페이지 이미지
PDF
ePub

CHAP. 152

Section 4, amended,

Regulations for laying pipe, etc.

Section 10, amended.

May issue bonds for certain purposes.

May issue bonds to pay

liabilities

incurred

under this act.

said district and of the towns of Benton, Winslow and Vassalboro and all said municipalities with pure water for domestic and municipal purposes.'

Section 2. Section four of said chapter is hereby amended by striking out the word "and" between the words "Benton and Winslow" in the third line thereof and inserting the words 'and Vassalboro' after the said word "Winslow," so that said section. as amended, shall read as follows:

'Section 4. Said district is hereby authorized to lay in and through the streets and highways thereof and of said towns of Benton, Winslow and Vassalboro, and to take up, repair and replace all such pipes, aqueducts and fixtures as may be necessary for the objects above set forth, and whenever said district shall lay any pipes or aqueducts in any street or highway, it shall cause the same to be done with as little obstruction as possible to public travel, and shall at its own expense without unnecessary delay cause the earth and pavement removed by it to be replaced in proper condition.'

Section 3. Section ten of said chapter is hereby amended by striking out the first sentence and inserting the following instead thereof:

"The trustees of the district may, for the purpose of paying any necessary expenses and liabilities incurred under the provisions of this act, including the expenses incurred in acquiring the property of the Maine Water Company by purchase or otherwise, in securing sources of supply, taking water and land, paying damages, laying pipes, constructing, maintaining and operating a water plant, and making renewals, extensions, additions and improvements to the same, issue from time to time bonds of the district to an amount necessary in the judgment of the trustees therefor.'

Said section ten is further amended by changing the reference to the revised statutes so as to conform to the revision of nineteen hundred and three, so that said section as amended, shall read as follows:

'Section 10. The trustees of the district may, for the purexpenses and pose of paying any necessary expenses and liabilities incurred under the provisions of this act including the expenses incurred in acquiring the property of the Maine Water Company by purchase or otherwise, in securing sources of supply, taking water and land, paying damages, laying pipes, constructing, maintaining and operating a water plant, and making renewals, extensions, additions and improvements to the same, issue from time to time bonds of the district to an amount necessary in the judgment of the trustees therefor. Said bonds shall be a legal obli

gation of said water district, which is hereby declared to be a quasi municipal corporation within the meaning of section ninety-six, chapter forty-seven of the revised statutes, and all the provisions of said section shall be applicable thereto.'

CHAP. 153

its indebted

ness. -may make

Section 4. Said district is hereby authorized to refund its May refund indebtedness from time to time in whole or in part as may seem best to the trustees and to borrow money temporarily for any temporary of the legitimate purposes of the district.

loans.

boundaries.

Section 5. Whenever said district shall take land or ease- Shall mark its ments therein for its use it may mark the lines and boundaries thereof by suitable monuments.

for condem

Section 6. Proceedings for condemnation by said district Proceedings shall be commenced by filing in the office of the county commis- ration. sioners of the county where the property is situated a certificate of taking accompanied by plans and descriptions of said property together with the names of the party or parties supposed to be owners thereof and proceedings shall then be had for the appraisal of damages as in the case of laying out highways by the county commissioners.

Section 7. The procedure herein provided for may apply in case of land already taken by said district provided it proceeds in accordance herewith on or before June first, nineteen hundred and five.

Procedure
case of land

may apply in
already
taken.

Railroad stoners shall place of crossing

commis.

determine

Section 8. In case of any crossing of a railroad unless consent is given by the company owning or operating such railroad as to place, manner and conditions of the crossing, the railroad commissioners shall determine the place, manner and conditions railroads. of such crossing; and all work within the limits of such railroad location shall be done under the supervision and to the satisfaction of the officers of such railroad company but at the expense of the district.

Section 9. This act shall take effect when approved.

Approved March 8, 1905.

Chapter 153.

An Act to amend and extend the charter of Sanford Trust Company.

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

Section I. Section one of chapter four hundred and sixtynine of the private and special laws of nineteen hundred and one are hereby amended by striking out the whole of said section and inserting the following, so that said section as amended, shall read as follows:

Section 1.

private and

chapter 469,

special laws,

1901, amended.

CHAP. 154
Corporators.

--corporate

name.

Rights, powers and privileges extended.

