Page images
PDF
EPUB

CHAP. 52

field, Massachusetts; said building to be known as the state of Maine building, and to be designed and constructed for the purpose of exhibiting the products of Maine farms and its industries, and the advertising of its possibilities vacationally and in all other respects. The said appropriation is conditioned upon the raising of a like sum of twenty-five thousand dollars independent of this appropriation, and its payment to the treasurer of the state of Maine, on or before the last day of December, nineteen hundred and twenty-four. Said sum of fifty thousand dollars is to be expended in the erection and completion of said building under the direction of a committee consisting of the following:-one member recommended by the Associated Industries of Maine, another member recommended by the executive committee of the Maine Federation of Agricultural Associations, a third member recommended by the Maine Publicity Bureau, a fourth member to be the commissioner of agriculture, and a fifth member to be recommended by the publicity committee of the Maine legislature, each member of said committee to be appointed by the governor and council, one for a term of one year, one for a term of two years, one for a term of three years, one for a term of four years, and one for a term of five years, from the date of his appointment, and thereafter, at the expiration of the term of any member of said committee, his successor is to be appointed for a term of five years, and in each instance is to be some citizen of Maine recommended by the same group from which the retiring member was chosen. This committee shall have full charge of the erection and completion of said state of Maine building and after its completion full charge of its operation and management. Said building is to be erected upon a lot of land to be deeded to the state of Maine by said Eastern States Agricultural and Industrial Exposition, Inc., and no work upon said building is to be begun until such deed has been passed. The committee above referred to shall serve without compensation, except that each member thereof shall be paid actual expenses incurred in the performance of his duties as a member of said committee.

(Passed over Governor's veto, March 23, 1923.)

Chapter 52.

Resolve, Authorizing the Treasurer of State to Accept from the Executors of the Will of John Prescott, Two Five Hundred Dollar United States Liberty Bonds in Lieu of the Legacy of One Thousand Dollars Left by Said Prescott to the Western Maine Sanatorium at Hebron.

Treasurer authorized to accept bonds for Western Maine sanatorium. Resolved: That the treasurer of state be, and hereby is, authorized to receive from the executors of the will of the late John Prescott two five hundred dollar United States Liberty bonds in lieu of the sum of one thousand dollars bequeathed to the Western Maine Sanatorium at Hebron

CHAP. 53

by said Prescott, to be held by said treasurer of state for the use and benefit of said Western Maine Sanatorium as specified in said bequest, and the action of said treasurer of state in receiving said bonds and issuing receipts therefor is hereby approved and made valid.

Approved March 24, 1923.

Chapter 53.

Resolve, in Favor of William A. Heal, Secretary of Committee on Sanatoriums. Expense of committee on state sanatoriums. Resolved: That there be, and hereby is, appropriated to be paid to William A. Heal, secretary to committee on state sanatoriums, the sum of two hundred seventy-five dollars and forty-five cents; expenses incurred in a visit of inspection to the sanatoriums at Presque Isle, Hebron and Fairfield by the committee, per schedule submitted.

[blocks in formation]

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

Emergency preamble. Whereas, the several counties hereinafter named have certain expenses and liabilities which must be met as they become due, and such counties have no source of revenue except the taxes herein mentioned, therefore, the appropriations called for in this resolve are immediately necessary for the preservation of the public peace, health and safety, and in the judgment of this legislature these facts constitute an emergency as contemplated by the constitution, be it, therefore,

County taxes 1923. Resolved: That the sum annexed to the counties

CHAP. 55

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-three.

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 dollars,

47,778.00

Kennebec, sixty-five thousand dollars,

65,000.00

Knox, forty-five thousand dollars,

45,000.00

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-six thousand dollars,

26,000.00

Somerset, sixty-four thousand, six hundred dollars,

64,600.00

Waldo, thirty-one thousand, six hundred fifty dollars,

31,650.00

Washington, sixty-eight thousand, one hundred dollars,

68,100.00

87,500.00

York, eighty-seven thousand, five hundred dollars,

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

Approved March 24, 1923.
(Amended; see Chap. 112.)

