LIBRARY
Class W 345: \ ^
Number Ki.^'^ 1^1^
Volume S-^r\j • I »
Source ..-.
Received
Cost
Accession No.. •f>5^/V,I.P.
LAWS
OF THE
STATE OF NEW HAMPSHIRE
PASSED IN 1919
LEGISLATURE CONVENED JANUARY 1, 1919, ADJOURNED MARCH 28, 1919
SPECIAL SESSION CONVENED SEPTEMBER 9, 1919, ADJOURNED SEPTEMBER 11, 1919
.U^S*
■pTew --•
X.i\)raii'y
CONCORD, N. H.
1919
Printed by Eyans Printing Co., Concord
Bound by The Craqo Bindery, Concord
STATE OFFICERS,
Governor John H. Bartlett.
f Stephen W. Clow,
I Arthur G. "Whittemore,
Councilors J John G. Welpley,
I Windsor H. Goodnow,
[ John H. Brown.
Adjutant-General Charles W. HoAvard.
Agriculture, Commissioner of Andrew L. Felker.
^ James 0. Lyford,
Bank Commissioners, Board of -l Guy H. Cutter,
l^ Frederick S. Nutting.
Charities and Correction, Secretary
of State Board of William J. Ahern.
Co^iciliation and Arbitration, State \ ^ * rr. '
P , . { George A. Tenney,
Board of i -n r- , , -n ^
^ [ IMichael F. Connolly.
[^ Frank S. Streeter,
I Thomas W. Fry,
Education, State Board of ^ John C. Hutchins,
I Ralph D. Paine,
[ Wilfrid J. Lessard.
Commissioner of Ernest W. Butterfield.
Fish and Game Commissioner Mott L. Bartlett.
Forester, State Edgar C. Hirst.
I' Jason E. Tolles,
Forestry Commission ^ W. Robinson Brown,
(^ George B. Leighton.
Health, Secretary of State Board of. . . .Charles Duncan.
Highivay Commissioner Frederic E. Everett.
Insurance Commissioner ' John J. Donahue.
Labor Coinmissioner John S. B. Davie.
Law Enforcement, State Commissioner
of Jonathan S. Lewis.
1- "
<aV^
4 State Officers.
Librarian, State Arthur H. Chase.
Motor VeJi.icles, Commissioner of Olin H. Chase.
Printing, Agent of John G. M. Glessner.
r William T. Gunnison,
FuUic Service Commission \ Thomas "W. D. Worthen,
I^John "W. Storrs.
Purchasing Agent William A. Stone.
Secretary of State Edwin C. Bean.
Deputy Hobart Pillsbury.
["Albert 0. Brown,
Tax Commission, State -j William B. Fellows,
l^John T. Amey.
Treasurer, State '. John Wesley Plummer.
Deputy Henry M. Short.
Weights and Measures, Commis- . . .
sioner of Harold A, Webster.
SUPREME COURT.
Chief Justice Frank N. Parsons.
("Reuben E. Walker,
J John E. Young,
Associate Justices "(tjt, 4.ti3 ^
' Robert J. Peaslee,
William A. Plummer.
I
Attorney-General Oscar L. Young.
Assistant Joseph S. Matthews.
Law Reporter Crawford D. Hening.
Clerk of the Supreme Court Arthur H. Chase.
SUPERIOR COURT
Chief Justice John Kivel.
(" Oliver W. Branch,
. , ^ ^. ', William H. Sawyer,
Associate Justices K -r i -r^ ah
) John E. Allen,
1^ Thomas L. Marble.
The Legislature op 1919.
THE LEGISLATURE OF 1919.
SENATE.
President. — Arthur P. Morrill, Concord, r.
Clerk. — Earle C. Gordon, Canaan, r.
Assistant Clerk. — Clarence S. Forsaith, Manchester, r.
Sergeant-at-Arms. — William H. Knox, Madbury, r.
Messenger. — ^Charles H. Twonibly, Strafford, r.
Assistant Messenger. — Balpli W. Gate, Franklin, r.
Doorkeeper. — Frank D. Gay, Hillsborough, r.
SENATORS.
Daniel J. Daley, Berlin, d.
Joseph P. Boucher, Northumberland, r.
Frank X. Keyser, Haverhill, r.
George A. Blanchard, Moultonborough, r.
George W. Barnes, Lyme, r.
Burt S. Dearborn, Laconia, r.
Guy H. Hubbard, Boscawen, r.
Fred H. Perry, Charlestown, r.
Andrew J. Hook, Warner, r.
George H. Eames, Jr., Keene, r.
Benjamin G. Hall, Marlborough, r.
George L. Sadler, Nashua, r.
William F. Sullivan, Nashua, d.
Herbert B. Fischer, Pittsfield, r.
Arthur P. Morrill, Concord, r.
John J. Donahue, Manchester, r.
Clarence M. Woodbury, Manchester, r.
Richard H. Horan, Manchester, d.
Gedeon Lariviere, Manchester, d.
John L. Meader, Rochester, r.
Alvah T. Ramsdell, Dover, r.
Benjamin T. Bartlett, Derry, r.
James A. Tufts, Exeter, r.
Oliver B. Marvin, Newcastle, d.
HOUSE OF REPRESENTATIVES.
Speaker. — Charles W. Tobey, Temple, r.
Clerk. — Harrie M. Young, Manchester, r.
Assistant Clerk. — Bernard W. Carey, Newport, r.
Sergeant-at-Arms. — Walter J. A. Ward, Hillsborough, r.
Chaplain. — Rev. Harold H. Niles, Concord.
Doorkeeper.- — Guy S. Neal, Aeworth, r.
Doorkeeper. — William W. Pike, Groveton, r.
Doorkeeper.— -Charles W. Buzzell, Lakeport, r.
Doorkeeper. — Horace F. Hoyt, Hanover, r.
ROCKINGHAM COUNTY.
Atkinson, .John H. Smith, r.
Auburn, William G. Brown, r.
Brentwood, John P. Swasey, r.
Candia, Charles W. Phillips, d.
Chester, Leroy D. Morse, r.
Danville, Clarence M. Collins, r.
Deerfield, Carroll E. Legro, r.
Derry, Albert B. Roberts, r.
William T. Morse, r.
Louis S. Downing, r.
Alfred D. Emery, r.
Epping, James A. Leddy, d.
Exeter, Albertus T. Dudley, r.
Fred S. Fellowes, r.
Chester D. Hatch, r.
Albert E. McReel, r.
Fremont, Edson D. Sanborn, r.
Greenland, Elmer D. Moulton, r.
Hampstead, Albion D. Emerson, r.
Hampton, Elroy G. Shaw, r.
Hampton Falls, Warren Brown, r.*
Kingston, Frank Cavarie, r.
* Deceased.
The Legislature of 1919.
Rockingham County. — Continued.
Londonderry, Norman F. Watts, r.
Newcastle, Elmer S. Pridham, d.
New-fields, Thomas Sheehy, r.
Newington, Jackson M. Hoyt, d.
Neivmarl-et, George M. Mathes, d.
Adelard Rousseau, d.
George H. Willey, d.
Newton, Frank H. Davis, r.
North Hampton, George A. Bachelder, r.
Northwood, Orrin M. James, d.
Nottingham, Loren S. Brown, r.
Plaistou; Fred P. Hill, r.
Tortsmouth,
Ward 1, Harry L. Dowdell, d.
Lewis Soule, d.
Ward 2, Ralph C. Gray, r.*
William A. Hodgdon, r.
Arthur F. Howard, r.
Ward 3, William Casey, d.
Edward P. Sherburne, d.
Ward 4, Harold M. Smith, r.
Ward 5, Patrick E. Kane, d.
Eaymond, Sherburn Gove, r.
Sye, Horace R. Sawyer, r.
Salem, Charles H. Borehers, r.
Walker Haigh, r.
SeairooJc, Thomas F. Owen, r.
So. Hampton, Edgar W. Wyman, r.
Stratham, Frank H. Pearson, r.
Windham, Rufus H. Bailey, r.
STRAFFORD COUNTY.
Barrington, Albion G. Weeks, d.
Dover,
Ward 1, John L. Foss, r.
Charles G. Waldron, d.
Ward 2, Daniel J. Cronin, d.
Felix E. O'Niel, Jr., d.
George M. Randall, d.
Ward 3, Charles A. Fairbanks, r.
Samuel B. Shackford, r.
Ward 4, Charles S. Boody, r.
James G. Houston, r.
.Tames Marshall, r.
Ward 5, John H. Wesley,* d.
Durham. Ralph D. Paine, d.
Farmington, Frank A. Adams, r.
John E. S. Hall, r.
Lee, Louis H. Snell, r.
Middleton, Meander H. Davis, d.
Milton, George E. .Jordan, r.
New Durham, Erwin H. Brackett, d.
Rochester,
Ward 1, Moses H. Jacobs, r.
Ward 2, Ernest C. Weseott, r.*
Ward 3, Harry L. Meader, r.
Ward 4, Alfred Beaudoin, d.
Adelard G. Gelinas, d.
Ward 5, Luther B. Sampson, r.
Ward 6, Leander P. Pickering, r.
Charles W. Varney, r.
Hollinsford, Richard J. Colbath, d.
James F. Philpott, d.
Somersworth,
Ward 1, Elisha C. Andrews, d.
Ward 2, Eugene J. Morin, d.
Ward 3, Alfred J. Boucher, d.
Ward 4, Thomas F. Brennan, d.
Fred A. Houle, d.
Ward 5, Peter M. Gagne, d.
Strafford, Dana R. Berry, r.
BELKNAP COUNTY.
Alton, Frank M. Ayer, r.
Barnstead, Frank S. Nutter, d.
Belmont, Charles E. Small, r.
Center Harhor, .John Coe, d.
Gilford, Charles E. Sleeper, r.
Gilmanton, William S. P. Sanderson, r.
Laeonia,
Ward 1, George W. Tarlson, r.
Ward 2, William H. L. Page, r.
.Joseph H. Blaisdell, r.
Ward 3, Charles M. Avery, r.
Laeonia.
Ward 4, William F. Seaverns, r.
Charles H. Tilton, r.
Ward 5, Lester Philbrook, r.
Frank E. Pearson, r.
Ward 6, Irving IT. Chase, r.
Arthur W. Russell, r.
Meredith, William H. Neal, d.
New Hampton, Henry B. Bacon, r.
Sanbornton, Robert M. Wright, r.
Tilton, Frank Hill, d.
Ford T. Sanborn, d.
* Deceased.
The Legist-tAture of 1919.
CARROLL COUNTY.
Albany, Frank O. Hammond, r.
Bartlett, William Pitman, d.
Brookfield, Walter W. Sanborn,
Chatlmm, John L. Chandler, d.
Conway, James McD. Blue, r.
Leslie C. Hill, r.
Albert S. Pollard, r.
EJjingham, Frank O. Leavitt, r.
Freedom, George I. PhObrick, d.
Jachson, Cyrus E. Gale, i. d.
Madison, Isaac W. Frost, r.
Moultonborough, James E. French, r.
Ossipee, Ervin W. Hodsdon, r.
Sandwich, Willis B. Marston, r.
Tamworth, Arthur L. Mason, r.
Tuftonboro, Robert Lamprey, r.
Wakefield, William N. Rogers, d.
Wolfeboro, Henry F. Libby, r.
Obed S. Young, r.
MERRIMACK COUNTY,
Allenstown, Fred S. Eastman, r.
Andover, Dennis E. Fenton, d.
Boscawen, William B. Ranney, r.
Bow, Clarence J. Colby, r.
Bradford, Roy A. Messer, d.
Canterbury, Edwin Weston Dow, d.
Chichester, James F. Warren, r.
Concord,
Ward 1, Louis F. Corbett, d.
Ernest L. Cross, d.
Ward 2, Cyrus E. Robinson, d.
Ward 3, Robert W. Brown, r.
Ward 4, Eugene W. Leach, r.
Joseph S. Otis, r.
Charles G. Remiek, r.
Ward 5, Benjamin W^ Couch, r.
Benjamin H. Orr, r.
Ward 6, John M. Inman, r.
John Knowlton, r.
Roy E. Marston, r.
Ward 7, George H. Cilley, r.
Burt Young, r.
Alfred H. Walker, r.
Ward 8, William A. Lee, d.
Ward 9, William J. Ahern, d.
Frederick A. Jordan, d.
Banbury, Ervin J. Perkins, r.
Epsom, James H. Tripp, d.
Franklin, <
Ward 1, Harry W. Gilchrist, r.
Ward 2, John E. Cunningham, d.
Edmond J. Garneau, d.
Ward 3, William H. Martin, r.
Louis H. Douphinet, d.
Henniker, William L. Childs, r.
Hill, Alfred M. Kelley, r.
Hooksett, Samuel Poor, d.
Hopkinton, Willie N. Davis, r.
Loudon, John F. Greene, d.
New London, Fred B. Gay, r.
Northfield, John A. Jaquith, r.
Pembroke, George W. Fowler, d.
Albert L. Perreault, d.
Kenneth M. Woodbury,
Pittsfield, Frank P. Green, d.
Reuben T. Leavitt, d.*
Sutton, Arthur E. Davis, d.
Warner^ Arthur Thompson, r.
Webster, Scott S. Sanborn, d.
Wilmot, John K. Stearns, d.
HILLSBOROUGH COUNTY.
Amherst, Charles L. Chase, r.
Antrim, Charles S. Abbott, r.
Bedford, Thomas E. Barr, d.
Bennington, Arthur F. Bell, r.
Francestown, Robert E. Jellerson,
Goffstown, Edwin B. Young, r.
Albert E. Jones, r.
Greenfield, George S. Peavey, d.
Greenville, Louis O. Boisvert, d.
Hancock, George M. Loveren, d.
Hillsborough, Charles A. Jones, r.
John H. Grimes, r.
Hollis, Marcellus J. Powers, d.
Hudson, George W. Clyde, r.
Deceased.
8
The Legislature of 1919.
Hillsborough County. — Continued.
Litchfield, Alphonso II. Powers, r.
Lyndeborough, Harlan E. Emery, r.
Manchester,
Ward 1, William C. Clarke, r.
Bayard C. Eyder, r.
Charles B. Tucker, r.
Ward 2, Oscar F. Bartlett, r.
Henry W. Boutwell, r.
William A. Burgess, r.
William E. Smith, r.
Ward 3, Henry W. Burman, r.
John B. Flanders, r.
Alvah H. Gray, r.
Adams Lenord Greer, r.
Eugene G. Libbey, r.
George E. Prime, r.
Ward 4, Charles A. Allen, r.
Frank H. Challis, r.
Frank A. Doekham, r.
William G. Garmon, r.
Fred W. Lamb, r.
Ward 5, James II. Collins, d.
Michael J. Collins, d.
Martin Connor, d.
Maurice J. 'Connor, d.
William F. Glancy, d.
John J. Gorham, d.
Peter E. Harlan, d.
Eugene Heffron, d.
John F. Kelley, d.
Ward 6, John F. Gallagher, d.
Edward .1. Shanahan, d.
Dennis F. Brassell, d.
Joe W. Daniels, r.
Frederick M. Smith, d.
Ward 7, Michael T. Sullivan, d.
John ,T. Ryan, d.
Bernard T. McLaughlin, d.
Ward S, Joseph Chevrette, d.
Michael S. Donnelly, d.
John H. Rice, d.
Thomas E. Stewart, d.
Ward 9, Nicholas C. Arnold, d.
Henry T. Foster, d.
Frank Lambe, d.
.lohn J. Cunningham, r.
Charles W. Bailey, r.
Ward 10, William N. Brown, d.
Horace Holbrook, d.
Henry J, Van Vliet, d.
Ward 11, Thomas J. Conway, d.
Ora Wilfred Craig, d.
Jeremiah J. Leahy, d.
JFard i^, Prosper E. Chatel, d.
Philippe Cote, d.
Arthur G. Dugas, d.
Jean B. Soucy, d.
Ward J3, Remi Gagnon, d.
Pierre Gauthier, d.
Omer Laroche, d.
Romeo J. Olivier, d.
Eugene Bailly, d.
Merrimack, Osgood F. Upham, r.
Mil ford, Samuel A. Love joy, r.
Frank P. Fisk, r.
Frank W. Ordway, r.
Nashua,
Ward 1, Marshall D. Cobleigh, r.
James II. Hunt, r.
Ward 2, Enoch Shenton, r.
Archibald L. Wiley, r.
Ward 3, Timothy J. Buckley, d.
Noe Richard, d.
Toussaint Ledoux, d.
Ward 4, Edgar C. Damon, r.
Ward 5, Thomas McLaughlin, d.
Michael F. Sullivan, d.
Ward 6, Matthew T. Sullivan, d.
Ward 7, Andros B. Jones, r.
Thomas J. Leonard, d.
Charles H. Powell, d.
Ward 8, James B. Hallisey, d.
Barth. J. Har graves, d.
John T. Winn, d.
Ward 9, Cleophas Cote, d.
Edward Delacombe, d.
Henry A. Lagasse, d.
Arthur A. Pelletier, d.
New Boston, Moses A. Dane, r.
New Ipswich, Walter S. Thayer, r.
Pelham, Sherman Hobbs, r.
Peterborough, Andrew J. Walbridge, r.
Charles H. Weeks, d.
Temple, Charles W. Tobey, r.
Weare, William W. Flanders, r.
Wilton, George W. Bean, r.
Windsor, Joseph R. Nelson, d.
The Legislature of 1919.
CHESHIEE COUNTY.
Alstead, George F. Lewis, d.
Chesterfield, George F. Amidon, r.
Dublin, Willard H. Pierce, r.
Fiiswilliam, Clarence M. Damou, r.
Gilsum, Lansing W. Wilder, r.
Earrisville, William H. McGrath, d.
Hinsdale, John E. Scott, r.
Jaffrey, Merrill G. Symonds, r.
Jolin G. Townsend, r.
Keene,
Ward 1, William J. Callahan, r.
Walter G. Perry, r.
Ward 2, Eugene L. Aldrieh, r.
George W. Sargent, r.
Ward 3, Forrest J. Hall, r.
Herman C. Eiee, r.
Keene,
Ward 4, Fred E. Howe, r.
Ward 5, Daniel M. Spaulding, r.
Marlborough, William Weston, r.
Marloiv, Frank E. Kobb, r.
Nelson, Wayland P. Tolman, r.
Bindge, Francis D. Converse, r.
Stoddard, Edward T. Davis, ind.
Sullivan, Leston F. Davis, r.
Surry, Frank E. Nesmith, r.
Swanzey, George T. Eussell, d.
Troy, Asa C. Dort, r.
Walpole, Charles H. Barnes, r.
Fred O. Smalley, r.
Westmoreland, Carroll F. Capron, r.
Winchester, Henry T. Coombs, r.
Edward F. Qualters, d.
SULLIVAN COUNTY.
Acivorth, Albert A. Clark, r.
Charlestown, Winfield M. Densmore, r.
Claremont, Charles W. Barney, r.
Thomas W. Fry, r.
Delor L. Floyd, d.
Frank G. Putnam, r.
Edward H. King, d.
Arthur S. Wolcott, r.
Cornish, Fred A. Tift't, r.
Grantham, Ira B. Walker, r.
Neivport, Fred W. Gilmore, r.
George E. Lewis, r.
Eobert E. Gould, d.
Plainfield, Charles H. Peterson, r.
Sunapee, Mott L. Bartlett, r.
Unity, Ealph E. Lufkin, r.
GEAFTON COUNTY.
Alexandria, Howard F. Wallis, r.
Ashland, Albion Kahler, r.
Bath, Jonas Minot, r.
Benton, Lebina H. Parker, d.
Bethlehem, Eufus N. Gordon, d.
Bridgeivater, David B. Clement, d.
Bristol, Hiram T. Heath, r.
Campton, Charles W. Johnson, ,Tr., d.
Canaan, Frank B. Clarke, r.
Dorchester, George W. Eowen, r.
Easton, vacancy.*
En-field, David G. Paddleford, r.
Franconia, Fred H. Jesseman, d.
Grafton, Fred Gage, r.
JI an over, Arthur P. Fairfield, r.
Albert Pinneo, r.
^Harry K. Young, d., died provious to
Haverhill, Pardon W. Allen, r.
Dennison E. Eouhan, r.
Wesley G. White, r.
Hebron, Ambrose S. Adams, d.
Holderness, Charles A. Haskell, r.
Landaff, Charles S. Chandler, d.
Lebanon, Charles B. Drake, r.
George C Newton, r.
Karl E. Allen, d.
Arthur N. Dewey, r.
Charles B. Eoss, r.
Lincoln, Louis N. Towers, r.
Lisbon, Augustus M. Clough, r.
Jesse Leroy Thorpe, r.
Littleton, Winfield G. Wallingford, d.
Fred H. English, d.
Hosea B. Mann, d.
assembly of legislature.
10
The Legislature op 1919.
Grafton County. — Continued.
Lyme, David A. Grant, r.
Monroe, Oscar A. Frazer, r.
Orford, George N. Eussell, r.
Piermont, Freeman A. Eobie, d.
Plymouth, Edward A. Chase, r.
John Gadd, r.
Bumney, Daniel Kidder, d.
Thornton, Walter I. Lee, r.
Warren, lolas C. Clifford, r.
Wentioorth, John C. Davis, d.
Woodstock, Benja B. Fox, r.
COOS COUNTY.
Berlin,
Ward 1, Joseph H. Eoy, d.
Waldo Babson, d.
Nathan Abramson, d.
Ward 2, Joseph E. Guay, d.
Earl C. Lane, d.
James McDonald, d.
Ward 3, Andrew P. Bergquist, r.
John H. Graff, r.
Peter Patnaude, r.
Ward 4, Elisha Albion Burt, d.
Carroll, Joseph Alfred Seymour, d.
Clarl'sville, Willis A. Harriman, r.
ColehrooTc, Ernest F. Koyal, r.
George W. Martin, d.
Columbia, William Wallace, r.
Bolton, Thomas J. Marshall, r.
Dummer, Robert E. Glover, d.
Errol, Nathaniel R. Leach, r.
Gorlvam, Bartholomew F. McHugh, d.
Guy L. Shorey, d.
Jefferson, Arthur E. Tuttle, r.
Lancaster, William R. Galbraith, r.
Seldon C. Howe, r.
James M. Kimball, r.
Milan, Ruel A. Woods, r.
Northumberland, Charles M. Hayes, r.
Daniel W. Marshall, r.
Pittsburg, Arthur P. Merrill, r.
Stewartstown, Claude D. VanDyke, r.
Stratford, John C. Pattee, d.
Wentivorth's Location, Neal H. McGin-
ley, d.
Whitefield, Elbridge W. Snow, r.
LAWS
OF THE
STATE OF NEW HAMPSHIRE
PASSED JANUARY SESSION, 1919.
CHAPTER 1.
AN ACT TO ESTABLISH A NEW APPORTIONMENT FOR THE ASSESSMENT
OF PUBLIC TAXES.
Section
1. New apportionment established.
2. To continue until another appor-
tionment.
Section
3. Takes effect on passag
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That of every thousand dollars of public taxes here- New apportion-
after to be raised, the proportion which each town and place shall ™'°* established,
pay, and for which the treasurer of the state is hereby authorized
to issue his warrant, shall be as follows, to wit :
Rockingham County, $105.94.
Atkinson, eighty-two cents .$0.82
Auburn, one dollar and fifty-five cents 1.55
Brentwood, ninety-one cents .91
Candia, one dollar and forty-four cents 1.44
Chester, one dollar and fifty-two cents 1.52
Danville, seventy cents .70
Deerfield, one dollar and fifty-five cents 1.55
Derry, eight dollars and seventy-four cents 8.74
12 Chapter 1. [1919
East Kingston, sixty-one cents $0.61
Epping, two dollars and two cents 2.02
Exeter, ten dollars and ninety-eight cents 10.98
Fremont, one dollar and twelve cents 1.12
Greenland, one dollar and fourteen cents 1.14
Hampstead, one dollar and twenty-seven cents 1.27
Hampton, four dollars and eighty-six cents 4.86
Hampton Falls, one dollar and sixteen cents 1.16
Kensington, sixty-four cents .64
Kingston, one dollar and twenty-nine cents 1.29
Londonderry, two dollars and fifty-two cents 2.52
Newcastle, one dollar and four cents '. 1.04
Newfields, fifty-nine cents .59
Newington, eighty-nine cents .89
Newmarket, six dollars and four cents 6.04
Newton, one dollar and twelve cents 1.12
North Hampton, two dollars and ninety-three cents. . 2.93
Northwood, one dollar and sixty cents 1.60
Nottingham, one dollar and forty-five cents 1.45
Plaistow, one dollar and sixty-one cents 1.61
Portsmouth, twenty-nine dollars and fifty-five cents. . . 29.55
Raymond, two dollars and nine cents 2.09
Rye, three dollars and forty-two cents 3.42
Salem, four dollars and four cents 4.04
Sandown, fifty cents .50
Seabrook, ninety-eight cents .98
South Hampton, forty-eight cents .48
Stratham, one dollar and eleven cents 1.11
Windham, one dollar and sixty-six cents 1.66
Strafford County, $77.51.
Harrington, one dollar and forty-five cents $1.45
Dover, twenty-eight dollars and seventy-three cents . . . 28.73
Durham, one dollar and eighty-two cents 1.82
Farmington. four dollars and twelve cents 4.12
Lee, one dollar and one cent 1-f^l
Madbury, sixty-seven cents -67
Middleton, twenty-five cents -25
Milton, four dollars and forty-eight cents 4.48
New Durham, eighty-one cents -81
Rochester, seventeen dollars and thirty-nine cents 17.39
Rollinsford, three dollars and thirty-four cents 3.34
Somersworth, twelve dollars and three cents 12.03
Strafford, one dollar and forty-one cents 1-41
1919] Chapter 1.
Belknap County, $50.01.
Alton, three dollars and one cent
Barnstead, one dollar and eighty-seven cents
Belmont, two dollars and four cents
Center Harbor, one dollar and seventy-five cents . . .
Gilford, two dollars and three cents
Gilmanton, one dollar and sixty-nine cents
Laconia, twenty-four dollars and ninety-one cents.
Meredith, three dollars and ninety cents
New Hampton, one dollar and forty cents
Sanbornton, one dollar and eighty-eight cents
Tilton, five dollars and fifty-three cents
Carroll County, $34.53.
Albany, forty-six cents
Bartlett, one dollar and forty-six cents
Brookfield, fifty-two cents
Chatham, forty cents
Conway, six dollars and fifteen cents
Eaton, forty-four cents
Effingham, ninety-six cents
Freedom, eighty-three cents
Hart 's Location, twenty-three cents
Jackson, one dollar and thirty-seven cents
Madison, one dollar and nineteen cents
Moultonborough, two dollars and eighty-six cents.
Ossipee, two dollars and forty cents
Sandwich, two dollars and ninety-four cents
Tamworth, two dollars and forty cents ,
Tuftonboro, one dollar and fifty-four cents ,
"Wakefield, two dollars and ninety-seven cents ....
"Wolfeboro, five dollars and forty cents
Hale 's Location, one cent
Merrimack County, $125.71.
Allenstown, two dollars and sixty-three cents
Andover, two dollars and twenty-three cents
Boscawen, two dollars and sixteen cents
Bow, two dollars and forty-one cents
Bradford, one dollar and seventy-seven cents. . . .
Canterbury, one dollar and seventy cents
Chichester, one dollar and fifty-one cents
Concord, fifty-six dollars and nine cents
Danbury, one dollar and one cent
Dunbarton, one dollar and fourteen cents
Epsom, one dollar and sixty-nine cents
13
$3.01
1.87
2.04
1.75
2.03
1.69
24.91
3.90
1.40
1.88
5.53
50.46
1.46
.52
.40
6.15
.44
.96
.83
.23
1.37
1.19
2.86
2.40
2.94
2.40
1.54
2.97
5.40
.01
$2.63
2.23
2.16
2.41
1.77
1.70
1.51
56.09
1.01
1.14
1.69
14 Chapter 1. [1919
Franklin, thirteen dollars and fifty-nine cents $13.59
Henniker, three dollars and seventeen cents 3.17
Hill, one dollar and twelve cents 1.12
Hooksett, three dollars and two cents 3.02
Hopkinton, three dollars and sixty-nine cents 3.69
Loudon, two dollars and eleven cents 2.11
Newbury, two dollars and forty cents 2.40
New London, two dollars and sixty-seven cents 2.67
Northfield, three dollars and forty -three cents 3.43
Pembroke, four dollars and sixty-eight cents 4.68
Pittsfield, four dollars and nineteen cents 4.19
Salisbury, one dollar and three cents 1.03
Sutton, one dollar and forty-one cents 1.41
Warner, two dollars and sixty-seven cents 2.67
Webster, one dollar and thirty-three cents 1.33
Wilmot, eighty-six cents .86
Hillsborough County, $318.01.
Amherst, two dollars and fifty-two cents $2.52
Antrim, two dollars and sixty-eight cents 2.68
Bedford, two dollars and fifty-four cents 2.54
Bennington, one dollar and seventy-nine cents 1.79
Brookline, one dollar and four cents 1.04
Deering, sixty-six cents .66
Francestown, one dollar and five cents 1.05
Goffstown, six dollars and six cents 6.06
Greenfield, ninety-seven cents .97
Greenville, two dollars and sixty-two cents 2.62
Hancock, one dollar and forty cents 1.40
Hillsborough, four dollars and twenty-three cents 4.23
Hollis, one dollar and eighty-six cents 1.86
Hudson, two dollars and sixty-three cents 2.63
Litchfield, ninety-four cents -94:
Lyndeborough, ninety-nine cents -99
Manchester, one hundred and ninety-five dollars and
eight cents 195.08
Mason, seventy-three cents •'^3
Merrimack, three dollars and forty-eight cents 3.48
Milford, seven dollars and sixty-four cents 7.64
Mont Vernon, one dollar and fifteen cents 1.15
Nashua, fifty-six dollars and nine cents 56.09
New Boston, two dollars and sixty-two cents 2.62
New Ipswich, two dollars and thirty-five cents 2.35
Pelham, one dollar and forty -five cents 1-45
Peterborough, six dollars and forty-two cents 6.42
Sharon, thirty-eight cents
.38
Temple, sixty-four cents -"4=
1919] Chapter 1. 15
_ :-..■' i
Weare, two dollars and eighty cents $2.80
Wilton, three dollars and nine cents 3.09
Windsor, eleven cents .11
Cheshire County, $68.53.
Alstead, one dollar and thirty-nine cents $1.39
Chesterfield, two dollars and one cent 2.01
Dublin, three dollars and thirty-eight cents 3.38
Fitzwilliam, one dollar and sixty-four cents 1.64
Gilsum, fifty-two cents .52
Harrisville, one dollar and forty cents 1.40
Hinsdale, six dollars and twenty-four cents 6.24
Jaifrey, three dollars and ninety-eight cents 3.98
Keene, twenty-four dollars and thirteen cents 24.13 '
Marlborough, one dollar and eighty-four cents 1.84
Marlow, fifty-seven cents .57
Nelson, sixty-one cents .61
Richmond, one dollar and fifteen cents 1.15
Rindge, two dollars and forty-eight cents 2.48
Roxbury, twenty-eight cents .28
Stoddard, sixty-four cents .64
Sullivan, forty-three cents .43
Surry, fifty cents .50
Swansey, two dollars and seventy-three cents 2.73
Troy, one dollar and seventy-nine cents 1.79
Walpole, five dollars and twenty-four cents 5.24
Westmoreland, one dollar and twenty-two cents 1.22
Winchester, four dollars and thirty-six cents 4.36
Sullivan County, $40.65.
Acworth, seventy-seven cents $0.77
Charlestown, two dollars and sixty-seven cents 2.67
Claremont, seventeen dollars and fifty-three cents. . . . 17.53
Cornish, two dollars and fifteeen cents 2.15
Croydon, eighty-two cents .82
Goshen, forty-five cents .45
Grantham, seventy-two cents .72
Langdon, forty-eight cents .48
Lempster, fifty-five cents .55
Newport, seven dollars and fifty-two cents 7.52
Plainfield, one dollar and seventy-nine cents 1.79
Springfield, ninety cents .90
Sunapee, two dollars and ninety-seven cents 2.97
Unity, sixty-two cents .62
Washington, seventy-one cents .71
16 Chapter ]. [1919
Grafton County, $96.41.
Alexandria, seventy-nine cents $0.79
Ashland, three dollars and twenty cents 3.20
Bath, one dollar and ninety-two cents 1.92
Benton, forty cents .40
Bethlehem, three dollars and ninety-four cents 3.94
Bridgewater, sixty-four cents .64
Bristol, three dollars and fourteen cents 3.14
Campton, two dollars and four cents 2.04
Canaan, two dollars and fifty-six cents 2.56
Dorchester, fifty-two cents .52
Easton, fifty cents .50
Ellsworth, twenty-three cents .23
Enfield, three dollars and twelve cents 3.12
Pranconia, one dollar and seventy-five cents 1.75
Grafton, one dollar and forty-three cents 1.43
Groton, fifty-three cents .53
Hanover, six dollars and seventy-three cents 6.73
Haverhill, six dollars and thirty-seven cents 6.37
Hebron, fifty-two cents '. . .52
Holderness, two dollars and forty-nine cents 2.49
Landaff, eighty-five cents .85
Lebanon, eleven dollars and four cents 11.04
Lincoln, eight dollars and thirteen cents 8.13
Lisbon, four dollars and ninety cents 4.90
Littleton, seven dollars and fifty-three cents 7.53
Livermore, one dollar and forty-two cents 1.42
Lyman, sixty-one cents .61
Lyme, one dollar and eighty-seven cents 1.87
Monroe, eighty-seven cents .87
Orange, thirty-four cents .34
Orford, one dollar and fifty-five cents 1.55
Piermont, one dollar and forty-three cents 1.43
Plymouth, five dollars and thirteen cents 5.13
Rumney, one dollar and sixty cents 1.60
Thornton, eighty-five cents -85
Warren, one dollar and eighteen cents 1.18
Waterville, two dollars and thirty cents 2.30
Went worth, ninety-three cents .93
Woodstock, one dollar and six cents 1.06
Coos County, $74.82.
Berlin, twenty -three dollars and sixty-four cents $23.64
Carroll three dollars and sixteen cents 3.16
Clarksville, one dollar and fifteen cents 1.15
Colebrook, three dollars and eighty-six cents 3.86
1919] Chapter 1. 17
Columbia, one dollar and nineteen cents $1.19
Dalton, sixtj^-eight cents .68
Dumnier, seventy-nine cents .79
Errol, one dollar and eighteen cents 1.18
Gorham, eight dollars and five cents 8.05
Jefferson, one dollar and ninety-seven cents 1.97
Lancaster, six dollars and seventy-nine cents 6.79
Milan, one dollar and fifty-four cents 1.54
Northumberland, four dollars and fifty-three cents. . . 4.53
Pittsburg, five dollars and sixty-one cents 5.61
Randolph, sixty-three cents .63
Shelburne, one dollar and twenty-two cents 1 .22
Stark, one dollar and eleven cents 1.11
Stewartstown, one dollar and fifty-one cents 1.51
Stratford, two dollars and thirty-tw^o cents 2.32
Wentworth's Location, ninety-three cents .93
Whitefield, two dollars and ninety-six cents ." . 2.96
Unincorporated places in Coos County, $7.88.
Bean's Grant, eight cents $0.08
Cambridge, one dollar and forty cents 1.40
Chandler's Purchase, twenty-seven cents .27
Crawford's Purchase, seventeen cents .17
Cutt's Grant, ten cents .10
Dixville, two dollars and twenty-two cents 2.22
Dix's Grant, forty-seven cents .47
Erving's Grant, six cents .06
Gilmanton and Atkinson Academy Grant, forty-five
cents .45
Green's Grant, six cents .06
Millsfield, sixty cents .60
Odell, forty-seven cents .47
Sargent's Purchase, four cents .04
Second College Grant, fifty-five cents .55
Success, ninety-four cents .94
Sect. 2. The same shall be the proportion of assessment of all xo continue until
public taxes until a new apportionment shall be made and estab- *i"nment ^^^''^'
lished, and the treasurer for the time being shall issue his warrant
accordingly.
Sect. 3. This act sliall take effect upon its passage. Takes effect on
iJQssage.
[Approved February 4, 1919.]
18
Chapter 2.
1919
CHAPTER 2.
NAMES CHANGED.
By probate
courts.
Rockingham.
Strafford.
From January, 1917, to January, 1919, the registers of probate
returned to the secretary of state the following names changed by
the probate court:
Rockingham County — Anthony Lavine to Anthony Ferrelli;
Georgianna B. Plant to Georgianna Brown ; Thomas Dorr to
Damase Emmanuel Laporte ; Margaret Dorr to Margaret Doucette
Laporte ; Emma Etta Robbins to Emma Etta Allen ; Harry Ben-
nett to Ernest Sterling Knight ; Grace E. Bryant to Grace Edna
Tarlton ; Irving Henry Kenerson to Irving H. Smith ; Annie Camp-
bell to Gertrude Catherine Butler ; Harry Monroe Preston to
Harry Monroe Bartholomew; Edward Lamont Goodall to Edward
Bartlett Goodall; Sarah M. Bock to Sarah M. Thurston; Vera
Bock to Vera Thurston ; Theodore H. Bock to Theodore H. Thurs-
ton ; Charles F. Bock to Charles F. Thurston ; Miriam Bock to
Miriam Thurston; Joseph Daley to Joseph Walthall; Louis Her-
man Goldberg to Louis Herman Golden ; Agnes Shorey Goldberg
to Agnes Shorey Golden ; Harry Eugene Goldberg to Harry
Eugene Golden ; Agnes Jean Goldberg to Agnes Jean Golden ;
Louis Jackson Goldberg to Louis Jackson Golden ; Leah Sarah
Goldberg to Leah Sarah Golden ; Charles Wilfred Estes to Charles
Wilfred Lyf ord ; Myrtie B. Guinea to Myrtie B. Healey; Alice
McCarthy to Alice Katherine Shinnick ; Wendell Frink Peterson
to Wendell Livingston Peterson ; Wendell Frink Peterson, Jr., to
Wendell Livingston Peterson ; Leopold Kantz to Austin Kantz,
Jr. ; Ethel Heath to Dorothy Ethel Fernald ; Walter Billington to
Hilbert Patten Bridges; Ethel H. Sawyer to Ethel H. Dame;
Muriel Gertrude Zahn to Muriel Gertrude IMorton ; Geneva Ennna
Zahn to Geneva Emma Morton ; Richard Holmes Kerr to Richard
Holmes Harden ; Carol Blaisdell Raynes to Lester Weston Raynes ;
Merle K. Somers to Merl K. Simes ; Violet Marie Amerige to Violet
Marie Bennett ; Renza Elizabeth Pierce to Renza Elizabeth Pin-
gree.
Strafford County— Elna V. Turmell to Elna V. Armstrong;
to Nancy Babcock ; Mary W. Hill to Mary W. Canney ;
M. Frank Roy to M. Frank Howe; Joseph Cyril Roy to Joseph
Cyril Howe; Clifford Knight Barron to Clifford Barron Hayes;
Stacy Y. Hartford to Stacy Y. Hammond (adpt.) ; Ruth C. Libbey
to Ruth C. Libbey White (adpt.) ; Ruby W. Libbey to Ruby W.
Libbey White (adpt.) ; Ruth Hanson to Minnie Eagle (adpt.) ;
Albert Varney to Albert York (adpt.) ; Helen E. Mills to Helen
Mills Willett (adpt.) ; Alice Patten to Alice Howarth ; Lena Min-
ehan to Lena Pearson; Leon Joseph RaAVSon to William Martin
1919] Chapter 2. 19
Galligan ; Joseph Russo to Joseph R. Tuttle ; Joseph Arthur Roy
to Arthur Plante ; Edward Henry Cram to Edward Henry Gage ;
Henry J. Baker to Henry J. Berube (adpt.) ; Charles F. Tibbetts
to Charles F. Eastman ; Maurice Kivel to Maurice Ennis Kivel.
Belknap County — Laura A. Clark to Laura A. Oilman ; Melville Belknap.
Laurence Smith to Harry Leslie Smith ; Gustavia Bickford to Gus-
tavia Bickford Wilkinson ; Helen Carr to Helen Carr Locke
(adpt.) ; Ruth Mildred McCormich to Ruth Mildred Chase
(adpt. ) ; Miller Roscoe Wright to Roscoe Miller Wright ; Vera Lilias
Cilley to Vera Lelias Jones (adpt.) ; Carldwin A. Langevain to
Carldwin A. Hunkins ; Ida B. Smith to Ida B. Johnson ; Alice
Keaugh to Alice Mitchell ; Grace May McMichael to Grace May
Corliss (adpt.) ; Louise Harriman to Miriam Bertha Folsom
(adpt.); Albert Philip Gaillardet to Albert Bernard English;
Ethel Marjorie White to Ethel Marjorie White Perkins (adpt.) ;
John Francis Bush to George Francis Stevens (adpt.) ; Anna B.
Schneider to Anna B. Zecha (adpt.).
Carroll County- — Chester W. Dore to Chester W. Adjutant ; Carroll.
Ralph Edgar Haynes to Ralph Edgar Beller.
Merrimack County — Dorothy Arlette Shedd to Dorothy Arlette Merrimack.
Gilkerson ; Charles Slack to Charles Gilman ; Iva Minot Tasker to
Iva Minot Fletcher ; Dewey Lee Roby to Philip Robert Roby ; Jack
Bernard Keane to Jack Bernard Hawkins; Ella May Howlett to
Helen Christina Howlett ; Florence Gertrude Ginnis to Florence
Gertrude Long ; Louanna M. Churchill to Louanna Morrill ;
Russell Coffin Williams to Rees Coffin Williams ; Joseph Arthur
Flemming to Joseph Arthur Letourneau ; Helen Rimmer French
to Helen Rimmer Boutwell.
Hillsborough County — Louis Geroux to James S. Gordon ; Bar- Hillsborough.
bara Viola Beals to Barbara Viola Johnson ; Mary Blanche Geor-
gianna Joy to Mary Blanche Georgianna Goss; Woodbury Cam-
mett to Stanley Fiske Otis ; Marie Alice Richard to Marie Jilibert ;
George Frederick Chute to Fred 0. Scott ; Roy L. Chute to Roy L.
Cheney ; Elizabeth Edmundson to Irene Jennie Waters ; Norman
Arthur Peabody to William John Tibbetts ; Marie Ida Orolet to
Marie Ida Fortier ; Bertha L. Croft to Bertha L. Piper ; Joseph
Alfred Letendre to Alfred Dube ; Richard Earl Greeley to Richard
Greeley Stevenson ; Charles William Annis to Charles William
Giard ; Richard Earnest to Richard Earnest Durette ; Alice Whit-
tier to Adella Alice Seaverns ; Catherine Landers to Mary Catherine
Meyers ; John William Hanks to Ernest Tarditf ; Henri Alice Mas-
tin to Henri Alice Wright; Helen E. Morrison to Helen Morrison
Locke ; Marion Leary to Marion Louise Bradley ; Virginia Lucille
Guerin to Bernice Eleanor Pearsons ; Dorothy Avis Hesselberg to
Dorothy Avis Johnson ; Katherine V. Rand to Doris Eileen Gates ;
Gweneth Mae Allen to Gweneth Mae Magown ; Albert Ellis to
20 Chapter 2. [1919
George Angell Kendall; Franciska Valera Fafara to Franciska
Wyderka; Owen Walter Jordan to Owen Walter Wykes; Russell
Tenney Bunton to Russell Tenney Heath ; Maynard Henry May-
otte to Maynard Henry Squire ; Ruth Jacobs to Ruth Jacobs
Flather; Norbert Leo Rosario Mason to Norbert Leo Rosario Cus-
teau ; Philemon Valley to John Edward Martin ; Kenneth Lucier
to Kenneth Paul Lucier; Louise Willing to Abby Janette Gay;
Christine Louise Walker to Mary Eva Brosseau ; Margaret Norma
Kenney to Margaret Learoy ; Rose Aslnian to Araksy Shahpazian ;
Elizabeth Cordelia Cook to Elizabeth Cordelia Holden ; Irene
Auclaire to Irene Auclaire Vincent ; Earl Valley to Neil William
Marshall ; Charles Sumner Moore to Charles Sumner Butler ; Eliz-
abeth McWha to Amelia Brown Jacobs ; Julia Vanassche to Julia
Wonters ; Denisia Fournier to Denisia Stein ; Arthur Vincent Re-
gan to Arthur Victor Heath ; Arestoteles Landrou to Arestoteles
Kouskoutas ; Panagiotes Lambrou to Panagiotes Kouskoutas ;
James Holland to Rowe Holland ; Bertha Evelyn Smith to Ber-
tha Evelyn Corliss ; Toney Battles to Toney Abraham ; Kenneth
Russell Stewart to Russell Edward Valrand ; May M. Langlois to
May M. Hebert ; Alice Emma Hannon to Emma Elizabeth Chand-
ler; Clara Emma Ermer to Clara Emma Knoetig; Basil Konstan-
tinos Hadgiannoglou to Basil Hadgi Johnson; Tassie A. Sprague
to Emily A. Sprague ; Clarence Anderson Chenette to Clarence
Shaldran Anderson ; Roscoe Alonzo Carlton to John Alonzo Carl-
ton; Claude Elsworth Johnson to Maxwell Elsworth Read; Helen
Barr to Helen Devens Barr; Elizabeth Barr to Elizabeth Crocker
Barr; Josephine Bibeau to Josephine Thompson; Flora E. Good-
ale to Flora E. Newton; Alexandrina Elizabeth Laribee to Eva
Alexandrina Laribee; Arthur W. Guilette to Arthur H. Martin;
Mary Belle Whitten to Mary Bell Prentiss ; Eliza Goeman to Elisa
Van der Kelen ; Herbert Cutler Boynton to Herbert Mahlon Cut-
ler; Emma Mugglebee to Emma Hebert; William Walker
to William Walker Burke; Ephraim H. Little to Ephraim H.
Davis; Lena Woodman to Lena Anne Woodman; Charles Ernest
Iller to Charles Ernest Eckhardt ; Margaret Brady Iller to Mar-
garet Brady Eckhardt.
Cheshire. Cheshire County— Gardner L. Fisher to Gardner L. Taylor;
Ralph Marsh to John Elmer Letteney ; Jessie Maria Robbins to
Jessie Maria Strong; Mary Geneviere Fisher to Mary Geneviere
0 'Leary ; Robert Harlow Fisher to Robert Harlow 0 'Leary ; Grace
Eliza Newton to Grace Eliza McCann; Guy Howes to Guy Howes
Higgins; Clara Abbie Driscoll to Clara Abbie Robbins; Rosanna
Brooks to Rosanna Patterson ; Lila May Brooks to Lila May Be-
saw ; ]\Iary E. Riley to Mary Elizabeth Adams ; Gertrude Peats to
Gertrude Loucisse • Delia M. Boyea to Delia M. Sullivan ; Mildred
Viola Piper to Mildred Viola Oilman; Lota Dora Reinhart to Lota
1919] Chapter 2. 21
Dora Hart ; William Nelson Reinhart to William Nelson Hart ;
Laura Blanche Coralie Pierce to Laura Blanche Coralie Hills;
Doris Marcotte to Doris White ; Sherman Delos Coane to Sherman
Coane White ; Deborah Lillian Bissell to Deborah Lillian Pender-
gast; Fred Miller to Fred Trombley.
Sullivan County — John Slosberg to Thomas William Keeth ; Suiiivan.
Martha Frances Fenton to Martha Frances Walker ; Francis Wil-
fred Bartram to Francis Wilfred Lablanc.
Grafton County — Edwin B. Currier to Edwin B. Watts ; Hi- Grafton,
ram Powers Colston to Hiram Powers Merrill ; Elizabeth Delia
Colston to Elizabeth Delia Merrill; Harry M. B. Chamberlin to
Harry M. B. Eagle; Harry Callahan to Harry C. Poor; Emma
Eda Deselle to Emma Eola Nutting; Pearl Graham to Frances
Pearl Brunelle (revoked) ; Samuel Gratusky to Samuel Gould;
Victoria M. Guyer to Victoria M. Eaton ; Lucille Hope Houghton
to Lucille Hope Hartwell; Burnice M. Hoyt to Burnice M. Hutch-
ins ; Rosaria Imbriana to Rosaria Minichello ; John William Jav-
enpaar to John William Nutter ; L. Grace Johnson to L. Grace
Pillsbury ; George Wilson Kimball to Elmer Wilson Gonyer ; Daisy
B. Leavitt to Frances B. White ; Lewis to Marjorie G,
Smith; Lillie M. E. Mayette to Lillie M. E. Mayette; Elsie B. Mar-
tel to Elsie B. Blake ; Gertrude Gleason Perkins to Thelmer Ger-
trude Olyer; Mary C. Perrigo to Mary C. Seavey; Rosa Ella
Placey to Rose Ella Marie Laflamme; Eva D. Pike to Eva D.
Kelley; Cathleen B. Plant to Eva A. Taylor; Francis M. Richard-
son to Frank Richardson Martel; Daniel Robinsin Robinson to
Harry D. Green ; Lucy M. Russell to Blanche Marie Smith ; Orilla
E. Smith to Orilla F. Kelley; Marie Katherine Skow to Marie
Katherine Jessen; Reuben Charles Sweet to William Reuben
Breer; Violet E. Sargent to Violet E. Henderson; Alice May Tib-
betts to Alice May Dalton ; Raymond F. Watson to Raymond F.
Drew.
Coos County — Emma G. Forristall to Emma G. Harriman ; coos.
George Thomas to George Thomas Brooks; Hazel Anne Doyle to
Hazel Anne Wood ; Roland Lahonillier to Roland Lapointe ; Eve-
lyn Gourre to Evelyn Keith; Hilda Elaine Anderson to Hilda
Elaine Hawes; Barbara Isabelle Wynne to Barbara Isabelle
Ward ; Ernest Sanborn to Ernest Osborne Adams ; Mitilene Ethel
Kimball to Mitilene Ethel Gray ; Fred Arthur Briggs to Franklin
Irving Hopps; George Elwell to Donald George Gleason; Irene
Margaret Rogers to Irene Margaret Ward; Madeline Bressette to
Madeline Woodrow; Agnes F. Thurston to Agnes Thurston Ray-
mond ; Clayton Cole to Clayton Vincent Howland ; Relma Evelyn
Doyle to Relma Doyle Urquhart ; Julia Emma Doyle to Julia
Emma Urquhart.
22
Chapter 2.
[1919
By superior
courts.
Rockingham.
Strafford.
Belknap.
Carroll.
Merrimack.
Hillsborough.
From January, 1917, to January, 1919. the registers of probate
returned to the secretary of state the following names changed by
the superior court in divorce proceedings :
Rockingham County — Fannie G. Jauvrin to Fannie G. Beck-
man ; Irene E. Downs to Irene E. Jenness ; Marie A. Verno to
Marie A. McCombie ; Hazel lone Fitzpatrick to Hazel lone Patch ;
Almira G. Adams to Almira G. Trueman ; Evelyn W. Tucker to
Evelyn W. Reich-; Edith Holl to Edith Chasson ; Elsie V. Finlason
to Elsie Venus Godfrey ; Grace A. Smelter to Grace A. Johnson ;
Jennie M. Spencer to Jennie M. Rou.sseau ; Susie M. Smith to Susie
M. Wentworth ; Ida L. Miner to Ida Florence Langdon ; Mar-
garet M. Bryant to Margaret M. Koster ; Lyda W. Roberts to Lyda
W. Ferren ; Florence Z. Jones to Florence Z. Garvin ; Addie E.
Wagner to Addie E. Healey.
Strafford Comity— Effie "Ricker to Effie Isherwood ; Ruth T.
Spear to Ruth T. Gordon; Ruby M. Nutter to Ruby M. Hayes;
Myrtle E. Goodwin to Myrtle E. Chesley ; Adeliade Gannon to
Adeliade Isherwood; Mabel E. Rankin to Mabel E. Jones: Flor-
ence Myrtle Maddocks to Florence Myrtle Evans; Eva M. Hodson
to Eva M. Folland; Gertrude E. Pinkham to Gertrude E. Lang-
maid.
Belknap County — Eva Babb Nichols to Eva May Babb ; Anna
Sanborn to Anna Nelligan ; Jennie ]\Iay Perry to Jennie May
Chase; Mary E. Longfellow to :\Iary E. Fletcher; Ellen A. Smith
to EUen A. Odoni; Lillian A. Bresette to Lillian A. Chase.
Carroll County— Huldah M. Fogg to Huldah M. Johnson;
Laura E. Whittaker to Laura E. Thayer.
Merrimack County — Phebie Larow to Pliebie Laclair; Anna B.
Hopkins to Anna B. Blake ; Mabel Hannah Avery to Mabel H.
Burnham; Esther M. Bowers to Esther M. Nord; Genevieve M.
Ellison to Genevieve M. Greeley; Mary E. Doyle to Mary E.
Smith; Mary Montgomery to Mary Fuller; Nettie L. Trombly to
Nettie L. Truax; Sylvia Lindsey to Sylvia Messer; Eva E. Chap-
man to Eva E. Leclair; Katherine Turcotte to Katherine Boyd;
Lena M. Johnson to Lena M. Small; Marie G. Renfrew to Marie
G, Morse; Florence Marguerite Niblock to Florence Marguerite
Sargent ; Clara J. Scruton to Clara J. Woodman ; Flora H. Coffran
to Flora H. Cheney ; Mabel B. Taylor to Mabel B. Dimiek.
Hillsborough County — Vera Alice Annis to Vera Alice Stevens;
Coral A. Earnshaw to Coral A. Bennett : Julia E. Smith to Julia
Gibbs; Mae Hardy to Mae E. Elliott: Laura Bourque to Laura
Cote; Virginia Dancose to Virginia Brousseau ; Olympias A. Kal-
ogianis to Olympias A. Chalogias; Rhoda P. Jones to Rhoda J.
Parker; Evelyn M. Leavitt to Evelyn 'M. Robbins ; Eveline D.
Hudson to Eveline D. Rogers; Anna Elizabeth Hutchinson to
Anna Elizabeth Hurley; Blanche E. Mugridge to Blanche
1919] Chapter 2. 23
Sprague ; Alexina Bergeron to Alexina Cote ; Grace 0. Hewinson
to Grace 0. Travis; Jessie M. Levesque to Jessie M. Collins; Eliz-
abeth Fothergill to Elizabeth Craft; Sarah E. Maxwell to Sarah
E. Goen ; Henrietta I. Bailey to Henrietta I. Yandoh ; Ella A.
Mansfield to Ella A. Gould; Marie Anna Lebel to Marie Anna
Demers; Carrie Josephine Graton to Carrie Josephine Thompson;
Ida E. Miner to Ada E. Jackman ; Emma E. Isabelle to Emma E.
Sehier ; Lucy J. Hartman to Lucy J. Scott ; Elizabeth DeSomme to
Elizabeth Booth ; Eva Languirand to Eva Davis ; Bessie G. Boutelle
to Bessie G. Gruenler ; Rose Mondville to Rose Ann Bussiere ; Hazel
L. Kimball to Hazel L. Stokes; Annie A. Pratt to Annie A. Car-
rier; Maude F. Nash to Maude F. Lothrop ; Maud V. Godfrey to
Maud V. Hayes.
Cheshire County — Nellie M. York to Nellie M. Lilly ; Eliza A. Cheshire.
Burney to Eliza A. Barrett ; Ruth Davis Scott to Ruth Davis ;
Ethel E. Trask to Ethel E. Young.
Sullivan County — Bess Marvin Goddard to Bess S. Marvin ; Suiiivafi.
Delia A. St. Lawrence to Delia Elthera Devoid ; Lillian J.
Pheriault to Lillian J. Osgood ; Amy L. Lockwood to Amy L.
White; Clara Creighton to Clara Lemay; Olga Gott to Olga Go-
recka ; Anna Augusta Silsby to Anna A. Olund ; Lillian M. Burns to
Lillian LePeirre ; Minnie Blanche McElreavy to Minnie Blanche
Johnson ; Dorothy L. Fiske to Dorothy L. Smith ; Martha Waittimen
to Martha Ketola; Delia 0. Chappele to Delia 0. MacNabb ; Eva
Louise Rivet Lacourse to Eva Louise Rivet ; Lillian S. Widgren to
Lillian M. Shepardson ; Jennie Elizabeth Russell to Jennie Eliza-
beth Wiley ; Goldie Tokunaga to Goldie Russell ; Hattie A. Quimby
to Hattie A. Cram.
Grafton County — Ida English Harris to Ida A. English ; Josie Grafton.
M. Ampollini to Josie M. Barden; Cecilie M. Skow to Cecilie M.
Jessen ; Elsie M. Donnelly to Elsie M. Pilotte ; Ruby Sherburne to
Ruby Gordon ; Florence M. Davidson to Florence M. Alexander ;
Hazel Brown McGuire to Hazel Brown ; Edith L. West to Edith
L. Pollard; Lily Florence White to Lily Florence Kelley; Iva E.
York to Iva E. Reid ; Ruby E. Adams to Ruby E. Andrews;
Marion J. Riddle to Marion J. Robinson ; Charlotte B. Warner to
Charlotte Burpee ; Matilda Buck Morrison to Matilda Buck ; Lena
R. Ploof to Lena Ruth Gardner ; Delvina A. York to Delvina A.
LaValley ; Lena M. Joy to Lena M. Dexter ; Bessie E. Goodson to
Bessie Laber ; Flossie M. Applebee to Flossie M. Page : Cora C.
Crowe to Cora C. Church ; Marion A. Larkin to Marion A. Corey ;
Mary C. Perry to Mary C. Ashey ; Nellie M. English to Nellie
Swerdfeger; Ada B. Page to Ada B. Hartwell; Elizabeth A. Mac-
Comb to Elizabeth A. Parfrement ; Exilda Augusta Eramo to
Exilda Augusta Sanville ; Elizabeth A. Dow to Elizabeth A.
Hughes ; Jennie Oldham to Jennie McDonald ; Eleanor A. Crocker
to Eleanor Abbe ; Rosa L. Dewing to Rosa L. Haggett ; Grace G.
Pellon to Grace G. Sargent.
24 Chapter 3. [1919
Coos. Coos County — Grace A. Thorne to Grace A. Thompson; Ger-
trude M. Noel to Gertrude M. Verge ; Aleida E. Parks to Aleida E.
Orcutt ; Lena M. Robarge to Lena M. Harriuian.
CHAPTER 3.
AN ACT RELATING TO THE PUBLICATION AND DISTRIBUTION OF STAT-
UTES, JOURNALS AND REPORTS, AND TO REPEAL CHAPTER 5 OF THE
PUBLIC STATUTES, AS AMENDED BY CHAPTER 29 OF THE LAWS OF
1917.
Section' I Section
1. Printing and distribution of ses-
sion laws.
2. Reporter to abstract and index, and
secretary to print session laws.
3. Printing and distribution of senate
and house journals.
4. Printing and distribution of bills
7. Special reports.
8. Printing of early state and provin-
' cial records.
9. Distribution of laws, manuals, re-
ports and early records.
10. Publication and distribution of su-
preme court reports.
and joint resolutions. | 11. Printing for assistant adjutant-gen-
Preparation and printing of man- \ eral and G. A. R.
ual.
6. Departmental and institutional re-
ports.
12. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Printing and SECTION 1. At the closc of a legislative session the secretary
session'^Vaws." o^ state shall causc to be printed and distributed copies of the
public acts and resolves of such session in such form, manner and
quantity as the governor and council shall approve.
Reporter to ab- Sect. 2. As soon as practicable after the close of a legislative
and'' secretary to' sessiou the statc reporter shall furnish to the secretary of state a
fa^ws* ^^^^'°" fair copy of all the acts and resolves of such session, with appro-
priate abstracts and index. Such acts and resolves shall be ar-
ranged under their proper classification and numbered consecu-
tively as chapters beginning with number one. The secretary of
state shall thereupon cause to be printed, uniform in style and size
with the Laws of 1917. such number of copies as the governor and
council shall approve.
Printing and Sect. 3. The clcrks of the senate and house of representatives
senate** and ° shall cause to be printed in pamphlet form at the close of each
house journals, legislative day seven hundred and fifty copies of the journals of
their respective bodies, and shall cause one copy of each to be dis-
tributed to each member of those bodies before the beginning of
the session on the next legislative day. Fifty of such copies shall
be delivered to the state library each day. To carry out the pro-
1919] Chapter 3. 25
visions of this section said clerks may employ such stenographic
and other clerical assistance as the president of the senate and
the speaker of the house of representatives may deem necessary.
At the close of the legislative session additional copies of such
journals may be printed in such form and quantity as the sec-
retary of state, with the approval of the governor and council, may
direct. The clerks of the respective houses shall prepare an index
of their journals.
Sect. 4. The clerks of the senate and house of representatives Printing and
shall cause to be printed seven hundred and fifty copies of every biiis and joint
bill and joint resolution after its second reading, and shall cause ''^^"^ '°°^'
one each of such copies to be distributed to each member of those
bodies as soon as expedient. Twenty-five copies of each shall be
delivered to the state library.
Sect. 5. The secretary of state under the direction of the gov- preparation and
ernor and council shall prepare and cause to be printed a manual m"nuTL °^
for each session of the legislature containing such matter as may
be useful to the members thereof, and shall determine the style,
form and quantity of such manuals to be printed.
Sect. 6. On or before November first of the year of their date. Departmental and
all departments and institutions of the state shall submit their repoi-ts!°"^
rejjorts to the governor and council, who may limit the amount of
matter to be published in each. Such departments and institutions
shall thereupon cause such reports to be printed in such number
as they deem wise, and the originals thereof to be filed in their
respective offices as public documents.
The following departmental reports shall be issued annually
and dated August 31 of each year : Secretary of state, state treas-
urer, bank commission, insurance commissioner, public service
commission, tax commission. All other reports shall be issued bi-
ennially and be dated August 31 of the year preceding the sessions
of the legislature.
Sect. 7. The governor and council may cause to be printed .si)eciai reports.
such special reports of state officers and institutions as they deem
expedient.
Sect. 8. The secretary of state, with the approval of the gov- Printing of early
ernor and council, may from time to time collect, arrange, tran- vhidarr^ecords.
scribe and cause to be printed such portions of the early state and
provincial records as he may deem expedient. He shall determine
the style, form and quantity to be printed.
Sect. 9. One copy of each publication provided for in sections Distribution of
2, 5. 6, 7, and 8 of this act shall be sent by the department respon- l-eports'^anr'''
sible for its issue, free of charge, to each of the following officers ^'^'^^ records.
and bodies : Governor, each member of the council, each depart-
ment and institution of the state, the justices and clerks of the su-
preme and superior courts, each free public library established
under the laws of the state, the town clerk of each town having no
26
Chapter 3.
1919
Publication and
distribution of
supreme court
reports.
free public library, the library of Congress, the state or territorial
library of each state and territory in the United States. Said
departments may make such further free distribution of such pub-
lications as they may deem wise, or as the governor and council may
direct ; provided, that each member of the legislature shall be fur-
nished one copy of the manual and of the session laws and one
copy of each departmental and institutional report on application.
Sect. 10. The decisions of the supreme court shall be published
in volumes entitled New Hampshire Reports. The size, style and
price of the volumes shall be prescribed by the justices of the
court.
The state reporter shall dispose of the copyright of the New
Hampshire Reports as he shall deem expedient, or otherwise pro-
vide for their publication, and shall pay into the state treasury
the proceeds thereof after deducting the reasonable and necessary
expenses of publication and sale.
The secretary of state shall purchase four hundred copies of
each volume of the New Hampshire Reports as they are published
and shall send one copy thereof to each of the following officers
and bodies : Justices and clerks of the supreme and superior courts,
state reporter, each free public library established under the laws
of the state, the town clerk of each town having no free public
library, the department of justice, clerk of the supreme court of
the United States, library of Congress at Washington, the judges
and clerk of the circuit court of the United States for the district
of New Hampshire and the state library of each state in the United
States. He shall deposit the residue in the state library.
Sect. 11. The secretary of state shall cause to be printed for
the assistant adjutant-general of the department of New Hamp-
shire, Grand Army of the Republic, such matter as he may from
time to time request, to an amount not exceeding three hundred
dollars in any one year.
Repealing clause: Sect. 12. Chapter 5 of the Public Statutes, as amended by
l^a^sfagl.*^"'* °" chapter 29 of the Laws of 1917 and amendments thereto, and all
other acts and parts of acts inconsistent with the provisions of
this act are hereby repealed, and this act shall take effect upon its
passage.
Printing for
assistant ad.iu-
tantgeneral and
G. A. R.
[Approved March 28, 1919.;
1919"
Chapters 4, 5.
27
CHAPTER 4.
AN ACT RELATIVE TO THE STAFF OF THE COMMANDER-IN-CHIEF.
Section
1. Staff of commander-in-chief estab-
lished; rank, and tenure of oflBce
established.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The staff of the commander-in-chief shall consist staff of com-
of an adjutant-general who shall be ex-officio chief of staff; a established;
judge-advocate-general who shall be a counselor-at-law in good of Vffic"
standing ; a surgeon-general who shall be a physician in good stand- established.
ing and eight aides-de-camp. The adjutant-general shall have the
rank of brigadier-general and be appointed, hold office and receive
compensation as now provided under existing laws. All of the other
staff officers shall have the rank of major and be appointed and
commissioned by the governor and hold their oifices during the
term of the office of the governor appointing, unless sooner removed
by him, which he shall have full power to do at pleasure.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause:
are hereby repealed and this act shall take effect upon its passage, p'lislagl. ^*^
[Approved January 21, 1919.]
CHAPTER 5.
AN ACT TO AMEND LAWS OF 1917, CHAPTER 29, SECTION 24, RELATING
TO THE NEW HAMPSHIRE REPORTS.*
Section
1. Publication of reports of decisions
of supreme court regulated.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court co-nvened:
Section 1. Amend said section 24 by striking out all of said J'^'^'^';«g'*''oj} 0^^^.;.
section following the words "justices of the court," so that said «"'"« of supreme
section as amended shall read as follows: Sect. 24. The deci-
*Chapter 29 of the Laws of 1917 was repealed by chapter 3, nnti
subject matter of this act was incorporated in the new act, see section 10.
28 Chapter 6. [1919
sions of the supreme court shall be published in volumes entitled
New Hampshire Reports. The size, style, and price of the volumes
shall be prescribed by the justices of the court.
Repealing clause; Sect. 2. All acts and parts of acts inconsistent with this act
passagl. ^^ °° are hereby repealed, and this act shall take effect upon its passage.
[Approved February 4, 1919.]
CHAPTER 6.
AN ACT IN AMENDMENT OF SECTION 21 OF CHAPTER 180 OF THE PUB-
LIC STATUTES, AS AMENDED BY CHAPTER 134 OF THE LAWS OF 1909,
RELATING TO WEEKLY PAYMENT OF WAGES.
Section l. Weekly payment of wages not required as to employees engaged in cutting,
harvesting or driving of timber or pulpwood.
Be it enucted hy the Senate and House of Representatives in
General Court convened:
Weekly payment SECTION 1. Scctiou 21 of chapter 180 of the Public Statutes,
quired^as tT' "^ &§ amended by chapter 134 of the session Laws of 1909, is hereby
g^ged^'in* cuTting amended by adding after the word "days" in the fifth line of said
harvesting or sectiou the Avords, including Sunday, and by striking out in the
driving of timber . r. • • t ; ^ t p
or pulpwood. sixth liuc of Said section the words, ' or upon demand after that
time," and by adding at the end of said section the words, This
act shall not apply to employees engaged in the cutting, harvest-
ing and driving of pulpwood and timber, so that said section, as
amended, shall read as follows : Sect. 21. Every manufacturing,
mining, quarrying, stonecutting, mercantile, railroad, telegraph,
telephone, express, aqueduct, and municipal corporation employ-
ing more than ten persons at one time shall pay the wages earned
each week by their employees Avho work by the day or week within
eight days including Sunday after the expiration of the week.
Every such corporation shall post a notice in a conspicuous place
in its office that it will pay its employees' wages as above, and shall
keep the same so posted. This act shall not apply to employees
engaged in the cutting, harvesting and driving of pulpwood and
timber.
[Approved February 5, 1919.]
1919
Chapters 7, 8.
29
CHAPTER 7.
AN ACT TO EXEMPT FROM TAXATION PROPERTY IN THE TOWN OF WAR-
NER TO BE HELD FOR THE PUBLIC GOOD BY THE SOCIETY FOR [tHE]
PROTECTION OF NEW HAMPSHIRE FORESTS.
Section
1. Certain real estate in Warner, ex-
empt from taxation.
