페이지 이미지
PDF
ePub

therein free of any claim by any former owner.

CHAP. 151

But this sec

tion and the five following sections do not apply to taxes upon. organized plantations taxed by the state as wild lands.'

Approved March 24, 1905.

Chapter 151.

An Act relating to the Compensation of Registers of Probate.

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

tion of

registers of

probate.

Section 1. The registers of probate are entitled to receive compensaannual salaries from the treasurers of their counties in quarterly payments on the first days of January, April, July and October, as follows:

Androscoggin, twelve hundred dollars, with two hundred dollars additional for clerk hire.

Aroostook, one thousand dollars.

Cumberland, seventeen hundred dollars, with fifteen hundred. dollars additional for clerk hire.

Franklin, six hundred dollars.

Hancock, one thousand dollars, with three hundred dollars additional for clerk hire.

Kennebec, twelve hundred dollars, with three hundred dollars

additional for clerk hire.

Knox, ten hundred dollars.

Lincoln, seven hundred dollars.

Oxford, one thousand dollars.

Penobscot, fifteen hundred dollars, with eight hundred dollars

additional for clerk hire.

Piscataquis, six hundred dollars.
Sagadahoc, seven hundred dollars.
Somerset, one thousand dollars.

Waldo, one thousand dollars.

Washington, nine hundred dollars.

York, thirteen hundred dollars, with three hundred dollars additional for clerk hire.

The sums above mentioned shall be in full compensation for the performance of all duties required of registers of probate. They shall account quarterly under oath to the county treas--shall urers for all fees received by them or payable to them by virtue quarterly for of the office, specifying the items, and shall pay the whole amount of the same to the treasurers of their respective counties

account

fees.

CHAP. 152

-shall annually

make oath to

amount paid

for clerk hire.

This act shall take effect, July 1, 1905.

quarterly on the first days of January, April, July and October of each year. On the first day of January of each year the registers receiving the sums above specified for clerk hire shall make under oath to the county treasurers of their respective counties, a statement specifying the amount paid by them for that purpose and to whom paid during the year next preceding, and shall pay to said treasurers any unexpended balance of such sums in their hands.

Section 2. This act shall take effect on the first day of July, one thousand nine hundred and five.

Approved March 24, 1905.

Expense of bridge to be borne in

proportion to state

valuation of towns.

Act takes

effect

January 1, 1906.

Chapter 152.

An Act to apportion the expense of Bridges between towns.

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

Section 1. Whenever a highway hereafter located crosses any river which divides towns, the expense of constructing, maintaining and repairing any bridge across such river shall be borne by such towns in proportion to their last state valuation prior to such location.

Section 2. This act shall take effect January one, nineteen hundred and six.

Approved March 24, 1905.

Section 2, chapter 119, R. S., amended.

Chapter 153.

An Act to amend Section two of Chapter one hundred and nineteen of the Revised Statutes, defining Manslaughter.

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

Section two of chapter one hundred and nineteen of the revised statutes is hereby amended by inserting after the word "aforethought" in the second line of said section the words, 'or, being under the legal duty to care and provide for any child or other person, wilfully fails or neglects to provide for such child or other person necessary food, clothing, treatment for the sick or other necessaries of life, thereby causing or hastening the death of such child or other person,' so that said section, as amended, shall read as follows:

CHAP. 154

Manslaughter defined and

'Section 2. Whoever unlawfully kills a human being in the heat of passion, on sudden provocation, without express or punished. implied malice aforethought, or, being under the legal duty to care and provide for any child or other person, wilfully fails or neglects to provide for such child or other person, necessary food, clothing, treatment for the sick, or other necessaries of life, thereby causing or hastening the death of such child or other person, or commits manslaughter as defined by the common law, shall be punished by imprisonment for not more than twenty years, or by fine not exceeding one thousand dollars.'

Approved March 24, 1905.

Chapter 154.

An Act to amend Section eighteen of Chapter one hundred and seventeen of the Revised Statutes, relating to the fees of Registers of Deeds.

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

Section 1. Section eighteen of chapter one hundred and seventeen of the revised statutes is hereby amended by inserting in paragraph eight thereof, the following words: 'certificates of organization of corporations, and copies thereof for filing with the secretary of state, five dollars; so that said paragraph as amended shall read as follows:

[blocks in formation]

-fees of

registers

of deeds.

