Gambar halaman
PDF
ePub

CHAP. 207 cease; and the importation of such liquors from foreign states

Rights of states and territories not waived or abridged.

Ratification of this article.

Congress shall enforce by legislation.

Movement of H.
W. Blair con-

curred in.

and countries to the United States and territories, and the exportation of such liquors from and the transportation thereof within and through any part of this country, except for the use and purposes aforesaid, shall be, and hereby are, forever thereafter prohibited.

SECT. 2. Nothing in this article shall be construed to waive or abridge any existing power of congress, nor the right, which is hereby recognized, of the people of any state or territory to enact laws to prevent the increase and for the suppression or regulation of the manufacture, sale and use of liquors, and the ingredients thereof, any part of which is alcoholic, intoxicating or poisonous, within its own limits, and for the exclusion of such liquors and ingredients therefrom at any time, as well before as after the close of the year of our Lord nineteen hundred, but until then, and until ten years after the ratification hereof, as provided in the next section, no state or territory shall interfere with the transportation of said liquors or ingredients, in packages safely secured, over the usual lines of traffic to other states and territories wherein the manufacture, sale and use thereof for other purposes and use than those excepted in the first section shall be lawful; provided, that the true destination of such packages be plainly marked thereon.

SECT. 3. Should this article not be ratified by threefourths of the states on or before the last day of December, eighteen hundred and ninety, then the first section thereof shall take effect and be in force at the expiration of ten years from such ratification; and the assent of any state to this article shall not be rescinded nor reversed.

SECT. 4. Congress shall enforce this article by all needful legislation."

Therefore, be it resolved by the Senate and House of Representatives of Maine, in Legislature assembled, That the movement of the Hon. Henry W. Blair, member of congress from the State of New Hampshire, in introducing in congress a resolution proposing an amendment to the Constitution of the United States, so praiseworthy in its character and so important to the well-being of the people of the republic, is heartily concurred in by this body.

Resolved, That as a further expression of the approbation of the Legislature of Maine of the aforesaid movement, we

delegation asked.

hereby respectfully ask the hearty co-operation of our dele- CHAP. 208 gation in congress in the support of this or some equally Co-operation of efficient measure, in the interest of temperance and true reform in this country.

Resolved, That a copy of these resolutions be forwarded by the Secretary of State to each of the Maine delegation in congress, and to Hon. Henry W. Blair, member of congress from the State of New Hampshire.

Approved January 26, 1877.

Chapter 208.

Resolve in favor of Theodore C. Woodman, Receiver of the Bucksport Savings Bank. Resolved, That the treasurer of state be authorized and directed to pay to the receiver of the Bucksport savings bank, the sum of eight hundred thirty-one dollars and one cent, it being the amount paid by him into the treasury, on account of state tax on deposits in said bank; and the treasurer of state is hereby authorized and directed to deduct from the school fund to be apportioned for eighteen hundred and seventy-seven, the sum of four hundred fifteen dollars and fifty cents, as that sum was credited to, and apportioned in the school fund for eighteen hundred and seventy-six. Approved January 30, 1877.

Receiver of

Bucksport sav

ings bank, in

favor of.

Chapter 209.

Resolve for the purchase of the Maine State Year Book and Legislative Manual.

Maine state year

book, for pur

chase of.

Resolved, That the secretary of state be authorized to contract for seven hundred copies of the Maine State Year Book and Legislative Manual, at a cost not to exceed one thousand dollars, namely: One hundred copies, eight vo., -how distributed suitable for binding with the documents; one copy to be delivered by the secretary of state, on or before the first day of May, eighteen hundred and seventy-seven, to each member and officer of the legislature of eighteen hundred and seventy

CHAP. 210 seven; and the balance to be delivered to the secretary of state, of which balance, one copy shall, by said secretary, be delivered to each member and officer of the legislature of eighteen hundred and seventy-eight, and the remainder be delivered to the heads of the departments for their use.

Approved January 30, 1877.

Ch. 20, resolves of 1875, amended.

Appropriation.

-conditions.

Chapter 210.

Resolve amendatory to chapter twenty of resolves of eighteen hundred seventy-five, entitled, "Resolve in favor of Crystal plantation in county of Aroostook."