Section
2. Takes eflfeet on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That real estate on Kearsarge mountain in the town Certain real
of Warner, held by the Society for [the] Protection of New Hamp- exempt'"froni'^""'
shire Forests, shall be exempt from taxation as long as maintained '^^ation.
by said society open to the public.
Sect. 2. This act shall take effect upon its passage.
[Approved February 10, 1919.]
Takes effect on
passage.
CHAPTER 8.
AN ACT RELATIVE TO THE SALARY OF THE TREASURER OF THE STATE
OF NEW HAMPSHIRE.
Section
1. Salary of state treasurer established.
Section
2. Repealing clause; takes effect Sept.
1, 1919.
Be it enacted hy the Seriate and House of Representatives in
General Court convened:
Section 1. The annual salary of the treasurer of the state of saiarv of state
New Hampshire shall hereafter be thirty-five hundred (3,500) nZT'' '''^'°'
dollars, payable as now provided by law.
Sect. 2. All acts and parts of acts inconsistent with this act Rppeaiine clause;
are hereby repealed and this act shall take effect September 1st, i^'^^fgig**^^* ^*'^*'
1919.
[Approved February 10, 1919.]
30
Chapters 9, 10.
1919
Treatment of eyes
of newborn child,
regulated.
Renumbering; of
sections.
CHAPTER 9.
AN ACT IN AMENDMENT OP CHAPTER 85, LAWS OF 1915, RELATING TO
CERTAIN DISEASES OP EYES OP INPANTS.
Section [ Section
1. Treatment of eyes of newborn child, 2. Renumbering of sections,
regulated. j
Be it enacted hy the Senate and House of Represe7itaiives hi
General Court convened:
Section 1. Amend chapter 85, Laws of 1915, by inserting in
place of section 1, a new section to read as follows: Section 1.
The attending physician, accoucher, midwife or other person in
charge, who shall attend, assist or advise at the birth of any liv-
ing child W'ithin the limits of a town or city of this state shall in
order to prevent infection resulting in sore eyes and possible
blindness, after washing the lids and adjacent tissues immedi-
ately following birth, drop into each eye of every child a single
drop of a one per cent, solution of nitrate of silver, or some
equally efficient solution.
Sect. 2. Re-number section 1 to sect. 2 ; sect. 2 to sect. 3 ; sect.
3 to sect. 4; sect. 4 to sect. 5.
[Approved February 10, 1919.]
CHAPTER 10.
AN ACT IN AMENDMENT OP CHAPTER 78, LAWS OF 1913, REGARDING
THE LICENSING OP INSURANCE AGENTS.
Section
1. Licensing of insurance agents, reg-
ulated ; revocation.
Section
2. Takes effect on passage.
Licensing of in-
surance agents,
regulated ;
revocation.
Be it enacted ly the Senate and House of Represeutafivcs in
General Court convened:
Section 1. Section 1, chapter 78, Laws of 1913, is hereby
amended by inserting after the word "him" in the sixteenth line
thereof the following: provided that, at the discretion of the
commissioner, the filing of such statement may be dispensed with
in the case of an agent having such a statement on file with the
insurance department, so that said section as amended shall read
1919] Chapter 10. 31
as follows: Section 1. Upon written notice by an insurance com-
pany authorized to transact business in this state of its appoint-
ment of a person to act as its agent herein, the insurance
commissioner shall, if he is satisfied that the appointee is a suit-
able person and intends to hold himself out in good faith as an
insurance agent, issue to him a license which shall state, in sub-
stance, that the company is authorized to do business in this state
and that the person named therein is the constituted agent of
the company in this state for the transaction of such business as
it is authorized to transact herein. Such notice shall be upon a
form furnished by the insurance commissioner and shall be ac-
companied by a statement under oath by the appointee which
shall give his name, age, residence, present occupation, his occu-
pation for the five years next preceding the date of the notice,
and such other information, if any, as the insurance commissioner
may require, upon a blank furnished by him ; provided that, at
the discretion of the commissioner, the filing of .such statement
may be dispensed with in the case of an agent having such a
statement on file with the insurance department. The insurance
commissioner may at any time after the granting of such license,
for cause shown, and after a hearing, determine any person so
appointed, or any person theretofore appointed as agent, to be
unsuitable to act as such agent, and shall thereupon revoke such
license and notify both the company and the agent of such revo-
cation. Unless revoked by the commissioner, or unless the com-
pany by written notice to the commissioner cancels the agent's
authority to act for it, such license and any other license issued
to an agent or any renewal thereof shall expire on the thirty-first
day of March next after its issue. But any license issued and in
force when this act takes effect or thereafter issued, may, in the
discretion of the commissioner, be renewed for a succeeding year
or years by a renewal certificate without the commissioner's re-
quiring the detailed information required by this act. A foreign
company shall pay a fee of two dollars for every such license and
for each renewal thereof. While such license remains in force,
a foreign company shall be bound by the acts of the person
named therein within his apparent authority as its acknowledged
agent.
Sect. 2. This act shall take effect upon its passage. Takes effect on
1 o passage.
[Approved February 20, 1919.]
32
Chapters 11, 12.
1919
CHAPTER 11.
AN ACT IN AMENDMENT Of CHAPTER 87 OF THE LAWS OF 1917, RELAT-
ING TO BUILDING AND LOAN ASSOCIATIONS.
Section
1. Association may borrow money to
pay off matured shares, when,
how, and to what extent.
Section
2. Repealing clause; takes effect on
passage.
Be it etiacted hxj the Senate and House of Representatives in
General Court convened:
Association may SECTION 1. Amend sectioii 1, chapter 87, Laws of 1917, by
pa7 off ma°tured " Striking out in the fourth line thereof the word ' ' five ' ' and sub-
how.^and Vo^'what stltuting therefor the word such, also by striking out at the end of
extent. g^j^j scctiou the period and adding thereto the following, as may be
approved by the board of bank commissioners, so that said section,
as amended, shall read as follows : Section 1. Building and loan
associations may borrow money to pay off members for matured
shares, for making loans, withdrawal of shares, enforced with-
drawals, or for the payment of paid up certificates, not exceeding
such per cent, of its capital paid in as dues as may be approved by
the board of bank commissioners.
Sect. 2. All acts and parts of acts inconsistent with this act
are hereby repealed and this act shall take effect upon its passage.
Repealing clause
takes effect on
passage.
[Approved February 20, 1919.
CHAPTER 12.
AN ACT TO AUTHORIZE THE COMMISSIONER OP MOTOR VEHICLES TO
DESTROY CERTAIN WORTHLESS PAPERS.
Section
1. Commissioner of motor vehijles may
destroy certain papers, plates and
forms, seven years old.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Commissioner of SECTION 1. The commissioucr of motor vehicles is hereby
ma'v'dJsfroy'cer. authorized to dcstroy at the end of seven years from the time of
piates^and'forms. filmg applications for licenses to operate motor vehicles and for
seven years old. ^j^g registration thereof. He may also at the end of seven years
1919] Chapter 13. 33
from the time of filing destroy, or cause to be destroyed, examina-
tion papers, or the answers given by the applicants for licenses.
He may destroy, or cause to be disposed of, any obsolete number
plates and forms which he may have in connection with the motor
vehicle department and which, in the opinion of said commissioner,
are no longer of any value to the state.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause;
are hereby repealed and this act shall take effect upon its passage, passage.
[Approved February 20, 1919.]
CHAPTER 13.
AN ACT IN AMENDMENT OP CHAPTER 144, LAWS OP 1913, RELATING
TO THE PRACTICE OP DENTISTRY.
Section
1. License to practice dentistry, to
whom issued.
2. Registration as dental hygienist,
■who may secure.
Section
3. Corporations, and executors, etc., of
deceased dentist, continuing his
practice, regulations for.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 3 of chapter 144, Laws of 1913 License to practice
. , TiiAA 1 1 -PT- ?»i •! dentistry, to
entitled An Act to regulate the practice oi dentistry by strik- whom issued.
ing out. the words "or is otherwise qualified in the opinion of said
state dental board, ' ' in the seventeenth and eighteenth lines of said
section, so that said section as amended shall read as follows :
Sect. 3. No person, unless he shall be legally engaged in the prac-
tice of dentistry in this state at the time this act shall take effect,
or shall hold a certificate from the board of registration in den-
tistry for this state signed by all the members of said board at
the time said certificate was issued, shall begin the practice of den-
tistry, or any branches thereof, without first applying for and
obtaining a license for such purpose from the New Hampshire
State Dental Board. Application shall be made to said board in
writing, and shall in every instance be accompanied by a fee of
twenty dollars ($20). The applicant must be of good moral char-
acter and twenty-one years of age or over at the time of making
application. Application from a candidate who desires to secure
a license from said board to practice dentistry in this state shall
be accompanied by satisfactory proof that the applicant so apply-
ing for a license has been engaged in the actual, legal and lawful
34 Chapter 13. [1919
practice of dentistry in some other state or country for five con-
secutive years just prior to application ; or is a graduate of and
has a diploma from the faculty of a reputable dental college or
school, or of the dental department of a reputable university.
Every applicant shall be subjected to examination by said board,
and the examinations shall be made in whole or in part orally or
in writing at the discretion of the board, and shall be of such
character as to test the qualifications of the applicant to practice
dentistry, and no license shall be granted to any applicant who
shall not pass such examination satisfactorily to said board. Per-
sons legally engaged in the practice of dentistry in this state at
the time this act shall take effect, or holding a certificate from the
board of registration in dentistry as aforesaid, shall be granted
licenses by said board upon proof that they were so engaged or
certificated, and without an examination or other requirement, and
without expense for such license except for registering the same as
hereinafter required.
Registration as Sect. 2. Amend scction 5 of said chapter by striking out after
wh°oula%^Jcu!e!' the words "Dental Board" in the fifteenth line thereof the follow-
ing : " or to prevent the employment by a licensed dentist of dental
nurses who, under the immediate supervision of the dentist, may
be permitted to cleanse teeth or change dressings or apply simple
remedies for toothache ' ' and adding at the end of said section 5 the
following: Any person of good moral character and twenty years
of age or over, who is a graduate of a training school for dental-
hygienists requiring a course of not less than one academic year
and approved by said board, or who is a graduate of a training
school for nurses and has received three months' clinical training
in dental hygiene in any such training school for dental-hygienists,
may, upon the payment of ten dollars, which shall not be returned
to him, be examined by said board in the subjects considered essen-
tial by it for a dental hygienist, and, if his examination is satisfac-
tory, shall be registered as a dental-hygienist and given a certifi-
cate allowing him to clean teeth under the direction of a registered
dentist of this state, in public or private schools or institutions ap-
proved by the local board of health. An applicant who fails to
pass a satisfactory examination shall be entitled to one re-examina-
tion at any future meeting of the board, free of charge, but for
each subsequent examination he shall pay ten dollars. But this
act shall not apply to persons who for a period of at least one year
prior to the time when this act shall take effect shall have been
dental nurses in the office of some legal practitioner of dentistry
in this state, but such persons may be examined by said dental
board without being graduates of or holding a diploma from any
training school for dental-hygienists. pvovkled such persons shall,
within ninety days after this act shall take effect, file Avith the sec-
retarv-treasurer declarations under oath that they have been
1919] Chapter 13. 35
dental-nurses serving under a legal practitioner as aforesaid and
desire to take the examination, so that said section as amended
shall read as follows : Sect. 5. Any person shall be regarded as
practicing dentistry within the meaning of this act who shall treat
or profess to treat any of the diseases or lesions of human teeth
or jaws, or extract human teeth, or shall prepare or fill cavities in
human teeth, or correct the malposition of human teeth, or supply
artificial teeth as substitutes for natural human teeth, or adminis-
ter anaesthetics or use or prescribe drugs and other remedies in con-
nection with any such work : Provided that nothing in this act shall
be so construed as to prevent regularly licensed physicians or sur-
geons from extracting human teeth or administering angesthetics
or using or prescribing drugs and other remedies: Further, this
act shall not prevent students from performing dental operations
under the supervision of competent instructors within a dental
school, college, or dental department of a university recognized by
the New Hampshire State Dental Board : And, further, this act shall
not apply to persons who for a period of at least one year prior to
the time when this act shall take effect shall have been dental
students in the office of some legal practitioner of dentistry in this
state, but such persons may be examined by said dental board
without being graduates of or holding a diploma from any dental
college or department, provided such persons shall, within ninety
days after this act shall take effect, file with the secretary-treas-
urer declarations under oath that they have been students and
desire to take the examination. Any person of good moral char-
acter and twenty years of age or over, who is a graduate of a
training school for dental-hygienists requiring a course of not
less than one academic year and approved by said board, or who is
a graduate of a training school for nurses and has received three
months' clinical training in dental hygiene in any such training
school for dental-hygienists, may, upon the payment of ten dollars,
which shall not be returned to him, be examined by said board in
the subjects considered essential by it for a dental-hygienist, and,
if his examination is satisfactory, shall be registered as a dental-
hygienist and given a certificate allowing him to clean teeth under
the direction of a registered dentist of this state, in public or pri-
vate schools or institutions approved by the local board of health.
An applicant who fails to pass a satisfactory examination shall be
entitled to one re-examination at any future meeting of the board,
free of charge, but for each subsequent examination he shall pay
ten dollars. But this act shall not apply to persons who for a
period of at least one year prior to the time when this act shall take
effect shall have been dental nurses in the office of some legal prac-
titioner of dentistry in this state, but such persons may be exam-
ined by said dental board without being graduates of or holding
a diploma from any training school for dental-hygienists, provided
36 Chapter 13. [1919
such persons shall, within ninety days after this act shall take
effect, file with the secretary-treasurer declarations under oath
that they have been dental nurses serving under a legal practi-
tioner as aforesaid and desire to take the examination.
Corporations, and Sect. 3. Amend scction 16 of Said chapter by adding at the end
decease"'dentist." thereof the following: No person not a registered dentist shall,
pracdce°*^reguia- directly or indirectly, practice dentistry in this state, except as is
tions for. provided in this act ; but the widow, executor or administrator of
a registered dentist who has died, or the wife of one who is incapac-
itated, may continuiB his business under a registered dentist. It
shall be unlawful for any person to operate any dental office under
any name other than the name of the dentist or dentists actually
owning the practice, or a corporate name containing the name of
such dentist or dentists, so that said section as amended shall read
as follows : Sect. 16. Any association or company of persons,
whether incorporated or not, who shall engage in the practice of
dentistry under the name of company, association or any other
title, shall cause to be displayed and kept in a conspicuous place
at the entrance of its place of business, the name of each and
every person employed in said company or association in the prac-
tice of dentistry at such place of business, and any one so employed
by said company or association whose name shall not be so dis-
played as above provided, and the said association or company, if
incorporated, or the persons comprising the same if not incorpo-
rated, shall, for the failure to display the aforesaid names, be
deemed guilty of a misdemeanor, and upon conviction thereof,
each shall be punished as for a violation of the provisions of this
act, as provided in section 14. Any manager, proprietor, partner-
ship, association, or incorporation owning, running, operating or
controlling any room or rooms, office or dental parlors, whose den-
tal work is done, provided or contracted for, who shall employ,
keep or retain any unlicensed person or dentist as an operator,
or who shall fail, within ten days after demand made by the sec-
retary-treasurer of the New Hampshire State Dental Board in
writing sent by registered mail, addressed to any such manager,
proprietor, partnership, association, or incorporation at said room,
office or dental parlor, to furnish to said secretary-treasurer the
names and addresses of all persons practicing or assisting in the
practice of dentistry in his place of business or under his control,
together with a sworn statement showing by what license or au-
thority said persons are practicing dentistry, shall be guilty of a
misdemeanor and subject to the penalties provided for in this act
for a violation of the provisions thereof: Provided, however, that
such sworn statement shall not be used as evidence in any subse-
quent court proceedings. No person not a registered dentist shall,
directly or indirectly, practice dentistry in this state, except as
is provided in this act; but the widow, executor or administrator
1919"
Chapter 14.
37
of a registered dentist who has died, or the wife of one who is in-
capacitated, may continue his business under a registered den-
tist. It shall be unlawful for any person to operate any dental
office under any name other than the name of the dentist or den-
tists actually owning the practice, or a corporate name containing
the name of such dentist or dentists.
[Approved February 27, 1919.]
CHAPTER 14.
AN ACT REPEALING PART OF CHAPTER 176, LAWS OF 1915, AS AMENDED
BY CHAPTER 112, LAWS OF 1917, RELATING TO THE MANAGEMENT
AND CONTROL OF STATE INSTITUTIONS AND THE APPOINTMENT AND
DUTIES OF A PURCHASING AGENT AND IN AMENDMENT OF CHAPTER
73, LAWS OF 1917, RELATING TO THE PUBLIC PRINTER AND PUBLIC
PRINTING.
Section
1. Governor and council to have ulti-
mate authority over state insti-
tutions.
2. Boards of trustees created; appoint-
ment; tenure of office. Governor
and council ex-officio members.
3. Duties of boards.
4. Meetings of boards.
5. Purchasing agent, appointment and
term of office; salary: duties.
6. Working capital provided for pur-
chasing agent.
7. All state obligations to be paid by
treasurer ; vouchers.
8. Purchases to be on competitive bid-
ding, when.
9. Removal of purchasing agent, pro-
cedure.
Section
10.
11.
15.
State officers and agents to co-oper-
ate with purchasing agent.
Office and clerical force for pur-
chasing agent.
Records to be kept by trustees and
purchasing agent.
Governor and council to have charge
of public printing. Powers for-
merly vested in trustees of state
institutions, transferred to gov-
ernor and council.
Reports of state institutions to be
issued biennially by governor and
council.
Repealing clause; takes effect on
passage; tenure of office of exist-
ing trustees terminated when.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The general and ultimate authority over and super- Governor and
vision of the state hospital, the school for feeble-minded children, umml'te* authority
the industrial school, the state sanatorium for consumptives and "Jtlons.*** '°^"
the state prison, including all real and personal estate used in con-
nection therewith, the purchase of materials and supplies for said
institutions and the departments of the state, as hereinafter pro-
vided, is hereby vested in the governor and council.
38
Chapter 14-
1919
Boards of trus- Sect. 2. A board of seven trustees, consisting of five appointed
ap*^pointment : members and two ex-officio members as hereinafter provided, is
gI^ILot S^' hereby created for each of said five institutions, the appointed
m^mbers""^"'' .^embers of which shall serve without pay, but shall be allowed
their necessary, reasonable expenses.
The five members of each of said respective boards of trustees
shall be appointed by the governor and council as follows : one for
a term of five years, one for a term of four years, one for a term
of three years, one for a term of two years and one for a term
of one year, and thereafter each for a term of five years in the case
of each institution. The five members of each of said boards first
appointed shall hold office until the 30th day of June, 1920, 1921,
1922, 1923 and 1924 respectively. Vacancies in said boards shall
be filled by the governor and council for the unexpired term or
terms.
The governor and such member of the council as he may appoint
shall be ex-officio members of each of said boards of trustees. The
appointed members of said boards may be composed of men and
women. The chairman of each board shall be one of the five
appointed members, and shall be elected annually by the board.
Services rendered by any member of the council in carrying out
any of the provisions of this act shall be considered as in the per-
formance of his duty as councilor.
Duties of boards. Sect. 3. The duties of said boards shall be to manage the af-
fairs and business of their respective institutions under the gen-
eral supervision and direction of the governor and council, and
subject to such by-laws and other regulations for their govern-
ment as the governor and council may from time to time establish.
The executive head of each of the said institutions shall be chosen
by the trustees of that institution, subject to the approval of the
governor and council, and may be removed by said trustees for
cause, after notice and hearing, with like approval.
Sect. 4. Regular meetings of each of said boards of trustees
shall be held at least once a month at the institutions of which they
respectively have charge and special meetings at such other times
and places as may be deemed necessary for the proper perform-
ance of its duties. Each of said boards shall have authority, with
the approval of the governor and council, to employ such clerical
and other assistants, and to fix the compensation thereof, as may
be necessary for the proper performance of the duties imposed by
this act.
Purchasing agent, gECT. 5. The govcmor and couucil shall appoint a purchasing
appointment and '^ tii-iit i
term of office; agent for a term of three years who shall give such bond as they
shall require. The salary of said purchasing agent shall be fixed
by the governor and council.
Said purchasing agent shall purchase all materials and supplies
for said institutions, for the normal schools, the state library
Meetings of
boards.
salary ; duties.
1919] Chapter 14. 39
(except books and periodicals), and for all departments quar-
tered in the state house and for the state house, except as herein-
after provided. The governor and council may authorize the head
of any department or of said institutions to purchase at his discre-
tion any small or miscellaneous articles under such by-laws and
other regulations as they shall from time to time establish.
Said purchasing agent shall purchase all materials and supplies
for county institutions whenever the commissioners of any county
desire to avail themselves of that privilege, and for the New Hamp-
shire College of Agriculture and Mechanic Arts and the Soldiers'
Home whenever the trustees thereof so desire.
Sect. 6. The governor is hereby authorized to draw his war- ^'^^^^^^^gf for 'pur-
rant on the treasurer for any money in the treasury not otherwise chasing agent.
appropriated, for such sum or sums to be set apart to the credit
of the state treasurer as working capital, as may appear to the
governor and council necessary and proper for the prompt pay-
ment of bills contracted by them through the purchasing agent,
and for such other claims against the state, duly approved, as the
governor and council may specifically direct.
Sect. 7. All bills and obligations of the state shall be paid from aii state obiiga-
_ tions to be paid
the office of the state treasurer and the vouchers lor such payments by treasurer;
shall be preserved in his office.
Sect. 8. The governor and council shall require said purchas- Purchases to be
ing agent to make all purchases by competitive bidding where in blddTng, when.
their judgment it is practicable, considering the nature and amount
of the materials and supplies to be purchased.
Sect. 9. The purchasing agent may be removed by the gov- Removal of pur-
ernor and council for inefficiency, neglect of duty, or malfeasance procedure.^*''' '
in office, but, before removal he shall have notice and an opportun-
ity to be heard in defense.
Sect. 10. The governor and council shall require all officers and state officers
- !• I'll 1 i>i-i 1 *>"•! agents to
agents ot the state havmg to do with the purchase or materials and co-operate with
supplies to so co-operate with the purchasing agent that purchases agent'.^*'"^
of materials and supplies may be made most economically as to
quality, quantity and time of purchase.
Sect. 11. The purchasing agent shall be provided with an ^^^''g® fj^*^ ^r"*'*'
office in the state house and shall have such clerical and other as- chasing agent.
sistance in the performance of his duties as shall be allowed and
approved by the governor and council.
Sect. 12. The governor and council shall require the purchas- 1^^'^^'^^^. ^^rustees
ing agent, the trustees, and the executive heads of the institutions and purchasing
and departments to keep such records and books of account and
make such reports to them from* time to time as they may deem
necessary and expedient.
Sect. 13. All the powers and duties conferred upon the trus- Governor and
_ ^ ' _ council to have
tees of state institutions by chapter 73 of the Laws of 1917 entitled charge of public
* , , printmf^. Pow-
"An Act to amend chapter 6 of the Public Statutes relating to the ers formerly
40 Chapter 15. [1919
vested in trustees public printer aud public printing, ' ' are hereby transferred to and
tutions*! trans- vested in the governor and council, who may employ such clerks
ernoi^ and^coun- and assistauts as they may find expedient to carry out the pro-
^^^- visions of said act.
All other powers, authority and duties heretofore conferred
upon said trustees of state institutions are hereby conferred upon
and vested in the governor and council to be exercised by them in
accordance with the provisions of this act.
Reports of state Sect. 14. The govcrnor and council, after each biennial fiscal
issued biennially pcriod, shall cause to be made and published a report of the man-
coundr^'^°' ^" agement of said institutions, inclusive of the reports made to them
by the heads of the several institutions, and of all matters done in
pursuance of this act.
Repealing clause; Sect. 15. So much of chapter 176 of the Laws of 1915, as
passage; tenure amended by chapter 112 of the Laws of 1917, as amended by chap-
hig° truest e°es '^'"^ tcr 206 of the Laws of 1917, and so much of all other acts and parts
terminated when. ^^ ^^^^ iiiconsisteut witli the provisious of this act are hereby re-
pealed, and this act shall take effect upon its passage, and the
terms of office of the trustees appointed under the provisions of
chapters 112 and 206 of the Laws of 1917, shall cease upon the
appointment and qualification of the trustees provided for by this
act.
[Approved February 27, 1919.]
CHAPTER 15.
AN ACT IN AMENDMENT OP SECTION 16, CHAPTER 168 OF THE PUBLIC
STATUTES, RELATING TO EXAMINATIONS OP DOMESTIC INSURANCE
COMPANIES.
Section
1. Examination of domestic insurance
companies regulated.
Section
2. Repealing clause; takes effect on
passage.
Examination of
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Section 16, chapter 168 of the Public Statutes, as
domestic insur- amended bv section 6, chapter 30, Laws of 1917, is hereby amended
ance companies • ' ' ' ' -i i t ^
regulated. by striking out the portion thereof preceding the word when-
ever" and substituting therefor the following: At the close of each
calendar year, the commissioner, in person or by deputy, shall ex-
amine and verify the assets and liabilities of all domestic insurance
companies with their annual statements required by section 17 of
1919]
Chapter 16.
41
this chapter; and he shall make a thorough examination of the
affairs of any such company, so that said section as amended by this
act shall read as follows: Sect. 16. At the close of each calendar
year, the commissioner, in person or by deputy, shall examine and
verify the assets and liabilities of all domestic insurance compa-
nies with their annual statements required by section 17 of this
chapter ; and he shall make a thorough examination of the affa,irs
of any such company whenever thereto requested in writing by five
or more policyholders of the company, setting forth probable
grounds for a belief that the company is insolvent or that there is
gross waste, misconduct or negligence in the management of its
affairs.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause;
are hereby repealed, and this act shall take effect upon its passage, passage.
[Approved February 27, 1919.]
CHAPTER 16.
AN ACT TO EXTEND RECIPROCAL INSURANCE LAWS TO FRATERNAL BEN-
EFIT SOCIETIES.
Skction
1. Fraternal benefit societies, subject
to certain statutes.
Section
. 2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Fraternal benefit societies, qualifying under the Fraternal benefit
provisions of chapter 122, Laws of 1913, shall be subject to all the ^"ISn '''^''°'
provisions of section 1. chapter 54, Laws of 1891; sections 1 and 2 statutes.
of chapter 85, Laws of 1909, and section 1, chapter 151, Laws of
1915.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause:
are hereby repealed and this act shall take effect upon its passage, passage.
[Approved February 27, 1919.]
42
Chapter 17.
1919
CHAPTER 17.
AN ACT IN AMENDMENT OF SECTION 4, CHAPTER 40 OF THE PUBLIC
STATUTES, AS AMENDED BY CHAPTER 225, LAWS OF 1917, RELATIVE
TO THE POWERS OF TOWNS.
Section
1. Purposes for which towns may
raise money.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Purposes for SECTION 1. Amend sectioii 4, chapter 40 of the Public Statutes
which towns may t n i , r,c\^ -r « .1 /^-. „ , ., .
raise money. as amended by chapter 225, Laws of 1917, by striking out the
words after the word ' ' rebellion ' ' in the ninth line, which read :
"to procure and erect a monument or memorial building to per-
petuate the memory of such soldiers belonging thereto as may have
sacrificed their lives in the service of their country, including a
suitable lot therefor and fence for its protection" and substitut-
ing in the place thereof the words to procure and establish a mon-
ument, memorial building or testimonial to the services of soldiers
and sailors of such town ; so that said section as amended shall read
as follows: Sect. 4. Towns may, at any legal meeting, grant and
vote such sums of money as they shall judge necessary to support
schools ; to build and repair school houses ; to maintain the poor ;
to lay out, build and repair highways and sidewalks; to build and
repair bridges ; to light streets ; to repair meeting-houses owned by
the town so far as to render them useful for town purposes ; to
aid hospitals ; to aid visiting or district nurse associations ; to aid
the American Red Cross; to encourage volunteer enlistments in
case of war or rebellion; to procure and establish a monument,
memorial building or testimonial to the services of soldiers and
sailors of such town ; to defray the expense of decorating the graves
of soldiers and sailors who have served in the army or navy of the
United States in time of war, not exceeding three hundred dollars
yearly, to be given to and expended by committees appointed by
the Grand Army of the Republic or by committees appointed by
the Spanish War Veterans, so long as they shall continue the serv-
ices of Memorial Day as originally established and at present
observed by that organization, and thereafter to such persons or
organization as shall continue such services in the several towns;
to provide and maintain armories for military organizations sta-
tioned therein which form part of the New Hampshire National
Guard or reserved militia, not exceeding five hundred dollars
yearly for each organization ; to provide means for the extinguish-
ment of fires ; to establish and maintain public libraries and read-
ing rooms, or to assist in the maintenance of any library or reading
1919] Chapter 18. 43
room that is kept open for the free use of all the inhabitants of the
town ; to establish cemeteries, and parks or commons, and to im-
prove the same ; to provide and maintain receiving tombs ; to set
out and care for shade and ornamental trees in highways, ceme-
teries, commons, and other public places ; to issue and distribute
circulars, pamphlets, photographs, and other written or printed
matter calling attention to the resources and natural advantages
of said towns ; to provide and maintain suitable coasting and skat-
ing places, not exceeding five hundred dollars yearly ; to establish,
equip and maintain suitable places for public playgrounds ; to
aid free public band concerts, not exceeding eight hundred dollars
annually ; to procure the detection and apprehension of any person
committing a felony therein ; to prepare and publish the history
of the town ; to appropriate money for the celebration of anniver-
saries ; to maintain and record weather observations ; to defray
the expenses of observing Old Home Week ; and for all necessary
charges arising within the town ; but no money shall be raised or
appropriated at any special town meeting except by vote by ballot,
nor unless the ballots cast at such meeting shall be equal in number
to at least one-half of the number of legal voters borne on the check-
list of the town at the annual or biennial election next preceding
such special meeting ; and such checklist may be used at such
meeting upon the request of ten legal voters of the town.
Sect. 2. This act shall take effect upon its passage. Ta^es effect on
passage.
[Approved February 27, 1919.]
CHAPTER 18.
AN ACT IN AMENDMENT OF SECTION 7, CHAPTER 169 OF THE PUBLIC
STATUTES, RELATING TO AGENTS OF INSURANCE COMPANIES.
Section
1. Insurance agents: qualifications and
licensing of. Agent and non-res-
ident defined.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 7, cliapter 169 of the Public Statutes, as insurance agents:
amended by chapter 89 of the Laws of 1907 and by ^^jf ^i',^;^^;"^ „f,
chapter 32 of the Laws of 1915, is hereby further amended restdLrLS
by adding at the end thereof the following words: but
any partnership, association or corporation having one or more
44
Chapter 19.
1919
non-resident members, other than a corporation organized under
the laws of this state at least three-fourths of whose capital stock
is held and beneficially oAvned by hona fide residents thereof,
shall be deemed non-resident and not entitled to an agent's li-
cense, so .that said section as amended by this act shall read as
follows : Sect. 7. The agents of such insurance companies shall
be residents of the state. No officer or agent thereof shall act
or aid in any manner in the negotiation of any insurance with
such company until he shall have procured from the insurance
commissioner a license so to do. The license shall state in sub-
stance that the company is authorized to transact business in this
state, and that the person named therein is the constituted agent
of the company for that purpose. The term agent in this section
shall include an acknowledged agent, or any person, partnership,
association, or corporation, who shall in any manner aid in trans-
acting the insurance business of any company authorized to
transact business in this state by negotiating for or placing risks,
or delivering policies, or collecting premiums; but any partner-
ship, association or corporation having one or more non-resident
members, other than a corporation organized under the laws of
this state at least three-fourths of whose capital stock is held
and beneficially owned by bona fide residents thereof, shall be
deemed non-resident and not entitled to an agent's license.
Repeaiine clause: Sect. 2. All acts and parts of acts inconsistent with this act
are hereby repealed, and this act shall take effect upon its passage.
takes effect on
passage.
[Approved February 27, 1919.]
CHAPTER 19.
AN ACT TO AMEND SECTION 19 OP CHAPTER 42, LAWS OF 1913, REFER-
RING TO DOMESTIC LIFE INSURANCE COMPANIES.
Section
1. Reinsurance by domestic life insur-
ance companies regulated.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Reinsurance by SECTION 1. Amend scctiou 19 of Said act by inserting before
ins'Srance 'com- the word "in" in the second line thereof the following: except
panies regulated, reinsurance effected in the ordinary course of business, so that
said section as amended shall read as follows : Sect. 19. No such
corporation shall transfer its risks, or any part thereof, to, or
1919] Chapter 20. 45
reinsure its risks, or any part thereof, except reinsurance effected
in the ordinary course of business, in any insurance corporation,
association or society which is not at the time of such transfer
or reinsurance authorized to do business in this state under the
laws thereof.
Sect. 2. This act shall take effect upon its passage. Takes effect on
passage.
[Approved February 27, 1919.]
CHAPTER 20.
AN ACT IN AMENDMENT OF SECTION 22 OF CHAPTER 149 OF THE PUBLIC
STATUTES AS AMENDED BY CHAPTER 68 OF THE LAWS OP 1901 RE-
LATING TO VOTING BY PROXY.
Section i Section
1. Voting by proxy regulated. I 2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 22 of chapter 149 of the Public Statutes voting by
as amended by chapter 68 of the Laws of 1901 is hereby amended ^™-"- '■'^""'^'^'i-
by striking out the same and inserting in place thereof the follow-
ing: Sect. 22. Any person being authorized by a writing under
the hand of one or more stockholders entitled to vote at any meet-
ing of stockholders, such writing being filed with the clerk or
cashier, may vote as proxy in the right of such stockholder or
stockholders.
Sect. 2. This act shall take effect on its passage. Takes effect on
•■^ " passage.
[Approved February 27, 1919.]
46
Chapters 21, 22.
1919
CHAPTER 21.
AN ACT IN AMENDMENT OF CHAPTER 149, SECTION 19, OF THE PUBLIC
STATUTES, AS AMENDED BY LAWS OF 1909, CHAPTER 3, RELATING TO
VOTING BY STOCKHOLDERS.
Section
1. Voting by stockholders, regulated.
Section
2. Takes efifect on passage.
Voting by stock-
holders, regu-
lated.
Takes effect
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 19 of chapter 149 of the Public Statutes
as amended by chapter 3 of the Laws of 1909 is hereby amended
by striking out the same and inserting the following : Sect. 19.
Every stockholder in a corporation, except those whose charters
or articles of agreement otherwise provide, may give one vote at
anj^ meeting thereof for every share of stock owned by such
stockholder.
Sect. 2. This act shall take effect upon its passage.
[Approved February 27, 1919.]
CHAPTER 22.
AN ACT TO REPEAL SECTIONS 19, 20 AND 21 OF CHAPTER 56 OF THE
PUBLIC STATUTES RELATING TO THE TAXATION OF TIMBER, LOGS AND
LUMBER UPON BODIES OF WATER OUTSIDE THE BOUNDARIES OF ANY
TOWN WITHIN THE STATE.
Section 1. Repealing sections 19, 20 and 21 of chapter 56 Public Statutes.
Be it enacted hij the Senate and House of Representatives in
General Court convened:
Repealing sec- SECTION 1. That scctious 19, 20 and 21 of chapter 56 of the
sTof chapiter Tg^ P^^^lic Statutes relating to the taxation of timber, logs and lum-
Pubiie statutes. |^gj. ^^pon bodics of Water outside the ])Oundaries of any town
within the state be and the same hereby are repealed.
- [Approved February 27, 1919.]
1919]
Chapter 23.
47
CHAPTER 23.
AN ACT IN AMENDMENT OF SECTION 3, CHAPTER 169, OF THE PUBLIC
STATUTES, DEFINING "NET ASSETS" OF MUTUAL INSURANCE COM-
PANIES,
Section
1. "Net assets" of insurance compa-
nies, defined.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court cottvened:
Section 1. Section 3, chapter 169, of the Public Statutes, as ..j^g^ assets" of
amended by section 1, chapter 217, Laws of 1913, and by section ^"n'ier'dVneT.
1, chapter 73, Laws of 1915, is hereby further amended by adding
at the end thereof the following sentence defining "net assets" of
insurance companies: The term "net assets," as used in the last
proviso, shall be taken to mean the funds of an insurance com-
pany available for the payment of its obligations in this state,
including, in the case of a mutual company, its deposit notes or
other contingent funds, its subscription fund and premium notes
absolutely due, and also including uncollected and deferred pre-
miums not more than three months due, on policies actually in
force, after deducting from such funds all unpaid losses and
claims, and claims for losses, and all other debts and liabilities
inclusive of policy liability and exclusive of capital, so that said
section as amended by this act shall read as follows : Sect. 3.
No such mutual insurance company shall be licensed to do busi-
ness in the state, unless it shall possess two hundred thousand
dollars ($200,000) of cash assets invested as provided in the pre-
ceding section, nor unless its assets equal its outstanding liabili-
ties, includiijg reinsurance, to be estimated as in the ease of joint
stock insurance companies, and including also the amount of its
guaranteed capital. Provided, that such a mutual company, if
authorized to transact the business of fire insurance only, or the
business of boiler and fiy-wheel insurance only, may be licensed if it
possesses a surplus of not less than seventy-five thousand dollars
($75,000), with also invested assets of not less tlian one liundred
and fifty thousand dollars (.$150,000). witli additional contingent
assets of not less than one hundred and fifty thousand dollars
($150,000) ; or if it possesses a surplus equal to its total liability,
with also invested assets of not less tlian one Inindred thousand
dollars ($100,000), wliicli surplus shall l)e well invested and imme-
diately available for the payment of losses in this state ; provided
JMrther, that such company shall insure on no single hazard an
amount larger than one tenth of its net assets, and that it has
transacted business in its home state at least five years prior to
48
Chapter 24.
[1919
the date of applying for admission to this state. The term "net
assets," as used in the last proviso, shall be taken to mean the
funds of an insurance company available for the payment of its
obligations in this state, including, in the case of a mutual com-
pany, its deposit notes or other contingent funds, its subscription
fund and premium notes absolutely due, and also including uncol-
lected and deferred premiums not more than three months due, on
policies actually in force, after deducting from such funds all un-
paid losses and claims, and claims for losses, and all other debts
and liabilities inclusive of policy liability and exclusive of capital.
Takes effect on Sect. 2. This act shall take effect upon its passage.
passage.
[Approved February 27, 1919.]
CHAPTER 24.
AN ACT TO AMEND SECTION 9, CHAPTER 76 OF THE LAWS OF 1897, AS
AMENDED BY SECTION 1, CHAPTER 37, LAV^S OF 1899, AND SECTION
1, CHAPTER 45, LAWS OF 1907, RELATING TO HAWKERS AND PED-
DLERS.
Section Section
1. Soldiers and sailors disabled in war 2. Takes effect on passage,
with Germany, exempt from li-
cense fees as hawkers and ped-
dlers.
Be it enacted hij the Senate and House of Representatives in
General Court convened:
>rs aisaoiea SECTION 1. Amend scctiou 9, chapter 76 of the Laws of 1897,
v-"r with Ger- gg amended by section 1, chapter 37 of the Laws of 1899, and sec-
y. exempt ^.^^ ^^ chapter 45 of the Laws of 1907, by inserting in the second
line thereof after the words " Spanish- American war" the words,
or in the war with Germany, so that said section as amended shall
read as follows : Sect. 9. Any soldier or sailor disabled in the war
for the suppression of the rebellion or in the Spanish-American
war or in the war with Germany, or by sickness or disability con-
tracted therein, or since his discharge from the service, and the
widow of any such soldier or sailor so long as she remains unmar-
ried shall be exempt from paying the license fees required by this
act.
Sect. 2. This act shall take effect upon its passage.
Soldiers and
sailors disabled
in w
man.
from license fees
as hawkers and
peddlers.
Takes effect on
passage.
[Approved March 5, 1919.]
1919] Chapters 25, 26. • 49
CHAPTER 25.
AN ACT IN AMENDMENT OF SECTION 11 OF CHAPTER 269 OF THE PUB-
LIC STATUTES, RELATIVE TO A MINIMUM WEIGHT FOR SLAUGHTERED
CALVES.
Section 1. Sale of slaughtered calves, regulated.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 11 of chapter 269 of the Public Statutes is saie of siaught-
hereby amended by inserting after the word ' ' old ' ' in the second reguia^ted.^^'
line the words, and of a net dressed weight of less than forty
pounds not including the head and feet, so that said section when
amended shall read as follows: Sect. 11. Whoever kills, or causes
to be killed, for the purpose of sale, a calf less than four weeks
old and of a net dressed weight of less than forty pounds not in-
cluding the head and feet, or knowingly sells, or has in possession
with intent to sell, for food, the meat of any such calf, shall be
fined not exceeding fifty dollars, or be imprisoned not exceeding
thirty days, or both.
[Approved March 5, 1919.]
CHAPTER 26.
AN ACT IN amendment OF CHAPTER 105 OF THE LAWS OF 1913, RE-
LATING TO LIGHTS ON VEHICLES.
Section , Section
1. Lighting of vehicles after dark, reg- | 2. Takes effect on passage.
ulated.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 1 of chapter 105 of the Laws of 1913 is i.iKhtinK of
hereby amended by striking out all of said section and inserting dr/;.L';'*"',4ufat,
in place thereof the following: Section 1. Every vehicle, except-
ing as herein otherwise provided, whether stationary or in motion,
on any public highway or bridge, shall have attached to it a light
or lights, which shall be so displayed as to be visible from the front
and rear, during the period of one hour after sunset to one hour
before sunrise; provided, however, that this act shall not apply
50
Chapter 27.
[1919
Takes effect
passage.
to any vehicle which is designed to be propelled by hand, or to any
vehicle designed for and transporting hay or straw.
Sect. 2. This act shall take effect upon its passage.
[Approved March 5, 1919.]
CHAPTER 27.
AN ACT TO PREVENT DISCRIMINATION AT PLACES OF PUBLIC ACCOMMO-
DATION.
Section
1. Persons providing public accommo-
dations not to discriminate be-
cause of religion, class or nation-
ality.
Section
2. Public accommodation defined.
3. Penalty.
4. Takes effect on passage.
Be it enacted hy the Senate aiid House of Representatives in
General Court convened:
Persons provid-
ing public ac-
commodations r
to discriminate
because of re-
ligion, class or
nationality.
Public accommo-
dation defined.
Penalty.
Takes effect on
passage.
Section 1. No person shall directly or indirectly issue or cause
pjto be issued any circular, publication, advertisement or posting of
notices intended or calculated to discriminate against any re-
ligious sect, class or nationality, or against any members thereof,
as such, in the matter of board, lodging or accommodation, privi-
lege, or convenience offered to the general public at public .places
of accommodation.
Sect. 2. A place of public accommodation, within the meaning
of this act, shall be deemed to include any inn, tavern, or hotel,
whether conducted for entertainment, the housing or lodging of
transient guests, or for the benefit, use or accommodation of those
seeking health, recreation or rest, any restaurant, eating house,
public conveyance on land or water, bathhouse, barber shop, thea-
ter, and music or other public hall.
Sect. 3. Violation of this act shall be punished by a fine of not
less than ten dollars ($10) nor more than one hundred dollars
($100) : or by confinement for not less than thirty nor more than
ninety days.
Sect. 4. This act shall take effect upon its passage.
[Approved March 6, 1919.
1919]
Chapter 28.
51
CHAPTER 28.
AN ACT IN AMENDMENT OF SECTION 2 OF CHAPTER 127 OF THE LAWS
OF 1917 RELu\TING TO PUBLIC ACCOUNTANTS.
Section
1. Examination and certifying of pub-
lic accountants.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
•rlnllnrsj" certifying of
»j.v^iiaio public account-
*»
Section 1. Amend section 2 of chapter 127 of the Laws of Examination and
1917 by striking out the word "fifteen" before the word
in said section and inserting in place thereof- the words twenty-five ; '■^'^^^•
and further amend said section by adding at the end thereof the
following: but any resident of New Hampshire at the time of the
passage of this act, w^ho has been a public accountant in practice
in this state either in a private capacity or as an official of the
state for at least five years prior to the passage of this act, may be
registered under this act, provided he shall satisfy the bank com-
missioners that he is qualified to act as a certified public accountant
and shall make application for such registration before July 1, 1919,
and pay the fee herein provided; so that said section shall read
as follows : Sect. 2. Examinations shall be held as often as may be
deemed necessary in the judgment of said commissioners, but not
less frequently than once in each year if there be applicants. Said
examinations shall be given by one or more examiners appointed
by said commissioners, and such examiner shall be skilled in the art
of accounting and shall have previously been engaged in the prac-
tice of public accounting. Said examinations shall include the sub-
jects of theory of accounts, practical accounting, auditing,
commercial law as affecting accountancy, and such other subjects
as said commissioners may deem necessary. Said examinations
shall be open to any citizen of the United States, or person who
has in good faith declared his intention of becoming such citizen,
being over the age of twenty-one years, of good moral character,
who shall have a general education equivalent to a public high
school course of recognized good standing, who shall have had at
least four years' accounting experience or instruction, who shall
have paid to said commissioners a fee of twenty-five (25) dollars.
If the applicant fails to pass the examination, he shall, without an
additional fee, be entitled to take another examination at any time
at which there are other applicants to be examined ; but any resi-
dent of New Hampshire at the time of the passage of this act, who
has been a public accountant in practice in this state either in a
private capacity or as an official of the state for at least five years
prior to the passage of this act, may be registered under this act,
\
52 Chapter 29. [1919
provided he shall satisfy the bank commissioners that he is quali-
fied to act as a certified public accountant and shall make applica-
tion for such registration before July 1, 1919, and pay the fee
herein provided.
Takes effect on Sect. 2. This act shall take effect upon its passage.
passage.
[Approved March 6, 1919.]
CHAPTER 29.
AN ACT IN AMENDMENT OF SECTION 13 OP CHAPTER 60 OF THE PUBLIC
statutes RELATING TO THE COLLECTION OF TAXES OF RESIDENTS.
Section l. Real estate holden for all taxes assessed against the owner, for certain
period. Collector may sell when owner leaves state or refuses to exhibit personal
property.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Real estate SECTION 1. Amend scctiou 13 of chapter 60 of the Public Stat-
uTieras^s^essed ^^^^ ^ amended by chapter 111, Laws of 1903, by striking out the
against the word "January" in the last line and inserting in place thereof the
owner lor cer*
tain period. word December so that the section as amended shall read as fol-
whenTw^er^ ^'^ lows : Sect. 13. The real estate of every person or corporation
refutes ^to*%xhibit shall bc holdcu for all taxes assessed against the owner thereof; and
personal property, ^jj ^eol cstatc assesscd as resident, whether in the name of the
owner, occupant, heirs, or estate, shall be holden for all taxes as-
sessed thereon for one year from the first day of July following
such assessment, and for highway taxes assessed thereon for two
years from such date. Such real estate may be sold by the collector,
in case the owner or person to whom the same is assessed shall die
or remove from town and leave there no personal estate on which
distress can be made, or in case such person or corporation shall
neglect or refuse to expose goods and chattels whereon distress may
be made, or in case such tax shall not be paid on or before the first
day of December next after its assessment.
[Approved March 11, 1919.]
1919]
Chapter 30.
53
CHAPTER 30.
AN ACT TO ESTABLISH ADDITIONAL POLLING PLACES IN TOWNS, BEING
AN ACT IN AMENDMENT OF AND IN ADDITION TO CHAPTER 78 OF
THE LAWS OF 1897, RELATING TO POLLING PLACES.
Section
1. Towns may establish voting districts
and polling places.
Limits to be fixed by selectmen.
How classed. How discontinued.
How to be equipped.
Cheek lists for, how prepared and
posted.
Officials for additional polling places.
2.
5.
Section
6. Check lists and ballots for additional
polling places,* how provided.
7. Voting at additional polling places,
regulated.
8. Closing of polls at additional poll-
ing places, and disposition of
ballots.
9. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Towns may es-
Section 1. Any town may vote to establish voting districts and '^^j^}jfj^jg'^°^jj'^^^
additional polling places therein for use at the biennial elections, polling places.
Sect. 2. If any town shall so vote, the selectmen shall provide Limits to be
one or more additional polling places in such town, and shall at men. How
least thirty days before the next following general election deter- discontinued"^
mine the territorial limits of the voting district to be served by
each such additional polling place. The polling place presided over
by the moderator of the town shall be known as the central polling
place, and all other polling places in such town shall be known as
additional polling places. A voting district and polling place so
established shall continue to be such for successive general elec-
tions until the town shall vote to discontinue the same, but the
selectmen may from time to time increase or diminish the terri-
torial limits of each such district in order to more effectually ac-
commodate the voters of such town.
Sect. 3. The selectmen shall equip each such additional polling How to be
place in the same manner as required by existing law to equip cen- ^''^'^p®
tral polling places.
Sect. 4. Immediately after the establishment of an additional check lists for,
polling place and the creation of the voting district to be served and vottsi^
by such additional polling place the supervisors of the check-list
shall prepare a list of the voters entitled to vote at each such poll-
ing place, and shall revise the same from time to time as by exist-
ing laws, and shall at least fourteen days before any general elec-
tion post at one or more public places within the voting district
a true and attested copy of such list, and shall on the day of such
general election before the opening of the polls at the central poll-
ing place lodge with the town clerk of said town duplicate copies
of the list by them prepared and revised.
54 Chapter 30. [1919
oflficiais for Sect. 5. The selectmen shall appoint a presiding officer and
places""* ^° '°^a clerk who shall each be residents of the voting district in which
Such additional polling place is located for each additional polling
place, and the duties of such presiding officer and clerk shall be the
same within the voting district at such election as are the duties
of the moderator and clerk of the town at the central polling place
except as herein otherwise provided. The selectmen shall also
appoint for each additional polling place four inspectors of elec-
tions, who shafll be residents of the voting districts in which the
polling place is situated, and who shall be appointed in the same
manner as such officers are appointed for the central polling
places under existing laws, and the duties of such inspectors
shall be the same as the duties of the inspectors at the central
polling place except as herein otherwise provided. The officers so
appointed shall be sworn before entering upon the duties of their
appointment, and shall be subject to the same penalties for mis-
conduct in office as are provided under existing laws.
Check lists and Sect. 6. As soou as the polls are opened at the central polling
tion^'a? p^uing*^' placc ou the day of the general election the town clerk shall seal
vided^' ^^"^ ^^° ^P ^^^ duplicate copies of the check-list for eacb additional polling
place lodged with him by the supervisor and with a number
of blank ballots equal to the number of voters on such check-list
and fifty additional ballots. This package shall be prepared and
sealed in the presence of the moderator and selectmen and deliv-
ered to two designated election officers of the polling place to
which it is to be conveyed, who shall be of different political par-
ties, who shall carry the same to such polling place with all reason-
able speed.
Yofmg at addi- Sect. 7. The votiug at each additional polling place shall be
places, regulated, couductcd as at the Central polling place.
ciosinc of polls Sect. 8. The polls at each additional polling place shall be
tng^p'iacX^aifd° closcd at Icast one hour before the closing of the polls at the cen-
bXTs".*'°'' "^ tral polling place. Upon closing the polls at the additional polling
place, the box in which the ballots have been there deposited shall be
sealed up by the presiding officer in the presence of the inspectors
of election without opening the box, and the clerk at such polling
place shall so certify. The presiding officer shall also seal up the
duplicate check-lists used at such polling place together with the
spoiled and unused ballots, and the ballot box containing the bal-
lots voted as aforesaid, and send the same to the moderator of the
town at the central polling place by two designated election officers
who shall be of different political parties, who shall deliver the
same with the seals unbroken, before the polls shall be closed at the
central polling place. The ballot boxes from the additional polling
places shall be opened by the moderator at the central polling place
and the ballots there counted, and the result of the ballot of the
entire town announced by the moderator as if all the ballots had
1919] Chapter 31. 55
been east at the central polling place. The town clerk shall re-
ceive the duplicate check-lists and ballots as returned and dispose
of the same as provided by existing law.
Sect. 9. All acts and parts of acts inconsistent with the pro- Repealing clause:
11 11 11- 1 11 1 iv takes effect on
Visions of this act are hereby repealed, and this act shall take effect passage.
upon its passage.
[Approved March 11, 1919.]
CHAPTER 31.
AN ACT IN AMENDMENT OF SECTION 2, CHAPTER 49, LAWS OF 1917,
RELATING TO HIGHWAY AGENTS.
Section
1. Towns may choose system of high-
way agents.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 2 of chapter 49, Laws of 1917, is hereby Towns may
amended by striking out all of said section, and inserting in place of "hi^ghway^*"
thereof the following : Sect. 2. Section 1 of this act shall not be ''^•^"*^-
held to apply to any town which may at any subsequent annual
town meeting by a majority vote accept the provisions of chapter
29, Laws of 1899, and any town so acting under the provisions of
said chapter 29, Laws of 1899, may at any subsequent annual
meeting by a majority vote return to the system of highway agents
provided for in said section 1 of this act.
Sect. 2. All acts or parts of acts inconsistent with this act Repealing clause:
are hereby repealed, and this act shall take effect upon its passage, ^passlge!^'^^ ""^
[Approved March 11, 1919.]
56
Chapters 32, 33.
[1919
CHAPTER 32.
AN ACT TO AMEND SECTION 1, CHAPTER 158 OF THE LAWS OF 1915,
RELATING TO TERMS OF THE SUPERIOR COURT FOR ROCKINGHAM
COUNTY.
Section
1. Terms of superior court in Rocking-
ham County established.
Section
2. Takes effect December 30, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Terms of superior SECTION 1. Amend sectioii 1, chapter 158 of the Laws of 1915,
i^nghaiT County by Striking out in the second line of the second paragraph thereof,
established. ^^iq word "third" and inserting in place thereof, the word first,
so that the second paragraph shall read as follows : For the county
of Rockingham: at Exeter, on the second Tuesday of January,
and the first Tuesday of May; at Portsmouth, on the third Tues-
day of October.
Takes effect De- Sect. 2. This act shall take effect December 30, 1919.
cember 30, 1919.
[Approved March 11, 1919.]
CHAPTER 33.
AN ACT IN AMENDMENT OF SECTION 26 OF CHAPTER 266 OF THE PUB-
LIC STATUTES RELATING TO TRESPASSES AND MALICIOUS INJURIES.
Section
1. Malicious injuries defined and pro-
hibited; penalty.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Malicious in-
juries defined
and prohibited ;
penalty.
Section 1. Amend section 26 of chapter 266 of the Public
Statutes by striking out all of said section and substituting in the
place thereof the following: Sect. 26. If any person shall wil-
fully or maliciously write upon, injure, deface, tear, or destroy
any book, map, chart, plate picture, engraving, or statue belonging
to any law, school, college, town, or public library or wilfully de-
tains a book, magazine or other property of such a library for more
than thirty days after notice in writing to return the same, or
wilfully disturbs persons assembled in a public or incorporated
1919]
Chapter 34.
57
library in [or] reading room, he shall be punished by a fine of
not more than fifty dollars or by imprisonment for not more than
thirty days.
Sect. 2. This act shall take effect upon its passage.
[Approved March 11, 1919.]
Takes effect on
passage.
CHAPTER 34.
AN ACT IN AMENDMENT OF SECTION 2, CHAPTER 188 OF THE PUBLIC
STATUTES, RELATING TO THE GRANTING OF ADMINISTRATION.
Section
1. Administration of estate of deceased
person, who entitled to ; priority
of right.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend paragraph II of section 2 of chapter 188 of Administration
the Public Statutes by inserting after the word "widow" the word deceased^ person,
husband, so that when amended said section shall read as follows : pr*]°rily''of*1-iKht.
Sect. 2. Administration of the estate of any person deceased
shall be granted :
I. To the executor named in his will.
II. To the widow, husband, or any of the next of kin, or to
such suitable person as they or any of them may nominate.
III. To one of the devisees or creditors.
IV. To such other person as the judge may think proper.
Sect. 2. This act shall take effect upon its passage.
[Approved March 12, 1919.]
Takes effect on
passage.
58
Chapter 35.
1919
CHAPTER 35.
AN ACT TO AMEND CHAPTER 8 OF THE PUBLIC STATUTES AS AMENDED
BY CHAPTER 59, LAWS OP 1917, RELATING TO THE STATE AND OTHER
PUBLIC LIBRARIES.
Section
1. Trustees of free public libraries in
towns; duties and powers of.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Trustees of free
public libraries
in towns; duties
and powers of.
Repealing clause
takes effect on
passage.
Section 1. Amend chapter 8 of the Public Statutes as amended
by chapter 59, Laws of 1917, by striking out all of section 56 after
the word "thereto" in the third line and substituting in the place
thereof the following : except trust funds held by said town ; and
all money raised or appropriated by the town for library pur-
poses, and the income from all trust funds for library purposes
shall be expended or retained by them for the support and main-
tenance of the free public library in said town, in accordance with
the conditions of each and any donation or bequest accepted by
the town ; so that said section as amended shall read : Sect. 56.
(Trustees — Duties.) The trustees elected by the town shall have
the entire custody and management of the free public library and
all property of the town relating thereto, except trust funds held
by said town; and all money raised or appropriated by the town
for library purposes, and the income from all trust funds for
library purposes shall be expended or retained by them for the
support and maintenance of the free public library in said town, in
accordance with the conditions of each and any donation or bequest
accepted by the town.
Sect. 2. All acts and parts of acts inconsistent herewith are
hereby repealed, and this act shall take effect upon its passage.
[Approved March 12, 1919.]
1919] Chapter 86. 59
CHAPTER 36.
AN ACT IN AMENDMENT OF CHWlPTER 153 OP THE LAWS OP 1909, AS
AMENDED BY CHAPTER 40 OF THE LAWS OP 1913, RELATING TO NOM-
INATIONS OF SELECTMEN OF WARDS.
Section
1. Declaration of candidacy for select-
men of wards.
2. Fee to be paid.
Section
3. Fee for recount.
4. Repealing clause.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend paragraph (b) of division 2 of section 6 of Declaration of
chapter 153 of the Laws of 1909 as amended by chapter 40 of the "^f^f^^l IV
Laws of 1913, by adding the words, selectmen of wards where ''■'*'"*^^-
such officers are elected at the biennial election, after the words
"ward clerk" in said section, so that said paragraph when
amended shall read as folows: (b) For members of the house of
representatives, moderator, supervisors of the check-list, ward
clerk, selectmen of wards where such officers are elected at the
biennial election, and delegates to state conventions, with the clerk
of the city or town within which such officers are to be voted for.
Sect. 2. Amend section 7 of said chapter by adding at the Fee to be paid,
end thereof the following words (11) for selectmen of wards where
such selectmen are elected at the biennial election, one dollar each,
so that said section 7 when amended shall read as follows : Sect.
7. At the time of filing declarations of candidacy each candidate,
or some person for him, shall pay to the officer with whom the same
are filed the following fees: (1) For governor, one hundred dol-
lars; (2) for any state officer, other than governor, to be voted for
throughout the state, fifty dollars; (3) for representative in con-
gress, fifty dollars; (4) for councilor, twenty-five dollars; (5) for
state senator, ten dollars; (6) for county officer, five dollars; (7)
for member of the house of representatives, two dollars; (8) for
supervisor of the check-list, one dollar; (9) for moderator, one
dollar; (10) for ward clerk, one dollar; (11) for selectmen of
wards where such selectmen are elected at the biennial election, one
dollar each.
Sect. 3. Amend paragraph (4) of section 15 of said chapter, as pee for recount,
amended by section 4 of chapter 40 of the Laws of 1913 and by
section 5 of chapter 179 of the Laws of 1913, by adding at the
end thereof the following words (j) If a candidate for selectmen
of wards where such selectmen are elected at the biennial election,
five dollars, so that said paragraph as amended shall read as fol-
lows: (4) No candidate, however, shall be entitled to a recount
unless he shall pay to the secretary of state at the time of filing
60
Chapter 37.
1919
his application fees as follows: (a) If a candidate for governor, or
other officer voted for throughout the state, one hundred dollars;
(b) if a candidate for member of congress, fifty dollars; (c) if a
candidate for councilor, twenty-five dollars; (d) if a candidate
for a county office, ten dollars; (e) if a candidate for state sena-
tor, ten dollars; (f) if a candidate for member of the house of rep-
resentatives, five dollars; (g) if a candidate for supervisor of the
check-list, five dollars; (h) if a candidate for moderator, five dol-
lars; (i) if a candidate for ward clerk, five dollars; (j) if a can-
didate for selectmen where such selectmen are elected at the bien-
nial election, five dollars.
Repealing clause. Sect. 4. All acts and parts of acts inconsistent with this act
are hereby repealed.
[Approved March 12, 1919.]
CHAPTER 37.
AN ACT IN AMENDMENT OF CHAPTER 40, LAWS OF 1905, AS AMENDED
BY CHAPTER 68, LAWS OF 1907, CHAPTER 42, LAWS OF 1911, AND
CHAPTER 106, LAWS OF 1915, RELATING TO A TAX ON LEGACIES AND
SUCCESSIONS.
Section
1. (1) W^hat legacies and inheritan -es
taxable.
(2) Value of annuities, life estate,
contingent remainders, etc., and
tax on same how determined.
Right of appeal and of recov-
ery in certain eases.
(9) Duties of executors and adminis-
trators, statement, bond, in-
ventory. Penalty for neglect
or refusal.
Section
(10) Duties of register of probate,
statement of executors and ad-
ministrators, copies of wills,
inventories, accounts, etc. Pen-
alties. Fees.
2. Act applies only to estates of per-
sons dying after it takes effect.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
(1) What lega-
cies and inheri-
tances taxable.
Section 1. Chapter 40, Laws of 1905, as amended by chapter
68, Laws of 1907, chapter 42, Laws of 1911 and chapter 106, Laws
of 1915, is hereby amended by striking out sections 1, 2, 9 and 10
and inserting new sections in place thereof which shall read as
follows: Section 1. All property within the jurisdiction of the
state, real or personal, and any interest therein, belonging to
inhabitants of the state, and all real estate within the state, or any
interest therein, belonging to persons who are not inhabitants of
1919] Chapter 37. 61
the state, which shall pass by will, or by the laws regulating in-
testate succession, or by deed, grant, bargain, sale, or gift, made
in contemplation of death, or made or intended to take effect in
possession or enjoyment at or after the death of the grantor or
donor, absolutely or in trust, to or for the use of the father,
mother, husband, wdfe, lineal descendant, adopted child, the lineal
descendant of any adopted child, the wife or widow of a son, or
the husband of a daughter, of a decedent, shall be subject to a tax,
for the use of the state, of one per cent, of its value up to $25,000 ;
of two per cent, of its value in excess of $25,000 up to $50,000;
of two and one-half per cent, of its value in excess of $50,000 up
to $100,000; of three per cent, of its value in excess of $100,000
up to $250,000; and of five per cent, of its value in excess of
$250,000; but no bequest, devise or distributive share of an estate
which shall so pass to or for the use of a husband, wife or of any
such person who is under twenty-one years of age at the time of
the decedent's death shall be subject to such tax, except upon its
value in excess of $10,000 ; and all such property which shall so
pass to or for the use of any other person, except educational, re-
ligious, cemetery, or other institutions, societies or associations of
public charity in this state, or for or upon trust for any charitable
purpose in the state, or for the care of cemetery lots or to a city or
town in this state for public purposes, shall be subject to a tax of
five per cent, of its value, for the use of the state ; and adminis-
trators, executors, trustees and any such grantees under a con-
veyance made during the grantor's life, shall be liable for such
taxes, with interest, until the same have been paid. An institution
or society shall be deemed to be in this state, within the meaning
of this act, when its sole object and purpose is to carry on charit-
able, religious, or educational work within the state, but not other-
wise.
Sect. 2. When any interest in property less than an estate in (2) Vaiue of an-
fee shall pass by will, or otherwise, as set forth in section 1, to contTngent^ re" '''
one or more beneficiaries, with remainder to others, the several in- rnTfar'on'*same
terests of such beneficiaries, except as they may be entitled to ex- Rlght'^of^'a™' "it
emption under the provisions of section 1, shall be subject to said and of recovery
mi 1 i? • i-p 1 -11 1 1 . in certain cases.
tax. Ihe value oi an annuity or liie estate shall be determined
by the actuaries' combined experience tables at four per cent,
compound interest, and the value of any intermediate estate less
than a fee shall be so determined whenever possible. The value of
a remainder after such estate shall be determined by subtracting
the value of the intermediate estate from the total value of the
bequest or devise. Whenever such intermediate estate or re-
mainder is conditioned upon the happening of a contingency, or
dependent upon the exercise of a discretion, so that the value of
either cannot be determined by the tables as hereinbefore pro-
vided, the value of the property which is the subject of the bequest
62
Chapter 37.
[1919
shall be determined as provided in section 13, and such valtie hav-
ing thus been ascertained the state treasurer shall, upon such
evidence as may be furnished by the will and the executor's state-
ment or by the beneficiaries or otherwise, determine the value of
the interests of the several beneficiaries, and the values thus deter-
mined shall be deemed to be the values of such several interests
for the purpose of the assessment of the tax except in so far as
they shall be changed by the court upon appeal. The executor or
any beneficiary aggrieved by such determination of the value of
any such interest by the state treasurer may at any time within
three months after notice thereof appeal therefrom to the probate
court having jurisdiction of the estate of the decedent, which
court shall determine such value subject to appeal as in other
cases. Whenever the identity of the beneficiary who is to take
such a remainder is conditioned upon the happening of a contin-
gency, or dependent upon the exercise of a discretion the state
treasurer shall assess and collect the tax upon such remainder at
the highest rate and amount, which, on the happening of any of
the said contingencies or conditions, or by the exercise of such
discretion, would be possible under the provisions of section 1,
and the executor shall be liable for such tax as in other cases.
Provided however, that if at the termination of the intermediate
estate such remainder or any portion thereof shall pass to a person
or corporation which at the time of the death of the decedent
was exempt from such tax, such person or corporation may at any
time within one year after the termination of the intermediate
estate, but not afterwards, apply to the probate court for an abate-
ment of the tax on such remainder as provided in section 12, and
the state treasurer shall repay the amount adjudged to have been
illegally exacted as provided in said section 12 with interest
thereon at three per cent, per annum from the date of the pay-
ment of the tax. Provided however, that the power of the state
treasurer, with the approval of the attorney-general, to adjust the
tax by compromise in certain cases, as set forth in chapter 69 of the
Laws of 1907, shall remain in force.
Sect. 9. Every administrator shall prepare a statement in dupli-
executors and catc. sliowiug as far as can be ascertained the names of all the
sfaTJment^^bond. hcirs-at-law, and every executor shall prepare a like statement
My^'fov^nejett' showiug the uames of all legatees named in the will or entitled to
or refusal. ^^],g thereundcr and stating whether or not the same were living
at the time of the decedent's death, which said statements shall
also show the relationship to the decedent of all heirs-at-law or
legatees, and the age at the time of the death of the decedent, of
all legatees to whom property is bequeathed or devised for life or
for a term of years or subject to a contingency or the exercise of
a discretion and of all other heirs or legatees except collateral rel-
atives and persons not related to the decedent, and shall file the
1919] Chapter 37. 63
same with the register of probate at the time of his appointment.
Letters of administration shall not be issued by the probate court
to any executor or administrator until he has filed such statement
in duplicate and has given bond to the judge of probate with suf-
ficient sureties containing, in addition to the other conditions re-
quired by law, a condition in terms as follows, viz., that he shall
' ' pa}' all taxes for which he may be or become liable under the pro-
visions of chapter 40 of the Laws of 1905 of the state of New
Hampshire relating to a tax on legacies and successions and all
amendments thereto, and comply with all the provisions of said
laws." An inventory and appraisal under oath of every estate, in
the form prescribed by the statute, shall be filed in probate court
by the executor, administrator or trustee within three months af-
ter his appointment. If he neglects or refuses to comply with any
of the requirements of this section he shall be liable to a penalty
of not more than one thousand dollars, which shall be recovered
by the state treasurer for the use of the state, and after hearing
and such notice as the court of probate may require, the said court
of probate may remove said executor or administrator, and appoint
another person administrator with the will annexed, or admin-
istrator, as the case may be; and the register of probate shall
notify the state treasurer within thirty days after the expiration
of said three months of the failure of any executor, administrator
or trustee to file such inventory and appraisal in his office.
Sect. 10. The register of probate shall, within thirty days after do) Duties of
1 , 1 •! ' \e register of pro-
it is filed, send to the state treasurer, by mail, one copy or every bate, statement of
statement filed with him by executors and administrators as pro- administrators,
vided in section 9, a copy of every will admitted to probate, and in?emorLr^''ac-
a copy of the inventory and appraisal of every estate, and he shall 1°^^^^' ^t'es ^^^
in like manner send to the state treasurer a copy of every account
of an executor or administrator within seven days after it is filed,
unless notified by the state treasurer that such copies will not be
required. The fees for such copies shall be paid by the state treas-
urer. The register of probate shall also furnish such copies of
papers and such information as to the records and files in his office,
in such form, as the state treasurer may require. A refusal or
neglect by the register so to send such copies or to furnish such
information shall be a breach of his official bond. The fees of reg-
isters of probate for copies furnished under the provisions of this
section shall be one dollar for each will, inventory or account not
exceeding four full typewritten pages, eight by ten and one-half
inches, and twenty-five cents for each page in excess of four.
