Page images
PDF
EPUB

CHAP. 6

May issue

mortgage bonds, and retire all other bonds.

and rates as it may deem expedient, and to secure the same by appropriate mortgage or mortgages, upon its property and franchise.

SECT. 2. The said corporation is further authorized to issue its consolidated mortgage bonds, on such time and rates as it may deem expedient, in amount sufficient to retire its then outstanding bonds and to provide for the purposes of its charter, and to secure the same by mortgage of its property and franchise.

SECT. 3. This act shall take effect when approved.

Approved January 27, 1891.

Qualification of faculty of Bates college.

Terms of

persons now in office, not affected.

When act shall take effect.

Chapter 6.

An Act additional to and amendatory of "An Act granting a new charter to Bates College."

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

SECT. 1. The president of Bates College, a majority of the members of the Board of Fellows, and a majority of the members of the Board of Overseers of said college shall be members in some church in the Free Baptist denomination.

SECT. 2. This act shall not affect the term of office of any person now a member of the corporation of said college.

SECT. 3. This act shall be in force when approved by the Governor and accepted by the president and trustees of Bates College at a meeting legally held.

Approved January 27, 1891.

Charter, amended.

Capital stock.

Chapter 7.

An Act to amend an act entitled "An Act to incorporate the Portland Rossini Club."

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

SECT. 1. The third section of an act entitled "An Act to incorporate the Portland Rossini Club," is hereby amended so as to read as follows:

'SECT. 3. The capital stock of the corporation shall be three thousand dollars, subject to be increased by vote of the corporation to twenty thousand dollars. Said club may hold

personal property not exceeding in value six thousand dollars, and may take and hold real estate which at the date of its conveyance to them shall not exceed the value of twenty thousand dollars.'

SECT. 2. This act shall take effect when approved.

Approved January 27, 1891.

CHAP. 8

sonal and real

-may hold per

estate.

Chapter 8.

An Act to amend the charter of the Maine Trust and Banking Company.

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

amended.

Section eleven of chapter two hundred and ninety-seven Charter, of the private and special laws of Maine for the year one thousand eight hundred and eighty-nine, is hereby amended so that the same shall read as follows:

number and

'SECT. 11. All the corporate powers of this corporation Trustees, shall be exercised by a board of trustees, a majority of whom qualification. shall be residents of this state, whose number, not less than ten, may be fixed by the stockholders from time to time.

Their term of office shall be for one year and until their suc- -term of office. cessors are chosen and qualified. They may elect from their

number an executive board of five members, to whom the affairs and powers of the corporation may be entrusted.'

Approved January 27, 1891.

Chapter 9.

An Act to ratify and authorize the issue of bonds by the Calais Water Company.

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

Doings of

valid.

SECT. 1. The acts of the Calais Water Company in issuing second mortgage bonds and securing the same by a second company, made mortgage upon its property and franchise are hereby ratified, confirmed and made valid.

SECT. 2. The said corporation is authorized for the pur- May issue poses of its charter, to issue such additional bonds from time additional bonds. to time, in such form and amount and on such time and rates

CHAP. 10

May issue mortgage bonds, and

retire all other bonds.

as it
may deem expedient, and to secure the same by appro-
priate mortgage or mortgages, of its property and franchise.
SECT. 3. The said corporation is further authorized, for
the purposes aforesaid, to issue its consolidated mortgage
bonds on such time and rate as it may deem expedient, in
amount sufficient to retire all its bonds then outstanding and
to provide for other purposes authorized by its charter, and
to secure the same by mortgage of its property and franchise.
SECT. 4. This act shall take effect when approved.

Approved January 27, 1891.

[blocks in formation]

Chapter 10.

An Act to ratify and authorize the issue of bonds by the Dover and Foxcroft Water

Company.

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

SECT. 1. The acts of the Dover and Foxcroft Water Company, in issuing second mortgage bonds and securing the same by mortgage upon its property and franchise, are hereby ratified, confirmed and made valid.

SECT. 2. The said corporation is authorized, for the purposes of its charter, to issue such additional bonds, from time to time, in such form and amount and on such time and rates as it may deem expedient, and to secure the same by appropriate mortgage or mortgages, of its property and franchise.

