Page images
PDF
EPUB

Department of State

State of Maine
Augusta

To the Secretary of the Senate of the Eightieth Legislature of the State of Maine.

Pursuant to the joint order of the Senate and House of Representatives of the Eightieth Legislature, I have the honor to transmit herewith a list of the Legislative Counsel and Legislative Agents registered in the office of the Secretary of State, in accordance with Chapter 100 of the Public Laws of 1919. This list comprises all such counsel and agents who have registered from March 16th, 1921, to March 22nd, 1921, both dates inclusive.

(Signed)

Respectfully submitted,
FRANK W. BALL,
Secretary of State.

JASPER H. HONE, of Presque Isle,
employed as Legislative Counsel
and Legislative Agent by the Libby
Theater of Fort Fairfield, Ouellette
Theater of Van Buren, Presque
Isle Opera House of Presque Isle,
Dream Theater of Houlton and the
Powers Theater of Caribou. The
purpose of employment is "To op-
pose Moving Picture Censorship."
Employed March 13, 1921. Date
when employment ceases is given
as indefinite. Notification of em-
ployment filed March 16, 1921.
DANA S. WILLIAMS, of Lewiston,
employed to act as Legislative
Counsel by Maine & N. H. Theater
Company, William F. Carrigan, As-
sistant Treasurer, Lewiston,

Maine. The purpose of employment is "Legislative Counsel to oppose Senate Bill No. 95 Creating a Board of Censors in Moving Picture Films." Employed March 16, 1921. Employment ceases adjournment of the Legislature. Notification of employment March 16, 1921.

upon

filed

BENJAMIN W. BLANCHARD, of Bangor, employed to act as Legislative Counsel and Legislative Agent by the Management and Owners of the Bijou and Park Theaters of Bangor and the Strand and New Central Theaters of Old Town. The purpose of employ

create

ment is "To appear before Legislative Committee of the Eightieth Legislature in opposition to bill purporting to a Board of Censors for Moving Pictures." Employed March 15, 1921. Employment ceases March 17, 1921. Notification of employment filed March 16, 1921. J. ALBERT BRACKETT, of 602 Barristers Hall, Boston, Mass., employed to act as Legislative Agent and Legislative Counsel by Black New England Theaters, Inc. The purpose of employment is "To appear before Legislative Committees of the Eightieth Legislature in opposition to a bill there pendBoard ing purporting to create a of Censors of Moving Pictures." 16, Employed March 1921. Employment ceases March

17, 1921.

[blocks in formation]

em

EMERY G. WILSON, of Portland, employed to act as Legislative Counsel and Legislative Agent by Portland Theatre Managers Association. The purpose of employment is "To appear in opposition to bill providing censorship and regulation of moving pictures." Employed March 15, 1921. Employment ceases when bill is finally disposed of. Notification of employment filed March 16, 1921. THOMAS LEIGH, of Augusta, ployed to act as Legislative Counsel and Legislative Agent by Maine & New Hampshire Theater's Company of Lewiston. The purpose of employment is "To oppose before Committees of Judiciary and propriations an Act Creating a Board of Censors to Pass Upon Moving Picture Films Offered for Public Exhibition in Maine." Employed March 15, 1921. Employment ceases at disposition of Act referred to by the Legislature. Notification of employment filed March 16, 1921.

Ap

CYRUS N. BLANCHARD, of Wilton, employed to act as Legislative Counsel and Legislative Agent by W. B. Darton of Portland. The purpose of employment is "To act for W. B. Darton for any matters that may come before the Legisla

ture that may directly concern him." Employed March 15, 1921. Employment ceases at end of Legislative Session. Notification of employment filed March 16, 1921.

OSCAR H. DUNBAR, of Machias, employed to act as Legislative Counsel and Legislative Agent by Alfred S. Black, 142 Berkley St., Boston, Mass. The purpose of employment is "Relating to Act to Provide State Censorship of Motion Pictures." Employed March 17, 1921. Employment ceases when subject matter is disposed of. Notification of employment filed March 17, 1921.

upon

WILLIAM S. LINNELL, of Portland, employed to act as Legislative Counsel and Legislative Agent by Burnham & Morrill Company of Portland. The purpose of employment is "To act for and represent Burnham & Morrill Company in all matters directly or indirectly affecting said Burnham & Morrill Company that may be presented to the Legislature of 1921. Employed as regular attorney, specially employed for above purpose March 15, 1921. Employment ceases final adjournment of Legislature of 1921. Notification of employment filed March 17, 1921. MYER W. EPSTEIN, of Bangor, employed to act as Legislative Counsel by Graphic Theaters, Inc. of Bangor, Park Theater of Dexter, Chic Theater of Milo and New Star Theater of Dover. The purpose of employment is "To act in matter concerning bill now before the Legislature in regard to Moving Picture Censorship," Employed March 21, 1921. Employment ceases at close of Legislative Session. Notification of employment flied March 21, 1921.