Sect. 2. This act shall not apply to the estates of persons de- f^'^^s^at'l'I^of''"'^
ceased prior to the date when it takes effect, nor to property of persons dying
. after it takes
such decedents passing by deed, grant, bargain, sale, or gift, as set effect.
forth in section 1, nor to the powers, duties, liabilities or obliga-
tions of the state treasurer, the judges and registers of probate,
64
Takes effect on
pasBage.
Chapter 38.
[1919
administrators, executors, trustees, heirs, legatees, grantees, or
other persons with reference to the same ; but such estates, persons
and property shall remain subject to the provisions of 'the laws in
force prior to the passage of this act.
Sect. 3. This act shall take effect upon its passage.
[Approved March 12, 1919.]
CHAPTER 38.
AN ACT TO PROVIDE FOR THE INDEIXING OP THE RECORDS OF DEEDS FOR
STRAFFORD COUNTY.
Section
1. Re-indexing of records of deeds in
Strafford County directed. Sys-
tem.
Section
2. County authorized to make appropri-
ation for cost of re-indexing.
3. Time limit; takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Re indexing of SECTION 1. That the register of deeds for Strafford county be
in Strafford and hereby is authorized and directed to re-index the records of
syst^em. "^^*^'^ ' dccds foF Said county, beginning with volume one and index all
the deeds recorded in said registry from said volume one to volume
ninety-eight inclusive. The system of indexing shall be approved
by the county connuissioners.
S'mlL'rpS''*^ Sect. 2. The said Strafford comity is hereby authorized and
of'1-e"index^n''°^* directed to appropriate a sum, of two thousand dollars ($2,000)
to pay for the necessary clerical assistance in the office of said
register of deeds, for indexing volume one to volume ninety-eight
inclusive. Said sum to be paid in monthly installments by the
county treasurer to the register of deeds on the approval of the
county commissioners.
Jff?et o™ pLsiage^ Sect. 3. The indexing shall be completed during the years
1919 and 1920, and this act shall take effect upon its passage.
[Approved March 17, 1919.
1919]
Chapters 39, 40.
65
CHAPTER 39.
AN ACT TO AMEND SECTION 12 OF CHAPTER 175 OP THE PUBLIC STAT-
UTES;, RELATING TO DIVORCES.
Section
2. Takes effect on passage.
Section
1. Husband may be required to make
temporary allowance to wife for
her support during pendency of
libel for divorce.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 12 of chapter 175 of the Public Statutes is Husband may be
hereby amended by inserting after the word "libel" in the fifth temporary aiiow-
line of said section, the words : and, during such pendency, may her*' su'ppo'rr d°ur-
order a temporary allowance to be paid to the wife by the husband \Jl^^^ 'for'^d^vorce*
for her support, so that said section as amended shall read : Sect.
12. After the filing of a libel for divorce, the supreme court sit-
ting in any county, or any judge thereof, may, on petition of the
wife, prohibit the husband from imposing any restraint upon her
personal liberty, or from entering the tenement where she resides
during the pendency of the libel, and, during such pendency, may
order a temporary allowance to be paid to the wife by the hus-
band for her support, and may also, on the petition of either party,
make such order respecting the custody and maintenance of the
minor children of the parties as shall be deemed expedient and for
the benefit of the children.
Sect. 2. This act shall take effect on its passage.
Takes effect on
passage.
[Approved March 17, 1919.
CHAPTER 40.
AN ACT IN RELATION TO PEREMPTORY CHALLENGES OF JURORS IN
CRIMINAL CASES, AND IN AMENDMENT OF SECTIONS 9 AND 10 OF
CHAPTER 254 OF THE PUBLIC STATUTES.
Section
1. Three peremptory challenges allowed
in criminal cases.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Tliree iicrcnii)
Section 1. Sections 9 and 10 of chapter 254 of the Public .orv^'chaiw
Statutes are hereby amended by striking out the word "two" in ;,,aV
allowed in crim-
casps.
66 Chapter 41. [1919
each of said sections and substituting therefor the word three, so
that said sections as amended shall read : Sect. 9. Every per-
son arraigned and put on trial for an offense which may be pun-
ishable by death, unless he stand wilfully mute, may, in addition
to challenges for cause, peremptorily challenge twenty, and in any
other case the accused may so challenge three, of the jurors. Sect.
10. Upon the trial of any offense which may be punishable by
death, the state, in addition to challenges for cause, shall be enti-
tled to ten, and in any other case to three, peremptory challenges.
Repealing clause; Sect. 2. All acts and parts of acts inconsistent herewith are
hereby repealed, and this act shall take effect upon its passage.
takes effect on
passage
[Approved March 17, 1919.]
CHAPTER 41.
AN ACT TO PERMIT A TOWN TO RAISE MONEY TO CELEBRATE THE RE-
TURN OP ITS SOLDIERS.
Section 1 Section
1. Towns may raise money to cele- 2. Article in warrant not necessary,
brate return of soldiers. j 3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Towns may raise SECTION 1. Any towu may raisc or appropriate money to cele-
ZIZ ^f's'ofdYers' brate the return of its soldiers.
Article in war- Sect. 2. Any town may raise or appropriate money for that
ran^ not neces- p^j-poge at the ucxt annual meeting without an article in the war-
rant for that purpose.
Takes effect on Sect. 3. This act shall take effect upon its passage.
passage.
[Approved March 17, 1919.]
1919
Chapters 42, 43.
67
CHAPTER 42.
AN ACT TO AMEND CHAPTER 129 OF THE PUBLIC STATUTES OF NEW
HAMPSHIRE RELATING TO THE LIABILITY OF HOTEL KEEPERS.
Section 1. Hotel keeper not liable for goods damaged by fire, unless fire caused by
his negligence.
Be it enacted hy the Senute and House of Representatives in
General Court convened:
Section 1. Chapter 129 of the Public Statutes of New Hamp- Hotel keeper not
shire is hereby amended by adding thereto the following section : damaged^y^*£
Sect. 2. No hotel keeper shall be liable for losses of goods or ^^less^ nTgifsTnc^e*
property sustained by his employees or guests caused by a fire,
unless such fire shall be caused by his negligence.
[Approved March 17, 1919.]
CHAPTER 43.
AN ACT TO REPEAL SECTIONS 7 AND 15 OF CHAPTER 61 OF THE PUBLIC
STATUTES AND TO AMEND SECTION 1 OF CHAPTER 18, LAWS OF 1909,
RELATING TO THE COLLECTION OF TAXES OF NON-RESIDENTS.
Section
1. Repealing clause.
2. Sheriff or collector of taxes to for-
ward to register of deeds, record
Section
of notice, on sale of non-resident
property; and also to notify him
of redemption.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. That section 7 of chapter 61 of the Public Statutes, Repealing clause.
and section 15 of the same chapter as amended by chapter 143 of
the laws of 1917, relating to the collection of taxes of non-residents,
be and the same hereby are repealed.
Sect. 2. Amend section 1 of chapter 18, Laws of 1909, by in- sheriff or collector
serting after the word "situated" in the fourth line of said ^^J^''^ 'jPeg^sfer
section the following : copies of the newspapers in which the ad- °^ notf^e cTn^saie
vertisement was published and of the advertisement posted, with <>f non-resident
an affidavit that it was so published and posted, and, so that said also to notify him
section as amended shall read as follows: Section 1. Each tax"
collector or sheriff, within two days after selling any real estate
for taxes, shall forward by registered mail to the register of deeds
68
Chapter 44.
1919
for the county in which the real estate is situated copies of the
newspapers in which the advertisement was published and of the
advertisement posted, with an affidavit that it was so published
and posted, and a statement of the following facts relating to each
parcel of real estate sold, certified by him to be true : the name of
the person, persons or corporation to whom the real estate was
taxed, as it appears in the tax list committed to him ; the descrip-
tion, if any, of the property as it appears in said list ; the amount
of the taxes for which the sale was made ; the date of the sale ; the
name of the purchaser; the sum paid or to be paid by the pur-
chaser ; a description of the parcel or interest sold ; and a state-
ment of the officer's fees and expenses in making the sale, and
reporting the same to the register of deeds. When any such sale
shall be redeemed, the tax collector or sheriff shall within two days
notify the register of deeds of his county of the fact of such
redemption, the date of the same and the person or persons or cor-
poration so redeeming.
[Approved March 17, 1919.]
CHAPTER 44.
AN ACT IN AMENDMENT OF CHAPTER 69, LAWS OF 1907, ENTITLED:
"an ACT TO AUTHORIZE THE STATE TREASURER, WITH THE AP-
PROVAL OF THE ATTORNEY-GENERAL, TO EFFECT A SETTLEMENT OF
THE TAX ON LEGACIES AND SUCCESSIONS, BY COMPROMISE, IN CER-
TAIN CASES."
Section
1. Compromise of tax on legacies and
successions, authorized.
Section
2. Takes effect on passage.
Compromise of
tax on legacies
and successions,
authorized.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 1 of chapter 69, Laws of 1907, by
striking out the entire section and inserting in place thereof a new
section to read as follows: Section 1: In every case where there
shall be a devise, descent or bequest liable to a tax, under the pro-
visions 'of chapter 40, Laws of 1905, and amendments thereto, con-
ditioned' upon the happening of contingency or dependent upon
the exercise of a discretion, or where the right of the treasurer to
recover a tax under the provisions of said act is in question, the
state treasurer may, with the approval of the attorney-general
1919] Chapter 45. 69
effect such settlement of the tax as he may deem to be for the best
interests of the state, and the payment of the sum so agreed upon
shall be a full satisfaction of such tax.
Sect. 2. This act shall take effect upon its passage. 'E^tl^J^^'^ °°
[Approved March 17, 1919.]
CHAPTER 45.
AN ACT IN AMEa^DMENT OF SECTION 20 OF CHAPTER 27 OF THE PUBLIC
STATUTES, AS AMENDED BY CHAPTER 112 OP THE LAWS OF 1903,
CHAPTER 22 OF THE LAWS OF 1907, CHAPTER 83 OF THE LAWS OF
1909, CHAPTERS 2, 44 AND 136 OF THE LAWS OF 1913, AND CHAP-
TER 201 OF THE LAWS OF 1917, RELATIVE TO COUNTY COMMIS-
SIONERS.
Section j Section
1. Fees of county commissioners estab- 2. Takes effect on passage,
lished. I
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That section 20 of chapter 27 of the Public Stat- Fees of. county
utes, as amended by chapter 112 of the Laws of 1903, chapter 22 established.^"
of the Laws of 1907, chapter 83 of the Laws of 1909, chapters
2, 44 and 136 of the Laws of 1913, and chapter 201 of the Laws
of 1917, be and the same hereby is amended by striking out the
word "and" in the second line thereof and substituting in place
thereof a comma, and by inserting after the word "Grafton" in
the third line the words and Coos and by inserting in the thir-
teenth line thereof after the word "year" the words: and each
commissioner of Coos county, when employed in business of the
county and in inspecting the taxable property of towns, as pro-
vided in the preceding section, five dollars a day, and by striking
out the word "eleven" in the last sentence thereof and inserting
the word fifteen so that said section as amended shall read as
follows : Sect. 20. Each county commissioner, except the com-
missioners of Hillsborough, Cheshire, Merrimack, Grafton and
Coos counties, shall be paid by the county treasurer for his serv-
ices, when employed in business of the county and in inspecting
the taxable property of towns, as provided in the preceding sec-
tion, three dollars a day, and a reasonable sum for all necessary
expenses, upon order of the superior court, his accounts having
been first audited by the court. Each commissioner of Hillsbor-
70
Chapter 46.
1919
Takes effect on
passage.
ough county shall be so paid the sum of fifteen hundred dollars
per year, each commissioner of Cheshire county the sum of five
hundred dollars per year, each commissioner of Merrimack county
the sum of one thousand dollars per year, each commissioner of
Grafton county the sum of five hundred dollars per year, and each
commissioner of Coos county, when employed in business of
the county and in inspecting the taxable property of towns, as
provided in the preceding section, five dollars a day, payable in
equal quarterly installments, and a reasonable sum for all neces-
sary expenses, upon order of the superior court, his accounts hav-
ing first been audited by the court. The commissioners of Hills-
borough county may expend not exceeding fifteen hundred dollars
per year for such clerical, actuarial or stenographic assistance as
may be necessary at the offices of the commission in Manchester
and Nashua.
Sect. 2. This act shall take effect upon its passage.
[Approved March 17, 1919.]
CHAPTER 46.
AN ACT IN AMENDMENT OP CHAPTER 190, LAWS OP 1917, ENTITLED
' ' AN ACT ESTABLISHING A STANDARD OF W^EIGHTS AND MEASURES. ' '
Section
1. Sale of wood by the load regulated.
"Load" defined. Carts or con-
tainer to have cubic contents
stated on outside.
Section
2. Renumbering certain section.
3. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Sale of wood by
the load regulated. Irt-uro
"Load" defined ^"^^^
on outside.
Section 1. Add after section 18 a new section to read as fol-
Sect. 19. It shall be unlawful to sell or offer to sell in
Carts or container ^\^{^ state auv wood for fufel purposes, except standing trees, wood
to have cubic ^. . ., 7, ,. iii- it
contents stated not excccding sixtceu inches m length, edgings, bobbin wood, clip-
pings, slabs and other waste, in any other manner than by the cord
or fraction thereof, unless the parties to the transaction otherwise
agree, but no person, firm or corporation dealing in wood or hav-
ing or offering wood for sale shall refuse to sell it by the herein-
after defined load or fractional part thereof or by the cord or
fractional part thereof. No cord of any length wood shall contain
less than the equivalent of one hundred and twenty-eight (128)
cubic feet of compactly piled wood. Wood not exceeding sixteen
1919]
Chapter 47.
71
inches in length, edgings, bobbin wood, clippings, slabs and other
waste, may be sold by the load in the loose, provided that the load
contains 80 cubic feet ; that three-quarters of a load shall contain
60 cubic feet ; that one-half of a load shall contain 40 cubic feet ;
and that one-quarter of a load shall contain 20 cubic feet; and no
wood shall be sold by the load in any other dimensions than here-
tofore stated. "Wood not exceeding twelve inches in length, edg-
ings, bobbin wood, clippings, slabs and other waste, may be sold
by the bushel, provided the baskets or similar receptacles used
shall be of one bushel or multiple thereof, New Hampshire stand-
ard dry measure, and shall be filled at least level full when well
shaken. No person, firm or corporation selling or offering for
sale wood not exceeding sixteen inches in length, edgings, bobbin
wood, clippings, slabs and other waste, by the load, in the loose,
shall neglect, after May first, 1919, to specify in figures at least
one inch in height the cubic contents of the cart or delivery vehicle
upon the outside of the container used in such delivery. The
commissioner of weights and measures shall require the inspectors
and sealers authorized under this act, to measure the cart bodies
or containers used in the delivering of wood by the standard load,
to see if they contain the contents specified.
Sect. 2. Renumber section 19 of the original act so that it Renumbering
shall be entitled section 20.
Sect. 3. All acts and parts of acts inconsistent with this act Repeaiine: clause:
are hereby repealed, and this act shall take effect upon its passage, p^'asslgl ^*^
[Approved March 17, 1919.]
CHAPTER 47.
AN ACT IN amendment OP CHAPTER 164, LAWS OP 1911, RELATING TO
RATES, FARES AND CHARGES ALLOWED BY PUBLIC SERVICE COMMIS-
SION TO BE COLLECTED BY ANY RAILROAD CORPORATION.
Section
1. Fares and rates to be fixed by pub-
lic service commission. Appeal.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court conve^ied:
Section 1. Amend paragraph (d) section 11 of the Laws of Fares and rates
1911 by striking out the last sentence in said paragraph: "Noth-pub^c ^ervice^
ing herein contained shall prevent a public utility at any time ^"^mmission. Ap-
from entering into a contract, with a customer for a period ex-
72
Chapter 48.
[1919
Takes effect on
passage.
ceeding two years at rates then lawful;" so that said paragraph
as amended shall read as follows:
(d) The rates, fares and charges fixed and allowed by the com-
mission to be charged and collected by any railroad corporation
and the charges allowed by it to be charged by any public utility
shall be the rates, fares, charges or prices to be charged by the
railroad corporation or by the public utility affected by the order
of the commission fixing the same for such period of time not
exceeding two years, as shall be prescribed in the order of the
commission, unless the same shall be suspended or set aside by a
court of competent jurisdiction.
Sect. 2. This act shall take effect upon its passage.
[Approved March 17, 1919.]
CHAPTER 48.
AN ACT TO AMEND SECTION 11, CHAPTER 254 OF THE PUBLIC STAT-
UTES, RELATING TO SEGREGATING JURORS DURING CRIMINAL TRIALS.
Section
1. Jury may be segregated in any
criminal case.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Jury may be ses
regated in any
criminal case.
Takes effect on
passage.
Section 1. Amend section 11, chapter 254 of the Public Stat-
utes by striking out the words ' ' in which the punishment may be
death," and inserting after the word "any" and before the word
"case" in the first line thereof the word criminal, so that said sec-
tion as amended shall read as follows: Sect. 11. The jury em-
paneled to try any criminal case may be kept separate from all
other persons during the trial, if, upon cause shown, the court
shall so order, and not otherwise.
Sect. 2. This act shall take effect upon its passage and shall
apply to all criminal trials henceforth without regard to the date
of the alleged crime.
[Approved March 20, 1919.
1919] Chapters 49, 50. 73
CHAPTER 49.
AN ACT IN AMENDMENT OF CHAPTER 28 OP THE LAWS OP 1903 RELAT-
ING TO BAIL IN CRIMINAL CASES.
Section
1. Cash bail may be taken in criminal
cases.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend chapter 28 of the Laws of 1903 by striking Cash bail may be
,. .. , o T e> ^^ • oi taken in criminal
out section 1 and inserting in place thereof the following : Sec- cases.
TiON 1. Whenever any person charged with a criminal offense is
ordered by any court or justice to furnish bail for his appearance
before the same or some other court he may do so by recognizance
with sufficient sureties or by deposit of money equal to the amount
of bail required.
Sect. 2. This act shall take effect upon its passage. pas'sage!^^"' '"^
[Approved March 20, 1919.]
CHAPTER 50.
AN ACT IN AMENDMENT OF SECTION 1, CHAPTER 72 OF THE LAWS OF
1899, IN RELATION TO THE VERIFICATION OP THE DEPOSIT BOOKS OF
SAVINGS BANKS AND THE DUE BOOKS OF BUILDING AND LOAN ASSO-
CIATIONS.
Section i Section
1. Verification of deposit books of sav- 2. Takes effect on passage,
ings banks and due books of
building and loan associations,
regulated by bank commissioners. I
Be it enacted hy the Senate and House of Representatives in
General Cmirt convened:
Section 1 . The bank commissioners are hereby authorized to verification of
postpone for one year the quadrennial verification of the indi- sf^fngs 'Ifanks"^
vidual deposit books of the depositors of savings banks and the due ^ufidf"'' ^an°d^ "'
books of the shareholders of building and loan associations, which loan associations,
,, ic\tf\ •£ ■ J^^ • • -t ^ 1 i ^ regulated by bank
occurs in the year 1919, it m their judgment such postponement commissioners,
will secure a more thorough verification of these books ; but if such
verification is deferred until the year 1920, the succeeding verifica-
tion shall be made before the year 1924, and verifications thereafter
74
Chapters 51, 52.
fl919
Takes effect on
passage.
shall be made at least once in every four years following the year
1923.
Sect. 2. This act shall take effect upon its passage.
[Approved March 20, 1919.]
CHAPTER 51.
AN ACT IN AMENDMENT OF SECTION 4 OP CHAPTER 82 OF THE LAWS
OF 1897, RELATING TO FEES PAID FOR INSPECTION OF BALLOTS.
P^ ^ ' ■
Section 1. Fee to be paid secretary of state for inspection of ballots.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Fee to be paid SECTION 1. Amend scction 4 of chapter 82 of the Laws of 1897
for^*ins'pect'ion " ^ by Striking out tlic wholc of said section and inserting in place
of ballots. thereof the following: Sect. 4. The candidate petitioning for an
inspection of the ballots shall pay the secretary of state the same
fee prescribed in section 15* of chapter 153 of the Laws of 1909,
as amended, for recount following direct primary.
[Approved March 20, 1919.]
CHAPTER 52.
AN ACT RELATING TO THE HIGHWAY DEPARTMENT.
Section Section
1. State highway commissioner to con- 2. Repealing clause; takes effect on
fer with governor and council passage,
when requested. If they disagree
hearing to be had, and selectmen
of towns interested given notice
and leave to attend. Decision of
governor and council to prevail.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
state highway SECTION 1. The highway commissioner shall confer with the
co'nf™r^whh*^gov-' govemor and council, at the request of the latter on any matters
whe^n remieTted"'' of policy or discrctiou, involved in the prosecution of the duties
^See section 3 of chapter 36, ante.
1919]
Chapter 53.
75
conferred by law upon the highway department, and, in the event if they disagree
of a difference of opinion or judgment with reference to any mat- had, and seiect-
ter, a hearing thereon shall be had. The selectmen of all towns i^terested^Iiven
interested shall be given such notice of said hearing as will give "o'^'a'ttend.'^ ntcf-
them opportunity to attend in person or by counsel and be heard. ^'^^ coun°Tf'to°'^
After such hearing the decision of the governor and council shall prevail.
prevail.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause:
are hereby repealed, and this act shall take effect upon its passage, pl^stage^^"* °"
[Approved March 20, 1919.]
CHAPTER 53.
AN ACT RELATIVE TO THE OFFICIAL BOND OF THE TREASURER OF ROCK-
INGHAM COUNTY.
Section
1. County of Rockingham to pay pre-
mium on bond of treasurer.
2. How paid.
Section
3. Ambiguities corrected while you
wait.
4. Repealing clause; takes effect on
passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. That the county of Rockingham pay the premium county of Rock-
( annual or otherwise) on the bond which the treasurer of Rock- p^^^^'juni^" n^^^u^
ingham county is by law required to give as a guarantee for the °^ treasurer.
faithful performance of his duties.
Sect. 2. The aforesaid premium or premiums shall be paid How paid.
through an order, drawn for that purpose, by a majority of the
board of county commissioners of said Rockingham county, on the
treasurer of said Rockingham county.
Sect. 3. The intention of this act is that the treasurer of Rock- Ambisuities cor-
ingham county shall not be put to any expense whatsoever relative walf.*^ ''^^''*^ ^°^
to the furnishing of his official bond, but that all expense pertain-
ing thereto shall be borne by said county.
Sect. 4. All acts and parts of acts inconsistent with this act Repealing clause:
are hereby repealed and this act shall take effect upon its passage, ^^^^l ^^^"^ <"*
[Approved March 20, 1919.]
76
Chapter 54.
[1919
CHAPTER 54.
AN ACT IN AMENDMENT OF SECTION 4 OF CHAPTER 56 OF THE PUBLIC
STATUTES, AS AMENDED BY SECTION 1 OF CHAPTER 95 OF THE LAWS
OF 1907, RELATING TO THE EXEMPTION FROM TAXATION OF VET-
ERANS OF THE CIVIL WAR AND THEIR WIVES AND WIDOWS.
Section
1. Exemption from taxation of veter-
ans of the Rebellion, and their
widows, regulated.
Section
2. Takes effect on passage.
Be it enacted hy the Seriate and House of Representatives in
General Court convened:
Exemption from SECTION 1. Section 4 of chapter 56 of the Public Statutes, as
erans°of fhe^Re- amended by section 1 of chapter 95 of the Laws of 1907, is hereby
wfdo^ws ''r^egu-^'^"^ ^^^^^^^ ^^ Striking out the Avord "sixty" in said section and
lated. substituting the word thirty in place thereof, so that said section
as amended shall read as follows : Sect. 4. The selectmen in
their discretion may exempt any other soldier or sailor who served
in the late Rebellion, and is disabled in consequence of such serv-
ice, from paying a poll tax. And every soldier or sailor residing
in New Hampshire who served for thirty days or more in the army
of the United States during the "War of the Rebellion and re-
ceived an honorable discharge from that service, and the wife or
widow of any such soldier or sailor, in consideration and recogni-
tion of such service, shall be exempt each year from taxation upon
his taxable property to the value of one thousand dollars ; pro-
vided, such soldier or sailor and his wife, if any, shall not own
property of the value of three thousand dollars or more.
Takes effect on Sect. 2. This act shall take effect upon its passage.
passage. ^ r- o
[Approved March 20, 1919.]
1919]
Chapter 55.
77
CHAPTER 55.
AN ACT RELATING TO THE REGISTRATION OF MOTOR VEHICLES.
Section
1. Registration of motor vehicles of
residents regulated.
2. No fee to town or city issuing per-
mit for registration, when.
3. Permit good for subsequent owner
of car.
4. Form of permit to be prescribed by
commissioner.
5. Fees to be paid town or city for
permit.
Section
6. Town
9.
10.
and city clerks to keep ac-
count of fees received. Disposi-
tion of same.
Pee reduced one-half from Sept. 1.
Permits expire with end of calendar
year.
Construction of act.
Certain motor vehicles exempt from
taxation.
In effect on Jan. 1, 1920.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. No motor vehicle owned or controlled by a resident Registration of
of this state shall be registered under the provisions of chapter ™°ldent7 regu- °
133 of the Laws of 1911, as amended by chapter 81 and chapter '^*^'^'
171 of the Laws of 1913, chapter 129 of the Laws of 1915 and
chapter 229 of the Laws of 1917, until the owner or person con-
trolling the same has obtained a permit for registration from the
city or town wherein such owner or person resides. Provided,
however, this section shall not apply to motor vehicles which con-
stitute stock in trade of a manufacturer of or a hona fide dealer
in such vehicles.
Sect. 2. Whenever the applicant for a permit has been as- No fee to town or
sessed for taxation, during the calendar year, directly upon mi[ for registra-
the whole or a part of the property which has been used in the *'""" ^^^^^'
purchase of the motor vehicle, the assessors or selectmen shall so
certify, and upon the production of such certificate by the appli-
cant, the city or town clerk shall issue such permit without the
payment of fees, or upon the payment of the fees provided for in
section 5 reduced by the per cent, of such assessed property which
has been so used in the purchase of such motor vehicle.
Sect. 3. A second or other permit shall not be required in any Permit good for
one calendar year when the ownership of a motor vehicle changes of Va^.^"^
and an original permit has been granted for the registration of the
motor vehicle.
Sect. 4. Said permits shall be in form prescribed by the com- Form of permit
missioner of motor vehicles for the state of New Hampshire ; shall by conimissloner.
be issued in duplicate, and one copy delivered to said commis-
sioner at the time application is made for registration of the motor
vehicle, and be filed with the application.
Sect. 5. The treasurer of each city, or such other person as the Fees to )»> paid
city government may designate, and the town clerk of each town permit"' *"*■ ^""^
shall collect fees for such permits as follows: On each motor vehicle
78
Chapter 56.
[1919
Town and city
clerks to keep
account of fees
received. Dispo-
sition of same.
Fee reduced one-
half from Sept. 1
Permits expire
with end of cal-
endar year.
Construction of
act.
Certain motor
vehicles exempt
from taxation.
In effect on
Jan. 1, 1920.
offered for registration a sum equal to seventeen mills on each one
dollar of the maker's list price for the current year of model,
twelve mills for the first succeeding year, nine mills for the second
succeeding year, five mills for the third succeeding year, three
mills for the fourth and succeeding years.
Sect. 6. Each designated city official and each town clerk shall
keep an accurate account of the money received by him for said
permits and deposit the same in the city or town treasury to be
used for the general purposes of the city or town. Town clerks
shall be paid on orders drawn on the town treasurer by the select-
men twenty-five cents for each permit issued.
Sect. 7. For permits issued under the provisions of this act
during the period beginning with the first day of September and
ending on the thirty-first day of December, in any year, the fees
shall be one-half of the sum named in section 5 of this act.
Sect. 8. All permits for the registration of motor vehicles pro-
vided for in this act shall expire at midnight upon the thirty-first
day of December of each year.
Sect. 9. This act shall not be construed to alter or amend the
provisions of the acts named in section 1 of this act, other than to
prohibit registration of motor vehicles under said acts until the
permits herein provided for have been obtained.
Sect. 10. Motor vehicles owned or controlled by residents of
this state are hereby exempted from taxation except when held by
a manufacturer or bona fide dealer as a part of his stock in trade.
Sect. 11. This act shall take effect at midnight on the thirty-
first day of December, 1919.
[Approved March 20, 1919.]
CHAPTER 56.
AN ACT IN AMENDMENT OF SECTION 8 OF CHAPTER 174 OF THE PUB-
LIC STATUTES, RELATING TO A COMMISSION TO SOLEMNIZE A MAR-
RIAGE IN A SPECIAL CASE,
Section
1. Non-resident clergyman may be com-
missioned to solemnize a marriage
within this state. Procedure.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Nonresident SECTION 1. Amend scctiou 8 of chapter 174 of the Public
be'^'commi'ssi^ned Statutes by adding to the end of said section the following words :
marr£° within The govemor, with the advice of the council, may issue a commis-
cedure'"*^' ^'"'' ^^^^ ^^ ^ minister of the gospel residing out of the state authoriz-
1919]
Chapter 57.
79
ing him in a special case to marry a couple within this state. The
names and residences of the couple proposed to be married in such
special case, shall be stated in the commission, and no power shall
be conferred to marry any other parties than those named therein.
The fee for any commission under this section shall be five dollars,
so that when amended said section shall read : Sect. 8. Mar-
riages may be solemnized by a justice of the peace in any county
for which he is commissioned ; throughout the state by any minis-
ter of the gospel who has been ordained according to the usages
of his denomination, resides in the state, and is in regular standing
with the denomination to which he belongs; by any such minister
residing out of the state who has been authorized to solemnize
marriages within the state by a commission issued by the governor,
with advice of the council ; and within his parish by such minister
residing out of the state, but having a pastoral charge wholly or
partly in this state. The governor, with the advice of the council,
may issue a commission to a minister residing out of the state
authorizing him in a special case to marry a couple within the
state. The names and residences of the couple proposed to be mar-
ried in such special case, shall be stated in the commission, and no
power shall be conferred to marry any other parties than those
named therein. The fee for any commission under this section
shall be five dollars.
Sect. 2. This act shall take effect upon its passage.
[Approved March 20, 1919.]
Takes effect on
passage.
CHAPTER 57.
AN ACT IN RELATION TO THE TRADE NAMES OF INDIVIDUALS, PARTNERS
AND OTHERS.
Section
1. Trade names of individuals, copart-
nerships and associations to be
filed with secretary of state, with
certain other details.
2. Procedure on withdrawal of mem-
ber.
3. Procedure on ceasing to do business.
Section
4. Secretary of state to keep records
of same.
5. Exemption from provisions of act.
6. Penalty. Civil rights of attaching
creditor.
7. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Every sole proprietor doing business in this .state Trade names of
under any name other than his own, and every copartnership or^arlnSps'and
as.sociation doing business in this state, shall file in the office of fife'2'''^[;;j''^gj^g.^^
80
Chapter 57,
1919
Procedure on
■withdrawal of
member.
Procedure on
ceasing to do
business.
tary of state, with the Secretary of state at Concord a certificate signed and sworn to
details. by such solc proprietor or by the members of such copartnership
or association, stating the name under which such business is to
be carried on, and the place of such business, a brief description of
the kind of business to be carried on under such name, and the
individual name or names and correct addresses of such sole pro-
prietor or the members of such copartnership or association.
Sect. 2. Whenever any member of such copartnership or asso-
ciation withdraws therefrom, the remaining member or members
of such copartnership or association shall, and the withdrawing
member may, within ten days thereof file in the office of said secre-
tary of state a certificate signed and sworn to by the remaining
members, setting forth the fact of such withdrawal together with
the date thereof; until the certificate of the person withdrawing,
or that of the remaining members of the co-partnership or asso-
ciation, is filed, such failure to file shall be prima facie evidence of
a continuation of said copartnership or association.
Sect. 3. If any person, copartnership or association to whom
the provisions of this act apply shall cease to do business, a
certificate setting forth such fact, and the date of such dis-
continuance, shall be filed with the said secretary of state within
thirty days subsequent thereto. Such certificate shall be signed
and sworn to by the members of such copartnership or association,
or by any sole proprietor, or by his or their executors or adminis-
trators.
Secretary of state Sect. 4. The Secretary of state shall keep a suitable file or
If sfS'e.'^^'^**'^^^ record of such certificates, and the filing fee for each certificate
shall be one dollar. The secretary of state shall prepare blanks
for such certificates, and shall on request furnish such blanks to
persons, copartnerships or associations subject to the provisions
of this act.
Exemption from Sect. 5. This act shall uot applv to any partnership which has
provisions of act. complied with the provisions of chapter 122 of the Public Stat-
utes nor to any firm, partnership, joint stock company or associa-
tion the business of which is conducted by trustees under a written
instrument or declaration of trust, provided that the names of
such trustees shall be filed as provided in section 1.
Sect. 6. Whoever fails to comply with the provisions of this
act shall be subject to a fine of not to exceed one hundred dollars,
and no action commenced against any person, copartnership or
association or any member thereof upon any cause of action grow-
ing out of the affairs, transactions or business of such person,
copartnership or association shall be abated, nor shall any attach-
ment made upon the writ in such action be affected, by reason of
the nonjoinder of any member of such copartnership or associa-
tion, or individual who has not been included in such certificate.
Penalty. Civil
rights of attach
ing creditor.
1919]
Chapter 58.
81
Sect. 7. Sections 1 and 2 of chapter 121, Public Statutes, and Repealing: clause;
„ . .J , .J, , , takes effect on
all other acts or parts or acts niconsistent herewith are hereby passage.
repealed, and this act shall take effect June 1, 1919.
[Approved March 20, 1919.]
CHAPTER 58.
AN ACT AMENDING SECTION 1 OF CHAPTER 18 OP THE LAWS OF 1917,
GIVING POWrBRS TO JUSTICES OF THE SUPERIOR COURT AND THE
GOVERNOR.
Section
1. Prisoners may be paroled tempora-
rily in custody of officer, by gov-
ernor or justice of the superior
court.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court cc/nvened:
Section 1. Amend section 1 of chapter 18 of the Laws of 1917 Prisoners may be
by inserting after the words ''house of correction" wherever they rariV in *^custody
appear in said act, the words state prison or other place of deten- ern°f of ju^fice^Jf
tion, and by inserting after the word "court" wherever it appears*'*^ superior court.
in said act, the words or the governor, so that said section shall
read aiS follows: Section 1. Any person confined in a county
jail, house of correction, state prison or other place of detention
may, under such precautions and for such time and purpose as
any justice of the superior court or the governor may order, be
temporarily taken by some regular or specially authorized oflficer
from such jail, house of correction, state prison or other place of
detention because of his own extremely critical illness, or the im-
minently approaching death of a member of his immediate family,
or the funeral of a member of his immediate family, or for such
imperative and extraordinary purpose as shall be deemed justifi-
able and humane by the justice of said court, or the governor, to
whom application is made.
Sect. 2. This act shall take effect upon its passage. Takes effect on
passage.
[Approved March 20, 1919.]
82
Chapters 59, 60.
1919
CHAPTER 59.
AN ACT IN AMENDMENT OP SECTION 29 OF CHAPTER 287 OP THE PUB-
LIC STATUTES IN RELATION TO FEES AND COSTS IN CERTAIN CASES.
Section 1. Fees of secretary of state for commissions and certificates under seal.
Be it enacted l)y the Senate and House of Representatives in
General Court convened:
Pees of secretary SECTION 1. Amend sectioii 29 of chapter 287 of the Public
of state for com- .-.. ^-...-
missions and cer- Statutcs by Striking it out and substituting 111 place thereoi the
following: Sect. 29. Except as otherwise provided, the follow-
ing fees shall be paid to the secretary of state for the use of the
state : For every commission for any person to an office of profit,
two dollars, to be paid by such person ; for every certificate under
the seal of the state, fifty cents.
tificates under
seal.
[Approved March 24, 1919.]
CHAPTER 60.
AN ACT IN AMENDMENT OF CHAPTER 83 OF THE PUBLIC STATUTES RE-
LATING TO THE SETTLEMENT OF PAUPERS.
Section
1. Abatement or non-payment of poll tax
of soldier or sailor serving in war
with Germany, not to affect any
right of settlement.
Sectiok
2. Takes effect on passage.
Be it enacted lij the Senate and House of Representatives in
General Court convened:
Section 1. Chapter 83 of the Public Statutes is hereby
Abatement or . p ji i? n ■ x-
non-payment of amended by inserting at the end thereoi the lollowmg section :
or'sailor^servinr Sect. 9. No persou engaged in the military or naval service of
many." noT"o^ affect the ITnitcd Statcs during the war with Germany shall lose any
•seuiemenl."^ right of . Settlement gained under the provisions of this chapter;
and no settlement wholly or partially gained thereunder shall be
considered to have been interrupted or defeated by reason of the
abatement or non-payment of any poll tax assessed during such
period.
Takes effect on Sect. 2. This act shall take effect upon its passage.
[Approved March 24, 1919.
1919] Chapter Gl- 83
CHAPTER 61.
AN ACT TO AMEND SECTION 17 OF CHAPTER 286 OF THE PUBLIC STAT-
UTES. RELATING TO THE SALARIES OF COUNTY SOLICITORS.
Section
1. Salaries of county solicitors estab-
lished.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
■ General Court convened:
Section 1. Amend section 17 of chapter 286 of the Public salaries of county
Statutes, as further amended, by striking out the words "In Bel- iished.
knap, five hundred dollars" and substituting therefor the words
In Belknap, seven hundred dollars, also by striking out the words
"In Coos, eight hundred dollars" and substituting therefor the
words In Coos, ten hundred dollars, so that said section shall read
as follows : Sect. 17. The annual salaries of the solicitors in the
several counties to be in full for their services and expenses while
in the discharge of their duties, shall be as follows :
In Rockingham, eight hundred dollars.
*In Stratford, eight hundred dollars.
In Belknap, seven hundred dollars.
In Carroll, six hundred dollars.
In Merrimack, eight hundred dollars.
In Hillsborough, eighteen hundred dollars.
In Cheshire, six hundred dollars.
In Sullivan, five hundred dollars.
In Grafton, eight hundred dollars.
In Coos, ten hundred dollars.
Sect. 2. This act sliall take effect upon its passage. Takes effect on
passage.
[Approved March 25, 1919.]
*Amended by chapter 14.5. past.
84 Chapter 62. [1919
CHAPTER 62.
AN ACT IN AMENDMENT OP SECTION 18 OF CHAPTER 286 OP THE PUB-
LIC STATUTES, RELATING TO THE SALARIES OF THE COUNTY
SHERIFFS.
Section , Section
1. Salaries of sheriffs established. | 2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court cmivened:
Salaries of sher- SECTION 1. Section 18 of chapter 286 of the Public Statutes, as
amended by chapters 8, 11 and 38 of the Laws of 1907 and chap-
ters 59 and 134 of the Laws of 1913, is hereby amended by strik-
ing out the words "In Belknap, two hundred dollars" and sub-
stituting instead thereof the words In Belknap, three hundred
dollars, so that said section as amended shall read as follows :
Sect. 18. The annual salaries of the sheriffs of the several coun-
ties shall be as follows :
In Rockingham, six hundred dollars.
In Strafford, four hundred dollars.
In Belknap, three hundred dollars.
In Carroll, two hundred dollars.
In Merrimack, six hundred dollars.
In Hillsborough, eight hundred dollars.
In Cheshire, five hundred dollars.
*In Sullivan, three hundred dollars.
In Grafton, six hundred dollars.
In Coos, eight hundred dollars.
Takes effect on Sect. 2. This act shall take effect on its passage.
passage.
[Approved March 25, 1919.]
*Amended by chapter 80, post.
1919]
Chapter 63.
85
CHAPTER 63.
AN ACT CONCERNING FRAUDULENT CONVEYANCES AND TO MAKE UNI-
FORM THE LAW RELATING THERETO.
Section
1. Definition of terms.
2. Insolvency.
3. Fair consideration.
4. Conveyances by insolvent.
5. Conveyances by persons in business.
6. Conveyances by a person about to
incur debts.
7. Conveyance made with intent to de-
fraud.
Section
8. Conveyance of partnership property.
9. Rights of creditors whose claims
have matured.
10. Rights of creditors whose claims
have not matured.
11. Cases not provided for in act.
12. Construction of act.
13. Name of act.
14. Repealing clause.
Be it enacted iy the Senate and House of Representatives in
General Ccnirt co7ivened:
Section 1. [Definition of Terms.] In this act "Assets" of a Definition of
debtor means property not exempt from liability for his debts. '*'^™^-
To the extent that any property is liable for any debts of the
debtor, such property shall be included in his assets.
" Conveyance" includes every payment of money, assignment,
release, transfer, lease, mortgage or pledge of tangible or intangi-
ble property, and also the creation of any lien or incumbrance.
''Creditor" is a person having any claim, whether matured
or unmatured, liquidated or unliquidated, absolute, fixed or con-
tingent.
"Debt" includes any legal liability, whether matured or unma-
tured, liquidated or unliquidated, absolute, fixed or contingent.
Sect. 2. [Insolvency.] (1) A person is insolvent when the insolvency.
present fair salable value of his assets is less than the amount
that will be required to pay his probable liability on his existing
debts as they become absolute and matured.
(2) In determining whether a partnership is insolvent there
shall be added to the partnership property the present fair salable
value of the separate assets of each general partner in excess of the
amount probably sufficient to meet the claims of his separate cred-
itors, and also the amount of any unpaid subscription to the
partnership of each limited partner, provided the present fair sal-
able value of the assets of such limited partner is probably suffi-
cient to pay his debts, including such unpaid subscription.
Sect. 3. [Fair Consideration.] Fair consideration is given for Fair considera-
property, or obligation,
(a) When in exchange for such property, or obligation, as a
fair equivalent therefor, and in good faith, property is conveyed
or an antecedent debt is satisfied, or
(b) When such property, or obligation is received in good faith
to secure a present advance or antecedent debt in amount not dis-
86
Chapter 63.
1919
Conveyances by
insolvent.
Conveyances by
persons in
business.
Conveyances by
a person about ti:
incur debts.
Conveyance made
■with intent to
defraud.
Conveyance of
partnership
property.
Rights of creditors
whose claims have
matured.
proportionately small as compared with the value of the property,
or obligation obtained.
Sect. 4. [Conveyances by Insolvent.] Every conveyance made
and every obligation incurred by a person who is or will be thereby
rendered insolvent is fraudulent as to creditors without regard
to his actual intent if the conveyance is made or the obligation is
incurred without a fair consideration.
Sect. 5. [Conveyances by Persons in Business.] Every con-
veyance made without fair consideration- when the person making
it is engaged or is about to engage in a business or transaction for
which the property remaining in his hands after the conveyance
is an unreasonably small capital, is fraudulent as to creditors and
as to other persons who become creditors during the continuance
of such business or transaction without regard to his actual intent.
Sect. 6. [Conveyances by a Person about to Incur Debts.]
Every conveyance made and every obligation incurred without
fair consideration when the person making the conveyance or
entering into the obligation intends or believes that he will incur
debts beyond his ability to pay as they mature, is fraudulent as to
both present and future creditors.
Sect. 7. [Conveyance Made with Intent to Defraud.] Every
conveyance made and every obligation incurred with actual intent,
as distinguished from intent presumed in law, to hinder, delay, or
defraud either present or future creditors, is fraudulent as to both
present and future creditors.
Sect. 8. [Conveyance of Partnership Property.] Every con-
veyance of partnership property and every partnership obliga-
tion incurred when the partnership is or will be thereby renderea
insolvent, is fraudulent as to partnership creditors, if the convey-
ance is made or obligation is incurred,
(a) To a partner, whether with or without a promise by him
to pay partnership debts, or
(b) To a person not a partner without fair consideration to the
partnership as distinguished from consideration to the individual
partners.
Sect. 9. [Rights of Creditors Whose Claims Have Matured].
(1) "Where a conveyance or obligation is fraudulent as to a cred-
itor, such creditor, when his claim has matured, may, as against
any person except a purchaser for fair consideration without
knoM'ledge of the fraud at the time of the i:)urchase, or one who
has derived title immediately or mediately from such a purchaser,
(a) Have the conveyance set aside or obligation annulled to the
extent necessary to satisfy his claim, or
(b) Disregard the conveyance and attach or levy execution upon
the property conveyed.
(2) A purchaser who without actual fraudulent intent has
given less than a fair consideration for the conveyance or obliga-
1919] Chapter 64. 87
tiou, may retain the property or obligation as security for repay-
ment.
Sect. 10. [Rights of Creditors Whose Claims Have Not Ma- Riehts of creditors
.... -. whose claims have
tured.J Where a conveyance made or obligation incurred is not matured.
fraudulent as to a creditor whose claim has not matured he may
proceed in a court of competent jurisdiction against any person
against whom he could have proceeded had his claim matured, and
the court may,
(a) Restrain the defendant from disposing of his property,
(b) Appoint a receiver to take charge of tlie property,
(c) Set aside the conveyance or annul the obligation, or
(d) Make any order whjich the circumstances of the case may
require.
Sect. 11. [Cases not Provided for in Act.] In any case not Cases not pro-
provided for in this act the rules of law and equity including the^'
law merchant, and in particular the rules relating to the law of
principal and agent, and the effect of fraud, misrepresentation,
duress or coercion, mistake, bankruptcy or other invalidating cause
shall govern.
Sect. 12. [Construction of Act.] This act shall be so inter- construction
preted and construed as to etfectuate its general purpose to make
uniform the law of those states which enact it.
Sect. 13. [Name of Act.] This act may be cited as the Uni- Name of act.
form Fraudulent Conveyance Act.
Sect. 14. All acts or parts of acts inconsistent with this act Repealing clause.
are hereby repealed.
[Approved March 20, 1919.]
CHAPTER 64.
AN ACT TO REGULATE, FIX AND PRESCRIBE TOLL FOR MOTOR VEHICLES
travelling UPON TOLL ROADS AND BRIDGES, WHERE SUCH TOLLS
ARE NOT OTHERWISE PRESCRIBED BY LAW.
Section , Section
1. Reasonable tolls allowed, when. | 2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Where a different rate is not otherwise i)rescribed Reasonable toils
or permitted by law, any person or corporation maintaining a ^ °^^ '
plank road, turnpike road or bridge and authorized, or which shall
hereafter be authorized, to receive tolls for the passage of vehicles
88 Chapter 65. [1919
over the same, may charge and receive a reasonable toll for
each and every motor vehicle propelled by any power other than
animal power, passing over the same, provided that nothing herein
contained shall affect the jurisdiction of the public service com-
mission over toll bridges,
pas^'sty*^^'' "" ^^^'^- 2- This act shall take effect upon its passage.
[Approved March 25, 1919.]
CHAPTER 65.
AN ACT IN AMENDMENT OF SECTION 4 OF CHAPTER 177 OF THE PUB-
LIC STATUTES, RELATING TO THE REMOVAL OF GUARDIANS.
Section
1. Removal of gu.ardians by probate
courts, when.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court co^ivened:
^Inr by ""proba J"e ^ECTioN 1. Amend scctiou 4 of chapter 177 of the Public
courts, when. Statutcs by Striking out all of said section after the word "trust"
in the fifth line thereof, and substituting in place thereof, the fol-
lowing : may be revoked, in the discretion of the judge of probate
for the county in which he was appointed such guardian, and, in
the event of his trust being so revoked, he shall not be again ap-
pointed guardian of the same person, so that said section, as
amended, shall read as follows: Sect. 4. He shall make and re-
turn a true and perfect inventory of the estate of his ward, as
inventories of persons deceased are made. As often as once in
three years he shall settle his guardian account, and if he neglects
for four years to settle, his trust may be revoked, in the discretion
of the judge of probate for the county in which he was appointed
such guardian, and, in the event of his trust being so revoked, he
shall not be again appointed guardian of the same person.
Repealing clause: Sect. 2. All acts and parts of acts inconsistent with this act
takes effect on iiii- iiiw
passage. are hereby repealed, and this act shall take effect upon its passage.
[Approved March 25, 1919.]
1919]
Chapters 66, 67.
89
CHAPTER 66.
AN ACT IN AMENDMENT OF CHAPTER 183 OF THE LAWS OF 1917 RE-
LATING TO THE SAFETY AND HEALTH OF EMPLOYEES IN FACTORIES
AND WORKSHOPS.
Section
1. Application of act, and definition of
terms.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 1 of chapter 183 of the Laws of Application of
1917 by striking out the whole thereof and substituting in the ^f •te^rms.*^^^°'"*'°
place thereof the following: Section 1. This act shall apply
only to factories, mills, workshops or other manufacturing estab-
lishments in which three or more persons are regularly employed.
The term employer as used in this act shall mean and include
every person, firm, corporation or association operating in this
state a factory, mill, workshop or other manufacturing establish-
ment in which three or more persons are regularly employed. The
term place of employment shall mean and include any mill, work-
shop .or other manufacturing establishment where three or more
persons are regularly employed, and all buildings, sheds, struc-
tures or other places used in connection therewith. The term
employee shall mean and include every person employed to work
in any such place of employment.
Sect. 2. This act shall take effect upon its passage. Takes effect on
passage.
[Approved March 25, 1919.]
CHAPTER 67.
AN act in amendment OF SECTION 6 OF CHAPTER 85 OF THE PUBLIC
STATUTES, RELATING TO THE SUPPORT OF COUNTY PAUPERS.
Section
1. County commissioners to have
county paupers supported in home
town, if it is thought best to do so.
Section
2. Takes effect on passage ; repealing
clause.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Strike out of said section 6 all of said section after county commia-
the words "if it is thought best to do so," so that, when amended, ^^l^'if" *"„^*r«
. . " ' ' ' county paupers.
said section shall read as follows : Sect. 6. It shall be the duty supported in home
'' town, if It 13
90
Chapter 68.
1919
thought hest to
do so.
Takes effect on
passage; repeal-
ing clause.
of the county commissioners to contract with the overseers of the
poor of a town for the support of any county paupers therein who
have resided for a long time or have local associations in such
town and desire to remain there, if it is thought best to do so.
Sect. 2. This act shall take effect upon its passage, and all
acts and parts of acts inconsistent with this act are hereby re-
pealed.
[Approved March 25, 1919.]
CHAPTER 68.
AN ACT RELuVTING TO THE ELECTION OF COUNTY OFFICERS FOR STRAF-
FORD COUNTY.
Section
1. Election of county officers
Strafford county; term of office.
Section
2. Repealing clause; takes effect April
1, 1921.
Be it enacted hy tlic Senate and House of Representatives in
General Court convened:
Election of county SECTION 1. There shall be chosen at each biennial election, by
officers in straf- j^allot, by the inhabitants of the several towns in the countv of
ford county ; term ? .' ^ i^
of office. Stratford qualified to vote for senators, a sheriff, a county solicitor,
a county treasurer, a register of deeds, a register of probate, and
three county commissioners, each of whom shall take his office on
the first day of April next succeeding his election, and shall hold
the same for two years and until his successor is chosen and
qualified. And the above named county officers elected in 1918
shall continue in and perform the duties of their said office until
April 1, 1921.
Repealing clause: Sect. 2. All acts and parts of acts inconsistent with this act
Aprfi i!^^i92i. 9^i'6 hereby repealed and this act shall take effect with the term
of said county officers elected in the year 1920.
[Approved March 25, 1919.
1919
Chapters 69, 70.
91
CHAPTER 69.
AN ACT IN AMENDMENT OF SECTION 1 OF CHAPTER 191 OF THE PUB-
LIC STATUTES RELATING TO SUITS BY AND AGVINST ADMINISTRATORS.
Section
1. Exhibition of claim against estate,
and demand of payment, may be
by registered mail. Nature and
amount of claim to be stated.
SKC'TIOX
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 1 of chapter 191 of the Public Exhibition of
Statutes by adding at the end thereof the following words : A no- estate and"de-
tice sent to the administrator or his agent by registered mail, set- may^be^ by^reg^s-
ting forth the nature and amount of the claim and a demand for l"''''^ ™^''- ^f'
° _ _ ture and amount
payment shall be deemed a sufficient exhibition and demand, so "^ claim to be
that said section, as amended, shall read as follows: Section 1.
No action shall be sustained against an administrator if begun
within one year after the original grant of administration, nor
unless the demand has been exliibited to the administrator and
payment has been demanded. A notice sent to the administrator
or his agent by registered mail, setting forth the nature and
amount of the claim and a demand for payment shall be deemed
a sufficient exhibition and demand.
Sect. 2. All acts and parts of acts in so far as they are incon- Repealing clause;
sistent with this act are hereby repealed and this act shall take p'Lslage. ^'^
effect upon its passage.
[Approved March 25, 1919.]
CHAPTER 70.
AN ACT in RELATION TO THE CONTROL AND SUPPRESSION OF CONTA-
GIOUS AND INFECTIOUS DISEASES OF DOMESTIC ANIMALS.
Section
1. Sale of animal that has aborted.
without notifying purchaser there-
of, prohibited.
Section
2. Penalty.
3. Takes effect on passa^
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. It shall be unlawful for a man to knowingly sell or Saie of animal
exchange an animal which has aborted without first informing wnLur^oSS
the party who receives such animal, as referred to above. prowS ^^"*'**^'
92
Chapter 71.
1919
Penalty.
Takes effect on
passage.
Sect. 2. Any person found guilty of violating this law shall
be subject to a minimum fine of $50 and a maximum of $100.
Sect. 3. This act shall take effect upon its passage.
[Approved March 25, 1919.]
CHAPTER 71.
AN ACT TO ENABLE INSURANCE COMPANIES TO DISCONTINUE GUAR-
ANTY SURPLUS AND SPECIAL RESERVE FUNDS.
Section
1. Guaranty surplus and special re-
serve funds of domestic fire in-
surance companies may be discon-
tinued, when and how.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Guaranty . surplus
and special re-
serve funds of
domestic fire in-
surance compa-
nies may be dis-
continued, when
and how.
Section 1. Any domestic fire insurance corporation which has
heretofore established a guaranty surplus fund and special reserve
fund may, at a regular meeting of its board of directors, adopt a
resolution declaring its desire and intention to discontinue such
funds and to cease to do business under and in pursuance of chap-
ter 28. Laws of 1911, and file a certified copy of such resolution
•with the insurance commissioner.
Upon the adoption and filing of such resolution, all rights of
such corporation to withhold such special reserve fund from its
general creditors shall be terminated and the corporation shall
discontinue printing upon its policies or renewals the notice pro-
vided for in said chapter, and thereafter the provisions of said
chapter shall cease to apply to such corporation ; provided that
the special reserve fund of such corporation shall continue at the
amount prescribed by said chapter at the date of the making and
filing of such resolution and the guaranty surplus ftind shall con-
tinue at a like amount, but such funds need not be increased on
account of any increase in capital of any such corporation after
the adoption and filing of such resolution and shall be held and
invested as provided in said chapter, but only for the purpose
of assuring to the holders of policies at the time such resolution is
filed with the insurance commissioner such rights and privileges
as may inure to them under said chapter.
At the expiration of five years after the adoption and filing
of such resolution by any such corporation, the special reserve
fund shall be reduced to an amount equal to the unearned pre-
1919] Chapter 72. 93
mium upon and all losses incurred and unpaid under any remain-
ing policies, which were outstanding at the time of the adoption
and filing of such resolution ; and the excess of the special fund
above such amount shall be returned by the insurance commis-
sioner to such corporation ; and when all policies which were out-
standing at the time of the adoption and filing of such resolution
shall have terminated by expiration or by cancellation, the entire
balance of such special reserve fund shall be returned to the cor-
poration.
Sect. 2. This act shall take effect upon its passage. paiay^'*"' "''
[Approved March 25, 1919.]
CHAPTER 72.
AN ACT TO AMEND SECTION 14 OF CHAPTER 169 OF THE PUBLIC STAT-
UTES RELATING TO THE TAXATION OF FOREIGN INSURANCE COM-
PANIES.
Section 1. Two per cent, state tax on certain kinds of insurance companies, when.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 14, chapter 169 of the Public Stat- Two per cent.
utes, as amended by chapter 100, Laws of 1895, chapter 64, Laws tain kinds of
of 1899, chapter 67, Laws of 1901, chapter 109, Laws of 1905, J^'^nYer'wher'
chapter 78, Laws of 1909, chapter 47, Laws of 1915, and chapter
83, Laws of 1917, by inserting after the word "fire" in the tenth
line of said section the words and mutual boiler, so that said sec-
tion, as amended, shall read as follows: Sect. 14. Every such
fire, marine, fidelity, and casualty insurance company shall pay to^
the state treasurer, within one month after receiving notice from
the insurance commissioner of the amount thereof, a tax of two
per cent, upon the gross premiums received by it, less return pre-
miums and reinsurance, when effected in authorized companies by
the companies' licensed resident agents or in companies organized
under the laws of this state, upon business done within the state,
during the year ending on the thirty-first day of the preceding
December, as assessed by the commissioner, and a further deduction
in the case of all mutual fire and mutual boiler insurance com-
panies, taxable under the provisions of this section, of the amount
of all unabsorbed premium deposits actually returned or credited
to policyholders upon business in this state during the year for
which the tax is determined ; and every such life insurance com-
94
CHxiPTER 73.
1919
pany shall pay to the state treasurer, within one month after
receiving notice from the insurance commissioner of the amount
thereof, a tax of two per cent, upon the gross premiums received
by it from residents of the state during said year, less pay-
ments to residents of this state on account of death losses paid
within the year; provided, however, that the tax assessed upon
any such life insurance company shall not be less than an amount
equal to one and one-half per cent, of the gross premiums received
by it from residents of the state during said year.
[Approved March 25, 1919.]
CHAPTER 73.
AN ACT IN AMENDMENT OF SECTION 3, CHAPTER 205, LAWS OF 1913,
RELATING TO EMERGENCY WATER SUPPLIES.
Section
1. Public water supplies furnished by
individuals, associations, or pri-
vate corporations to be subject to
Section
control by state board of health,
in certain particulars.
2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Public water SECTION 1. Amend section 3 of chapter 205, Laws of 1913, as
idlired^^y^indi- amended by section 1, chapter 92, Laws of 1915, by striking out
yiduais, assooia- w^q whole of Said scctiou and substituting therefor the following:
tions, or private . . . - .
corporations to Sect. 3. No pcrsou, corporatioii or association supplying water
trni by state ^° to the public for domcstic use shall have resort to, hold in reserve,
hrcp^rtahi'^*''^"'^' or maintain a connection through which water may be received
particulars. tlirough auy auxiliary or emergency source of supply, the Avater
of which has not been approved by the state board of health and
"under regular inspection thereby, unless such source shall have
been duly declared to and registered by said board. Every valve,
gate or other device for controlling or preventing the inflow of
water of such unapproved character to the public-supply pipe
system must be of such construction as to permit of efficient in-
spection, and testing, and an actual test thereof shall be made not
less than twice annually by the individual, corporation, or associa-
tion furnishing Avater to the public. In the event that the water
supply management shall find that a gate or valve is not working
properly, and that such cannot be readily adjusted, it shall at
once notify the state board of health, and, -under the advice and
direction of such board, shall take steps to have the faulty condi-
tion repaired or corrected by the parties interested in maintaining
1919]-
Chapter 74.
95
the device in question. All valves or gates used in the connection
here described, in the case of sources maintained for public fire
protection, shall also be subject to the special seal and inspection
of the state board of health. Whenever it shall become necessary
to break such seal or to resort to an unapproved emergency source
for public fire protection, notice thereof within twenty-four hours
shall be conveyed to the said board by telephone or telegraph and
also by mail. The said board of health shall have general control
and oversight of emergency intakes. It may, when feasible and
deemed necessary for the protection of the public health, upon
reasonable notice, require the abandonment of any existent emer-
gency source and the adoption of other means of supply. In case
said board shall require the abandonment of any such emergency
source, the person, corporation or association aggrieved thereby
shall have appeal to the superior court in term time or vacation,
said appeal to be taken within thirty days fr^m the receipt of the
order from said board, and said court may make such order
thereon as justice may require.
Sect. 2. This act shall take efiPect upon its passage.
[Approved March 25, 1919.]
Takes effect on
passage.
CHAPTER 74.
AN ACT IN AMENDMENT OF SECTION 4, CHAPTER 265 OF THE PUBLIC
STATUTES RELiVTING TO OFFENSES AGAINST MINORS.
Section
1. Sale and giving away of toy fire-
arms, and possession of air rifles
prohibited. Penalty and civil lia-
bility for damages.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 4 of chapter 265 of the Public Stat- saie and giving
utes by adding after the word "same" in the fourth line the arms, and posses-
words or shall have in his possession an air rifle, and by striking p °ohiwted.^ ^'^^^
out after the word "resulting" in the sixth line the words " f rom J^^j'V'jlJj; ^^^ '='^''
the use of the toy pistol, revolver or other firearms by liim sold or (^''^fKes.
given away," and substituting in the place thereof the words
from a violation of the provisions of this section; so that said sec-
tion as amended shall read: Sect. 4. If any person shall have in
his possession a toy pistol, toy revolver, or other toy firearms, for
the explosion of percussion caps or blank cartridges, with intent
96
Chapter 75.
[1919
Takes effect on
pasBage.
to sell the same, or shall sell, or offer to sell or to give away the
same, or shall have in his possession an air rifle, he shall be fined not
more than fifty dollars; and he shall be liable for all damages
resulting from a violation of the provisions of this section, to be
recovered in an action on the ease.
Sect. 2. This act shall take effect upon its passage.
[Approved March 26, 1919.]
CHAPTER 75.
AN ACT ANNEXING A PART OF THE WARREN ROAD TO THE KINSMAN
NOTCH AND LOST RIVER STATE ROAD.
Section
1. Part of "Warren Road" annexed to
state road, provisionally.
Section
2. Takes effect when provision is com-
plied with.
Be it enacted hy the Seriate and House of Representatives in
General Co^irt cmivened:
Part of "Warren SECTION 1. That part of the Warren road, so called, in the
st^att road'^'^^'^ ^° towu of Woodstock, leading from the town highway near the resi-
provisionaiiy. dcuce and sawmill of Geo. F. Gordon to the point of intersection
with the Lost River road, is hereby annexed to the Kinsman Notch
and Lost River state road ; providing, that the town of Woodstock,
shall within six months from the date of the passage of this act
quit claim its equity in said part of Warren road to the state of
New Hampshire.
Takes effect when Sect. 2. This act shall take effect when the terms of the pre-
ceding section are complied with.
provision is
complied with
■ [Approved March 26, 1919.]
1919] Chapters 76, 77.. 97
CHAPTER 76.
AN ACT IN AMENDMENT OF SECTION 19 OF CHAPTER 286 OF THE PUB-
LIC STATUTES, RELATING TO THE SALARY OF THE TREASURER OF
COOS COUNTY.
Section 1. Salary of treasurer of Coos county established.
Be it enacted by the Senate and Hotise of Representatives in
General Ccnirt convened:
Section 1. Amend section 19 of chapter 286 of the Public salary of treas-
■^ 1? 1 1 urer of Coos
Statutes by striking out m the last sentence thereof the word county estab-
"two" and inserting in the place thereof the word four, so that
when amended said last sentence of section 19 shall read : In
Coos, four hundred dollars.
[Approved March 26, 1919.]
CHAPTER 77.
AN ACT IN RELATION TO THE EXPENSES OF TPIE JUSTICES OF THE
SUPREME AND SUPERIOR COURTS, AND IN AMENDMENT OF SECTION
14 OF CHAPTER 78 OF THE LAWS OF 1901, AS AMENDED BY SECTION
1 OF CHAPTER 107, LAWS OF 1905, AND BY SECTION 2 OF CHAPTER
141, LAWS OF 1913, AND BY SECTION 1 OP CHAPTER 212, LAWS OF
1917.
Section I Section
1. Justices of supreme and superior 2. Repealing clause; takes Sept. 1,
court allowed office rent. ] 1919.
Be it enacted hy the Senate and House of Representatives in
General Court converted :
Section 1. Section 14 of chapter 78 of the Laws of 1901, as Justices of su-
amended by section 1 of chapter 107, Laws of 1905, and by section ri^Tcou^r" an"wed
2 of chapter 141, Laws of 1913, and by section 1 of chapter 212, °*'' '"'"^•
Laws of 1917, is hereby amended by inserting in the last sentence
thereof, after the words "actual expenses," the words and office
rent, so that said section as amended shall read : Sect. 14. The
annual salary of the chief justice and the associate justices of the
supreme court shall be five thousand dollars each, and the annual
salary of the chief justice and the associate justices of the supe-
rior court shall be five thousand dollars each. Actual expenses
98
Chapter 78.
[1919
and office rent shall be allowed the justices of the courts as now
provided.
Repealing clause: Sect. 2. All acts and parts of acts inconsistent herewith are
Sept ?*^i9i9. hereby repealed, and this act shall take effect September 1, 1919.
[Approved March 26, 1919.]
CHAPTER 78.
AN ACT IN AMENDMENT OF SECTIONS 7 AND 9 OF CHAPTER 167 OF THE
LAWS OF 1911 ESTABLISHING A BO.VRD OF REGISTRATION IN OPTO-
METRY AND REGULATING THE PRACTICE THEREOF.
Fees for examina
tion, etc., dispo-
sition of same.
Biennial report
of board.
Section Section
1. Fees for examination, etc., disposi- 2. Annual certificates to be issued by
tion of same. Biennial report of board, and kept posted in office of
board. optometrist. Annual list of reg-
istrants. Revocation of license.
Re-registration.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 7 of chapter 167 of the Laws of 1911 is
hereby amended by striking out all of said section and inserting
a new section as follows : Sect. 7. The said board shall charge
each person receiving a certificate of exemption without examina-
tion the sum of $10, and each person appearing before them for
a certificate of reciprocity or for examination for a certificate of
qualification a fee of $20, which in case such examination shall
not be granted, shall be returned. Any person failing to pass a
satisfactory examination shall be entitled to re-examination at
any future meeting of the board within two years without further
fee; after two years the charge will be $5 for each subsequent
examination. The fee for reissuing a certificate of exemption, of
reciprocity or of qualification, in place of one destroyed by fire
or otherwise shall be $3. The fee for annual registration as here-
inafter provided shall be $2. The fee for any certificate of fact
required by a student apprentice or other person shall be $1.
All fees received by the board shall be paid annually by the sec-
retary of the board into the treasury of the state. The board shall
make a report of its proceedings to the governor by the thirty-
first day of December every two years.
Sect. 2. Section 9 of chapter 167 of the Laws of 1911 is hereby
to" be^ issued by *^ amended by striking out all of said section and inserting a new
XZleA fn^^office* sectiou as follows: Sect. 9. Every person to whom a certificate
1919] Chapter 78. 99
shall be granted by said board shall cause the same to be recorded of optometrist.
in the office of the secretary of state, the fee for such record to regrjtrints*.' ° Re-
be fifty cents. Every person practicing optometry shall annually Re-fegrstrltion"^^"
in the month of June report under oath to the secretary of the
state board of examiners any facts required by the board, shall
pay to said secretary an annual registration fee of two dollars,
and shall receive a certificate of registration which must be con-
spicuously displayed together with his or her original certificate
of registration or exemption in a conspicuous place in the princi-
pal office wherein he practices optometry, and whenever required,
exhibit such certificate to said board of examiners or its author-
ized representatives. Before the first day of June of each year
the secretary of the board shall mail to every optometrist regis-
tered in the state of New Hampshire a blank application for re-
registration, addressing the same in accordance with the post office
address given at the last previous registration. Upon receipt of
such application blank which shall contain space for the insertion
of his name, office, and post office address, date and number of
his license, and space for such other information as the board may
deem necessary, he shall sign and forward this statement and
application for renewal of his registration certificate to the sec-
retary of the board together with a fee of two dollars. Upon re-
ceipt of such application and fee, having verified the accuracy of
the same by comparison with the applicant's initial registration
statements the secretary of the board shall issue a certificate of
registration which shall render the holder thereof a legal practi-
tioner of optometry for the ensuing year.
