Изображения страниц
PDF
EPUB

addition shall pay a penalty of five dollars for each and every gallon or part thereof of shelled scallops, so bought, sold, exposed for sale, given away or in his possession; and shall pay a penalty of five dollars for each one hundred scallops or any part thereof, in the shell, so bought, sold, exposed for sale, given away or in his possession; and any boat with its equipment, engaged and used in such unlawful catching or selling of scallops may be seized and detained by an officer or warden, not exceeding twenty-four hours, in order that it may be attached or taken by due process of law, to satisfy any judgment that may be recovered; but said boat and equipment shall be released at any time on payment of penalty and costs legally due.

[blocks in formation]

Scallop gear found on board any boat in close time shall be prima prima facie evidence of a violation of this act.

Section 3. Any penalty imposed by this act may be recovered by complaint, indictment or action of debt. In all prosecutions under this chapter, municipal and police judges and trial justices within their counties have by complaint, original and concurrent jurisdiction with the supreme judicial court and superior courts.

facie evidence
of violation
of this act.

Court juris-
diction.

repealed.

Section 4. All acts or parts of acts, either general or special, Certain acts relating to a close time on scallops or scallop fishing in this state, are hereby repealed.

Section 5. This act, being an emergency act, within the meaning of the constitution, shall take effect when approved by the governor.

Approved February 16, 1911.

When this take effect.

art shall

Chapter 3.

An Act to amend Section fifty-six of Chapter thirty-two of the Revised Statutes, relating to the disposal of money received for fines and penalties for violations of the Fish and Game Laws.

chapter 32, tes

Revised Stat

amended.

Be it enacted by the People of the State of Maine, as follows: Section fifty-six of chapter thirty-two of the revised statutes Section 56, is hereby amended by striking out all of said section after the word "same" in the eighth line thereof, so that said section shall read as follows: 'Section 56. Any officer or other person who shall receive any fine or penalty, or any part thereof, for the violation of any fish or game law, and shall neglect for more than thirty days to pay the same into the state treasury, shall be punished by a fine of not less than fifty, nor more than one hundred

Penalty for

neglect to

turn fines in

to state

treasury.

[blocks in formation]

dollars; all fines and penalties recovered, or money paid, under any of the provisions of this chapter, after deducting legal taxable costs, shall be paid forthwith to the treasury of the state by the person recovering the same.'

Approved February 25, 1911.

Chapter 92, public laws 1905, repealed.

Chapter 4.

An Act to repeal Chapter ninety-two of the Public Laws of nineteen hundred and five, entitled "An Act to provide for the better enforcement of the laws against the manufacture and sale of Intoxicating Liquors."

Be it enacted by the People of the State of Maine, as follows: Chapter ninety-two of the public laws of nineteen hundred and five is hereby repealed.

Approved February 25, 1911.

[blocks in formation]

Chapter 5.

An Act to facilitate the Identification of Criminals.

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

Section 1. Prisoners who have been convicted of a felony and committed under sentence may, if deemed advisable, for the purpose of subsequent identification be measured and described in accordance with the Bertillon method for the identification of criminals, and their photographs and finger prints taken.

Section 2. Chapter one hundred and seventy-five of the public laws of one thousand nine hundred and nine is hereby repealed.

Approved February 25, 1911.

Chapter 6.

An Act to amend Section ninety-five of Chapter forty-nine of Revised Statutes of nineteen hundred and three, as amended by Chapter one hundred and twenty-one of the Public Laws of nineteen hundred and five, as amended by Chapter one hundred and seventy of the Public Laws of nineteen hundred and seven, relating to notice of injury to Casualty Insurance Companies.

CHAP.

chapter 49,

as amended

Be it enacted by the People of the State of Maine, as follows: Section ninety-five of chapter forty-nine of the revised stat- Section 95, utes of nineteen hundred and three, as amended by chapter R. S., 1903, one hundred and twenty-one of the public laws of nineteen by chapter hundred and five, as amended by chapter one hundred and seventy of the public laws of nineteen hundred and seven, is hereby amended, so as to read as follows:

'Section 95. No conditions, stipulations or agreements contained in any application for insurance in any foreign or domestic casualty or accident insurance company, or in any way made by any such company, limiting the time within which notice of the accident or injury, or death, shall be given to such company to a period of less than thirty days after the happening of the accident, or injury, or death, shall be valid. Said notice may be given to the company insuring within a reasonable time after the happening of the accident, or injury, or death and shall be valid and binding on the company.'

