Page images
PDF
EPUB

CHAP. 193

and between said counties in proportion to their valuations last made by the board of state assessors, in absence of any legal agreement or legislative enactment in effect January one, nineteen hundred and seventeen, regulating such division of cost.'

Sec. 6. P. L., 1915, c. 319, sec. 9; relating to state not liable for damages, amended. Section nine of chapter three hundred and nineteen of the public laws of nineteen hundred and fifteen, is hereby amended by inserting the following paragraph after the first sentence of said section:

'Whenever temporary means are provided for the transfer of traffic over or around a bridge site the state highway commission shall erect, or cause to be erected, caution signs to be conspicuously placed at each end of the construction work and at distances of two hundred to five hundred feet therefrom whenever possible. These signs shall display the following words: "Bridge under Construction. Pass at your risk. Maine State Highway Commission." The commission may display signs, in conjunction with the warning signs, limiting the gross loads to be transferred over temporary structures and detours to such weight as it deems necessary for the safety of life or property,' so that said section as amended, shall read as follows:

'Sec. 9. State not liable for damages; caution signs to be posted when temporary structures are erected; existing liability to repair or for damages, not affected by this act. The state shall not be liable to any person or corporation for damages arising from the construction or rebuilding, or improvement of any bridge built or rebuilt under the terms of this act.

'Whenever temporary means are provided for the transfer of traffic over or around a bridge site the state highway commission shall erect, or cause to be erected, caution signs to be conspicuously placed at each end of the construction work and at distances of two hundred to five hundred feet therefrom whenever possible. These signs shall display the following words: "Bridge under Construction. Pass at your risk. Maine State Highway Commission." The commission may display signs, in conjunction with the warning signs, limiting the gross loads to be transferred over temporary structures and detours to such weight as it deems necessary for the safety of life or property. Nothing contained in this act shall be construed as affecting existing liability for the repair of any bridge or damages sustained by reason of neglect or want of repair of any bridge.'

Sec. 7. P. L., 1915, c. 319, repealed; sec. 12 and 13 renumbered II and 12. Section eleven of chapter three hundred and nineteen of the public laws of nineteen hundred and fifteen is hereby repealed, and sections twelve

CHAP. 194

and thirteen of said act are renumbered to read 'Section eleven' and 'Section twelve,' respectively.

Approved April 4, 1923.

Chapter 194.

An Act to Amend Section Forty-three of Chapter Nineteen of the Revised Statutes, Relating to Local Health Officers.

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

R. S., c. 19, sec. 43; relating to appointment and compensation of health officers, amended. Section forty-three of chapter nineteen of the revised statutes, is hereby amended by striking out, in the third line of said section, the words "well-educated physician," and inserting in place thereof, the words 'a resident of the town,' so that section, as amended, shall read as follows:

'Sec. 43. Any resident of town may be health officer. The municipal officers may appoint a health officer, who shall be a resident of the town, who shall be the sanitary adviser and executive officer of the board, and who shall hold office during the pleasure of the board. The municipal officers shall establish his salary, or other compensation, and shall regulate and audit all fees and charges of persons employed by each board of health, in the execution of the health laws and of their regulations.'

Approved April 4, 1923.

Chapter 195.

An Act to Amend Section Eleven of Chapter Eighteen of the Revised Statutes, Relating to Fees Charged by the Board of Registration of Medicine.

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

R. S., c. 18, sec. 11; relating to registration of physicians and surgeons, amended. Section eleven of chapter eighteen of the revised statutes is hereby amended, by striking out in the third and twelfth lines of said section the word "fifteen," and inserting in place thereof the word 'twentyfive,' so that, as amended, said section shall read as follows:

'Sec. 11. Registration fee increased from $15 to $25. Any person shall, upon the payment of a fee of twenty-five dollars, be entitled to examination, and if found qualified by a majority of the members of the board present shall be registered as a physician or surgeon, and shall receive a certificate thereof under the seal of the board, and signed by the chairman and secretary, which shall state the facts and must be publicly displayed at the person's principal place of business as long as said person

CHAP. 196

continues such practice for gain or hire. Any person refused registration may be re-examined at the regular meeting of said board, within two years of the time of such refusal, without additional fee, and thereafter may be examined as often as he may desire upon payment of the fee of twenty-five dollars for each examination. All fees received by the board hereunder shall be paid by the secretary thereof into the treasury of the state once in each month.'

Approved April 5, 1923.

Chapter 196.

An Act to Abolish the Title of Land Agent.

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

Title of "state land agent" abolished. The land agent of the state shall hereafter be known as the forest commissioner, and the title of forest commissioner is hereby substituted for that of land agent in all existing legislation.

Approved April 4, 1923.

Chapter 197.

An Act to Amend Section Forty of Chapter One Hundred and Seventeen of the Revised Statutes as Amended by Chapter Two Hundred and Nineteen of the Public Laws of Nineteen Hundred and Twenty-one, Relating to the Salary of the Clerk of Courts of Franklin County.