These certificates of registration shall all bear date of July 1st
of the year of issue, and shall expire on the thirteenth day of June
in the year following. Applications for registration therefor must
be made during the month of June of each year, and if not so made
an additional fee of one dollar for each thirty days, or fraction
thereof, of delay beyond the first day of July and up to the first
day of January, shall be added to the regular fee. On the first
day of October of each year, or within ten days thereafter, the sec-
retary of the board shall publish and mail to every registered op-
tometrist in the state of New Hampshire a printed list of the
legally registered optometrists within the state, and each pub-
lished list shall contain at the beginning thereof these words:
"Each registered optometrist receiving this list is requested to
report to the secretary of the board the name and address of any
persons known to be practicing optometry, whose names do not
appear in this registry. The names of persons giving such in-
formation shall not be divulged." If any optometrist continues
to practice optometry without registration as herein provided his
license may be suspended or revoked by the board, in accordance
with the provisions of this section. If any practitioner of op-
. tometry should fail to register in time for the appearance of his
100
Chapter 79.
[1919
Takes effect on
passage.
name in the published list of registered optometrists in accord-
ance with the provisions of this act the secretary of the board
shall notify said delinquent to appear before them at an appointed
time and place, and if his explanation of his failure to have regis-
tered shall be satisfactory to the board, he may be reinstated and
his name added to the registry ; and the board may also at their
option remit the additional fees accruing because of delay in reg-
istering. But should the delinquent's explanation prove unsatis-
factory, the board may revoke the person's license.
An optometrist who has been heretofore duly licensed and reg-
istered to practice in this state whose license shall not have been
revoked or suspended, and who either before or after re-registra-
tion as required by this section as hereby amended, shall have
temporarily abandoned the practice of optometry or removed
from the state, may re-register within this state, upon complying
with the provisions of this section for re-registration, including
the payment of two dollars per year for such time as has elapsed
since this amendment went into effect, or since his last re-regis-
tration. "Whenever practicing said profession of optometry out-
side of, or away from, said office or place of business, he shall
deliver to each customer or person so fitted with glasses, a bill of
purchase, which shall contain his signature, home post office ad-
dress, and the number of his certificate of registration or exemp-
tion, together with a specification of the lenses furnished and the
price charged therefor.
Sect. 3. This act shall take effect on its passage.
[Approved March 26, 1919.]
CHAPTER 79.
AN ACT IN RELATION TO THE EMPLOYMENT OP STENOGRAPHERS IN
THE SUPERIOR COURT, AND IN AMENDMENT OF SECTIONS 1, 2 AND
3 OF CHAPTER 30 OF THE LAWS OF 1895, AS AMENDED BY CHAPTER
34 OF THE LAWS OF 1911. .
Section
1. Employment of stenographers by
superior court, regulated. Com-
pensation and fees to be fixed by
court and paid by the county.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted h\j the Senate and House of Representatives in
General Court cmivened:
Employment of SECTION 1. Scctions 1, 2 and 3 of chapter 30 of the Laws of
Serior'J'o'^t.'''' 1895, as amended by chapter 34 of the Laws of 1911, are hereby
1919]
Chapter 80.
101
repealed and the following substituted in their place: Section 1. regulated. Com-
™i • , 1 . 1 • -x 1 -J pensation and fees
The superior court may employ stenographers ni its work as it to be fixed by
may require, and upon request of either party to a cause, shall the '^county!'^' ^
assign one for its trial. Such stenographers shall be sworn before
entering upon the duties of their office. They shall make for the
use of the court and parties, Avhenever required, a true report of
all proceedings. Upon request of either party, the original steno-
graphic notes and a duly certified copy of them written out in
full, shall as soon as practicable be placed on file. Sect. 2. The
court shall fix the compensation of such stenographers at not less
than five nor exceeding ten dollars per day during a trial, and
shall allow the actual expenses of such stenographers when away
from home engaged in court work; and shall also fix a reasonable
schedule of prices for their work, including copies furnished for
the use of the court and parties. The parties shall pay for the
copies furnished them at their request. The court shall order
what, if any, part of the amount so paid by the prevailing party
shall be taxed in the bill of costs. Sect, 3. The presiding jus-
tice shall audit and allow the accounts of such stenographers, and
the same shall be paid by the county, except for copies furnished
parties as provided in section 2.
Sect. 2. All acts and parts of acts inconsistent herewith Repealing clause:
are hereby repealed, and this act shall take effect upon its passage, pa^glglf^®*'' °^
[Approved March 26, 1919.]
CHAPTER 80.
AN ACT RELATING TO THE SALARY OF THE SHERIFF OF SULLIVAN
COUNTY.*
Section
1. Salary of sheriff of Sullivan county
established.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in .
General Court c&nvened:
Section 1. The salary of the sheriff of the county of Sullivan salary of sheriff
shall hereafter be $500 per annum, payable in the same manner gstf^iiSed.''*'""*''
as now provided by law.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause:
are hereby repealed, and this act shall take effect upon its passage, pa^sagl^^*'' °°
[Approved March 26, 1919.]
*See also chapter 62, ante.
102 Chapter 81. [1919
CHAPTER 81.
AN ACT IN AMENDMENT OF SECTION 1 OF CHAPTER 70 OF THE LAWS
OF 1911, AS AMENDED BY CHAPTER 34 OF THE LAWS OF 1915, RE-
LATING TO PANDERING.
Section 1. Penalty for pandering.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Penalty for SECTION 1. Scction 1 of chapter 70, Laws of 1911, as amended
enng. ^^ chapter 34, Laws of 1915, is hereby amended by striking out
all after the word "pandering'' in line 26 and inserting in place
thereof the following : and upon a conviction for an offense under-
this act shall be punished by a fine of not less than three hundred
dollars and not more than one thousand dollars, or by imprison-
ment in the state prison for a period of not less than one year nor
more than ten years, or by both such fine and imprisonment, so
that said section as amended shall read as follows : Section 1.
Any person who shall procure a female inmate for a house of
prostitution, or who, by promises, threats, violence, or by any
device or scheme, shall cause, induce, persuade, or encourage a
female person to become an inmate of a house of prostitution ; or
shall procure a place as inmate in a house of prostitution for a
female person ; or any person who shall, by promises, threats, vio-
lence, or by any device or scheme, cause, induce, persuade, or en-
courage an inmate of a house of prostitution to remain therein as
such inmate ; or any person who shall, by fraud or artifice, or by
duress of person or goods, or by abuse of any position of confi-
dence or authority, procure any female person to become an in-
mate of a house of ill-fame, or to enter any place in which prosti-
tution is encouraged or allowed within this state, or to come into
this state or leave this state for the purpose of prostitution, or
shall receive or give, or agree to receive or give, any money or
thing of value for procuring or attempting to procure any female
person to become an inmate of a house of ill-fame within this
■ state, or to come into this state or leave this state for the purpose
of prostitution, or shall receive any money or anything of value
from any female person, which was obtained by them for an act
or acts of prostitution, shall be guilty of pandering, and upon a
conviction for an offense under this act shall be punished by a
fine of not less than three hundred dollars and not more than one
thousand dollars, or by imprisonment in the state prison for a
period of not less than one year nor more than ten years, or by
both such fine and imprisonment.
[Approved March 26, 1919.]
1919] Chapter 82. 103
CHAPTER 82.
AN ACT IN RELATION TO THE SALARY OF THE COMMISSIONER OF
MOTOR VEHICLES.
Section
1. Salary of commissioner of motor
vehicles established.
Section
2. Repealing clause; takes effect Sept.
1, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 2 of chapter 154 of the Laws of 1915 is Salary of com-
... - -til T»?'i missioner of mo-
hereby amended by striking out the words two thousand in the tor vehicles
fourth line of said section and inserting the words twenty-five ^^ ^
hundred instead thereof, so that said section as amended shall
read : Sect. 2. Said commissioner of motor vehicles shall be ap-
pointed by the governor with the advice of the council for a term
of five years and until his successor is appointed and qualified.
He shall be paid an annual salary of twenty-five hundred dollars
in monthly installments. He shall have a seal for use in prepar-
ing certified copies of papers and records pertaining to his office,
the form of which shall be approved by the governor and council.
The governor and council shall fix the amount of his bond, and
the number and compensation of his agents and clerks, and shall
assign suitable quarters in the state house for the department. All
salaries and expenses of the department shall be paid out of the
receipts of the department upon the warrant of the governor.
Sect. 2. ^11 acts and parts of acts inconsistent with this act Repealing clause:
are hereby repealed and thivS act shall take effect September 1, g'^ppf 1**^1919
1919.
[Approved March 26, 1919.]
104 Chapter 83. [1919
CHAPTER 83.
AN ACT RELATING TO MARRIAGES, AND IN AMENDMENT OF SECTION 6
OF CHAPTER 174 OF THE PUBLIC STATUTES, AS AMENDED BY SEC-
TION 1 OF CHAPTER 173 OF THE LAWS OF 1911.
Section
1. Jurisdiction of superior, probate
and municipal courts to order
town or city clerk to issue certifi-
cate for marriage.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Jurisdiction of SECTION 1. Section 6 of chapter 174 of the Public Statutes, as
and^'^muni^Ipa? ^ amended by section 1 of chapter 173 of the Laws of 1911, is hereby
town V°city*^derk amended by striking therefrom the following sentence : ' ' The
to issue certificate derk may issuc such certificate at any time after such intention
for marriaere. "^ _ _ "^
has been entered in his office upon the request of any court having
jurisdiction of the parties by virtue of chapter 87 of the Public
Statutes ; ' ' and by substituting therefor the following : Provided,
however, that on application to any justice of the superior court,
judge of probate, or justice of a municipal court within the
county where the proposed marriage is to be solemnized, the court
for good cause shown may order that the certificate mentioned
shall be issued and delivered to the parties within such time after
the filing of the notice of intention as may be deemed expedient,
so that said section as amended shall read : Sect. 6. The clerk
shall not less than five days from the date on which the notice
referred to in section 5 of this chapter was entered in his office,
deliver to the parties a certificate, under his hand, embodying
the facts required in the preceding section, specifying the time
when notice of intention of marriage was entered with him, which
certificate shall be delivered to the minister or magistrate who is
to marry the parties, before he shall proceed to solemnize the mar-
riage. Provided, however, that on application to any justice of
the superior court, judge of probate, or justice of a municipal
court within the county where the proposed marriage is to be sol-
emnized, the court for good cause shown may order that the cer-
tificate mentioned shall be issued and delivered to the parties
within such time after the filing of the notice of intention as may
be deemed expedient. The fee of the clerk for making the record
of notice and issuing his certificate shall be one dollar, to be paid
by the parties.
Repealing clause: Sect. 2. All acts and parts of acts inconsistent herewith are
passage. **'* "" hereby repealed, and this act shall take effect upon its passage.
[Approved March 27, 1919.]
1919] Chapter 84. 105
CHAPTER 84.
AN ACT IN AMENDMENT OF SECTION 14 OF CHAPTER 93 OF THE PUB-
LIC STATUTES^ AS AMENDED BY CHAPTER 61, LAWS OF 1901, CHAP-
TER 13, LAWS OF 1903, CHAPTER 139, LAWS OP 1911, CHAPTER 221,
LAWS OF 1913, AND CHAPTER 152 OF THE LAWS OF 1917, RELATING
TO ATTENDANCE OF CHILDREN AT SCHOOL.
Section 1. Children over fourteen, when and how exempted from attendance upon
school.
Be it enacted hy the Senate and House of Representatives in
General Co'urt convened:
Section 1. Strike out of section 14 all of the last sentence Children over
... . •») fourteen, when
alter the words as in his judgment the circumstances require and how ex-
and insert in place thereof the following: and provided, further, t^iince^npoa'
that whenever it shall appear to the superintendent of schools, ^^^°°'^-
or, if there is no superintendent, a majority of the members of the
school board, that the welfare of any child above the age of four-
teen will be best served by the withdrawal of such child from
school, then the superintendent or a majority of the members
of the school board shall make recommendation to the state super-
intendent of public instruction who shall if the facts warrant it
make an order exempting such child from attendance for such
period of time as seems best for the interest of such child ; and
provided, further, that upon the written request of the parent
or guardian, any child doing approved work in school shall be
excused for a part of the session on stated days for the purpose of
receiving private instruction in music, so that when amended
said section shall read as follows: Sect, 14. Every person hav-
ing the custody and control of a child between the ages of eight
and fourteen years, or of a child under the age of sixteen years
unless such child shall have completed the course of study pre-
scribed for the elementary schools, residing in a school district
in which a public school is annually taught, shall cause such child
to attend the public school all the time such school is in
session, unless the child shall be excused by the school board of
the district because his physical or mental condition is such as
to prevent his attendance at school for the period required, or
because he was instructed in the English language in a pri-
vate school approved by the school board for a number of weeks
equal to that in which the public schools were in session in
the common English branches, or, having acquired those branches,
in other more advanced studies. Any person who does not
comply with the requirements of this section shall be fined ten
dollars for the first offense and twenty dollars for every subse-
106 Chapter 84. [1919
quent offense, for the use of the district; provided, however, that
any person having the custody and control of a child may ap-
ply to the state superintendent of public instruction for relief
whenever such person deems it to be against the moral or physical
welfare of such child to attend the particular school required by
law, and thereupon, after notice to the school board of the dis-
trict in which such child is required to attend school, the state
superintendent of public instruction may order such child to
attend another school in the same district if such school is avail-
able; may order such child to attend school in another district,
in which case the district in which such child resides shall pay
to the district in which such child attends school tuition not to
exceed the average cost per child of instruction for the regu-
larly employed teachers and the cost of textbooks, supplies and
apparatus for such time as such attendance shall continue ; may
permit such child to withdraw from school attendance for such
time as he may deem necessary or proper ; or make such other or-
der or orders with respect to the attendance of such child at
school as in his judgment the circumstances require ; and pro-
vided further that whenever it shall appear to the superintendent
of schools, or, if there is no superintendent, a majority of
the members of the school board, that the welfare of any child
above the age of fourteen will be best served by the withdrawal
of such child from school, then the superintendent or a majority
of the members of the school board shall make recommendation to
the state superintendent of public instruction who shall if the
facts warrant it make an order exempting such child from attend-
ance for such period of time as seems best for the interest of such
child; and provided further that upon the written request of the
parent or guardian, any child doing approved work in school shall
be excused for a part of the session on stated days for the pur-
pose of receiving private instruction in music.
[Approved March 27, 1919.]
1919
Chapters 85, 86.
CHAPTER 85.
107
AN ACT RELATING TO ROADS IN THE TOWN OP CARROLL.
Section
1. Certain highway in Carroll aban-
doned as state highway.
Section
2. Certain highway in Carroll taken
over by the state.
Be it enai'ted by the Senate and House of Representatives in
General Court convened :
Section 1. That the Ammoiioosuc road between the Boston & Certain highway
Maine Railroad crossing at the John Paige residence in Carroll rioned as state
to the point where it joins the Portland road at Zealand, also '^ ^^^'
that portion of the road from the Lower Ammonoosuc Falls to
the point where it joins the Portland road between the Fabyans
and White Mountain House be abandoned.
Sect. 2. That the state take over and maintain that portion Certain highway
i»i-i-»iT -I • ■ 1 ^ 1 f r-A n'"' Carroll taken
01 the Portland road now maintained by the town or Carroll over by the stat*.
which runs from the John Paige residence to the junction of
the Ammonoosuc road and Portland road at Zealand, also that
portion of the road which runs from the Lower Ammonoosuc
Falls to the junction of the Portland road and Ammonoosuc road
between the White Mountain House and Fabyan, making the
state road continuous from the Boston & Maine Railroad station
at Twin Mountain to Fabyan.
[Approved March 27, 1919.]
CHAPTER 86.
AN ACT TO REGULATE MOTOR VEHICLES ENGAGED IN THE CARRIAGE OP
PASSENGERS FOR HIRE.
Section
1. Jitneys operated on regular route,
declared to be common carriers.
2. Jurisdiction of public service com-
mission over jitneys, established.
Powers defined.
Section
3. Powers of cities and towns to li-
cense jitneys and make reasona-
ble regulations therefor.
4. Penalty.
5. Takes effect on passage.
Be it ena-cted by the Seriate and House of Representatives in
General Cerurt convened:
Section 1. Every person, firm or corporation operating any Jitneys operated
motor vehicle other than a street car upon any public street or declared to be
way in the business of transporting passengers for hire, and ''•'™™<'" earners.
108
Chapter 86.
[1919
Jurisdiction of
public service
commission over
jitneys, estab-
lished. Powers
defined.
Powers of cities
and towns to
license .iitneys
and make reason
able regulations
therefor.
Penalty.
Takes effect on
passage.
receiving and discharging passengers along a regular route
over which the vehicle is operated, is hereby declared to be a
common carrier and as such shall be subject to the provisions of
this act so far as applicable thereto.
Sect. 2. No such person, firm or corporation shall conduct
the business defined in section 1 of this act along any portion
of ■ a public highway unless upon petition and public hearing
thereon the public service commission shall determine that the
public good requires that such person, firm or corporation .should
engage in such business and shall have granted permission
therefor. The public service commission, by general or special
orders, may establish reasonable rules and regulations relating to
the speed and operation of such vehicles and the number of
passengers to be carried therein, and otherwise safeguarding the
public interest ; and every such person, firm or corporation shall
comply with such rules and regulations. Any order of the com-
mission granting permission under the provisions of this section
shall be conditioned upon the petitioner filing, within thirty days
after the date of such order or within such longer time as may be
specified in said order, and thereafter keeping in full force and
effect a good and sufficient bond in such form and with such sure-
ties as may be approved by the commission, providing for the
payment of damages caused to any person or property through
any default or negligence in the operation of any such motor
vehicle, said bond to be in a penal sum equivalent to five hundred
dollars for each motor vehicle to be operated and the additional
amount of one hundred dollars for each passenger permitted to
be carried therein ; and no such motor vehicle shall be operated
unless such bond shall have been filed and kept in full force and
effect. The bond required by this section shall be deemed to in-
clude any policy of insurance or indemnity by which the insuring
company shall assume the liability defined by this section ; pro-
vided that such company is authorized to do business in this state.
Sect. 3. Every city or town within or through which any
motor vehicle described in section 1 shall be operated shall have
power to make by-laws relating to the licensing of such motor
vehicles therein and fixing reasonable license fees therefor; such
by-laws to have the same force and effect as by-laws of cities and
towns as provided in chapters 40 and 50 of the Public Statutes.
Sect. 4. Any person, firm or corporation violating any of the
provisions of this act shall upon conviction thereof be fined not
exceeding one hundred dollars.
Sect. 5. This act shall take effect upon its passage.
[Approved March 27. 1919.]
1919]
Chapters 87, 88.
CHAPTER 87.
109
AN ACT IN RELATION TO THE PROOF OF THE LAW OF ANOTHER STATE.
Section
1. Authentic printed copy of statutes
or judicial decisions of foreign
state, prima facie evidence of con-
tents, in trial court.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court c&nvened:
Section 1. Whenever the statutes or judicial decisions of an- Authentic printed
other state become material as evidence in the trial of a cause, or .iudiciai deci-
the production of a volume purporting to be a printed copy of gJate! °pri7?M facie
such statutes or judicial decisions of such state that appear to tJntg^fn tria*!*"^
have been printed by public authority and appear to the trial '=°"'"'^-
court to be correct copies of such statutes or judicial decisions
and generally accepted as such, the same shall be accepted as
prima facie evidence of the statutes and judicial decisions of such
state, without in either case, further formal authentication.
Sect. 2. This act shall take effect upon its passage.
[Approved March 27, 1919.]
Takes effect on
passage.
CHAPTER 88.
AN ACT IN AMENDMENT OF SECTIONS 3 AND 11, CHAPTER 185, SES-
SION LAV^S OF 1917 RELATING TO THE REGULATTON OF THE SALE
AND USE OF EXPLOSIVES AND FIREARMS.
Section Section
1. Dealers to keep record of sales of 2. Penalty for giving false name or
explosives and certain kinds of address by purchaser,
firearms; open to inspection of
public authorities. High explo-
sives sold, to be labeled.
Be it enacted hy the Seriate and Hmise of Representatives in
General Court convened:
Section 1. Amend section 3, chapter 185, session Laws of ^^'''T l" ^^^^ t
1917, by inserting after the word "sale" in the fifth line the fol- ^^^'/"f^^^s^and^^
lowing words: articles purchased, also after the M^ord " issued "flrea^s/Ven" to
in the seventh line insert the following words: and if the sale is ira'u!h*'o"rit'les.''"^'
a pistol or revolver the make and number of the same, so that the S toTetbefed.
110 - Chapter 89. [1919
said section as amended shall read : Sect. 3. Every person so
licensed shall keep on blanks to be furnished by the secretary of
state, a record of the names and residences of all persons to whom
he shall sell or deliver firearms or any such explosive material or-
compound, the purpose for which the same is to be used, the date
of sale, articles purchased, the amount paid, the date of the pur-
chaser's permit, the name and title of the person by whom the
permit was issued, and if the sale is a pistol or a revolver the
make and number of the same, and, within five days after every
such sale or delivery, shall file such record thereof with the clerk
of the city or town wherein the sale or delivery was made, or
with the county commissioners in case of sales or deliveries within
the state, but outside the limits of any organized city or town.
The records thus filed shall at all times be open to the inspection
of the police department, or other public authorities. He shall
also affix to the receptacle containing such explosive material or
compound a label with the name of the compound, his own name
and the date of sale.
Penalty for Sect. 2. Amend section 11, chapter 185, session Laws of 1917,
or'addresrbv'^™*^ ^-' Striking out all of said section and substituting the following:
purchaser. Sect. 11. Any pcrsou purchasing firearms or any explosive ma-
terial or compound who shall give a fictitious name or address in
applying for a permit to purchase the same or to any vendor who
keeps the same for sale, shall be punished by a fine not exceeding
fifty dollars or by imprisonment not exceeding six months or
both.
[Approved March 27, 1919.]
CHAPTER 89.
AN ACT RELATING TO FISHING IN CERTAIN WATERS.
Section 1. Canaan and Bodge brooks in Tuftonboro closed to fishing for five
years. Exception as to smelt.
Be it enacted hy the Senate and House of Representatives in
General Caurt convened:
Canaan and Bodge SECTION 1. Cauaau brook and Bodge brook in the town of Tuf-
bo°rf ciJs"ed'^"o'°" touboro. both emptying into Dan Hole Pond, are hereby closed to
fishing for five fg^iing for the period of five years, except that smelt may be
years. Exception o t .
as to smelt. taken from said water during such five-year period.
[Approved March 27, 1919.]
1919]
Chapter 90.
CHAPTER 90.
Ill
AN ACT PROVIDING FOR THE JOINT CONSTRUCTION OF A BRIDGE -OVEK
THE PISCATAQUA RIVER WITH THE STATE OF MAINE AND THE FED-
ERAL GOVERNMENT, AND APPROPRIATING MONEY THEREFOR.
Sb;ction
Appropriation for free bridge,
Portsmouth to Kittery.
Appropriation on condition that
Maine duplicate it and co-operate
with New Hampshire in the pur-
pose.
Governor and council empowered to
fix location.
Governor and council to contract
for construction.
Title of bridge.
Section
6. Bond issue authorized; details.
7. Bonds, how designated. Records of,
how kept. Sale of, how made.
Not subject to pledge, etc.
8. Bonds owned by residents of New
Hampshire or local savings bank,
exempt from taxation.
9. Proceeds of bonds to be used for
construction of bridge.
10. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sum of five hundred thousand dollars is here- Appropriation for
by appropriated for the purpose of paying for a portion of the ex- portsmoutTi' to
pense and cost of a free highway bridge across and over the Pis-^'""'-'
cataqua river from some point in Portsmouth .to some point in
Kittery in the state of Maine.
Sect. 2. The appropriation specified in section 1 of this act Appropriation on
t f I X ^ _ _ condition that
is made on the express understanding and condition that the Maine duplicate it
state of Maine will make an appropriation for an equal amount, with n. h. in the
for the same purpose, that it will act in conjunction with this '^^^''*'^^'
state on equal terms and conditions for the accomplishment of
said purpose.
Sect. 3. The governor and council shall have the power to agree Governor and
on behalf of this state where the proposed bridge shall be located. e?ed"o fix^°^
As the location of said proposed bridge determines its length, 'o'^-''*'""-
cost, and also its relative usefulness, this state and the said state
of Maine shall not agree upon a location for said proposed bridge
until the federal government has been asked to make an appro-
priation for the same purpose, for the reason that the most ex-
pensive location for said bridge is the one which will best serve
the Navy Yard of the federal government located on an island or
islands in said river, and it is equitable that the federal govern-
ment should share in the expense and cost of said bridge, particu-
larly if constructed in said location most favorable to it.
Sect. 4. The governor and council, on behalf of this state, Governor and
subject to the conditions and limitations above set forth, shall t^acTfor con-
have the power to enter into such contractural relations, and do and stmction.
perform such acts as they shall deem expedient, and necessary, and
for the public good, in all matters pertaining to the location and
construction of said bridge.
112
Chapter 90.
[1919
Title of bridge.
Bond issue au-
thorized; details.
Bonds, how desig-
nated. Records
of, how kept. Sale
of. how made. Not
subject to
pledge, etc.
Bonds owned by
residents of N. H.
or local savings
bank, exempt
from taxation.
Proceeds of bonds
to be used for
construction of
bridge.
Sect. 5. Said free highway bridge, when constructed, shall be
known as a Memorial Bridge to the sailors and soldiers of the
states of Maine and New Hampshire who participated in the
world war now victoriously ended. On the New Hampshire side
or section of said bridge shall be constructed and designed some-
thing which shall be a special memorial to the sailor and soldier
dead of our entire state. Such New Hampshire memorial shall
meet the approval, in design and construction, of a special com-
mittee of five who shall be appointed for that purpose by the gov-
ernor and council.
Sect. 6. To provide the funds appropriated in this act for
the purpose herein specified, the state treasurer is hereby author-
ized under the direction of the governor and council to borrow
said sum of five hundred thousand dollars on the credit of the
state; and to issue bonds or certificates of indebtedness therefor,
in the name and on behalf of the state, at a rate of interest to be
fixed and determined by the governor and council ; such interest
payable semi-annually on the first days of January and July of
each year ; such bonds to mature and become payable in the
amounts of twenty-five thousand dollars at the end of each year
from the date of issue until the whole amount has been paid ; such
bonds shall have interest warrants or coupons attached thereto ;
said coupons to be signed by the state treasurer and said bonds and
coupons to be made payable at such places as the governor and
council shall designate.
Sect. 7. Said bonds shall be designated the Piscataqua River
Bridge Bonds, and shall be signed by the treasurer, and counter-
signed by the governor, and shall be deemed a pledge of the faith
and credit of the state. The secretary of state will keep a record
of all bonds countersigned by the governor, showing the number
and amount of such bonds, the time of countersigning, the time
when payable, and the date of delivery to the state treasurer.
The treasurer shall keep a record of all bonds disposed of by him,
showing the number thereof, the name of the person to whom sold,
the amount received for the same, the date of the sale, and the
time when payable. The treasurer, subject to the instructions and
direction of the governor and council, may negotiate and sell such
bonds to the best advantage for the state, but no bond shall be sold
for less than its par value, nor shall such bonds be loaned,
pledged, or hypothecated in any manner whatsoever.
Sect. 8. Said bonds when owned by residents or savings banks
of this state shall be exempt from taxation.
Sect. 9. The governor with the advice and consent of the
council is hereby authorized to draw his warrants against the
proceeds of the sales of such bonds for the amount or amounts that
may be, or become, due from time to time, under the contract or
1919]
Chapters 91, 92.
113
contracts for the construction of said bridge, as herein provided
for, to an amount not exceeding the proceeds of said bonds.
Sect. 10. This act shall take effect upon its passage.
[Approved March 27, 1919.]
Takes effect on
passage.
CHAPTER 91.
AN ACT IN AMENDMENT OF CHAPTER 82, LiAWS OF 1913, RELATING
TO POLL TAX.
Section
1. Poll tax fixed at three dollars.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 1, chapter 82 of the Laws of 1913 Poii tax fixed at
., . , -, i i , -, \^ 5! T • ,• • ii three dollars.
by strikmg out the words two dollars and msertnig in the
place thereof the words three dollars so that said section as
amended shall read as follows: Section 1. A poll tax of three
dollars shall be assessed on every male inhabitant of the state
from twenty-one to seventy years of age, whether a citizen 'of the
United States or an alien, except paupers, insane persons and
others exempt by special provision of law.
Sect. 2. This act shall take effect upon its passage.
[Approved March 27, 1919.]
Takes effect on
passage.
CHAPTER 92.
AN ACT RELATING TO BUSINESS CORPORATIONS.
Section
1. Definitions.
2. Personnel of incorporators; limita-
tion of purposes for which cor-
poration may be formed.
3. Corporate name.
4. Corporate powers, and liabilities.
5. Stock without par value, how au-
thorized, and number of shares.
6. Classes of stock and par value.
7. Articles of agreement, what to con-
tain.
8. First meeting of incorporators.
Section
9. Proceedings at organization meet-
ing, minimum number of di-
rectors.
Clerk, how chosen ; tenure of office.
Clerk and secretary; duties of.
Amount and classes of stock ; when
and how fixed; restrictions on
transfer; voting rights.
Issue of stock for various considera-
tions regulated; classes of stock
and incidental powers; certifi-
cates, what to contain.
10.
11.
12.
13.
8
114
Chapter 92.
[1919
Definitions.
Section
14. Record of organization, what to con-
tain; penalty, and civil liability
for false statement.
15. Certificate of incorporation; form,
approval by attorney-general and
effect of; corporate existence be-
gins when.
16. Incorporators; powers and duties
of; cease when.
17. Capital stock; how issued: for what
consideration ; liability of officers
if wrongfully issued; if properly
issued is full paid and non-asses-
able.
18. Meetings of stockholders and direc-
tors: when and where held.
19. Annual meeting — ^how warned in
certain cases.
20. Corporation not to vote own stock.
21. Stockholders may have one vote for
each share owned: proxies.
22. Certificate of stock; form of.
2.S. Transfer of stock.
24. ."^ale of stock.
25. Inspection of corporate records and
documents, and certified copies
thereof: who entitled to and how
secured.
26. Records of organization, and b^'-
laws, where kept: right of stock-
holders to inspect.
27. Officers, how chosen: powers and
'duties: tenure of office.
28. Powers of stockholders as to in-
crease or reduction of capital
stock : classes of stock : corporate
name: nature and place of busi-
ness: dissolution, and disposition
nf assets.
Section
29. Amendments by stockholders; how
and where recorded, and when to
take eflfect.
Reduction of capital stock, when
permitted; record of, what to con-
tain. Reduction by proportionate
surrender of shares by stock-
holders, if assets not thereby re-
duced.
Dissenting stockholders; rights of
in certain cases.
Legislative power to alter, amend or
annul charter; saving clause.
Dissolution.
Liability of stockholders, directors
and officers.
Insolvency created by dividends or
withdrawing or refunding capital
stock; directors and stockholders,
when and to what extent liable
for.
Annual returns, when and where
filed: fee: procedure on failure to
file: penalty; false statement in,
penalty for.
Fees.
Annual license tax.
Failure to pay annual license tax:
forfeiture.
Existing corporations reorganizing
iinder this act ; procedure ; effect
of, and saving clause: penal and
civil liability for false statement.
Constitutional limitation. Exemp-
tion from certain statutes. Juris-
diction of public service commis-
sion over public utilities not im-
paired.
Takes effect on passage.
30.
31.
32.
33.
34.
35.
36.
37.
3 8.
39.
40.
41.
Personnel of in-
corporators ; lim-
itation of pur-
poses for which
corporation may
be formed.
Be it enacted hy the Senate and House of Representatives in
General Cmirt convened:
Section 1. This act may be cited as the Business Corporation
Law. The term ''business corporation" as used in this act shall
mean any corporation having a capital stock and established for
the purpose of carrying on business for profit. The words "such
corporation" in this act shall mean a business corporation organ-
ized under this act or Avhich may become subject to its provisions
in the manner hereinafter provided. Voluntary business corpo-
rations shall hereafter be organized only in accordance Math the
provisions of this act. The term "organization meeting" shall
mean the first meeting of the incorporators and any adjournments
thereof held prior to the filing of the record of organization.
Sect. 2. Three or more persons of lawful age may associate
together by articles of agreement to form a corporation under the
provisions of this act, for the purpase of carrying on any lawful
business within or outside this state except banking, the con-
1919] Chapter 92. 115
struction and maintenance of railroads, insurance, the business of
making contracts for the payment of money at a fixed date or
upon the happening of some contingency, or the business of a
trust company, surety or indemnity company, a safe deposit com-
pany, or a trading stamp company, or the business of issuing,
selling or redeeming trading stamps, coupons, tickets or other
similar devices.
Sect. 3. Any corporate name may be assumed which is not in corporate name,
use by any other New Hampshire corporation or any foreign cor-
poration admitted to do business in this state, and which is not so
similar thereto or to that of any partnership or association carry-
ing on business in this state as to be liable to be mistaken for it,
provided, however, that such name or similar name may be
adopted with the consent in writing of such existing corporation,
partnership or association filed with the articles of agreement.
Sect 4. Every corporation subject to the provisions of this Corporate powers.
act shall have the following powers and privileges and be sub- '"^
ject to the following liabilities :
a. To have perpetual succession in its corporate name unless
incorporated or formed for a limited term or dissolved as pro-
vided by law.
b. To sue or be sued, appear, prosecute and defend in the cor-
porate name to final judgment and execution, and appoint agents
and attorneys for that purpose.
c. To have a common seal and change the same at pleasure.
d. To elect all necessary officers, define their duties and fix
their compensation.
e. To hold, purchase, convey, mortgage or lease within or with-
out this state such real or personal property, including the shares,
bonds and securities of other corporations situated within or with-
out this state as the purposes of the corporation may require.
f. To make contracts, incur liabilities and borrow money on
its credit and for its use, and to issue notes, bonds or other evi-
dences of indebtedness and secure the same by mortgage or deed
of trust of its property and franchises presently owned or there-
after acquired.
g. To make by-laws not inconsistent with the laws of this state
for the promotion of the objects of the corporation, for regulat-
ing its government, and for the administration of its affairs, and
the conduct of its business, including the manner of calling and
conducting its meetings, the election of officers and their powers,
duties and tenure of office, the number and powers of directors,
the number of stockholders and of directors necessary to consti- ,
tute a quorum and the manner by which the by-laws may be
altered, amended or repealed.
Sect. 5. Any such corporation may issue shares of stock with f^^ue, ^ow°'*' ^^^
or without nominal or par value. Every share of such stock number^o'f' shares.
116
Chapter 92.
[1919
Classes of stock
and par value.
Articles of agree
ment, what to
contain.
First meeting of
incorporators.
^Proceedings at
organization
meeting, mini-
mum number of
directors.
without nominal or par value shall be equal to every other share
except as may be provided in the votes authorizing the issue there-
of. The number of such shares shall not be less than ten. Such
stock may be issued by the corporation from time to time in such
amount and for such consideration as may be authorized by vote
of the incorporators at the organization meeting, or if not so au-
thorized then by vote of the holders of two-thirds of each class of
stock then outstanding and entitled to vote, at a meeting called
for the purpose in such manner as shall be prescribed by the by-
laws.
Sect. 6. Every such corporation may create two or more kinds
or classes of stock with such preferences, voting powers, restric-
tions and qualifications as shall be fixed in the articles of agree-
ment or determined by vote at the organization meeting or by any
amendment adopted as hereinafter provided. If the corporation
issues stock with nominal or par value, the amount thereof shall
not be less than one thousand dollars, and the par value of the
shares shall be not less than five dollars nor more than one thou-
sand dollars.
Sect. 7. The articles of agreement shall set forth the name of
the corporation, the object or objects for which it is established,
the city or toAvn in which its principal place of business is to be
located, the amount of its authorized capital stock with nominal
or par value, and in the case of a corporation with capital stock or
any class thereof without nominal or par value the total number
of such shares authorized, and any other provisions not inconsis-
tent with law for the conduct and regulation of the business of
the corporation, for its voluntary dissolution, or for limiting, de-
fining or regulating the powers of the corporation or of its direc-
tors or stockholders, or any class of stockholders, and shall be
signed by the persons who associate together to form it, with a
designation of the post office address of each.
Sect. 8. Any two of the first three persons signing the
articles of agreement may call the first meeting of the incorpora-
tors by giving to each in hand, or leaving at the abode of each,
or by sending through the mail post paid to the post-office address
of each, a notice of the time and place of the meeting five days at
least before the day of meeting; provided, however, that such
first meeting may be held without previous notice if the time and
place for said meeting are prescribed in the articles of agreement,
or if they all assemble together for that purpose, or it may be so
held at a time and place to which they have all agreed in writing.
Sect. 9. At the organization meeting the incorporators shall
effect an organization by the choice of a temporary clerk, by
the adoption of by-laws and by the election of a treasurer, a
board of not less than three directors and such other officers as
may be prescribed by the by-laws. The temporary clerk shall
1919] Chapter 92. 117
be sworn and shall hold office and perform the duties of clerk
imtil a permanent clerk is regularly chosen and qualified.
Sect. 10. Every such corporation shall have a clerk who shall cierk, how
11 1 1 1 1 1 T • Til chosen; tenure
be chosen annually by the stockholders or m such other man- of office.
ner as the charter or by-laws may prescribe, and shall be and
continue an inhabitant of this state and keep his office therein ; he
shall be sworn to the faithful discharge of his duties and shall
hold office for one year and until his successor shall be chosen
and qualified, provided, however, that the clerk first chosen shall
hold office until the first annual meeting and until his successor
shall be chosen and qualified.
Sect. 11. The clerk shall record all votes and proceedings of cierk and sec-
... ,- , retary; duties of.
the stockholders or members oi the corporation ; he shall also
keep a record of all votes and proceedings of the directors or the
executive committee, if any, unless otherwise provided in the by-
laws, which may provide for a secretary who shall record all votes
and proceedings of the directors or executive committee, if any.
The clerk and the secretary may be the same person.
Sect. 12. At the organization meeting the incorporators shall Amount and
determine the amount of capital stock then to be issued and the when and how '
restrictions, if any, upon the transfer of the shares. In case there tioL 'on transfer;
are to be two or more kinds or classes of stock, such classification ^°^^'^^ nghts.
and the terms upon which they are to be created shall be deter-
mined at the organization meeting, and the respective rights of the
holders of shares of the different kinds or classes, including voting
rights, shall be clearly set forth.
Sect. 13. At the organization meeting the incorporators shall issue of stock
determine by suitable votes the amount of stock with nominal or siderations regu-
par value to be paid for in cash, the amount thereof to be paid stock' and^Tnci-"
for in property, or issued for services, expenses, or other considera- certmca?eT^ wiat
tion. If any part of the capital stock with nominal or par value is to contain.
to be issued for real estate, a description in sufficient detail to per-
mit its identification and the amount of stock to be issued therefor
shall be stated in the vote authorizing such issue ; if any part of
such capital stock is to be issued for personal property, it shall
be described in like detail and the amount of stock to be issued
therefor shall be so stated ; if any part of such capital stock is to
be issued for services or expenses, the nature of such services and
expenses and the amount of stock to be issued therefor shall be so
stated ; if any part of such capital stock is to be issued for any
other consideration, the nature thereof and the amount of stock to
be issued therefor shall be so set forth in reasonable detail.
Stock without nominal or par value may be issued for such con-
sideration as the incorporators at the organization meeting may
determine, and may be divided into different classes with such
designations, voting powers, restrictions or qualifications as may
be set forth in the vote or votes authorizing such issue, provided,
118 Chapter 92. [1919
however, that all such stock shall be subordinate to the preferences
given to preferred stock with nominal or par value, if an^^
In case any law requires that the par value of shares of stock
be stated, it shall be stated in lieu thereof with respect to shares
without nominal or par value that they are without par value, and
wherever the amount of stock authorized or issued is required to
be stated, the number of shares without par value authorized or
issued shall be stated and it shall also be stated that such shares are
without par value.
Every certificate for shares without nominal or par value shall
have plainly written or printed upon its face the number of shares
wiiich it represents and the number of shares of such stock which
the corporation is authorized to issue, and no such certificate shall
express any nominal or par value of such shares.
Record of organ- Sect. 14. The treasurer and a majority of the directors elected
conVain • ^penaUy, ^t such Organization meeting shall thereupon make, sign and
and civil liability niakc oath to the record of organization, which shall contain
statement. the Original or a true copy of the articles of agreement, the date
or dates of the organization meeting, the names and addresses of
the officers and directors and the original or true copies of all
votes passed in accordance with the provisions of sections 12 and
13. Such record of organization shall also contain a statement that
the consideration for which stock with nominal or par value is to
be issued in accordance with the votes contained in such record
of organization, is to the best of the knowledge, information and
belief of the officers signing the same, of actual value in
money equal to the par value of the stock to be issued therefor.
Any person who shall subscribe or make oath to any certificate
provided for by this section, which shall contain any false
statement, known by such person to be false, shall upon convic-
tion thereof be fined not exceeding five thousand dollars or impris-
oned not exceeding five years or both, and shall also be individually
• liable to any stockholder of the corporation or other per.son for
actual damages caused by or sustained by reason of such false
statement.
Certificate of in- Sect. 15. The rccord of Organization shall be submitted to the
corporation; attomev-geueral or assistant attornev-general who shall examine
form, approval . • *= . • ^
by attorney-Ken- the samc, and who may require such amendment thereof or such
era] and effect -,-,••■,•(> • -x • -i -rcir>-i
of: corporate ex- additional miormation as he may consider necessary. It he finds
is^enee egms ^j^^^ such rccord conforms to the provisions of the preceding sec-
tions relative to the organization of the corporation he shall so
certify and endorse his approval thereon. Thereupon the organ-
ization record shall, upon payment of the fee hereinafter provided,
be filed in the office of the secretary of state, who shall cause such
record and the endorsement thereon to be recorded and shall there-
upon issue a certificate of incorporation in the following form:
1919] Chapter 92. 119
State of New Hampshire.
Be it known that whereas (the names of the subscribers to
the articles of agreement) have associated themselves with the
intention of forming a corporation under the name of (the
name of the corporation) for the purpose (the purpose or pur-
poses declared in the articles of agreement) with a capital stock
consisting of (the amount authorized by the articles of agree-
ment, with a statement of the kind or kinds and the several
classes into which the stock is divided and their respective
amounts, the amount of such stock of each kind or class to be
then issued) and have complied with the provisions of the statutes
of this state in such case made and provided as appears from
the record of organization of said corporation duly approved
by the attornej^-general or assistant attorney-general and recorded
in this office; now therefore I (the name of the secretary), Sec-
retary of State of New Hampshire do hereby certify that said (the
names of the subscribers to the articles of agreement) their asso-
ciates and successors, are legally organized and established as
and are hereby made, an existing corporation under the name of
(name of the corporation), with the powers, rights and privileges,
and subject to the limitations, duties and restrictions, which by
law appertain thereto.
Witness my official signature hereunto subscribed, and the
seal of the state of New Hampshire hereunto affixed this day
of in the year (the date of filing the record of
organization).
The secretary shall sign the certificate of incorporation and
cause the seal of the state to be thereunto affixed, and such cer-
tificate shall have the force and effect of a special charter. The
existence of every corporation organized under this act shall begin
upon the filing of the record of organization in the office of the
secretary of state. The secretary of state shall also cause a record
of the certificate of incorporation to be made, and such certificate
or such record, or a certified copy thereof shall be conclusive evi-
dence of the existence of such corporation.
Sect. 16. Until the capital stock to be presently issued as set incorporators:
forth in the votes of the incorporators as hereinbefore provided duUes^ of" cease
shall have been issued, the incorporators shall continue to exercise ^'^e'^-
the powers of the corporation and may hold meetings in accord-
ance with the provisions of the by-laws or upon waiver of notice
signed by all the incorporators or in accordance with the adjourn-
ment of a previous meeting, and either directly or through the
board of directors may provide for the issue of capital stock in
accordance with the votes passed prior to filing the record of or-
ganization. When such stock shall have been so issued, the
powers, duties and liabilities of the incor])orators as such shall
120 Chapter 92. [1919
cease and the powers of the corporation shall thereafter vest in the
stockholders.
Capital stock; Sect. 17. Capital stock may be issued for cash, property real
how issued; for i • i j ^ i • • n. ^ -.t •
what consider- or personal, rights, franchises, services or expenses, btock withm
of"officers 'if*'^ the limits authorized by the articles of agreement as originally
su^edT^if'properiy adoptcd Or as amended as provided in section 28 may be issued
pai'd^'^and non- ^^om time to time subsequent to the issue of stock provided for by
assessable. tlic rccord of Organization, by majority vote of the stockholders
entitled to vote thereon at a meeting duly called for the purpose,
provided such votes shall not be inconsistent with the record
of organization and shall set forth the same facts with respect to
such additional issue as are required by section 13 with respect to
the original issue ; and provided further that such additional stock
shall be void unless a certificate signed and sworn to by the treas-
urer and a majority of the directors setting forth, (a) the total
amount of capital stock authorized; (b) the amount of stock
already issued; (c) the amount of additional stock to be issued
and the consideration therefor; (d) true copies of the votes relat-
ing to such additional stock; and (e) a statement with respect to
the consideration to be paid for stock with nominal or par value
such as is required in section 14 with respect to the original issue
of such stock, shall be submitted to the attorney-general or as-
sistant attorney-general within thirty days from the date of
authorization of such additional stock. Such certificate shall be
examined by the attorney-general or assistant attorney-general
in the same manner as the original record of organization.
If he finds that it conforms to the requirements of law, he shall so
certify and endorse his approval thereon, and it shall thereupon be
filed in the office of the secretary of state who, upon payment of
the fee hereinafter provided, shall cause it and the endorsement
thereon to be recorded. No such issue of stock subsequent to the
stock provided for by the record of organization shall be lawful
until said certificate shall have been filed in the office of the sec-
retary of state as aforesaid. The treasurer and directors who sigh
and make oath to said certificate shall be civilly and criminally
liable for false statements knowingly made in the same manner
and to the same extent as for false statements in the record of
organization as provided in section 14.
No stock shall at any time be issued unless the cash, or the
property, rights, franchises, services or expenses for which it was
authorized to be issued, shall have been actually received, con-
veyed, transferred, rendered to, or incurred by the corporation ;
and the president, treasurer and directors shall be jointly and
severally liable to any stockholder of the corporation for actual
damages caused to him by violation of this provision. Capital
stock actually issued for the consideration stated in the votes
incorporated in the record of organization or the certificate re-
1919] Chapter 92. 121
quired in the case of stock subsequently issued shall be full paid
and no holder thereof shall be liable to any further call or liability
by reason of his ownership thereof.
Sect. 18. Meetings of stockholders shall be held in this state Meetings of
at such times and places as shall be fixed by the by-laws; meet- directors; when
ings of the directors or committees of the directors established ^^^ "^^^^^ ^*^^*^'
in conformity to the by-laws may be held within or without this
state.
Sect. 19. If a corporation organized under this act shall fail Annual meeting—
, ,,. ,. -c P A.- J^^ £ how warned in
to hold its annual meetnig, or it trom any cause a meeting thereoi certain cases.
cannot otherwise be called, the owner of one-twentieth part of the
stock or any class of stock may apply in writing to a justice of
the peace to call a meeting stating the occasion and purpose
thereof. The justice shall thereupon issue his warrant to one of
the applicants requiring him to warn a meeting at a suitable time
and place, for the purpose stated in the application by publishing
a copy of the application and warrant; and all business trans-
acted at the meeting in pursuance of the warrant shall be valid.
Sect. 20. No corporation shall directly or indirectly vote Corporation not
•^ •' ■'to vote own
upon any share of its own stock, stock.
Sect. 21. Unless the articles of agreeement or the votes au- stockholders
thorizing the issue of the stock shall otherwise provide, stock- ^oZ fo^7\a°ch^
holders shall have one vote for each share of stock owned by p^oxies'!^''^*^ '
them. Stockholders may vote either in person or by proxy. No
proxy which is dated more than six months before the meeting
named therein shall be accepted, and no proxy shall be valid after
the final adjournment of such meeting.
Sect. 22. Each stockholder shall be entitled to a certificate in certificate of
suitable form which shall be signed by the president or a vice- ^^°^^'' ^°^^ °^-
president and the treasurer or an assistant treasurer, shall
be sealed with its seal, and shall certify the number of shares
owned by him and represented by such certificate. Each certifi-
cate' of stock which is limited as to its voting rights, or which is
preferred as to its dividend, or as to its share of the principal
upon dissolution, or is otherwise qualified or restricted, shall bear
thereon a sufficient statement of such limitation, terms of pref-
erence, qualification or restriction, and a reference to the clause in
the articles of agreement or votes authorizing such limitation,
preference or other rights, qualifications or restrictions.
Sect. 23. Shares of stock may be transferred by the owner Transfer of
by a writing upon the back of the certificate by him signed or by
a separate instrument of assignment ; and the purchaser upon
producing and surrendering the former certificate so transferred
or the certificate accompanied by such instrument, shall be en-
titled to a new certificate if no liens upon the stock against the
former owner have attached. The delivery of a stock certificate
to a hoyia fidp purchaser or pledgee for value, together with a
122
Chapter 92.
1919
Sale of stock.
Inspection of cor
porate records
and documents,
and certified
copies thereof:
■who entitled to
and how secured
Records of or-
ganization, and
by-laws, where
kept : right of
stockholders to
inspect.
written transfer of the same or a power of attorney to sell,
assign and transfer the same signed by the owner of the certificate
shall be a sufficient delivery to transfer the title as against all
persons except the corporation ; but no such transfer shall affect
the right of the corporation to treat the stockholder of record
as the stockholder in fact, until the old certificate is surrendered
and a new certificate is issued to the person entitled thereto.
Sect. 24. Unless otherwise j)rovided in the articles of agree-
ment or the record of organization, and unless such provision
shall appear on the face of the certificate, no such corporation
shall restrain the free sale of shares of its stock and no amend-
ment to the record of organization shall impose any restriction
upon such right of sale unless adopted by unanimous vote of the
holders of the class of stock affected thereby.
Sect. 25. All records, accounts, and papers of any such cor-
poration shall be open to the inspection of every stockholder
therein at reasonable times and for legitimate purposes ; and
such portions thereof as have any relation to an overdue and un-
paid demand shall similarly be open to the inspection of the
creditor and his attorney. The clerk, treasurer, assistant treas-
urer or other officer or agent of any such corporation having the
keeping of any such record, account or paper when required by
any member or stockholder or by any such creditor on payment
or tender of the fee allowed by law, shall furnish a certified copy
of any record, account or paper which the party is entitled to
inspect. If any such officer shall neglect or refuse for seven days
to exhibit any such record, account or paper after an inspection
thereof is demanded, or to furnish any such copy after demand
and payment or tender of the fees therefor, the superior court
shall have jurisdiction in equity, upon petition of a stockholder or
creditor, to order any or all of the records, accounts, papers or
copies to. which the demand relates to be exhibited to the peti-
tioner or his attorney at such time and place as may be
designated in the order ; but the court may deny such relief in any
case where it is not reasonably satisfied that the inspection or
copy is sought in good faith for the protection of the petitioner's
own interest as a stockholder or creditor, and may impose in any
such order such conditions as it may deem necessary to prevent
communication to a business competitor or other improper use of
the information to be obtained.
Sect. 26. The record of organization or an attested copy
thereof and of all amendments thereto, a copy of the by-laws with
a reference on the margin to all amendments thereof, and a true
record of all meetings of the stockholders, shall be kept by
every such corporation in the custody of its clerk within this
state, and shall be open to inspection by the stockholders.
1919] Chapter 92. 123
Sect. 27. The business of every such corporation shall be officers, how
managed by its directors, subject to the by-laws and votes of the and duties;
incorporators or stockholders, and, under their direction, by such '^"'^'"®
officers, agents or committees as shall be appointed by the di-
rectors, or under authority conferred by them or by the corpo-
ration ; unless otherwise provided in the by-laws, the officers and
directors shall hold office for one year and until their successors
shall be chosen and qualified, and officers shall be chosen by the
corporation or by the directors as the by-laws may prescribe.
Sect. 28. Every such corporation may at a meeting duly Powers of stock-
called for the purpose by vote of a majority of all its stock, increase or re-
• p . 1-T 1 i?j.ii 1 • 1 c duction of capital
or II two or more kinds or classes or stock have been issued, oi a stock; classes of
majority of each kind or class outstanding and entitled to n^^e-. natTr^e^a^nd
vote, authorize an increase or a reduction of its authorized cap- '2,'-^''*',^f. '^"^'"•'^® =
' _ _ ^_ dissolution, and
ital stock and determine the terms of and manner of the disposi- disposition of
tion of such increased stock, may authorize a change of the
location of its principal office or place of business, or a change
of the par value of the shares of its capital stock with nominal or
par value, or a change in the number of shares without nominal
or par value, or a sale of its assets for cash, and may authorize
proceedings for its dissolution under the provisions of section 33.
It may at a meeting duly called for the purpose by vote of
two-thirds of all its stock, or if two or more kinds or classes of
stock have been issued, of two-thirds of each kind or class of
stock outstanding and entitled to vote or by a larger vote if the
articles of agreement so require, change its corporate name, the
nature and purposes of its business, the classes of its capital stock,
the kinds and classes of its capital stock subsequently to be issued
and their voting power, or make any other lawful amend-
ment or alteration in its articles of agreement or record of or-
ganization, or may sell, lease or exchange all its property and
assets, including its goodwill and its corporate franchise u}ion
such terms and conditions as it deems expedient.
Sect. 29. A record of amendment signed and sworn to by the Amendments by
treasurer and a majority of the directors shall within thirty daySho°w and^where
after such meeting be prepared, setting forth true copies of the ^f,^pjj'^t^'ta\"/
vote or votes effecting such amendment or alteration, and stating «'*^«'<'*-
that it or they have been duly adopted by the stockholders. Such
record shall be submitted to the attorney-general or assistant
attorney-general who shall examine it in the same manner as the
original record of organization. If he finds that it conforms to
the requirements of law, he shall so certify and endorse his ap-
proval thereon, and such record shall thereupon be filed in the
office of the secretary of state who, upon payment of the fee here-
inafter provided, shall cause the same and the endorsement
thereon to be recorded. No amendment or alteration of the ar-
ticles of agreement or record of organization sliall take effect until
124
Chapter 92.
[1919
Reduction of cap-
ital stock, -when
permitted; record
of, what to con-
tain. Reduction
by proportionate
surrender of
shares by stock-
holders, if assets
not thereby
reduced.
Dissenting
stockholders:
rights of in
certain cases.
Legislative power
to alter, amend
or annul charter ;
saving clause.
Dissolution.
said record of amendment shall have been filed in the office of the
secretary of state as aforesaid.
Sect. 30. If a reduction of the capital stock of any such cor-
poration shall have been authorized by its stockholders in accord-
ance with the provisions of section 28, the record of amendment
shall set forth (a) the total amount of capital stock already
authorized and issued; (b) the amount of the reduction and the
manner in which it shall be effected; and (c) a copy of the vote
authorizing the reduction. No reduction of capital stock shall be
lawful which renders the corporation bankrupt or insolvent, but
the capital stock may be reduced by the surrender by every stock-
holder of his shares and the issue to him in lieu thereof of a pro-
portional decreased number of shares, if the assets of such corpo-
ration are not reduced thereby without creating any liability of
the stockholders of such corporation in case of the subsequent in-
solvency or bankruptcy of such corporation.
Sect. 31. A stockholder in any such corporation which shall
have duly voted to sell, lease or exchange all its property and
assets for anything except money, or to change the nature of its
business in accordance with the provisions of section 28, who at
the meeting of stockholders has voted against such action may,
within thirty days after the date of said meeting, make a demand
in writing upon the corporation for payment to him for his stock
at its fair value. If the corporation and the stockholder cannot
agree upon the value of the stock at the date of such sale, lease,
exchange or change, such value shall be ascertained by three dis-
interested persons, one of whom shall be named by the stockholder,
another by the corporation, and the third by the two thus chosen.
The finding of the appraisers shall be final, and if their award is
not paid by the corporation within thirty days after it is made,
it may be recovered by the stockholder from the corporation in an
action of contract. Upon payment by the corporation to the stock-
holder of the agreed or awarded price of his stock, the stockholder
shall forthwith transfer and assign the stock certificates held by
him at and in accordance with the request of the corporation. If
such stockholder shall not proceed in accordance with the provi-
sions of this section to have his stock appraised, he shall be bound
by the action of the corporation and entitled to the same propor-
tionate rights as the assenting stockholders.
Sect. 32. The legislature may at any time alter, amend or re-
peal the charter of any corporation or the laws under which it was
established, or may modify or annul any of its franchises, duties
and liabilities ; but the remedy against the corporation, stock-
holders or officers for any liability previously incurred shall not
be impaired thereby.
Sect. 33. The superior court shall have general powers in
equity to decree a dissolution of any corporation organized under
1919] Chapter 92. 125
this act or such other relief as may be just (1) upon petition of
the corporation whenever a majority of its stock shall have voted
to authorize its dissolution as provided in section 28, or (2) upon
petition of stockholders holding one-fourth of its stock whenever
actual or impending insolvency or other cause renders its liquida-
tion reasonably necessary for the protection of the rights of stock-
holders or creditors, and may make such final and interlocutory
orders, judgments and decrees for the winding up of its affairs,
the payment of its debts and the distribution of its assets as justice
may require ; provided, however^ that every such corporation shall
nevertheless continue as a body corporate for the term of three
j^ears for the purpose of prosecuting and defending suits by or
against it, and of gradually closing and settling its concerns and
distributing its assets, and for no other purpose.
The corporate existence of a corporation formed for a limited
term shall in like manner continue for a further period of three
years for the purposes named in the foregoing proviso, but shall
cease ipso facto for all other purposes at the expiration of the
term for which it was organized, unless such term shall previously
have been extended by amendment of the articles of agreement
under the second paragraph of section 28.
Sect. 34. The stockholders, directors and officers of any such Liability of
corporation shall be subject to individual liability for its debts directors and
and contracts in the cases and to the extent provided in this act °
and not otherwise.
Sect. 35. No loan of money shall be made by any such eorpo- insolvency
ration and no dividend shall be paid and no part of its capital div^dends^'or
stock shall be withdrawn or refunded to any of its stockholders, refundtng'^fap-'*
when its property is insufficient or will be thereby rendered in- rJ'eto^rrand^stock-
sufficient for the payment of all its debts. If any such corpora- j^o'ders when and
tion by vote, or by its officers, shall violate the foregoing provisions nabie for.
of this section, the directors shall be individually liable to the
amount of such loan, dividend or sum refunded or withdrawn, for
the debts and contracts of such corporation then existing or con-
tracted while they remain in office ; provided, however, that if a
director, being absent at the time of the acts done in violation of
the provisions of this section, .shall not have advised or consented
thereto, or being present, shall have objected thereto and filed his
objections in writing with the clerk or secretary at the time, he
shall be exempt from the liability herein provided for. Any stock-
holder who, in violation of the provisions of this section, shall re-
ceive any such loan or sum unlawfully withdrawn or refunded, or
who shall knowingly accept or receive any such dividend unlaw-
fully paid, shall, to the amount by him received, be individually
liable for the debts of the corporation then existing or afterward
contracted, until the same shall be repaid or paid to the creditors
of the corporation.
126 Chapter 92. . [1919
Annual returns, Sect. 36. Evei'y sucli corporatioii except public utility eorpo-
when and where ,. i- i, j_.i ii- • ••
filed; fee; pro- ratioiis making annual returns to the public service commission,
t^o'^fiie^; peniuy?'^ shall anuuallv, on or before March 1 of each year, make a return
rfenaUv'^fo™^'^' '"' "^ Writing to the secretary of state upon blanks to be furnished by
him upon request, said returns to be signed by and under the oath
of the president or a vice-president and of the treasurer or an
assistant treasurer of the corporation, and to state the amount of
its authorized capital stock, the amount, number of shares and the
par value thereof, if any, of its stock issued and outstanding, the
amount of all indebtedness due to and from the corporation and
the value of all its property and assets, so far as the same can be
ascertained, as existing on the first day of the preceding January.
Every such corporation shall pay to the secretary of state, with
such annual return, a filing fee of five dollars. The secretary of
state shall, on or after March 2 of each year, notify by registered
mail, postage paid, every such corporation which shall fail to file
the annual return or pay the filing fee required by this section, by
a written or printed notice of such failure, said notice to be ad-
dressed to such corporation at its principal place of business as
appearing upon the records in the office of the secretary of state,
and to contain a copy of this section. After the mailing of such
notice as herein provided, it shall be the duty of every such corpor
ration to make or cause to be made within thirty days after the
date of such mailing the return and payment of the filing fee pro-
vided by this section and also payment of an additional notification
fee of five dollars; and any such corporation which shall wilfully
neglect or fail to perform said duty, shall, upon conviction, be
fined not exceeding one thousand dollars. Any person who, as
treasurer or director, shall subscribe or make oath to any such
return containing any false statement, known to such person to be
false, shall upon conviction thereof be fined not exceeding five
thousand dollars or imprisoned not exceeding five years or both.
All fees and fines collected under the provisions hereof shall be
paid into the state treasury.
Fees. Sect. 37. The fee for filing and recording the record of organi-
zation required by section 14, including the issuing by the secre-
tary of state of the certificate of incorporation, shall be :
"When the authorized capital stock does not exceed $10,000, $10.
When such authorized capital stock exceeds $10,000 but does not
exceed $50,000, $25.
When such authorized capital stock exceeds $50,000 but does not
exceed $250,000, $100.
When such authorized capital stock exceeds $250,000 but does
not exceed $500,000, $150.
When such authorized capital stock exceeds $500,000 but does
not exceed $1,000,000, $250.
For each additional $100,000 above $1,000,000, $10.
1919] Chapter 92. 127
The fee for filing and recording the record required by section
29, providing for an increase of the capital stock shall be such
sum as when added to the fees paid at the time of the original
authorization and prior increases, if any, will make the total fees
accord with the foregoing schedule.
The fee for filing and recording any record of amendment re-
quired by section 29 which does not embody an increase of the
authorized capital stock shall be five dollars.
For the purposes of this section and the following section, but
for no other purposes, stock without nominal or par value shall
be deemed to be of the value of fifty dollars per share.
Sect. 38. For the privilege of continuing its corporate franchise, Annual license
every such corporation shall pay annually to the state treasurer, '"''^•
at the time of making its annual return, a fee equal to one-
fourth the amount paid upon filing its original record of organi-
zation plus one-fourth of additional payments for increases in its
authorized capital stock, if any, provided, however, that such an-
nual fee shall not be less than five dollars nor more than one hun-
dred dollars, and provided, further, that this annual fee shall not
be required of any such corporation which on March 1 of any
year shall not have been incorporated more than six months.
Payment shall be enforced in the same manner provided in sec-
tion 36 for the filing fee upon filing annual returns.
Sect. 39. If any such corporation shall for two consecutive Failure to pay
years neglect or refuse to pay any fee due under the provisions of t\T;"forfeiture!
this act, the charter of such corporation shall be liable to forfeit-
ure, and it shall be the duty of the attorney-general to enforce
such forfeiture by appropriate proceedings, provided, however,
that the attorney-general may forbear or discontinue such pro-
ceedings at any time upon being satisfied that the delinquency was
not wilful, and upon payment by such delinquent corporation of
all fees in arrears with interest thereon at ten per centum per
annum.
Sect. 40. Every corporation chartered by the legislature or Existing corpora-
organized under the laws of this state, whose objects of incorpo- under ^this"'act:
ration are such as may be exercised by a business corporation o^'^and'^Vaving^'^'^
under the provisions of this act, may avail itself of the provisions and^civn*^ usability
of this act and may bring itself and its stockholders, directors and for false
officers under the provisions of this act so far as applicable, by
vote of holders of two-thirds of its stock present and voting at a
meeting duly called for the purpose, adopting the provisions of
this act, and by complying with the other provisions of this sec-
tion. The corporation shall also cause a copy of the vote adopting
the provisions of this act, attested by its clerk, to be filed in the
office of the secretary of state, together with a certificate signed
and sworn to by its president and treasurer and at least a major-
ity of its directors, setting forth (a) the total amount of its cap-
128 Chapter 92. [1919
ital stock authorized; (b) the amount of its stock already issued
for cash; (c) the amount of its stock already issued for property
and other consideration, and a description of such property and
other consideration in sufficient detail to permit its identification,
and the value thereof at the time such stock was issued ; ( d ) a
balance sheet showing its assets and liabilities at the close of its
last fiscal year. Said corporation shall also file with the secretary
of state a supplementary statement of any other material facts
which may be required by the attorney-general or assistant attor-
ney-general. It shall be the duty of the attorney-general or assist-
ant attorney-general within thirty days after the filing of such
certificate or supplementary statement, to examine the charter or
articles of association of the corporation, the copy of the vote
adopting the provisions of this act, and the certificate and sup-
plementary statement provided for by this section, and if the
facts therein stated show that the outstanding stock of the corpo-
ration has been fully paid in, in cash or in property or other con-
sideration, and that the objects of the corporation are such as
may be exercised by a business corporation under the provisions
of this act, he shall file a certificate thereof with the secretary of
state. The corporation shall thereupon pay to the secretary of.
state a certification fee determined by its total authorized capital
stock at the rate prescribed in section 37 ; and upon and after the
payment of such fee, the corporation, and its stockholders, officers
and directors shall be entitled to the powers, privileges and immu-
nities and be subject to the duties, liabilities and obligations pro-
vided by this act and not otherwise, in all respects as if said corpo-
ration were organized under the provisions hereof on the date of
such payment; provided, however, that any liability of such corpo-
ration or its stockholders, officers or directors or any of them, ex-
isting on said date, under or by virtue of any other law or statute
of this state, shall not be affected. Any person who shall subscribe
or make oath to any certificate provided for by this section, which
shall contain any false statement, known by such person to be
false, shall upon conviction thereof be fined not exceeding five
thousand dollars or imprisoned not exceeding five years or both,
and shall also be individually liable to any stockholder of the cor-
poration or other person for actual damages caused by or sus-
tained by reason of such false statement.
Constitutional Sect. 41. If any provision of this act shall for any reason be
emptfon^from ''cer- adjudged Unconstitutional, such judgment shall not affect, impair
Jurisdiction^' of ^^ invalidate the remainder of this act. Corporations, their stock-
pubiic service holders, dircctors and officers subject to the provisions of this act
commission over ' .. ^ ad t a r, i Ar\
public utilities shall not be subject to the provisions of chapters 147, 148, 149 and
150 of the Public Statutes; but as to all other corporations, their
stockholders, directors and officers such chapters shall remain in
1919]
Chapter 93.
129
full force. Nothing in this act shall be construed to change the
existing law relating to the regulation, control or jurisdiction of
the public service commission over public utility corporations.
This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes eflect on
passage.
CHAPTER 93.
AN ACT REQUIRING ANNUAL RETURNS OF CORPORATIONS AND IN AMEND-
MENT OF CHAPTER 150 OF THE PUBLIC STATUTES RELATING TO INDI-
VIDUAL LIABILITY OF CORPORATORS.
Section
1. Certain corporations to file annual
returns with secretary of state,
and pay filing fee. Procedure on
failure. Penalty. False state-
ment in return. Penalty.
Section
2. Individual liability of directors, in
certain cases.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Every corporation engaged in business within this Certain corpora-
, 1 • • ^- ■ ^ T f n 1 1 tions to file an-
state, whose object is a dividend oi profits, and every such corpo- nuai returns with
ration organized under the laws of this state which is engaged in and pay filing
business outside this state, except in any case insurance companies, on*"' faUure^'^^Pen-
railroads and public utility corporations making annual returns toj^|,^';j in^'returm^^
the public service commission, banks, and building and loan asso- Penalty.
ciations, shall annually, on or before March 1 of each year make
a return in writing to the secretary of state upon blanks to be
furnished by him upon request, said returns to be signed by and
under the oath of the president or vice-president and of the treas-
urer or assistant treasurer of such corporation, and to state the
amount of its authorized capital stock, the amount, number of
shares and the par value thereof, if any, of its stock issued and
outstanding, the amount of all indebtedness due to and from the
corporation and the value of all its property and assets, so far as
the same can be ascertained, as existing on the first day of the
preceding January. Every such corporation shall pay to the sec-
retary of state, with such annual return, a filing fee of five dollars.
The secretary of state shall, on or after March 2 of each year
notify by registered mail, postage paid, every such corporation
which shall fail to file the annual return or pay the filing fee re-
130
Chapter 93.
[1919
Individual liabil-
ity of directors,
in certain cases.
