Изображения страниц
PDF
EPUB

WAYS AND BRIDGES-LOUISE E. GARTLEY-RECORDING OFFICERS.

Chapter 200.

805

CHAP. 200

Donigan, in

favor of.

Resolve in favor of the joint standing Committee on Ways and Bridges. Resolved, that there be and hereby is appropriated the sum Albert F. of two hundred and one dollars and twenty cents to be paid Albert F. Donigan, chairman of the joint-standing committee on ways and bridges, one hundred seventy-eight dollars of said sum for salary of clerk and type-writer, and twenty-three dollars and twenty cents for expenses of said committee to the city of Old Town.

Approved March 30, 1911.

Chapter 201.

Resolve in favor of Louise E. Gartley for stenographic services to Committee on Agriculture.

Louise Lewis,

Resolved, that there be and hereby is appropriated the sum Louise E. of fifteen dollars and twenty-five cents to Louise E. Gartley and Gartley and Louise Lewis for stenographic and typewriting services ren- in favor of. dered the committee on agriculture.

Approved March 30, 1911.

Chapter 202.

Resolve in favor of Stenographers to the Recording Officers of the Senate

and House.

Resolved, that the sum of four hundred and fifty dollars be and is hereby appropriated to be paid to Margaret F. Sheehan of Bucksport, for services as stenographer and typewriter to the secretary of the senate; and four hundred and fifty dollars is hereby appropriated to be paid to Sarah P. Winslow of Dexter, for services as stenographer and typewriter to the clerk of the house; said services being rendered in the preparation of the journals of the Senate and House, and to be rendered in the preparation of the indexes of said journals.

Approved March 30, 1911

Margaret F. Sarah P. favor of

Sheehan and

Winslow, in

CHAP. 203

Aroostook

School, in favor of.

Chapter 203.

Resolve in favor of the Aroostook State Normal School.

Resolved, that there be and hereby is appropriated the sum State Normal of one thousand dollars for the year nineteen hundred and eleven and the sum of one thousand dollars for the year nineteen hundred and twelve for the Aroostook State Normal School at Presque Isle, the same to be expended by and under the direction of the trustees of the normal schools of the state for providing permanent improvement to buildings, grading of grounds, fire escapes, and additional equipment.

Approved March 30, 1911.

Juliette Moody, in favor of.

Chapter 204.

Resolve in favor of Juliette Moody, widow of Albion Moody.

Resolved, that there be paid to Juliette Moody of Kennebunk, widow of Albion Moody, late of said Kennebunk, a pension of eight dollars per month, beginning April first, nineteen hundred and eleven, and continuing during the pleasure of the legislature and until otherwise ordered.

Approved March 30, 1911.

Central

Maine Fair Association, in favor of.

Chapter 205.

Resolve in favor of the Central Maine Fair Company and repealing resolve in favor of the Central Maine Fair Association.

Whereas, the Central Maine Fair Association has by vote at a meeting duly called and held transferred all of its interests, rights and privileges and property of every name and nature to the Central Maine Fair Company of Waterville, Maine, and whereas the said company proposes to conduct an annual fair hereafter on the fair ground in said Waterville, as heretofore conducted and carried on by the said association and that the said association does not propose to conduct any fair in the future, it is hereby resolved that the sum of two thousand five hundred dollars be and is hereby appropriated annually for the Central Maine Fair Company, provided that the above named company shall annually appropriate an equal amount to be paid in premium for stock, dairy and agricultural products. Said company may draw said appropriation upon its vouchers that such amount has been paid out for strictly stock, dairy and Chapter 343, agricultural purposes. Chapter three hundred forty-three of the resolves of nineteen hundred and nine is hereby repealed.

resolves

1909, re

pealed.

Approved March 30, 1911.

PAY ROLL of the members and officers of the Senate of the Seventy-fifth Legislature, at the session held at Augusta, commencing on the fourth day of January, and closing on the thirty-first day of March, in the year of our Lord one thousand nine hundred and eleven.

[blocks in formation]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
[blocks in formation]

Secretary.. William C. Hanson.... $800 170 $34 $834

[blocks in formation]

Total pay.

« ПредыдущаяПродолжить »