페이지 이미지
PDF
ePub

Снар. 18

Chapter 18.

Resolve in favor of the Central Maine General Hospital.

Resolved, That there be and hereby is appropriated the sum of nine thousand dollars, to be paid to the Central Maine General Hospital in Lewiston, for the use of said institution for the year nineteen hundred and five, and nine thousand dollars for the use of said institution for the year nineteen hundred and six.

Approved February 17, 1905.

Central Maine Hospital, favor of.

General

resolve in

Chapter 19.

Resolve in favor of the Maine Eye and Ear Infirmary.

Resolved, That there be and hereby is appropriated annually, the sum of five thousand dollars, to be paid to the treasurer of the Maine Eye and Ear Infirmary for the use of said institution for the years nineteen hundred and five and nineteen hundred and six.

Approved February 17, 1905.

[blocks in formation]

Chapter 20.

Resolve in aid of the Temporary Home for Women and Children at

Portland.

Resolved, That the sum of five thousand dollars be and hereby is appropriated for the use of the Temporary Home for Women and Children at Portland, of which two thousand five hundred dollars shall be paid to said institution during the year nineteen hundred and five, and two thousand five hundred dollars during the year nineteen hundred and six.

Approved February 17, 1905.

Temporary
Home for

Women and
resolve in

Children,

aid of.

Chapter 21.

Resolves to complete the improvements of Songo river and to establish and maintain buoys in Long and Sebago lakes, in Cumberland county.

Resolved, That the sum of three hundred dollars is hereby appropriate for the purpose of completing the dredging, con struction of jetties or breakwaters at the mouth of Songo river, in the town of Naples, county of Cumberland, and to otherwise improve the navigation of said river which connects the bay of Naples and Sebago lake, in said county. The expenditure of

[blocks in formation]

CHAP. 22

Long lake and Sebago

in favor of buoys in.

such appropriation shall be under the direction of the county commissioners of said county, who shall employ a competent man to supervise said improvements in accordance with the plan laid out by the civil engineer employed by said commissioners in the fall of eighteen hundred and ninety-nine.

Resolved, That the further sum of two hundred dollars is lake, resolve hereby appropriated for placing and maintaining buoys in Long lake and Sebago lake, in said county of Cumberland. Said buoys shall be placed at such points on said lakes as will best serve the needs of navigation thereof. All the money hereby appropriated for the placing and maintaining of said buoys shall be expended under the direction of the county commissioners of said county and any part of the money hereby appropriated which shall be unexpended at the end of the year nineteen hundred and six shall revert to the state.

Approved February 17, 1905.

John

Chadwick

and Com

in favor of.

Chapter 22.

Resolve in favor of John Chadwick and Company to aid navigation on
Mooselookmeguntic Lake.

Resolved, That the sum of one hundred dollars is hereby appropriated to be paid to John Chadwick and Company to reim

pany, resolve burse it in part for its expenditure in erecting buoys as guides to navigation in the narrows near Upper dam on Mooselookmeguntic lake.

Said sum shall be paid to said company on the delivery to the governor and council of a certificate signed by one of the steamboat inspectors, setting forth that said buoys have been erected at the place and in the manner approved by him.

Approved February 17, 1905.

King's
Daughters'
Home,

resolve in
favor of.

Chapter 23.

Resolve in favor of the King's Daughters' Home, Bangor, Maine.

Resolved, That the sum of five hundred dollars for the year nineteen hundred and five, and five hundred dollars for the year nineteen hundred and six, be and is hereby appropriated for the purpose of assisting in maintaining the King's Daughters' Home of Bangor.

Approved February 17, 1905.

CHAP. 24

Chapter 24.

Resolve in favor of Benjamin Smith of Appleton, Knox County.

Resolved, That Benjamin Smith of Appleton, in the county of Knox, receive the sum of twelve dollars per month pension from the state, instead of ten dollars per month which he now receives.

This resolve to take effect when approved.

Approved February 17, 1905.

[blocks in formation]

Chapter 25.

Resolve in favor of Frank P. Pennell.