Resolved, That chapter twenty of the resolves of eighteen hundred seventy-five, entitled "Resolve in favor of Crystal plantation in county of Aroostook," be amended by striking out the words "as above indicated, thirty," in the thirteenth line, and inserting in place thereof the words 'twenty-six,' so that the resolve, as amended, shall read as follows:

Resolved, That there be appropriated from the state treasury, to Crystal plantation, in the county of Aroostook, the sum of two thousand and five hundred dollars, under the following restrictions, limitations and conditions, namely: that, if, during the year eighteen hundred and seventy-five, the plantation of Crystal shall cut out and grub the Molunkus Valley road, as laid out by the commissioners of Aroostook county, through its whole length in said plantation, and of sufficient width to construct a turnpike road thirty feet in width the entire distance in said plantation, then said plantation shall receive the sum of twelve hundred and fifty dollars; and, if said plantation shall, during the years eighteen hundred and seventy-six and seven, inclusive, construct a good and sufficient turnpike road therein, twenty-six feet in width, with all the requisite bridges and culverts in its entire length, in said plantation, to the acceptance of the land agent or other person appointed by the governor for said purpose, then, upon completion of said road, said plantation shall receive a further sum of twelve hundred and fifty dollars, the whole of which sum the governor is authorized and required to draw his warrants for, in the manner aud time therein prescribed, and this sum shall be in full for the construction of said road through said plantation.

Approved January 30, 1877.

Chapter 211.

CHAP. 211

of 1856, amendcd.

Resolve amendatory of chapter one hundred and fifty-six of the resolves of eighteen hundred and seventy-six, entitled, "Resolve in favor of John Ryan." Resolved, That chapter one hundred and fifty-six of the Ch. 156, resolves resolves of eighteen hundred and seventy-six, be amended, by striking out the word "fifty-two," in the third line, and inserting in lieu thereof, the word "fifty-seven," so that the resolve, when amended, shall read as follows:

favor of.

'Resolved, That, upon the receipt of the sum of ten dol- John Ryan, in lars, the land agent be and is hereby authorized to convey by deed, lot number fifty-seven, in the town of Dalton, in the county of Aroostook, to John Ryan.'

Approved February 2, 1877.

Chapter 212.

Resolve for the appointment of a commission to re-construct the laws relating to

fisheries and the protection of fish.

governor to

-duties of

Resolved, That the governor be instructed to appoint a Commission, commission, consisting of five persons, whose duty it shall be appoint. to codify, amend or add to the laws relating to game, to fisheries, the protection and propagation of fish, and to determine what legislation is necessary to give effect to chapter forty, section twenty-six, of the revised statutes, in relation to opening fishways through dams and other obstructions, to the end that all portions of the state, so far as practicable, may be benefited by the culture and propagation of fish, and report the same to the next legislature. And the necessary expenses of said commission shall be paid, after being audited by the governor and council, and nothing shall be paid for services.

Approved February 6, 1877.

Chapter 213.

Resolve relating to the partition of lands in township number eighteen in range three, known as the town of Grand Isle.

Resolved, That the land agent, under the direction of the governor and council, is hereby authorized and directed to

196

TOMAH PEOL TOMAH.-SABATTIS DANA.-TOWN OF WOODLAND.

CHAP. 214 take the necessary steps, in one of the modes provided by Partition of lands law, to have partition made of lands held in common by

in Grand Isle.

the state, in township number eighteen, in range three, west from the east line of the state, known as the town of Grand Isle, so that the undivided half owned by the state may be set off and held by the state in severalty.

Approved February 6, 1877.

Tomah Peol Tomah, in favor of.

Chapter 214.

Resolve in favor of Tomah Peol Tomah.

Resolved, That there be paid out of the state treasury, one hundred dollars, to Tomah Peol Tomah, for travel and attendance before the legislature, as representative of the Passamaquoddy tribe of Indians.

Approved February 6, 1877.

Sabattis Dana, in favor of.

Chapter 215.

Resolve in favor of Sabattis Dana.

Resolved, That there be paid out of the state treasury, one hundred dollars to Sabattis Dana, for travel and attendance before the legislature, as representative of the Penobscot tribe of Indians.

Approved February 6, 1877.

Town of Woodland, in favor of.

Chapter 216.

Resolve in favor of the town of Woodland.

Resolved, That there be paid by the treasurer of state, out of the school fund, to the town of Woodland, the sum of one hundred and sixteen dollars and fifteen cents, it being the balance due them for the year eighteen hundred and seventyfive.

Approved February 7, 1877.

« SebelumnyaLanjutkan »