Изображения страниц
PDF
EPUB

CHAP. 30

Helen B.

Hobart, in favor of.

[ocr errors][merged small]

Resolve in favor of Helen B. Hobart for State Pension.

Resolved, that there be paid out of the treasury of the state to Helen B. Hobart, of Farmington, a pension of eight dollars per month, beginning on the first day of January, one thousand nine hundred and eleven, and to continue during the pleasure of the legislature.

Approved March 2, 1911.

Annie Jones, in favor of.

Chapter 31.

Resolve in favor of Annie Jones.

Resolved, that there be paid to Mrs. Annie Jones, of Parkman, widow of the late William Jones, a pension of four dollars per month, beginning January first, one thousand nine hundred and eleven, and continuing during the pleasure of the legislature, and until otherwise ordered.

Approved March 2, 1911.

William R. Roix, in favor of.

Chapter 32.

Resolve in favor of William R. Roix.

Resolved, that there be and hereby is appropriated the sum of fifty dollars for services and forty-seven dollars for mileage to be paid William R. Roix of Ashland for attendance as assistant clerk of the house of representatives during the organization of the legislature.

Approved March 2, 1911.

O. W. Cole, in favor of.

Chapter 33.

Resolve in favor of O. W. Cole.

Resolved, that there be and hereby is appropriated the sum of twenty-five dollars for services and thirteen dollars for mileage to be paid O. W. Cole, of Etna, for attendance as second door-keeper of the house of representatives, during the organization of the legislature.

Approved March 2, 1911.

O. M. DAVIS—MANUFACTURE AND SALE OF INTOXICATING LIQUORS

Chapter 34.

Resolve in favor of O. M. Davis, of Hersey, Aroostook County, Maine.

741

СНАР. 34

in favor of.

Resolved, that the sum of twenty dollars be and is hereby o. M. Davis, appropriated to be paid to O. M. Davis, of Hersey, Aroostook county, Maine, to reimburse him for damage done his property by beaver during the year nineteen hundred and ten. Approved March 2, 1911.

Chapter 35.

Resolves providing for an amendment to the Constitution by abrogating and annulling the twenty-sixth amendment adopted on the eighth day of September in the year of our Lord one thousand eight hundred and eighty-four, relating to the manufacture and sale of intoxicating liq

uors.

Resolved, two-thirds of both houses of the legislature concur- Constituring, that the following amendment to the constitution of the amendment, state be proposed, viz:

The twenty-sixth amendment to the constitution adopted on the eighth day of September, in the year of our Lord one thousand eight hundred and eighty-four, relating to the manufacture and sale of intoxicating liquors is hereby abrogated and annulled.

tional resolves providing for.

Resolved, that the aldermen of cities, selectmen of towns, Notice of and assessors of plantations, are hereby empowered and directed meetings. to notify the inhabitants of their respective cities, towns and plantations, to meet in the manner prescribed by law for calling and holding biennial meetings of said inhabitants for the election of senators and representatives, on the second Monday in September following the passage of said resolve, to give in their votes on the question whether the amendment of the constitution proposed by the foregoing resolve shall be made; and the question proposed in the resolve shall be:

Shall the constitution be amended so as to abrogate and annul the twenty-sixth amendment adopted on the eighth day of September, in the year of our Lord one thousand eight hundred and eightyfour, relating to the manufacture and sale of intoxicating liquors?

Form of
question to
be submitted.

marked.

And the inhabitants of said cities, towns and plantations shall Ballots how vote by ballot on said question, those in favor of said amendment expressing it by the word "yes" upon their ballots, and those opposed to said amendment expressing it by the word "no" upon their ballots, and the ballots shall be received, sorted, counted and declared in open ward, town and plantation meet

CHAP. 36

-returns to secretary of state.

Secretary of state shall prepare ballots.

ing, and lists of the votes so received shall be made and returned to the secretary of state in the same manner as votes for governor and members of the legislature, and the governor and council shall count the same and make return to the legislature and if a majority of the votes are in favor of said amendment, the constitution shall be amended accordingly.

Resolved, that the secretary of state shall prepare and furnish to the several cities, towns and plantations ballots and blank returns in conformity to the foregoing resolves, accompanied by a copy thereof.

Approved March 2, 1911.

S. C. W. Simpson, in favor of.

Chapter 36.

Resolve in favor of S. C. W. Simpson.

