Page images
PDF
EPUB

CHAP. 91

North Orrington cemetery, and the treasurer of said cemetery corporation shall place said money at interest in some approved savings institution in the city of Bangor.

The selectmen of Orrington are hereby authorized to give a sufficient deed to said corporation of all lands held by the town of Orrington for burial purposes in said cemetery and the trustees of said corporation are authorized to receive all articles of personal property herein mentioned, the same to be used for the carrying out of the purposes of this act.

Approved March 31, 1923.

Chapter 91.

An Act Relating to the Incorporation of The Androscoggin and Kennebec Railway Company and the Issue of Stock by It.

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

Sec. 1. Organization ratified and confirmed. The organization of The Androscoggin and Kennebec Railway Company under the provisions of chapter fifty-seven and section seventy-three of chapter fifty-one of the revised statutes of the state of Maine, certificate of which is filed in the office of the secretary of state, is hereby ratified and confirmed.

Sec. 2. Authorized to convert preferred into common stock, subject to approval of public utilities commission. Subject to the approval of the public utilities commission, said corporation is authorized and empowered to convert its existing second preferred capital stock into common stock of equal par value and to make regulations not inconsistent with law for the exchange, share for share, of the outstanding second preferred stock into said common stock.

Sec. 3. Authorized to cancel present unissued common stock. Said corporation is authorized and empowered subject to the approval of the public utilities commission to cancel its present common stock none of which is issued or outstanding but which was authorized under the provisions of said chapter fifty-seven and section seventy-three of chapter fifty-one of the revised statutes on account of bonded indebtedness not yet retired.

Sec. 4. Authorized to issue existing common stock, or other additional stock. Said corporation is further authorized and empowered subject to the approval of the public utilities commission to issue the existing common stock not now outstanding or to issue from time to time other and additional capital stock of any class or classes not in excess of two million dollars as the same may be necessary for its corporate purposes.

Approved March 31, 1923.

CHAP. 92

Chapter 92.

An Act to Enable the Town of Kennebunk to Purchase an Existing Private Sewer or Drain.

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

Town authorized to acquire sewer at Kennebunk Beach; assessment of benefits provided for. The town of Kennebunk in the county of York by vote of the town, through its municipal officers, is hereby authorized to acquire by purchase an existing sewer or drain, constructed at Kennebunk Beach, in said Kennebunk, from the estates of the late Hartley Lord and the late Robert W. Lord, and to raise the necessary moneys therefor by assessment or loan; and when so purchased, all and singular, of the rights, privileges, duties and actions as set forth in sections five, six, seven, eight, nine, ten and eleven of chapter twenty-two of the revised statutes of the state of Maine, shall be applicable thereto for the purpose of determining the lots or parcels of land benefited by said sewer or drain, and for laying and collecting the assessment thereon in accordance with the provisions of said sections.

Approved March 31, 1923.

Chapter 93.

An Act to Amend the Charter of the City of Hallowell, Relating to the Appointment of the City Marshal and Street Commissioner.

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

Sec. 1. City marshal and street commissioner to be appointed by mayor; terms; vacancies. The city marshal and the street commissioner for the city of Hallowell shall be appointed by the mayor and such appointments shall be made and take effect as soon as convenient after the beginning of the mayor's term of office not exceeding a period of one month, and said officers shall hold their respective offices during the term for which the mayor was elected, and until others are respectively appointed and qualified in their places, subject to removal by the mayor at his pleasure; and the mayor shall have and exercise the same power of appointment to fill any vacancy from any cause in either of said offices, but any person so appointed to fill a vacancy from any cause other than expiration of the term of office, shall hold said office during the unexpired term of his predecessor, subject to removal by the mayor at his pleasure.

Sec. 2. Local referendum provided for; ballots and conduct of election. Section one of this act shall take effect only when accepted, as hereinafter provided, by the electors of said city qualified to vote in a municipal election. Said section shall be submitted to be voted upon by the qualified electors of said city at any election which may be duly and legally called

CHAP. 94

for any other purpose, including any election for the referendum of any other question or questions, held in said city and at which said electors are entitled to vote, prior to the fourth Monday of September, nineteen hundred twenty-three; if no such election shall occur before said date, then at a special election to be held on the fourth Monday of September, nineteen hundred twenty-three. Said election on whatever date held as above provided shall be called, advertised and conducted according to the law. relating to municipal elections in said city. The ballots to be used in said election shall be in such form as to permit said section one of this act to be voted on separately by an expression of the voter's opinion on the following question relating thereto :

"Shall the city marshal and street commissioner be appointed by the mayor, to serve through the mayor's term of office, subject to removal by the mayor at his pleasure?"