'Recording certificates of limited partnership, fifty cents; certificates of organization of corporations, and copies thereof for filing with the secretary of state, five dollars; receiving and filing certificate of election of the clerk of a corporation, or resignation of said clerk, twenty-five cents; recording certificates of foreclosure of mortgages or notices of foreclosure, fifty cents.' Section 2. This act shall take effect on the first day of July, effect July 1, one thousand nine hundred and five.

Act shall take

1905.

Approved March 24, 1905.

CHAP. 155

Governor and
council
authorized
to contract

for printing.

Sections 27, 28, 29 and 30, chapter 3, R. S., repealed.

This act shall take effect January 1, 1906.

Chapter 155.

An Act to abolish the office of public printer, and to authorize contracts for State Printing on the basis of competitive bids.

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

Section 1. The governor and council are hereby authorized to contract, in behalf of the state, on the basis of competitive bids, for the printing of the reports, catalogues, compilations, bulletins and circulars, authorized to be printed under sections twenty-four, twenty-five and twenty-six, of chapter three, of the revised statutes, and for all other miscellaneous printing, now or hereafter authorized by law, for each department of the state government, including the legislative printing, but excepting the printing of reports of decisions. They may, in their discretion, call for bids, and contract separately, for distinct portions of the state printing but may reject any and all bids which they do not deem it in the interest of the state to accept, and may take such security as they deem necessary, if any, for the faithful performance of any contract hereunder. No such contract shall be for a longer time than two years.

Section 2. Sections twenty-seven, twenty-eight, twenty-nine and thirty of chapter three of the revised statutes, are hereby repealed.

Section 3. This act shall take effect January first, in the year of our Lord one thousand nine hundred and six.

Approved March 24, 1905.

Payment of
fine and
costs before
expiration of
imprison-
ment for
default, shall
be full
performance
of sentence.

Chapter 156.

An Act in relation to Sentences in a Municipal or Police Court or by a
Trial Justice.

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

Whoever is convicted in any court or by a trial justice, of a crime which is punishable by a fine only, without imprisonment, and is liable to imprisonment in a county jail for the non-payment of said fine, may be sentenced to pay said fine and the costs of prosecution, and in default of payment thereof to be imprisoned in accordance with law, but the payment of said fine and costs at any time before the expiration of the imprisonment shall be a full performance of the sentence.

Approved March 24, 1905.

CHAP. 157

Chapter 157.

An Act to amend Section ten of Chapter twelve of the Revised Statutes, relating to the amount of fines for the Law Library of Counties.

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

Section I. Section ten of chapter twelve of the revised statutes is hereby amended by omitting from the fourth and fifth lines of said section the following words: "for the violation of any of the provisions of chapter twenty-nine and of section one of chapter twenty-two," so that said section ten, as amended, shall read as follows:

'Section 10. The treasurer of each county shall pay to the treasurer of the law library association of his county for the uses and benefit of the county law library, twenty per cent of all fines actually paid into the county treasury, provided, however, that the sum so paid by the county treasurer shall not exceed five hundred dollars a year. He shall also pay to such treasurer all money received from persons admitted as attorneys in the supreme judicial court.'

Section 2. This act shall take effect when approved.

Approved March 24, 1905.

Section 10,

chapter 12, R.

s., amended.

Twenty per certain fines

cent of

to be for

county law

libraries.

Chapter 158.

An Act to amend paragraph seven of Section four of Chapter forty-nine of the Revised Statutes of Maine, relating to Fire Insurance Policies.

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

Paragraph 7,

section 4,

chapter 49, R.

S., amended.

Section 1. Paragraph seven of section four of chapter fortynine of the revised statutes of Maine is hereby amended by striking out from the fifty-ninth line of said paragraph the word "forthwith" and inserting in place thereof the words 'within a reasonable time,' so that said paragraph shall read as follows: 'Section 2. VII. A company may print upon policies issued words in compliance with the preceding provisions of this section, the words, "Maine Standard Policy." The said standard form of policy shall be plainly printed, and no portion thereof shall be in shall be type smaller than long primer, and shall be as follows:

[blocks in formation]

"Maine Standard Policy."

--how form

printed.

--form of standard

(Corporate name of the company or association, its principal policy. place or places of business.)

« 이전계속 »