Imagens da página
PDF
ePub

CHAP. 12

Chapter 12.

An Act to change time for holding sessions of County Commissioners in
Washington County.

Be it enacted by the Senate and House of Representatives in
Legislature assembled, as follows:

Section 6, chapter 78,

R. S..

amended.

Section I. Section six, chapter seventy-eight of the revised statutes is hereby amended, so far as it relates to holding annual sessions of the county commissioners in the county of Washington, so that that part of said section shall read as follows: 'Washington, at Machias, on the second Tuesdays of January Washington and October, and at Calais on the fourth Tuesday of April.' Section 2. This act shall take effect when approved. Approved February 16, 1899.

-terms in

county.

Chapter 13.

An Act to repeal so much of Section five of Chapter thirty of the Revised Statutes as relates to the Bounty on Bears.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

Strike out section five of chapter thirty of the revised statutes, after the word "wolf," the words "and bear," so that said section, as amended, shall read as follows:

Section 5, R. S., chapter 30,

amended.

wolves.

'Section 5. A bounty of five dollars for every wolf killed Bounty on in any town shall be paid by the treasurer thereof to the person killing it, upon compliance with the following conditions.'

Approved February 17, 1899.

Chapter 14.

An Act to increase the salary of the Judge of Probate for the County of Penobscot.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

Section 1. From and after the first day of January, in the year of our Lord one thousand eight hundred and ninety-nine, the salary of the judge of probate for the county of Penobscot shall be fifteen hundred dollars per annum.

Section 2. All acts and parts of acts, inconsistent with this act, are hereby repealed.

Section 3. This act shall take effect when approved.

Approved February 21, 1899.

[blocks in formation]

CHAP. 15

Salary of

county attorney Piscataquis

county, increased.

Chapter 15.

An Act to increase the salary of the county attorney of Piscataquis County.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

The salary of the county attorney for the county of Piscataquis from and after January one, one thousand eight hundred and ninety-nine, shall be three hundred fifty dollars a year.

Approved February 21, 1899.

Section 1, chapter 33, public laws 1887, amended.

State shall
pay burial
expenses of
destitute
soldiers
and sailors.

Chapter 16.

An Act to amend chapter thirty-three of the Public Laws of eighteen hundred and eighty-seven, relating to the burial expenses of honorably discharged soldiers and sailors of Maine.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

Section one of chapter thirty-three of the public laws of eighteen hundred and eighty-seven, relating to the burial expenses of honorably discharged soldiers and sailors of Maine, is hereby amended by adding next after the clause "during the rebellion" in the second line, the following words: 'or during the war with Spain,' 30 that the said section, when amended, shall read as follows:

'Section 1. Whenever any person who served in the army, navy or marine corps of the United States during the rebellion or during the war with Spain, and was honorably discharged therefrom shall die, being at the time of his death a resident of this state and being in destitute circumstances, the state shall pay the necessary expenses of his burial; such expenses shall not exceed the sum of thirty-five dollars in any case, and the burial shall be in some cemetery not used exclusively for the burial of the pauper dead.'

Approved February 21, 1899.

Chapter 17.

An Act to amend Section fifteen of Chapter one hundred and thirteen of the
Revised Statutes, as amended by Chapter three hundred and eighteen of the
Public Laws of eighteen hundred and eighty-five, relating to Disclosures on
Mesne Process.

Be it enacted by the Senate and House of Representatives in
Legislature assembled, as follows:

Section 1. Section fifteen of chapter one hundred and thirteen of the revised statutes, as amended by chapter three hundred and eighteen of the public laws of eighteen hundred and eighty-five, is hereby amended by striking out the words "section twenty-one" in the third line of said act as amended and in place thereof insert the words 'sections three, four, five, six and seven,' so that said section shall read as follows:

'Section 15. When a person is arrested or imprisoned on mesne process in a civil action, he may disclose as provided in sections three, four, five, six and seven of this chapter, or he may be released, by giving bond to the plaintiff in double the sum for which he is arrested or imprisoned, with surety or sureties, approved by him or by two or three justices of the peace and quorum of the county where the arrest or imprisonment is made, selected and proceeding, as prescribed in section fortytwo, conditioned that within fifteen days after rendition of judgment, or after the adjournment of the court in which it is rendered, he will notify the creditor, his agent or attorney, to attend at a certain place in the county, at a time not more than thirty nor less than fifteen days after such notice, for the purpose of disclosure and examination; that he will then and there submit himself to examination; make true disclosure of his business affairs and property on oath, and abide the order of the justices thereon; and if the officer serving the writ takes such bond, he shall return it to the court or justice where the suit is pending.' Section 2. This act shall take effect when approved.

