Imagens da página
PDF
ePub

CHAP. 80

Chapter 80.

An Act to legalize the incorporation of the Second Baptist Society of North

Bowdoin.

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

The doings of the meetings of the Second Baptist Society of North Bowdoin wherein and whereby said society were incorporated as the Second Baptist Society are hereby legalized. Section 2.

This act shall take effect when approved.

Doings of galized.

society, le

Approved March 2, 1899.

Chapter 81.

An Act to amend and extend the charter of the Public Works

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

Section 1. The name of Charles D. Stanford is hereby substituted for that of Frederick M. Laughton, deceased, in section one of chapter two hundred and twenty-eight of the private and special laws of the year eighteen hundred and ninety-five; and the rights, powers and privileges of the Public Works which were granted by said chapter two hundred and twenty-eight of the private and special laws of the year eighteen hundred and ninety-five, as extended by chapter four hundred and sixteen of the private and special laws of the year eighteen hundred and ninety-seven, are hereby extended for two years additional. Section 2. This act shall take effect when approved.

Approved March 2, 1899.

Charter ex

tended, for

two years.

Chapter 82.

An Act to legalize the incorporation, the records and the doings of the Hartland
Hall Association of Hartland.

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

Section 1. The record of the meetings of the Hartland Hall Association of the town of Hartland wherein and whereby said association was incorporated as the Hartland Hall Association and all its doings under and since its incorporation, are hereby legalized.

Section 2. This act shall take effect when approved.

Approved March 2, 1899.

Doings of

association

made valid.

CHAP. 83

People's Trust Company authorized to reduce capital stock.

-existing liability of shareholders shall not be affected.

Chapter 83.

An Act additional to Chapter four hundred and forty-five of the Private and Special Laws of eighteen hundred and eighty-five, as amended by Chapter four hundred and twenty-three of the Private and Special Laws of eighteen hundred and ninety-three, incorporating the People's Trust Company.

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

Section I. The People's Trust Company, located at Farmington, Maine, at any meeting of its stockholders duly called and held for that purpose at any time within two years from the approval of this act, is authorized to reduce its capital stock to such sum not less than fifty thousand dollars as may be fixed by a vote of such stockholders at such meeting, such reduction in capital stock to be made by reducing, pro rata, each share of capital stock now outstanding. Nothing in this act shall affect or reduce the existing liability of any shareholder upon any contract, debt, or engagement, existing at the time of such reduction of capital stock, as provided in section six of said charter, each shareholder being liable on all contracts, debts and engagements then existing for an amount sufficient to equal the amount of his liability before the reduction in capital stock as provided in this section.

Section 2. This act shall take effect when approved.

Approved March 2, 1899.

Lease of lands of Passama

quoddy Indians in town of Perry.

Chapter 84.

An Act relating to the Indian Reservation in the town of Perry, Washington
County.

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

The governor and council may, at the expense of the state and for the benefit of the Passamaquoddy Indians, lease or sell the whole or any part of the Indian reservation in the town of Perry, Washington county, on such terms as they deem just and may authorize the chairman of the council committee on Indian affairs to execute in behalf of the state, all deeds and leases necessary to carry out the provisions of this act and all sums received from such leases or sales shall be paid to the agent of said tribe of Indians for the use of said tribe.

Approved March 3, 1899.

Chapter 85.

An Act to repeal Chapter four hundred and sixty-one of the Private and Special Laws of eighteen hundred and eighty-five, and Chapter three hundred and seventy-seven of the Private and Special Laws of eighteen hundred and ninetyseven, and acts additional thereto and amendatory thereof, relating to School District Number Five in the town of Kennebunk.

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

CHAP. 85

Act relatschool disfive in

ing to

trict number

Kennebunk.

repealed.

Section 1. Chapter four hundred and sixty-one of the private and special laws of eighteen hundred and eighty-five, entitled "An Act granting additional powers to the inhabitants of School District Number Five, in the town of Kennebunk," and also chapter three hundred and seventy-seven of the private and special laws of eighteen hundred and ninety-seven, entitled “An Act to repeal so much of chapter four hundred and sixty-one of the Private and Special Laws of eighteen hundred and eightyfive, entitled 'An Act granting additional powers to the inhabitants of School District Number Five, in the town of Kennebunk' and acts additional thereto and amendatory thereof, as relates to the maintenance of schools and school houses," and all acts additional thereto and amendatory thereof, are each and all hereby repealed; and school district number five, in the town of Kennebunk is hereby abolished. But the same shall remain in force and existence so far as is necessary for the disposition of force for the funds and property of said district which may be done by a vote at a regular meeting thereof, called by the clerk for said purposes, by the usual notice; as well as for the collection of all dues and taxes and for all purposes necessary in closing up the affairs of the district.