Takes effect on
passage.
quired by this section, by a written or printed notice of such
failure, said notice to be addressed to such corporation at its prin-
cipal place of business as appearing upon the records in the office
of the secretary of state, or in the case of any such corporation not
organized under the laws of this state said notice may be addressed
to any officer, agent, or employee of the corporation having charge
of any of its business or custody of any of its property within this
state, and said notice to contain a copy of this section. After the
mailing of such notice as herein provided, it shall be the duty of
every such corporation and every such officer, agent and employee
to whom any such notice shall have been mailed and addressed
as herein provided, to make or cause to be made within thirty
days after the date of such mailing the return and payment of
the filing fee provided by this section and also payment of an
additional notification fee of five dollars; and any such corpora-
tion and any such officer, agent, and employee wilfully neglecting
or failing to perform said duty, shall, upon conviction, be fined
not exceeding one thousand dollars. Any person who as treasurer
or director shall subscribe or make oath to any such return con-
taining any false statement known to such person to be false, shall
upon conviction thereof be fined not exceeding five thousand
dollars or imprisoned not exceeding five years or both. The attor-
ney-general shall prosecute violations of this section, and all fees
and fines collected under the provisions hereof shall be paid into
the state treasury. Sections 4, 16, and 17 of chapter 150 of the
Public Statutes and amendments thereto are hereby repealed.
Sect. 2. Section 5 of chapter 150 of the Public Statutes is
hereby amended by striking out the words "three preceding sec-
tions ' ' and by inserting in place thereof the words and figures sec-
tion 2 and section 3 of this chapter ; also by striking out the words
"or of the excess of debts and liabilities above half the value of
its property ; " so that said section 5 as amended shall read as fol-
lows : Sect. 5. If a corporation, by vote or by its officers, shall vio-
late either of the provisions of section 2 and section 3 of this chap-
ter, the directors shall be individually liable, to the amount of such
loan, dividend or sum refunded or withdrawn, for the debts and
contracts of the corporation then existing or contracted while they
remain in office.
Sect. 3. This act shall take effect upon its passage.
[Approved March 28, 1919.
1919]
Chapter 94.
131
CHAPTER 94.
AN ACT IN AMENDMENT OF SECTION 14 (a), CHAPTER 164, LAWS OP
1911, AS AMENDED BY SECTION 14, CHi^PTER 145, LAWS OF 1913
AND SECTION 6, CHAPTER 76, LAWS OF 1917, RELATING TO PUBLIC
UTILITY COMPANIES.
Section
1. Issuance of short-term notes, bonds,
et;., by public utility, subject to
regulation by public service com-
mission.
Section
2. Takes effect on pa
Be it enacted by the Senate and House of Representatives in
Geneml Court convened:
Section 1. Paragraph (a), section 14, chapter 164, Laws of issuance of
1911, as amended by section 14, chapter 145, Laws of 1913 and bonds, etc., by'
section 6, chapter 76, Laws of 1917, is hereby amended by adding s\"bject"to^'reguia-
thereto the following : Any foreign corporation which shall en- *se"." i^e^' c^^mfs-
gage in intrastate business as a railroad or public utility within ^'on.
this state after May 1, 1919, shall be subject to the provisions of
this section, and by applying for authority to begin or by continu-
ing to engage in such intrastate business after said May 1, 1919,
shall be deemed to have consented to the provisions of this section
as a condition precedent to its right to engage in such intrastate
business within this state, so that said paragraph as amended shall
read as follows: Sect. 14. (a) No railroad corporation or public
utility shall issue any stock, bonds, notes or other evidence of in-
debtedness payable more than twelve months after the date
thereof, without first procuring an order of the commission author-
izing the same; provided, however, that no public utility or rail-
road corporation subject to the provisions of this act shall be re-
quired to apply to the commission for authority to issue stock,
bonds, notes or other evidence of indebtedness for the acquisition
of property, the construction, completion, extension or improve-
ment of its facilities or the improvement or maintenance of its
service entirely without this state, or the discharge or refunding of
its obligations or reimbursement of moneys actually expended for
such purposes; and provided, further, that no unincorporated
person or partnership, being a public utility though the ownership,
operation or management of property devoted to public use,
shall be required to apply to the commission for author-
ity to issue notes unless the same are to be secured
by mortgage of the property so devoted to public use.
Upon petition of a railroad corporation or public utility the com-
mission shall, after hearing, determine the amount of securities of
the class petitioned for which in its opinion is reasonably requisite
for the purposes for which the issue is to be made, and shall within
132
Chapter 95.
[1919
Takes effect on
passage.
thirty days after final order upon such petition file in the oflEice
of the secretary of state a certificate setting out the amount of the
securities which it has authorized, and the purposes for which the
proceeds thereof may be used. No railroad corporation or public
utility shall apply the proceeds of any stock, bonds or uotes to any
other purpose than those specified in the order of the commission
authorizing the issue of the same. Every railroad corporation and
public utility issuing stock, bonds, or other evidence of indebted-
ness subject to the provisions of this section shall file with the com-
mission an account showing in such detail as the commission shall
require the disposition of the proceeds of such issue. Any foreign
corporation which shall engage in intrastate business as a railroad
or public utility within this state after May 1, 1919, shall be sub-
ject to the provisions of this section, and by applying for authority
to begin or by continuing to engage in such intrastate business
after said May 1, 1919, shall be deemed to have consented to the
provisions of this section as a condition precedent to its right to
engage in such intrastate business within this state.
Sect. 2. ' This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 95.
AN ACT RELATING TO NUISANCES AND REMEDIES THEREFOR.
Section
S.ECTION
1.
Certain terms defined.
7.
Prosecution by solicitor, when.
2.
Who deemed guilty.
8.
Penalty for violating injunction.
3.
Proceedings to enjoin and
party plaintiff.
abate-
9.
Conducting a nuisance by lessee,
avoids lease.
4.
Jurisdiction and procedure;
rary injunction.
tempo-
10.
Uncon.stitutionality of part, not to
affect rest of act.
5.
Procedure on trial.
11.
Repealing clause.
6.
Abatement, order of.
Certain terms
defined.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Terms Defined. For the purpose of this act the
terms place, person, nuisance are defined as follows: place shall
include any building, erection, or place or any separate part or
portion thereof or the ground itself ; person shall include any indi-
vidual, corporation, association, partnership, trustee, lessee, agent,
or assignee ; nuisance shall mean any place as above defined in or
upon which lewdness, assignation, or prostitution is conducted,
permitted, continued, or exists, and the personal property and con-
1919] Chapter 95. 133
tents used in conducting or maintaining any such place for any
such purpose.
Sect. 2. Who are Guilty. Any person who shall use, occupy, who deemed
establish, or conduct a nuisance as defined in section 1, or aid or ^^'"''•
abet therein, and the owner, agent, or lessee of any interest in any
such nuisance together with the persons employed in or in control
of any such nuisance by any such owner, agent, or lessee shall be
guilty of maintaining a nuisance and shall be enjoined as herein-
after pro^^ded.
Sect. 3. Action to Enjoin and Abate and Who may Maintain Proceedings to
Same. Whenever a nuisance exists the attorney-general of the party plaintiff,
state, the county solicitor, or any person who is a citizen of the
state, or has an office therein may bring an action in equity in the
name of the state of New Hampshire upon the relation of such
attorney-general, county solicitor, or person to abate such nuisance
and perpetually to enjoin the person or persons maintaining the
same from further maintenance thereof.
Sect. 4. Jurisdiction and Procedure, Temporary Injunction. Jurisdiction and
Such action shall be brought in the superior court of the county in^ary^inj^unction!"'
which the property is located. At or before the commencement of
the action a verified complaint alleging the facts constituting the
nuisance shall be filed in the oifice of the clerk of the superior
court for the county together with the notice of the pendency of
the action, containing the names of the parties, the object of the
action, and a brief description of the property affected thereby.
Such notice shall be immediately recorded by the superior court
clerk. After the filing of the complaint, application for a tem-
porary injunction may be made to the superior court or a judge
thereof who shall grant a hearing thereon within ten days there-
after. Where such application for a temporary injunction has
been made, the court or judge thereof may, on application of the
complainant, issue an ex parte restraining order restraining the
respondents and all other persons from removing or in any manner
interfering with the personal property and contents of the place
where such nuisance is alleged to exist until the decision of the
court or judge granting or refusing such temporary injunction
and until the further order of the court thereon. The restraining
order may be served by handing to and leaving a copy of said
order with any person in charge of said place or residing therein,
or by posting a copy thereof in a conspicuous place at or upon one
or more of the principal doors or entrances to such place, or by
both such delivery and posting. The officer serving such restrain-
ing order may enter upon warrant on the premises and shall forth-
with make and return into court an inventory of the personal
property and contents situated in and used in conducting or main-
taining such nuisance. Any violation of such restraining order
shall be a contempt of court, and where such order is so posted
134 Chapter 95. [1919
mutilation or removal thereof, while the same remains in force,
shall be a contempt of court ; provided such posted order contains
thereon or therein a notice to that effect. A copy of the complaint,
together with a notice of the time and place of the hearing of the
application for a temporary injunction, shall be served upon the
respondents at least five days before such hearing. If the hearing
be then continued at the instance of any respondent, the temporary
writ as prayed shall be granted as a matter of course. Each re-
spondent so notified shall serve upon the complainant or his attor-
ney a verified answer on or before the date fixed in said notice
for said hearing, and such answer shall be filed with the clerk of
the court wherein such cause is triable, but the court or judge may
allow additional time for so answering; providing such extension
of time shall not prevent the issuing of said temporary writ as
prayed for. The allegations of the answer shall be deemed to be
traversed without further pleading. If upon the hearing the
allegations be sustained to the satisfaction of the court or judge,
the court or judge shall issue a temporary injunction without
bond restraining the respondents and any other person or per-
sons from continuing the nuisance. When the temporary injunc-
tion has been granted, it shall be binding on the respondents
throughout the state of New Hampshire. Any violation thereof
shall be contempt of court, to be punished as hereinafter provided.
If at the time of granting a temporary injunction, it shall further
appear that the person owning, in control, or in charge of the
nuisance so enjoined has received five days' notice of the hearing
and unless such person shall show to the satisfaction of the court
or judge that the nuisance complained of has been abated, or that
such person proceeded forthwith to enforce his rights under the
provisions of section 9 of this act, the court or judge shall forth-
wdth issue an order closing the place against its use for any pur-
pose until final decision shall be rendered on the application for a
permanent injunction. Such order shall also continue in effect
for such further period the restraining order above provided if
already issued, or. if not so issued, shall include such an order re-
straining for such period the removal or interference with the
personal property and contents located thereat or therein as here-
inbefore provided, and such restraining order shall be served and
the inventory of such property shall be made and filed as herein-
before provided; provided, however, that the owner or owners of
any real or personal property so closed or restrained or to be closed
or restrained may appear at any time between the filing of the
complaint and the hearing on the application for a permanent in-
junction and, upon payment of all costs incurred and upon the fil-
ing of a bond by the owner of the real property with sureties to
be approved by the clerk in the full value of the property to be
ascertained by the court or, in vacation, by the judge, conditioned
1919] Chapter 95. 135
that such owner or owners will immediately abate the nuisance
and prevent the same from being established or kept until the
decision of the court or judge shall have been rendered on the
application for a permanent injunction, then and in that case, the
court, or judge in vacation, if satisfied of the good faith of the
owner of the real property and of innocence on the part of any
owner of the personal property of any knowledge of the use of
such personal property as a nuisance and that, with reasonable
care and diligence, such owner could not have known thereof, shall
deliver such real or personal property or both to the respective
owners thereof, and cancel or refrain from issuing at the time of
the hearing on the application for the temporary injunction, as
the case may be, any order or orders closing such real property or
restraining the removal or interference with such personal prop-
erty. The release of any real or personal property under the pro-
visions of this section shall not release it from any judgment, lien,
penalty, or liability to which it may be subjected by law.
Sect. 5. Trial Proceedings, Permanent Injunction. The ac- procedure
tion when brought shall be noticed for trial at the first term of the °^ ^^^^^'
court and shall have procedure over all other cases except crimes,
election contests, or injunctions. In such action evidence of the
general reputation of the place or an admission or finding of
guilt of any person under the criminal laws against prostitution,
lewdness, or assignation at any such place shall be admissible for
the purpose of proving the existence of said nuisance and shall be
prima facie evidence of such nuisance and of knowledge of and of
acquiescence and participation therein on the part of the person or
persons charged wdth maintaining said nuisance as herein defined.
If the complaint is filed by a person who is a citizen of the state
or has an office therein, it shall not be dismissed except upon a
sworn statement by the complainant and his or its attorney, set-
ting forth the reasons why the action should be dismissed and the
dismissal approved by the county solicitor in writing or in open
court. If the court or judge is of the opinion that the action
ought not to be dismissed, he may direct the county solicitor to
prosecute said action to judgment at the expense of the county ;
and if the action is continued more than one term of court, any
person who is a citizen of the state, or has an office therein, or the
attorney-general or the county solicitor may be substituted for
the complainant and prosecute said action to judgment. If the
action is brought by a person who is a citizen of the state or has
an office therein and the court finds that there were no reasonable
grounds or cause for said action, the costs may be taxed to such
person. If the existence of the nuisance be established upon the
trial, a judgment shall be entered which shall perpetually enjoin
the respondents and any other person or persons from further
maintaining the nuisance at the place complained of and the re-
136
Chapter 95.
[1919
Abatement,
order of.
Prosecution by
solicitor, when.
spondents from maintaining such nuisance elsewhere within the
state.
Sect. 6. Order of Abatement. If the existence of the nuisance
be admitted or established in an action as provided in this act, or
in a criminal proceeding in the superior court, an order of abate-
ment shall be entered as a patt of the judgment in the case, which
order shall direct the removal from the place of all personal prop-
erty and contents used in conducting the nuisance, and not al-
ready released under authority of the court as provided in section
4, and shall direct the sale of such thereof as belong to the re-
spondents notified or appearing, in the manner provided for the
sale of chattels under execution. Such order shall also require
the renewal for one year of any bond furnished by the owner of
the real property as provided in section 4, or, if not so furnished,
shall continue for one year any closing order issued at the time
of granting the temporary injunction, or, if no such closing order
was then issued, shall include an order directing the effectual
closing of the place against its use for any purpose, and so keep-
ing it closed for a period of one year unless sooner released ; pro-
vided, Jioitever, that the owner of any place so closed and not re-
leased under bond as hereinbefore provided may now appear and
obtain such release in the manner and upon fulfilling the require-
ments as hereinbefore provided. The release of the property under
the provisions of this section shall not release it from any judg-
ment, lien, penalty, or liability to which it may be subject by
law. Owners of unsold personal property and contents so seized
must appear and claim same within ten days after such order of
abatement is made and prove innocence, to the satisfaction of the
court, of any knowledge of said use thereof and that with reason-
able care and diligence they could not have known thereof. Every
defendant in the action shall be presumed to have had knowledge
of the general reputation of the place. If such innocence be so
established, such unsold personal property and contents shall be
delivered to the owner, otherwise it shall be sold as hereinbefore
provided. If any person shall break and enter or use a place so
directed to be closed, he shall be punished as for contempt as
provided hereinafter. For removing and selling the personal prop-
erty and contents, the officer shall be entitled to charge and re-
ceive the same fees as he would for levying upon and selling like
property on execution ; and for closing the place and keeping it
closed, a reasonable sum shall be allowed by the court.
Sect. 7. Duty of County Solicitor. Proceeds. In case the
existence of such nuisance is established in a criminal proceeding
in a court not having equitable jurisdiction, it shall be the duty
of the county solicitor to proceed promptly under this act to
enforce the provisions and penalties thereof, and the finding of
the defendant guilty in such criminal proceedings, unless reversed
1919] Chapter 95. 137
or set aside, shall be conclusive as against such defendant as to
the existence of the nuisance. All moneys collected under this
act shall be paid to the county treasurer. The proceeds of the
sale of the personal property, as provided in the preceding sec-
tion, shall be applied in payment of the costs of the action and
abatement, including the complainant's costs or so much of such
proceeds as may be necessary, except as hereinafter provided.
Sect. 8. Punishment for Contempt. In case of the violation Penalty for vio-
n • • J.- 1- ] J. J 1 ■ • £ lating injunction.
01 any injunction or closing order granted under provisions oi
this act, or of a restraining order or the coimiiission of any con-
tempt of court in proceedings under this act, the court or, in
vacation, a judge thereof, may summarily try and punish the
offender. The proceedings shall be commenced by filing with the
clerk of the court a complaint under oath, setting out and alleging
facts constituting such violation, upon which the court or judge
shall cause a warrant to issue, under which the defendant shall be
arrested. The trial may be had upon affidavits or either party
may demand the production and oral examination of the witnesses.
A party found guilty of contempt under the provisions of this act
shall be punished by a fine of not less than two hundred nor more
than one thousand dollars or by imprisonment in the county jail
not less than three nor more than six months or by both such fine
and imprisonment.
Sect. 9. Lease Annulled and Owner shall have Right of En- Conductins a
, -r»- Tj?i j_ ij?i'iT 1 nuisance by lessee,
try on Premises, li a tenant or occupant oi a building or tene- avoids lease,
ment, under a lawful title, uses such premises or any part thereof
for any of the purposes enumerated in section 2 such use shall
annul and make void the lease or other title under which he holds
and, without any act of the owner, shall cause the right of posses-
sion to revert and vest in him, and he may, without process of law,
make immediate entry upon the premises.
Sect. 10. Other Provisions to Stand when One or More are unconstitution-
TNiTTT ••loiiT •• • CI- ality of part, not
Declared unconstitutional. Should any provision or item of this to affect rest of
act be held unconstitutional, such fact shall not be held to invali-
date the other provisions and items thereof.
Sect. 11. All acts or parts of acts inconsistent with this act Repealing clause.
are hereby repealed.
[Approved March 28, 1919.]
138
Chapter 96.
CHAPTER 96.
1919
AN ACT IN AMENDMENT OF CHAPTER 162, LAWS OF 1915,
AS AMENDED BY CHAPTER 171, LAWS OF 1917, RELATING TO TRUST
FUNDS HELD BY TOWNS AND CITIES.
Trust funds may
be invested in
U. S. bonds,
notes, etc., by
trustees or agents
of town or city.
Audit of ac-
counts, etc., of
triiBtees. Trus-
tees records.
1. Trust funds may be invested in 2. Repealing clause; takes effect on
United States bonds, notes, etc., passage,
by trustees or agents of town or
city. Audit of accounts, etc., of
trustees. Trustees records.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 3 of chapter 162, Laws of 1915,
as amended by chapter 171, Laws of 1917, by striking out the sen-
tence after the word "thereof" in the eleventh line, which reads:
"Such funds, or the income thereof, shall be expended only upon
the joint action of the full board," and substituting in the place
thereof the following words: Such funds, or the income thereof,
to be expended, shall be paid to trustees or agents of the town or
city established to carry out the objects designated by such trusts,
and if there be no such trustees or agents, then such expenditures
shall be made by the full board of town trustees, so that said sec-
tion as amended shall read : Sect. 3. Said board of trustees shall
have the custody of all trust funds held by their respective town
or city, including all trust funds held at the date of the passage
of this act and hereafter received. Said funds shall be invested
onl}^ by deposit in some savings bank in this state or in bonds,
notes, or other obligations of the United States government, or in
state, county, town, city, and school district bonds and the notes
of towns or cities in this state, and when so invested said trus-
tees shall not be liable for the loss thereof. Said board of trustees
may retain investments now held, and investments as received
from donors, until the maturity thereof. Such funds, or the in-
come thereof, to be expended, shall be paid to trustees or agents
of the town or city established to carry out the objects designated
by such trusts, and if there be no such trustees or agents, then
such expenditures shall be made by the full board of town trus-
tees. The accounts of said board of trustees shall annually be
audited by the auditor of the town or city, and the securities shall
be exhibited to said auditor and he shall certify to the town or
city the facts found by his audit and the list of all securities held,
which report shall be printed in the annual report of each Xown
or city. Said board of trustees shall annually submit to said
auditor a detailed statement of the securities held by them and
the particular trust to which they belong, and exhibit to him a
1919]
Chapter 97.
139
statement of all receipts and expenditures with proper vouchers,
which report of said trustees shall be printed in the annual report
of each town and city. Said trustees shall keep a record of all
trusts in a record book, which shall be open to the inspection of
all persons in their respective town or city.
Sect. 2. All acts and parts of acts inconsistent with this act Repeaiine clause:
are hereby repealed, and this act shall take effect upon its passage, passage.
[Approved March 28, 1919.]
CHAPTER 97.
AN ACT FOR THE PROTECTION OF BETTER LIVESTOCK.
Section
1. Purebred registered sires of domes-
tic stock, exempt from taxation,
when.
Section
2. Act not to apply to dogs or domes-
ticated wild game.
Be it enacted hy the Senate and House of Representatives in
Gejieral Coiirt convened:
Section 1. The selectmen and assessors shall at the time of Purebred regis-
.,..,. , p j_ J.- j_ 1} 1 tered sires of
taknig the inventory tor taxation purposes, exempt trom such domestic stock,
inventory all purebred registered sires of all classes of domestic taxation, "^w^en.
animals; provided that the owners of such livestock shall furnish
to the selectmen and assessors the registration records of such
animals, and that the services of such purebred registered sires
shall be available, at a reasonable fee, for breeding purposes among
the livestock owned and kept in the community. However, the
owner of any such purebred sire may not allow, or permit, such
service if he has reason to believe, or know, that the animal, or
herd, upon which such service is to be rendered is infected with
any contagious or infectious disease.
Sect. 2. Nothing in this act shall affect the provisions of any Act not to apply
law now operative in relation to the taxing by licensing, or other- ticated^wiM g^e!
wise, of dogs or other domesticated wild game animals.
Sect. 3. This act shall take effect upon its passage.
[Approved March 28, 1919.
140
Chapters 98, 99.
CHAPTER 98.
[1919
AN ACT RELiVTING TO THE SALARY OF THE STENOGRAPHER OF THE TAX
COMMISSION.
Section
1. Salary of stenographer of tax com-
missioner established.
Section
2. Repealing clause; takes effect Sept.
1, 1919.
Salary of sten-
ographer of tax
commission es-
tablished.
Repealing clause
takes effect Sept.
1, 1919.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. The salary of the stenographer of the tax commis-
sion, with the approval of the governor and council, shall be fixed
at a sum not exceeding twelve hundred dollars.
Sect. 2. So much of section 7, chapter 169, Laws of 1911, as
is inconsistent with this act is hereby repealed, and this act shall
take effect September 1, 1919.
[Approved March 28, 1919.]
CHAPTER 99.
AN ACT TO AMEND CH.APTER 147 OF THE LAWS OF 1917 RELATING TO
INTOXICATING LIQUOR.
Section
State liquor agents, appointment:
duties.
. (3) State liquor agent, bond of.
(4) State liquor agent, violation of
ch. 147, Laws of 1917, by,
penalty.
(5) State liquor agent, salary and
expenses of, how paid.
(6) Governor to give public notice
of appointment, and regula-
tions.
(7) Appointment does not pledge
credit of state for liquors.
(8) Annual reports by state agent;
what to contain.
(9) Druggist's permit to sell, when
to issue.
(10) Druggist's permit, form of.
(11) Druggist's permit, when to ex-
pire. Druggists having permit,
shall purchase liquors from
state agent only.
(12) Sales by druggist having permit,
regulated. Physician's pre-
scription.
Section
(13) Druggist to keep record of sales,
and name of physician, etc.
(14) Books, certificates, prescriptions,
etc., open to inspection by cer-
tain officials.
(1.5) Penalty for unlawful sale by
druggist having permit.
(16) Physicians, giving of prescrip-
tions for liquor by, regulated.
(17) Physician failing to examine, or
exercise care, penalty.
(18) False statement by purchaser-,
misuse by purchaser; penalty
for.
3. (19) Illegal sale or keeping for sale;
how punished. Second offense.
how punished.
4. (20) Illegal procuring, possessing,
furnishing, giving away ; pen-
alty.
5. (21) Jamaica ginger, sale of, regu-
lated.
6. (34) Seizure and forfeiture of liquor.
etc. Procedure.
1919]
Chapter 99.
141
Section
7.(37) Penalty for leasing, or permit-
ting tenant to use premises for
illegal storage or sale of liquor.
8. (50) State commissioner of law en-
forcement; appointment; juris-
diction ; powers and duties;
compensation. Deputy commis-
sioners; bond; powers and du-
ties. Pines, disposition of.
Clerical assistance.
Section
9. (56) Transportation of liquor for de-
livery in this state regulated,
records to be kept. Packages,
how to be marked. Penalty.
10. (57) Liquor illegally transported, sub-
ject to seizure and forfeiture.
Procedure. Disposition of pro-
ceeds of sale of.
11. (59) Governor to make regulations
for certain classes of sale by
state agent.
12. Repealing clause ; takes effect Mar
1, 1919.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Amend chapter 147 of the Laws of 1917 entitled state liquor
"An Act to repeal chapter 95 of the Laws of 1903, entitled ' An ment;' duties.
Act to regulate the traffic in intoxicating liquor,' and to amend
the laws prohibiting the sale of intoxicating liquor; and to pro-
hibit the manufacture of intoxicating liquor for beverage use," by
striking out the words "and town" in the title above section 2,
so that said title as amended shall read as follows: State Agents
and further amend section 2, by striking out all after the words
"state liquor agent," in the third line of said section and substi-
stuting therefor the following, who, on such terms and under such
regulations and restrictions as to him, the governor, ma}^ seem
wise and proper, shall furnish pure and unadulterated spirituous,
vinous and malt liquors to such persons and institutions as are
authorized by chapter 147 of the Laws of 1917 and amendments
thereto to procure the same from him for medicinal, sacramental,
scientific and mechanical purposes; provided, however, that the
terms, regulations and restrictions made by the governor shall not
be inconsistent with any provision of chapter 147 of the Laws of
1917 or amendments thereto. The state liquor agent so appointed
shall hold office during the pleasure of the governor and council
until another is appointed in his stead, so that said section as
amended shall read as follows:
Legal Sale.
State Agents.
Sect. 2. The governor, with the advice and consent of the coun-
cil, shall from time to time appoint one or more suitable persons,
residents of the state, to be known as state liquor agents, who, oh
such terms and under such regulations and restrictions as to him,
the governor, may seem wise and proper, shall furnish pure and
unadulterated spirituous, vinous and malt liquors to such persons
and institutions as are authorized by chapter 147 of the Laws of
142 Chapter 99. [1919
1917 and amendments thereto to procure the same from him for
medicinal, sacramental, scientific and mechanical purposes; pro-
vided, however, that the terms, regulations and restrictions made
by the governor shall not be inconsistent with any provision of
chapter 147 of the Laws of 1917 or amendments thereto. The state
liquor agent so appointed shall hold office during the pleasure of
the governor and council until another is appointed in his stead.
Sect. 2. Further amend chapter 147 of the Laws of 1917 by
striking out all of sections 3 to 18 inclusive and substituting there-
(3) state liquoi for the f ollowiug : Sect. 3. The state liquor agent so appointed
agent, bond of. . ° . 11
shall give bond to the state m such sum, not less than ten thousand
dollars, as the governor may deem sufficient, with condition that
the agent so appointed shall furnish only pure and unadulterated
liquors which are of standard quality and sufficient age and have
been tested by a competent assayer, upon the terms and in con-
formity with the regulations and restrictions prescribed by the
governor, and in conformity with the laws providing therefor.
(4) state liquor Sect. 4. The violation of any of the provisions of chapter 147
oFch. i47^^Laws of the Laws of 1917 and amendments thereto, by the state liquor
penafty^' ^^' agent shall be punished by a fine of one hundred dollars, or im-
prisonment for three months, or both, and the forfeiture of his
(5) state liquor boud. Sect. 5. The govcmor, with the advice and consent of the
expensero^f!^ ^"'' couucil, shall fix the Salary of the agent, and the salary and ex-
how paid. penses shall be paid by the state on the warrant of the governor.
(6) Governor to Sect. 6. The govcmor, upon the appointment of the state liquor
orippohltme"n/,'°*^ agcut shall givc public notice, in such manner as he may deem
and regulations, proper, of the appointment and the terms, restrictions and reg-
(7) Appointment ulatious by him prescribed for the government of the agent. Sect.
cre^dit'^of Jtl^te^for 7. The appointment of the state liquor agent shall not pledge the
liquors. credit of the state for the payment for any liquors purchased by
(8) Annual re- him. Sect. 8. The statc agent appointed under this act, on or
agen1;XhI?*'to bcforc the first of October, annually, shall make and file with the
contain. govcmor and council an itemized report under oath, of all pur-
chases made by him, and from whom purchased ; the cost thereof
per gallon, quart, or case ; and of all sales, the prices received,
and the quantities and kinds sold to each person or institution
authorized by chapter 147 of the Laws of 1917 and amendments
thereto to procure the same from him, for the fiscal year ending
the thirty-first day of August preceding, which report shall be
filed in the office of the secretary of state, and a duplicate copy
thereof shall be filed in the office of the state commissioner of law
' enforcement, and open to inspection of persons interested therein.
Druggist Permit.
a regular or spe^
^ote in favor of a
the sale of liquor in the town or city for medicinal, sacramental,
(9) DruKKists Sect. 9. If a town, at a regular or special town meeting, or a
wheT^to^lssue!" city government, shall vote in favor of a permit to druggists for
1919] Chapter 99. 143
scientific and mechanical purposes, the mayor of the city or select-
men of the town may give such permit to a druggist applying for
the same in the city or town.
Sect. 10. The druggist's permit provided for in this act shall be (lo) DruKsisfs
in the following form, for which the druggist receiving the same p^'"""'*- "^"^ ° ■
shall pay a fee of one dollar :
State of New Hampshire.
This is to certify that A B , a duly regis-
tered pharmacist doing a regular business as a druggist in the
city or town of , is hereby authorized by his official per-
mit to sell liquor for hona fide medicinal use on the prescription
of a regular physician, who is practicing his profession in the
state ; and also to sell wine for sacramental use on the purchasing
certificate of an officer of the church for which such sacramental
wine is intended;- and to sell alcohol for mechanical or scientific
use on the certificate of the purchaser stating the particular me-
chanical or scientific use for which such alcohol is intended ; such
sales to be made in accordance with the law providing therefor.
All intoxicating liquor sold under this permit must be plainly
labeled. The labels must bear the name and address of the drug-
gist, state the name of the liquor, and give the physician's name
and his directions for the use of the liquor.
Signed . . ,
Mayor or selectmen.
Sect. 11. Such permit shall not be for more than one year, and ( id Druggist's
all permits shall expire by limitation April 30 of each year. A expire.' Druggists
druggist receiving such permit shall procure all liquors to be pos- shJi'i"pu?chase'
sessed, used or sold by him from the state liquor agent and from st^a^Jg'^agenToniy
him only.
Sect. 12. A druggist with a permit as provided in this act may (12) Saies by
sell intoxicating liquor for medicinal use, only upon the prescrip- permft.^' r'lguiafed.
tion of a regular physician who is practicing his profession in the ^pi^'ption"^ ^^^'
state; only one sale shall be made on any prescription; and the
prescription shall be cancelled by writing across its face, the word
"Cancelled." with the date on which the same is filled. Such per-
mit may also include the sale of sacramental wine, on the purchase
certificate signed by an officer of the church by which such sac-
ramental win^ is to be used, and the sale of alcohol for mechanical
or scientific use on the certificate of the purchaser stating the par-
ticular mechanical or scientific use for which such alcohol is in-
tended. Sect. 13. Every druggist, selling intoxicating liquor in as) Druggist to
accordance with this act, shall keep the record of such sales in a safes./^a'nd name
book furnished to the druggist at cost, by the commissioner of law '^^ physician, etc.
enforcement, in which book the druggist shall enter at the time of
such sale, the date thereof ( the purchaser shall also sign his true
144
Chapter 99.
[1919
name therein, if able to do so; and if not, shall make his mark,
which shall be properly witnessed in said book as a part of said
entry), the kind, quantity, and price of said liquor, the purpose
for which it is sold, and the residence by street and number, if
there be such, of each purchaser, and the name of the physician
(14) Books, cer- who gavc the prescription. Sect. 14. The books, certificates, and
scriptfons.^et'c, prcscriptious provided for in this act shall at all times be open to
b^TertaiiToffidii^ *^® inspection of the mayor, aldermen, police commissioners, police
officers, selectmen, overseers of the poor, sheriffs, constables, jus-
tices of the peace, attorney-general, solicitors, prosecuting agents,
(15) Penalty for gtatc commissioncr of law enforcement and his deputies. Sect. 15.
unlawful sale by . . ...
drueeist having If any druggist shall sell intoxicating liquor for any other purpose
or use, or in any other way, than as specified in his permit, provid-
ing for such sale, or if he shall sell any intoxicating liquor other
than that furnished him by the regularly appointed state liquor
agent, or shall dilute, adulterate, or change in any way the com-
position of such liquor, or if he shall violate any of the provisions
of chapter 147 of the Laws of 1917 or amendments thereto, he
shall be punished as for the unlawful selling of intoxicating liquor,
and his permit shall be cancelled.
(16) Physicians,
giving of pre-
scriptions for
liquor bv, regu-
lated.
Physician 's Prescription.
Sect. 16. Before a physician shall give to any person a prescrip-
tion for intoxicating liquor, he, the physician, shall make a diag-
nosis of the disease of the person applying for the prescription,
and he shall exercise the same professional skill aiid care in giving
a prescription for intoxicating liquor, as in giving a prescription
for any poisonous or habit-forming drug, and shall give definite
directions as to the amount and frequency of the dose. The pre-
scription for intoxicating liquor for medicinal use shall be in the
following form :
State of New Hampshire.
City or town
I a regular practicing physician under the laws of
New Hampshire, do hereby certify that I have examined
, a patient under my care, and I do hereby prescribe
(quantity) of (kind of liq-
uor) ; and I further certify that, in my opinion, such
liquor is necessary to cure, or alleviate the disease from which the
patient is suffering.
Directions
Signed M. D.
(17) Physician Sect. 17. If any physiciau shall fail, or neglect, to make the
failing to exam- .. i-i ... • j.- £ •
ine, or exercise examination and exercise the care m giving a prescription tor in-
care. penalty. toxicating liquor, as specified in the preceding section, or if he
1919] Chapter 99. 145
shall prescribe an unreasonable amount, or if he shall violate any
of the provisions of this act, he shall be deemed as giving a fraud-
ulent or false prescription, and shall be punished by a fine of ten
dollars for the first offense, and for any subsequent offense he shall
be punished by a fine not exceeding fifty dollars, and imprison-
ment for not more than sixty days. Sect. 18. If any person shall (is) False state-
make a false statement regarding the purchase, procuring or pos- chaser; misuse, by
session of intoxicating liquor, or the use for which the liquor was penaity^Tok
obtained, or in reference to the person for whom it was obtained,
or if he shall use, or suffer anyone else to use for a beverage any
of the liquor so obtained, he shall be punished by a fine of fifty
dollars for the first offense, and for any subsequent offense he shall
be punished by a fine of one hundred dollars and imprisoned in
the house of correction not less than sixty days nor more than six
months.
Sect. 3. Further amend chapter 147 of the Laws of 1917, by
striking out all of section 19, after the words "twelve months"
in line 8, so that said section as amended shall read as follows :
Illegal Sale.
Sect. 19. If any person, not being authorized by law to sell in- (19) megai sale
toxicating liquor, shall sell, or keep for sale, any intoxicating liquor saie'^^hJ.w^ pun-
in any quantity, he shall be fined not less than twenty-five dollars '^^}^^- second
^ ^ •■' ^ •' _ _ offense, how
($25) nor more than one hundred dollars ($100) and also impris- p^^nished.
oned not less than thirty, nor more than sixty days; and for any
subsequent offense he shall be fined not less than one hundred dol-
lars ($100) nor more than two hundred dollars ($200) and also
imprisoned not less than two nor more than twelve months.
Sect. 4. Further amend chapter 147 of the Laws of 1917 by
striking out all of section 20 and substituting in place thereof the
following :
Procuring, Furnishing, Giving Away Liquor.
Sect. 20. The procuring, possessing, furnishing, giving away or (20) iiiegai pro-
transporting intoxicating liquor, except as provided for in chapter ''^"^'j^j^j^j^°®^^^^^'°^'
147 of the Laws of 1917 or amendments thereto, and any shift or '"« ^way.
. . . . penalty.
device to evade the provisions of any law now or hereafter in force,
in relation to intoxicating liquor are prohibited, and the penalties
for a violation of any of the provisions of this section shall be the
same as in the case of selling or keeping for sale intoxicating
liquor ; provided that the provisions of this section shall not apply
in the case of any intoxicating liquor in the possession of any per-
son within this state which has been lawfully procured by such
person, but the possession of any intoxicating liquor within this
state shall be prima fade evidence of violation of this section.
146 Chapter 99. [1919
Sect. 5. Further amend chapter 147 of the Laws of 1917 by
striking out all of section 21 and substituting therefor the follow-
ing:
Jamaica Ginger.
gfnVer!^^s™re*'of, Sect. 21. The Sale of alcoholic extract of ginger, (Jamaica or
regulated. any otlicr kind) or other medicinal compounds of alcohol, in such
quantity, or with such frequency, as to indicate that it is intended
for beverage use, shall be deemed unlawful selling of intoxicating
liquor, within the provisions of this act ; and the punishment shall
be the same as in the case of selling or keeping for sale intoxicating
liquor. Alcoholic extract of ginger shall not be sold except by
persons authorized to do so by a permit issued by the state com-
missioner of law enforcement. Such sales shall be only for strictly
medicinal use, or for manufacturing purposes, and each sale shall
be recorded in a book, furnished at cost by the commissioner and
kept for the purpose by the dealer ; in which book shall be recorded
the date of the sale and quantity of the article sold, with the sig-
nature and address of the purchaser, and such other information
as may be required by the commissioner. Said book shall be open
to the inspection of any person interested. Sales of alcoholic
extract of ginger without having a label on each bottle giving the
name and address of the dealer who by virtue of his permit sold
the goods to the consumer, shall be subject to the penalties pro-
vided for the sale or keeping for sale intoxicating liquor. Any
person holding a permit to sell intoxicating liquor or alcoholic
extract of ginger, shall make reports to the state commissioner of
law enforcement as often and in such form as may be required by
him. Any refusal or neglect to make such reports shall be suf-
ficient ground for the suspension or cancellation of the permit by
the person who issued it. If any person purchasing alcoholic ex-
tract of ginger or other alcoholic medicinal compound shall make
a false statement regarding the purpose for which such alcoholic
extract of ginger or other alcoholic medicinal compound is in-
tended to be used by the purchaser, or the person for whom it is
obtained, or if he shall use, or suffer anyone else to use for a
beverage any of the alcoholic extract of ginger or other alcoholic
medicinal compound so purchased, he shall be punished by a fine
of not less than twenty-five dollars and [imprisoned] thirty days
in the house of correction for the first offense, and for any subse-
quent offense he shall be punished by a fine of not less than one
hundred dollars and imprisoned in the house of correction not less
than sixty days nor more than six months.
Sect. 6. Further amend chapter 147 of the Laws of 1917 by
striking out all of section 34 and substituting in place thereof the
following :
1919] Chapter 99- 147
Seizure and Forfeiture of Liquor.
Sect. 34. Any liquor kept for sale in violation of the provisions (34) seizure and
of this act, together with the casks, bottles or other paraphernalia u^Ji-^^'ltr °Pro-
used in such illegal keeping, shall be subject to seizure either upon cedure.
a warrant issued upon a complaint against the person charged
with violating the law, and containing a command for such
seizure, or upon a libel directed against the property
filed in accordance with the provisions of chapter 258 of the
Public Statutes, and upon due proceedings may be adjudged for-
feited. Upon a decree of forfeiture, the property may be ordered
destroyed, or it may be ordered sold in accordance with the decree
of the court. If sold, the proceeds, after deducting the expense of
the seizure and proceedings, shall be paid into the treasury of
the county wherein the proceedings were determined, for its use.
Sect. 7. Further amend chapter 147 of the Laws of 1917, by
inserting after the word "illegal" in line 3 of section 37, the
words storage or, so that said section as amended shall read as
follows :
Owner of Premises Liable.
Sect. 37. If any person shall wilfully let or suffer any other (37) Penalty for
person to use any premises which he owns or of which he has the mating tenrnt to
control for the illegal storage or sale of intoxicating liquor therein, Jlfg^^'J^g^'/age^or
he shall be fined not more than two hundred dollars. ®'''® °^ liquor.
Sect. 8. Further amend chapter 147 of the Laws of 1917 by
striking out all of section 50, after the word "liquor" in the four-
teenth line and substituting the following: Such deputies shall
furnish bonds in such form as is prescribed for sheriffs, in such
sums, of not less than $1000 each, and with such sureties, as the
governor and council shall prescribe. Such deputies shall, under
the direction of the state commissioner of law enforcement, have
power to enforce all laws now or hereafter in force, relating to
intoxicating liquor, and may make arrests for violations thereof.
They shall also have, in matters pertaining to intoxicating liquor,
pow^r to serve criminal process and to require aid in executing the
duties of their office. They may arrest, without warrant and on
view, in any part of the state, a person found violating any law
now or hereafter in force, relating to intoxicating liquor, take
such person before a magistrate having jurisdiction for trial, and
detain such person in custody at the expense of the state until
opportunity is given to notify a prosecuting officer, if necessary,
who shall forthwith prosecute such offender. The compensation
and personal expenses of the state commissioner of law enforce-
ment, and the compensation and expenses of his deputies and
agents shall be paid by the state, on the warrant of the governor.
"When prosecution for the violation of the laws in reference to in-
toxicating liquor is begun and carried on by the state commissioner
Clerical assistance.
148 Chapter 99. [1919
of law enforcement, or by the county solicitor, all moneys collected
for fines shall be paid to the state treasurer, or to the county
treasurer, as the case may be. The state commissioner of law en-
forcement may employ such clerical assistance, not exceeding in
amount one thousand two hundred dollars in any year as he may
find necessary in enforcing the provisions of this act, so that said
section as amended shall read as follows:
State Commissioner of Law Enforcement.
(50) state com- Sect. 50. The govemor shall appoint a state commissioner of law
^forcemenf; ^a^ enforcement and fix his compensation to be paid by the state,
di'ctionrpowerr The dutics of the state commissioner of law enforcement shall be,
and duties: under the attorney-general, to secure the enforcement of the laws
compensation. ^ o > ^
Deputy commis- in reference to intoxicating liquor. He shall have all the powers
sioners; bond; . . , . „ jj_ii
powers and du- of the couuty solicitor in any county, m reierence to the laws con-
position'^of.' '^ cemiug intoxicating liquor, and the enforcement of such laws. He
shall have jurisdiction in the enforcement of such laws, either in
co-operation with, or independently of, the other officers of any
county, city or town. With the consent of the governor and
attorney-general, the state commissioner of law enforcement may
employ such deputies and other agents as may be necessary to
secure the efficient enforcement of the laws in relation to intoxi-
cating liquor. Such deputies shall furnish bonds in such form as
is prescribed for sheriffs, in such sums, of not less than $1,000
each, and with such sureties, as the governor and council shall
prescribe. Such deputies shall, under the direction of the state
commissioner of law enforcement, have power to enforce all laws
now or hereafter in force, relating to intoxicating liquor, and
may make arrests for violations thereof. They shall also have, in
matters pertaining to intoxicating liquor, power to serve criminal
process and to require aid in executing the duties of their office.
They may arrest, without warrant, and on view, in any part of the
state, a person found violating any law now or hereafter in force,
relating to intoxicating liquor, take such person before a magis-
trate having jurisdiction for trial, and detain such person in cus-
tody at the expense of the state until opportunity is given to
notify a prosecuting officer, if necessary, who shall forthwith prose-
cute such offender. The compensation and personal expenses of
the state commissioner of law enforcement, and the compensation
and expenses of his deputies and agents shall be paid by the state,
on the warrant of the governor. When prosecution for the viola-
tion of the laws in reference to intoxicating liquor is begun and
carried on by the state commissioner of law enforcement, or by the
county solicitor, all moneys collected for fines shall be paid to the
state treasurer, or to the county treasurer, as the case may be.
The state commissioner of law enforcement may employ such
clerical assistance, not exceeding in amount one thousand two
1919] Chapter 99. 149
hundred dollars in any year as he may find necessary in enforcing
the provisions of this act.
Sect. 9. Further amend chapter 147 of the Laws of 1917 by
striking out the words ' ' which does not contain the labels or marks
prescribed in this act" in lines 17 and 18 of section 56 and substi-
tuting in place thereof the words, except on order of the state
liquor agent for the purposes provided for by the laws relating to
intoxicating liquor, and every such vessel or package so trans-
ported must bear the labels or marks prescribed by such laws, so
that said section when amended shall read as follows:
Transportation of Liquor.
Sect. 56. Every person, partnership or corporation conducting (56) Transpor-
a transportation or express business, receiving liquor for delivery for delivery in
to any place in this state, or actually delivering any liquor to anyiated; remrds to
person in this state, shall keep a book or books, and plainly enter ages,^'iiow to^Ve
therein the date of the reception by him, them or it, of each vessel penafty.
or package of such liquor so received for transportation and a cor-
rect transcript of the marks and directions thereon and the date
of its delivery by him, them or it ; and the name of the person to
whom delivered shall be signed to the same as a receipt ; and said
books shall at all times be open to the inspection of the attorney-
general of the state, the solicitor and sheriff of the county, the
chief of police of the city or town, and the selectmen and prose-
cuting agent of the town in w^hich said liquor is delivered, and of
any other officer charged by this act with any duties respecting its
enforcement. No such person, partnership or corporation so con-
ducting a transportation or express business shall knowingly re-
ceive or deliver any such vessel or package containing liquor, ex-
cept on order of the state liquor agent for the purposes provided
for by the laws relating to intoxicating liquor, and every such
vessel or package so transported must bear the labels or marks
prescribed by such laws, and any person, partnership or corpora-
tion receiving liquors as aforesaid and failing to keep the book
and records as herein provided, shall be punished for each offense
by a fine of not less than one hundred dollars.
Sect. 10. Amend chapter 147 of the Laws of 1917 by striking (57) Liquor iiie-
out all of section 57 and substituting in place thereof the follow- ^^'gg^^^foTeizure
ing : Sect. 57. Any liquor transported into or within this state proceduM^^^Dis-
in violation of the provisions of this act or any act of Congress, position of pro-
C8G(1S 01 S81I3 of
now or hereafter in force, together with the casks, bottles, cases ■
or other containers in which it is so transported, shall be subject
to seizure either upon a warrant issued upon a complaint against
the person charged with violating the law and containing a com-
mand for such seizure, or upon a libel filed in accordance with the
provisions of chapter 258 of the Public Statutes, and upon due pro-
ceedings may be adjudged forfeited. Upon a decree of forfeiture,
150
Chapter 100.
1919
the liquor with the casks, bottles, cases or containers may be ad-
judged to be destroyed, or they, and any other property which
may be seized or forfeited under the provisions of any law now or
hereafter in force, may be sold in accordance with the decree of
the court. The proceeds of any sale of such property duly for-
feited, after deducting the expense of the seizure and proceedings,
shall be paid into the treasury of the county wherein the proceed-
ings were determined, for its use.
(59) Governor to Sect. 11. Amend chapter 147 of the Laws of 1917 by striking
for'^certaln d'asses out all of scctiou 59 and Substituting in place thereof the following :
aeenf * ^^ ^^^^^ Sect. 59. The governor is hereby authorized in accordance with
section 2 of chapter 147 of the Laws of 1917 as amended by this act
to make provisions and regulations by which the state liquor
agent may furnish alcohol to scientific laboratories and manufac-
turing chemists, and alcohol and wines for manufacturing phar-
macists for scientific and manufacturing purposes, sacramental
wine to the proper church officers, and intoxicating liquors to hos-
pitals for medicinal purposes, but not for sale or beverage use.
Repealing clause; Sect. 12. All acts and parts of acts inconsistent with this act
\!\'9if ''* ^^''' are hereby repealed, and this act shall take effect May 1, 1919.
[Approved March 28, 1919.]
CHAPTER 100.
AN ACT AUTHORIZING THE PUBUC SERVICE COMMISSION TO EXEMPT
CERTAIN CORPORATIONS FROM THE PROVISIONS OF CHAPTER 164,
LAW^S OF 1911.
Section
1. Public service commission author-
ized to exempt producers of elec-
tricity as a by-product, from cer-
tain provisions of law, -when.
Sectiox
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court converted:
Public service SECTION 1. The public scrvicc commission may exempt any per-
tSed'^o exempt son or corporation engaged in manufacturing and carrying on in
producers of ^j^jg g^g^^g ^ manufacturing establishment the product of which is
by-product. Something besides power, and producing electricity primarily tor
from certain pro- ". n-iii-T ••-! ixi ^ p
visions of law, the Operation of such establishment or incidental thereto, trora
any or all provisions of chapter 164 of the Laws of 1911 and
amendments thereto, except those directly relating to rates and
1919] Chapter 101. 151
service, whenever the commission may find such exemption con-
sistent with the public good.
Sect. 2. This act shall take effect upon its passage. Takes effect on
passage.
[Approved March 28, 1919.]
CHAPTER 101.
AN ACT IN AMENDMENT OF SECTION 14, CHAPTER 133, LAWS OF 1911,
RELATING TO THE OPERATION OF MOTOR VEHICLES OF A FIRE DE-
PARTMENT, POLICE PATROL AND AMBULANCES.
Section , Section
1. Motor vehicles of fire departments, 2. Takes effect on passage,
police patrol, and ambulances,
exempt from speed laws, when
in official action.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 14 of chapter 133 of the Laws of Motor vehicles of
1911 by striking out the period after the word ''only" in the last Sce'^XTror^and
line of said section, and substituting in the place thereof a semi- emp"'from' speed
colon, and adding the words : and further provided that the pro- '^js.- ."^hen in
p . . , . Tin 1 official action.
Visions of this section relating to speed shall not apply to motor
vehicles of a fire department, motor police patrols, or motor am-
bulances, when in the actual service of their respective depart-
ments, so that said section as amended shall read as follows:
Sect. 14. If any person shall operate a motor vehicle on any way
at a rate of speed greater than is reasonable and proper, having
regard to traffic and the use of the way, and the safety of the
public, he shall be punished as provided in section 16 of this act,
and it shall be conclusive evidence of a rate of speed greater than
is reasonable and proper as aforesaid if a motor vehicle is operated
on any way outside of a thickly settled or business part of [a] city
or town at a rate exceeding twenty-five miles per hour for a dis-
tance of a quarter of a mile. It shall be conclusive evidence of a
rate of speed greater than is reasonable and proper as aforesaid if
a motor vehicle is operated on any way inside the thickly settled
or business part of a city or town at a rate of speed exceeding
fifteen miles per hour for the distance of one-eighth of a mile, or
if a motor vehicle is operated on any way upon approaching an
intersecting way, or in traversing a crossing or intersection of
ways or in going around a corner or a curve in a street or way
where the operator's or chauffeur's view of the road traffic is ob-
152
Chapters 102, 103.
1919
Takes effect on
passage.
structed, at a rate of speed exceeding ten miles per hour ; provided,
however, that in civil actions this evidence shall be prima facie
only; and further provided that the provisions of this section re-
lating to speed shall not apply to motor vehicles of a fire depart-
ment, motor police patrols, or motor ambulances, when in the
actual service of their respective departments.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 102.
AN ACT IN RELATION TO AD.JOURNMENT OF TOWN MEETINGS.
Skction
1. Sunday, when excluded from com-
putation, in adjournment of town
meetings.
Section
2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Sunday, when ex- SECTION 1. Whenever any adjournment heretofore or hereafter
putation, in ad- made of any town meeting shall fall upon a Sunday, it shall be
meet'ings°' °^ *°^° held On the ucxt sccular day thereafter, at the same time and
place, and the proceedings thereon at that time shall be of the
same force and validity as if the meeting had been adjourned
thereto.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passaze.
[Approved March 28, 1919.]
CHAPTER 103.
AN ACT TO CONSTRUCT A HIGHWAY IN THE CITY OF LACONIA.
Section
1. Certain highway in Laconia
adopted as part of state system.
Appropriation.
Section
2. Construction to be under supervi-
sion of state highway department.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Certain highway SECTION 1. That the highway in the city of Laconia leading
'a°dopted"^as part from Oak strect in said city to the home for the feeble-minded
1919] Chapter 104. 153
be and the same hereby is made a state highway ; that a suitable of state system.
macadam road shall be thereon constructed, and that an appro-
priation of four thousand dollars ($4,000) shall be made by the
state upon condition that the city of Laconia shall appropriate
a like sum.
Sect. 2. Said highway shall be constructed under the super- Construction to
vision and management of the state highway department, and visioir of sTate
one-half of the expense thereof not to exceed four thousand dollars ^ent^^ depart-
($4,000) shall be a charge upon the appropriation for the perma-
nent improvement of highways made by section 10, chapter 35,
Laws of 1905.
Sect. 3. This act shall take effect upon its passage. Takes efifect on
passage.
[Approved March 28, 1919.]
CHAPTER 104.
AN ACT TO IMPROVE A HIGHWAY IN THE TOWN OF CAMPTON.
Section l. Appropriation for improvement of certain highway in Campton, on
condition etc. Appropriation to be e.xpended under supervision of
state highway department.
Be it enacted hy the Senate and House of Representatives in
General Conrt convened:
Section 1. That a sum not exceeding twelve hundred (1200) Appropriation
dollars be and hereby is appropriated for the improvement of the of certain high-
highway in the town of Campton leading from the state highway on^^co'nditioiT^et^c"'
at Campton station to Campton Village by Albamont Farms, upon j^P^''p°PJ^pg°^g^
condition that John C. Haartz of said town pays the sum of five "."^'^'" ^"p"\
^ •' vision of state
hundred (500) dollars and furnishes all grade required in the 'liffhway depart-
improvement and building of said highway, and that the town of
Campton shall appropriate a like sum, viz. twelve hundred dollars.
Said sums shall be expended during the year 1919 under the
supervision and direction of the highway department and shall be
a charge upon the appropriation for the improvement of liighways
made by section 10, chapter 35, Laws of 1905.
[Approved March 28, 1919.]
154 Chapter 105. [1919
CHAPTER 105.
AN ACT IN AMENDMENT OF CHAPTER 60, LAWS OF 1915, RELATING
TO THE SALARIES OF JUDGES OF MUNICIPAL COURTS.
Section
1. Salary of judge of municipal court
at Portsmouth established at
$1,350.
Section
2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Salary of judge SECTION 1. Amend sectioii 2 of chapter 60 of the Laws of 1915,
court at Ports- by Striking out the following: ''except Portsmouth, which shall
Mshed a^t^ $1,350. be One thousand dollars;" and substituting in place thereof the
following: except Portsmouth, which shall be one thousand three
hundred fifty dollars ; so that said section as amended shall read
as follows: Sect. 2. Amend section 10 of said act by striking
out the whole of said section after the words ''four hundred dol-
lars" and substituting therefor the following: in towns of not
more than five thousand and not less than thirty-five hundred
inhabitants, three hundred dollars ; in towns of less than thirty-
five hundred inhabitants, one hundred dollars and such further
sum as such town may vote ; so that said section as amended shall
read as follows: Sect. 10. Salaries of justices of municipal
courts shall be paid from the treasury of the city or town in which
such courts are located, may be paid quarterly or monthly, and
shall be in the following sums per annum : in" cities of more than
fifty thousand inhabitants, eighteen hundred dollars; in cities of
more than twenty-five thousand and less than fifty thousand in-
habitants, fifteen hundred dollars ; in cities of more than twenty
thousand and less than twenty-five thousand inhabitants, twelve
hundred dollars; in cities of more than ten thousand and less than
twenty thousand inhabitants, eight hundred dollars, except Ports-
mouth, which shall be one thousand three hundred fifty dollars;
in cities and towns of not less than seventy-five hundred and not
more than ten thousand inhabitants, six hundred dollars; in cities
and towns of not less than five thousand and not more than seventy-
five hundred inhabitants, four hundred dollars ; in towns of not
more than five thousand and not less than thirty-five hundred
inhabitants, three hundred dollars; in towns of less than thirty-
five hundred inhabitants, one hundred dollars and such further
sum as such town maty vote.
Takes effect on Sect. 2. This act shall take etfect upon its passage.
passage.
[Approved March 28, 1919.
1919]
Chapter 106.
CHAPTER 106.
155
AN ACT IN AMENDMENT OF THE LAWS RELATING TO THE PUBLIC
SCHOOLS AND ESTABLISHING A STATE BOARD OF EDUCATION.
Section
1. State board of education created.
Governor ex officio a member.
Non political.
2. Appointment of board and chair-
man ; tenure of office.
3. Removal of member for cause.
4. Headquarters in state house. An-
nual and special meetings.
5. Powers of board:
(1) Management and supervision
of all public schools; making
rules for governing its own busi-
ness and the conduct of its offi-
cers, employees and agents: and
for the government of schools.
(2) making regulations for com-
pliance in schools, with federal
provisions for vocational educa-
tion, etc.; and supplying teach-
ers.
(3) requirements and qualifications
of deputy commissioners, super-
tendents, assistant superinten-
dents, teachers and employees;
fixing of salaries and terms of
employment of deputy commis-
sioners and other employees: es-
tablishing subjects to be taught,
and minimum standards for
grading of schools.
6. Commissioner of education, ap-
pointment and removal: qualifi-
cation: salary; powers and
duties.
7. Four deputy commissioners ; quali-
fications of two.
8. Board to have powers and duties
of present superintendent of pub-
lic instruction, trustees of nor-
mal schools, and state board of
vocational education.
9. State board shall (1) combine
school distri'ts into supervisory
unions: procedure; (2) super-
vise expenditure of state appro-
priations for benefit of education,
and inspect the institutions where
it is being spent; (3) prepare
budget for needed expenditures;
disseminate information as to
educational conditions, opportu-
nities open to pupils, etc. and
may employ lecturers etc.: (4)
establish standard element,Try
schools in unorganized townships,
or school the children from such
district elsewhere; (5) certify
Section
annually number of pupils en-
rolled in each district; (6) make
biennial report to secretary of
state for legislature, of conditions
etc. of educational work, and of
expenditures, with recommenda-
tion of needed legislation: (7)
employ superintendents in super-
visory unions; also assistant su-
perintendents; removal of either;
(8) establish the salaries of su-
perintendents and assistants; same
to be increased by any union,
procedure; salaries how paid; (9)
employment of supervisors, in-
spectors, stenographers, account-
ants, clerks and agents, essential
to enable the board to perform
duties; (10) hold conferences
with superintendents and teachers
for unification of educational
aims: (11) publish programs and
outlines of work; (12) employ
competent person to care for
health of pupils, reserving par-
ent's rieht to protest as to non-
contagious diseases.
10. Each school district to pay to state
treasurer annually two dollars
per capita for pupils enrolled and
residing in district ; to be raised
by taxation.
11. School boards of each supervisory
union to organize under sect. 2,
ch. 77, Laws of 1899. for nomi-
nation of superintendent or as-
sistant, and fixing of salaries.
12. Teachers, election and removal of;
supervision of work of by super-
visor, subject to appeal to com-
missioner, form of and procedure
under. Superintendents to attend
conferences called bv state board :
also report certain classes of viola-
tions of laws, and regulations of
the board.
13. English language to be exclusively
used in certain studies and for
general administration: excep-
tion as to devotional exercises in
private schools; foreign languages
may be taught in elementary
schools, when.
14. Attendance upon evening or special
day school by illiterates between
16 and 21 years old, required, un-
less excused by commissioner.
156
Chapter 106.
1919
Section
15. Every school district may, and cer-
tain ones shall, maintain an even-
ing or special day school for illit-
erates; exception.
16. Maintenance of schools for illiterates
over 21 years of age; exception.
17. Employers of illiterates between 16
and 21 to have certificate from
superintendent of district that
such employee is enrolled, etc. in
evening or special day school; ex-
ception.
18. Superintendents to issue certificates
utider preceding section, and keep
records of, and make report of
doings, as prescribed by commis-
sioner of education.
19. Duration of certificate. Penalty.
Certain officials to enforce this
act.
20. (1) School boards to provide stand-
ard elementary schools for thirty-
six weeks each year; (2) period
may be shortened, procedure;
state board may suspend or mod-
ify other provisions of this act,
when and how; such decisions
to be in writing and copy sent to
clerk of town or district affected
thereby; (3) transportation of
certain classes of pupils, regu-
lated.
21. Towns to assess tax of $3.50 on each
thousand of ratable estate an-
nually, for support of public
schools. School boards to pre-
pare a statement of additional
money necessary to be raised, and
purposes for which it is neces-
sary; selectmen to assess and
raise it by taxation, and when
collected, pay it to district treas-
urer.
Section
22. State board to provide necessary
school funds in excess of five dol-
lars on each thousand ; and when
so provided, state board acting
through local board, shall admin-
ister all school funds in that dis-
trict.
State treasurer to assess and collect
in the same manner as a state
tax $3.50 on each thousand dol-
lars of ratable estates in unor-
ganized townships.
Term "standard school" defined.
Term "elementary school" defined.
Attendance at private school ap-
proved by board, regarded as
equivalent of attendance at public
school, for certain purposes.
Appeals from findings of commis-
sioner, to state board ; procedure
on appeal. Findings of board to
be final.
Expense of members of state board,
by whom audited, and how and
from what paid.
Literary fund applied to purposes of
this act.
Appropriation for two fiscal years,
and purposes for which it is to be
applied.
Any unexpended part of appropria-
tion for fiscal year ending Aug.
31, 1920, to be added to appro-
priation for next fiscal year.
■Who exempt from provisions of sec-
tions 13 to 18 inclusive.
Earlier appropriations for fiscal
years ending Aug. 31, 1920 and
Aug. 31, 1921 for school pur-
poses, available for the purposes
of this act.
Takes effect on passage, but sus-
pended in part until Sept. 1,
1919. Repealing clause.
23.
24.
25.
26.
27.
28.
29.
30.
31.
32.
33.
34.
Be it enacted ly the Senate and H&use of Representatives in
General Cmirt convened:
State board of
education
created.
nor ex officio a
member. Non
political.
Appointment of
board and chair
man ; tenure of
office.
Section 1. A board to be designated as the state board of
Cover- education, consisting of five members, in addition to the governor
as member ex officio, is hereby created. The members, not more
than three of whom shall belong to the same political party, shall
not be technical educators nor professionally engaged in school
work, but public spirited and interested citizens willing to serve
the state without pay and to give the time necessary for an un-
derstanding of the educational needs of the state, and of the best
way to supply them.
Sect. 2. The board shall be appointed by the governor and
council on or before May 1, 1919. The members of the board
1919] Chapter 106. 157
first appointed shall hold office until the 31st day of January,
1920, 1921, 1922, 1923 and 1924, respectively. The governor and
council shall annually on or before the 31st day of January ap-
point one member of said board whose term of office shall be five
years, and at the same time the governor shall name one member
of the board as its chairman, who shall serve for one year and
until his successor is appointed.
Sect. 3. The governor and council may, after notice and hear- Removal of mem-
ing, remove a member of said board for incompetency, failure to^^"^ ^°^ cause.
discharge his duties, malfeasance, immorality or other cause inim-
ical to the welfare of the public schools, and in case of such
removal or of a vacancy arising from any other cause they shall
appoint a competent person to fill the unexpired term.
Sect. 4. The office of said board shall be in the state house or Headquarters
as otherwise provided by the state. Said board shall annually '^^^^ua^f a'nd ^^'
hold at least six regular meetings, and shall hold such special special meetings.
meetings as required for the performance of its duties. The times
and places for regular meetings shall be fixed by the board, and the
chairman shall call a special meeting upon the written request of
any two members, or may call such meeting on his own motion.
Sect. 5. (1) The state board shall have the same powers of powers of board:
management, supervision and direction over all public schools in HI super^s^n"*
this state as the directors of the ordinary business corporation °^jjQ^^}g.'''^^'^;j,g
have over the business of the corporation, except as its powers "''e^. ^"'' ^oypin-
. . . -^ ' '^ -^ mg It:? own busi-
and duties may be limited by law. It may make all rules and ness and the con-
regulations necessary for the management of its own business andcers, employees
for the conduct of its officers, employees and agents, and further fo° tife^^Kovern*-"
may make such rules and regulations as may seem desirable to"^*^"' "^ sciwois.
secure the efficient administration of the public schools and the
administration of the work of Americanization in teaching Eng-
lish to non-English-speaking adults and in furnishing instruc-
tion in the privileges, duties and responsibilities of citizenship,
which is hereby declared to be an essential part of public school
education ; and it shall be the duty of school boards and employees
of school districts to comply with the rules and regulations of the
state board.
(2) The state board may also make the regulations necessary (o) making reg-
to enable the state to comply with the provisions of any law of p}fan"ce* in"'^ '^°^
the United States intended to promote vocational or other educa- f^hoois, with
,,...,,. . federal pro-
tion, to abolish illiteracy and Americanize immigrants, to equalize visions for yoca-
educational opportunities, to promote physical health and recrea- etc. ; and suppiy-
tion, and to provide an adequate supply of qualified teachers. '"^
The state treasurer is hereby designated as custodian of any money
that may be allotted to the state by the federal government for
general educational purposes, and the state board is authorized
to co-operate with the United States in educational work.
158 Chapter 106. [1919
itnts'^^and'^^quau (^) ^^^^ State board shall prescribe the qualifications and
fications of dutics of thc dcputv commissioners provided by section 7 of this
deputy commis- , n ^^ ■ ^ i • •
sioners, super- act, 01 all Superintendents and assistant superintendents and
anf^superinten" tcachcrs employed in the public schools, the subjects required to
and'^^empio^^e" ^^ taught and the minimum educational standards for all grades
and°1erms ^of "Im* 0^ ^^^ public sciiools ; also prescribe the qualifications and duties
pioyment of dep of jts employees, fix the salaries and terms of employment of the
uty commis- . . r^ ■/
sioners and dcputy commissioucrs and of its other employees.
establishing ' Sect. 6. The State boai'd shall employ a skilled executive officer
taught!^ a*nd mini who shall have had training and experience in educational work.
^r^gradhfg^'^of Such pcrsou shall be the chief executive officer of said board and
schools. shall be its secretary, and shall be called the commissioner of edu-
Commissioner catiou. Said commissioner shall be appointed for an indefinite
poin^t^e'n^''"a\id'^^' term aiid shall be subject to removal upon the majority vote of the
ficTt'ion'' sa"ar • entire board, and said board shall fix his salary and prescribe
powers and his dutics cxccpt as the same may be prescribed by law. Said
duties. .. ^ .'^ ^ •'.
commissioner need not be a resident oi the state at the time of
his appointment.
Four deputy Sect. 7. The statc board, upon nomination of the commissioner,
commissioners ; . ' ^ . . '
quaii&ations of shall appoiiit four dcputy commissioners of education. One shall
possess the qualifications necessary to enable him or her to assist
school boards and superintendents in the introduction and devel-
opment of courses in agriculture, domestic and mechanic arts and
other vocational branches, and one shall possess the qualifications
necessary to enable him or her to assist school boards and super-
intendents in abolishing illiteracy and in the promotion of Ameri-
canization of immigrants.
Board to have Sect. 8. The statc board shall exercise the powers and perform
of present supnr- the duties uow cxerciscd and performed by the superintendent of
pubuc ''Lstruc public instruction, the trustees of the state normal schools, the
tr°us'tees of nor- statc board for vocational education, and shall take over the busi-
mai schools, and jjess of the above named officers and boards. In order that there
state board of
vocational edu a may be 110 interruption in the work of these departments, the
tion. '
officers and employees of the department of public instruction, of
the trustees of the state normal schools and of the state board for
vocational education shall be the officers and employees of the state
board until otherwise ordered.
state board shall Sect. 9. The statc board, through the commissioner of educa-
schooi*'distri^cts tiou actiiig as the executive officer of the board shall, in addition to
vmionsT^pVoced-^ the dutics now performed by the above named boards and depart-
ure; (2) super- -mpnte
vise expenditure ^"^^^''^
of state appropri- (1) Combiiie the Several school districts in the state into super-
ations for bene- .. .. .. -ri»
fit of education, visory uuious consistnig of one or more school districts. In form-
institutions ^ ing such unions it shall continue the unions formed under the
spem*: f3)^pre-"^pi'ovisions of Laws of 1899, chapter 77, when that is the reasonable
needed^expendl' thing to do, and shall dissolve supervisory unions and form new
tures; disserai- uuious whcu it fiiids that such actiou will promote the best in-
nate informa- '^
tion as to edu- tcrcsts of the schools.