Approved February 21, 1899.

[blocks in formation]

Chapter 18.

An Act to increase the salary of the County Attorney of Penobscot County.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

Salary of

From and after the first day of January in the year of our Lord one thousand eight hundred and ninety-nine, the salary of county the county attorney for the county of Penobscot shall be one thousand dollars a year.

attorney of Penobscot county, increased.

Approved February 21, 1899.

CHAP. 19

Salary of register of probate for Androscoggin county, increased.

Chapter 19.

An Act to increase the salary of the Register of Probate for the County of
Androscoggin.

Be it enacted by the Senate and House of Representatives in
Legislature assembled, as follows:

Section 1. From and after January one, eighteen hundred and ninety-nine, the register of probate for the county of Androscoggin shall receive an annual salary of one thousand dollars, to be paid from the county treasury, instead of the salary now provided by law.

Section 2. This act shall take effect when approved.

Approved February 21, 1899.

Salary of register of probate, Cumberland county,

increased.

Chapter 20.

An Act to increase the salary of the Register of Probate for the County of
Cumberland.

Be it enacted by the Senate and House of Representatives in
Legislature assembled, as follows:

Section 1. From and after the first day of January, in the year of our Lord one thousand eight hundred and ninety-nine, the salary of the register of probate for the county of Cumberland shall be one thousand dollars, and an additional allowance of one thousand dollars for clerk hire, instead of the sum now provided by law.

Section 2. This act shall take effect when approved.

Approved February 21, 1899.

Section 6,

chapter 157, public laws

1895,

amended.

Release of dower or rights to

curtesy
shall be

deemed to
be release
of right
and interest
by descent.

Chapter 21.

An Act to amend Section six of Chapter one hundred and fifty-seven of the Public Laws of eighteen hundred and ninety-five, relating to the rights of widows and widowers in the real estate of deceased husbands and wives.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

Section six of chapter one hundred and fifty-seven of the public laws of eighteen hundred and ninety-five, is hereby amended so that said section six, as amended, shall read as follows:

'Section 6. All releases of rights to dower or curtesy in any manner heretofore or hereafter made, in estates conveyed or mortgaged by husbands or wives, shall be deemed to include and shall be construed to include all rights and interests by descent.'

Approved February 22, 1899.

CHAP. 22

Chapter 22.

An Act to establish Traveling Libraries.

Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows:

Section 1. Under such rules and regulations as the governor and council may prescribe the state librarian is hereby authorized to lend books and documents from the state library to any responsible citizen of the state, on written application therefor and on payment of all express and carriage charges; but books. and documents in the library for reference and library use only, shall not be so loaned.

Section 2. On the written application of the officers of any free library within the state or any association composed of five or more persons residing in a town destitute of a free library, and on the payment of ten cents per volume in advance, to cover express and other charges, the state librarian may loan to such library or association for a period not exceeding six months, sets of books selected and kept for that purpose, not exceeding fifty volumes at any one time. Said books are to be loaned free of charge to the patrons of such free library and to the citizens of the town where such association is located, under such rules as the free library commission may prescribe.

Section 3. Any person or persons who, on his own request or written application therefor, receives the loan of any books or documents from the Maine State Library, shall be held liable for the full value thereof to the state librarian, and if he shall neglect or fail to return the same to the library within the prescribed time or shall return the same in an injured or mutilated condition, after due demand and notice, said state librarian may maintain an action at law against such person for the full value of such books or documents.

[blocks in formation]

Appointlibrary sioners.

ment of

commis

-tenure.

Section 4. The governor, with the advice and consent of the council, shall appoint four persons as library commissioners in manner following: one person for the term of one year, one for the term of two years, one for the term of three years, and one for the term of four years and thereafter one person yearly for the term of four years. Said commissioners shall serve without pay and it shall be their duty to encourage the establishment -duties. of free public libraries, to select the books to be purchased for traveling libraries and to advise the state librarian in reference thereto.

Section 5. The state librarian shall be, ex-officio, a member of the library commission and secretary thereof. It shall be his duty to purchase the books for traveling libraries, to cause the

State
shall be a
secretary of

librarian

member and

commission.

« AnteriorContinuar »