RAYMOND FELLOWS, of

Bangor,

employed to act as Legislative Counsel by Inhabitants of Sangerville. The purpose of employment is to appear before committee at hearing on act authorizing Town of Sangerville to reimburse selectmen. Employed March 21, 1921. Employment ceases on report of

committee.

Notification of employment filed March 22, 1921. JOHN P. DEERING, of Saco, employed to act as Legislative Counsel by Chamber of Commerce of Biddeford and Saco. The purpose of employment is "To represent employer at hearing on amendment to Constitution in regard to State Income Tax." Employed March 21, 1921. Employment ceases when work is accomplished. Notification of employment filed March 22, 1921.

H. B. BRANN, of Augusta, employed to act as Legislative Counsel by Maine State Federation of Labor.

The purpose of employment is "Labor Legislation." Employed March 22, 1921. Employment ceases at close of Legislative Session. Notification of employment filed March 22, 1921.

WALTER M. SANBORN, of Augusta, employed to act as Legislative Counsel by Employees of Augusta State Hospital. The purpose of employment is "To appear at Committee Hearings." Employed March 20. 1921. Employment ceases March 31, 1921. Notification of employment filed March 22, 1921.

J. S. WILLIAMS, of Guilford, employed to act as Legislative Counsel by Town of Sangerville. The purpose of employment is "To act in matter relative to bill now before Legislature." Employed March 22, 1921. Employment ceases at close of Legislative Session. Notification of employment filed March 22, 1921.

The following bills, petitions, etc., were received and on recommendation of the committee on reference of bills were referred to the following committees:

Placed on File

By Mr. Tuttle of Aroostook: Petition of Cora Sharpe of Limestone and nine others in favor of the act to incorporate the Telephone Workers' Union.

By the same senator: Petition of Joseph Hatch of Houlton and 92 oth

[blocks in formation]

that I may introduce the report of the special committee charged with the duty of investigating the desirability of enacting an Act introduced at the 79th Legislature, entitled, "An Act to establish the State University of Maine and providing for its maintenance."

The motion was agreed to and the report was introduced.

On further motion by the same senator the two matters were tabled and 500 copies of each ordered printed.

Mr. THOMBS: Mr. President, I now move that the rules be suspended that I may introduce two resolves covering the expenses of the commission that investigated these matters as contemplated by the act under which they were created.

The motion was agreed to, the resolves were received, and on further motion by the same senator the resolves were referred to the committee on appropriations and financial affairs.

Bills in First Reading

S. 32. An Act to amend Sections 2 and 3 of Chapter 264 of the Public Laws of 1919, extending the provisions for applicants for the soldiers' bonus.

S. 146. An Act to amend Chapter 85, Section 1, of the Private and Special Laws of 1915, as amended by Section 1, of Chapter 181, of the Private and Special Laws of 1917, relating to a better protection of lobsters within certain waters adjacent to Hancock County.

S. 147. An Act to amend Chapter 45 of the Revised Statutes, relating to the lobster industry, together with certain added Acts relating to the lobster industry.

S. 149. An Act to amend Section 10 of Chapter 128 of the Revised Statutes, relating to the unauthorized use of insignia of War Veterans.

Reports of Committees

[blocks in formation]

Mr. Adams from the Committee on Taxation, on An Act to amend Paragraph 9 of Section 6 of Chapter 10 of the Revised Statutes, as amended by Chapter 105 of the Public Laws of 1919 in relation to the assessment of taxes on the estates of soldiers and sailors, reported that the same ought not to pass.

The reports were accepted and sent down for concurrence.

Mr. Morison from the committee on Indian Affairs, on Resolve authorizing the Governor and Council to make settlement for flowage damages on Indian Island, Penobscot river, Old Town, reported the same in a new draft under title of "Resolve authorizing the Governor and Council to adjust claims for damages caused by flowage on Indian Island in the Penobscot river," and that the same ought to pass.

Mr. Adams from the committee on Taxation, on An Act to amend Paragraph 9 of Section 6 of Chapter 10 of the Revised Statutes, as amended by Chapter 105 of the Public Laws of 1919, relating to the exemption from taxation of the estates of soldiers and sailors (Senate Doc. No. 13), reported that the same ought to pass.

The reports were accepted and the bills tabled for printing under the joint rules.

Passed to Be Engrossed

H. 45. An Act to provide for the earlier payment of the annual excise tax by railroad companies, parlor car companies, telephone and telegraph companies and express companies.

H. 298. An Act for the preservation, perpetuation and increase of the forests of the State of Maine.

H. 311. Resolve providing for the improvement of the Maine State prison at Thomaston.

H. 312. An Act to amend Section 22 of Chapter 5 of the Revised Statutes, relative to the compensation of boards of registration.

H. 313. An Act to amend Section 8 of Chapter 325 of the Private and Special Laws of 1897, as amended by Chapter 150 of the Private and Spe

cial Laws of 1915, and as further amended by Chapter 198 of the Private and Special Laws of 1917, increasing the salary of the recorder of the municipal court of Waterville.