Section 2. This act shall take effect when approved.

Approved March 3, 1899.

-act shall continue in..

disposition of property.

Chapter 86.

An Act to incorporate the Sebasticook Manufacturing and Power Company.

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

Corporators.

Section 1. Charles D. Brown, Edward W. Heath, H. M. Mansfield and C. A. Brown, their associates, successors and assigns, are hereby incorporated under the name of the Sebasticook Manufacturing and Power Company, for the purpose of name. manufacturing, generating, selling, distributing and supplying electricity for lighting, heating, traction, manufacturing or

-corporate

-purposes.

CHAP. 86 mechanical purposes in the towns of Clinton, Benton and Albion, or for any or either of such purposes, with all the rights, powers and privileges, and subject to all the restrictions and liabilities by law incident to similar corporations.

May con

struct dams.

May take land, etc.

Shall file plan of location in registry of deeds.

Liable for all damages.

-how assessed.

Capital stock.

Section 2. Said.company is authorized to locate, construct and maintain a dam or dams on the Sebasticook river, in the town of Benton, in the county of Kennebec, provided that suitable sluices are constructed and maintained by said company in said dam or dams, at its own expense, for the passage of logs and other lumber down said river.

Section 3. For the purpose of constructing and maintaining said dams and the establishment of its said plant, said company is authorized to take as for public uses any water rights or land, and to flow any lands or other privileges.

Said corporation shall file in the registry of deeds for the county of Kennebec, plans of the location of all water rights or land taken under the provisions of this act and no entry shall be made on any lands owned by other persons except to make surveys until the expiration of ten days from said filing, and with such plan the said company may file a statement of the damages it is willing to pay to any person for property so taken or for flowage so caused, and if the amount finally awarded does not exceed that sum, the company shall recover costs against such person; otherwise such person shall recover costs against the company.

Section 4. Said company shall be held liable to pay all damages that shall be sustained by any person or persons by the taking of any water rights or land or by flowage; and if any person sustaining damage as aforesaid shall not agree with said company upon the sum to be paid therefor, either party on petition to the county commissioners of Kennebec county within one year after said plans are filed, may have the said damages assessed by them, and subsequent proceedings and right of appeal therein shall be had in the same manner and under the same conditions, restrictions and limitations as are by law prescribed in the case of damages by the laying out of highways. Failure to apply for damages within said year shall be held to be a waiver of the same.

Section 5. The capital stock of said company shall not exceed one hundred and fifty thousand dollars divided into shares of one hundred dollars each. Said company may hold all real and personal estate necessary and convenient for the purposes aforesaid. It may also hold stocks and bonds of other corporations organized under the laws of Maine.

to set

extend

poles and wires by of munici

permission

pal officers.

Section 6. Said corporation is hereby authorized to set poles CHAP. 87 and extend wires in and through the streets and ways of the Authorized towns of Clinton, Benton and Albion, for the purpose of furnishing electric lights for public and private use within said towns, subject to the permission of the municipal officers thereof under such reasonable restrictions as they may impose, and subject to the general laws of the state regulating the erection of posts and wire for electrical purposes. It is also empowered to transmit electric power for lease or sale to such points in said towns as may be feasible, in such manner as may be expedient, and, subject to the general laws aforesaid, it may erect and maintain all posts, wires and fixtures necessary therefor. Said corporation is authorized to make contracts with said towns for public lighting and said towns are authorized to so contract for a term of years.

Section 7. Said Sebasticook Manufacturing and Power Company may issue its bonds upon such rates and time as it may deem expedient, and in such amounts as may be required for the objects of its incorporation and for the purposes authorized by this act and secure the same by mortgage upon the franchise and property of said company.

Section 8. The first meeting of said corporation may be called by written notice thereof, signed by any incorporator herein named, served upon each incorporator by a copy of the same in hand or mailed, postage paid, at least seven days prior to the day named therein for such meeting.

Section 9. This act shall take effect when approved.
Approved March 3, 1899.

-may con

tract to light.

supply

May issue

bonds and

mortgage property.

First meet

ing, how

called.

Chapter 87.

An Act to incorporate the Portland, Maine, Past Chancellors Association.

Be it enacted by the Senate and House of Representatives in

Legislature assembled, as follows:

-corporate

Section I. Edward C. Reynolds, Augustus F. Moulton, Corporators. Lysander A. Gould, Charles A. Strout, Andrew M. Heseltine, and Wilford G. Chapman, and all persons who are or may become associated with them are hereby created a corporation by the name of Portland, Maine, Past Chancellors Association, for name. the purpose of acquiring, managing and holding real and personal estate at Portland, Maine, to be used for the purposes of the order of Knights of Pythias and such other purposes as said corporation may determine; and also for the purpose of pro

-purposes.

« AnteriorContinuar »