Page images
PDF
EPUB

QUEBEC EXTENSION R. R. CO.-R. & T. CEMENT R. R.

421

CHAP. 20

Sec. 2. Existing statutes not repealed; rights conferred subject to R. S., c. 55. Nothing herein contained is intended to repeal, or shall be construed as repealing, the whole or any part of any existing statute, and all rights and duties herein mentioned shall be exercised and performed in accordance with all the applicable provisions of chapter fifty-five of the revised statutes and acts amendatory thereof or additional thereto.

Approved February 28, 1923.

Chapter 20.

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

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

Sec. I. P. & S. L., 1913, c. 41; 1915, c. 56; 1917, c. 15; 1919, c. 6; 1921, c. 12; charter Quebec Extension R. R. Co., extended. The rights, powers and privileges of the Quebec Extension Railway Company, which were granted by chapter forty-one of the private and special laws of nineteen hundred and thirteen, and extended by chapter fifty-six of the private and special laws of nineteen hundred and fifteen, and extended by chapter fifteen of the private and special laws of nineteen hundred and seventeen, and extended by chapter six of the private and special laws of nineteen hundred and nineteen, and extended by chapter twelve of the private and special laws of nineteen hundred and twenty-one, are hereby continued in force and extended for two years from the time this act goes into effect, and all the rights, powers, privileges and franchises which were granted, or have been acquired by virtue of said act, may, and shall be, exercised in the same manner and for the same purpose as provided in said chapter forty-one.

Sec. 2. Existing statutes not repealed; rights conferred subject to R. S., c. 55. Nothing herein contained is intended to repeal, or shall be construed as repealing, the whole or any part of any existing statute, and all the rights and duties herein mentioned shall be exercised and performed in accordance with all the applicable provisions of chapter fifty-five of the revised statutes, and all acts amendatory thereof or additional thereto.

Approved February 28, 1923.

Chapter 21.

An Act to Extend the Charter of the R. & T. Cement Railroad.

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

P. & S. L., 1909, c. 190; charter of R. & T. Cement R. R. extended. The charter of the R. & T. Cement Railroad as granted by chapter one

CHAP. 22

hundred and ninety of the private and special laws of nineteen hundred and nine, heretofore extended and its acts validated, is hereby extended for a period of two years.

Approved February 28, 1923.

Chapter 22.

An Act to Amend the Charter of the York Harbor Village Corporation.

Emergency preamble. Whereas, the York Harbor Village Corporation, under the provisions of its charter lacks sufficient funds and authority to obtain funds to provide adequate police and fire protection for said York Harbor Village Corporation, or to maintain its public ways, and

Whereas, the said York Harbor Village Corporation cannot obtain such funds, unless its revenue is increased by the immediate passage of this act, and

Whereas, by reason of the foregoing facts the immediate passage of this act is necessary for the preservation of the public peace, health and safety, and in the judgment of this legislature constitutes an emergency measure within the meaning of the constitution, now, therefore,

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

Sec. 1. P. & S. L., 1901, c. 481; 1915, c. 148; amended. Section four of chapter four hundred and eighty-one of the private and special laws of nineteen hundred and one, as amended by chapter one hundred and forty-eight of the private and special laws of nineteen hundred and fifteen, is hereby further amended by striking out the whole of said section and. inserting in place thereof the following:

'Sec. 4. Town of York to pay to York Harbor Village Corp'n a certain part of tax money; how to be expended; may borrow money. On or before the first day of July annually the town of York shall appropriate. and pay over to York Harbor Village Corporation a sum of money computed as follows: From the annual appropriation raised by town taxation on the estates within said corporation for the preceding year shall be deducted said corporation's proportional part, based on valuation of the whole annual town levy for said preceding year for state, county and school taxes, the salaries of town officers, and for reduction of the town debt existing at the end of the fiscal year nineteen hundred and fifteen and interest charges thereon: and fifty-five per centum of the sum thus determined, after also deducting the corporation's proportion of town obligations for hydrants and street lights, shall be said sum to be annually paid over to said corporation as herein provided. Said sum shall be ex

CHAP. 23

pended by said corporation for its corporate purposes and duties and payment thereof to the corporation shall relieve said town of all town charges within said corporation, except for street lighting, hydrant service, public schools and public health, maintenance of the poor and the construction and repair of town sewers. All the authority and duties of road commissioners within said corporation shall be exercised by said assessors; or they may appoint an agent, approved by the selectmen of said town, to perform the duties of road commissioner. In addition to the power given by section six of its charter the corporation may from time to time borrow money as a temporary loan in anticipation of the receipt of any annual town appropriation, or of its tax receipts; and may also fund or refund, by issuance of its bonds or notes, any obligations incurred for the purposes set forth in said section six.'

Sec. 2. Emergency clause. In view of the emergency set forth in the preamble, this act shall take effect when approved.

Approved March 1, 1923.

Chapter 23.

An Act to Amend Chapter One Hundred and Twenty-eight of the Private and Special Laws of Nineteen Hundred and Twenty-one, Relating to Clerk Hire in the Lewiston Municipal Court.

