Abbildungen der Seite
PDF
EPUB

CHAP. 138

Chapter 138.

Resolve in favor of Joseph Archambault.

Resolved, That there be and is hereby appropriated out of any money in the state treasury the sum of three hundred eightytwo dollars to pay Joseph Archambault of Fort Kent for medicines and medical attendance in smallpox and diphtheria cases. in New Canada, Wallagrass, Eagle Lake, Winterville, Saint John and Saint Francis plantations and on the head waters of the Allagash river in the years nineteen hundred and three and nineteen hundred and four.

Approved March 22, 1905.

Joseph

Archambault,

in favor of.

Chapter 139.

Resolves in relation to extra pay of Maine Volunteers in the War with

Spain.

Resolved, That there be paid from the treasury of the state to the soldiers who were enlisted by the United States and sent to join the first regiment of infantry and battery A of the first heavy artillery under orders of the secretary of war, and who constituted a part of the quota of the state under the second call of the president for troops in the war with Spain, the same amount of extra pay that was received by the soldiers volunteering under the first call.

Resolved, That the governor and council shall audit all claims presented under the above resolve, and upon finding any claimant justly entitled to the extra pay under the same, the governor shall draw his warrant on the treasurer in favor of the paymaster general for the amount due.

Extra pay for war with relation to.

volunteers in

Spain, in

Governor and

council shall

audit all

claims.

tion for.

Resolved, That the sum of one hundred and ten dollars be Appropria. and is hereby appropriated for extra pay of Maine volunteers in the war with Spain, to be expended under the direction and supervision of the governor and council.

Approved March 22, 1905.

50

CHAP. 140

CHAS. KNOWLTON-G. M. BARROWS-G. G. WEEKS-L. J. BRANN.

Charles
Knowlton,

in favor of.

Chapter 140.

Resolve in favor of Charles Knowlton.

Resolved, That there be and hereby is appropriated the sum of fifteen dollars to be paid Charles Knowlton for services at the organization of the House; and there be and hereby is appropriated the sum of twenty-one dollars to be paid Charles Knowlton for mileage at this session.

Approved March 22, 1905.

George M. Barrows, in favor of.

Chapter 141.

Resolve in favor of George M. Barrows, Chairman of the Committee on
State School for Boys.

Resolved, That the sum of fifty-two dollars be paid George M. Barrows, chairman of the committee on state school for boys, to defray expenses incurred by him on account of the visit of said committee to the state school for boys at South Portland, during the present session, in compliance with its official duties.

Approved March 22, 1905.

George G. Weeks, in favor of.

Louis J. Brann, in favor of.

Chapter 142.

Resolve in favor of George G. Weeks.

Resolved, That there be and hereby is appropriated to be paid to George G. Weeks the sum of four hundred dollars for services rendered the committee on salaries during the present session of the legislature.

Approved March 22, 1905.

Chapter 143.

Resolve in favor of the Clerk and Stenographer, and the Messenger to the Legal Affairs Committee.

Resolved, That there be appropriated and paid to Louis J. Brann the sum of four hundred dollars for services as clerk and stenographer to the committee on legal affairs; and that there be appropriated and paid to E. Parker Craig the sum of fifty dollars for services as messenger to the same committee.

Approved March 22, 1905.

CHAP. 144

Chapter 144.

Resolve in favor of George E. Morrison.

Morrison, in favor of.

Resolved, That the sum of one hundred two dollars and sixty George E. cents be and hereby is appropriated to be paid to George E. Morrison for cash expenses incurred while attending hearings of special committee on salaries and fees.

Approved March 22, 1905.

Chapter 145.

Resolve in favor of S. T. Kimball for services of Clerk and Messenger to
Committee on Railroads and Expresses.

in favor of.

Resolved, That there be and hereby is appropriated to be paid s. T. Kimball to S. T. Kimball, the sum of one hundred seventy-five dollars for the services of G. F. Giddings, clerk, and Ray Fellows, messenger, to the Committee on Railroads and Expresses.

Approved March 22, 1905.

Chapter 146.

Resolve of the Legislature of the State of Maine, requesting the repeal by
Congress of section twenty of title thirty-three of the Revised Statutes
of the United States, admitting certain Lumber manufactured in New
Brunswick into the ports of the United States free of duty.