1919] Chapter 106. 159
(2) Supervise the expenditure of all moneys appropriated cationai coudi-
\ -, • ■ 1 . n . • • • 1 • 1 tious, opportuni-
under this act or otherwise, and inspect all institutions in which or ties open to pu-
1 , • 1 , T pils, etc. and
by which such moneys are used. may employ lec-
(3) Prepare a budget for such expenditures, give to the public e'^Jawisifl'tand^^
information as to the educational conditions in different parts of g^'j^^j^^j^'^^^"''""^
the state and the opportunities open to pupils in the public schools unoiKamzed
,„,.» .. , . , townships, or
and all such further information m respect to educational matters school the ohu-
as it thinks will promote the cause of education. For this purpose district eise^
it may- employ lecturers and publish and distribute books and pam- f^^'^annuafiy m^m-
phlets on education and educational subjects. roUedSn^each'^'^
(4) Establish standard elementary schools in unorganized district; (b)
^ ' ..." . . make biennial
parts of the state, or furnish tuition and board or tuition and report to secre-
. „ 1 -J 1 1 1 1 '"■'■y of state for
transportation at the expense of the state at some suitable school leKisiature. of
for all children residing in such places, and shall pay the tuition et° of*"educa-
of any child who resides in such place and attends an approved *f°°g^prnditur^e^!^
high school. )^>'^ recommenda-
^ tion of needed
(5) Certify to the state treasurer, as soon as may be after Sep-'esisiation; (7)
tember first in each year, the number of pupils enrolled in thetendents in super-
public schools for the year ending August 31, certification to beliso'^^ass^sta'nt^'
made according to the respective school districts in which they ren^varof*^ "dther .-
•ppoi/^p (8) establish the
_ _ _ salaries of super-
(6) Make a report to the legislature and file it with the sec- J^tendents and
^ P assistants; same
retary of state on or before December 1, 1920, and every second to be increased
year thereafter, showing in detail the conditions and progress of procedure; sa'i-
all educational work, the expenditure of all moneys given or ap- (9'" empiovmeni
propriated for the purpose of the public schools during the pre- "nspectorl'^'^^'
ceding two years, and recommend such changes in existing laws ^^''""^'"/p']'''"^-
. . . accountants.
as it thinks will promote the cause of education. clerks and asrents,
/rrsTT ij 1- -jiii 1 1 1 11 -I • 1 essential to enable
(7) Upon consultation with the local school boards m each the board to per-
n.j • • ^ ,1 -i-i -nil form duties; (10)
01 said supervisory unions and upon the nomination by said school how conferences
boards of a suitable and competent person, the state board shall tTndentT and
employ such person as superintendent. The state board may em- J^^'^^'j^^^® ^^"'■p^'Jj^'^
ploy by the same method one or more assistant superintendents ';^t''^niJi?.'ms;
■, :\ , . ,1 T . fll) publish pro-
when that is reasonably necessary, and may remove a superin- ^rams and out-
tendent or assistant superintendent when the interests of the n2) empiov com-
schools require it. ^trrfo^'h^raUh^'of
(8) The state board shall fix the salary or salaries of the ;'^;:];i^t./;?^j;^'"t^
superintendent and assistant superintendents for the supervisory "''otest as to non-
\ . ' . contagious dis-
unions, but any union may add such sum as it sees fit to the pases.
salary of the superintendent or assistant superintendent as fixed
by the state board, and in that event the treasurer of the union
shall pay one half of such excess salary or salaries into the state
treasury, the proportion for eacli district to be as determined by
the supervisory board for each union. Upon the sworn statement
of the commissioner of education the salaries of all superintendents
and assistant superintendents as thus fixed and determined shall
be paid by the state treasurer monthly upon the warrant of the
governor and council.
160 Chapter 106. [1919
(9) Employ as many supervisors, inspectors, stenographers,
accountants, clerks and agents as may be necessary to enable it to
perform the duties imposed on it by law.
(10) Hold conferences from time to time with superintendents
and teachers, or their representatives, for the purpose of inspiring
mutual co-operation in the carrying on of their work and of unify-
ing educational aims and practices.
(11) Prepare, publish and distribute such school programs,
outlines of work and courses of study as will best promote the
educational interests of the state.
(12) May employ a competent person or persons to examine
and care for the health of pupils, but this section shall not in any
way contravene section 8, chapter 83 of the Laws of 1913, relative
to the right of any parent or guardian to protest in writing against
the examination of his or her child or ward for or on account of
any non-contagious disease or defect.
Each school d Sect. 10. Eacli scliool district in the state shall pay to the
state treasurer statc treasurer ou or before December 1 in each year, as its share
donar^s'pcrTa/Mfa of the expcusc incident to state-wide supervision of the public
roHeT^and^resid- schools, a sum cqual to two dollars for each child residing in the
ing; in district : district who was enrolled in the public schools in the last pre-
to be raised bv ^ ^
taxation. ccdiug school year, and the selectmen shall annually assess upon
the value of the ratable estate of the district a sum sufficient for
this purpose.
School boards of Sect. 11. The school boards of the several districts forming
taeii supervisory g^ supcrvisorv uuiou sliall Organize under the provisions of the
union to orsanize ^ ' • <-» n i n • •
under sect. 2, ch. Laws of 1899, chapter 77, section 2, for the purpose oi nominating
for iiiminanun of a Superintendent or assistant superintendent and to determine if
assi^s'tant^'fud* "' they will iucrcase the salary of the superintendent or assistant
fixing of salaries, s^^perintendeut as fixed by the state board, and to pro-rate said
increase among the several school districts.
Teachers, eiec- Sect. 12. Superintendents shall nominate and school boards
ofTsupe1-vi7i^n''o*f elect all teachers employed in the schools in their union. Super-
vi^r, "subjectX"^ "^tendents shall direct and supervise the work of these teachers
appeal to com- ^^^ f qj. gausc may remove a teacher or other employee of the dis-
missioner, form of ' r> n
and procedure trict, subiect, howcvcT, to the Tight of the person removed to ap-
under. Superin- , , . . <• -i . • tp i i • i
tendents to attend peal to the commissioiieT 01 education, li such appeal is made,
by^^/ta^trboard!'"*^ the tcachcr or other employee shall remain in service until order
ciasserof Moia"'" ^^^ ^^^en issucd by the commissioner of education, unless dismissed
tions of laws andjjy ^]^g school board in accordance with Public Statutes, chapter
regulations of the "J ^ ^ p -i r mi
toard. Q2, section 3, as amended by chapter 59, Laws of 1905. The com-
missioner shall prescribe the manner in which appeals shall be
made, and -when one is made investigate the matter in any way he
sees fit and make such order as justice requires. It shall be the
duty of superintendents to attend all conferences called by
the state board. It shall also be the duty of each superintendent
to report to the proper officers any violation of the provisions of
1919] Chapter 106. 161
the laws of this state in reference to (a) the public schools, (b)
school buildings, (c) the employment of persons under twenty-one
years of age who cannot read and speak the English language
understandingly, (d) the protection of children, and violations of
the rules and regulations prescribed by the state board for the
efficient administration of the public schools.
Sect. 13. (1) In the instruction of children in all schools, English language
including private schools, in reading, writing, spelling, arithmetic, used^^ce^tlIn^
grammar, geography, physiology, history, civil government, music ^*^^j.^^^, ^^aJhTis-
and drawing, the English language shall be used exclusively, both*p^'on; excep-
for the purposes of instruction therein and for purposes of gen- to devotional ex-
. . . eroisps in private
eral administration. schools; foreign
(2) The exclusive use of English for purposes of instruction taugw^fn demen-^
and administration is not intended to prohibit the conduct of ^^^hen^'^^°°'^'
devotional exercises in private schools in a language other than
English.
(3) A foreign language may be taught in elementary schools
provided the course of study (or its equivalent) outlined by the
state board of education in the common English branches, that is,
in reading, writing, spelling, arithmetic, grammar, geography,
]»hysiology, history, civil government, music and drawing, be not
abridged but be taught in compliance with the law of the state.
Sect. 14. Every person between sixteen and twenty-one years Attendance upon
of age who cannot read and speak English understandingly shall, day school by iint-
unless excused by the commissioner of education, or by such per- "nd^li yM,rs"oid^
son as he may designate, attend an evening or special day school, excused^'by "om-
if one is maintained by the district in which he or she either re- '"issioner.
sides or is employed, until he or she has completed the minimum
course of studies prescribed by the state board.
Sect. 15. Any school district may maintain an evening school Every school
as a part of its public school system, and every district in which certain onef' shall,
reside or are employed fifteen or more persons between the ages ™'^'"\"'",,p''p"3f '^^jy
of sixteen and twenty-one vears who cannot read and speak the ^^'^?°^ ^^^ '"'':
. ' ' . erates; exception.
English language understandingly shall maintain an evening
or special day school for the purpose of carrying into eflfect the
provisions of this act for such time in each year and under such
conditions and with such exceptions as the state board may
prescribe.
Sect. 16. Every school district in which reside or are em- Maintenance of
ployed twenty or more persons above the age of twenty-one years, erat'e°s%ver 21 ''
who cannot read and speak the English language understandingly ^'^^^^j,^^ ^^^''
shall maintain schools for the instruction of such non-English-
speaking persons for such time in each year and under such con-
flitions and with such exceptions as the state board may prescribe.
Sect. 17. No person or corporation shall, after October 1, 1919, Employers of ii-
employ a person between sixteen and twenty-one years of age who \Tlnl 21'^^'^*^'^"
resides or is employed in a district maintaining an evening orfr'^om sur^rfn-**^
162 • Chapter 106. [1919
tendent of dis- Special day school, as prescribed in section 14, who cannot read
employee' is^^en- and spcak English understandingly, unless he or it procures and
evenfng^or special kccps ou file in a place readily accessible to all authorized inspec-
ce^ptio*"*^' ' " ^^^^ ^ certificate of the superintendent of schools for the district in
which he or she is employed, showing that he or she is enrolled
in such evening or special day schools and that his or her conduct
and attendance are satisfactory; or a certificate that he or she has
been excused from attending such a school for a reason satisfac-
tory to the commissioner of education, or to such person as he may
designate.
Superintendents Sect. 18. It shall bc the duty of superintendents to issue such
cates^^unde"*p^e- Certificates and revoke them for cause in the proper cases, and
and'^'keep^*' records ti'i^y ^^^^^ ^^^P ^^^^^ rccord as prescribed by section 14, chapter 162,
of, and make re- L^ws of 1911, and make such reports of their doings under the
port of doings. '. . .^ r. i j • -i
as prescribed by preceding scctiou as the commissioner or education may prescribe,
ed^tfon"'^*'^ ° Sect. 19. Such a certificate shall protect an employer from the
Duration of cer- date it is issucd Until the end of the current school year unless
tificate. Penalty. iniji -^jj^i t i
Certain officials soouer rcvoked by the superintendent, and any one who employs
to^enforce this ^ persou between sixteen and twenty-one years who cannot read
and speak English understandingly, without the proper certificate,
shall be guilty of a misdemeanor and fined not more than fifty
dollars. It shall be the duty of truant officers, inspectors ap-
pointed by the state board, police officers, constables, sheriffs, and
city and county solicitors to enforce the provisions of this act.
(1) School Sect. 20. (1) Amend Public Statutes, chapter 92, section 1,
\t!nilrT e\T''^'&o that it will read: Section 1. The school board of every dis-
f^or^'thlrtSix"^^ trict shall provide standard elementary schools for at least thirty-
weeks each year:gjx wccks in cach year at such places in the district as will best
serve the interests of education and give to all the pupils within
the district as nearly equal advantages as are practicable.
(2) period may (2) If the school board of any district shall decide that by
procldu^reT^ttate Tcasou of spccial Conditions or circumstances, the maintenance of
pen? w^'^modify Standard elementary schools for thirty-six weeks in said district
other proyisions gggms Unreasonable, or that less than a minimum tax will raise
of this act, when ' . . „ , . . ,
and how; such sufficient mouey to comply with the provisions ot this act, said
writing and copy school board may so represent in writing to the state board. If,
^own^or^'dL^trict upou hearing and full consideration of such representations, the
affected thereby; ^^^^^ ^^^^j.^ gj^^jj ^^ ^f ^^ve opiniou that maintenance of standard
elementary schools in such district for thirty-six weeks is unrea-
sonable, or that less than a minimum tax will raise sufficient money
to comply with the provisions of this act, it may reduce the time
of maintaining such standard elementary schools in said district
below thirty-six weeks, or may fix the tax rate for raising school
money for any current year in such district below the minimum
required by this act.
If any other provisions in the laws which relate to education
shall be found by the state board to impose upon any district
1919] Chapter 106. 163
obligations which by reason of unusual circumstances or of ex-
ceptional conditions in the organization of that district result in
an unnecessary expenditure of school money, or in a procedure
which is inimical to the best interests of education in that dis-
trict, the state board, upon like representations, hearing and con-
sideration, shall have power to suspend or modify such obligations
so far and for such time as in its judgment such suspension or
modification may be reasonable.
All such decisions of the state board shall be made in writing,
recorded by it and a copy sent for record to the clerk of the town
or school district affected thereby.
(3) The district shall furnish transportation to all pupils be- (3) transporta-
11 • 1 1 IT 1 i -1 j> ji ^^°^ °^ certain
low the ninth grade who live more than two miles from the classes of pupils,
school to which they are assigned, or it may with the consent of
the pupils' parents provide board for them in some suitable home
near the school. Pupils who are to be transported may be required
to walk any reasonable part, not exceeding one mile, of the dis-
tance from their homes to the school. The school board may fur-
nish transportation to pupils in grades above the eighth or to any
pupils residing less than two miles from the school to which they
are assigned, when it finds that this is desirable, and shall furnish
it when directed by the commissioner of education.
Sect. 21. Amend Public Statutes, chapter 88, section 1, so that Towns to assess
it will read: Section 1. The selectmen in each town shall assess each °thousand°°of
an annual tax of three dollars and fifty cents on each thousand nu*aUy^ fo^r*sup^°
dollars of the value of the ratable estate taxable therein for the^^j^*^,"^ school
support of the public schools. a^^'allment^of^ad^
Further amend said chapter, section 2, as amended by Laws of ditionai money
1909, chapter 52, and by Laws of 1915, chapter 68, so raised, and pur-
that it will read as follows: Sect. 2. The school board H^^is^necesslry?
of each district in its annual report shall state in detail gggg*'*™^^ rais^^it
the additional sums of money, if any, which will be required I^J^^^^^^^^^-jg^*^*^
during the ensuing fiscal year for the support of the public schools, i^ay it to district
for the purchase of textbooks, scholars' supplies, flags and ap-
purtenances, and for the payment of the tuition of the pupils in
the district in high schools and academies in accordance with
chapter 96 of the Laws of 1901, and for the payment of all other
statutory obligations of the district. The selectmen of the to^vn,
in their next annual assessment, shall assess upon the taxable
property of the district a sum sufficient to meet the obligations
above enumerated, with such alterations thereof as may be voted
by the district, and when collected shall pay the same over to the
district treasurer.
Sect. 22. In any district in which the money produced by a state board to
tax of five dollars on a thousand dollars of the value of the ratable school funds in
estates in the district is insufficient to maintain the required ele- dollars on each
mentary and special schools, and to purchase the required text- ^he^n^s'o^^r^fj-jga^
164
Chapter 106.
1919
state board acting
through local
board, shall ad-
minister all school
funds in that
district.
State treasurer
to assess and co'.
lect in the saw.~
manner as a
state tax $3.50
on each thox!sa;;il
dollars of rata)j>
estates in unor-
ganized town-
ships.
Term "standard
school" defined.
Term "elemen-
tary school" de-
Attendance at
private school
approved by
board, regarded
as equivalent of
attendance at
public school, for
certain purposes.
Appeals from
findings of com-
missioner, to .state
board; procedure
on appeal.
Findings of board
to be final.
Expense of mem
hers of state
board, by whom
audited, and how
and from what
paid.
Literary fund
applied to pur-
prises of this act.
Appropriation
for two fiscal
years, and pur-
poses for which
if is to be ap-
plied.
books, scholars' supplies, flags and appurtenances, the state board
shall provide the balance of the money necessary from the money
appropriated for that purpose by the provisions of this act. In
districts so aided the state board, acting through the local school
boards, shall administer all money available for the maintenance
of the public schools and shall account for the money raised by the
districts as well as that furnished by the state.
Sect. 23. The state treasurer shall annually assess a tax of
three dollars and fifty cents on the thousand dollars of the value
of the ratable estates taxable in the unorganized parts of the
state for the benefit of the public schools, as the value was deter-
mined by the tax commissioners for the purpose of making the
last apportionment of the state tax, and the tax shall be collected
in the same way as the state tax.
Sect. 24. A standard school as that term is used in this act is
one (1) maintained for at least thirty-six weeks in each year, (2)
in a suitable and sanitary building, (3) equipped with approved
furniture, books, maps and othfer necessary appliances, (4) taught
by an approved teacher, (5) directed and supervised by an ap-
proved superintendent, (6) with suitable provision for the care
of the health and physical welfare of all pupils.
Sect. 25. An elementary school as that term is used in the
laws of this state is any school iii which the subjects taught are
those prescribed by the state board for the first eight grades of the
public schools. In addition to the kindergarten, if given, it shall
present a program of eight years, and the upper grades may be
organized as a junior high school and approved as prescribed in
Laws of 1901, chapter 96, section 4, as amended by chapters 31
and 118, Laws of 1903, and Laws of 1905, chapter 19.
Sect. 26. In the administration of the attendance and child
labor laws of the state, attendance at a private school approved
by the state board shall be regarded as attendance at the public
schools.
Sect. 27. Any person aggrieved by an order or finding of the
commissioner of education may appeal therefrom to the state
board which shall investigate the matter in any way it sees fit and
its order or finding shall be final.
Sect. 28. The expenses of the members of the state board in-
curred in performing their duties shall be audited by the governor
and council and paid by the state treasurer out of the money ap-
propriated for the purposes of this act.
Sect. 29. The Literary Fund created by Public Statutes, chap-
ter 88, section 9, shall be used for the purposes of this act.
Sect. 30. The sum of $162,100 for the year ending August 31,
1920, and $150,700 for the year ending August 31, 1921, in addi-
tion to the Literary Fund and the fund created by sections 10 and
23 and any money paid into the state treasury under section 9 of
1919] Chapter 106. 165
this act to be paid out of the treasury of the state, is appropriated
for said years and to be used for the following purposes:
(1) For the abolition of illiteracy and for the instruction of
illiterates over sixteen years of age in common school branches
and in the privileges, duties and responsibilities of citizenship.
(2) For the Americanization of immigrants, for the teaching
of those sixteen years of age and over to speak and read English
and to appreciate and respect the civic and social institutions of
the United States, and for instruction in the duties of citizenship.
(3) For equalizing educational opportunity and improving the
public schools below college grade, with the definite aim of ex-
tending school terms, stimulating local interest and improving,
through better instruction, gradation and supervision, all rural
schools and schools in sparsely settled localities.
(4) For promotion of the physical health and recreation of
pupils, and for their medical and dental examination.
(5) For the determination of mental and physical defects, for
the employment of school nurses and the instruction of pupils in
the principles of health and sanitation.
(6) For preparing teachers for the schools, particularly for
rural schools, for encouraging a more nearly universal preparation
of prospective teachers, and for extending the facilities for the
improvement of teachers already in the service.
(7) For the expense of administration of the department of
education.
(8) For making available the funds provided by federal law
for vocational or other education.
(9) For the payment of tuition in high schools as provided in
Laws of 1901, chapter 96, section 3, as amended by Laws of 1905,
chapter 89, and by Laws of 1909, chapter 100, section 1.
(10) For the aid of dependent mothers as provided in Laws
of 1915, chapter 132.
Sect. 31. Any part of the appropriation for the year ending p^rt o""an^ropria-
August 31, 1920, which may be unexpended during that year, ^'"^jn^^"" 1^'^"' fi"
shall be available for use during the following year for the pur- ^^^^^p^^^gp^^j*!^*^
pases of this act. f*"" "ext fiscal
year.
Sect. 32. The provisions of sections 13 to 18, inclusive, of this
--- , IT- • T • Who exempt from
act shall not apply to persons employed m cutting, harvesting or provisions of sec-
d- - 1 1 1 J • 1 *i A •! tions 13 to 18 in-
riving pulpwood and timber, nor to persons temporarily em- elusive.
ployed in any sort of construction or agricultural work. Earlier appro-
Sect. 33. The sums of $273,400 and $284,800 appropriated ioT^ll^^;^^^^^°^^P^
the years ending August 31, 1920 and August 31, 1921 for school Aue: 3i. 1920
, „ 1 . ' ° ' and Aue. 31.
purposes by acts of this session, are hereby appropriated and 1921 for school
made available for the purposes of this act for said years. able for the put-
Sect. 34. This act shall take effect upon its passage, but the^"'"' "^ ''''' "'*■
state board shall not take over the business now performed by the 5'a.J's*a'ee^*'^but "sus-
superintendent of public instruction, the trustees of the state nor- ^n"f,'"sep" T'
166
Chapter 107.
1919
1919. Repealing mal schools, and the state board of vocational education until the
c ause. ^^^ ^^ ^j^^ present school fiscal year, namely, September 1, 1919.
Chapter 112, Laws of 1901, and all other acts and parts of acts
inconsistent with the provisions of this act are hereby repealed.
[Approved March 28, 1919.]
*CHAPTER 107.
AN ACT TO AUTHORIZE CITIES AND TOWNS TO ACQUIRE AND OPERATE
STREET RAILWAY PROPERTIES.
Section
1. Cities and towns authorized to pur-
chase street railway, etc., operated
therein, if it has been authorized
to discontinue operations.
2. Price, how fixed.
3. Purchase by two or more towns and
cities, regulated. To be operated
only for public benefit. Sale and
transfer of such railway or stock,
regulated.
Rights and liabilities of towns ac-
quiring and operating street rail-
ways. Management may be by
board of street railway commis-
Bioners; how chosen.
Rates and fares, how fixed. Divi-
dends prohibited.
4.
Section
6. Towns and cities authorized to raise
money by taxation for powers
hereby created, and to issue notes
and bonds therefor; issue regu-
lated and limited. Guarantee of
outstanding notes and bonds of
railways, regulated.
7. Cities and towns thjrough which
street railway is operated by any
other city or town, authorized to
raise and appropriate money to
aid the latter.
8. Such properties and assets exempt
from taxation.
9. Street railways authorized to sell
such properties to town or city,
on terms authorized by majority
of stockholders; dissenting stock-
holder, how protected.
10. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Cmirt convened:
Cities and towns SECTION 1. Citics and towus are authorized and empowered to
chl^se"strtet°raii^" purchasc all or any part of any street railway property, all or any
Tted therein^'^ff it portiou of which is located therein, together with any assets used
has been author- jjj coimection therewith, and all or any part of the shares of
ized to discon- . ' -i ' i ^ t •
tinue operations, stock and Outstanding bonds, notes and other obligations oi any
corporation organized under the laws of this state and owning
and operating street railway properties therein, and being re-
ferred to in this act as such street railway corporation, in the
manner and subject to the limitations provided in this act ; but
no such street railway property and no such shares of stock, bonds.
*See also chapter 123'.
1919] Chapter 107. ' 167
notes and other obligations of such street railway corporation shall
be purchased under authority of this act unless such street railway
shall have been authorized to discontinue the operation of its road
or a substantial portion thereof.
Sect. 2. The purchase of any such street railway property, Price, how
assets, shares of stock, bonds, notes and other obligations shall be ^^^ "
for such price or prices, payable in such manner and at such time
as may be authorized or approved by majority vote of the city
councils in cities and of the voters present and voting at town
meetings duly held in towns or as may be approved by majority
action of any conmiittee or board chosen by such city councils or
town meetings and expressly authorized to act in said matter on
behalf of any such city or town.
Sect. 3. Any such street railway property and assets or any Purchase by two
part thereof may be purchased by any city or town in severalty, and™cmes,°^eKu-
but shall not be purchased by any two or more jointly, except so oplrated^oni'y for
far as joint ownership may be involved in the purchase by two oi" saie'*and Transfer
more of such cities and towns of the shares of stock, bonds, notes, ^i such railway
, 1 T • p ., . n or stock, regu-
or other obligations or any such street railway corporation ; and lated.
in case of such purchase of stock, bonds, notes or other obligations,
the ownership of each city and town so purchasing shall be rep-
resented by the shares of stock and other obligations, if any, pur-
chased ; and a city or town so purchasing is hereby authorized and
empowered to take and hold such shares of stock and obligations,
any such shares of stock to be voted by the mayor of cities and by
the selectmen of towns or by any other agents or officers of the
city or town who may be thereto authorized by majority vote of
the city councils in cities and at any legal town meeting in towns.
In case of the purchase by any such cities and towns of all the
shares of stock of any such street railway corporation, any right,
power, object, or authority of said corporation to make, declare,
or pay a dividend of profits shall cease and determine ; and there-
after such street railway corporation shall exist and be operated
only for the public benefit by its directors and officers chosen and
performing duties as provided by the by-laws ; provided, however,
that at least one director shall be a resident of each city or town
owning any such shares of stock or obligations. Any city or town
which shall purchase any of said sh^ires of stock or obligations is
hereby authorized to sell and transfer the same upon such terms
as may be authorized or approved by the city councils in cities or
by the selectmen in towns or in such other manner as may be de-
termined by majority vote at a legal tow^n meeting. j^i^j^^^ a„^ ,5^^.
Sect. 4. Any such city or town which may acquire by direct wnties of towns
■ . . ' ' « acquiring and
purchase, as provided m this act, all or any portion of the prop- operatins: street
erty and assets of any such street railway corporation, may there- agement' may be
after own and operate the same as a municipal street railway, street ''railway
and in respect to such street railway shall be subject to all the j^^'^^^f.^j^JJf" ■
168 Chapter 107. [1919
duties, liabilities and obligations and be entitled to all the rights
and privileges of street railway corporations as now or hereafter
provided by law, except as is herein otherwise provided. Such
city or town may place the management and control of such rail-
way property and assets in a board of street railway commissioners
to consist of three or more citizens of the town, to be chosen in
towns in the manner provided by law for water commissioners in
towns under the provisions of chapter 126 of the Laws of 1907,
and to be chosen in cities by majority vote of the city councils;
and the authority, term of office, compensation, powers and duties
of such commissioners in towns shall be fixed as is provided for
water commissioners in said chapter 126, and shall be fixed in
cities in the same manner, by majority vote of the city councils.
Rates and fares, Sect. 5. Ratcs of fare and other charges upon such street rail-
Di^di'ndspro- Way uudcr city or town ownership, either directly or through the
'^'^''®'^- ownership of stock of any such street railway corporation, shall
be fixed by the directors of the owning and operating corporation,
if any, otherwise by the street railway commissioners having
charge of the operation of the property. In case the earnings from
the property shall be more than sufficient to provide for the cost
of operation and maintenance, including depreciation and contin-
gent allowances, the rate of fares and charges shall be reduced ;
and in no event shall any dividend be paid out of profits of opera-
tion.
Towns and cities Sect. 6. Sucli citics and tow^is are also authorized and em-
raise" nToney by powered to raise by taxation and appropriate or to borrow and
Ifo^wer^s^hireby ^^^'^ ^^^cli sums of moncy ou the credit of the city or town as may
fs"fe*'n'otes'^and fi'om time to time be deemed necessary or expedient for defray-
k'sue* re^^ufit" d' ^^^ ^^^ ^^^^ ^^ purchasing any of the property, assets, shares of
and limited. stock, bonds, uotes and other obligations of said corporation and
Guarantee of out- « ... ,. . ., , -, , •
standing notes lor rcconstructing and nnprovmg said property, and to issue
railway " regu- uotcs and bonds therefor in such amounts and payable at such
'*''^'^' time or times and at such rates of interest as may be fixed therefor ;
such notes and bonds to be authorized, executed and issued in the
manner now required by law in the case of notes and bonds issued
by cities or towns for municipal purposes; except that any such
notes and bonds shall not be included in any existing debt limit,
but shall not exceed at any one time five per cent, of the tax valua-
tion of the city or town. In connection with the purchase of such
property and assets or such shares of stock, any such city or town
is authorized and empowered as part of the agreement of purchase
to guarantee the payment, principal and interest, of any of the
bonds or notes of any such street railway corporation outstanding
at the time of such purchase, and the performance of any of its
outstanding contracts ; and after such purchase to guarantee the
principal and interest of any notes or bonds which may be issued
by such corporation for its lawful purposes ; any such guarantee
1919] Chapter 107. 169
to be evidenced by appropriate written instrument or instruments
executed in the name of the city by the mayor and city treasurer
and in the name of the town by the town treasurer and the select-
men or such other officials or agents as may be thereto authorized
by majority vote at a legal town meeting. No such guarantee
shall be valid unless substantially all the properties and assets
(except cash assets and receivables) or all the shares of stock of
any such street railway corporation shall be acquired by one or
more of said cities or towns. Said cities and towns are also au-
thorized and empowered to raise by taxation and appropriate such
sums, if any, as may be necessary, over and above the earnings of
the properties, to pay the charges of operating and maintaining
the same, and to pay, principal and interest, any of such notes or
bonds issued or guaranteed by any such city or town. The au-
thority granted by this section to borrow money and issue notes
and bonds therefor for the purpose of reconstructing and improv-
ing any street railway property, and to appropriate money for said
purposes and for the purpose of paying charges of operating and
maintaining any such property, shall not be exercised by any city
or town if or when any person, firm, or corporation (except cities
and towns) holds or owns any interest in the stock in such corpo-
ration or in its property and assets, except such as may be repre-
sented by its outstanding bonds, notes or other valid obligations.
Sect. 7. Any city or town in which any portion of any such cities and towns
street railway property may be operated by any other city or s|\!'°g^^^aii^ay'^is
town, either directly or through any such street railway corpo- other *cft\-'' or ^°^
ration, is authorized and empowered to raise and appropriate town, authorized
» ,1 „ . ... , , . . , to raise and ap-
money tor the purpose ot aidnig such other city or town m the propriate money
.. » 1 . . -1 , to aid the latter.
operation oi such street railway property.
Sect. 8. Said properties and assets or any portion thereof shall such properties
be exempt from all taxation while owned by one or more cities, fi",„/taxa*tJon®™^'
either directly or through the ownership of any such street railway
corporation or its stock.
Sect. 9. Any such street railway corporation is hereby author- street railways
ized to sell, transfer and convey its properties and assets and any g„*h° pr^pj °igg^®"
part thereof to any city or town upon such terms as may be pro- * ^^ \l^^s "author-
vided by agreement authorized by maiority vote of its stock- '^ed by majority
111 11 •! p T • iiin iiiv i"^ stockholders;
holders ; and the rights ot any dissenting stockholder shall be such dissentinsr stock-
as are provided in the case of dissenting stockholders of railroads tested!" "^ ^^
by chapter 156, sections 28 to 37 inclusive of the Public Statutes.
Sect. 10. All acts and parts of acts inconsistent with this act Repeaiin? clause:
are hereby repealed ; and this act shall take effect upon its passage, pa^saee^*^*^*^ °^
[Approved March 28, 1919.]
170
Chapter 108.
1919
CHAPTER 108.
AN ACT IN AMENDMENT OF CHAPTER 220, OF THE LAWS OF 1913 RE-
LATING TO THE PURCHASE AND SALE OF MILK, CREAM AND BUTTER
WITHIN THE STATE FOR SHIPMENT AND SALE WITHOUT THE STATE.
Section
1. Certain purchasers of milk or
cream to be licensed.
2. License fees; bond, when required.
3. (6) Payments, when due in absence
of written agreement.
(7) Bond forfeited if payments de-
faulted for fifteen days after due.
Section
(8) Suit on bond to be in the name
of the state, when. Procedure
upon forfeiture.
4. Penalty.
5. Repealing clause; takes effect on
passage.
censed.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Certain pur- SECTION 1. Amend sectioii 1 of chapter 220 of the Laws of 1913
chasers of milk or, . -i • j ji j- • t i • • • i r>
cream to be li- Dj Striking out the entire section and substituting m place thereof
the following: Section 1. Every person, co-partnership, asso-
ciation or corporation, that as a part of his, their or its business,
purchases milk or cream within this state, to be either re-sold as
milk or cream, or manufactured into other dairy products, is here-
by required to first obtain a license and give bonds in accordance
with section 3, provided, however, that no resident person, co-
partnership, association or corporation making such purchases
and sales, shall be liable under this act, if payment for such pur-
chases is made within seven days after the first day of the calendar
month following that in which such milk or cream is purchased
and delivered.
Sect. 2. Amend section 3 by striking out the words "for ship-
ment and sale without the state" in the fourth and fifth lines and
the words ''for such shipment and sale"' in the tenth line, and
the words "or butter" in the seventeenth line, and "for shipment
and sale as aforesaid" at the end of said section, and insert the
word or after the word "milk" in the seventeenth line so that the
said section shall read : Sect. 3. Upon the filing of such cer-
tificate, and the payment of one dollar for each month that a
license is applied for, the department of agriculture shall be em-
powered to license such applicant to make such purchases within
this state, until the first day of the next April, provided such per-
son, co-partnership, association or corporation shall be found by
said department to have sufficient real estate within this state to
afford ample security for the protection of those from whom such
person, co-partnership, association or corporation purchases the
aforesaid products; provided, further, that any person, co-part-
nership, association or corporation, not having sufficient real estate
within this state to afford such security, shall be permitted to fur-
nish security by a bond signed by such applicant and some surety
License fees:
bond, when re
quired.
1919] Chapter 108. 171
company authorized to do business within this state, which bond
shall be in such sum as the department of agriculture shall fix,
and shall be conditioned upon the payment of the principal of
said bond, of all its accounts for milk or cream so purchased within
this state, within fifteen days after the same shall become due, and
for the faithful performance of and compliance with all the con-
ditions and requirements imposed upon such dealers, by the depart-
ment of agriculture, or by the laws of the state. Such bond shall
run to the governor of the state of New Hampshire, who shall be
deemed to hold the same as trustee for the benefit of all residents
of the state who may sell to the principal upon such bond any of
the aforesaid products.
Sect. 3. Amend sections 6, 7 and 8 by strikmg out the words
"or butter" wherever they appear in said sections and insert the
word or after the word "milk," as found in each of said sections
so that said sections shall read: Sect. 6. Individuals, copartner- (65 Payments,
1- •■• ,• T J J.J.-J.1 when due in ab-
ships, associations, or corporations so licensed may contract withsence of written
his, their or its vendors, for the payment of the several sums due ^^'■'^^nient.
them for milk or cream at such times and in such manner as may
be mutually agreed upon, but in the absence of any written mem-
oranda thereof signed by both parties, in respect thereto, such pay-
ment shall be due and payable on the Tuesday next after the fif-
teenth day of each month, for all milk or cream delivered or fur-
nished during the preceding calendar month. At the time pay-
ment is made therefor, such licensee shall furnish to each payee a
statement of the quantity delivered or furnished by him during
the period covered by the payment so made, together with the
price allowed for the same. Sect. 7. If such licensee, for the (7) Bond for-
space of fifteen days after the date upon which the payment of de'fluited'^for^M*^
the several amounts due his, their or its vendors becomes due, shall, *f^^ ^^^'^ ^^^^^
without the consent of such creditor, fail to pay the amount due for
milk or cream, delivered or furnished by such creditor, then and
in that event, the bond given by such licensee shall be forfeitable as
for condition broken. Sect. 8. Upon the violation of any bond (s) Suit on bond
furnished as aforesaid, any creditor injured by such violation may of the Tta^te? whwi!
make written application to the governor for leave to sue said ^rfeftu'^e!' "''"'^
bond, and upon indemnifying the state from any loss, cost, damage
or expense, in such sum as the governor may prescribe, not exceed-
ing three hundred dollars, leave shall be given such creditor to
bring suit against said bond, within such period of time as may be
limited in such permission, in the name of the state of New Hamp-
shire. Upon the forfeiture, by judgment or order of court, of any
such bond, any creditor of the principal, whose claim is for milk
or cream, and which is overdue, may enter his name in said suit,
as a plaintiff in interest, upon such conditions or terms as the
court may order; and, upon proof of his claim, execution may be
issued in favor of such creditor, for the amount of such claim,
172 -
Chapter 109.
[1919
Penalty.
Repealing clause
takes effect on
with interest for the overdue period, together with costs, against
the principal and surety upon such bond.
Sect. 4. Amend section 11 by striking out the words "or but-
ter" and the words " to be shipped and sokl beyond," in the
third line, and insert the word or after the word "milk" in the
second line so that said section shall read: Sect. 11. Any per-
son, co-partnership, association or corporation making false state-
ment to secure a license, or purchasing milk or Qream within this
state, without first having obtained a license so to do, or who,
having first obtained such license, shall continue to do such busi-
ness after being notified by the department of agriculture that
such license has been suspended, until permission to resume such
business shall be granted by said department, shall be fined not
exceeding five hundred dollars, and may be imprisoned not exceed-
ing one year or both.
Sect. 5. All acts and parts of acts inconsistent with this act
are hereby repealed and this act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 109.
AN ACT IN AMENDMENT OF CHAPTER 59 OF THE LAWS OF 1901, AS
AMENDED BY CHAPTER 79 OF THE LAWS OF 1915, RELATIVE TO
THE REGISTRATION OF VETERINARY SURGEONS.
Section
1. (3) Meetings of board. Election of
officers. Adoption of rules and
regulations for examination of ap-
plicants.
(4) Duties of secretary; records of
certain facts to be kept.
(5) Treasurer's duties; bond.
(6) Veterinaries entitled to prac-
tice previous to this act, entitled
to license and registration without
charge. Use of titles regulated.
(7) License to practice veterinary
medicine, surgery and dentistry,
regulated.
Section
(8) Revocation of license; proced-
ure.
(9) Fee for examination. Re-exam-
ination, not for six months.
(10) Annual fee for licenses, two
dollars.
(11) Compensation of board.
(12) Reciprocity with other states,
having equal standard.
(13) What deemed to be practice of
veterinary medicine, surgery and
dentistry.
(14) Penalty.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend said chapter 59 of the Laws of 1901, as
amended by chapter 79 of the Laws of 1915, by striking out all of
said chapter after section 2 and inserting in place thereof the
following :
1919] Chapter 109. 173
Sect. 3. The board shall meet at Concord annually during the O) Meetines of
month of February for the purposes of registration and examina-orofficers.^*^ '°
tion and may hold such other meetings at such other times and and^re°(^iations *"
places within the state as convenience and necessity may require ^7 appUcTnts!"*
for the above named or other purposes upon notice by the chair-
man of the board. At the annual meeting the board shall elect
from its number a president, secretary and treasurer to serve for
the ensuing year and until their successors are elected and quali-
fied. The same person may hold the office of secretary and treas-
urer. The board may establish and adopt any rules and regula-
tions with respect to the examination of applicants, the granting
of licenses, and the practice of veterinary medicine, surgery and
dentistry, which do not conflict with the laws of the state.
Sect. 4. The secretary shall provide suitable books in which (4) Duties of
shall be kept an accurate record of all the doings of said board; aof^emin fact's^ ^
record of all applications and examinations; a record of all per-*^ ^'^ '^®''*-
sons practicing veterinary medicine, surgery and dentistry in this
state ; and a record of all licenses issued by said board ; and the
secretary shall perform such other duties as the rules and regula-
tions of said board shall direct.
Sect. 5. The treasurer shall receive all moneys paid under the (5) Treasurer's
provisions of this act, and shall remit the same to the state treas- '^"*'*^^ ' ^^^'
urer quarterly on the first day of February, May, August, and
November. He shall, before taking office, give to the state a bond
with sureties approved by the governor and council conditioned
for the faithful performance of his duties, in the penal sum of not
less than one thousand dollars. He shall also perform such other
duties as the rules and regulations of said board prescribe.
Sect. 6. Any person who under the law existing prior to^ the (6) veterinaries
passage of this act was entitled to practice veterinary medicine, tiTe'^'pl-evi'our^'o
surgery and dentistry in any of their branches or departments {g'^jij^/jj^^g'^"^'^^'''^
may become registered as an existing practitioner and upon satis- reK'stTation with-
. f' ° / '^ out charge. Use
tying the board of that fact, shall receive from said board a license of titles regu-
of registration without charge. A person registered under this
section shall be entitled to use the title "Licensed Veterinarian,"
but shall not use any other description, college degree, or other
abbreviation thereof, unless he is a graduate of a regular veteri-
nary college having a course of study of at least two years and
having annual sessions of at least six months each.
Sect. 7. Any person who desires to commence the practice of (7) License to
veterinarv medicine, surgerv and dentistry in this state, shall make practice veteri-
, ' "^ ' nary medicine,
application to said board as provided in this act. Before such surgery and den-
application is granted, said board shall require the applicant to
submit to an examination as to his qualifications for such practice,
in manner and form and on such subjects as are prescribed by
said board. If such examination is passed to the satisfaction of
said board, it shall issue to such applicant a license signed by the
174 Chapter 109. [1919
president and secretary, and such license shall state the degree
that has been conferred upon him.
(8) Revocation Sect. 8. Said board may revoke any license granted by it, if
cedure.'^^^ ' ''^° obtained by misrepresentation or fraud, or if the holder of said
license is guilty of gross immoral, improfessional, or dishonorable
conduct. But in all cases the accused shall be granted a hearing
before said board.
(9) Fee for exam- Sect. 9. All pcrsons applying for an examination shall, at the
'a°mina'tion, ^noT time of liis application, pay to the treasurer of said board the sum
for SIX months. ^£ ^^^ dollars ; but, should an applicant fail to pass a satisfactory
examination, he shall not be eligible for a second examination
within six months.
(10) Annual fee Sect. 10. A pcrsou registered under this act whether a grad-
d'ouars^.''^^^' ^° uate or non-graduate shall annually pay to the treasurer of said
board a license fee of two dollars.
(11) Compensa- Sect. 11. Each member of said board shall receive five dollars
tion of board. . -, t • i • i
a day for services rendered, and, in addition his actual expenses.
If the amount received by the state treasurer is not sufficient to
pay the per diem and expenses allowed said board, the governor
and council shall allow the expenses of said board in full, and such
percentage of the per diem as the balance then remaining will
permit.
(12) Reciprocity Sect. 12. This statc may reciprocate with other states and
rav^ng'^equaf ^*^^' proviuccs in an interstate requisition and exchange of licenses,
standard. upou the basis of equality of educational standard and requisite,
which standard shall not be lower than that required by the pro-
visions of this act.
(13) What deemed Sect. 13. A pcrsou shall be deemed to be in the practice of
veterinTry^'medi"* Veterinary medicine, surgery and dentistry who advertises or holds
deniistvy.^^''^ ''"'^ himsclf out to the public as a veterinary physician, surgeon or
specialist, or who appends to his name any term or abbreviation
signifying a degree of such calling. But nothing in this act shall
be construed as prohibiting a person from doing veterinary or
surgical work or giving advice thereon to his neighbors, provided
he does not make a regular practice thereof for a pecuniary con-
sideration.
(14) Penalty. Sect. 14. A pci'sou who violatcs a provision of this act, or who
obtains a license to practice veterinary medicine, surgery and den-
tistry by fraud or misrepresentation, shall be fined not less than
twenty-five dollars nor more than one hundred dollars, or be im-
prisoned not less than thirty days nor more than ninety days, or
both.
[Approved March 28, 1919.]
1919]
Chapter 110.
175
CHAPTER 110.
AN ACT IN AMENDMENT OF SECTION 7, CHAPTER 164, LAWS OF 1911,
AS AMENDED BY SECTION 2, CHAPTER 99, LAWS OF 1913, ESTABLISH-
ING A PUBLIC SERVICE COMMISSION.
Section
1. Free service by public utility pro-
hibited; exceptions. Statement of
rates to be filed with the commis-
sion. Special contract for other
rates to be filed, and consent of
commission obtained. Outstand-
ing contracts protected.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 7 of chapter 164 of the Laws of Free service by
1911 as amended by section 2 of chapter 99 of the Laws of 1913 byhibited; excep-
inserting in the last sentence of sub-section (f) the words and in of"^ates toVe™fii^d
all cases of contracts made since May 15, 1911, so that said sub- ^j,*^ Xeci^rJon-
section (f) as amended shall read as follows: (f) No public t'^act foj^ j^°gth|[g^
utility shall errant any free service nor charge or receive a greater and consent of
°, "^ • P • -1-1 commission ob-
or less or different compensation lor any service rendered to anytained. Out-
person, firm or corporation than the compensation fixed for such tracts"protected. ■
service by the schedules on file with the commission and in effect
at the time such service is rendered, provided, however, that noth-
ing in this act shall be taken to prevent any public utility from
granting free or reduced rate service to its officers and employees,
nor any telephone or telegraph utility from granting franks for
free service to the officials of other utilities engaged in the opera-
tion of telephone or telegraph propertias, nor to prevent any
public utility from granting free or reduced rate service to char-
itable organizations or to municipalities, and provided, further,
that statements shall be filed with the commission in such forms
as the commission shall require showing all service of any kind
granted at less than the regular schedule rates. In any case
where the commission shall investigate the rates, charges or prices
of any public utility in any town or city, if it shall be of the opin-
ion that the furnishing of free or reduced rate service under the
authority of this paragraph operates unreasonably to increase the
rates, charges and prices to the public, it may, to such extent as in
its opinion justice may require, order a discontinuance of such
free service, or an increase in the rates, charges or prices collected
for such service, or any part thereof. Nothing in this act shall
prevent a public utility from making a contract for service at
rates other than those fixed by its schedules of general application,
if special circumstances exist which render such departure from
176
Chapter 111.
1919
Takes effect on
passage.
the general schedules just and consistent with the public interest,
and the commission shall by order allow such contract to take
effect. Such contract, however, shall be filed and shall be made
public in such manner as the commission shall require, and shall
constitute a part of the published schedules of the public utility-
making the same. The furnishing by any public utility of any pro-
duct or service at the rates and upon the terms provided for in any
existing contract, executed prior to the passage of this act, shall
not be construed as constituting a discrimination, or undue or un-
reasonable preference, or advantage within the meaning specified ;
provided, Jiowever, that when any such contract or contracts are
or become terminable by notice, and in all cases of contracts made
since May 15, 1911, the commission shall have power in its discre-
tion to direct by order that such contract or contracts shall be
terminated as and when directed by such order.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 111.
AN ACT IN AMENDMENT OF SECTION 5 OF CHAPTER 25 OP THE PUBLIC
STATUTES AND SECTION 2 OF CHAPTER 26 OF THE PUBLIC STATUTES
RELATING TO COUNTY OFFICERS AND FEES OF CLERK OF THE SUPREME
COURT.
Section
1. Superior court to canvass votes for
county officers, and declare the
person having highest number of
votes elected.
2. Bonds of county officers, penal sum
established. By whom approved,
and where to be deposited.
Section
3. Entry fees in siipreme court; to be
for the use of the clerk.
4. Repealing clause; takes effect on
passage.
Be it enacted hij the Senate -and House of Representatives in
General Court convened:
Superior court SECTION 1. Sectiou 5 of chapter 25 of the Public Statutes is
for'county officers, hereby amcudcd by striking out the whole of said section and in-
person havinglheserting iu placc thcrcof the following: Sect. 5. The several
and declare the
highest number glcrks of court shall present the returns to the then presiding
justice of the superior court in and for the county, who shall ex-
amine, record and count the same, and shall declare the person
who has received the highest number of votes for each office elected.
1919]
Chapter 112,
177
Sect. 2. Section 2 of chapter 26 of the Public Statutes is here- Bonds of county
by amended by striking out the whole of said section and inserting established. By
in place thereof the following : Sect. 2. The bond of each sheriff Tnd'^heT^'^trbe
shall be in a sum not to exceed twenty thousand dollars, that of '^'^p"^''^"^-
each treasurer and register of deeds in a sum not less than five
thousand nor more than fifty thousand dollars, and that of each
solicitor and register of probate in a sum not less than five thou-
sand dollars. The bonds of the sheriffs shall be approved by the
then presiding justice of the superior court for the county, and
those of the other officers by the county commissioners of the
county; and all bonds shall be deposited in the office of the clerk
of the court of the county.
Sect. 3. There shall be paid to the clerk of the supreme court Entry fees in
for the entry of every action, petition or appeal the sum of fifty ?o^be7or "th^use
cents which said clerk shall retain in full compensation for the °^ *^^ *''^'"'^-
entry.
Sect. 4. All acts and parts of acts inconsistent with this act are Repealing clause;
hereby repealed and this act shall take effect on its passage. passage. ^*^
[Approved March 28, 1919.]
CHAPTER 112.
AN ACT AMENDING CHAPTER 144 OF THE LAWS OF 1917 AS AMENDED
BY CHAPTER 197 OF THE LAWS OF 1917 RELATIVE TO THE STATE
GUARD.
Section
1. Military emergency board continued
until April 1, 1921. Name
changed to military board.
Tenure of office of members.
Board to organize and maintain
state guard. How recruited, and
how called into service. Board,
how terminated.
Section
2. Board, with governor, to make regu-
lations for enlistment, organiza-
tion, government, etc.
3. Penalties.
4. Renumbering clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 1 of chapter 144 of the Laws of 1917 Military emer-
as amended by section 2 of chapter 197 of the Laws of 1917 bytTued unuf aphi
striking out the whole of said section and inserting in place there- changed to S*'
of the following : Section 1. The military emergency board now ifr7of"'o^ffice o7^"'
in existence shall be continued until the first day of April, 1921, members. Board
but from and after the date of the passage hereof such board shall mai"nTa1n''sta^tf
12
178 Chapter 112. [1919
sruard. How re be known as the military board. The term of office of the members
called into service, of Said board after said April 1, 1921, shall be two years each and
m?nated. °^ ^^ the govemor is hereby authorized and directed to make the nec-
essary appointments whenever the term of office of any member
expires or a vacancy for any cause occurs. Such board shall
take proper action to perfect and maintain a body of armed troops
for duty within the state of New Hampshire to be known as the
state guard. Such troops shall be recruited from the citizens of
the state who are not in the naval or military service of the United
States, and who are not actively connected with the national
guard. The state guard shall be called into service only by the
order of the governor. This act is intended to perpetuate and
continue the state guard now in existence, and nothing herein
contained shall be construed as in any way interrupting, changing
or affecting the present organization. If at any time it becomes
necessary or seems advisable to reorganize and recruit the national
guard or state militia under any law now or hereafter existing,
so that there is no further necessity for the state guard, the gov-
ernor, with the advice and consent of the council, may dismiss
said board and said state guard organization shall thereupon
cease, and the officers and enlisted men thereof in good standing
shall be honorably discharged.
Board, with gov- Sect. 2. Amend section 2 of said chapter 144 as amended by
reguiationrfor* en- section 3 of Said chapter 197 by striking out the whole of said
zati™n°*go°ve1-n"' scction and inserting in place thereof the following: Sect. 2.
ment. etc. Said board, acting with the governor, shall make regulations to
provide for the manner and form of enlistment, organization, gov-
ernment, discipline, maintenance, armament, equipment, and for
compensation of the state guard when called into active service,
and do all things necessary and proper to carry out the purpose
of this act.
Penalties. Sect. 3. Further amend said chapter 144 by inserting after
said section 2, a new section as follows: Sect. 3. Any officer or
enlisted man who having been called into service or who having
been duly notified, refuses or neglects to respond for such service
or to appear for* parade, inspection, or encampment or, who at any
time, when his company or regiment or any unit thereof is on
duty, is absent therefrom before it is dismissed, without having
leave from his commanding officer, shall be guilty of a misde-
meanor and be punished by a fine of three dollars ($3) and costs
for each offense. Said penalty [is] to be enforced by any justice or
municipal court having jurisdiction of the party, and the fine to
be paid into the state treasury. For the purpose of this act, each
day's absence shall be deemed a separate and distinct offense. In
addition to the penalty herein prescribed such offender shall also
be subject to such additional punishment as a court martial may
direct.
1919]
Chapter 113.
179
Sect. 4 Sections 3 and 4 of said chapter 144 are hereby re- Renumbering
numbered respectively 4 and 5, and this act shall take effect upon effect on passaKe.
its passage.
[Approved March 28, 1919.]
CHAPTER 113.
AN ACT IN AMENDMENT OF SECTION 13 OF CHAPTER 202 OF THE SES-
SION LAWS OF 1917, RELATING TO THE EXPENSE OF ADMINISTERING
THE LAW TO PROTECT THE PUBLIC AGAINST THE SALE OF WORTHLESS
SECURITIES.
Section
1. Salary of clerk of insurance com-
missioner established.
Section
2. Takes effect Sept. 1, 1919.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. That section 13 of chapter 202 of the session Laws salary of dark
of 1917 be and the same is hereby amended by striking out the ^^js^^'ner "esub"""'
words ''eight hundred" and "$800" in the fourth line of said'^^^^d.
section, and inserting in place thereof the words twelve hundred
and figures $1,200 so that said section as amended shall read as
follows : Sect. 13. There is hereby appropriated from the reve-
nue collected under this act five hundred dollars ($500) additional
salary for the insurance commissioner, upon whom devolves the
duty of enforcing this act ; and the sum of twelve hundred dollars
($1,200) for the salary of a clerk; and out of the revenue collected
under this act his actual expenses. All fees collected under this
act shall be paid by said insurance commissioner to the state treas-
urer.
Sect. 2. This act shall take effect September 1, 1919.
Takes effect
Sept. 1, 1919.
[Approved March 28, 1919.;
180
Chapters 114, 115.
1919
CHAPTER 114.
AN ACT IN AMENDMENT OF SECTION 16, CHAPTER 287 OF THE PUB-
LIC STATUTES, AS AMENDED BY SECTION 1, CHAPTER 80, LAWS OP
1901, SECTION 1, CHAPTER 63, LAWS OF 1907, SECTION 1, CHAPTER
70, LAWS OF 1909, SECTION 1, CHAPTER 44, LAWS OF 1917, AND SEC-
TION 1, CHAPTER 102, LAWS OF 1917 RELATING TO THE FEES OF
SHERIFFS AND DEPUTY SHERIFFS.
Section
1. Fees of sheriff and deputy for at-
tendance upon session of court,
established.
Section
2. Repealing clause; takes effect Sept.
1, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Fees of sheriff and SECTION 1. That sectioii 16, chapter 287 of the Public Statutes,
ance^up^o^n sesskfn &« amended by section 1, chapter 80, Laws of 1901, section 1, chap-
ifshed!''"*' ''*''^" ter 63, Laws of 1907, section 1, chapter 70, Laws of 1909, section 1,
chapter 44, Laws of 1917, and section 1, chapter 102, Laws of 1917,
be amended by striking out the following paragraph : ' ' For attend-
ing the supreme or superior court by order thereof, to be paid out
of the county treasury, the sheriff, each day, three dollars ; each
deputy, three dollars, to be audited and allowed by the court," and
inserting in place thereof the following: For attending the su-
preme or superior court by order thereof, to be paid out of the
county treasury, the sheriff, each day, three dollars; each deputy,
four dollars, to be audited and allowed by the court.
Sect. 2. All acts and parts of acts inconsistent with this act are
hereby repealed, and this act shall take effect September 1, 1919.
Repealing clause ;
takes effect Sept.
1. 1919.
[Approved March 28, 1919.
CHAPTER 115.
AN ACT TO DETERMINE THE CLOSED SEA.SON IN BIG DIAMOND AND LITTLE
DIAMOND PONDS AND NATHAN POND IN THE COUNTY OF COOS.
Section 1. Open season for fishing in Big and Little Diamond Ponds and in Nathan
Pond established.
Be it enacted by the Senate and House of Representatives in
General Ccnirt convened:
Open season for SECTION 1. That all tishiug is hereby prohibited in Big Dia-
wu'r Diamond °"^mond Poud and Little Diamond Pond and Nathan Pond in the
1919]
Chapter 116
181
county of Coos from the first day of September to the twentieth Ponds and in
day of May each year. Provided, however, that nsh or lawrul tabUshed.
size may be taken with a fly on Big Diamond Pond in Coos county
during the month of September each year.
[Approved March 28, 1919.]
CHAPTER 116.
AN ACT TO AMEND SECTION 3 OF CHAPTER 120 OF THE LAWS OF 1909
RELATING TO PAROLE OFFICER OF THE STATE PRISON.
Section
1. Salary of parole office at the state
prison established. Duties.
Sectiox
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 3 of chapter 120 of the Laws of 1909 salary of parole
, .^1^1^^ officer at the
by striking out the words and figures "two hundred dollars ($200) state prison es^
per annum" and by inserting in place thereof the words and fig-
ures five hundred dollars ($500) per annum, so that said section
as amended will read as follows: Sect. 3. The chaplain of the
state prison for the time being is hereby constituted parole officer,
whose duty it shall be to have the legal custody of all convicts re-
leased upon parole until they receive their final discharge or are
remanded to prison. He shall be sworn to the faithful perform-
ance of his duties as such parole officer. He shall receive for his
services as parole officer a salary of five hundred dollars ($500) per
annum, together with the necessary and reasonable expenses
actually incurred by him in the performance of his duties as such
officer, to be paid quarterly out of the money in the state treasury
not otherwise appropriated upon the warrant of the governor.
Where it is practicable, the parole officer shall find in advance suit-
able employment for each paroled convict to enter upon at the time
of his release. The parole officer shall require from paroled con-
victs monthly reports, and such more frequent reports as may be
provided for by the terms of their several releases. He shall, at
least once in three months, and oftener, if thereto required by the
governor and council, investigate the conduct of all paroled con-
victs, and where practicable shall frequently see paroled convicts.
He shall constantly encourage and assist paroled convicts in their
efforts to conduct themselves as good citizens, and, when they are
out of work and it is practicable, shall aid them in getting suitable
182
Chapter 117.
1919
Takes effect on
passacre.
employment. He shall keep a record of all his doings and shall
report thereon to the governor and council quarterly and oftener
when by them required.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 117.
AN ACT IN AMENDMENT OP SECTIONS 4, 7, 8, 14 AND 15, OF CHAPTER
286 OP THE PUBLIC STATUTES RELATING TO THE SALARIES OF CER-
TAIN OFFICIALS.
Section
1. Salary of deputy secretary of state
established.
2. Salary of deputy state treasurer
established.
3. Salary of adjutant-general estab-
lished.
Section
4. Salaries of judges of probate es-
tablished.
5. Salaries of registers of probate es-
tablished.
6. Repealing clause; takes effect Sept.
1, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Salary of deputy
secretary of state
established.
Salary of deputy
state treasurer
established.
Salary of adju-
tant-general es-
tablished.
Salaries of judges
of probate estab
lished.
Section 1. Section 4, chapter 286, of the Public Statutes and
amendments thereto, relating to the salary of the deputy secretary
of state, is hereby amended by striking out all of said section, and
inserting in place thereof the following : Sect. 4. The annual sal-
ary of the deputy secretary of state shall be twenty-one hundred
dollars.
Sect. 2. Section 7, chapter 286 of the Public Statutes, and
amendments thereto, relating to the salary of the deputy state treas-
urer is hereby amended by striking out all of said section, and
inserting in place thereof the following: Sect. 7. The annual
salary of the deputy state treasurer shall be twenty-one hundred
dollars.
Sect. 3. Section 8, chapter 286 of the Public Statutes, and
amendments thereto,. relating to the salary of the adjutant-general
is hereby amended by striking out said section, and inserting in
place thereof the following: Sect. 8. The annual salary of the
adjutant-general shall be three thousand dollars which shall be in
full for his services.
Sect. 4. Section 14, chapter 286 of the Public Statutes, and
amendments thereto, relating to the salaries of the judges of pro-
bate, is hereby amended by striking out said section and inserting
1919] Chapter 117. 183
in place thereof the following: Sect. 14. The annual salaries of
the judges of probate in the several counties shall be as follows :
In Rockingham county, twelve hundred dollars.
In Strafford county, one thousand dollars.
In Belknap county, eight hundred dollars.
In Carroll county, nine hundred dollars.
In Merrimack county, fourteen hundred dollars.
In Hillsborough county, two thousand dollars.
In Cheshire county, one thousand dollars.
In Sullivan county, eight hundred dollars.
In Grafton county, twelve hundred dollars.
In Coos county, one thousand dollars.
Sect. 5. Section 15, chapter 286 of the Public Statutes, and Salaries of reeis-
amendments thereto, relating to the salaries of the registers of established.
probate, is hereby amended by striking out said section and insert-
ing in place thereof the following: Sect. 15. The annual sal-
aries of the registers of probate in the several counties shall be as
follows :
In Rockingham county, twelve hundred dollars.
In Strafford county, ten hundred dollars.
In Belknap county, eight hundred dollars.
In Carroll county, eight hundred dollars.
In Merrimack county, twelve hundred dollars.
In Hillsborough county, fifteen hundred dollars.
In Cheshire county, nine hundred dollars.
In Sullivan county, eight hundred dollars.
In Grafton county, twelve hundred dollars.
In Coos county, ten hundred dollars.
Sect. 6. All acts and parts of acts inconsistent with this act areRepeaiine clause:
hereby repealed, and this act shall take effect September 1, 1919. \^^llii''^ ®'p*-
[Approved March 28, 1919.]
184
Chapter 118.
CHAPTER 118.
[1919
AN ACT TO ESTABLISH AN ADDITION^VL SYSTEM OF CROSS-STATE
HIGHWAYS.
Section
1. Highway commissioner empowered
to designate system of highways
for improvement, subject to ap-
proval of Governor and council,
between following places:
1 Suspension bridge in Chester-
field to Hillsborough.
2 Derry to Raymond Depot.
3 Hooksett to Candia.
4 Wentworth to Orford.
5 Somersworth to Dover.
6 Hampton to Portsmouth.
7 Nashua to Salem.
8 Berlin to West Milan.
Section
2. Route, how determined; and order
of procedure.
Route may deviate from existing
highways ; procedure.
State aid, when and how applied.
State aid, how apportioned. Au-
thority of commissioner.
State aid provided. Procedure as
to towns failing to make the re-
quired improvements.
How maintained subsequently.
Certain appropriations available.
Repealing clause ; takes effect May
1, 1919.
3.
6.
9.
Highway com-
missioner em-
powered to desig-
nate system of
highways for im-
provement, sub-
ject to approval of
governor and
council, between
following places :
(1) Suspension
bridge in Chester-
field to Hills-
borough.
(2) Derry to
Raymond Depot.
(3) Hooksett to
Candia.
(4) Wentworth
to Orford.
(5) Somersworth
to Dover.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. The highway commissioner may designate for im-
provement by suitable description, subject to the approval of the
governor and council, whenever in his opinion the public good so
requires, a system of continuous highways which shall include the
following in whole or in part and file the same with the secretary
of state :
1. From the state line in Chesterfield at the Suspension Bridge,
so called, to a point in the Contoocook Valley highway, so called, in
Hillsborough, said highway to be known as the Cheshire highway.
2. From the junction of the Rockingham road and the Hudson-
Derry road in the town of Derry through Chester to Raymond
Depot.
3. From a point on the Merrimack Valley road in the town of
Hooksett, to the South Side road in Candia, starting at the guide
board on said highway in said Hooksett at Martin's corner, so
called, and going through said Hooksett and Candia on High street
road, so called, in said Candia to the South Side road at Candia
Town Hall. Said highway may be known .as the High Street road.
4. From a point on the Moosilauke road in tlie town of Went-
worth, to the West Side road in Orford, starting at the guide board
on said state highway in said Wentworth and going through said
Wentworth and said Orford past Baker's Ponds, so called, and
through Orford ville, so called, in said Orford to the Vermont state
line. Said highway shall be known as the Baker's Pond road.
5. From Hanson's Corner, so called, in the city of Somersworth
upon the East Side road, past the Granite State Park to Gage's
Corner, so called, in the city of Dover upon said East Side road, to
be known as the Granite State Park road.
1919] Chapter 118. 185
6. From the junction of the East Side road and the Lafayette (6) Hampton to
road at Whittier's in the town of Hampton, thence through the
towns of Hampton, North Hampton, Rye and Portsmouth to the
junction with the South Side road at Middle Street, in the city of
Portsmouth, this road to be known as the Lafayette road.
7. From a point in the city of Nashua at the junction of the (7) Nashua to
South Side and Merrimack Valley roads, thence through the city
of Nashua, the town of Hudson and the town of Windham to a
point in the Rockingham road in the town of Salem. Said highway
may be known as the Nashua and Salem road.
8. The highway leading from the city of Berlin to West Milan, (8) Berlin to
by the way of Jericho and Hodgdon Hill.
Sect. 2. The highway commissioner shall determine the route, Route, how deter-
subject to the approval of the governor and council, to be followed of procedure.
by each of the highways enumerated in section 1 of this act and
the order in which work thereon shall be begun, prosecuted, and
completed, subject to appeal as provided by law.
Sect. 3. The routes of such highways may be changed from Route may de-
• • • • • vijitG from Gxist~
existing highways by the highway commissioner to such extent as ing highways;
in his opinion the public good may require, and for that purpose '''^°'^''*^'^'^*''
he is authorized to designate such changes, and the governor and
council may take or purchase land and have damages assessed
therefor, in accordance with the provisions of chapter 35, Laws of
1905.
Sect. 4. No city or town through which said highways may be state aid, when
designated to pass shall receive any state aid for highway improve- ^^ . ''^ ^^^ '^ '
ment other than on highways heretofore designated for improve-
ment, except on such highways until said improvement thereon
shall have been completed within such city or town. No part of
the funds hereinafter provided shall be used within the compact
part of any city or town having a population of twenty-five hun-
dred or more, such compact part to be determined by the highway
commissioner.
Sect. 5. The highway commissioner shall apportion the fund state aid. how
hereinafter provided to the several cities and towns through which thority of com-
said highways shall pass. In making such apportionment, prefer- "'^*'°"®'^'
ence shall be given to such parts of said highways as have not here-
tofore been improved under state aid, and to such portions as shall
be in such condition as to require immediate improvement. If, in
the opinion of the highway commissioner, any part or parts of such
highways shall be in such condition as to require immediate im-
provement, the money hereby appropriated may be used wholly or
in part in improving such part or parts, and the highway com-
missioner shall have authority to make all contracts for the imme-
diate improvement of such part or parts.
Sect. 6. The highways enumerated in section 1 of this act shall state aid pro-
be improved by that city, town, or place within which they are lo- u're as to towns
186 Chapter 118. [1919
failing to make cated, at the expensG of such city, town or place, and to the satis-
ments. faction of the highway commissioner ; and such city, town, or place
shall receive from the state one-half the cost of such improvement,
and such further sums, in towns unable to pay that proportion, as
in the opinion of the highway commissioner may be equitable. In
case any city, town, or place shall neglect to improve said roads
after being so requested by the highway commissioner, such im-
provements shall be made under the direction of the highway com-
missioner at the expense of the stat-e, and one-half of the cost
thereof, less such further sums, in towns unable to pay one-half
the cost thereof, as in the opinion of the highway commissioner
may be equitable, shall be added to the state tax for such city or
town ; provided, that such sum so added shall not exceed one-fourth
of one per cent, of the valuation of the ratable estate on which
other taxes are assessed by such city or town, nor in any event
exceed an average of four thousand dollars per mile of highway
improved.
How maintained Sect. 7. The highways designated by section 1 of this act shall
sii sequen y. ^^ maintained in accordance with the provisions of section 20,
chapter 35, Laws of 1905 (added to said chapter by chapter 155,
Laws of 1909) as amended by section 2, chapter 192, Laws of 1911.
Certain appropri- Sect. 8. The highway commissiouer is hereby authorized and
tions available, empowered to expend, for the purpose of carrying out the pro-
visions of this act, such part as he may see fit, subject to the ap-
proval of the governor and council, of the appropriation made at
this session for the completion of the trunk lines and certain cross-
lines, and also certain designated lines, and other purposes, as the
aggregate amount of the state funds applied for by the towns, on
May 1, 1920, and May 1, 1921, through which said highways may
pass, shall be less than the sum appropriated for that year.
tlk'e^s'*'effect'Mly' Sect. 9. All acts and parts of acts inconsistent with this act
^' ^9^9- are hereby repealed and this act shall take effect May 1, 1919.
[Approved March 28, 1919.]
1919] Chapter 119. 187
CHAPTER 119.
AN ACT IN AMENDMENT OF SECTIONS 5, 9 AND 12 OF CHAPTER 134 OP
THE LAWS OF 1903 RELATIVE TO MEDICAL REFEREES.