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

R. S., c. 117, sec. 40; P. L., 1921, c. 219; relating to salaries of clerks of courts, amended. Section forty of chapter one hundred and seventeen of the revised statutes as amended by chapter two hundred and nineteen of the public laws of nineteen hundred and twenty-one is hereby amended by striking out the word "fourteen" in the eighth line thereof, and inserting in place thereof, the word 'fifteen,' so that said section, as amended, shall read as follows:

'Sec. 40. Salary in Franklin county increased to $1500. The clerks of the judicial courts in the several counties shall receive annual salaries from the treasuries of the counties in monthly payments, paid on the last day of each month as follows:

Androscoggin, twenty-two hundred dollars.

Aroostook, two thousand dollars.

'Cumberland, twenty-eight hundred dollars, deputy clerk of courts, eighteen hundred dollars.

'Franklin, fifteen hundred dollars.

CHAP. 198

'Hancock, twenty-one hundred dollars.
'Kennebec, twenty-five hundred dollars.
'Knox, fifteen hundred dollars.
'Lincoln, twelve hundred dollars.
'Oxford, eighteen hundred dollars.
'Penobscot, twenty-five hundred dollars.
'Piscataquis, fourteen hundred dollars.
'Sagadahoc, two thousand dollars.
'Somerset, twenty-five hundred dollars.
'Waldo, twelve hundred dollars.

'Washington, fourteen hundred and fifty dollars.
'York, twenty-five hundred dollars.

"The sums above mentioned shall be in full compensation for the performance of all duties required of clerks, including those performed by them as clerks of the supreme judicial court, superior and county commissioners' courts, or by clerks pro tempore employed by them, and the sum provided for the clerk in Lincoln county shall be in full for all such services and also in full for services as clerk of Lincoln municipal court, except as provided in section forty-five of chapter eighty-two of the revised statutes. They shall account quarterly under oath to the county treasurer for all fees received by them or payable to them by virtue of the office, except fees collected by them in naturalization proceedings under the act of congress of June twenty-ninth, nineteen hundred and six, as amended by the act of congress of June twenty-fifth, nineteen hundred and ten, specifying the items, and shall pay the whole amount of the same to the treasurers of their respective counties quarterly, on the first days. of January, April, July, and October of each year.'

Approved April 4, 1923.

Chapter 198.

An Act to Amend Section One of Chapter Three Hundred and Fifty of the Public Laws of Nineteen Hundred and Fifteen, Relative to Hours of Labor of Minors.

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

P. L., 1915, c. 350, sec. 1; relating to restrictions on hours of labor of women and minors, amended. Section one of chapter three hundred and fifty of the public laws of nineteen hundred and fifteen, is hereby amended by striking out in the first and second lines the words, "No male minor under sixteen years of age, and" and by adding to said section the following words, 'and no minor under sixteen years of age shall be employed in any of the said establishments, or occupations more than eight hours in any one day,' so that said section, as amended, shall read as follows:

CHAP. 199

'Sec. 1. Minors under 16 years of age not to be employed more than eight hours a day. No female shall be employed in any workshop, factory, manufacturing or mechanical establishment or laundry more than nine hours in any one day; except when a different apportionment of the hours of labor is made for the sole purpose of making a shorter day's work for one day of the week; and in no case shall the hours of labor exceed fifty-four in a week. And no minor under sixteen years of age shall be employed in any of the said establishments or occupations more than eight hours in any one day.'

Approved April 4, 1923.

Chapter 199.

An Act to Amend Chapter Thirty-eight of the Public Laws of Nineteen Hundred and Nineteen, Relating to Retiring and Pensioning Employees of the State.

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

P. L., 1919, c. 38; relating to retiring and pensioning state employees, amended. Chapter thirty-eight of the public laws of nineteen hundred and nineteen is hereby amended, by adding to said act the following sections:

'Sec. 3. "Employee" defined. The word employee shall be held to include clerks and other employees of the several state departments and state institutions; also teachers in the state normal schools, including such teachers as have retired since March first, nineteen hundred and twenty.' 'Sec. 4. Application of law limited. No person receiving retirement pay under this act shall receive retirement pay under any other act.'

Approved April 5, 1923.

Chapter 200.

An Act to Amend Section One Hundred and Sixty-nine of Chapter Sixteen of the Revised Statutes, Relating to Teachers' Pensions.

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

R. S., c. 16, sec. 169; relating to teachers' pensions, amended. Section one hundred and sixty-nine of chapter sixteen of the revised statutes, is hereby amended by inserting after the word "teacher" in the fifth line the words 'or teacher and supervisor' and striking out the words "two hundred fifty" in the thirteenth line, and inserting the words 'three hundred,' so that said section, as amended, shall read as follows:

'Sec. 169. Pension increased to $300 in certain cases; supervisors made

« PreviousContinue »