Chapter 55.

Resolve, Making an Appropriation for the Maine Seed Improvement Association. Maine Seed Improvement Association. Resolved: That there be, and hereby is, appropriated the sum of one thousand dollars for the fiscal year from July one, nineteen hundred and twenty-three, to June thirty, nineteen hundred and twenty-four, and the sum of one thousand dollars for the fiscal year from July one, nineteen hundred and twenty-four, to June thirty, nineteen hundred and twenty-five, to be paid to the Maine Seed Improvement Association.

(Passed over Governor's veto, March 26, 1923.)

CHAP. 56

Chapter 56.

Resolve, in Favor of H. G. Smallidge for Services at the Organization of the House at the Eighty-first Legislature.

H. G. Smallidge, services at organization of 81st legislature. Resolved: That there be, and hereby is, appropriated to be paid to H. G. Smallidge, assistant messenger of the house of the eightieth legislature, the sum of fifteen dollars, for services at organization of the eighty-first legislature.

Approved March 27, 1923.

Chapter 57.

Resolve, in Favor of W. M. Stuart, Postmaster of the Senate of the Eighty-first Legislature.

W. M. Stuart, senate postmaster. Resolved: That there be, and hereby is, appropriated the sum of three hundred dollars to be paid to W. M. Stuart, postmaster of the senate of the eighty-first legislature.

Approved March 27, 1923.

Chapter 58.

Resolve, in Favor of George A. Dow, Postmaster of the House of the Eighty-first Legislature.

George A. Dow, house postmaster. Resolved: That there be, and hereby is, appropriated the sum of three hundred dollars for services as postmaster of the house of representatives at the eighty-first legislature.

Approved March 27, 1923.

Chapter 59.

Resolve, in Favor of the Central Maine Sanatorium for Fire Protection.

Emergency preamble. Whereas, the institution hereinafter referred to is at the present time without any fire protection, and

Whereas, the proper protection of said institution is urgently necessary for the interest of the public peace, health and safety, and in the judgment of this legislature an emergency exists within the meaning of the constitution of this state, now therefore, be it

Resolved: That there be

Central Maine Sanatorium, fire protection. appropriated for the Central Maine Sanatorium for the providing of adequate fire protection for its buildings, the sum of twenty thousand dollars for the period from July first, nineteen hundred and twenty-three to June thirtieth, nineteen hundred and twenty-four. Provided that any portion

CHAP. 60

of the appropriation remaining unexpended shall be available for expenditure during the next fiscal year.

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

Approved March 27, 1923.

Chapter 60.

Resolve, in Favor of the Maine Railroad Committee.

Maine railroad committee, expenses. Resolved: That the sum of three thousand dollars be, and hereby is, appropriated to be used under the direction of the state auditor for payment of expenses of the Maine Railroad Committee, acting in conjunction with the New England railroads, the same to be paid for said expenses and clerical assistance upon vouchers rendered by the committee.

Approved March 27, 1923.

Chapter 61.

Resolve, in Favor of Warren Prouty.

Preamble. Whereas, on the ninth day of May, nineteen hundred and twenty, certain personal property and buildings belonging to Warren Prouty and Austin W. Jones Company of Veazie in the county of Penobscot, were destroyed by fire, and

Whereas, it appeared that said fire was set by one George Stanchfield, an inmate of the Bangor state hospital, for the insane, while out on parole, and

Whereas, by the provisions of chapter one hundred and thirty-five of the resolves of nineteen hundred and twenty-one, said Austin W. Jones Company was granted the right to sue the state of Maine to recover damages caused by the setting of said fire, and

Whereas, said Austin W. Jones Company in the suit brought under said. resolve in the superior court in the county of Penobscot recovered a judgment against the state of Maine for the loss which he had sustained, and

Whereas, the supreme judicial court sitting as the law court upheld and confirmed said judgment, thereby establishing the liability of the state under said resolve, and

Whereas, the said Warren Prouty has produced evidence tending to show that he suffered loss in the same fire at the same time,

Therefore, be it

« PreviousContinue »