페이지 이미지
PDF
ePub

CHAP. 126

Central
Maine Fair
Association,
in favor of.

Chapter 126.

Resolve in favor of the Central Maine Fair Association.

Resolved, That the sum of two thousand dollars be and is hereby appropriated annually for the Central Maine Fair Association, provided that the above named society shall annually appropriate an equal amount, and in addition thereto, for premiums in the following classes. Four hundred dollars in the interests of our dairy products; four hundred and fifty dollars in the interests of cattle breeding in this state; four hundred and fifty dollars in the interests of horse raising in the state; three hundred dollars in the interests of sheep raising; one hundred dollars each for the following; to encourage the growing of swine; in the interests of poultry raising; in the interests of fruit raising; and for encouraging the exhibition of the industrial products of our state.

Said society may draw annually said appropriation from the state treasury upon its vouchers that such amount has been paid out each year for said purposes.

Approved March 21, 1905.

W. S. Cotton,

in favor of.

Chapter 127.

Resolve in favor of Clerk and Stenographer to the Committee on Interior

Waters.

Resolved, That there be appropriated and paid to W. S. Cotton, the sum of two hundred dollars for services as clerk to the Committee on Interior Waters. Also for services of stenographer to said committee.

Approved March 22, 1905.

Documentary
history
of Maine,
relating to.

Chapter 128.

Resolves relating to the Documentary History of Maine.

Resolved, Whereas, the Maine Historical Society proposes to publish annually a volume in a series of volumes containing the earliest documents, charters and other state papers illustrating the history of Maine; and, whereas, the funds of the society derivable from its annual income are insufficient for this purpose; and, whereas, other states have, at great expense, procured and published their documentary history at the public expense; therefore,

CHAP. 129

Governor and council may make contract.

Resolved, That the governor and council are hereby authorized to enter into contract with the Maine Historical Society to afford encouragement in aid of such publication, and to subscribe for, or cause to be published in concurrence with said society, the same number of copies as of the annual volume of acts and resolves, not, however, to exceed one thousand copies in all, and to be distributed in the same manner; the said volumes to be properly edited with suitable notes by said society without expense to the state; provided, that the whole number of volumes annually printed and distributed for the use of the state shall not exceed the price of two dollars per volume, of volume. not less than five hundred pages each, with suitable indexes and proper binding.

-price per

of copies not

Resolved, That all copies not required for distribution, in Disposition compliance with existing laws, as provided in this resolve, shall distributed. be deposited for safe keeping in the state library, and subject to the further disposition of the legislature.

tion for.

Resolved, That the sum of two thousand dollars be and Appropriahereby is appropriated for the purpose of carrying out this resolution, the said sum to be expended under the direction of the governor and council, as herein provided.

Approved March 22, 1905.

Chapter 129.

Resolve laying a tax on the counties of the State for the years nineteen hundred and five and nineteen hundred and six.

Resolved, That the sum annexed to the counties in the following schedule is hereby granted as a tax on each county respect ively to be appropriated, assessed, collected and applied to the purposes of paying the debts and necessary expenses of the same and for other purposes of law. For the year one thousand nine hundred and five:

Androscoggin, thirty-five thousand dollars.
Aroostook, forty-two thousand dollars.
Cumberland, sixty-seven thousand dollars.

Franklin, ten thousand six hundred and seventy-five dollars.

Hancock, twenty thousand five hundred dollars.

Kennebec, forty-seven thousand one hundred eighty dollars.

Knox, fifteen thousand dollars.

Lincoln, ten thousand five hundred dollars.

Oxford, thirty thousand dollars.

Penobscot, sixty thousand dollars.

County tax

for 1905,

and 1906.

CHAP. 130

Piscataquis, twenty-one thousand dollars.

Sagadahoc, fifteen thousand eight hundred dollars.
Somerset, twenty-six thousand seven hundred dollars.
Waldo, seven thousand dollars.

Washington, forty thousand dollars.

York, forty thousand dollars.

And for the year one thousand nine hundred and six:
Androscoggin, thirty-five thousand dollars.

Aroostook, forty-two thousand dollars.

Cumberland, sixty-seven thousand dollars.

Franklin, ten thousand six hundred seventy-five dollars.
Hancock, twenty thousand five hundred dollars.

