Imagens da página
PDF
ePub

CHAP. 117

Chapter 117.

Resolve in favor of Adjutant General John T. Richards.

Gen. J. T.

Recognizing the conspicuous and untiring services of the Honorable John T. Richards, Adjutant General of Maine, under Richards, in circumstances requiring a routine of duty far beyond the ordinary or contemplated demands of his office,

Resolved, That there be paid to John T. Richards, Adjutant General, for each of the years eighteen hundred and ninety-eight and eighteen hundred and ninety-nine, in addition to his present salary and in full for extra services the sum of five hundred dollars, the same to be paid out of the appropriation for military purposes on warrant drawn by the governor.

Approved March 17, 1899.

favor of.

Chapter 118.

Resolve relating to certain unpaid taxes assessed against certain Street Railroad

Corporations.

Resolved, That the governor and council are hereby authorized and directed to abate the taxes assessed against street railroad corporations prior to the enactment of chapter forty-four of the public laws of eighteen hundred and ninety-five, and now unpaid, so that said assessments shall be finally made under the provisions of said chapter forty-four, and the treasurer of state shall finally discharge said taxes in accordance with such abatement.

Approved March 17, 1899.

Street rail

roads, abate

ment of

taxes.

Chapter 119.

Resolve in favor of estate of H. F. Eaton.

Resolved, That the sum of fifty-one dollars and twenty-five G. H. Eaton, cents be and hereby is appropriated for the purpose of abating in favor of. to George H. Eaton, administrator of the estate of H. F. Eaton, late of Calais, the amount of taxes improperly levied upon wild. land situated in township seven, range nine, N. W. P., Piscataquis county, from eighteen hundred and eighty-seven to eighteen hundred and ninety-six, inclusive.

Approved March 17, 1899.

CHAP. 120

Temporary loan, authorized for 1900.

Chapter 120.

Resolves authorizing a Temporary Loan for the year nineteen hundred.

Resolved, That to provide for the wants of the treasury, the treasurer of state be and is hereby authorized to procure on the faith of the state, if he shall deem it necessary, at any time during the year nineteen hundred, a temporary loan of three hundred thousand dollars, or so much thereof as may be needed.

Resolved, That the treasurer of state be and hereby is authorized to give notes in behalf of the state, payable within three years from the date hereof, for such portions of the loan hereby authorized as may be required.

Approved March 17, 1899.

Maine Industrial School for Girls, in favor of.

Chapter 121.

Resolve in favor of the Maine Industrial School for Girls.

Resolved, That there be and is hereby appropriated from the funds in the state treasury, the sum of ten thousand five hundred dollars, for use of the Maine Industrial School for Girls at Hallowell, to meet the current expenses for the year eighteen hundred and ninety-nine, and ten thousand five hundred dollars to meet the current expenses for the year nineteen hundred; and seven hundred and fifty dollars for the purpose of providing suitable fire escapes for the two halls now unprovided therewith. This appropriation is made on the express condition that the trustees of the Maine Industrial School for Girls at Hallowell convey to the state of Maine all the property, rights, privileges and interests held and controlled by the said corporation.

Approved March 17, 1899.

County tax, laying of.

Chapter 122.

Resolve laying a Tax on counties of the state for the years eighteen hundred and ninety-nine and nineteen hundred.

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 purposes of paying the debts and necessary expenses of the same, and for other purposes ordered by law; for the year one thousand eight hundred and ninety-nine, Androscoggin, forty thousand dollars; Aroostook, fifty-nine thousand dollars; Cumberland, eighty thousand dollars; Franklin, thirteen thousand

