Abbildungen der Seite
PDF
EPUB

effect, and the persons named in said chapter seventy-five of said private and special laws of nineteen hundred and three, their associates, successors and assigns, shall have all the rights, powers and privileges that were granted them by said chapter seventy-five of said private and special laws of nineteen hundred and three, to be exercised in the same manner and for the same purposes as therein specified.

Approved March 18, 1905.

CHAP. 271

Chapter 271.

An Act to authorize Justin M. Leavitt to maintain and extend a wharf to the harbor line into the tide waters of Cape Porpoise Harbor in the town of Kennebunkport.

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

Section 1. Justin M. Leavitt and his assigns are hereby authorized to maintain and extend a wharf from the shore front of Milk island, situate at Cape Porpoise in the town of Kennebunkport, into the tide waters of said harbor to the harbor line. Section 2. This act shail take effect when approved.

Approved March 18, 1905.

Justin M. authorized to

Leavitt

extend a

wharf.

Chapter 272.

An Act relating to the Bar Harbor and Union River Power Company.

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

issue bonds.

exceed

Section I. The Bar Harbor and Union River Power Com- Authorized to pany is hereby authorized and empowered to issue its bonds for the carrying out of any of its purposes to an amount not exceeding the sum of one million two hundred and fifty thousand dollars, instead of to an amount not exceeding the sum of one not to million dollars as now provided by law, said bonds, including $1,250,000. the increase in issue hereby authorized, to be on such rates and time as it may deem expedient, and it may secure the payment of principal and interest on such bonds by appropriate mortgages or deeds of trust of all or any part of its property, franchises, rights and privileges now owned or to be hereafter acquired by it.

change

Section 2. Said company is authorized to change the amount Authorized to of its capital stock and the number of its directors from time to amount of time in the same manner and under the same terms as provided

capital stock.

CHAP. 273

by law applicable to similar corporations organized under the general law. Any changes so heretofore made are hereby ratified and confirmed.

Section 3. This act shall take effect when approved.

Approved March 18, 1905.

Charter extended.

Chapter 273.

An Act to extend the charter of Union River Water Storage Company.

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

I.

Section 1. The rights, powers and privileges of the Union River Water Storage Company which were granted by chapter three hundred and twenty-five of the private and special laws of the state of Maine for the year nineteen hundred and one, as extended and enlarged by chapter one hundred ninety-eight of the private and special laws for the year nineteen hundred and three, are hereby extended for two years additional, and the persons named in said act, their associates and successors, shall have all the rights, powers and privileges that were granted to them by said acts, to be exercised in the same manner and for the same purposes specified in said acts.

Section 2. This act shall take effect when approved.

Approved March 18, 1905.

Corporators.

-corporate name.

-powers and privileges.

Chapter 274.

An Act relating to a Winter Speedway on the Kennebec River at

Hallowell.

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

Section 1. J. M. Nichols, Warren Malcolm, S. T. Stilkey, Cushman Walker, Walter Webb and their associates, successors or assigns, are hereby incorporated under the name of the Kennebec Driving Club, and are hereby authorized to mark out and appropriate, yearly, a winter speedway for horses and their drivers on the Kennebec river at Hallowell, at a distance not exceeding one mile northerly or southerly from the town landing, and to charge a reasonable sum to each person who may desire to use the same. Said course shall be located so as not to abridge or impede a reasonable opportunity for public travel without the limits thereof.

Section 2. This act shall take effect when approved.

Approved March 18, 1905.

CHAP. 275

Chapter 275.

An Act to confirm the charter and enlarge the powers of the Old York
Historical and Improvement Society.

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

Declared to

lawful

appropria

tions for

Section 1. The Old York Historical and Improvement Society, a corporation heretofore organized under chapter fifty-five be a body of the revised statutes of eighteen hundred and eighty-three, as a literary, historical and village improvement society, is hereby declared to be a body corporate, with all the rights and powers, and subject to all the liabilities and limitations of corporations created for similar purposes under chapter fifty-seven of the fifth revision of the public laws of the state of Maine. Section 2. Any sum of money which the town of York may May expend lawfully appropriate for planting trees about public burying grounds, squares and ways may be expended by the proper planting agents of said Old York Historical and Improvement Society under the direction of the municipal officers of said town; and for this purpose said agents shall have concurrent authority with the road commissioners of said town, and with the assessors of the several village corporations located therein. Said municipal officers may also commit to said corporation the care and superintendence of shrubs and trees in public ways and grounds, subject to such regulations as they may from time to time prescribe. Said corporation shall make annual report to said municipal officers of said town funds expended by it, and may be required to give security for the proper expenditure of said funds.

trees.

under municipal

direction of

officers.

