Изображения страниц
PDF
EPUB

CHAP. 53 Company including those acquired by purchase from the WilGreenville son Stream Dam Company, Dover and Foxcroft Light and

Light &

Power
Company.

-exceptions.

Greenville
Light &
Power
Company
author-
ized to sell.

Heat Company, Sangerville Improvement Company and Sebec Power Company, excepting only the property, rights, privileges and franchises comprising its water system by means of which water is supplied to the town of Greenville and to township number three, range five, east of Kennebec river in Bingham's Kennebec Purchase, commonly called Little Squaw Mountain township; and the said Greenville Light and Power Company is hereby authorized and empowered to sell its plant, property, rights, privileges and franchises as above mentioned, to the Penobscot Bay Electric Company and after purchase of any such plant, property, rights, privileges and franchises, said Penobscot Bay Electric Company shall have, possess, exercise and enjoy in its own name, said plant, property, rights, privileges and franchises as though originally granted to it.

Approved March 11, 1915.

Further

extension

of time

two year

period.

Chapter 53.

An Act to Extend the Charter of the Lubec, East Machias and Machias
Railway Company.

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

The rights, powers and privileges of the Lubec, East Machias granted for and Machias Railway Company, which were granted by chapter one hundred twenty-three of the Private and Special Laws of one thousand nine hundred eleven, and extended by chapter one hundred forty-eight of the Private and Special Laws of one thousand nine hundred thirteen, are hereby extended for two years from the date when this act shall take effect; and the persons named in said act, their associates, and successors, shall have the rights, powers and privileges which were granted to them by said act to be exercised by them for the same purpose as specified in the said act.

Approved March 11, 1915.

Town of Chapman incorpor

ated.

Chapter 54.

An Act to Incorporate the Town of Chapman in Aroostook County.

Be it enacted by the People of the State of Maine, as follows: Section 1. Township number eleven, range three, west from east line of the State, in the county of Aroostook and known as Chapman plantation is hereby incorporated into a town by

the name of Chapman, and the inhabitants of said town are CHAP. 55 hereby vested with all the powers, privileges, immunities and liabilities of other towns.

Section 2. The present board of assessors of Chapman plantation are hereby authorized and required to call the first meeting of the town under this act, for the choice of town officers by issuing their warrant for the same seven days prior to the time of said meeting, which shall be holden in the month of March of the present year.

Section 3. The town hereby created shall be possessed of all the property and effects belonging to said plantation and shall assume all the liabilities thereof.

Approved March 11, 1915.

calling of meeting for officers.

first town

election of

shall take erty and

over prop

liabilities of said plantation.

Chapter 55.

An Act to Set Off a Part of the Town of Centerville and Annex the Same to the Town of Northfield.

Be it enacted by the People of the State of Maine, as follows: All that part of the town of Centerville, in the county of Washington, bounded and described as follows: Beginning at the northwest corner of the town of Whitneyville and northerly continuing the same course as the west line of Whitneyville to the town of Northfield; thence easterly by the south line of said Northfield to the southeast corner of said town; thence southerly by the easterly line of said Centerville to the northeast corner of the town of Marshfield; thence westerly by the north lines of said Marshfield and Whitneyville to the place of beginning, is hereby set off from said town of Centerville and annexed to the town of Northfield.

Approved March 11, 1915.

[blocks in formation]

Chapter 56.

An Act to Extend the Charter of the Quebec Extension Railway Company.

of time, for

period,

Be it enacted by the People of the State of Maine, as follows: The rights, powers and privileges of the Quebec Extension Extension Railway Company, which were granted by chapter forty-one two years' of the Private and Special Laws of nineteen hundred thirteen, are hereby continued in force and extended for the period of two years from the time this act goes into effect, and all the rights, powers, privileges and franchises that were granted and

granted.

CHAP. 57 have been acquired by virtue of, or under said act, may and shall be exercised in the same manner and for the same purpose as provided in said chapter forty-one.

Approved March 11, 1915.

-time extended for

period.

Chapter 57.

An Act to Extend and Amend the Charter of the Fairfield and Skowhegan
Railway Company.