Opposite and to the right of said question shall be printed the two words "Yes" and "No" with the usual squares in which the voter is to mark in the manner required by law to express his opinion. Other brief and suitable explanation of the subject matter submitted may be printed on the ballots which in other respects shall conform with all the requirements of law. If the section so submitted shall receive more affirmative than negative votes at said election, it shall be deemed to have been accepted and shall thereupon be in full force and effect. The result of said election shall be declared by the mayor and aldermen, and due certificate thereof filed with the city clerk and with the secretary of state. A printed copy of the full text of the first section of this act shall be posted with each notice of said election, and two copies shall be kept posted in each voting place in said city during said election.

Sec. 3. Inconsistent statutes repealed. All acts and parts of acts inconsistent herewith, and all provisions of the charter and ordinances of the said city of Hallowell inconsistent with this act, are hereby modified so as to conform to the provisions of this act. But this section shall take effect as to the subject matter covered by section one of this act only when said section is finally accepted by the electors of said city of Hallowell, as provided in section two of this act.

Approved March 31, 1923.

Chapter 94.

An Act to Incorporate the Union Ferry Company.

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

Sec. 1. Corporators; name; seal. Benjamin M. Seabury, Walter S.

CHAP. 95

Crandall, Alice M. Crandall, Edgar E. Rounds and Edward W. Baker, and their associates, successors and assigns, are hereby created a body politic and corporate by the name of the Union Ferry Company with power by that name to sue and be sued, to have and use a common seal, to establish suitable by-laws and regulations for the proper management of its affairs, not repugnant to the laws of the state, and to exercise and enjoy all the powers and privileges incident to regular corporations.

Sec. 2. Capital stock; shares. The capital stock of said company shall not be less than fifty thousand dollars, and shall be divided into shares of ten dollars each.

Sec. 3. Authorized to maintain ferry in Casco bay, from Falmouth to Chebeague, and other islands; subject to provisions of R. S., c. 55. Said corporation is hereby granted the exclusive right and privilege to establish, set up and maintain, a steam or power ferry over the waters of Casco bay from the town landing in the town of Falmouth, or any other landing in said town owned or controlled by said company, to some suitable landings on Chebeague island, Long island and Littlejohn island, all in Cumberland county, with boats to be propelled by steam or other motor power, such boats to be suitable and convenient for public use. 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.

Sec. 4. Operating season. Said boats shall be maintained and operated for the conveyance of passengers and freight during the months of June, July, August and September, and during such other portion of the year as said company may determine.

Sec. 5. First meeting, how called. Any one person named in the first section of this act may call the first meeting of this corporation by giving notice to each of the others by registered mail, seven days at least before the time of said meeting, specifying the place and time of such meeting.

Approved March 31, 1923.

Chapter 95.

An Act to Allow the Town of Ashland to Hold Its Annual Town Meeting for the Year Nineteen Hundred and Twenty-three, in the Month of April, Instead of in March, as Required by Law.

Emergency preamble. Whereas, it is impossible to hold a legal annual town meeting for the year nineteen hundred twenty-three, in the month of March, in the town of Ashland, because of the fact that the constable to whom was entrusted the duty of posting the warrant calling for such

CHAP. 96

meeting to be held on Monday, March twenty-sixth, neglected to legally post such warrant, and

Whereas, if a town meeting is not held no money can be raised to carry on the affairs of the town for the ensuing municipal year, and

Whereas, in the judgment of the legislature these facts create an emergency within the meaning of section sixteen of article thirty-one of the constitution of the state of Maine, and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now therefore.

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

Sec. I. Authorized to hold annual meeting, 1923, in April. The inhabitants of the town of Ashland, in the county of Aroostook, are hereby authorized and empowered to hold their annual town meeting on any Monday in the month of April, in the year nineteen hundred twenty-three, instead of in March as required by statute, and said meeting, if held in April, shall be of the same effect and validity as if held in the month of March.

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

Approved March 31, 1923.

Chapter 96.

An Act to Change the Board of Directors of the Maine Institution for the Blind.

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

Board of directors to consist of eleven persons; how appointed; state supt. of schools to be a director. The board of directors of the Maine Institution for the Blind shall consist of eleven persons, six of whom shall be appointed by the governor with the advice and consent of the council, of which number the state superintendent of schools shall be one. The remaining five shall be by election of the said institution as now provided in its by-laws.

Sec. 2. Terms of directors. The term of the state superintendent of schools as a director of the Maine Institution for the Blind shall be coexistent with his term as such superintendent, the remaining five appointed by the governor as aforesaid shall be for the overlapping terms as now held.

Sec. 3. Authorized to change by-laws; majority of directors must be

« PreviousContinue »