Resolved, that there be and hereby is appropriated the sum of twenty dollars for services and thirteen dollars for mileage to be paid S. C. W. Simpson of Portland for attendance as assistant secretary of the senate at the organization of the legislature.

Approved March 2, 1911.

Lola Coly. in favor of.

Chapter 37.

Resolve in favor of Lola Coly, Representative of Penobscot tribe of

Indians.

Resolved, that the sum of one hundred and twenty dollars be and hereby is appropriated to be paid to Lola Coly, representative of the Penobscot tribe of Indians, for travel and attendance at this session of the legislature.

Approved March 2, 1911.

Town of
Baileyville,

in favor of.

Chapter 38.

Resolve in favor of the Town of Baileyville.

Resolved, that there be and hereby is appropriated out of the school and mill fund for the year one thousand nine hundred and eleven to the town of Baileyville the sum of six hundred and sixty-one dollars and eighty cents, this being the amount deducted by the treasurer of state from the apportionment of the school and mill fund due that town for the year one thousand nine hundred and eight.

Approved March 4, 1911.

CHAP. 39

Chapter 39.

Resolve in favor of the Town of Porter.

Porter, in

favor of

Resolved, that there be and hereby is appropriated the sum Town of of four hundred and fifty-eight dollars and four cents to the town of Porter, said sum being the amount of reimbursement on account of the maintenance of a free high school.

Approved March 4, 1911.

Chapter 40.

Resolve in favor of the Town of Hermon.

Hermon, in

Resolved, that the sum of forty-six dollars be and hereby is Town of appropriated to be paid to the town of Hermon, to reimburse favor of said town for amount expended for support of Mrs. Erick Nelson, a state pauper.

Approved March 4, 1911.

Chapter 41.

Resolve in favor of Arlington J. Day.

Day, in fa

vor of.

Resolved, that there be and hereby is appropriated the sum Arlington J. of thirty-five dollars and ten cents in favor of Arlington J. Day, of Wesley, Maine, to reimburse him for a balance due on a bill of supplies furnished to fire warden service in fighting fires on townships twenty-four, twenty-five, thirty and thirtyone, during summer of one thousand nine hundred and eight.

Approved March 4, 1911.

Chapter 42.

Resolve in favor of acceptance of gifts from ex-Governor Frederick
Robie.

Section I. Whereas ex-Governor Frederick Robie of Gorham is desirous of giving to the state forty shares of stock of the First National Bank of Portland, of which twenty shares are to be held as an amusement fund for the Eastern Maine Insane Hospital, and twenty shares are to be held as a library fund for the Maine Insane Hospital, and

Whereas, the comfort of the inmates of said institutions demands that said gifts be immediately accepted, and

Preamble.

CHAP. 43

State Treasurer to receive and

hold gifts to

Whereas, the above state of facts constitutes an emergency within the meaning of the constitution,

Resolved, that the state treasurer is hereby authorized to receive and hold twenty shares of stock of the First National E. M. Insane Bank of Portland as a gift to the Eastern Maine Insane HosHospital and Maine Insane pital at Bangor, for a permanent amusement fund, to be known Hospital. as the Robie Amusement Fund, and twenty shares of said stock to the Maine Insane Hospital at Augusta, as a permanent library fund to be known as the Robie Library Fund, and to pay the yearly income thereof to the treasurer of said respective hospitals semi-annually to be used for the benefit thereof in accordance with the several terms of said gifts, or as the trustees of said institutions from time to time determine. Said investments may from time to time be changed at the discretion of the state treasurer, but shall always be kept separate and distinct from other funds.

When act shall take effect.

Section 2. This act shall take effect when approved.

Approved March 10, 1911.

State Treasarer to act as trustee.

Sum set apart for

the blind.

Chapter 43.

Resolve constituting the State Treasurer the trustee of the Isaac Sanford legacy for the deaf dumb and blind, and providing for the expenditure of the interest thereon.

Resolved, that the treasurer of the state of Maine and his successor in office be and he hereby is the trustee under the will of Isaac Sanford to keep the legacy of six hundred dollars. as provided in said will.

And be it further resolved; that the state shall set apart aneducation of nually a sum equal to six per centum interest on said legacy, and shall pay such interest, under the direction of the governor and council, as aid toward the education of the deaf, dumb and blind natives of Maine, in institutions established for the education of such persons, provided that if in future it is deemed inadvisable to continue the payment of such interest, the principal sum and any accrued interest shall be expended as the governor and council shall order.

Approved March 17, 1911.

« ПредыдущаяПродолжить »