SECT. 3. The said corporation is further authorized, for the purposes aforesaid, to issue its consolidated mortgage bonds, on such time and rate as it may deem expedient, in amount sufficient to retire all its bonds then outstanding and to provide for the purposes aforesaid, and to secure the same by mortgage of its property and franchise.

SECT. 4. This act shall take effect when approved.

Approved January 27, 1891.

CHAP. 11

Chapter 11.

An Act to extend the time for the location and construction of the Maine Shore Line

Railroad.

Be it enacted by the Senate and House of Representatives

in Legislature assembled, as follows:

tion, extended.

SECT. 1. The time for the location and construction of the Time for locaMaine Shore Line Railroad, extending easterly from the town of Hancock is hereby extended four years from the date of approval of this act.

SECT. 2. The location of the draw-bridge over Taunton bay shall be determined by the railroad commissioners of the state of Maine, who shall first give a public hearing upon the question of said location to all persons interested, notice of which hearing shall be published in some paper printed in Hancock county, at least ten days prior thereto.

SECT. 3. This act shall take effect when approved.

Approved January 28, 1891.

Location of

draw-bridge,

how determined.

Chapter 12.

An Act to amend acts relating to a Municipal Court for the city of Lewiston.

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

SECT. 1. Section sixteen of chapter six hundred and twenty six of the private and special laws of the year eighteen hundred and seventy-four are hereby amended, by striking out said section and inserting the following section in its stead: All fines and penalties received by said clerk except the fees allowed for taxing costs and recording judgments in criminal matters, taking recognizances of persons charged with crime, making and recording libels of liquors seized, and for processes of commitment, shall be accounted for and paid over to the county treasurer, on the first Tuesday of each month, and all fees allowed to said judge by law in criminal cases and received by said clerk, shall be accounted for and paid over by him to the treasurer of the city of Lewiston monthly, and all other fees received by him shall be paid to the persons entitled by law to the same, as if received by a trial justice. If in either case he neglects to

Ch. 626, Private amended.

Laws of 1874,

fees, shall be
to the

county
treasurer.

CHAP. 13

-penalty, for neglect.

Inconsistent acts, repealed.

pay over the money as aforesaid, he shall pay to the county twenty-five per cent interest thereon until paid. His accountsshall be audited by the judge of said court and city solicitor of Lewiston once in six months.'

SECT. 2. All acts and parts of acts inconsistent with this act, are hereby repealed.

SECT. 3. This act shall take effect when approved.
Approved January 29, 1891.

Ch. 164, Private Laws, 1823, amended.

Corporators.

-corporate name.

Chapter 13.

An Act to amend an act entitled "An Act to incorporate the Masters, Wardens, and
Members of Hermon Lodge."

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

Section one, chapter one hundred and sixty-four of the private and special laws of eighteen hundred and twentythree is hereby amended by striking out in said section the words to take and to hold for charitable and benevolent uses, any real estate, to the value of three thousand dollars, and any personal estate to the value of five thousand dollars; and to give and grant, bargain and sell the same," and substituting in place thereof the words 'to take and to hold for charitable and benevolent uses, by purchase, gift, devise, or bequest, personal or real estate, in all not exceeding in value. one hundred thousand dollars, owned at any one time; and to give and grant, bargain and sell, or mortgage the same; and with all the powers and privileges usually granted to other societies instituted for the purposes of charity', so that said section as amended, shall read as follows:

'Be it enacted by the Senate and House of Representatives. in Legislature assembled, That Thomas Gilpatrick, David Neal, and Moses Springer, Junior, and their associates and successors be, and they are, hereby incorporated into a body politic, by the name of the Master, Wardens, and Membersof Hermon Lodge; with power to sue and be sued; to have a common seal, and to change the same; to make any by-laws for the management of their affairs, not repugnant to the -authorized to laws of the state; to take and to hold for charitable and benevolent uses, by purchase, gift, devise, or bequest, per-sonal or real estate, in all not exceeding in value one hundred

-seal.

-by-laws.

hold real and

personal

property.

« PreviousContinue »