Section
1. Person finding body of one sus-
pected to have met death by vio-
Duty of state laboratory to assist
attorney-general in expert investi-
lence must report it to medical i gation.
referee. Duties of referee and 3. Fees of medical referee; audit of
procedure. 1 his expenses, etc. Witness fees
j before medical referee.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 5 of chapter 134 of the Laws of 1903 Person finding
by striking out the whole of said section and substituting in place pect^ed^toTave^ met
thereof the following: Sect. 5. It shall be the duty of anyone ;^';,\*f .^^.rVHT^
finding the body of any person whose death is suspected to have ^'uties' o7^referee
been caused by violence or unlawful act to immediately notify the and procedure.
medical referee and the county solicitor for the county wherein the
body is found. Whenever the medical referee has notice that there
has been found, or is lying within his covmty, the body of a person
whose death is supposed to have been caused by violence or unlaw-
ful act, he shall forthwith repair to the place where such body lies
and take charge thereof. Before the body is removed or disturbed,
the medical referee shall make a careful survey of it and of its
surroundings and reduce or cause to be reduced to writing an accu-
rate and detailed description of the location, position and condition
of the body and make careful minutes of all facts concerning it
and its surroundings which will aid in determining the cause and
circumstances of death. If upon such view and survey, together
with personal inquiry into the cause and manner of death, he deems
a further examination necessary, he shall at once notify the county
solicitor of such county of that fact, and the body shall not be
moved until the county solicitor or attorney-general directs. The
county solicitor, or the attorney-general, if they deem an autopsy
necessary, shall direct that one be made. Every autopsy thus au-
thorized shall be made by a pathologist of the state laboratory of
hygiene in the presence of the medical referee and such other per-
sons as the medical referee may designate as witnesses. If in any
case it is impossible for a pathologist from the state laboratory of
hygiene to make the autopsy, the county solicitor shall direct under
whose supervision the autopsy shall be made, the expense thereof
to be borne by the county. The person performing the autopsy
shall take and preserve under proper seal such portions of the
body and its contents, together with such other articles as he
judges may require subsequent examination in the investigation of
the case. Nothing herein contained shall be construed to preclude
188 Chapter 120. [1919
the attorney-general from, procuring the services of another path-
ologist, at the expense of the county wherein the death of the
person occurred, if he thinks the circumstances require it.
Duty of state Sect. 2. Amend section 9 of said chapter 134 by striking out
s?st*"a^ttorney*^Ken- the wholc of Said scctiou and inserting in place thereof the follow-
vestigTtion''^'^* '"ing: Sect. 9. Whenever the attorney-general or a county solici-
tor requires expert investigation, either chemical or pathological,
of any substance or article preserved from an autopsy or for use
in any criminal cause pending within their respective jurisdictions,
such investigation may be made at the state laboratory of hygiene,
without charge or expense to the state or county, and the expert
making such investigation shall submit a report of the results of
his work to the attorney-general or the county solicitor request-
ing it.
Fees of medical Sect. 3^. Amend scctiou 12 of Said chapter 134 as amended by
his expenses, etc. scctiou 5, chapter 60, Laws of 1905 by striking out the word "six"
fore"medi^caf ref- i^ the sccoud line from the end thereof and inserting in place there-
'"■^®- of the word ten so that said section shall read as follows : Sect. 12.
Every medical referee shall render an account of the expenses of
each case, including his fees, to the county solicitor, who shall audit
and approve the same before it is paid by the county treasurer,
and the fees allowed the medical referee shall not exceed the fol-
lowing, viz : for a view and inquiry without an autopsy, five dol-
lars ; for a view and autopsy, twenty-five dollars ; for an inquest,
ten dollars per day for the time actually spent in holding such in-
quest ; and for all necessary travel at the rate of ten cents a mile.
Witnesses summoned to testify at such inquest shall be allowed
the same fees now allowed in justice courts.
[Approved March 28, 1919.]
CHAPTER 120.
AN ACT IN AMENDMENT OF SECTION 6 OF CHAPTER 187 OF THE LAWS
1917, RELATING TO INSPECTION AND QUARANTINE OF NURSERY
STOCK AND PLANTS.
Section l. State nursery inspector or deputy commissioner of agriculture, empowered
to prohibit or regulate interstate or intrastate shipment of certain nursery stock
and plants. Penalty.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
state nursery in- SECTION 1. Scction 6 of chapter 187 of the Laws of 1917 is here-
commTssioner^of '^ by amended by adding the words or the products thereof, after
1919]
Chapter 121.
189
the word "plants" in the seventh line, so that the said section as agriculture, em-
amended shall read as follows: Sect. 6. The state nursery in-hibit or regulate
spector, or the deputy commissioner of agriculture in charge of sutr shipment 'of
insect suppression, under the direction of the commissioner of agri- gf^g^'^and 'p^iants.
culture, is hereby empowered to prohibit and prevent or regulate Penalty,
the entry into the state of New Hampshire or the movement within
the state from any part thereof to any other part of any living
five-leaved pine trees or any plants of the genus nhes, or other
nursery stock or plants, or the products thereof, which in his judg-
ment may cause the introduction or spread of a dangerous insect
pest or plant disease. The said officials are hereby authorized to
issue such orders, notifications and permits as may be necessary to
carry out the provisions of this section, and any person violating
any of the provisions of sections 5 and 6 shall be subject to the
same penalty as specified in section 7 of chapter 43, Laws of 1903.
The expenses necessary for carrying out sections 5 and 6 of this
act shall be paid from the appropriation for nursery inspection
or other funds of the department of agriculture.
[Approved March 28, 1919.]
CHAPTER 121.
AN ACT GRANTING FIDUCIARY POWERS TO TRUST COMPANIES AND
NATIONAL BANKS.
Section
1. State trust or banking companies,
and certain national banks em-
powered to act in certain fidu-
ciary capacities. Indemnity com-
pany bond to be furnished.
2. Such trustee to segregate assets,
and keep separate accounts.
Section
3. Such trustee not to loan any trust
funds to its officers, directors or
employees.
4. Penalty.
5. Takes effect on passage. Repeal-
ing clause.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Hereafter any trust company, loan and trust com- state trust or
pany, loan and banking company, and all other corporations of a le^s" and certain"
similar character, incorporated under the laws of this state, and empowe're^d^"to^ act
any national bank being duly authorized and located within the |.^^jf^f '^jj"^^!^^^"^
state, may be appointed trustee, in anv case where an individual indemnity com-
, * . i *' . . 11- panv bond to be
can be appointed, upon the same conditions and subject to the furnished,
same control, requirements and penalties ; but no corporation shall
be appointed in any other fiduciary capacity. Every corporation
when appointed by any court in such capacity shall give bond of
190
Chapter 122.
[1919
Such trustee to
seerregate assets,
and keep separate
accounts.
Such trustee not
to loan any trust
funds to its offi-
cers, directors or
employees.
Penalty.
Takes effect on
passage. Re-
pealing clause.
an indemnity company licensed by the insurance commissioner
to do business in this state. The exercise of the powers granted
herein is limited to the specified corporations located in this state.
Sect. 2. Any trust company or national bank exercising any
of the powers enumerated herein shall segregate all assets held
in a fiduciary capacity from the other assets of said trust company
or national bank, conducting such fiduciary business as a separate
department, to be known as its trust department. It shall keep
a separate set of books and records showing in detail all trans-
actions engaged in under the authority of this act, in such form
as the bank commissioners approve.
Sect. 3. It shall be unlawful for any trust company or national
bank to lend to any of its officers, directors, or employees, any of
its funds held in trust.
Sect. 4. Any violation of the provisions of this act shall be
punished by a fine not exceeding one thousand dollars or by im-
prisonment for not more than one year, or both.
Sect. 5. This act shall take effect upon its passage ; and all acts
and parts of acts inconsistent with this act are hereby repealed.
[Approved March 28, 1919.]
CHAPTER 122.
AN ACT TO PROHIBIT FISHING IN THE TRIBUTARIES OF NASH STREAM
IN THE COUNTY OF COOS.
Section
1. Fishing in tributaries of Nash
Stream and Nash Stream bogs
prohibited for three years from
May 1, 1920.
Section
2. Penalty.
Be it enacted hij the Senate and Bouse of Representatives in
General Court convened:
taries of' Nash " SECTION 1. It shall be unlawful to fish in any of the brooks or
ItreaS bo°gt S^ tributaries emptying into Nash Stream or Nash Stream bogs in
?ears"^from Maf the countv of Coos, exccpt the poud and flowage on Pond Brook,
1, 1920. gQ called, for a period of three years from May 1, 1920.
Penalty. Sect. 2. Any pcrsou who violates the provisions of this act
shall be fined ten dollars and an additional fine of five dollars for
each fish taken in violation thereof, or be imprisoned for not more
than thirty days.
[Approved March 28, 1919.]
1919]
Chapter 123.
CHAPTER 123.*
191
AN ACT AUTHORIZING CONTRACTS FOR THE CONTINUED OPERATION OP
STREET RAILWAYS IN CERTAIN CASES.
Sectiok
2. Contract not to extend beyond five
years ; must be recorded with
public service commission.
3. Takes effect on passage.
Section
1. Towns and cities may separately or
collectively contract for the con-
tinued operation of a street rail-
way that has been authorized to
discontinue. Action by town or
city necessary. Towns and cities
empowered to raise money there-
for.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Whenever any street railway has been conditionally Towns and cities
or unconditionally authorized to temporarily or permanently dis-™!iectiTe*y*c*on-*"^
continue the operation of any part of its road, any city or town, t[nued°^op^?ati'o''n
either separately or in conjunction with one or more other cities ^^^^^ has been 'au*^
or towns may enter into a contract for the continued operation of *^o'■'zed to discon-
-1 P P iTif» -1 • tinue. Action by
the road or any part thereof for the pubuc benefit and convenience, town or city nee-
• • GSSErv Towns
upon such terms and conditions as may be authorized by majority and cities em-
vote of the city councils in cities or by majority vote at a town ^Zxey thlrefor^*
meeting duly warned for the purpose of acting upon the subject
in towns; and any such city or town may raise and appropriate
money for the purpose of making payments specified in such con-
tracts as the consideration for the continued operation of such
street railway.
Sect. 2. Any such contract for operation for the public benefit contract not to
and convenience shall be for such term, not exceeding five years, ^^^^^^^ must^be^r^^
as mav be agreed upon, and the street railway entering into such a corded with pub-
T IT n^ P ■ ^ ^ i i- • . 'ic servicB com-
contract shall tile a copy thereoi with the public service commis- mission,
sion.
Sect. 3. This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
*See also Ch. 107.
192
Chapters 124, 125.
[1919
CHAPTER 124.
AN ACT IN AMENDMENT OF CHAPTER 216 OF THE LAWS OF 1917, EN-
TITLED, "an act IN AMENDMENT OF AN ACT ENTITLED 'AN ACT DI-
RECTING THE GOVERNOR AND THE GOVERNOR AND COUNCIL TO ASSIST
THE GOVERNMENT OP THE UNITED STATES IN THE PRESENT CRISIS
AND AUTHORIZING THEM TO PROVIDE FOR THE PUBLIC SAFETY/
APPROVED MARCH 27, 1917."
Section
1. Power to borrow repealed.
2. Unexpended portion of part of for-
mer appropriation, how to be
used.
Section
3. Takes effect on passage.
Power to
repealed.
Unexpended por-
tion of part . of
former appropria
tion, how to be
used.
Takes effect
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
borrow Section 1. So much of chapter 216 of the Laws of 1917 as au-
thorized the governor and council to borrow upon the credit of the
state by the issue of bonds in addition to the five hundred thousand
dollars of bonds already issued, is hereby repealed.
Sect. 2. The governor and council are hereby authorized to use
any balance in the treasury accruing upon the sale of five hundred
thousand dollars of bonds dated July 1, 1918, in settlement of any
claims arising under the provisions of chapter 216 of the laws of
1917, that they may approve, and in the discharge of any other
obligations of the state.
Sect. 3. This act shall take effect upon its passage.
[Approved March 28, 1919.
CHAPTER 125.
AN ACT RELATING TO THE INVESTIGATION OF COUNTY AFFAIRS.
Section Section
1. Committee of five appointed by 2. Expenses of such investigation to
county convention, empowered to be paid by county, on approval
investigate county affairs; may of judge of superior court,
summon witnesses, etc. 3. Recommendations of committee, to
be printed in next county report.
4. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Committee of five SECTION 1. That the couutv couvcution of any county by a vote
county^^^conven- of a majority of all its members may appoint a committee of its
1919] Chapter 126. 193
own members, not to exceed five, to investigate conditions pertain- tion, empowered
ing to the conduct of county affairs by the county commissioners county ^affaVs;
of that county which committee shall have power to summon wit- wftnesse™™et°.
nesses, examine them under oath, to secure a transcript of the
testimony and to do other necessary and needful acts to conduct
such an investigation.
Sect. 2. The reasonable expenses of such an investigation shall Expenses of such
, -Til •• (••! -I 1 1 .-n n 1 investigation to be
be paid by the commissioners or said county when the bill for such paid by county, on
expenses is approved by any judge of the superior court. of "superior '^ court.
Sect. 3. The recommendations of this committee when accepted Recommenda-
by the county convention shall be entered at length in the next tee"^o° be'^'printed
county report for that county. j-eport' '°"''*''
Sect. 4. This act shall take effect upon its passage. Takes eCfect on
passage.
[Approved March 28, 1919.]
CHAPTER 126.
AN ACT TO AMEND SECTION 6, CHAPTER 93, LAWS OF 1915, AND SEC-
TION 6, CHAPTER 224, LAWS OF 1917, TO ESTABLISH A SYSTEM OF
CROSS-STATE HIGHWAYS.
Section 1. Expense of improving certain highways, how to be met. Procedure in
case town or city neglects; limitation of tax that can be assessed.
Be it enacted hij the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 6, chapter 93, Laws of 1915, and Expense of im-
section 6, chapter 224, Laws of 1917, by striking out the last two |^[^];:i°fy3";'"^^'° to
lines of said sections so that the sections as amended shall read:^'' ™.^*- ' ^roced-
_^ T . . "re in case town
Ihe highways enumerated m section 1 of this act shall be im- "i" city neglects;
T ,.,.., , , .,,.,.,, , , limitation of tax
proved by that city, town, or place withm which they are located, that can be as-
at the expense of such city, town, or place, and to the satisfaction ^*^^^^ '
of the highway commissioner; and such city, town, or place shall
receive from the state one-half the cost of such improvement, and
such further sums, in towns unable to pay that proportion, as in
the opinion of the highway commissioner may be equitable. In
case any city, town, or place shall neglect to improve said roads, af-
ter being so requested by the highway commissioner, such improve-
ments shall be made under the direction of the highway commis-
sioner at the expense of the state, and one-half of the cost thereof,
less such further sums, in towns unable to pay one-half the cost
13
194
Chapter 127.
[1919
thereof, as in the opinion of the highway commissioner may be
equitable, shall be added to the state tax for such city or town;
provided, that such sum so added shall not exceed one-fourth of
one per cent, of the valuation of the ratable estate on which other
taxes are assessed by such city or town.
[Approved March 28, 1919.]
CHAPTER 127.
AN ACT IN AMENDMENT OF CHAPTER 128, LAV^S OP 1913, RELATIVE
TO TRANSPORTATION OP MOVING PICTURE FILMS AND OTHER INFLAM-
MABLE ARTICLES.
Section
Moving picture films, and other
highly inflammable articles not to
be carried in that part of steam
or electric car used for carriage
of passengers. Certain sections
of former law renumbered.
Section
2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Moving picture
films, and other
highly inflamma-
ble articles not to
be carried in that
part of steam or
«lectric car used
for carriage of
passengers. Cer-
tain sections of
former law re-
numbered.
Takes effect on
passage.
Section 1. Amend chapter 128, Laws of 1913, by inserting
after section 3 a new section to be numbered section 4, and by re-
numbering sections 4, 5 and 6, so that they shall be sections 5, 6 and
7, so that said new section shall read as follows : Sect. 4. It shall
be unlawful to transport, carry or convey from one place in this
state to another place in this state, upon steam or electric railroads
or railways, moving picture films or other dangerous or highly
inflammable articles, in that part of any car which is intended for
the transportation of passengers.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.] :
1919]
Chapters 128, 129.
CHAPTER 128.
195
AN ACT IN AMENDMENT OF SECTION 1, CHAPTER 75, LAWS OF 1907,
RELATING TO THE USE OF MILK RECEPTACLES.
Section
1. Milk receptacle not to be used as
container for other substance
than milk or cream.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 1 of chapter 75, Laws of 1907, byMiiu receptacle
adding at the end of said section the following : No person shall container for
use a milk receptacle as a container for any substance other than ^han^ mTik or *^^
milk or cream; so that said section shall read as follows: Section *^'''^''"""
1. No person, company or corporation shall furnish or provide
any can, or other receptacle, used for the purpose of transporting
milk or cream, unless said can, or other receptacle, and the cover
or stopple thereto be thoroughly cleansed by the use of hot water
or steam, or both hot water and steam, before said can, or other
receptacle, is delivered to the person who is to fill the same. No
person shall use a milk receptacle as a container for any substance
other than milk or cream.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passag:e.
[Approved March 28, 1919.
CHAPTER 129.
AN ACT REGARDING THE ELECTION OF TOWN OFFICERS.
Section
1. Plurality to elect town officers,
■when.
Section
2. Takes effect on passage.
Be it enacted hy the Smatr and House of Representatives in
General Court convened:
Section 1. In towns which have adopted the Australian ballot Plurality to elect
system for the election of town officers, a plurality vote shall elect. wiTen. "*"''"''
This act shall be operative only in such towns as vote to adopt its
provisions pfter due notir-e of such contemplated action having
been given in the town meeting.
Sect. 2. This act shall take effect upon its passage. Ss^sfge'^*''' ''"
[Approved March 28, 1919.]
196
Chapter 130.
CHAPTER 130.
1919
AN ACT AUTHORIZING THE GOVERNOR AND COUNCIL TO DESIGNATE AN
EMPLOYEE, CLERK OR ASSISTANT IN THE OFFICE OF THE INSURANCE
COMMISSIONER TO ACT AS DEPUTY INSURANCE COMMISSIONER UNDER
CERTAIN CONDITIONS.
Section
1. In case of temporary inability or
absence of insurance commis-
sioner, or vacancy in the office,
governor empowered to appoint
one of the clerks deputy insur-
ance commissioner. Powers of
such, and tenure of office.
Section
2. Power to appoint commissioner
pro tern not impaired by this act.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court C07ivened:
In case of tempo- SECTION 1. The govemoi* witli the advice and consent of the
absence^of 'Ynsur- council may designate any employee, clerk or assistant in the office
s^ner*'°™r™'^ of the insurance commissioner to act as a deputy insurance com-
vacancy in the missioncr, for whicli scrvicc said emplovee, clerk or assistant shall
omce, governor ... . .
empowered to ap- reccive uo additional compensation. Said deputv may exercise the
point one of the , „ xi i .• p .i • " • ' j • i •
clerks deputy in- powcrs and pcriorm the duties oi the commissioner during his
sicmer^^ Po™™rs of abscuce whcnevcr and to the extent that he may be so authorized
of 'office"*^ tenure -^y ^j^g commissioner. In ease of the temporary inability of the
commissioner to perform his duties, or of a vacancy in the office
of commissioner, the said deputy shall have the powers and per-
form the duties of the office, until another commissioner is ap-
pointed and qualified.
Power to appoint Sect. 2. Nothing ill this act shall be construed to deprive the
commissioner pro^ govcmor and couiicil of the power to appoint a commissioner for
tern not impai
by this ast.
Takes effect on
passage.
the time being as provided in section 2 of chapter 167 of the Public
Statutes.
Sect. 3. This act shall take effect upon its passage.
[Approved March 28, 1919.
1919]
Chapters 131, 132.
CHAPTER 131.
197
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEARS 1920 AND 1921,
Section l. $2,000 appropriated annually for next two fiscal years, for use of the
public library commission.
Be it enacted hy the Senate and House of Representatives in
General Court converted:
Section 1. The sum of $2,000 is hereby appropriated, to be $2,000 appro-
paid out of the treasury of the state, for the use of the public for next two fiscal
library commission for the fiscal year ending on the thirty-first afe'^pubHc iXary
day of August, 1920, and a like sum for the year ending on the '=o'«°^ission.
thirty-first day of August, 1921.
[Approved March 28, 1919.]
CHAPTER 132.
AN ACT TO PROVIDE FOR THE ASSESSMENT AND COLLECTION OF AN
ANNUAL STATE TAX FOR THE TERM OV TWO YEARS.
Section
1. $1,800,000 for 1919 state tax; and
$1,. 500, 000 for 1920 state tax,
on basis of earlier apportionment.
When to be paid to the state
treasurer; procedure on failure
to pay within time limited.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sum of eighteen hundred thousand dollars shall $1,800,000 for
be raised for the use of the state for the year 1919, and the sum of and^$i*,5o^o!'oo6
fifteen hundred thousand dollars shall be raised for the use of the ^^x, ^on^ bal*if of
state for the year 1920 and the state treasurer is hereby directed earlier apportion-
^ . . p t ™ent. When to be
seasonably to issue his warrants to the selectmen of the several paid to the state
towns and places, and to the assessors of the several cities, in thcure on failure to
state, according to the apportionment of the public taxes made atnmlted.' '" '"*
the January session of the legislature in 1919, and the selectmen
of such towns and places and the assessors of such cities, are hereby
directed to assess the sums specified in said warrants and cause
the same to be paid to said treasurer on or before the first day of
198
Chapter 133.
1919
Takes effect on
passage.
December, 1919, and the first day of December, 1920 ; and the state
treasurer is hereby authorized to issue his extent for all taxes
which shall remain unpaid on the dates last above mentioned.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 133.
AN ACT RELATIVE TO THE OBLIGATIONS OF THE STATE ON ACCOUNT OF
FEDERAL AID IN THE CONSTRUCTION OF ROADS.
Section
1. Certain funds heretofore appropri-
ated made available for meeting
state's obligation incident to ac-
ceptance of federal aid road act.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Certain funds SECTION 1. The statc highway commissioner is hereby author-
priated° made"''^° ized to use for the purpose of meeting the obligations of the state
fng''sfate's"oWi'ga- incident to the acceptance of federal aid in the construction of
tion incident to roads, Under the provisions of the federal aid road act, Public Laws
acceptance of ' ^ '
federal aid road No. 156, 64th Cougress (H. R. 7617). and of an act (H. R. 13308)
passed by the 65th Congress of the United States, such sums as
may be necessary from the money appropriated for permanent im-
provement and maintenance of highways, including automobile fees
by the following acts and resolutions, to wit: An act (House
Bill No. 315) entitled "An Act making approx)riatiuns for the ex-
penses of the state of New Hampshire for the year ending August
31, 1920,"* approved January session, 1919; an act (House Bill
No. 316) entitled: "An Act making appropriations for the ex-
penses of the state of New Hampshire for the year ending August
31, 1921, "t approved January session, 1919; and a joint resolution
(House Joint Resolution No. 66) "To provide for the completion
of the trunk line roads ; the construction of certain cross-state
roads heretofore designated, and to secure federal aid,"§ approved
Januarj^ session, 1919.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passage.
[Approved March 28, 1919.
*Chapter 186, post.
tChapter 187, post.
§Chapter 212, post.
1919'
Chapters 134, 135.
CHAPTER 134.
199
AN ACT IN AMENDMENT OF SECTION 23, CHAPTER 43 OF THE PUBLIC
STATUTES RELATING TO TOWN AUDITORS.
Section
1. Towns required to elect one or
more auditors at annual town
meeting. Powers and duties of
auditor.
Section
2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Chapter 43 of the Public Statutes is hereby amended Towns required to
, ... 1 1 T f> J • ir«o r» • 1 1 J 1 • sleet one or more
by striking out the whole oi section 23 oi said chapter and m- auditors at annual
serting in place thereof the following: Sect. 23. Every town, p^ei^^'an'd duties
at the annual meeting, shall choose one or more auditors, who shall "^ auditor.
carefully examine the accounts of the selectmen, town treasurer,
town clerk, clerk or other person acting as clerk of a municipal
court, collector of taxes and any other officer or agent handling
funds of a town at the close of each fiscal year and at other times
whenever necessary, and report to the town whether the same are
correctly cast and well vouched.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
CHAPTER 135.
an act in amendment of chapter 84 of the public ST.VTUTE8, AS
AMENDED BY CHAPTER 130, LAWS OF 1909, AND CHAPTER 31, LAWS
OF 1911, RELATING TO BURIAL OF SOLDIERS AND SAILORS.
Section 1.
Funeral benefit of $50 for indigent resident soldiers and sailors serv-
ing in the Rebellion.
Be it enacted hij the Senate and House of Representatives in
General Court convened:
Section 1. Amend chapter 84 of the Public Statutes, as Funeral benefit of
amended by chapter 130, Laws of 1909, and chapter 31, Laws of res^ident so"difrs"
1911, by striking out the word "thirty" in said section and in- ;',"p in'"the Ki-
serting in place thereof the word fifty, so that said section as"""-
amended shall read : Sect. 20. Whenever an honorably dis-
charged Union soldier or sailor engaged in the War of the Rebel-
200
Chapter 136.
[1919
lion dies, and the commander and adjutant of the Grand Army
post of which he was a member, and if not a member of a Grand
Army post in this state, then a majority of the board of selectmen
of the town or the mayor of the city in which such soldier or
sailor died, shall certify under oath to the state treasurer that
such soldier or sailor did not leave sufficient estate to pay the ex-
penses of his funeral, the governor shall draw a warrant in favor
of the commander of such Grand Army post, selectmen or mayor,
for a sum not exceeding fifty dollars to defray such burial ex-
penses of such deceased soldier or sailor. The foregoing shall not
apply to the burial of deceased soldiers and sailors unless they either
served on the quota of New Hampshire during the War of the Re-
bellion, or were residents of the state at the time of their death,
but its provisions shall be extended to cover the payment of
claims, if any, filed with the state treasurer since the passage of
the original act in 1909.
[Approved March 28, 1919.]
CHAPTER 136.
AN ACT TO AMEND SECTION 21 OF CHAPTER 287 OF THE PUBLIC
STATUTES, AS AMENDED BY SECTION 1 OF CHAPTER 78, LAWS OP
1907, RELATING TO PAY OF JURORS.
Section
1. Fees of grand and petit jurors and
talesmen.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Fees of grand and SECTION 1. Amend scction 21 of chapter 287 of the Public
?a1eUen?" """^ Statutes, as amended by section 1 of chapter 78, Laws of 1907, by
striking out the word "three" wherever it appears in said sec-
tion and inserting in place thereof the word four, so that said
section, as amended, shall read: Sect. 21. Grand and petit
jurors shall be paid from the county treasury for each day's at-
tendance four dollars each ; for travel to and from court, each mile
six cents. Talesmen for each day's attendance four dollars each.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passage.
[Approved March 28, 1919.
1919'
Chapters 137, 138.
201
CHAPTER 137.
AN ACT IN AMENDMENT OF CHAPTER 231 OF THE LAWS OF 1917 RE-
LATING TO THE APPROPRIATION FOR THE ADJUTANT-GENERAL 's DE-
PARTMENT.
Section
1. Appropriation for national guard,
may be used for state guard also.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend that part of section 1 of chapter 231 of the Appropriation for
Laws of 1917 which relates to the appropriation for the adjutant- Sfay'^be used 'for
general's department by inserting after the words "national^*'*'® ^^^^^ ^'^''•
guard" the words or state guard so that the paragraph as thus
amended shall read as follows:
For the adjutant-general 's department, $70,325 as follows : For
salary of adjutant-general, $2,500; for clerical expenses, $2,000;
for incidentals, $900; for printing blanks, $500; for printing re-
port, $300; for officers' uniforms, $2,500; for rifle ranges, $2,200;
for state armories, Concord and Manchester and Nashua, $8,500;
for national guard, or state guard, (so much of this as may be
necessary to pay expenses of the annual encampment, available
June 1, of each year), $50,925.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
CHAPTER 138.
AN ACT IN RELATION TO CLERK HIRE IN THE OFFICE OF THE REGISTER
OF PROBATE IN HILLSBOROUGH COUNTY.
Section
1. Allowance to register of probate in
Hillsborough county, for clerk
hire, established; how payable.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The register of probate for Hillsborough county Allowance to reg-
shall be allowed the sum of fifteen hundred dollars ($1,500) ^n- ]^\.^^l.^^J^f^^''
nually for clerk hire, the same to be paid in monthly instalments county.^ for cierk
from the county treasury.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
lire, established;
how payable.
Takes effect on
passage.
202 Chapter 139. [1919
CHAPTER 139.
AN ACT RELATING TO TAXATION OF STREET RAILWAYS.
Section Section
1. Street railways may be exempt from 3. Time within which commission shall
taxation, when. ' determine the facts, fixed.
2. Corporation to apply to public ser- : 4. Repealing clause: takes effect on
vice commission to determine facts passage, and remains in force
on which right to exemption until Sept. 15, 1922.
rests; procedure.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Street railways SECTION 1. Ally corporation owiiiiig- Or Operating a street rail-
™om taxation!' wav property within this state, which is incapable under proper
^^^^^' inanagement of earning sufficient money to pay its operating ex-
penses and fixed charges, including taxes and excluding interest on
its indebtedness, and to provide for the necessary repairs and main-
tenance of its properties and adequate reserves for depreciation
thereof, may be exempted from the payment of taxes to the extent
and subject to the limitations of this act.
Corporation to ap- Sect. 2. Ally sucli Corporation may apply to the public service
viL c"ommi's'sLnTo commissiou by written petition, to determine the facts upon which
wiifcrright^'tcT e°x- ^^^^^ ^^^ exemption depends under this act and to certify such facts
eedui^e" "**^' "'"^^ ^^^^ State tax comiiiissioii. Thereupon the public service com-
mission after such notice as it may consider proper to the state
tax commission and the attorney-general, shall hear all parties de-
siring to be heard and shall make such further investigation, if any,
as it may consider proper. If said public service commission shall
on or before the fifteenth day of September in any year file with
the state tax commission a certificate that any such street railway
property has failed during the preceding calendar year or later
period of twelve months to earn sufficient money to pay its oper-
ating expenses and fixed charges, including taxes and excluding
interest on its indebtedness, and to provide for the necessary re-
pairs and maintenance of its properties and adequate reserves for
depreciation and that in the opinion of the public service commis-
sion such property is incapable during the current calendar or
fiscal year to earn sufficient money to pay such expenses and fixed
charges and to provide for such repairs, maintenance, and depre-
ciation, then in such case the property and estate within this
state owned or operated by such corporation in its ordinary busi-
ness as a street railway shall be exempt from taxation and no tax
shall be assessed against the same for the tax year in whicli such
certificate shall be filed.
commillioir shall'*' Sect. 3. It shall be the duty of the public service commission to
fasts"*fixed^'' determine before the tenth day of September the facts upon any
1919]
Chapter 140.
203
petition filed under the provisions of this chapter prior to first
day of May in any year.
Sect. 4. All acts and parts of acts inconsistent with this actRepeaiine clause.-
. 1 11 1 «• ■ takes effect on
are hereby repealed, and this act shall take eftect upon its passage, passage, and re-
and shall remain in force until September 15, 1922. ™nti'iVept.°i5!
1922.
[Approved March 28, 1919.]
CHAPTER 140.*
AN ACT TO PROVIDE RECOGNITION OF THE WAR SERVICE OF RESIDENTS
OF NEW HAMPSHIRE WHO SERVED IN THE MILITARY AND NAVAL
FORCES OF THE UNITED STATES OR ALLIED COUNTRIES DURING THE
WAR AGAINST THE IMPERIAL GOVERNMENT OF GERMANY.
Section
Adjutant-General and state his-
' torian to prepare roster of certain
military and naval forces. Cer-
tain proof deemed sufficient. Ros-
ter to be furnished state treas-
urer.
Persons named in roster, to he paid
$30 each, by state treasurer.
Appropriation for 1919 and 1920,
to meet payments to be raised as
a special tax. Authority vested
in governor and council to bor-
row funds, pending receipt of
special tax, to meet payments.
Additional assistance in preparation
of roster, to be provided by gov-
ernor and council.
Section
5. Certifijate of honorable service, and
medal, to be given each resident
of New Hampshire, who served in
war with Germany, and was hon-
orably discharged, or who remains
in military service of United
States. Governor and council to
select certificate and medals.
Appropriation to carry act into
effect.
6. Roll of honor of residents of New
Hampshire who died in the mili-
tary, naval, or auxiliary service
in the war with Germany, to be
provided by governor and coun-
cil, and placed in state house or
grounds. Appropriation to carry
this into effect.
7. Takes effect on passage.
Be it enacted hij the Senate and House of Representatives in
General Court converied:
Section 1. The adjutant-general and the state historian ap- •^^iJ'itant-Generai
■, -, and state his-
pomted under the war act of 1917 shall prepare a roster of the torian to prepare
„ 1 -ij p -KT -r-r 1 • 1 • -K.T roster of certain
names or such residents oi New Hampshire as served prior to Nov- military and navai
ember 12, 1918, in any capacity in the military or naval forces, in- prooT'deemed^'suf-
cluding the marine corps, of the United States or allied countries flp'TJ/rnis^ed" *°
during the war against the imperial government of Germany. The ^''■'''^ treasurer.
discharge certificate, the order of discharge, or any legal evidence
that such resident of New Hampshire has been mustered into the
military or naval service of the United States or allied countries
in the war against Germany and not dishonorably discharged
therefrom shall be accepted as proof that such resident is entitled
*See Chapter 14.3, post.
204 Chapter 140. [1919
to the recognition provided for by this act. The names placed
upon this roster shall be furnished to the state treasurer from time
to time as speedily as possible.
Persons named Sect. 2. The statc treasurer, when such names are certified to
paid $3o' each, by him as provided in section 1, shall pay to such resident, or to the
state treasurer, j^^^j representatives or heirs of such as have died, the sum of
thirty dollars each, and take such form of receipt as he shall pre-
scribe.
Appropriation for Sect. 3. The sum of four hundred thousand dollars shall be
meet payments' to raiscd f Or the usc of the state as a special tax for the year 1919 and
specfai^'^'tax.^ ^Au-^^^ sum of two huudrcd thousand dollars as a special tax for the
*overnor^Tnd '"^^ar 1920 to meet the requirements of this act. Pending the re-
councii to borrow ceipt by the statc treasurer of the money raised by the provisions
funds, pending oi-'i t • •
receipt of special of this scctiou, the govcmor and council are hereby authorized to
ments. borrow from time to time on the credit of the state such sums as
may be necessary to meet immediate payments to be made under
this act.
Additional assist- Sect. 4. The govcmor and council are hereby authorized to
ance in prepara- t.. . ■, • ^ t • -,
tion of roster, to providc any additional assistance which may be required to pre-
ffovernor and' pare the rostcr or make the payments herein provided, and to pay
'^°^^'^^ ■ for the same out of any money in the treasury not otherwise ap-
propriated.
Certificate of hon- Sect. 5. A sum uot exceeding fifteen thousand dollars is hereby
orable service, and •^ir.,! t> • t p i •!,<•
medal, to be given appropriated lor the purpose or providing tor each resident oi
New Ham^iTshire, Ncw Hampshire who served in the war against the imperial gov-
X^wa^r^vA*th Ger- emmeut of Germany, and was honorably discharged therefrom,
homirabiy^ dis-^ ^^ '^^^ rcmaius in the military or naval service of the United
charged, or who States, a Certificate of such honorable service, to be signed by the
remains in mill- ' ii.i ni -iio
tary service of govcmor and to bear the seal oi the state ; and also a medal or
Governor and houor, whicli shall be a badge of such honorable service. The
certificate an^ govemor and council shall select and secure such certificates and
prittion fo''''carryi^e(i9,ls. The govemor is authorized to draw his warrant to cover
act into effect. -j-j^g gog^ gj^(j expciiscs of the forcgoiug out of any money in the
treasury not otherwise appropriated.
Msidents ^T xew^ Sect. 6. The govcmor and council are hereby directed to have
Hampshire^ who suitably iuscribcd at some appropriate place in the state house or
died in the mili- • ^ '^ n n i • • i u
tary, naval, or on the State house grouuds a roll 01 honor containing the names or
in The^ wa/ wit"' Ncw Hampshire residents who died in the military, naval or auxil-
pro^ded'by gov- iary service of the United States or its allied countries during the
c["°Ind"piaced"in war agaiust the imperial government of Germany. The governor
state house or ^g hcrcbv authorized to draw his warrant for such sum as is nec-
grounds. Appro-
priation to carry essary to carrv out the provisions of this section from any money
this into effect. . *' ' , ,i • • ■ -i
m the treasury not otherwise appropriated.
Takes effect on Sect. 7. This act sliall take effect on its passage.
passage.
[Approved March 28, 1919.]
1919]
Chapter 141.
CHAPTER 141.
205
AN ACT TO REGULATE THE PRACTICE OF CHIROPODY.
Section
1. Qualification of chiropodists estab-
lished; examinations by board re-
quired.
2. Persons in practice here for year
prior to July 1, 1919, entitled to
certificate to practice, when.
State board of chiropody examiners
to pass upon qualifications of ap-
plicants, and issue license to prac-
tice, good for one year.
Revocation of license for defined
cause.
Biennial examinations to be held by
state board.
Board of examiners, how composed
and appointed; vacancy in, how
filled.
Board may adopt blanks, and pro-
cedure. Board to keep list of
registered chiropodists and exam-
ination papers on file, which shall
be open to piiblic inspection.
3.
4.
Section
8. Board to keep record of persons ex-
amined, and of receipts and dis-
bursements ; and shall report to
state board of medical examiners
all its offrcial aets, etc., on or be-
fore Sept. first, annually.
Fee established; how to be dis-
bursed. Compensation.
License, how renewed. Fees.
Secretary of board to furnish each
licensed chiropodist with list of
those licensed, annually in Jan-
uary.
Secretary of board to notify licensee,
of expiration of license, within
time limited. Manner of notifi-
cation established.
Penalties. Solicitor to prosecute
violators of this act.
Repealing clause.
9.
10.
11.
12.
13.
14.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Any person on or after July 1, 1919, wishing to Qualification of
practice chiropody in New Hampshire shall be at least twenty-one tabiished; exami-
years of age with not less than a high school education and shall required. ^
have studied chiropody for not less than one term in some recog-
nized school of chiropody and shall have an intelligent compre-
hension of such rudiments of anatomy and surgery including the
medical use of antiseptic and disinfecting agencies as the state
board of examiners in chiropody may prescribe as necessary, and
shall be required to pass an examination before a board of exam-
iners created and empowered by the following sections.
Sect. 2. Every person who is engaged in the practice of chi- Persons in prac-
ropody in this state one year prior to the passage of this act shall prfor lo^ July^i^"^
file with the board of chiropody examiners on or before July 1 , certificate loVac-
1919, a written application for a certificate to practice chiropody, tice, when.
together with proof satisfactory to the board that the applicant is
more than twenty-one years of age and has been practicing chirop-
ody in this state for a period of more than one year next prior to the
passage of this act, and upon the payment of a fee of ten dollars
($10) the said board of chiropody examiners shall issue to such
applicant a certificate to practice chiropody in this state.
Sect. 3. After the examination has been completed the state state board of
,»,. T . ii« (» f n • chiropody exami-
board of chiropody examiners shall judge of the qualifications of ners to pass upon
the applicant, and, if satisfactory, the certificate of a licensed applicants, and
cause.
206 Chapter 141. [1919
issue license to chiropodist shall be issued to him or her, under which he or she
one'yelr/""*^ ^°'' shall have legal authority to do any work coming within the prov-
ince of his or her said vocation. No license shall be issued or
renewed for a period exceeding one year, and shall be renewed as
provided under the provisions of this act.
Revocation of li- Sect. 4. The State board of examiners may revoke, for cause,
cense for defined ^^^ Hcense issucd by it, and failure to comply with the law and
the regulations of said board of chiropody examiners shall be
deemed sufficient provocation for revocation of a license.
Biennial examina- Sect. 5. Examinations for licenses shall be given by the state
by"sta*te board'*^ board of examiucrs at least twice annually, at such time and place
as they may determine. The examination papers shall contain
such questions relating to the subject as the board may deem nec-
essary to determine the qualifications of the applicant for the busi-
• ness, and if found qualified, a certificate, as provided for in section
3, shall be granted him or her.
Board of exami- Sect. 6. The board of examiners shall consist of three mem-
ners how com- \)qyo vlz : the sccretary of the state board of medical examiners,
pointed; vacancy gj^j ^wo othcr members, who shall be appointed by the governor
in, how filled. • . ' -i • i • i • j i i^j.
with the advice and consent of the council withm thirty days alter
the passage of this act, one of whom shall be a physician legally
qualified to practice the profession, and a chiropodist who has prac-
ticed his profession for at least one year, who shall hold office for
three years from the date of their appointment and until their suc-
cessors are appointed and qualified. In case of a vacancy due to
death, resignation or other cause, the vacancy shall be filled by ap-
pointment for the unexpired term, in the same manner as in the
case of original appointment.
Board may adopt Sect. 7. The State board of examiners may adopt such blanks
cedure' '*Board™t"o ^nd f orms of proccdurc as it may deem necessary and best to carry
^r'^d ''hir°^od1sts^^^^ ^^^® provisions of this act, and it shall keep on file a list of all
and examination registered and licensed chiropodists and a record of examinations,
which%haii be together with the examination papers, all of which shall be open
open to public in- . ■, ■,■ • ,•
spection. to public inspcction.
Board to keep Sect. 8. The board of examiners shall keep a record, contain-
examfne°d an^d" of ^^g *^^ uamcs and rcsidenccs of all persons licensed hereunder,
receipts and dis- a,nd a rccord of all moneys received and disbursed by said board,
bursements; and ii- i pini i j.-
shall report to and Said rccords, or duplicates thereot, shall always be open to m-
me*'dfca^°exam°ners spcctiou iu the officc of the Secretary of the state board of medical
etc." on'^or'^bcTor'e cxaminers. Said board of examiners shall report to the state board
nuaiiy^"^^*' ""' o^ mcdical examiners, on or before the first day of September in
each year, the report to contain a full and complete account of all
its official acts during the year, together with a statement of the
receipts and disbursements of the board and such comments as may
be deemed necessary.
Fee established; Sect. 9. The fee for examination shall be ten dollars {^^0) ; for
hxJJl ''compen- the issuiug or renewal of any license one dollar ($1) and for the
nation. revival and renewal of any license two dollars ($2). The money
1919] Chapter 141. 207
thus received by the board of examiners shall constitute a perma-
nent fund for carrying out the work provided in said sections.
From the money thus received the expenses for printing, for sta-
tionery, for postage, for other expenses necessarily incurred under
the provisions of said sections and for full compensation of the
members of the board of examiners, shall be paid. The board of
examiners shall be entitled to five dollars ($5) per day and ex-
penses each during session. The secretary of the examining board
shall receive the same compensation as the other members of the
board and five dollars ($5) additional per day while actually em-
ployed in the performance of his said duties ; any balance shall be
turned into the treasury of the board of examiners. The secretary
of the examining board shall act as treasurer of the board, and
shall deposit or otherwise care for any money which may be in the
treasury as he may be instructed by vote of the board of examiners.
Sect. 10. Any person holding a chiropodist's license may have License, how re-
the same renewed, for not to exceed one year, by making and filing "''^*'^- ^'^®^-
with the secretary of said board of examiners an application there-
for within thirty days preceding the expiration of his or her li-
cense, upon blanks prescribed by said board and upon payment of
one dollar ($1) renewal fee; provided, however, that any person
neglecting or failing to have his or her license renewed as above,
may have the same renewed by making application therefor within
thirty days after date of expiration, and upon payment of two dol-
lars ($2) revival and renewal fees.
Sect. 11. In the month of January of each and every year, the secretary of board
, i? • 1 1 IP • ' 1 11 1 IT 1 to furnish each li-
secretary ot said board or ei^^ammers shall supply each licensed censed chiropodist
chiropodist with a list of all chiropodists holding licenses, then iniTc'ensed, "annuaUy
force, giving the names of such persons, their business address and ^^ January.
the number of their license.
Sect. 12. The secretary of the state board of examiners shall Secretary of board
at least ten days prior to the expiration of any license mail a notice of "xpiratior"o7"
to such holder of license about to expire under this act advising fi^rumlted.'"
him or her to that effect, and inclose him or her therewith a blank ^"i""''^^^"^^"''*''^
application for renewal thereof. The secretary of said board shall "^hed.
also mail a notice to each holder of a license under this act that has
not been renewed in accord with the foregoing provisions, advising
him or her of the expiration of his or her license, and the penalty
of practicing chiropody without holding a license and the con-
dition and terms upon which his or her license may be revived and
renewed. All notices required to be mailed by provisions of this
act shall be directed to the last known postoffice of the party to
whom the notice is sent.
Sect. 13. Any person who shall be guilty of the violation of Penalties. Soiic-
any of the provisions contained in the preceding sections shall be vio'iators^of this
guilty of a misdemeanor, and upon conviction thereof shall be pun- ''"^''
ished by a fine of not less than ten dollars ($10) nor more than
208
Chapter 142.
1919
fifty dollars ($50), or imprisonment in the county jail not less than
ten days nor more than sixty days, and it shall be the duty of the
county attorney of the county in which violation occurs to prose-
cute all such' persons.
Repealing clause. Sect. 14. All acts and parts of acts inconsistent with this act,
are hereby repealed.
[Approved March 28, 1919.]
CHAPTER 142.
AN ACT PROVIDING FOR THE APPOINTMENT OF A COMMISSION TO CON-
SIDER THE ACQUISITION BY THE STATE OF THE ''OLD MAN OF THE
MOUNTAIN. ' '
Section
1. Governor and council to appoint
commission to consider acquisi-
tion of Old Man of the Mountain ;
duty of commission.
Section
2. Compensation for expenditures of
commission.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Governor and SECTION 1. The govemor and council shall appoint a commis-
c?mmission''to''con'-sion of three members, whose duty 'shall be to consider the ques-
of'^oid' Man'of"the tion of the acquisitiou by the state of the land in the town of
^^"!t!"'„*^"*^ "^F'r^^co^i^ including the "Old Man of the Mountain" so called;
to ascertain whether the same can be purchased, and if so
for what sum, and to report the result of their investigations, to-
gether with such recommendations as they may think wise, to the
governor and council on or before December 1, 1920.
Sect. 2. Said commission shall serve without compensation, but
the expenses necessary for the performance of their duties shall,
when approved by the governor and council, be paid by the state
treasurer from any money in the treasury not otherwise appro-
priated.
[Approved March 28, 1919.]
commission.
Compensation for
expenditures of
commission.
1919]
Chapter 143.
209
CHAPTER 143.
AN ACT TO PROVIDE FOR THE ASSESSMENT AND COLLECTION OF A SPE-
CIAL ANNUAL STATE TAX FOR THE TERM OF TWO YEARS.
Section
1. Special state tax to carry pro-
visions of Ch. 140 into effect, di-
rected ; procedure for its collec-
tion.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sum of four hundred thousand dollars shall be special state tax
raised for the use of the state as a special tax, for the year 1919, v*ision"of c™ i4o
and the sum of two hundred thousand dollars shall be raised f or ,'."*°e^®!^^p*.ogg^"ure
the use of the state as a special tax for the year 1920, to meet the ^^"^ '^^ collection.
requirement of an act* passed at this January session of the leg-
islature "To provide suitable recognition for residents of the state
of New Hampshire who served in the military and naval forces of
the United States during the war against the imperial government
of Germany," and the state treasurer is hereby directed seasonably
to issue his warrants to the selectmen of the several towns and
places, and to the assessors of the several cities, in the state, ac-
cording to the apportionment of the public taxes made at the Jan-
uary session of the legislature in 1919, and the selectmen of such
towns and places, and the assessors of such cities, are hereby di-
rected to assess the sums specified in said warrants and cause the
same to be paid to said treasurer on or before the first day of De-
cember, 1919, and the first day of December, 1920 ; and the state
treasurer is hereby authorized to issue his extent for all taxes
which shall remain unpaid on the dates last above mentioned.
Sect. 2. This act shall take effect upon its passage. Takes effect on
passage.
[Approved March 28, 1919.]
''See chapter 140, ante.
14
210
Chapters 144, 145.
1919
CHAPTER 144.
AN ACT RELATING TO THE S.^X,ARY OF THE DEPUTY REGISTER OP PRO-
BATE OF THE COUNTY OF MERRIMACK AND OF THE COUNTY OF ROCK-
INGHAM.
Section
1. Salary of deputy register of probate
of Merrimack county established.
Method of payment. Repealing
clause.
Section
2. Salary of deputy register of probate
of Rockingham county established.
Method of payment. Repealing
clause.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Salary of deputy SECTION 1. The Salary of the deputy register of probate of the
batfof^Merri"" couiity of Merriiuack shall hereafter be nine hundred dollars per
t^bH^hed.^^Mefhod ^ii^u^ij payable as now provided by law; and so much of section
plaHngTiause ^^ ^' chapter 88 of the Laws of 1907 and amendments thereto, as is
inconsistent with this act is hereby repealed.
Salary of deputy Sect. 2. The Salary of the deputy register of probate of the
orRo^ekhishanr^'^ couuty of Rockiiigham shall hereafter be seven hundred dollars per
Merhod^of*'pay-*^*^' ^nnum, payable as now provided by law ; and so much of section
ment. Repealing A chapter 88 of the Laws of 1907 and amendments thereto, as is
clause. . . .,-. •!! IT
inconsistent with this act is hereby repealed.
Sect. 3. This act shall take effect upon its passage.
Takes effect on
passage.
[Approved March 28, 1919.]
CHAPTER 145.
AN ACT TO REGULATE THE SALARY OF THE SOLICITOR FOR STRAFFORD
COUNTY.*
Section.
1. Salary of solicitor of Strafford
county established.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Salary of soiici- SECTION 1. The Salary of the solicitor for Strafford county shall
tor of Strafford ^^ twelve hundred dollars per annum payable as now provided by
county estab- ^ ^ r x •
lished. law.
Repealing clause: Sect. 2. All acts and parts of acts inconsistent with this act
Sslgr^'*'* °" are hereby repealed and this act shall take effect upon its passage.
[Approved March 28, 1919.]
*See also chapter 61, atUf
1919]
Chapters 146, 147.
211
CHAPTER 146.
AN ACT IN AMENDMENT OF SECTION 55, CHAPTER 133, LAWS OF 1915,
AS AMENDED BY SECTION 20, CHAPTER 184, LAWS OF 1917, IN RE-
LATION TO FISH AND GAME LICENSES.
Section
1. Fee for hunting and fishing
established.
license
Section
2. Talies effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend sub-division (a), section 55, chapter 133, Fe^ for, hunting
Laws of 1915, as amended by section 20, chapter 184, Laws of 1917, cense established.
by inserting after the word ' ' dollar ' ' in the second line thereof the
following words : Soldiers and sailors over 70 years of age excepted,
so that said sub-division (a) will read as follows: (a) If the appli-
cant is a resident of this state he shall pay the sum of one dollar, sol-
diers and sailors over seventy years of age excepted, and the agent
shall thereupon issue a resident hunting and fishing license show-
ing the date issued, which shall entitle the licensee to hunt, shoot,
kill, take and transport game birds, animals and fish under the
restrictions of this act, subject to the suspension of the hunting
season by the governor.
Sect. 2
This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
CHAPTER 147.
AN ACT AUTHORIZING TRANSFERS OF ALLOTMENTS IN APPROPRIATIONS
FOR DEPARTMENTS BY AUTHORITY OF THE GOVERNOR AND COUNCIL.
Section 1. Transfer of allotments in appropriations for state departments, how
made.
Be it enacted hij the Senate and Hause of Representatives in
General Court convened:
Section 1. In case the allotment in the appropriation for any Transfer of aiiot-
state department for any specific purpose is insufficient for any "rL^tton" f.^r'"^"
fiscal year, a transfer from the allotments for other purposes in that ,';|;^*'j^ '^'jj''^''^*'
department may be made by the state treasurer upon the approval ^^^de.
of the governor and council.
[Approved March 28, 1919.]
212
Chapters 148, 149.
CHAPTER 148.
AN ACT ADOPTING A STATE FLOWER.
1919
Section.
1. Purple lilac adopted as state flower.
Section.
2. Takes effect on passage.
Be it enacted ly the Senate and House of Representatives in
General Court convened:
Section 1. The purple lilac {Syringa vulgaris) is hereby
[opted as the state flower of New Hampshire.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 149.
AN ACT IN AMENDMENT OF CHAPTER 190, LAWS OF 1917 ENTITLED
''an act establishing A STANDARD OF WEIGHTS AND MEASURES."
Section.
1. Cities to provide such standards of
weights and measures, as state
commissioner directs. How
tested and preserved. If city
government neglects, city clerk to
provide same on notification of
state commissioner.
2. Powers and duties of inspectors,
and commissioner.
3. City sealer of weights and measures,
oflSce of, established. Powers and
duties. Tenure of office of citv
and county sealers, terminated.
4. Commissioner of weights and meas-
ures, deputy, and inspectors given
powers of special police, in arrest
and search and seizure.
5. Penalty for obstructing commis-
sioner, deputy, or inspectors in
performance of their duties.
6. Penalty for impersonating commis-
sioner, deputy, or inspector ; or
counterfeiting seal.
7. Bushel, standard of, by weight, of
various commodities. Sale by dry
measure, receptacle to be heaped.
Berry baskets, standard sizes.
Penalty.
9.
10.
Section.
8. Packages, goods sold in, to have
statement of weight, measure, or
count, on the outside. Varia-
tions and tolerances.
Coal and coke to be sold by weight,
unless parties agree otherwise.
Dealer to give purchaser certifi-
cate of weight and other infor-
mation.
Repealing all statutory fees for in-
specting and sealing weights and
measures. State treasurer to
keep separate account known as
"weights and measures fund" ■
showing receipts from fines for
violations of this act. Courts to
remit fine collected to state treas-
urer within sixty days after its
receipt.
Commissioner of weights and meas-
ures, office of, established. Tenure
of office. Inspectors of weights
and measures, office of, estab-
lished. How appointed.
Repealing clause; takes effect on
passage.
11.
12.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Cities to pro- SECTION 1. Amend section 4 by striking out the entire section
ards of weights and inserting in place thereof the following: Sect. 4. The com-
1919] Chapter 149. 213
mon council of each city required to appoint a sealer under this and measures, as
act shall procure at the expense of the city, and shall keep at allsioner directs,
times a complete set of weights and measures and other apparatus ^r^rerved.^*^ u^
of such materials and construction as the commissioner of weights negiects^^cit™^°*
and measures may direct. All such weights, measures and other <^'erk to provide
•' . 1 11- in same on notiflca-
apparatus havnig been tried and accurately proven by him shall tion of state com-
be sealed, and certified to by the commissioner as hereinbefore pro-
vided, and shall be then deposited with and preserved by the city
sealer as public standards for each city. Whenever the common
council of such city shall neglect for six months so to do, the city
"clerk of said city, on notification and request by the commissioner
of weights and measures, shall provide such standards and cause
the same to be tried, sealed, and deposited at the expense of the
city.
Sect. 2. Amend section 5 bv striking out the entire section and Powers and
1 1 r. 1 ' f> n • n r- -itti i duties of inspec-
inserting m place thereof the lollowmg: Sect. 5. When not tors, and com-
otherwise provided by law the inspectors shall have the power ™^^^*°"®''-
within this state under the direction of the commissioner to inspect,
test, try and ascertain if they are correct, all weights, scales, beams,
measures of every kind, weighing or measuring instruments, or
mechanical devices for measuring, and tools, appliances, or acces-
sories connected with any and all such instruments or measures
kept, offered, or exposed for sale, sold, or used or employed within
the state by any proprietor, agent, lessee, or employee in proving
the size, quantity, extent, area, or measurements of quantities,
things, produce, articles for distribution or consumption offered
or submitted by such person or persons for sale, hire, or award ;
and they shall have like power to and shall from time to time
weigh or measure packages or amounts of commodities of whatso-
ever kind kept for the purpose of sale, offered for sale or sold, or
in the process of delivering in order to determine whether the
same contain the amounts represented, and whether they are
offered for sale or sold in a manner in accordance with the laws
relative to weights and measures. They shall at least once each
year and as much oftener as the commissioner may deem necessary
see that the weights, measures, and all apparatus used in the
state are correct. They may for the purposes mentioned, and in
the general performance of their official duties, stop any vendor,
peddler, junk dealer, or the driver of any coal wagon, ice wagon
or delivery wagon, or any dealer whatsoever and require him to
proceed to such place as the inspector may specify, for the purpose
of making the proper tests, and for that purpose they may, with-
out formal warrant, enter and go into or upon any stand, place,
building or premises. Whenever an inspector finds a violation of
the statutes relating to weights and measures he shall report the
same to the commissioner, who skall cause the violator to be prose-
cuted. Whenever an inspector compares weights, measures or
214
Chapter 149.
1919
City sealer of
weights and
measures, office
of, established.
Powers and
duties. Tenure
of office of city
and county
sealers, termi-
nated.
weighing or measuring instruments and finds that they correspond
with the standards in his possession and conform to the specifica-
tions and regulations of this department, or causes them to corre-
spond with said standards and to conform to said specifications and
regulations, he shall seal or mark such weights, measures, weighing
or measuring instruments with appropriate devices to be approved
by the commissioner of weights and measures. He shall condemn
and seize to hold as evidence and may upon order of the court,
destroy incorrect weights, measures' or weighing or measuring
instruments which, in his best judgment, are not susceptible of
satisfactory repair; but such as are incorrect and yet may be re-
paired, he shall mark or tag as condemned for repairs in a manner
prescribed by the commissioner of weights and measures. The
owners or users of any weights, measures, or weighing or measur-
ing instruments of which such disposition is made, shall have the
same repaired or corrected within the time prescribed by the com-
missioner, and they may neither use nor dispose of the same, except
as permitted by the commissioner, but shall hold the same at the
disposal of the commissioner. Any apparatus which has been
condemned for repairs, and has not been repaired as required
above, shall be confiscated by the commissioner as above provided.
The inspectors and city sealers shall keep a complete record of all
their official acts, and shall make reports to the commissioner of
weights and measures as he may direct, on blanks to be furnished
by the commissioner.
Sect. 3. Amend section 6 by striking out the words : ' ' He shall
perform in said city the duties and have like powers as the county
sealer in the county. In those cities in which no sealer is required
by the above, the county sealer of the county shall perform in said
cities the duties and have like powers as in the counties. Provided,
however, that nothing in the above shall be construed to prevent
any county and the city situated therein from combining the whole
or any part of their districts, as may be agreed upon, with one
sealer, subject to the written approval of the commissioner of
weights and measures. A sealer appointed in pursuance of any
agreement for such combination shall, subject to the terms of his
appointment, have the same authority, jurisdiction, and duties as
if he had been appointed by each of the authorities who are parties
to the agreement," and by inserting in place thereof the words:
He shall perform in said city the duties and have like powers as
the state inspectors. In those cities in which no sealer is required
by the above, the state inspectors shall perform the duties and
have like powers as elsewhere in the state, so that said section as
amended shall read as follows: Sect. 6. There shall be a sealer
of weights and measures in cities of not less than 10,000 population,
according to the latest official state or United States census, to be
appointed by the mayor, by and with the consent and advice of
1919] Chapter 149. 215
the city council. He shall perform in said city the duties and
have like powers as the state inspectors. In those cities in which
no sealer is required by the above, the state inspectors shall perform
the duties and have like powers as elsewhere in the state. The
terms of office of city and county sealers who are in office at the
time of the passage of this act shall be terminated by the passage
of this act.
Sect. 4. Amend section 8 by striking out the words: " county commissioner of
and" in the second line thereof so that said section as amended mealur^es.'^'diputy.
shall read as follows: Sect. 8. The commissioner of weights and ^^ gj^'"pP^fg^°J^^f
measures, his deputy and inspectors, and the city sealers of weights ?peciai police
and measures, are hereby made special policemen, and are author- search and seiz-
ized and empowered to arrest, without formal warrant, any viola-
tor of the statutes in relation to weights and measures, and to seize
for use as evidence, and without formal warrant, any false or un-
sealed weight, measure, or weighing or measuring device, or pack-
age or amounts of commodities found to be used, retained, or
offered or exposed for sale or sold in violation of law.
Sect. 5. Amend section 9 by striking out the words: " county Penalty for ob-
or" in line 3 thereof so that said section as amended shall read as^Ts^^oneT, deputy.
follows: Sect. 9. Any person who shall hinder or obstruct in °p,.f^''rm^°*°g^of '^
any way the commissioner of weights and measures, his deputy, or ^'leir duties.
inspectors, or any city sealer, in the performance of his official
duties shall be guilty of a misdemeanor, and shall be punished upon
conviction thereof in any court of competent jurisdiction by a fine
of not less than $20 or more than $200, or by imprisonment in the
county jail for not more than ninety days, or by both such fine
and imprisonment.
Sect. 6. Amend section 10 by striking out the words Penalty for im-
" county or" in the third line thereof so that said section asmTs^oner?^ *'*""'
amended shall read as follows: Sect. 10. Any person who shall gpe^^t or' ; °or' conn-
impersonate in any way the commissioner of weights and measures, ''^^feiting seal,
his deputy, or inspectors, or any city sealer, by use of his seal or
counterfeit of his seal, or otherwise, shall be guilty of a misde-
meanor, and shall be punished by a fine of not less than $100 nor
more than $500, or by imprisonment for not more than one year,
or by both such fine and imprisonment.
Sect. 7. Amend section 11 by inserting after the figures "60" Bushel, standard
in line 16 the following: string beans, 24; unshelled green peas, 28 ; various ^commod-
beet greens, 12; dandelions, 12; parsley, 8; spinach, 12; so thatdry^mefsire,'''^e-
said section as amended shall read as follows: Sect. 11. In {jp^jJ^^J^j® *Be''/ry
proceedings under section 7 of this act for false or insufficient ''asi^ets standard
. . . sizes. Penalty.
weights or measures in connection with the sale of any article
hereinbefore mentioned, the following weights and provisions
shall govern : Except where the parties shall expressly agree to sale
by some other standard than by weight, a bushel shall contain
the number of pounds as hereinafter set forth : Apples, 48 ;
216 Chapter 149. [1919
dried apples, 25; beets, 60; small white beans, 60; soy beans,
(glycine hispida), 58; barley, 48; bran, 20; buckwheat, 48; In-
dian corn, 56; corn meal, 50; cracked corn, 50; cranberries, 32;
carrots, 50; clover seed, 60; flaxseed, 56; herds grass or timothy
seed, 45; Japanese barnyard millet, (P. crusgalli), 35; lime,
70 ; oats, 32 ; onions, 52,; pears, 58 ; peaches, 48 ; dried
peaches, 33 ; peas, 60 ; parsnips, 45 ; roasted peanuts, 20 ;
green peanuts, 22; Irish potatoes, 60; sweet potatoes, 54;
quinces, 48; rye, 56; rye meal, 50; coarse salt, 70; fine salt,
50 ; shorts, 20 ; tomatoes, 56 ; turnips, 55 ; wheat,- 60 ; string beans,
24 ; unshelled green peas, 28 ; beet greens, 12 ; dandelions, 12 ; pars-
ley, 8 ; spinach, 12 ; and for fractional parts of a bushel like frac-
tional parts of above weights shall be required. All fruits, nuts
and vegetables, if sold by measure, shall be sold by dry measure,
United States standard. Commodities, the individual units of
which are determined by the commissioner as large in size, shall be
measured by heaping measures, that is, the measure shall be
heaped up in the form of a cone, the outside rim of the measure
to be the base of the cone and the cone to be as high as the com-
modity will admit ; other commodities shall be measured by
struck or level measure. Baskets or other receptacles holding
one quart or less, which are used in the sale of strawberries,
blackberries, cherries, currants, blueberries, huckleberries, rasp-
berries or gooseberries shall be of the capacity of one quart, one
pint, or half-pint, United States standard dry measure. The
proprietor or proprietors of any store, street-stand or other
mercantile establishment, where articles named in this section are
sold or kept for sale, shall post conspicuously, in a place as or-
dered by the state commissioner and where patrons may easily
read the same, a printed notice to be furnished by the said com-
missioner, containing the foregoing part of this section and such
other information as said commissioner may deem advisable.
Whoever sells or offers for sale or has in possession with intent
to sell any of the aforesaid fruit in any basket or other recepta-
cle holding one quart or less which does not conform to said
standard, or, conforming to said standard, is not at least level
measure, or fails to keep posted the notice hereinbefore provided,
shall be punished as provided in said section 7. Said
baskets or other receptacles shall not be required to be
tested and sealed as provided by chapter 125, Public
Statutes, but any sealer or health officer may test the capacity of
any basket or other receptacle in which any of the aforesaid fruit
is sold or intended to be sold ; and if the same is found to contain
less than the standard measure, or if the quantity of such fruit
is otherwise less than as herein provided, he shall seize the same
and make complaint against the vendor.
1919] Chapter 149. 217
Sect. 8. Amend section 12 by striking out at the end of the sec- Packages, goods.
•TTiji •• r>i- ^"'"^ ''^' '" have
tion the words: And provided that the provisions oi this sec- statement of
tion shall not apply to the sale of food in package form," so Tr '^count^'^on'^^the
that said section as amended shall read as follows : Sect. 12. It uons'^^and ^toier-
shall be unlawful for any person to sell or offer for sale any com- ^°''^^-
modify in package form unless the contents thereof is expressed
in terms of net weight, measure or numerical count in a conspic-
uous place on the outside of the package, in a plainly printed
statement, in large type. Provided, however, that reasonable
variations or tolerances shall be permitted, and that these rea-
sonable variations or tolerances and also exemptions as to small
packages shall be established by rules and regulations made by
the commissioner of weights and measures after consultation with
and with the advice of the Bureau of Standards of the Depart-
ment of Commerce and Labor. Provided, however, that the
above provision shall not apply to packages on hand or which
have been specifically contracted for by any retailer at the time
this act takes effect.
Sect. 9. Amend section 14 by striking out the entire section Coai and coke to
and inserting in place thereof the following: Sect. 14. It shall weight, '^
be unlawful to sell or offer to sell in the state any coal or cokcagree^ Otherwise.
in any other manner than by weight, except by agreement of the ^uTchaser cerfifi-
parties to the contrary. No person, persons, firm, or corporation ^^*^ other'^'fnfor-
shall sell or deliver any coal or coke without such delivery being mation.
accompanied by a certificate of weight distinctly expressing in
ink or other indelible substance the gross weight of the load, the
tare of the delivery vehicle, the net weight of the coal or coke
contained in the cart, wagon, or other vehicle used in such deliv-
eries, the name of the dealer from whom purchased, the name of
the party to whom it is to be delivered, the name of the weigher,
the name of the driver, and the date of weighing. Said certifi-
cate shall be made in duplicate by the weigher at the time
and place of weighing. One of these weight certificates shall be
delivered to the purchaser of said coal or coke, or his agent or
representative at the time of delivery of the same, or shall be sur-
rendered to the inspector or sealer of weights and measures
upon his demand for inspection, for which the inspector or sealer
shall issue in exchange, his certificate of weighing, which shall be
delivered to the purchaser, his agent or representative at the
time of delivery of the fuel. When the buyer takes the coal or
coke at the dealer's place of business, a certificate showing the
actual number of pounds delivered to the purchaser must be .
given to him at the time the sale is made.
Sect. 10. Amend section 17 by inserting the word town after Repealing aii
the word "county" in the third line thereof and by adding at the fnsp"c°tlng "^and *"^
sealing weights
measures.
end of said section the following : The state treasurer shall keep Tnd"
218
Chapter 149.
1919
State treasurer to
keep separate
account known
as "weights and
measures fund"
showing receipts
from lines for
violations of this
act. Courts to
remit fine col-
lected to state
treasurer within
sixty days after
its receipt.
Commissioner of
weights and
measures, office
of. established.
Tenure of office.
Inspectors of
weights and
measures, office
of. established.
How appointed.
Repealing clause
takes eiifect on
passage.
a separate account, to be known as the weights and measures
fund, to which shall be credited all money received from fines
resulting from prosecutions under this act. The justice or judge
of any court, before whom a complaint for violation of this act
is prosecuted shall, within sixty days after any fine is paid, remit
the amount thereof to the state treasurer, so that said section as
amended shall read as follows : Sect. 17. All provisions of law
establishing or allowing fees for the inspection, testing, or seal-
ing of weights, measures, or weighing or measuring devices by
any sealer of state, county, town or city are hereby repealed.
The state treasurer shall keep a separate account, to be known as
the weights and measures fund, to which shall be credited all
money received from fines resulting from prosecutions under
this act. The justice, or judge of any court, before whom a com-
plaint for violation of this act is prosecuted shall, within sixty
days after any fine is paid, remit the amount thereof to the state
treasurer.
Sect. 11. Amend section 2, chapter 190, l)y inserting after the
word "year" in the fifth line the following: and shall hold
office until his successor is appointed and qualified, so that said
section as amended shall read as follows : Sect. 2. There shall
be a state commissioner of weights and measures, who shall be
appointed by the governor, by and with the advice and consent
of the council. Such commissioner shall be appointed for a term
of five years, and shall receive a salary of $2,500 a year, and shall
hold office until his successor is appointed and qualified. There
shall be not exceeding three inspectors of weights and measures,
who shall be appointed by the commissioner with the advice and
consent of the governor and council. The commissioner of
weights and measures shall be allowed for salaries for inspectors
of weights and measures, clerical services, traveling and contin-
gent expenses for himself, and inspectors such sums as shall be
necessary to carry out the provisions of this act to be withdrawn
from the treasury upon warrant of the governor.