Approved February 25, 1911.

Chapter 7.

An Act to amend Section eighty-eight of Chapter two hundred six of the Public Laws of one thousand nine hundred and nine relating to the appropriation of money for Military Purposes.

Be it enacted by the People of the State of Maine, as follows: Section eighty-eight of chapter two hundred and six of the public laws of one thousand nine hundred and nine is hereby amended by striking out of said section beginning after the word "be" in the second line thereof the following words: "assessed and collected as other state taxes are a tax of one tenth of one mill upon all property in the state subject to taxation, for the present fiscal year and for each fiscal year thereafter. There shall also be appropriated annually from any money in the treasury not otherwise appropriated, to defray the current expenses of the naval reserve of the State of Maine the sum of eight thousand dollars" and in place thereof inserting the following words: 'appropriated annually from any money in the treasury not otherwise appropriated the sum of forty thousand dollars' so that said section shall read as follows:

129, public

6

laws 1905, as amended by chapter

170, public laws 1907, further

amended. Time within

which notice

of accident, death may be

injury or

given.

[blocks in formation]
[blocks in formation]

'Section 88. For the purpose of raising revenue to defray the current expenses of the active militia there shall be appropriated annually from any money in the treasury not otherwise appropriated the sum of forty thousand dollars. The revenue thus raised shall be paid into the state treasury and be converted into a special and continuous military fund from which special fund only except where herein otherwise specified shall be paid the expenses authorized by this act and so much thereof as may be necessary is hereby appropriated to carry out the provisions of this article to be paid upon vouchers approved as provided in section eighty-seven.'

Approved February 25, 1911.

Chapter 162, public laws

1905.

amended.

Section 8 renumbered.

Section 9 renumbered.

Chapter 8.

An Act to abolish the office of Assistant Attorney General.

Be it enacted by the People of the State of Maine, as follows: Section 1. Chapter one hundred and sixty-two of the public laws of one thousand nine hundred and five is hereby amended by striking out section seven thereof.

Section 2. Section eight of chapter one hundred and sixtytwo of the public laws of one thousand nine hundred and five is hereby re-numbered and made section seven thereof.

Section 3. Section nine of chapter one hundred and sixtytwo of the public laws of one thousand nine hundred and five is hereby re-numbered and made section eight thereof.

Approved February 28, 1911.

Chapter 126, public laws 1909, repealed.

Chapter 9.

An Act to repeal Chapter one hundred and twenty-six of the Public Laws of one thousand nine hundred and nine relating to the powers of the Board of Prison and Jail Inspectors.

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

Chapter one hundred and twenty-six of the public laws of one thousand nine hundred and nine is hereby repealed.

Approved February 28, 1911.

Chapter 10.

An Act to abolish the State Agency for the Sale of Intoxicating
Liquors.

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

Section I. Section fourteen, fifteen, sixteen, seventeen, eighteen, nineteen, twenty, twenty-one, twenty-two, twentythree, twenty-four and twenty-five inclusive of chapter twentynine of the revised statutes of Maine and all acts additional thereto, and amendatory thereof, is hereby repealed.

Section 2. Chapter two hundred and fifty-two of the public laws of one thousand nine hundred and nine is hereby repealed.

Approved February 28, 1911.

CHAP. 10

certain sec

tions of chap

ter 29. R. S.

repealed.

Chapter 252,

public laws

1909, re

pealed.

Chapter 11.

An Act to amend that part of Section five of Chapter eighty of the Revised Statutes of Maine, relating to regular sessions of the County Commissioners in Oxford County.

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

chapter

R. S., amended.

Section five of chapter eighty of the revised statutes is here- Section 5. by amended by striking out the word "second" in the seventeenth line of said section and substituting therefor the word 'first,' so that that portion of said section, relating to regular sessions of county commissioners in Oxford county, as amended, shall read as follows:

80,

'Oxford-on the first Tuesday of May, the first Tuesday of Sessions of September, and the last Tuesday of December, at Paris.'

county commissioners.

Approved February 28, 1911.

Chapter 12.

An Act concerning Trespass.

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

Whoever wilfully trespasses upon land which belongs to the state and is appurtenant to the Maine school for feeble-minded or after notice from an officer of said institution to leave said land, remains thereon, shall be punished by imprisonment for not more than three months or by a fine of not more than fifty dollars.

[blocks in formation]

Approved February 28, 1911.

« ПредыдущаяПродолжить »