Kennebec, forty-seven thousand one hundred eighty dollars.
Knox, fifteen thousand dollars.

Lincoln, eleven thousand three hundred dollars.

Oxford, thirty thousand dollars.

Penobscot, sixty thousand dollars.

Piscataquis, twenty-one thousand dollars.

Sagadahoc, fourteen thousand two hundred dollars.
Somerset, twenty-six thousand seven hundred dollars.
Waldo, seven thousand dollars.

Washington, forty thousand dollars.
York, forty thousand dollars.

Approved March 22, 1905.

Harry B.
Conway,
in favor of.

Chapter 130.

Resolve in favor of Harry B. Conway.

Resolved, That there be paid out of the state treasury to Harry B. Conway of Calais in the county of Washington, a pension of eight dollars per month beginning on the first day of January, nineteen hundred and five, and to continue to the end of the quarter in which United States pension is received.

Approved March 22, 1905.

CHAP. 131

Chapter 131.

Resolve in favor of the inmates of the Maine Insane Hospital at Augusta.

Resolved, That in consideration of a bequest made in the will of the late Helen A. Gilman, deceased, of the city of Portland, which reads as follows:

To the State of Maine one thousand dollars, to be held in trust by the state treasurer for the promotion of the pleasure and comfort of the patients in the state hospital for the insane at Augusta, upon the condition that a sum not less than fifty dollars a year shall be appropriated by the legislature to be expended annually, as the income thereof, under the direction of the trustees of the hospital, in the purchase of such articles, or providing such entertainments as will most conduce to the pleasure and benefit of the patients. The foregoing bequest is to be paid in six months after my decease.

Bequest
Gilman.

of Helen A.

of bequest.

It is hereby directed and ordered by the legislature by joint Disposition action of both branches, that after the sum of one thousand dollars is deposited with the state treasurer, the sum of fifty dollars shall be appropriated annually, and paid the trustees of the Maine Insane Hospital at Augusta, for the purposes set forth in said will and to be used in the manner therein designated.

Approved March 22, 1905.

Chapter 132.

Resolve in favor of the City of Lewiston.

Resolved, That there be and hereby is appropriated the sum of twenty-two hundred and twenty-five dollars and ninety-eight cents to reimburse the city of Lewiston for the amount paid to families of soldiers during the late war with Spain.

Approved March 22, 1905.

[blocks in formation]

Chapter 133.

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

Resolved, That there be appropriated and paid to Fred W.
Lee the sum of four hundred dollars for services as clerk and
stenographer to the judiciary committee; and that there be
appropriated and paid to Harold E. Weeks the sum of fifty dol-
lars for services as messenger to the same committee.
Approved March 22, 1905.

Fred W.
Lee, in

favor of.

CHAP. 134

William B. Webb, in favor of.

Chapter 134.

Resolve in favor of William B. Webb.

Resolved, That there be and hereby is appropriated the sum of fifteen dollars to be paid to William B. Webb for services at the organization of the House; and there is further appropriated the sum of eight dollars to be paid to William B. Webb for mileage at this session.

Approved March 22, 1905.

M. H. Hodgdon, in favor of.

Chapter 135.

Resolve in favor of M. H. Hodgdon, clerk, stenographer and messenger to the Committee on Inland Fisheries and Game.

Resolved, That the sum of one hundred and fifty dollars be and is hereby appropriated, to be paid to M. H. Hodgdon, of Augusta, Maine, for services as clerk, stenographer and messenger for the committee on inland fisheries and game during the present session.

Approved March 22, 1905.

C. Bradstreet, in favor of.

Chapter 136.

Resolve in favor of C. Bradstreet, Clerk to the Banking Committee.

Resolved, That the sum of fifty dollars be paid to C. Bradstreet, for services as clerk, stenographer and typewriter for the committee on banks and banking during the session.

Approved March 22, 1905.

City of Rockland, in favor of.

Chapter 137.

Resolve in favor of the City of Rockland, Maine.

Resolved, That there be and is hereby appropriated the sum of eight hundred and four dollars to reimburse the city of Rockland for the amount paid to families of soldiers during the late war with Spain and the further sum of one hundred and fifty dollars to reimburse said city for money paid for medical attendance to soldiers and families during said war.

Approved March 22, 1905.

« 이전계속 »