Whereas for a period of more than seventy-five years, and for a period of forty years, by virtue of a special act of the congress of the United States, lumber grown in the forests of Maine, to an amount exceeding one hundred millions per year has been driven down the Saint John river into the province of New Brunswick and after being manufactured has been admitted to the markets of the United States free of duty, to the great advantage of the inhabitants of New Brunswick and with the effect of building up the city of Saint John, New Brunswick, and the provincial cities and towns, at the expense of and to the detriment of the inhabitants of northern Maine especially of those living in the Saint John and Aroostook valleys; and whereas the inhabitants of New Brunswick and especially those interested in the lumber business in said province and more. especially those residing in the city of Saint John, which city has been chiefly benefited and enriched as a result of said special act of congress, have proven themselves utterly ungrateful, and

Preamble.

CHAP. 147

Repeal of act of congress asked for.

-copy to be sent to

senators and representatives to congress.

disposed to harass and annoy those who are engaged in the manufacture of lumber on the upper Saint John in Maine, as shown by measures presented in the legislature of New Brunswick at the two last sessions and further indicated by numerous newspaper articles published in the New Brunswick papers, and by various other acts and circumstances; therefore

Resolved, That it is the earnest wish of the legislature of Maine that the act of congress hereinbefore referred to be repealed, and our senators and representatives in congress are requested to use all reasonable efforts to obtain a repeal of said. law in the interests of and as a measure of justice to our own citizens engaged in the lumber business on the northern border and of all the citizens of that region generally, and further

Resolved, That the secretary of the senate be requested to forward a copy of these resolutions to our senators and representatives in congress.

Approved March 22, 1905.

Thomas
Anderson,

in favor of.

Chapter 147.

Resolve in favor of Thomas Anderson for services as postmaster to the
Senate at the organization of the Seventy-second Legislature.

Resolved, That there be and is hereby appropriated the sum of fifteen dollars, and ten dollars mileage, to pay Thomas Anderson for services and attendance at the organization of the seventy-second legislature.

Approved March 23, 1905.

J. Perley Dudley, in favor of.

Chapter 148.

Resolve in favor of J. Perley Dudley.

Resolved, That there be paid to J. Perley Dudley for services as clerk to the committee on salaries; for taking evidence at the hearings of the committee and transcribing the same, for keeping, filing and indexing all papers and documents referred to the committee together with the original papers submitted by the special committee, for keeping the records of the doings of said committee and drafting the bills submitted by said committee, the sum of three hundred and fifty dollars.

Approved March 23, 1905.

Chapter 149.

Resolve in favor of Edward K. Milliken.

Resolved, That Edward K. Milliken, the official reporter of the Senate, be paid three hundred dollars for assistance employed by him at the present session of the legislature.

Approved March 23, 1905.

CHAP. 149

Edward K. favor of.

Milliken, in

Chapter 150.

Resolve in favor of the Clerk and Stenographer to the Committee on
Appropriations and Financial Affairs.

Resolved, That there be appropriated and paid to Maurice J. Kane the sum of four hundred dollars for services as clerk and messenger to the committee on appropriations and financial affairs, and that there be appropriated and paid to Annie Bibber the sum of seventy-five dollars for services as stenographer and typewriter to the same committee.

Approved March 23, 1905.

Maurice J. Kane, in favor of.

Chapter 151.

Resolve in favor to the Clerk to the Committee on Ways and Bridges.

in favor of.

Resolved, That there be appropriated and paid to W. S. w. s. Cotton, Cotton, the sum of one hundred and fifty dollars for services as clerk to the committee on ways and bridges.

Approved March 23, 1905.

Chapter 152.

Feeding
Station,

Resolve in favor of a Feeding Station for the Sebago Lake Fish Hatchery. Resolved, That the sum of twenty-five hundred dollars be and hereby is appropriated for the purpose of erecting a feeding Sebago lake, station for fish at the Sebago lake fish hatchery, to be expended during the year nineteen hundred and six by the commissioners of inland fisheries and game, under the direction of the governor and council.

Approved March 23, 1905.

in favor of.

« ZurückWeiter »