dollars; Hancock, twenty thousand dollars; Kennebec, thirty- CHAP. 123 five thousand forty-one dollars and ninety-six cents; Knox, twenty thousand dollars; Lincoln, nine thousand eight hundred and seventy-five dollars; Oxford, twenty-two thousand one hundred dollars; Penobscot, forty thousand dollars; Piscataquis, nothing; Sagadahoc, thirteen thousand dollars; Somerset, sixteen thousand dollars; Waldo, thirteen thousand dollars; Washington, forty thousand dollars; York, thirty-five thousand dollars; and for the year one thousand nine hundred, Androscoggin, forty thousand dollars; Aroostook, fifty-nine thousand dollars; Cumberland, eighty thousand dollars; Franklin, thirteen thousand dollars; Hancock, twenty thousand dollars; Kennebec, thirty-five thousand forty-one dollars and ninety-six cents; Knox, twenty thousand dollars; Lincoln, nine thousand eight hundred and seventy-five dollars; Oxford, twenty-two thousand one hundred dollars; Penobscot, forty thousand dollars; Piscataquis, nothing; Sagadahoc, thirteen thousand dollars; Somerset, fifteen thousand dollars; Waldo, thirteen thousand dollars; Washington, forty thousand dollars; York, thirty-five thousand dollars.

Approved March 17, 1899.

Chapter 123.

Resolve making appropriation to cover Deficiency for Cattle killed on account of
Tuberculosis by Cattle Commissioners.

Resolved, That the sum of three thousand six hundred and eighty-five dollars and fifty cents be, and the same is hereby appropriated to pay for cattle and horses killed, by order of Maine State Cattle Commissioners, as per statement hereto annexed.

Approved March 17, 1899.

Cattle com

missioners,

in favor of.

Chapter 124.

Resolve in favor of the York County Agricultural Society.

Resolved, That the York County Agricultural Society be paid its proportional part of the state stipend for the year eighteen hundred and ninety-eight, when said society shall have paid its premiums due and otherwise conformed to the requirements of law concerning the, same; provided, the same shall have been done on or before April fifteen, eighteen hundred and ninetynine.

Approved March 17, 1899.

[blocks in formation]

CHAP. 125

Maine Industrial School, in favor of.

Chapter 125.

Resolve in favor of building for the Maine Industrial School for Girls.

Resolved, That there be and is hereby appropriated from the funds in the state treasury the sum of three thousand dollars for a building at the industrial school for girls. This appropriation is made on the express condition that the trustees of the Maine Industrial School for Girls at Hallowell convey to the state of Maine all the property, rights, privileges and interests held and controlled by the said corporation, provided that said appropriation of three thousand dollars shall not be expended till the plans and bills for such expenditure shall have been approved by the governor and council.

Approved March 17, 1899.

Edith Henderson and

• D. E.

McLeod, in favor of.

Chapter 126.

Resolve in favor of the Stenographers and Typewriters to the presiding and recording officers of the Senate and House.

Resolved, That the sum of two hundred dollars be and is hereby appropriated to be paid Edith Henderson for services as stenographer and typewriter to the president and secretary of the senate, and two hundred dollars is hereby appropriated to be paid D. E. McLeod for services as stenographer and typewriter to the speaker and clerk of the house.

Approved March 17, 1899.

E. C. Reynolds, in favor of.

Chapter 127.

Resolve in favor of Committee on the Bath Military and Naval Orphan Asylum.

Resolved, That the sum of fifteen dollars be paid from the state treasury to E. C. Reynolds, to defray the expense of committee on Bath Military and Naval Orphan Asylum from Augusta to Bath and return.

Approved March 17, 1899

Chapter 128.

Resolve in favor of the Messenger to the Committee on Railroads, Telegraphs and Expresses, the Messenger to the Committee on Inland Fisheries and Game, the Messenger to the Committee on Sea and Shore Fisheries, the Messenger to the Committee on Education, and to the temporary assistant to the Librarian.

Resolved, That there be appropriated and paid to Chapin Lydston the sum of twenty dollars for services as messenger rendered to the committee on Railroads, Telegraphs and Expresses; to Allen Clark the sum of twenty dollars as messenger to the committee on Inland Fisheries and Game; to John D. Buck the sum of twenty dollars as messenger to the committee on Sea and Shore Fisheries; to E. Parker Craig as messenger to the committee on Education the sum of twenty dollars, and to Robert C. Adams the sum of fifty dollars as temporary assistant to the Librarian. *

Approved March 17, 1899.

CHAP. 128

Chapin Lyds

ton, Allen D. Buck,

Clark, John

E. P. Craig, R. C. Adams, in favor of.

« AnteriorContinuar »