Imagens da página
PDF
ePub

That the governor and executive council are hereby author- CHAP. 4 ized to draw warrants on the state treasurer from time to time Warrants. in payment of liabilities incurred under this resolve.

Approved February 2, 1899.

Chapter 4.

Resolve to provide means for examination of claims for State Pension.

Resolved, That the state pension clerk is hereby authorized to expend such sum under the direction of the governor and council, not exceeding three hundred dollars yearly, as may be necessary to properly examine the claims presented to his office, the same to be paid out of the appropriation for state pensions for the years eighteen hundred ninety-nine and nineteen hundred.

Approved February 3, 1899.

Pension

clerk auexamine

thorized to

claims.

Chapter 5.

Resolve for the purpose of operating the fish hatcheries and feeding stations for fish, and for the proper enforcement of the Inland Fish and Game laws.

Appropria

enforcement of fish and

Resolved, That the sum of twenty-five thousand dollars is hereby appropriated to be expended by the commissioners of in- tion for land fisheries and game, under the direction of the governor and council, for the year eighteen hundred and ninety-nine, and also game laws. twenty-five thousand dollars for the year nineteen hundred, for the purpose of operating the fish hatcheries and feeding stations for fish in the state, and for the proper enforcement of the inland fish and game laws. Provided, also, that the commissioners of inland fisheries and game may purchase or lease real estate, in the name of the state, for the purpose of maintaining fish hatcheries and feeding stations for fish culture, and may also assist in maintaining fish hatcheries for fish culture owned and under the management of fish and game associations; and provided, also, that the commissioners shall make a detailed statement in their report of all expenditures of money expended under this resolve.

Approved February 3, 1899.

[blocks in formation]

Chapter 6.

Resolve in favor of Thomas Bailey, Representative of the Passamaquoddy Tribe of Indians.

Resolved, That the sum of one hundred and twenty dollars be and is hereby appropriated to pay Thomas Bailey, representative of the Passamaquoddy tribe of Indians, for his travel and attendance at this session of the legislature.

Approved February 9, 1899.

Committee to attend funeral of E. K. O'Brien, in favor of.

Chapter 7.

Resolve in favor of committee appointed to attend the funeral of the late Colonel
E. K. O'Brien at Thomaston.

Resolved, That the sum of thirty-three dollars and seventyeight cents be paid from the state treasury to the chairman of committee appointed to attend the funeral of the late Colonel E. K. O'Brien at Thomaston, to defray the expenses of said committee.

Approved February 11, 1899.

County of Aroostook, autnorized

to procure a loan.

Chapter 8.

Resolve to enable the County of Aroostook to refund its debt. Resolved, That the treasurer of the county of Aroostook is hereby authorized to procure, by loan on the faith and responsibility of said county, a sum of money not exceeding twenty thousand dollars, at a rate of interest not exceeding four per cent per annum, and he is hereby authorized to issue the bonds of said county to secure the payment of the same, in sums of one thousand dollars, or less, signed by said treasurer and countersigned by the chairman of the county commissioners, to which bonds, coupons shall be attached for the payment of interest signed by the treasurer; said bonds shall be payable twenty years after the date thereof; the proceeds of said bonds, which shall be sold to the best advantage of the county, shall be used for the purpose of paying and refunding the bonds of said county now outstanding, which were issued for the purpose of building a jail and repairing court house in said county, as authorized by resolve approved February nineteen, eighteen hundred and eighty-nine, the option to pay said last named bonds expiring August one, eighteen hundred and ninety-nine.

Approved February 11, 1899.

CHAP. 9

Chapter 9.

Resolve in favor of Charles T. Powers.

Resolved, That the land agent be and hereby is authorized

Charles T.

favor of.

and directed to sell and convey to Charles T. Powers of Indian Powers, in township number three, in Penobscot county, the premises now occupied by him for a homestead, situated in said Indian township number three, and being part of the reserved lands of said township, namely; all of lot numbered seventy-seven and all of lot numbered seventy-eight, lying westerly of Millinocket stream, so called, the price for said land not to exceed one dollar per acre, and the net proceeds of said sale to be deposited in the state treasury to the credit of the school fund of said township.

