Page images
PDF
EPUB

CHAP. 23

Chapter 23.

Resolve, for the Laying of the County Taxes for the Year Nineteen Hundred and Twenty-four.

County taxes, 1924. Resolved: That the sum annexed to the counties in the following schedule is hereby granted as a tax on each county respectively, to be appropriated, assessed, collected and applied to the purpose of paying the debts and necessary expenses of the same and for other purposes of law, for the year nineteen hundred and twenty-four.

Androscoggin, one hundred fifty-nine thousand, two hundred dollars,

$159,200.00

Aroostook, one hundred twenty-four thousand, eight hundred eighty dollars,

124,880.00

Cumberland, two hundred sixty-four thousand, two hundred eleven dollars,

264,211.00

Franklin, forty-six thousand, two hundred fifty dollars,

46,250.00

Hancock, forty-seven thousand, seven hundred seventy-eight

[blocks in formation]

Lincoln, eighteen thousand, five hundred ninety-three dollars,
Oxford, sixty thousand dollars,

18,593.00

60,000.00

Penobscot, one hundred forty-three thousand, three hundred

forty-five dollars,

143,345.00

Piscataquis, thirty-nine thousand, two hundred fifty-eight dollars,

39,258.00

Sagadahoc, twenty-three thousand, five hundred dollars,
Somerset, sixty-four thousand, six hundred dollars,
Waldo, thirty-one thousand, six hundred fifty dollars,
Washington, sixty-eight thousand, one hundred dollars,
York, eighty-seven thousand, five hundred dollars,

23,500.00

64,600.00

31,650.00

68,100.00 87,500.00

Approved March 16, 1923.

Chapter 24.

Resolve, Authorizing and Directing the Governor and Council to Convey Certain Land in Monmouth to the Town of Monmouth.

Authorizing conveyance of land to town of Monmouth. Resolved: That the governor and council are hereby authorized and directed to convey to the town of Monmouth the land constituting the highway leading from the road between Monmouth Center to East Monmouth across land belonging to the state of Maine, near the fish hatchery, to the road leading from Monmouth Center to Tacoma Inn, without any payment therefor.

692

CERTIFIED SEED-MISS SOULE

-COMMISSIONERS OF PHARMACY.

CHAP. 25

Provided, however, that in case this road is at any time discontinued for any reason, the land shall revert to the state.

Approved March 16, 1923.

Chapter 25.

Resolve, for Carrying Out the Provisions of an Act of the Legislature of Nineteen Hundred and Twenty-three Relating to the Production and Sale of Certified Seed.

Certified seed, to carry out provisions of act relating to. Resolved: That for the purpose of carrying out the provisions of an act of the legislature of nineteen hundred and twenty-three, entitled "An Act to Promote the Production and Sale of Certified Seed and to Protect the Branding Thereof, and Repealing Chapter One Hundred and Forty-one of the Public Laws of Nineteen Hundred and Seventeen," there be, and hereby is, appropriated the sum of fifteen thousand dollars to be expended under the direction of the commissioner of agriculture during the year from July first, nineteen hundred and twenty-three, to June thirtieth, nineteen hundred and twenty-four, and fifteen thousand dollars during the year from July first, nineteen hundred and twenty-four, to June thirtieth, nineteen hundred and twenty-five.

Approved March 16, 1923.

Chapter 26.

Resolve, in Favor of Miss Edith L. Soule.

Edith L. Soule, payment of salary. Resolved: That the salary of Miss Edith L. Soule from July fifteen, nineteen hundred and twenty-one, to January first, nineteen hundred and twenty-two, in the amount of eleven hundred dollars, be appropriated from the unused balance of the salary. account of the department of health for the year nineteen hundred and twenty-one and paid to her in keeping with the action taken by the public health council.

Approved March 19, 1923.
(Repealed; see Chap. 66.)

Chapter 27.

Resolve, in Favor of the Commissioners of Pharmacy.

Commissioners of pharmacy, for fees and expenses. Resolved: That there be, and hereby is, appropriated the sum of one thousand dollars for the year from July first, nineteen hundred and twenty-three, to June thirtieth, nineteen hundred and twenty-four, and one thousand dollars for the

CHAP. 28

year from July first, nineteen hundred and twenty-four, to June thirtieth, nineteen hundred and twenty-five, to pay the fees and expenses of the commissioners of pharmacy.

(Passed over Governor's veto, March 16, 1923.)

Chapter 28.

Resolve, Appropriating Money to Repair Eastport Bridge.