May set up monuments

Section 3. Said corporation may place and maintain suitable monuments and tablets in public ways and grounds within said and tablets. town with the approval of its municipal officers, or on private land or buildings with the consent of the owners, and any person who wantonly, wilfully or maliciously injures or removes same shall be subject to the penalties provided by section nineteen of chapter one hundred and twenty-eight of the revised statutes for the protection of monuments.

Approved March 18, 1905.

CHAP. 276

Section 1, chapter 281, private and special laws, 1903, amended.

Corporators.

-corporate name.

-powers and privileges.

-location of line.

-right of way.

-land damages.

Chapter 276.

An Act to amend and extend the charter of the Winterport, Frankfort and Prospect Electric Railway.

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

Section 1. Section one of chapter two hundred and eightyone of the private and special laws of nineteen hundred and three is hereby amended by inserting the words, 'any point in the village of' after the word "to" in the twelfth line of said section and by striking out the word "forty-sixth" and inserting in lieu thereof the word 'forty-seventh' in the last line of said. section, so that said section as amended, shall read as follows: 'Section 1. Charles A. McKenney, Frank C. Young, Charles R. Hill and Ellery Bowden of Winterport and Albert Peirce of Frankfort, their associates, successors and assigns are hereby constituted a corporation by the name of the Winterport, Frankfort and Prospect Electric Railway with authority to construct, maintain and operate by electricity or animal power, a street railway with convenient single or double tracks, side tracks or turnouts, with all necessary or convenient lines of poles, wires, appliances, appurtenances and conduits, from the terminus of the Bangor, Hampden and Winterport Railway in Hampden through the town of Hampden to Winterport, in and through the towns of Winterport, Frankfort and Prospect to any point in the village of Stockton Springs upon streets and highways to be fixed and determined by the municipal officers of said respective towns, after the right of way has been granted by the respective towns, and assented to in writing by said corporation; build and maintain bridges with draws across navigable tide waters in each of said towns upon location and upon terms to be established and made by the county commissioners of the counties in which the bridge is located, and may also maintain and operate said railway upon and over any lands where the land damages have been mutually settled by said corporation and the owners thereof; provided, however, that all tracks of said railway shall be laid at such distances from the sidewalks of said towns as the respective municipal officers thereof shall in their order fixing the routes of said railway determine to be for the public safety and convenience. The written assent of said corporation to any vote of said towns or of the municipal officers. of said towns, prescribing from time to time the routes of said railway, shall be filed with respective clerks of said towns, and the assent to the location of bridges by county commissioners shall be filed with the clerk of courts, in the county where said

bridge is to be built, and shall be taken and deemed to be the location thereof. Said corporation shall have power from time to time to fix such rates of compensation for transporting persons or property as it may think expedient, and generally shall have all the powers and be subject to all the liabilities of corporations as set forth in the forty-seventh chapter of the revised statutes.'

CHAP. 277

extended.

Section 2. All the rights, powers and privileges of said cor- Charter poration are hereby extended for a period of two years from the date of the approval of this act.

Section 3. This act shall take effect when approved.

Approved March 18, 1905.

Chapter 277.

An Act to amend the charter of the Devine Water Company.

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

Section 1. The Augusta Water District is authorized to purchase or lease the property and franchises of the Devine Water Company and the said Devine Water Company is authorized to make said sale or lease.

Section 2. In case of purchase as aforesaid the said district, through its trustees, is authorized to issue its bonds therefor. Said bonds shall be appropriately drawn and designate the purposes for which they are issued. They shall, so far as applicable, be subject to the provisions of sections nine and ten of chapter three hundred and thirty-four of the private and special laws of nineteen hundred and three.

Section 3. So much of the charter of the Devine Water Company as authorizes it to sell water upon any street in the city of Augusta, not now occupied by its aqueducts, is hereby repealed.

Section 4. So much of the charter of the Devine Water Company as authorizes it to use any source of supply other than the sources by it now used and such springs as it may hereafter acquire is hereby repealed.

[blocks in formation]

franchises

Section 5. By reason of the diminution of the franchises of Remaining the said Devine Water Company made by this act, the faith of guaranteed. the state is pledged that no act shall hereafter be passed under which its remaining franchises and property, or either, shall be taken by condemnation by the Augusta Water District, the city of Augusta or any other municipal corporation, and no act shall

« ZurückWeiter »