Approved February 15, 1899.

Chapter 10.

Resolve in favor of the Children's Aid Society of Maine.

Resolved, That the sum of one thousand dollars for the year eighteen hundred and ninety-nine and one thousand dollars for the year nineteen hundred be and hereby is appropriated from the treasury for the use of the Children's Aid Society of Maine at Belfast, to aid in maintaining a home for friendless, destitute and needy children; the same to be expended under the direction of the governor and council.

Approved February 15, 1899.

[blocks in formation]

Chapter 11.

Resolve in favor of the town of Waldoboro.

Resolved, That there be paid to the town of Waldoboro, out of the school fund for eighteen hundred and ninety-nine, the sum of four hundred and forty-four dollars and sixty-three cents, on account of an error made in returning the number of scholars from that town for the year eighteen hundred and ninety-eight.

Approved February 15, 1899.

Town of

in favor of.

Waldoboro,

CHAP. 12

Reform School, in favor of.

Chapter-12.

Resolve in favor of the State Reform School.

Resolved, That the sum of fifty-seven thousand, eight hundred and fifty-eight dollars be and hereby is appropriated for and in behalf of the State Reform School, for the years eighteen hundred and ninety-nine and nineteen hundred, for the following purposes: for the year eighteen hundred and ninety-nine, for current expenses including mechanical school, Farrington cottage and Wentworth cottage, twenty thousand dollars; heating plant, including boiler house, boilers, piping and all fixtures complete, ten thousand eight hundred and fifty-eight dollars; wiring and lighting institution by electricity, three thousand dollars; ordinary repairs, two thousand dollars. For the year nineteen hundred, for current expenses including mechanical school, Farrington cottage and Wentworth cottage, twenty thousand dollars; for ordinary repairs, two thousand dollars.

Approved February 16, 1899.

James Adams, in favor of.

Chapter 13.

Resolve in favor of James Adams, chairman of the committee on Eastern Maine
Insane Hospital and of the committee on the University of Maine.

Resolved, That the state treasurer be and hereby is authorized to pay James Adams, chairman, two hundred and fifty-four dollars and fifty-six cents as follows: One hundred and ninetyfour dollars and seventy-five cents for expenses of the committee and members of the legislature to visit the Eastern Maine Insane Hospital buildings and grounds, January twenty, eighteen hundred and ninety-nine; also, fifty-nine dollars and eighty-one cents, expenses of committee and members of the legislature to visit the University of Maine on January twenty-six, eighteen hundred and ninety-nine.

Approved February 21, 1899.

Chapter 14.

Resolve to pay Howard Whittier of Mount Vernon, in the county of Kennebec, a pension of two dollars a month.

CHAP. 14

Whittier, in favor of.

Resolved, That there be paid out of the state treasury to How- Howard ard Whittier of Mount Vernon, in the county of Kennebec, a pension of two dollars a month, beginning January first, eighteen hundred and ninety-nine.

Approved February 21, 1899.

Chapter 15.

Resolve in favor of the Town of Beddington.

Town of

in favor of.

Resolved, That the state treasurer is hereby authorized and directed to pay to the town of Beddington one hundred ten dol- Beddington, lars, it being an abatement, in part, for taxes assessed by the state against the town of Beddington for the years eighteen hundred ninety-seven and eighteen hundred ninety-eight.

Approved February 21, 1899.

Chapter 16.

Resolves providing for the preservation of Regimental Rolls in the Adjutant
General's Office.

Resolved, That the adjutant general is hereby authorized and directed under the advice and control of the governor and council to provide for the preservation of the enlistment, descriptive and muster rolls, and the monthly returns of the regiments and batteries in the war of the rebellion, now on file in the adjutant general's office.

Resolved, That the sum of two thousand four hundred dollars for the year eighteen hundred and ninety-nine, and two thousand four hundred dollars for the year nineteen hundred, is hereby appropriated for the preservation of said rolls.

Approved February 21, 1899.

[blocks in formation]
« AnteriorContinuar »