H. 314. An Act to amend Chapter 53, Section 55, Paragraph 5 of the Revised Statutes, relating to insurance on glass.

H. 315. An Act relating to licenses for lightning rod agents.

H. 316. An Act to establish the fiscal year of the State.

H. 317. An Act to extend the charter of the Boothbay Harbor Water District.

H. 318. An Act authorizing towns to elect certain municipal officers by secret ballot.

H. 319. An Act amending Section 33 of Chapter 88 of the Revised Statutes, relating to the giving of counsel by a municipal or police judge.

H. 321. An Act to amend Chapter 117, Section 17, of the Revised Statutes, relating to the salary of the State auditor.

H. 322. An Act to increase the salary of the adjutant general.

Passed to Be Enacted

An Act to amend Section 146 of Chapter 16 of the Revised Statutes, as amended, relating to the appropriation for maintenance of normal and training schools.

An Act to amend Sections 4 and 7 of Chapter 95 of the Revised Statutes, as amended by Chapter 192 of the Public Laws of 1917, relating to foreclosure of mortgages.

An Act to amend Chapter 244 of the Private and Special Laws of 1913, entitled "An Act to provide a charter for the city of Gardiner," as amended.

An Act to amend Section 10 of Chapter 93 of the Private and Special Laws of 1878, relating to the Farmington municipal court.

An Act to amend Section 4 of Chapter 214 of the Private and Special Laws of 1915, relative to the town of Lisbon.

An Act to incorporate the Ashland Electric Light and Power Company.

(Tabled on motion by Mr. Baxter of Sagadahoc, pending passage to be enacted.)

An Act to authorize the American Realty Company to construct and maintain a dam across the Aroostook River in Washburn.

An Act to amend Chapter 497 of the Private and Special Laws of 1901, as amended by Chapter 295 of the Private and Special Laws of 1905, and Chapter 407 of the Private and Special Laws of 1907, and Chapter 136 of the Private and Special Laws of 1909, relating to political caucuses in the City of Bangor.

An Act to amend Section 62 of Chapter 4 of the Revised Statutes, relating to refunding indebtedness by cities and towns and temporary loans.

An Act to amend Section 17 of Chapter 60 and Section 11 of Chapter 61 of the Revised Statutes, relating to the taking of land for public uses." An Act to amend Section 3 of Chapter 144 of the Revised Statutes, as amended by Chapter 245 of the Public Laws of 1919, relating to the to age of commitment the State School for Boys.

An Act to extend the charter of the Salisbury Cove Water Company.

An Act to incorporate the Hallowell Water District.

An Act to amend Section 10 of Chapter 25 of the Revised Statutes as amended by Section 3 of Chapter 258, of the Public Laws of 1917, and to amend Section 3 of Chapter 319 of the Public Laws of 1915, as amended by Section 3 of Chapter 304 of the Public Laws of 1917, and by Chapters 162 and 243 of the Public Laws of 1919, providing for the deposit of Surety Bonds or Certified Checks with Bids for State Highway Work or for State and County Aid Bridge Work.

An Act to amend Section 43 of Chapter 2 of the Revised Statutes, relating to the appointment of Dedimus Justices.

Finally Passed

Resolve in favor of the State purchasing the alphabetical index of revolutionary pensioners in Maine, and appropriating money for said pur

pose.

Resolve in favor of Rena Cooley for State Pension.

Resolve in favor of Lena I. Sanborn, an employee of the Board of State Assessors in 1918.

Resolve authorizing the State Land Agent to sell certain lots in the public lot in Dennistown Plantation in Somerset County. (On motion by Mr. Thombs of Penobscot, tabled pending final passage.)

Passed to be Enacted
(Emergency Measure)

An Act to legalize and make valid the doings of the town of Orono at a Special Meeting of the voters of said town held on August 14, 1920.

This bill carrying the emergency clause required the two-thirds vote of the members of the Senate on its passage. Twenty-six senators voting in the affirmative and none in the negative the bill was passed to be enacted.

Resolve proposing an amendment to Section 5, Article 4, part first, of the Constitution, as amended by the twenty-third amendment, relating to absent voting.

(Tabled on motion by Mr. Garcelon of Androscoggin, pending final passage.)

Orders of the Day

The PRESIDENT: The Chair lays before the Senate An Act to establish the Mt. Katahdin State Park, tabled on the motion of Senator Baxter and assigned for today, the pending question being the acceptance of the majority report, ought not to pass.

In the interest of a clear understanding may the Chair be permitted to state that the majority report of the committee on State land and forest preservation "ought not to pass" was signed by Messrs. Emerson and Holt on the part of the Senate, and by Messrs. Viles, Wight, Patterson, Hammond and Small on the part of the House. The minority report, "ought to pass in new draft," was signed by the senator from Sagadahoc, Senator Baxter, and by Messrs. Granville and Winter on the part of the House.

The Chair recognizes the senator from Sagadahoc, Senator Baxter.

« PreviousContinue »