Emergency preamble. Whereas, the long bridge between the city of Eastport and the town of Perry in this state is out of repair and its condition such as to constitute a menace to the safety of travelers thereon, and extensive repair thereof is immediately necessary for the preservation of the public peace, health and safety; and

Whereas, the foregoing facts constitute an emergency within the meaning of the constitution of this state; now therefore,

Bridge between Eastport and Perry. Resolved: That the sum of thirtyfive thousand dollars, or as much thereof as may be necessary, be and hereby is appropriated to repair and rebuild the bridge between the city of Eastport and the town of Perry, in the county of Washington, same to be expended under the direction of the state highway commission.

Emergency clause. In view of the emergency cited in the preamble, this resolve shall take effect when approved.

(Passed over Governor's veto, March 16, 1923.)

Chapter 29.

Resolve. Appropriating Money for the Purpose of Rebuilding the Steamship Sheds of the State Pier at Portland.

State pier at Portland, for rebuilding sheds. Resolved: That there be, and hereby is, appropriated, for the purpose of rebuilding the steamship sheds upon the westerly side of Franklin wharf at the state pier, the sum of one hundred sixty-five thousand dollars, said sum to be available for use during the fiscal year ending June thirty, nineteen hundred and twentyfour, and to be expended under the authority and direction of the Directors of the Port of Portland. Said expenditures to be audited by the state auditor.

(Passed over Governor's veto, March 16, 1923.)

CHAP. 30

Chapter 30.

Resolve, in Favor of Alonzo E. Peabody, of Dixmont, for State Pension.

Alonzo E. Peabody, state pension. Resolved: That the sum of twelve dollars per month be paid to Alonzo E. Peabody, veteran of the Civil War, to be paid quarterly from the fund appropriated for military pensions, beginning January first, nineteen hundred and twenty-three, and continuing during the pleasure of the legislature.

Approved March 21, 1923.

Chapter 31.

Resolve, for State Pension for Annie D. McLean.

Annie D. McLean, state pension. Resolved: That there be paid to Annie D. McLean of Augusta a pension of three hundred dollars for the fiscal year beginning July first, nineteen hundred and twenty-three, and three hundred dollars for the fiscal year beginning July first, nineteen hundred and twenty-four, payable monthly from money in the state treasury not otherwise appropriated.

Approved March 21, 1923.

Chapter 32.

Resolve, for State Pension in Favor of Rena Cooley.

Rena Cooley, state pension. Resolved: That there be, and hereby is, appropriated the sum of two hundred dollars for the year ending June. thirtieth, nineteen hundred and twenty-four and the sum of two hundred dollars for the year ending June thirtieth, nineteen hundred and twentyfive, to be paid in quarterly payments of fifty dollars each to Rena Cooley of Augusta, for and in behalf of herself and her minor children, Violet and Evelyn, under the supervision of the governor and council.

Approved March 21, 1923.

Chapter 33.

Resolve, Increasing the State Pension of Catherine Nelligan of Brewer.

Catherine Nelligan, increase of state pension. Resolved: That the pension of ten dollars per month granted to Catherine Nelligan of Brewer, under the provisions of chapter sixty-five of the resolves of nineteen hundred and twenty-one, be increased to twelve dollars per month commencing January first, nineteen hundred and twenty-three until further order of

CHAP. 34

the legislature, which payment shall be in lieu of any other state pension now provided by law.

Approved March 21, 1923.

Chapter 34.

Resolve, Increasing the State Pension of Meldon Nealley of Brewer.

Meldon Neally, increase of state pension. Resolved: That the pension of twelve dollars per month granted to Meldon Neally of Brewer, under the provisions of chapter sixty-three of the resolves of nineteen hundred and twenty-one, be increased to fifteen dollars per month commencing January first, nineteen hundred and twenty-three, until further order of the legislature, which payment shall be in lieu of any other state pension now provided by law.

Approved March 21, 1923.

Chapter 35.

Resolve, in Favor of Olive E. Brann of Augusta, for State Pension.

Olive E. Brann, state pension. Resolved: That there be paid to Olive E. Brann of Augusta, the sum of twelve dollars per month, payable quarterly from the fund appropriated for soldiers' pensions, beginning January one, nineteen hundred and twenty-three and continuing during the pleasure of the legislature.

Approved March 21, 1923.

Chapter 36.

Resolve, in Favor of Charles E. Bradford, for State Pension.

Charles E. Bradford, state pension. Resolved: That the sum of twelve dollars per month be paid to Charles E. Bradford of Carmel, payable quarterly from the fund appropriated for soldiers' pensions, beginning January first, nineteen hundred and twenty-three, and continuing during the pleasure of the legislature.

Approved March 21, 1923.

Chapter 37.

Resolve, Granting the Consent of the State to the Building of a Bridge Between "Big Five Island" and "Hen Island" in the Town of Georgetown.

Consent granted to build bridge. Resolved: That the consent of the state of Maine is hereby given to the owners of "Big Five Island" and "Hen Island" in the town of Georgetown to build a bridge connecting said.

« PreviousContinue »