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

The rights, powers and privileges of the Fairfield and Skowtwo years' hegan Railway Company, which were granted by chapter two hundred sixty of the Private and Special Laws of nineteen hundred seven, and extended by chapter eleven of the Private and Special Laws of nineteen hundred nine, and extended by chapter fifty-two of the Private and Special Laws of nineteen hundred eleven, and extended by chapter fifty-two of the Private and Special Laws of nineteen hundred thirteen, to Forrest Goodwin of Skowhegan, Byron Boyd, H. L. Pishon and Frank E. Smith of Augusta, and Edward S. Clark of Eden, their associates, successors and assigns, are hereby extended for two years from the date of the approval of this act, to H. L. Swett of Skowhegan, Byron Boyd, H. L. Pishon, Frank E. Smith of Augusta and Edward S. Clark of Eden, their associates, successors and assigns, and the said persons named in said act with the exception of Forrest Goodwin and inserting the name of H. L. Swett therefor, their associates, successors and assigns, shall have all the rights, powers and privileges that were granted in said act to the said Forrest Goodwin, Byron Boyd, H. L. Pishon, Frank E. Smith and Edward S. Clark, to be exercised in the same manner and for the same purposes as provided in said act.

Certain incorporators changed.

Approved March 11, 1915.

The Greenville Light & Power

Chapter 58.

An Act Authorizing the Greenville Light and Power Company to Sell and Convey Its Properties and Franchises to the Penobscot Bay Electric Company.

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

The Greenville Light and Power Company is hereby authorized and empowered to sell and convey to the Penobscot Bay may sell its Electric Company, all of its plants, property, rights, franchises

Company

and privileges, including those acquired by purchase from the Wilson Stream Dam Company, Dover and Foxcroft Light and Heat Company, Sangerville Improvement Company and Sebec Power Company, excepting only the property, rights, privileges and franchises comprising its water system, by means of which water is supplied to the town of Greenville, and to township number three, range five, east of Kennebec river in Bingham's Kennebec purchase, commonly called Little Squaw Mountain Township; and said Penobscot Bay Electric Company is hereby authorized and empowered to purchase all the plants, property, rights, privileges and franchises as above mentioned, and after the acquisition of any such plants, property, rights, privileges and franchises, said Penobscot Bay Electric Company shall have, hold, enjoy and exercise the same for its own uses and purposes as though originally granted to it.

Approved March 11, 1915.

[blocks in formation]

Chapter 59.

An Act to Extend the Charter of the Lincoln Light and Power Company.

are

Be it enacted by the People of the State of Maine, as follows: The rights, powers and privileges of the Lincoln Light and Power Company, as granted by chapter one hundred sixteen of the Private and Special Laws of nineteen hundred thirteen, hereby revived and extended for, and during the period of two years from and after the date when this act shall take effect; and the persons, named in said chapter one hundred sixteen, their associates, successors and assigns and the corporations therein named, shall have all the rights, powers and privileges that were granted them by said chapter, to be exercised in the same manner and for the same purposes as therein provided.

27

Approved March 11, 1915.

Charter extended.

CHAP. 60

Ch. 489, Sec. 6, P. & S. Laws 1901, amended.

Town of

Lubec may

commis

sioners.

-tenure office.

-vacan

cies, how filled.

of

Chapter 60.

An Act to Amend Section Six of Chapter Four Hundred Eighty-nine of the Private and Special Laws of Nineteen Hundred One Entitled, "An Act to Supply the Town of Lubec with Pure Water."

Be it enacted by the People of the State of Maine, as follows: Section six of chapter four hundred eighty-nine of the Private and Special Laws of nineteen hundred one is hereby amended by inserting after the words "three years" in the tenth line. of said section the words, 'should a vacancy or vacancies occur in said board of water commissioners by death, resignation or otherwise, of any or all of said water commissioners, the selectmen of said town of Lubec may fill the vacancy or vacancies thus caused, by appointment, to fill the unexpired term or terms; said appointment or appointments shall be in writing and recorded in the town record book of Lubec where the names of other town officials are recorded,' so that said section, as amended, shall read as follows:

'Section 6. For the purpose of carrying into effect the proelect water visions of this act, the town of Lubec, at a meeting duly called therefor, may, as soon as this act takes effect, and shall, as soon as the town comes into ownership, control or management of a system of water works, by building, purchase, or otherwise, elect by ballot three water commissioners, the three first chosen as aforesaid, shall serve, one for one year, one for two years, and one for three years; should a vacancy or vacancies occur in said board of water commissioners by death, resignation or otherwise, of any or all of said water commissioners, the selectmen of said town of Lubec may fill the vacancy or vacancies thus caused, by appointment, to fill the unexpired term or terms; said appointment or appointments shall be in writing and recorded in the town record book of Lubec where the names of other town officials are recorded. Said commissioners are authorized to fix the water rates and determine the conditions and the manner of water supply, and shall have the general control and management of the water system owned by the town. They shall receive such compensation for their services as may be fixed by the town.'

-duties of commissioners.

-compensation.

Approved March 11, 1915.

« ПредыдущаяПродолжить »