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

P. & S. L., 1921, c. 128; relating to salary of clerk of Lewiston municipal court and amount allowed for clerk hire, amended. Chapter one hundred and twenty-eight of the private and special laws of nineteen hundred and twenty-one is hereby amended, by striking out the words "seven hundred and eighty" in the second and third lines of section one, and inserting in place thereof, the words 'ten hundred and forty,' so that said section, as amended, shall read as follows:

'Sec. I. Amount allowed for clerk hire increased. The clerk of the municipal court for the city of Lewiston shall receive an annual salary of eighteen hundred dollars, with ten hundred and forty dollars additional for clerk hire from said city in monthly payments, which sum shall be in full compensation for the performance of all duties required of said clerk by law. He shall account quarterly under oath, to wit, on the first days of January, April, July and October of each year, to the treasurer of the city of Lewiston for all fees received by him by virtue of his office, specifying the items, and shall pay the whole amount of the same to the treasurer of the city of Lewiston, quarterly on the days aforesaid.'

Approved March 1, 1923.

CHAP. 24

Chapter 24.

An Act to Repeal Chapter Sixty-six of the Private and Special Laws of Nineteen Hundred and Nineteen, Relating to the Biddeford and Saco Water Company.

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

P. & S. L., 1919, c. 66; authorizing Biddeford and Saco Water Co. to issue bonds, repealed. Chapter sixty-six of the private and special laws of nineteen hundred and nineteen is hereby repealed.

Approved March 1, 1923.

Chapter 25.

An Act to Amend the Charter of the Home for Aged Men.

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

P. & S. L., 1881, c. 133; 1883, c. 267; 1921, c. 48; relating to incorporation of Home for Aged Men, amended. Chapter one hundred and thirtythree of the private and special laws of eighteen hundred and eighty-one, entitled An Act to Incorporate the Mercantile Home for Aged Men Association, as amended by chapter two hundred and sixty-seven of the private and special laws of eighteen hundred and eighty-three, changing the name of said corporation to Home for Aged Men, and further amended by chapter forty-eight of the private and special laws of nineteen hundred and twenty-one, providing for the admission of certain aged and infirm married couples, is hereby further amended in the second section thereof by striking out the words "one hundred thousand dollars" in the third line of said second section and inserting in place thereof the words 'five hundred thousand dollars,' so that said charter, as amended, shall read as follows:

'Sec. 1. Corporators; name; purposes. William G. Davis, T. C. Hersey, Eben Corey, Ira P. Farrington, Samuel E. Spring, H. J. Libby, William W. Thomas, Edwin A. Norton, James P. Baxter, John C. Proctor, and all persons who may hereafter become associated with them, are hereby created a corporation by the name of Home for Aged Men, for the purpose of providing a home for certain aged and infirm men, and also certain aged and infirm married couples, and by that name shall have the power to sue and be sued, and possess all the rights and privileges under the laws of this state relating to corporations.

'Sec. 2.

Amount of property which may be held, increased to $500,000. Said corporation shall elect such officers as it deems necessary and may take, hold and convey real and personal property not exceeding five hundred thousand dollars, appoint a board of management for any home provided for the purposes of charity or of this act, make regulations for the

CHAP. 26

admission of persons to such home, and their discharge therefrom, adopt a constitution and by-laws not inconsistent with the laws of this state, and regulate the holding of stock in said corporation and the rights of the stockholders in the property thereof, and do all other acts necessary to the establishment and management of such home, not forbidden by the laws of this state.

'Sec. 3. First meeting, how called. The first meeting of the corporation may be called by any one of the corporators by publishing in any daily paper in Portland, a notice of the time and place of such meeting for seven days prior to the holding thereof.'

Approved March 7, 1923.

Chapter 26.

An Act to Unite the Preachers' Aid Society of the Maine Conference of the Methodist Episcopal Church, and the Preachers' Aid Society of the East Maine Annual Conference of the Methodist Episcopal Church.

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

Sec. 1. Preachers' Aid Society of Maine Conference of M. E. Church, and Preachers' Aid Society of East Maine Annual Conference, M. E. Church, united; name. The Preachers' Aid Society of the Maine Conference of the Methodist Episcopal Church, a corporation created by an act of the legislature approved January twenty-sixth, eighteen hundred and fifty-eight, and the Preachers' Aid Society of the East Maine Annual Conference of the Methodist Episcopal Church, a corporation organized May twentieth, eighteen hundred and fifty-eight, under the general laws of the state of Maine, are hereby united and made one corporate body by the name of Preachers' Aid Society of the Maine Conference of the Methodist Episcopal Church.

Sec. 2. Membership. Said corporation shall consist of the members of the two corporations hereby united, and they and such persons as shall be selected in accordance with the provisions of the by-laws to be adopted by this corporation, are hereby constituted said corporation.

Sec. 3. Powers and privileges. Said corporation shall be capable of having, holding and taking in fee simple, by gift, grant, devise or otherwise, lands, tenements and other estate, real and personal, to the amount of three hundred thousand dollars, and shall have all the powers, rights and privileges granted to or required by said original corporations united by this act, under and by virtue of the respective acts incorporating the same, in as full and ample manner as the same were enjoyed by either of them, and shall be subject to all the duties, obligations and liabilities of

« PreviousContinue »