'Section I. Ernest M. Goodall, George B. Goodall, Louis B. Goodall, M. A. Hewett, George H. Nowell, Fred J. Allen, Harmon G. Allen, Natt T. Abbott, George A. Goodwin, Newell T. Fogg, Hiram B. Rowe, of Sanford, Justin M. Leavitt of Kennebunkport, Lendall W. Nash of Kennebunk, Samuel M. Came of Alfred, A. H. Bickmore of New York city, their associates, successors and assigns, are hereby made a body corporate and politic to be known as the Sanford Trust Company, and as such shall be possessed of all the powers, privileges and immunities and subject to all the duties and obligations conferred on corporations by law.'

Section 2. The rights, powers and privileges of the Sanford Trust Company which were granted by chapter four hundred and sixty-nine of the private and special laws of one thousand nine hundred and one, as amended by section one of this act, are hereby extended for two years from the approval of this act, and the persons named in said act, their associates and successors, shall have all the rights, powers and privileges that were granted them by said act, to be exercised in the same manner and for the same purposes as specified in said act. Section 3. This act shall take effect when approved.

Approved March 8, 1905.

Charter

extended.

Chapter 154.

An Act to extend the charter of the Somerset Trust Company.

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

Section 1. The rights, powers and privileges of the Somerset Trust Company, which were granted by chapter two hundred and thirty-nine of the private and special laws of nineteen hundred and three, are hereby extended for two years from the approval of this act, and the persons named in said act, their associates and successors, shall have all the rights, powers and privileges that were granted them by said act, to be exercised in the same manner and for the same purposes as specified in said act.

Section 2. This act shall take effect when approved.

Approved March 8, 1905.

CHAP. 155

Chapter 155.

An Act to extend the charter of the City Trust Company of Bangor,
Maine.

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

Section 1. The rights, powers and privileges of the City Trust Company of Bangor, Maine, which were granted by chapter one hundred and ninety of the private and special laws of nineteen hundred and three, are hereby extended for the future period of two years from the approval of this act; and the persons named in said act, their associates and successors, shall have all the rights, powers and privileges that were granted them by said act, to be exercised in the same manner and for the same purposes as specified in said act.

Section 2. This act shall take effect when approved.

Approved March 8, 1905.

Charter extended.

Chapter 156.

An Act to renew and extend the charter of the Boothbay Harbor Banking
Company.

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

extended.

Section 1. The charter incorporating certain persons into a Charter body corporate and politic to be known as the Boothbay Harbor renewed and Banking Company, being chapter one hundred and forty-one of the private and special laws of eighteen hundred and ninetynine, which was renewed and extended by chapter three hundred and fifty-three of the private and special laws of nineteen hundred and one and which was further renewed and extended by chapter two hundred and ninety of the private and special laws of nineteen hundred and three, is hereby renewed and extended for a further term of two years.

Approved March 8, 1905.

CHAP. 157

Saint John
Lumber Co.

authorized to

maintain piers and booms.

--in the Saint John river.

Chapter 157.

An Act to extend the powers granted the Saint John Lumber Company by Chapter two hundred and one of the Private and Special Laws of nineteen hundred and three.

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

Section 1. The Saint John Lumber Company, a corporation organized under the laws of the state of Maine, its successors and assigns, is hereby authorized to maintain all of the piers heretofore built by it in the Saint John river in the town of Van Buren, and all booms connected, or which may hereafter be attached to or connected therewith, and to build and maintain all other piers and booms in said river, which it may deem necessary for the better or more convenient carrying on of its business, and of sorting and holding logs and lumber to be manu-limitations. factured at its mills in the town of Van Buren, from a point at or near its mills as at present located at or near the foot of island numbered three in said river and thence up along said river to a point opposite the upper line of lot numbered two hundred forty in the town of Van Buren.

Section 2. This act shall take effect when approved.

Approved March 8, 1905.

To protect

Chapter 158.

An Act for the protection of gray squirrels upon a certain territory in
Fryeburg, Oxford County.

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

It shall be unlawful to hunt or kill at any time, gray squirrels gray squirrels upon the following described land or territory, under a penalty

in portions

of town of Fryeburg.

of ten dollars for each offense.

On any lands lying east, north or northeast of the Saco or Lower Kezar rivers, and one hundred rods distant therefrom, from the gulf, so called, near Toll Bridge, so called, to the outlet of Lower Kezar pond, in Oxford county.

Approved March 8, 1905.

« 이전계속 »