteen hundred and eleven, a temporary loan of three hundred thousand dollars, or so much thereof as may be needed.

Resolved, that the treasurer of state be and hereby is authorized to give notes in behalf of the state, payable within two years from the date hereof, for such portions of the loan hereby authorized as may be required.

Resolved, that this resolve shall take effect when approved.

Approved January 17, 1911.

State

urer may

give notes

for.

[blocks in formation]

F. RAY NEAL-F. G. FARRINGTON—J. F. ASHFORD—L. S. LIPPINCOTT

Chapter 2.

Resolve in favor of F. Ray Neal.

Resolved, that there be and hereby is appropriated the sum of fifteen dollars for services and thirteen dollars for mileage to be paid F. Ray Neal of Waldo for attendance as second assistant messenger of the senate at the organization of the legislature.

Approved February 14, 1911.

F. G. Farrington, in favor of.

Chapter 3.

Resolve in favor of F. G. Farrington.

Resolved, that there be and hereby is appropriated the sum of fifty dollars to be paid F. G. Farrington, of Augusta for services as secretary of the senate at the organization of the legislature.

Approved February 14, 1911.

James F. Ashford, in favor of.

Chapter 4.

Resolve in favor of James F. Ashford.

Resolved, that there be and hereby is appropriated the sum of fifteen dollars for services and eleven dollars for mileage to be paid James F. Ashford of Thorndike for attendance as assistant messenger of the senate at the organization of the legislature.

Approved February 14, 1911.

Leon S. Lippincott, in favor of.

Chapter 5.

Resolve in favor of Leon S. Lippincott.

Resolved, that there be and hereby is appropriated the sum of fifteen dollars for services and one dollar for mileage to be paid Leon S. Lippincott of Augusta for attendance as second assistant folder of the senate at the organization of the legislature.

Approved February 14, 1911.

A. W. BUCK-C. B. SCRIBNER-M. KEARNEY-W. C. LIPPINCOTT.

733

CHAP. 6

Chapter 6.

Resolve in favor of Albert W. Buck.

Buck, in

favor of.

Resolved, that there be and hereby is appropriated the sum Albert W. of fifteen dollars for services and eleven dollars for mileage to be paid Albert W. Buck of Orland for attendance as postmaster and mail-carrier of the senate at the organization of the legislature.

Approved February 14, 1911.

Chapter 7.

Resolve in favor of Clyde B. Scribner.

Scribner,

favor of

Resolved, that there be and hereby is appropriated the sum Clyde B. of twenty-five dollars for services and eighteen dollars for mileage to be paid Clyde B. Scribner of Wilton for attendance as an officer during the organization of the house of representatives.

in

Approved February 14, 1911.

Chapter 8.

Resolve in favor of M. Kearney.

Resolved, that there be paid to M. Kearney for services as M. Kearney, first doorkeeper at the organization of the house the sum of in favor of twenty-five dollars.

Approved February 14, 1911.

Chapter 9.

Resolve in favor of Wilmot C. Lippincott.

Resolved, that the sum of twenty-five dollars be and hereby wilmot C. is appropriated to be paid Wilmot C. Lippincott of Augusta, favor of Lippincott, in for services as postmaster of the house during organization.

Approved February 14, 1911.

CHAP. 10

Com. John

Paul Jones,

in favor of monument

for.

Chapter 10.

Resolve in favor of a monument at Annapolis in memory of the late
Commodore John Paul Jones.

Resolved, that the Maine delegation in congress be requested to use their influence for the passage of a bill now pending before congress for the erection of a proper monument at Annapolis in memory of the late Commodore John Paul Jones. Resolved, that a copy of this resolve be sent to each of our senators and representatives in congress.

Approved February 15, 1911.

Joseph H. Dixon, in favor of.

Chapter 11.

Resolve in favor of Joseph H. Dixon.

Resolved, that there be and hereby is appropriated the sum of twenty-five dollars for services and twenty-five dollars for mileage to be paid Joseph H. Dixon of Eliot for attendance as an officer during the organization of the house of representatives.

Approved February 15, 1911.

James A. Chase, in favor of.

Chapter 12.

Resolve in favor of James A. Chase.

Resolved, that there be and hereby is appropriated the sum of twenty-five dollars for services and six dollars for mileage to be paid James A. Chase of Litchfield for attendance as an officer during the organization of the house of representatives.

Approved February 15, 1911.

L. Ernest Thornton, in favor of.

Chapter 13.

Resolve in favor of L. Ernest Thornton.

Resolved, that there be and hereby is appropriated the sum of twenty-five dollars for services and forty-five dollars for mileage to be paid L. Ernest Thornton of Houlton for attendance as officer during the organization of the house of representatives.

Approved February 15, 1911.

« ПредыдущаяПродолжить »