Resolved, That the sum of two hundred seventy-six dollars be, and the same is hereby appropriated out of the state treasury, to be paid to Frank P. Pennell, formerly sheriff and jailer of Somerset county, the same being for moneys paid by him as damages, costs and expenses, by reason of a suit brought against him by Charles W. Mitchell, for false imprisonment under the provisions of chapter two hundred and seventy-seven of the public laws of Maine for the year of our Lord nineteen hundred and one.

Approved February 17, 1905.

[blocks in formation]

Chapter 26.

Resolve in favor of the town of Boothbay.

Boothbay,
resolve
in favor

Resolved, That the sum of one hundred dollars and ninetynine cents be and hereby is appropriated from the treasury to be paid to the town of Boothbay, to reimburse said town for of town of. amount expended for support and committing to the insane hospital one Matilda Anderson, an insane patient having no pauper settlement in the state of Maine.

Approved February 21, 1905.

CHAP. 27

John D. Bubler, resolve

in favor of.

Chapter 27.

Resolve in favor of John D. Bubier.

Resolved, That there be paid out of the treasury of the state to John D. Bubier of Lewiston, Maine, eight dollars per month during the pleasure of the legislature, on account of severe injuries received by him while in the discharge of his duties under the state militia. Said pension of eight dollars per month commencing from and after the approval of this resolve.

Approved February 21, 1905.

State Pensions, resolve

in favor of.

Chapter 28.

Resolve for State Pensions.

Resolved, That the sum of eighty-seven thousand five hundred dollars be and is hereby appropriated to provide for state pensions for invalid soldiers and sailors, their widows and orphans, and the dependent children, parents and sisters of deceased soldiers and sailors eligible thereto under existing law, for the year nineteen hundred and five, and eighty-seven thousand five hundred dollars for the year nineteen hundred and six.

Approved February 21, 1905.

Saint

Elizabeth's

Roman

Catholic

Orphan

Asylum, resolve

in favor of.

Chapter 29.

Resolve in favor of the Saint Elizabeth's Roman Catholic Orphan Asylum of Portland.

Resolved, That there be and is hereby appropriated the sum of two thousand dollars to be paid to the Saint Elizabeth's Roman Catholic Orphan Asylum of Portland for the use of said institution for the year nineteen hundred and five and two thousand dollars for the use of said institution for the year nineteen hundred and six.

Approved February 22, 1905.

Phillips, resolve in favor

of town of.

Chapter 30.

Resolve in favor of the town of Phillips.

Resolved, That there be paid by the treasurer of the state of Maine to the town of Phillips the sum of one hundred and seventy-five dollars and sixty-four cents, it being a balance equitably due said town on account of expenses incurred in testing the constitutionality of an act for the better protection of sheep.

Approved February 22, 1905.

CHAP. 31

Chapter 31.

Resolve in favor of the Augusta City Hospital.

Augusta City
Hospital,

in favor of.

Resolved, That there be and is hereby appropriated the sum of three thousand dollars for the year nineteen hundred and five resolve and three thousand dollars for the year nineteen hundred and six to be paid to the Augusta City Hospital.

Be it further resolved a sum of five hundred dollars for the year nineteen hundred and five and five hundred dollars for the year nineteen hundred and six for repairs.

Approved February 22, 1905.

Chapter 32.

Resolve in favor of the Dairying Interests of the State of Maine.

Dairying

interests,

favor of.

Resolved, That there be, and hereby is appropriated, to be expended under the direction of the Commissioner of Agricul- resolve in ture, the sum of three thousand dollars annually hereafter for the purpose of improving and protecting the dairy interests of the state of Maine, by employing a dairy expert, and suitable assistants, and paying such expenses in connection therewith as the commissioner may approve.

Approved February 22, 1905.

Chapter 33.

Resolve in favor of A. H. Small, Portland, Maine.

A. H. Small,

of.

Resolved, That there be and hereby is appropriated the sum of twelve dollars, to be paid to A. H. Small of Portland, Maine, for revolve in services in taking testimony before the special committee on salaries and fees and for transcripts of the same.

Approved February 22, 1905.

Chapter 34.

Resolve in favor of the Bangor Children's Home.

Bangor
Children's
Home,
resolve in

Resolved, That the sum of one thousand dollars per annum for the years nineteen hundred and five and nineteen hundred and six be and hereby is appropriated in aid of the current expenses favor of. of the Bangor Children's Home.

Approved February 22, 1905.

« 이전계속 »