Sect. 12. All acts and parts of acts inconsistent with this act
are hereby repealed and this act shall take effect upon its passage.
[Approved March 28, 1919.]
1919]
Chapter 150.
219
CHAPTER 150.
AN ACT IN AMENDMENT OF CHAPTER 114, SECTIONS 2 AND 3 OF THE
PUBLIC STATUTES, RELATING TO PARADES ON PUBLIC STREETS.
Section.
1. (2) Theatricals, street parades, and
open-air meetings prohibited un-
less licensed by selectmen or li-
censing board in cities. Latter,
how constituted.
(3) Form of license. Fees regu-
lated.
Section.
2. Takes effect on passage.
Be it enacted hy the Senate and Hoiise of Representatives in
General Court convened:
Section 1. Amend chapter 114 of the Public Statutes relating
to licensing shows, billiard tables and bowling alleys, by striking
out sections 2 and 3 of said chapter and inserting in place thereof
the following sections 2 and 3: Sect. 2. No theatrical or dra- (2) Theatricals.
matic representation shall be performed or exhibited, and no pa- anT'open^ai*^^^'
rade or procession upon any public street or way, and no open-air ^l^^nfe^gg ^y^?^^^'
public meeting upon any ground abutting thereon shall be per- censed by seiect-
. -> T *ii> 111/^1 i'-i(. 1 ^^''^ o^ licensing
mitted unless a license thereror shall tirst be obtained irom the board in cities.
1, i?jij r !• • -jj r» -j-i Latter, how con-
selectmen oi the town or trom a licensing committee lor cities here- stituted.
inafter provided for. Each city in the state may constitute a
licensing board to consist of the person who is the active head of
the police department, the mayor of such city and one other person
who shall be appointed by the city government, which board shall
have delegated powers to investigate and decide the question of
granting such licenses, and it may grant revocable blanket licenses
to fraternal and other like organizations, to theaters and to under-
takers. Sect. 3. Every such license shall be in writing and shall o) Form of n-
specify the day and hour of the permit to perform or exhibit, or of ^^lated. ^^^^ ^^^
such parade, procession or open-air public meeting. Every li-
censee shall pay in advance for such license, for the use of the city
or town, a sum not more than three hundred dollars for each day
such licensee shall perform or exhibit, or such parade, procession
or open-air public meeting shall take place, but a license to exhibit
in anv hall shall not exceed fifty dollars.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passage.
[Approved March 28, 1919.]
220
Chapters 151, 152.
[1919
CHAPTER 151.
AN ACT IN AMENDMENT OF CHAPTER 147, SECTIONS 1 AND 2 OF THE
SESSION LAWS OF 1913, RELATING TO THE COMPENSATION OF THE
EMPLOYEES OF THE SENATE AND HOUSE OF REPRESENTATIVES.
Section 1. Compensation of employees of senate and house of representatives es-
tablished.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Amend sections 1 and 2 of chapter 147 of the ses-
sion laws of 1913 by striking out the whole thereof and substituting
Compensation of the f ollowiug : SECTION 1. The Compensation of the attaches of
sM^t"e'^and° house the Senate and house of representatives shall be as follows: Ser-
estabifsh^ed.''''''''^^^geant-at-arms and stenographers, $4.50 per day; messengers, as-
sistant-messengers, door-keepers, telephone messengers, custodian
of mail and supplies, wardens and assistant-wardens, library mes-
sengers and chaplain, $4 per day ; pages, $2.50 per day ; each and
all for six days per week.
[Approved March 28, 1919.]
CHAPTER 152.
AN ACT TO AMEND CHAPTER 133, LAWS OF 1915, AS AMENDED BY
CHAPTER 184, LAWS OF 1917, RELATING TO FISH AND GAME.
Section.
1. Horned pout, closed season on.
2. Skins of animals legally taken may
be sold at any time. Bounty on
wildcats established.
3. Deer, open season.
4. Number of deer that may be taken
in one season, established.
5. Manner of taking deer regulated.
6. Repealing certain statute relating to
trolling in Paugus, Winnepesau-
kee. and Winnisquam lakes.
7. Certain waters closed to ice fishing
for five years.
8. Penalty for violating previous sec-
tion.
9. Aureolus, open season : size limit.
Section.
10. Fur bearing animals, open season.
11. Gray squirrels, open season; ex-
ception.
12. Fish and game fund, how created.
Fines for violating fish and game
laws, to be remitted to the de-
partment of fish and game by
the court.
13. Limit on number of ruffed grouse
and woodcock that may killed in
one day; and during whole season.
14. Salary of fish and game commis-
sioner established.
1.5. Repealing clause; takes effect on
jiassage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Horn d out SECTION 1. Amend section 18, chapter 184, Laws of 1917, by
closed season on. inserting after the word "New Hampshire" in the second line
1919] Chapter 152. 221
thereof the words except in the county of Coos so that said section ■
shall read as follows: Sect. 18. If any person shall take from
the waters of New Hampshire except in the county of Coos any
cat-fish commonly called hornedpout or bull-head, except between
the first day of June and the first day of November of any year, he
shall be punished by a fine of five dollars ($5) for each fish so taken.
Sect. 2. Amend subdivision (d), section 17, chapter 133, Lawsskins of animals
of 1915, by striking out the word "two" after the word "of" inKytran^^
the fifth line and insert in place thereof the word five, so that said o™^wiidMt's^"eJ-
subdivision as amended shall read as follows: (d) The furs or taWished.
skins of fur-bearing animals legally taken may be bought and sold
at any time.
The selectmen of any town, upon the presentation to them of the
head of any wild cat killed in New Hampshire, shall pay to the
person presenting the same the sum of five dollars, shall take pos-
session of said heads, and shall report annually to the state treas-
urer, showing the number of animals killed and the amount paid
therefor as bounty, if any. The towns paying the money as herein-
before provided shall be reimbursed by the state treasurer for such
sums as they shall have so expended.
Sect. 3. Amend section 5 of chapter 184, Laws of 1917 by strik- Deer, open sea-
ing out all of said section after the word "December" in the eighth ^'"^'
line and inserting in place thereof the following : in the counties
of Sullivan, Cheshire, Rockingham, Hillsborough, Merrimack,
Strafford and Belknap, and the town of ]\Ioultonborough in the
county of Carroll, from the fifteenth day of November to the six-
teenth day of December, so that said section shall read as follows :
Sect. 5. Amend section 14 (a) of chapter 133, Laws of 1915, by
striking out the entire subdivision and inserting in place thereof
a new subdivision to read as follows: (a) "Wild deer may be cap-
tured or taken after 5 a. m. and before 6 p. m., as follows: In the
county of Coos, from the fifteenth day of October to the sixteenth
day of December ; in the counties of Grafton and Carroll, except
the town of Moultonborough. from the first day of November to the
sixteenth day of December ; in the counties of Sullivan, Cheshire,
Rockingham, Hillsborough, Merrimack, Strafford and Belknap,
and the town of Moultonborough in the county of Carroll, from
the fifteenth day of November to the sixteenth day of December.
Sect. 4. Amend subdivision (b), section 14, chapter 133 of the Number of deer
Laws of 1915 by striking out all of said subdivision and inserting f^^gn^^^ one sea-
in place thereof the following: (b)A person may take not more^°°' established,
than two such deer in any one season.
Sect. 5. Amend section 6 chapter 184 of the Laws of 1917 by Manner of taking
inserting after the word ' ' Hancock ' ' in the tenth line the words ^^^^ reKuiated.
Greenfield, New Boston, Lyndeborough, Temple, Sharon, New Ips-
wich, Greenville, Mason and Peterborough in the county of Hills-
borough; after the word "Webster" in the thirteenth line the
words Allenstown, Loudon, Pittsfield, Epsom, Boscawen, Hopkin-
222 ■ Chapter 152. [1919
ton, Dunbarton, Bow, Northfield, and Henniker in the county of
Merrimack; and after the word "Sanbornton" in the fourteenth
line the words Alton, Gilmanton, Barnstead, Meredith, Center Har-
bor and New Hampton in the county of Belknap ; and the towns
of Candia, Auburn, Deerfield, Northwood, Nottingham, Raymond,
Epping, Sandown, Danville, Fremont, Brentwood, Kingston in the
county of Rockingham, so that said section as amended shall read
as follows: Sect. 6. Amend section 14 (c) of chapter 133, Laws
of 1915, by striking out the whole thereof and inserting in its place
the following, so that said paragraph shall read: (c) Wild deer
shall not be taken with the aid of, or by the use of a dog, jack, arti-
ficial light, trap, snare, or salt-lick ; nor shall wild deer be taken by
the use of any firearm other than a shotgun loaded with a single
ball, or loose buckshot within the counties of Hillsborough, Rock-
ingham, Belknap or Merrimack, with the following exceptions:
The towns of Windsor, Hillsborough, Bennington, Deering, Fran-
cestown, Weare, Antrim, Hancock, Greenfield, New Boston, Lynde-
borough, Temple, Sharon, New Ipswich, Greenville, Mason and
Peterborough in the county of Hillsborough ; the towns of Andover,
Wilmot, Danbury, Hill, New London, Sutton, Bradford, Warner,
Salisbury, Newbury, Webster, Allenstown, Loudon, Pittsfield, Ep-
som, Boscawen, Hopkinton, Dunbarton, Bow, Northfield and Hen-
niker in the county of Merrimack; and the towns of Sanbornton,
Alton, Gilmanton. Barnstead, Meredith, Center Harbor and New
Hampton in the county of Belknap ; and the towns of Candia, Au-
burn, Deerfield, Northwood, Nottingham, Raymond, Epping, San-
Repeaiing cer- dowu, Dauvillc, Frcmout, Breutwood, Kingston in the county of
tain statute re- T? nplri n D-li n in
lating to trolling -KOCKUlgnam.
in PauKus, Win- Sect. 6. Amend subdivision (d), section 28, chapter 133, of the
nepesaukee, and . n i (>
winnisquam Laws of 1915 by Striking out all thereof.
Sect. 7. All persons are prohibited from fishing through the
ciosed'^to^icrfish- ICC for a period of five years from the date of the passage of this
ing for five years. ^^^ -^-^ ^Yie following watcrs : Mosquito Pond, so called, in Man-
chester; Otter Lake and Sunset Lake, so called, in the town of
Greenfield, and that portion of Contoocook River lying between
the dam at Contoocook River Park in the village of Penacook in
the city of Concord, and the village of Contoocook in the town of
Hopkinton, Robb reservoir and Island Pond in the town of Stod-
dard, Long Pond in Stoddard and Washington, and Lake Winni-
pauket, so called, in the town of Webster.
Penalty for yio- Sect. 8. If any persou shall violate the provisions of section 7
stcUon.^^^^'^"^ lie shall be punished by a fine of ten dollars for each offense.
Aureoius, open Sect. 9. Amend subdivision (e), section 28, chapter 133, Laws
season: size limit. ^^ ^^^^3 ^^^ Striking out the word "ten" in the first line, and in-
sert in place thereof, the word twelve, so that said subdivision as
amended shall read as follows: (e) Aureoius or golden trout not
less than twelve inches in length may be taken and possessed from
April fifteenth to September first.
1919] Chapter 152. 223
Sect. 10. Amend subdivision (a), section 17, chapter 133, of Fur bearing
-w n-i/^^r-i ,•!• ill -in »»• .1 animals, open
the Laws of 1915, by striking out the word raccoon m the season,
second line, and insert after the words "March first" in the third
line the words: except muskrat may be taken and possessed from
the waters of the Connecticut river from November first to April
first and raccoon may be taken and possessed from November first
to January first, so that said subdivision as amended shall read as
follows: Sect. 17. (a) Sable, otter, fisher, mink, marten, musk-
rat, skunk, or fox may be taken and possessed from November first
to March first, except muskrat may be taken and possessed from
the waters of the Connecticut river from November first to April
first and raccoon may be taken and possessed from November first
to January first. There shall be no open season for beaver. No
person shall at any time destroy a muskrat house, or place a trap
therein, thereon, or at the entrance thereof. This section shall
not be construed as depriving a person of the right to kill any pre-
datory animal, when it is reasonably necessary so to do for the
protection of domestic animals and fowls by him owned.
Sect. 11. Amend subdivision (a), section 16, chapter 133 of Gray squirrels,
the Laws of 1915, by striking out the figures "1919" after the fig- e"xcTptior°" "
ure "1" in first line and insert in place thereof the figures 1924 so
that said subdivision as amended shall read as follows: Sect. 16.
(a) After October 1, 1924, gray squirrels may be taken for food
and possessed from October first to November first. The owner of
farm lands may take at any time and in any number gray squirrels
which are doing actual and substantial damage to his annual crops.
There shall be no open season on gray squirrels within the thickly
settled part of any village or city, or within the limits of any public
park or cemetery.
Sect. 12. Amend section 61, chapter 133, Laws of 1915, by Fish and same
striking out the last two words in the last line and inserting in It^d.' ^Fines"Tor
place thereof the words, department of fish and game, so that said IJid'^^l^me^^iaws,
section as amended shall read as follows: Sect. 61. The state*? be remitted to
the department
treasurer shall keep a separate account, to be known as the fish and ^t fish and same
game fund, to which shall be credited all money received from fines,
forfeitures and license fees. The court or justice of any court in
which a complaint for violation of this act is prosecuted shall, with-
in sixty days after any fine is paid, remit the amount thereof to the
department of fish and game.
Sect. 13. Amend subdivision (c), section 20, chapter 133, Laws Limit on number
of 1915, by striking out the word "ten" in the second line and in- f„/"^^^de^ocr''
serting in place thereof the word six so that said subdivision as k']fied™tn ^one
amended shall read as follows: (c) A person may take a total of "^iyi ^"^^ during
/V.T \ / f J whole season.
not more than five ruffed grouse and six woodcock in one day, and
a total of not more than twenty-five ruffed grouse and twenty-five
woodcock in an open season.
Sect. 14. Amend section 3, chapter 165, Laws of 1913, by strik-
ing out all of said section and inserting in place thereof the follow-
224
Chapter 153.
1919
Salary of fish ing : Sect. 3. The annual salary of the said fish and ffame corn-
ana game com- ••ini r
missioner estab- Hiissioner shall be twenty-nve hundred dollars ($2,500), payable in
hshed. monthly payments, said payments to be charged to and paid out
of the fish and game fund.
Repealing clause: Sect. 15. All acts and parts of acts inconsistent with this act
passage. are hereby repealed and this act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 153.
AN ACT RELATING TO ESTIMATES AND APPROPRIATIONS.
Section.
1. State departments to file with state
treasurer on or before Oct. 1 of
even years, detailed estimates of
amounts required for next two
fiscal years.
2. State treasurer to send copy to gov-
ernor elect on or before Dec. 1
and like copy to the chairman of
the committee on appropriations
immediately after his appoint-
ment.
Section.
3. Governor elect to be furnished in-
formation on subject, before in-
augural, if he so requests.
4. Governor elect to make recommen-
dations as to same, which shall be
referred to committee on appro-
priations.
5. Committee on appropriations to pre-
sent budget in one bill : exception.
6. Repealing clause: takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
State departments
to file with state
treasurer on or
before Oct. 1 of
even years, de-
tailed estimates
of amounts re-
quired for next
two fiscal years.
State treasurer
to send copy to
governor elect
on or before Dec.
1 and like
copy to the chair-
man of the com-
mittee on appro-
priations imme-
diately after his
appointment.
Governor elect
to be furnished
information on
subject, before
inaugural, if he
so requests.
Section 1. The chief of each department of the state govern-
ment, each board of commissioners, the trustees or managers of
each state institution, and all agents of the state in charge of
public works, shall, on or before the first day of October in all
years preceding the meeting of the legislature, file with the state
treasurer estimates in detail of the amounts required by their re-
spective departments, boards and institutions for the next two
fiscal years.
Sect. 2. The state treasurer shall, on or before the first day of
December following, send to the governor elect one copy of these
estimates provided in section 1 ; and he shall send the other copy
to the chairman of the committee on appropriations of the house of
representatives of the incoming legislature immediately after the
appointment of this committee.
Sect. 3. The governor elect shall have authority, even before
qualifying as governor, to investigate the necessity for the esti-
mates submitted, and to call for any information in regard to the
same from any department, institution or agency of the state ; and
it shall be the duty of any department, institution or agency to
give the information sought.
1919]
Chapter 153.
225
Sect. 4. The governor elect, either at the time of his inaugura-
tion or as soon thereafter as practicable, shall make recommenda-
tions on the estimates submitted to him; and these recommenda-
tions shall be referred to the connnittee on appropriations of the
legislature.
Sect. 5. The appropriation committee shall make its report of
the budget for the maintenance of the departments, institutions
and agencies of the state in one bill, unless the governor requests
that appropriations therefor shall be made in separate bills.
Sect. 6. All acts and parts of acts inconsistent with this act are
hereby repealed ; and this act shall take effect upon its passage.
[Approved March 28, 1919.]
Governor elect
to make recom-
mendations as to
same, 'which shall
be referred to
committee on
appropriations.
Committee on •
appropriations
to present bud-
get in one bill :
exception.
Repealing: clause;
takes effect on
passage.
CHAPTER 154.
AN ACT IN AMENDMENT OP SECTION 18 OP CHAPTER 113 OP THE PUB-
LIC STATUTES AS AMENDED BY SECTION 1 OF CHAPTER 125, LAWS OP
1915, RELATING TO ANIMALS HAVING AN INFECTIOUS OR CONTAGIOUS
DISEASE.
Section.
1. Commissioner of agriculture author-
ized to examine any animal sus-
pected of having a contagious or
infectious disease, and make tests.
Animal having glanders to be de-
stroyed. Tuberculous cattle may
be destroyed or quarantined. Com-
missioner to cooperate with U. S.
Bureau of Animal Industry.
Commissioner authorized to make
regulations for keeping tuber-
culous cattle, and sale of their
products.
Owner to improve sanitary condi-
tions under directions of the com-
missioner.
Animals tested and found tuber-
culous to be reported to the com-
Section.
missioner of agriculture. Pen-
alty for failure to report.
Value of animals killed by order
of commissioner, how determined.
Maximum value limited. Dis-
eased condition to be eliminated
in appraisal.
Registration of stock to be fur-
nished the commissioner before
claim is paid. State to pay
owner one-half of appraised value
of grade cattle and three-fourths
of appraised value of registered
cattle and horses condemned and
killed.
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 18 of chapter 113 of the Public Stat- Commissioner of
utes as amended by section 1 of chapter 125, Laws of 1915 by strik- ?,f "?"•'"';«' ^"-
'' r- 7 ./ thorized to exam-
mg out the entire section and substituting in place thereof a new'^e any animai
, . 1 /• n o. 1 r^ mi • • I, . suspected of hav-
section to read as lollows: Sect. 18. The commissioner of agri-ing a contagious
1 . , ,11 • , • /. or infectious dis-
eulture may make, or cause to be made, an examination or any ease, and make
animal or animals, owned by any person, or persons, within thishavfng girnde*rs
state reported to him as being infected with a disease known as Tuberculous™ cat
15
226 Chapter 154. [1919
tie may be de- tuberculosis, Or any other infectious or contagious disease and if in
antined. Com- liis judgment he dccms it necessary, he shall cause to be made a
^erate^with u! test. If the rcsults of Said test, or examination, show that, in the
Animarindustry. ^asc of liorscs, asscs Or mulcs that glanders is present, the commis-
sioner shall cause the same to be immediately destroyed; in the
case of cattle, if the test shows that tuberculosis is present in the
herd, the commissioner may cause such cattle to be slaughtered, or
to be held in quarantine pursuant to the regulations issued by said
commissioner. In so far as it may be practicable, he may cooperate
with the United States Bureau of Animal Industry in determining
the presence of and in controlling and suppressing bovine tuber-
culosis.
Commissioner He is authorized to make regulations whereby cattle reacting to
make^'reffu/ations ^^^^ tubcrculin tcst, and which show no physical indications of the
cuiour Mlfie^^ami ^^^®^^®' ^^^ ^^ retained by the owner for breeding purposes, and
sale of their pro- the meat and dairy products of such animals may be used or sold
under regulations made by the state board of health.
Owner to im- The owucr, or his agent, shall under the direction of the com-
condftio^ns^' under missioucr, or the Veterinary making the inspection, improve the
commisrione°r. *^^ Sanitary conditions of the premises where any contagious or in-
fectious, disease may be found, and shall follow instructions de-
signed to prevent the re-infection of such animals, or premises,
and to suppress the disease and prevent the spread thereof.
Animals tested All auimals tcstcd for tubcrculosis with tuberculin, or other bio-
cSk)us°"o'^be*"rr logical product, and found to be tubercular, shall be reported to
missfoner "^^f" agH- ^he commissioucr of agriculture. Failure on the part of any vet-
<=VJ*"I^- .-^f"" . erinarian making such tests to report such animals, shall be sub-
alty for failure to ° -"^^ '
report. ject to a fine of one hundred dollars.
Value of animals The valuc of all auimals killed by order of the commissioner, or
of"^commissi'i"er, ^is agent, shall be first appraised by the owner and the commis-
how determined, gioner. Or his agent. In the event of a disagreement as to the
ATavinmm value ? o ^ ^ o
limited. Diseased amouut of appraisal, a third disinterested person shall be selected
condition to be . ^ /^ ' . . , .
eliminated in ap- to act With them and appraisc the animals. In making such ap-
^^^'^^ ■ praisal the fact the animals have been condemned for disease shall
not be considered, but in no case shall the appraisal for a single
^ock'^tf'be fm-- animal exceed the sum of one hundred dollars, except for horses
nished the com- jjj which casc the maximum appraisal shall be one hundred and
missioner before ^ ^
claim is paid. fifty dollars.
er one-half of ap- In casc the animal condemned is registered, the owner shall fur-
grade^ caTtle'^^ ° nish to the commissioner a certificate of registration before the
fouHhsTf' ap- claim is paid. The state shall pay the owner one-half of the ap-
?Jgistded^cTttie^ praised value placed upon all grade cattle and three-fourths of
and horses con- ^hc appraisal placcd upon all pure bred registered cattle and horses
killed. condemned and killed.
Repealing clause; Sect. 2. All acts aud parts of acts inconsistent with this act are
SkI.*^^*'^ °" hereby repealed and this act shall take effect upon its passage.
[Approved March 28, 1919.] "
1919]
Chapter 155.
CHAPTER 155.
227
AN ACT TO PREVENT THE OVERTHROW OF GOVERNMENT BY FORCE.
Section.
1. Organizing for, or advocating, over-
• throw of form of government of
U. S., or this state or its sub-
divisions, by force, violence or
unlawful means, prohibited.
2. Advocating violation of law, pro-
hibited.
Section.
3. Penalty. Literature subject to seiz-
ure, forfeiture and destruction.
4. Equitable jurisdiction, power to en-
join.
5. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Rep^-esentatives in
General Court convened:
Section 1. No persons shall congregate, assemble, organize, or organizing for.
associate themselves together in any number, for the purpose of overthrow of '
advocating or encouraging, or when assembled, organized or asso- ment of u.^s!° or
ciated for any purpose shall advocate or encourage, or in any pub-gylf^i^is^ons/ijy^
lie or private place advocate or encourage by any act or in any un7awfui°^means°''
manner, or bring into this state, prepare, produce, publish, distrib- prohibited.
ute, or have in possession for distribution, any printed or written
matter of any kind, including pictures, which so advocates, en-
courages or favors the overthrow of, or change in the form of the
government of the United States or this state or any subdivision
thereof, or the interference with any public or private right what-
soever, by force or any unlawful means or act of violence.
Sect. 2. No person shall do, or assist in the doing of, any act or Advocating vio-
thing which advocates, or tends to urge, incite or encourage the prXbit'ed. ^^'
violation of any of the laws of the United States or of this state, or
any of the by-laws or ordinances of any town or city therein, now
or hereafter in force.
Sect. 3. Any person violating any of the provisions of the pre- Penalty. Litera-
ceding sections shall be guilty of a felony and be punished by a leizurr'"orfeit°
fine not exceeding five thousand dollars or by imprisonment not J]™ ^""^ destruc-
exeeeding ten years, or both, and in addition all printed or written
matter, including pictures, prohibited in section 1 shall be seized
and destroyed in accordance with the provisions of chapter 258 of
the Public Statutes.
Sect. 4. The superior court shall have jurisdiction in equity Equitable juris-
upon petition filed by the attorney-general or the solicitor for any ^^^^^\n! ^^^'^^ '"
county to restrain and enjoin any person, firm or corporation from
bringing into this state, preparing, producing, publishing, distrib-
uting, or having in possession for distribution any of said printed
or written matter of any kind, including pictures, and said court
upon like proceedings may restrain and enjoin any person, firm,
society, association, organization, or corporation which is the owner,
occupant or lessee of any building, structure or premises whereon
or wherein any such written or printed matter is prepared, pro-
22a
Chapter 156.
[1919
Repealing: clause ;
takes effect on
passage.
duced, published or stored, or where persons congregate or assemble
for any of the purposes aforesaid, from continuing such use thereof
and the violation of the provisions of any order issued by said court
shall be contempt. All questions of fact arising in any proceedings
had under the provisions of this act shall be tried by jury, unless
the defendants file a written waiver of the right to a jury trial.
Sect. 5. All acts and parts of acts inconsistent with this act are
hereby repealed and this act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 156.
AN ACT TO LEGALIZE BONDS OF THE COUNTY OF GRAFTON.
Section.
Grafton County to refund $40,000
of its debt, and issue bonds there-
for. Details of bonds.
Bonds, how entitled and executed.
Bonds validated in hands of bona
fide holder.
Acts of treasurer and county com-
missioners under vote of county
delegation passed March 5, 1919,
ratified and validated.
Takes effect on passage.
Be it enacted ty the Senate and House of Representatives in
General Court convened:
Grafton County SECTION 1. The county Commissioners of Grafton county are
of irsXbtfluid'^" hereby empowered, authorized and directed to issue for and in
for"*^ 'oetli^iis'' o7 behalf of said county, coupon bonds to the amount of forty thou-
^o'^^s. sand dollars, for the purpose of funding a like amount of its out-
standing floating indebtedness, including any demand notes issued
at any time and any other indebtedness incurred for any purposes
whatever. Said bonds shall be payable to bearer, shall be dated
April 1, 1919 in the denomination of one thousand dollars each,
maturing four thousand dollars on the first day of November of
each of the years 1919 to 1928 inclusive, shall bear interest at the
rate of four and one-half per cent, per annum, with first interest
coupons maturing November 1, 1919 and subsequent coupons semi-
annually May 1 and November 1 and shall bear the county seal.
Sect. 2. Said bonds shall be designated Grafton County Fund-
ing Bonds, shall be exempt from taxation in New Hampshire, and
shall be signed by the county commissioners or by a majority
thereof, countersigned by the county treasurer and registered by
the clerk of the superior court of said county. The coupons an-
nexed shall bear the facsimile signature of the county treasurer.
Bonds, how en-
titled and exe-
cuted.
1919] Chapter 157. 229
Sect. 3. Said bonds purporting on face to be issued by virtue Bonds validated
J- i?xi* iin-i? a T. j?iiiT lin hands of bona
and ni pursuance oi this act shall, m lavor oi bona fide holders, be fide holder,
conclusively presumed to have been authorized and issued in ac-
cordance with the provisions herein contained ; and no holder
thereof shall be obliged to see to the application of the proceeds.
Sect. 4. All acts, proceedings, contracts and obligations done or Acts of treasurer
made by the county treasurer or the county commissioners with m^ssionSs' unde™
reference to an issue of bonds with particulars substantially the deilKrt^ion°^paIsed
same as the issue herein authorized purporting to have been author- ^^ii^^ ^knd^^vaii-
ized by vote of the Grafton county delegation March 5, 1919, "^^^^ed.
are hereby ratified and made legally binding upon said county.
Sect. 5. This act shall take effect upon its passage. Takes effect on
^ X o passage.
[Approved March 28, 1919.]
CHAPTER 157.
AN ACT IN AMENDMENT OF SECTION 3, CHAPTER 163 OF LAWS OF 1913,
AS AMENDED BY SECTION 2, CHAPTER 177 OF LAWS OF 1915, RELA-
TIVE TO THE SALARY OF THE DEPUTY COMMISSIONER OP AGRICUL-
TURE.
Section. Section.
1. Advisory board created, qualifica- 2. Takes effect on passage,
tions, appointment and tenure of
office; compensation.
Deputy commissioner of agricul-
ture, appointment and tenure of
office; compensation and expenses.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 3, chapter 163, Laws of 1913, as Advisory board
amended by section 2. chapter 177, Laws of 1915, by striking out Hont'*^app'!>'int-^'*'
the word "fifteen" in the fourteenth line of said section as thus J'J'ffiee" Vr"""
amended and by inserting in place thereof the word eighteen: so?,<'"^^*'°°-
, . ox o ? Deputy commis-
tnat said section shall read as follows: Sect. 3. The governor, s'0"er of aeri-
■1 1 •J.^ J.^ -I • p 1 •! 1 n . culture, appoint-
oy and with the advice oi the council, shall appoint ten men, onement and tenure
from each county, actively engaged in agriculture as an occupa- pen^satlon *^ and
tion, not over six to be of the same political party, to be known as *'''^^"^^^-
the advisory board of the department of agriculture. They shall
be appointed in September, 1915, as follows: Three members for
one year, three for two years, and four for three years; and at the
expiration of their respective terms, all appointments shall be for
a term of three years. The commissioner of agriculture may
230
Chapter 158.
1919
Takes effect on
passage.
appoint a deputy commissioner of agriculture, with the ap-
proval of the governor, to hold office during the term of
the commissioner, with the power to remove the deputy at any
time with the approval of the governor and council. The
deputy commissioner of agriculture shall receive annually a salary
of eighteen hundred dollars and actual traveling expenses when
on official duty away from the office of the department, payable in
equal monthly instalments. The advisory board of the department
of agriculture shall receive three dollars per day and their neces-
sary traveling expenses when engaged in the performance of their
duties. They shall meet and advise with the commissioner of agri-
culture at least twice each year, shall help arrange for and attend
the institute meetings held in their respective. counties, and per-
form such other duties as the commissioner may direct. The ex-
penses of the deputy commissioner of agriculture and the advisory
board of the department of agriculture shall be verified by proper
vouchers and audited by the state auditor.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 158.
AN ACT IN AMENDMENT OF SECTION 6 OF CHAPTER 123 OF THE SES-
SION LAWS OF 1917, CONCERNING THE MILITIA.
Section.
1. Selectmen tn enroll names of male
citizens and those who have de-
clared their intention of becoming
citizens, between 18 and 45, in
four classes qualified for military
service. Exemptions to be noted.
Lists, where to be filed.
Section.
2. Repealing clause;
passage.
takes effect on
Be it enacted hy the Seriate and House of Representatives in
General Court convened:
Selectmen to en-
roll names of
male citizens and
those who have
declared their
intention of be-
coming citizens,
between 18 and
45, in four classes
qualified for mili-
tary service.
Exemptions to be
noted. Lists,
where to be filed.
Section 1. Section 6. chapter 123 of the session Laws of
1917, concerning the militia is hereby amended by striking out all
of said section and inserting in place thereof the following : Sect.
6. The names of male citizens, and all other male residents of
this state who have declared their intention to become citizens of
the United States, between the ages of 18 and 45 years, residing in
each town on the first day of April, 1920, shall, between said first
day of April and the first day of May following, and biennially
1919]
Chapter 159.
231
thereafter, between the first day of April and the first day of May
following, be enrolled alphabetically in four classes as provided in
section 4 of this act, by or under the supervision of the selectmen of
the town in which they reside, of which enrollment lists an original
and two copies shall be made, one of which copies shall be for the
adjutant-general. On such enrollment lists and opposite the name
of every person exempt from military duty as hereinafter pro-
vided, the selectmen shall write the word Exempt, and opposite
the name of every person who is a member of the national guard,
the words National Guard, and shall sign such lists and file the
same in the office of the town clerk of such town before the fifteenth
day of May, and biennially, on or before the fifteenth day of May,
make report to the adjutant-general of the total number enrolled
on their respective lists, the number marked Exempt, the number
marked National Guard, the number of unorganized militia, and
shall certify that they believe such lists to be correct. The adju-
tant-general may call for the original enrollment, showing the
names of those exempt and causes of exemption, and satisfy him-
self of its accuracy.
Sect. 2. All acts and parts of acts inconsistent with this act, Repealing clause:
are hereby repealed and this act shall take effect upon its passage, passage,
[Approved March 28, 1919.]
CHAPTER 159.
AN ACT TO REQUIRE STREET RAILWAYS TO RECONSTRUCT AND REPAIR
HIGHWAYS.
Section.
1. Street railway to maintain surface
of streets in repair, when need is
created by construction or main-
tenance of track. Procedure if
it fails. Liability of street rail-
way for negligent construction
etc., of its tracks. Specific re-
peal.
Section.
2. Municipal authorities authorized to
contract with street railway for
certain repairs on street. Juris-
diction of public service commis-
sion. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Every street railway doing business in this state street railway to
"^ '^ maintain surface
Section 1
shall at its own cost reconstruct or repair any portions of a high- or*st7eets" in "re-
way which may be destroyed or injured by the original construe- is created by con-
tion of its tracks or by the subsequent alteration, extension, re- maintenanc'e^ of
newal or repairs thereof, not occasioned by a change of grade of u';Y^jf jt^fafis^'
232 Chapter 159. [1919
Liability of street the highway by public authority, or by the operation of such street
[i^ent^'^conTtruc-^ railwav, and shall restore such portions of said highway to as good
tracks*'^" Specific couditiou as bcfore, such work to be done to the reasonable satis-
^^P^^^- faction of the superintendent of streets or other public official
exercising like authority. If any such street railway shall fail to
comply with the requirements of this section, such reconstruction
or repairs may be done by or under orders of the superintendent
of streets or other official aforesaid, and thereupon said street
railway shall be indebted to the city or town for the cost thereof,
to be recovered, if not paid upon demand, by an action at law.
Every street railway shall be liable for any damage, loss or injury
sustained by any person not in its employ, while in the exercise of
due care, by reason of the carelessness, negligence or misconduct
of its agents and servants in the construction, management or
use of its tracks. Section 10 of chapter 27 of the Laws of 1895
and amendments thereto are hereby repealed.
Municipal au- Sect. 2. The Selectmen in towns and the city councils in cities,
ized'^to^ coMrlct hereinafter collectively referred to as the municipal authorities,
way forTertain^' are authorizcd to enter into agreements w^ith the ow^ners of any
juHsdIct'ion ^o?""*' street railway as to the repairs of the paving, upper planking or
public service other surface material of the portion of highwavs and bridges
commission. ^ . , , T,
Takes effect on between the rails of such railway and eighteen inches on each side
of the outside rails thereof, including any repairs and reconstruc-
tion of the highway which such street railway is not required to
reconstruct or repair under the provisions of section 1 of this act.
In case such municipal authorities and the owners of any such
street railway shall be unable to agree in respect to such repairs,
including reconstruction, either party may petition the public
service commission to apportion the cost thereof betw^een the
town or city and the street railway, and after notice and hearing
said commission shall apportion the cost of such repairs, includ-
ing reconstruction, between the parties in such manner as said
commission may deem just, subject to the right of either party
to appeal to the supreme court from the orders of said commis-
sion as provided by law. The owner of any such street railway
and any such city or town shall pay any sum awarded in the final
order in any such proceeding. This act shall take efi'ect upon its
passage.
[Approved March 28, 1919.]
1919
Chapter 160.
233
CHAPTER 160.
AN ACT TO PROVIDE FOR PAYMENT OF STREET RAILWAY CHANGES IN
CERTAIN CASES.
Section.
1. Expense of change in grade of
street railway made necessary by
change of grade of highway, how
met. "Alteration" defined.
2. State or municipal authorities au-
thorized to agree with owners of
street railway, as to the amount
to be paid owners toward cost of
change. Appropriations for high-
way alterations available for such
expense. In case of disagreement,
cost may be apportioned by public
service commission.
Section.
3. Act not to change existing law ap-
plicable to street railway cross-
ing steam railway at grade.
4. Repealing clause; takes effect on
passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. In case it shall become necessary to change the Expense of
grade of any street railway track or the location of such track or of ^street railway
of the overhead construction used in connection therewith, in ™y ^changr^oP
order to conform to any alteration in the location, width or grade how Ve^t '^'^'^^^^'
of anv highwav in which such track has a location or of the ''^iteration" de-
\ . ' . fined.
travelled portion of any such highway, the cost of such change in
grade or location of such track and overhead construction shall
be paid as a part of the cost of the highway alterations to the
extent and in the manner provided in this act. As used in this
act the word "alteration" shall be held to include improvement
and reconstruction wherever the context will permit.
Sect. 2. The public officials, state or municipal, having charge state or muni-
r. 1-1 Tij.- 1 • i? -ij- i'i cipal authorities
ot an}' highway alteration, such as is referred to in section 1, are authorized to
authorized to agree with the owners of any street railway, either ofstr^t'^ailwa"
before or after making such alterations, as to the amount which f^^ ^^e pafd owners
shall be paid to such owners in or towards defraving the cost of toward cost of
\ . . f? change. Appro-
changes in the grade or location of its track and overhead con- priations for high-
,. , - ii'i 1- 1 ^'av alterations
struction made necessary by such highway alterations, and to available for such
, 'V . , '• -, , 1 expense. In case
cause any amount so agreed upon to be paid to such owners, as of disagreement.
a part of the cost of such highway alterations, out of funds ap- portioned by pSb-
propriated or available for such cost. mlssTo^.'*'^ ''°™'
In case any such public officials and the owners of any such
street railway shall be unable to agree as to the amount which
shall be paid to such owners in or towards defraying such cost
then either party may petition the public service commission to
apportion such cost ; and after notice and hearing said public
service commission shall apportion such cost between the owners
of such street railway on the one hand and the city, town or other
234
Chapter 161.
1919
political subdivision, including the state, ultimately liable for the
cost of such highway alterations as are defined in section 1 of
this act on the other hand, as said commission may deem just,
subject to the right of any party to appeal to the supreme court
from the order of said commission as provided by law. Any sum
awarded to the owners of any such street railway in the final
award in any such proceedings shall be paid by the city, town or
other political sub-division, including the state, ultimately liable
for the cost of such highway alterations as a part of the cost
thereof, out of funds appropriated or available therefor.
Act not to change Sect. 3. Nothing Contained in this act shall be construed so as
piiic^lbie to^ltreet to change the present laws relating to the duties, liabilities and
s^eim^^raXaTat obligations of strcct railway companies, with respect to the cross-
^^^^^- ing, whether at grade or otherwise, of a steam railroad by a
street railway at a highway.
Repealing clause: Sect. 4. All acts and parts of acts inconsistent with this act
takes effect on , i i i , i • t n i ,v»
passage. are hereby repealed and this act shall take eftect upon its passage.
[Approved March 28, 1919.]
CHAPTER 161.
AN ACT IN AMENDMENT OF CHAPTER 133 OF THE LAWS OF 1911 AS
AMENDED BY CHAPTER 81 OP THE LAWS OF 1913 AS AMENDED BY
CHAPTER 129 OF THE LAWS OF 1915 AS AMENDED BY CHAPTER 229
OF THE LAWS OF 1917 RELATING TO MOTOR VEHICLES.
Section.
1. Certain terms defined.
2. Application for and the registration
of motor vehicles: procedure and
details. Horse-power. Trans-
fer. Unregistered motor vehicles
not to he operated on highway;
exception.
3. Licensing of operators.
Section.
4. Unlicensed chauffeur not to be em-
ployed to drive automobile.
5. Operating recklessly or while intox-
icated, etc., penalty.
6. Fees for registration, license, etc.
7. Fees and fines, disposition of.
8. Repealing clause; part takes effect
on passage, and part Jan. 1, 1920.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Certain terms de
fined.
Section 1. Section 1 of chapter 133 of the Laws of 1911 as
amended by section 1 of chapter 81 of the Laws of 1913 as
amended by section 1 of chapter 129 of the Laws of 1915 as
amended by section 1 of chapter 229 of the Laws of 1917 is hereby
amended by striking out the words "motor vehicle" in the eight-
eenth line and inserting in place thereof the word automobile.
After paragraph 8 insert the following: ''Motor cycle operator"
1919] Chapter 161. 235
shall mean any person who operates a motor cycle. In para-
graph 12 strike out the words "motor vehicle" and insert the word •
automobile instead thereof, so that said section as amended shall
read : Section 1. Terms used in this act shall be construed as
follows, unless a different meaning is clearly apparent from the-
language or context, or unless such construction is inconsistent
with the manifest intention of the legislature :
"Commissioner" shall mean the commissioner of motor vehicles
for the state of New Hampshire.
"Automobile" shall include all motor vehicles except motor
cycles.
"Chauffeur" shall mean any person who operates an automo-
bile other than his own, and who directly or indirectly receives
compensation therefor.
"Dealer" shall include every person who is engaged princi-
pally in the business of buying, selling or exchanging motor ve-
hicles, on commission or otherwise.
"Garage" shall mean every place where five or more motor
vehicles are stored or housed at any one time, except only such
places in which motor vehicles are kept by the owners thereof
without payment for storage.
"Intersecting way" shall mean any way which joins another
at an angle, whether or not it crosses the other.
"Motor cycle" shall apply only to motor vehicles having but
two wheels in contact with the ground and with pedals and a sad-
dle on which the driver sits astride, but a motor cycle may carry
a one wheel attachment for the conveyance of a passenger.
"Motor cycle operator" shall mean any person who operates a
motor cycle.
"Motor vehicles" shall include automobiles, motor cycles, and
all other vehicles used upon highways, propelled by power other
than muscular power, except railroad and railway cars and motor
vehicles running only upon rails or tracks.
"Non-resident" shall apply to residents of states, districts or
countries who have no regular place of abode or business in this
state for a period of more than three months continuously in the
calendar year.
"Number plate" shall mean the sign or marker furnished by
the commissioner, on which is displayed the register number or
mark of a motor vehicle assigned to such motor vehicle by the
commissioner.
"Operator" sliall mean any person who operates an automobile,
other than a chauffeur.
"Person," wherever used in connection with the registration of
a motor vehicle, shall include all corporations, associations, part-
nerships, companies, firms or other aggregations of individuals
who own or control such vehicles, in any capacity, or for any pur-
pose.
236 Chapter 161. [1919
"Police officer" or "officer" shall include any constable or
other officer authorized to make arrest or serve process.
"Register number" shall apply to the number or mark as-
signed by the commissioner to a motor vehicle.
"Thickly settled or business part of a city or town" shall mean
the territory of a city or town contiguous to any way which is
built up with structures devoted to business, or the territory of
a city or town contiguous to any way where the dwelling houses
are situated at such distances as will average less than one hun-
dred feet between such dwelling houses for a distance of a quar-
ter of a mile or over.
"Way" shall mean any public highway, street, avenue, road,
alley, park or parkway, or any private way laid out under au-
thority of statute.
Application for Sect. 2. Amend section 2 of chapter 133 of the Laws of 1911
t^n *o/ molor've- as amended by section 2 of chapter 129 of the Laws of 1915 as
and^'^etaiir^""" amended by section 2 of chapter 229 of the Laws of 1917 by
Transfe?^^un- adding at the end of said section the following : No person shall
registered motor operate or cause to be operated on the ways of this state any
operated on motor Vehicle unless the same has been registered with the com-
tiwi.^*''' ^^'^^^ missioner of motor vehicles in accordance with the provisions of
said chapter 133, except as otherwise herein provided, so that
said section as amended shall read : Sect. 2. Application for the
registration of motor vehicles may be made by the owner thereof,
by mail or otherwise, to the commissioner, upon blanks prepared
under his authority. The application shall contain, in addition
to such other particulars as may be required by the commissioner,
a statement of the name, place of residence and street address of
the applicant, with a brief description of the motor vehicle, in-
cluding the name of the maker, the number, if any, affixed by the
maker, the character of the motor power and the amount of such
motor power stated in figures of horse-power. The proper regis-
tration fee, as provided in section 26, shall be deposited before said
application is granted.
The commissioner or his duly authorized agent shall then regis-
ter in a book or upon suitable index cards to be kept for the
purpose, the motor vehicle described in the application, giving to
said vehicle a distinguishing number or other mark to be known
as the register number for said vehicle, and shall thereupon issue
to the applicant a certificate of registration. Said certificate
shall contain the name, place of residence and address of the
applicant and the register number or mark, and shall be in such
form and contain such further information as the commissioner
shall determine.
An applicant for the registration of a motor vehicle who does
.not file his application therefor until after the thirtieth day of
September in any year shall be entitled to a reduction in the fee
for such registration as provided in section 26.
1919] Chapter 161. 237
Upon the transfer of ownership of any motor vehicle, its regis-
tration shall expire, and the person in whose name such vehicle
is registered shall return forthwith the certificate of registration
to the commissioner with a written notice containing the date of
such transfer of ownership and the name, place of residence, and
address of the new owner, or in case of total loss by fire, theft or
accident, a written statement under oath setting forth all the cir-
cumstances attending such total loss by fire, theft or accident. A
person who transfers the ownership of a registered motor vehicle
owned by him to another, or which is totally lost by fire, theft or
accident, upon the filing of a new application, and upon the pay-
ment of the fee as provided in section 26, may have registered in
his name another motor vehicle for the remainder of the calendar
year, provided the horse-power of said motor vehicle is the same
or less than that of the motor vehicle first registered by him ; but,
if the horse-power of the motor vehicle is gi'eater than that of
the motor vehicle first registered by him, the applicant shall pay,
in addition to the said fee, the difference between the fee paid by
him for the said vehicle first registered and the fee for the regis-
tration of a motor vehicle of the higher horse-power, as provided
in section 26.
The commissioner, at his discretion, may assign to the motor
vehicle of any person who surrenders his registration certificate,
as herein provided, and who desires to register another motor
vehicle, the register number of the motor vehicle described in
the surrendered certificate, or in the statement as hereinbefore
provided for in the case of loss by fire, theft or accident. Said
commissioner shall furnish at his office without charge, to every
person whose automobile is registered as aforesaid, two number
plates of suitable design, each number plate to have displayed
upon it the register number assigned to such vehicle, the letters
N. H., and figures showing the year of the issue. The commis-
sioner shall furnish in like manner to every person whose motor
cycle is registered as aforesaid a plate, the form and size of which
shall be determined by the commissioner, together with the year
of the issue thereof and with the register number of the motor
cycle stamped or otherwise suitably inscribed thereon. The
horse-power of every motor vehicle sought to be registered shall
be determined by the commissioner, and such determination shall
be final. In determining such horse-power the commissioner may
employ the rating established by the Association of Licensed
Automobile Manufacturers, so far as the same may be applicable,
or any other test or formula by which such horse-power may be
mathematically ascertained ; and if no such test or formula can
be had, the commissioner may use the highest rated power as
given by the manufacturer, or otherwise cause the horse-power to
be tested. The registration of every motor vehicle shall expire at
operators.
238 Chapter 161. [1919
midnight upon the thirty -first day of December of each year, un-
less otherwise provided.
No person shall operate or cause to be operated on the ways of
this state any motor vehicle unless the same has been registered
with the commissioner of motor vehicles in accordance with the
provisions of said chapter 133, except as otherwise herein pro-
vided.
Licensing of Sect. 3. Amend section 8 of chapter 133 of the Laws of 1911
by striking out the words "motor vehicle" in the ninth line and
inserting the word automobile instead thereof ; by inserting after
the word "it" in line thirteen the words provided, however, that
if an applicant for a license to operate motor vehicles vinder the
provisions of this section has been granted a non-resident cer-
tificate as provided in section 26 of said chapter, for the current
year, the commissioner may issue such license without such ex-
amination; by striking out the word "operator's" in the thir-
teenth line and inserting after the word "license" the words to
operate motor vehicles; by striking out the word "automobiles"
in line 31 and inserting the words motor vehicles instead thereof ;
beginning in line 40 strike out the words "A person whose motor
cycle has been registered in accordance with the provisions of
this act may operate such motor cycle without a license from the
commissioner, and the certificate of registration for said vehicle
shall be evidence of the right of the owner thereof to operate it
while such registration is in force," so that said section as
amended shall read: Sect. 8. Except as herein otherwise pro-
vided, no person shall operate a motor vehicle within this state
until he shall have first obtained a license for that purpose. Ap-
plication to operate motor vehicles may be made, by mail or other-
wise, to the commissioner upon blanks prepared under his author-
ity. Application for license to so operate shall be accompanied
with the proper fee as elsewhere provided for in this act.
Before a license is granted to any person, except to a non-resi-
dent, who has not been heretofore licensed to operate an automo-
bile in this state, the applicant shall pass an examination as to
his c[ualifications, which examination shall be such as the commis-
sioner shall prescribe, and no license shall be issued until the
commissioner is satisfied that the applicant is a proper person to
receive it; provided, however, that if an applicant for a license
to operate motor vehicles under the provisions of this section has
been granted a non-resident certificate as provided in section 26
of said chapter, for the current year, the commissioner may
issue such license without such examination.
No license to operate motor vehicles shall be issued to any
person under sixteen years of age.
To each person to whom an operator's license is granted by
the commissioner shall be assigned some distinguishing number
or mark, and the licenses issued shall be in such form and subject
1919] Chapter 161. 239
to such conditions of limitation or otherwise as the commissioner
may deem expedient. License certificates shall contain the dis-
tinguishing number or mark assigned to the licensee, his name,
place of residence and address, and a brief description of the
licensee, for the purposes of identification ; together with such
other information as the commissioner may deem necessary.
A person to whom a license to operate automobiles has been
issued, unless such license contains a special limitation or restric-
tion, may operate any registered motor cycle.
Special licenses shall be issued to chauffeurs who have passed a
chauffeur's examination, and the commissioner shall furnish to
every chauffeur a suitable metal badge, with the distinguishing
number or mark assigned to him thereon, without extra charge
therefor, but no such license shall be issued to any person less
than eighteen years of age.
Every person licensed to operate motor vehicles as aforesaid
shall endorse his usual signature on the margin of the license, in
a space provided for the purpose, immediately upon receipt of
said license, and such license shall not be valid until so endorsed.
All chauffeurs' and operators' licenses issued during the year
1912 shall expire at midnight on December 31, 1912, and there-
after all such licenses shall expire at midnight on December 31st
of the year of their issue.
All applications for licenses to operate motor vehicles shall be
sworn to by the applicant before a justice of the peace or a
notary public.
Sect. 4. Amend section 11 of chapter 133 of the Laws of 1911 unlicensed chauf-
by striking out the words "motor vehicle" in the second line and employed ^t'o ''drive
inserting the word automobile instead thereof, so that said sec- ^^*°™°''"®-
tion as amended shall read as follows: Sect. 11. No person
shall employ for hire as a chauffeur or operator of an automobile
any person not specially licensed as aforesaid.
Sect. 5. Amend section 19 of chapter 133 of the Laws of 1911 operating reck- •
by striking out the word "automobile" in the ninth line and sub- Sated.^e^c! '""
stituting the words motor vehicle instead thereof, so that said'"""^"^'
section as amended shall read as follows: Sect. 19. "Whoever
upon any way operates an automobile or motor cycle recklessly
or while under the influence of intoxicating liquor, or so that the
lives or safety of the public might be endangered, or upon a bet,
wager or race, or who operates a motor vehicle for the purpose of
making a record, and thereby violates any provisions of sections
14 and 15 of this act, shall be punished by a fine not exceeding
one hundred dollars, or by imprisonment not exceeding six
months, or both, and if any person be convicted a second time of
operating a motor vehicle while under the influence of intoxi-
cating liquor, he shall be punished by imprisonment not less than
one month and not exceeding one year. A conviction of a viola-
240 Chapter 161. [1919
tion of this section shall be reported forthwith by the court or
trial justice to the commissioner, who shall revoke immediately
the license of the person so convicted. Whenever any person so
convicted appeals, the said commissioner shall suspend forthwith
the license of the person so convicted, and shall order him to
deliver his license to said commissioner, and shall not reissue said
license unless said person is acquitted in a court having jurisdic-
tion of the offense charged. No new license or certificate shall
be issued by said commissioner to any person convicted of a vio-
lation of this section until after sixty days from the date of such
final conviction.
Pees for reeistra- Sect. 6. Amend scction 26 of chapter 133 of the Laws of 1911,
' as amended by section 6 of chapter 81 of the Laws 1913 as
amended by section 8 of chapter 129 of the Laws of 1915 as
amended by section 7 of chapter 229 of the Laws of 1917, by
adding at the end of the 11th paragraph the following: pro-
vided, hotvever, that if such motor vehicle owned by a non-resi-
dent of this state is used, or is intended to be used for hire, the
commissioner shall collect the full fee according to horse-power
as hereinbefore provided. Further amend said section by insert-
ing after paragraph 17 the following: For each motor cycle
operator's license, fifty cents, so that said section as amended
shall read : Sect. 26. The commissioner or his authorized
agents shall collect fees as follows :
For the registration of every motor cycle, $2. For the substi-
tution of the registration of a motor cycle for that of a motor
cycle previously registered in accordance with the provisions of
section 2 of this act, $1.
For the registration of every automobile not exceeding fifteen
horse-power, $10. For the registration of every automobile ex-
ceeding fifteen horse-power and not exceeding thirty horse-
power, $15.
For the registration of every automobile exceeding thirty horse-
power and not exceeding forty horse-power, $20.
For the registration of every automobile exceeding forty horse-
power and not exceeding fifty horse-power, $25.
For the registration of every automobile exceeding fifty horse-
power and not exceeding sixty horse-power, $30.
For the registration of every automobile exceeding sixty horse-
power, $40.
For the substitution of the registration of an automobile for
that of an automobile previously registered in accordance with
the provisions of section 2 of this act, $2.
For the registration of a tractor or log hauler, $10.
For the registration of every motor vehicle owned by a non-
resident who applies for registration under the provisions of sec-
tion 3 (a) of this act, and for the registration of every automo-
1919] Chapter 161. 241
bile during the period beginning with the first day of October
and ending on the thirty-first day of December, in any year, in
accordance with the provisions of section 2 of this act, one-half
of the foregoing fees, provided, Jwwever, that if such motor ve-
hicle owned by a non-resident of this state is used, or is intended
to be used for hire, the commissioner shall collect the full fee
according to horse-power as hereinbefore provided.
For the registration of every motor vehicle owned by a non-
resident who applies for registration under the provisions of sec-
tion 3 (b) of this act, $2.
For the registration of motor vehicles owned by or under the
control of a manufacturer of or dealer in motor vehicles, $50.
For the registration of all the motor cycles owned by or under
the control of a manufacturer of or dealer in motor cycles who
does not manufacture or deal in automobiles, including three
plates to be furnished with the certificate of registration, $5.
For every additional plate furnished to replace such plates as
have been lost or mutilated, or which are illegible, and for every
plate furnished to a manufacturer of or dealer in automobiles
for use on motor cycles owned by or under the control of such per-
sons, fifty cents.
For every additional number plate furnished to replace such
as have been lost or mutilated or which are illegible, $1, and for
every additional pair of number plates furnished to a manufac-
turer of or dealer in motor vehicles whose busihess requires more
than six pairs of such plates, $5.
For each operator's original license and examination, $3; for
each chauffeur's original license, examination and badge, $5; for
all subsequent operators' and chauffeurs' licenses, $1.
For each motor cycle operator's license, fifty cents.
For every additional copy of a certificate of registration or
license, fifty cents.
For the operation of all cars bearing the neutral zone registra-
tion, the operator's or chauffeur's license issued by the state of
residence shall be deemed sufficient. The fee for a neutral zone
registration shall be $2.
For the operation of all motor vehicles registered for the
months of July, August and September as non-resident motor
vehicles, special non-resident certificates shall be issued, good
only during the period of three months as above stated, and no
buttons shall be issued to chauffeurs. For original special non-
resident certificate and examination the fee shall be $2, and for
all subsequent certificates and all certificates issued to drivers
who have previously been licensed in the state of their residence,
if license is required in such state, $1. Provided, however, that
said commissioner or his authorized agents may furnish without
charge copies of certificates of registration and licenses to oper-
16
242 Chapter 161. [1919
ate and copies of other documents relating thereto to officers of
the state, or of any court thereof, or of a city or town therein,
and said commissioner may issue certificates of registration for
motor vehicles and licenses to operate the same to any member of
the foreign diplomatic corps without payment of the fees therefor.
Motor vehicles owned and operated by the state, or by any
county, city or town, shall be exempt from registration fees, but
shall be registered as any other motor vehicles are registered.
Nothing in this act shall be so construed as to prevent a dealer, as
herein defined, using his cars registered under his dealer's reg-
istration for renting or pleasure purposes.
Fees and fines, Sect. 7. Amend section 27 of chapter 133 of the Laws of 1911
isposi ion o . ^y striking out all of said section and substituting the following
instead thereof: Sect. 27. All fees and fines received by any
person under the provisions of this act or under the laws of the
state relative to the use and operation of motor vehicles shall be
paid to the commissioner, and all moneys received shall be paid
monthly by the commissioner to the state treasurer and shall
be used by said treasurer for the payment on warrant of the
governor of such expenses as may be necessary and authorized
by the governor and council to carry out the provisions of law
relative to the use of motor vehicles, and, in so far as its pro-
visions might be construed to apply to this act, chapter 15 of the
Laws of 1909 is hereby repealed. The balance shall be ex-
pended for the maintenance of highways in accordance with the
laws of the state relative to the improvement and maintenance
of highways, said balance to be in addition to all sums already
appropriated or that may hereafter be appropriated by the general
court for the same purpose.
Repealing clause: Sect. 8. All acts and parts of acts inconsistent with this act
on'^pass^gV^n'd ^^e hereby repealed, and sections 2 and 7 and so much of section
part Jan. 1, 1920. Q g^g relatcs to the fee to be charged for registration of a motor
vehicle owned by a non-resident shall take effect upon its pas-
sage, and sections 1, 3, 4, and 5 shall take effect Jan. 1, 1920.
[Approved March 28, 1919.]
1919]
Chapter 162.
243
CHAPTER 162.
AN ACT IN AMENDMENT OF SECTION 13 (e) OF CHAPTER 164 OF THE
LAWS OF 1911, AS AMENDED BY SECTION 13 (e) OF CHAPTER 145 OF
THE LAWS OF 1913, RELATING TO THE POWERS OF THE PUBLIC SER-
VICE COMMISSION.
Section.
1. Condemnation of land for new con-
struction by railroad or public
utility, jurisdiction of public ser-
vice commission ; procedure, ap-
peal, assessment of damages by
jury; recording of decree in reg-
istry of deeds.
Section.
2. Repealing clause; takes effect on
passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. Section 13 (e) of chapter 164 of the Laws of 1911, condemnation of
Irdq for hgw con*
as amended by section 13 (e) of chapter 145 of the Laws of 1913, stmction by raii-
is hereby amended by striking out the same and inserting in utility, jurisdic-
plaee thereof the following: (e) Whenever it is necessary in vi°ce "comm'issio^nr
order to meet the reasonable requirements of service to the pub- ^ggggg^g^'t '"^^'p^^'-
lie that any railroad corporation or public utility subject 'to ^.'^^J^^^f^^^^Jf jj^^^^
supervision under this act should construct a line, branch line, <^'ee in registry
. .,. -... ni .of deeds.
extension or a pipe-line, conduit, line of poles, towers or wires
across the land of any other person or corporation, or should
acquire land or flowage or drainage rights for necessary exten-
sion or improvement of any plant, water power or other works
owned or operated by such railroad corporation or public utility,
and such railroad corporation or public utility cannot agree with
the owner or owners of such land or rights as to the necessity or
the price to be paid therefor, such railroad corporation or public
utility may petition the commission for such rights and easements
or for permission to take such lands or rights as may be needed
for said purposes, but no such taking of flowage or drainage
rights shall affect the right of a town in any highway or bridge.
In any case where a public utility or railroad shall petition to
acquire flowage or drainage rights under authority of this sec-
tion, the rights of all parties to such proceedings shall be deter-
mined as herein provided and the provisions of sections 12 to 19,
inclusive, of chapter 142 of the Public Statutes shall not apply.
Said commission shall, upon due notice to all parties in interest,
hear and determine the necessity for the right prayed for and
the compensation to be paid therefor, and shall render judgment
accordingly. In the case of railroad corporations, the proceed-
ings in said matters shall be as is provided in chapter 158 of the
Public Statutes relating to taking for railroad purposes ; and
any party aggrieved shall have the same rights of appeal as are
244
Chapter 163.
1919
Repealing clause
takes effect on
passage.
therein provided. In the case of a public utility, the petition
shall set out the title and the description of the land involved,
the rights to be taken therein and the public use for v^hich the
same are desired, and a certified copy of the petition and final
decree thereon shall be recorded, if said petition shall be granted,
in the registry of deeds in the county or counties in which the
real estate affected thereby is located. Any party aggrieved by
the order of the commission awarding damages may, within sixty
days after the entry of the order and not afterwards, file in the
superior court of the county in which the land is located a peti-
tion to have the damages assessed by a jury, upon which petition
order of notice shall issue, and after the order of notice has been
complied with the court shall assess such damages by jury.
Sect. 2. All acts or parts of acts inconsistent with this act are
hereby repealed and this act shall take effect on its passage.
[Approved March 28, 1919.]
CHAPTER 163.
AN ACT TO PROHIBIT PROSTITUTION, LEWDNESS OR ASSIGNATION AND
TO PREVENT THE SPREAD OP VENEREAL DISEASES.
Section.
1. (a) Maintaining place of prostitu-
tion, etc., prohibited,
(b) Occupation or permitting oe-
cupation of buildings, etc., for
prostitution, etc., prohibited.
(c) Receiving or offering to receive
person into building, etc., for pros-
titution, etc., prohibited.
(d) Transporting person to place,
etc., for prostitution, etc., prohib-
ited.
(e) Soliciting prostitution, etc., pro-
hibited.
(f) Residing in any building, etc.,
for purpose of prostitution, pro-
hibited.
(g) Prostitution, etc., prohibited.
Section.
2. "Prostitution," "lewdness," , and
"assignation" defined.
3. Degrees of crime defined.
4. (a) Penalty for first degree.
(b) Penalty for second degree.
(c) Sentence of those found guilty,
who have venereal disease.
(d) Power of state board of health
over persons having venereal dis-
ease; penalty.
5. Unconstitutional . part of this act,
not to invalidate the rest.
6. Repealing clause; takes effect on
passage.
Be it enacted by the S-enate and House of Representatives in
General Court convened:
Section 1. That from and after the passage of this act it shall
be unlawful :
(a) Maintaining (a) To keep. Set up, maintain or operate any place, structure,
tio'^nr e^c.^prohib- building or conveyance for the purpose of prostitution, lewdness
ited. . ,•
or assignation ;
1919] Chapter 163. 245
(b) To occupy any place, structure, building or conveyance (b) occupation
for the purpose of prostitution, lewdness or assignation or lorcupation of buiid-
any person to permit any place, structure, building or conveyance prostitution, %tc..
owned by him or under his control to be used for the purpose of '""°'^'^'**''^-
prostitution, lewdness or assignation, with knowledge or reason-
able cause to know that the same is, or is to be, used for such
purpose ;
(c) To receive or to otfer or agree to receive any person into (c) Receiving or
any place, structure, building or conveyance for the purpose of pfrJon^inVwnd^
prostitution, lewdness or assignation or to permit any person to jj^^^i®*^- ^^^ ^I^^l',
remain there for such purpose ; hibited.
(d) To direct, take or transport, or to offer or agree to take (d) Transporting
, 1 •ij- person to place,
or transport, any person to any place, structure or buildmg or etc., for prostitu-
to any other person with knowledge or reasonable cause to know hibited."" ^^°
that the purpose of such directing, taking or transporting is
prostitution, lewdness or assignation ;
(e) To procure or to solicit or to offer to procure or solicit, prosti1ut\on',°^etc.,
for the purpose of prostitution, lewdness or assignation ; prohibited.
(f ) To reside in, enter or remain in any place, structure or (H Residing in
, .\ T . . PI '''"^' building, etc.,
building, or to enter or remain m any conveyance, tor the purpose for purpose of
» ,•. .• 1 -, • ,'. prostitution, pro-
01 prostitution, lewdness or assignation ; hibited.
(g) To engage in prostitution, lewdness or assignation or to (g) Prostitution,
.J 1, .-ii- 11 • i- 1, etc-- prohibited.
aid or abet prostitution, IcAvdness or assignation by any means
whatsoever.
Sect. 2. That the term "prostitution" shall be construed to "Prostitution."
n> ■ ' •• fiiif !• lewdness, and
include the ottering or receiving oi the body for sexual inter- "assignation" de-
course for hire, and, shall also be construed to include the offering
or receiving of the body for indiscriminate sexual intercourse
without hire. That the term "lewdness" shall be construed to
include any indecent or obscene act. That the term "assigna-
tion" shall be construed to include the making of any appoint-
ment or engagement for prostitution or lewdness or any act in
furtherance of such appointment or engagement.
Sect. 3. That any person who shall be found to have com- Degrees of crime
mitted two or more violations of any of the provisions of section
1 of this act within a period of one year next preceding the date
named in an indictment, information or charge of violating any
of the provisions of section 1 of this act shall be deemed guilty
in the first degree. That any person who shall be found to have
committed a single violation of any of the provisions of this act
shall be deemed guilty in the .second degree.
Sect. 4. (a) That any person who shall be deemed guilty in M Penalty for
nrst dsffrGG.
the first degree, as set forth in section 3, shall be subject to im-
prisonment in, or commitment to, any penal or reformatory in-
stitution in this state for not less than one nor more than three
years; provided, that in case of a commitment to a reformatory
institution the commitment shall be made for an indeterminate
246
Chapter 163.
[1919
(b) Penalty for
second degree.
(c) Sentence of
those found
Euilty, who have
venereal disease.
(d) Power of
state board of
health over per-
sons having ve-
nereal disease:
penalty.
Unconstitutional
part of this act,
not to invalidate
the rest.
Repealing clause
takes effect on
passage.
period of time of not less than one nor more than three years in
duration, and the board of managers or directors of the reforma-
tory institution shall have authority to discharge or to place on
parole any person so committed after the service of the minimum
term, and to require the return to the said institution for the bal-
ance of the maximum term of any person who shall violate the
terms or conditions of the parole.
(b) That any person who shall be deemed guilty in the
second degree, as set forth in section 3, shall be subject to im-
prisonment for not more than one year.
(c) That no suspension of sentence shall be granted or or-
dered in the case of a person infected with venereal disease ex-
cept on such terms and conditions as shall insure medical treat-
ment therefor and prevent the spread thereof, and the court may
order any convicted defendant to be examined for venereal dis-
ease.
(d) That the state board of health through its duly appointed
licensed physicians, as agents, is hereby empowered and author-
ized to examine, detain, quarantine, and treat any person rea-
sonably suspected of having been exposed to, or of having ex-
posed, or of exposing another person or persons to a venereal
disease ; and to make rules and regulations for such examination,
detention, quarantine and treatment; and any person refusing to
comply with or obey any such lawful rule or regulation shall be
guilty of a misdemeanor, and punishable by a fine of not more
than two hundred and fifty dollars ($250) or by imprisonment
for not more than six months, or by both such fine and imprison-
ment.
Sect. 5. That declaration by the courts of any of the pro-
visions of this act as being in violation of the constitution of this
state shall not invalidate the remaining provisions.
Sect. 6. That all laws or parts of laws in conflict with the
provisions of this act, be and the same are hereby repealed, and
this act shall take effect upon its passage.
[Approved March 28, 1919.;
1919] Chapter ]64. 247
CHAPTER 164.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE
OF NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section 1. Appropriation for executive department; secretary of state, department of;
treasury department ; bank commission ; lights and buoys ; supreme court ; superior
court; legislative expense; board of charities and correction; register of the blind;
aid to tubercular patients ; child welfare work ; department of weights and measures ;
lunacy commission; bounties; indexing; G. A. R. ; pharmacy commission; New Hamp-
shire state dental board; board of optometry: state house department; state library;
soldiers' home; interest charges; maturing bonds; New Hampshire Historical Society;
Amoskeag Veterans, Manchester War Veterans and Lafayette Artillery Company;
firemen's relief fund; medical referees; Prisoners' Aid Association; and the Old Home
Week Association, for the fiscal year ending August 31, 1920.
Be it enacted hy tJie Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated, Appropriation
for GXGCutivG dc"
to be paid out of the treasury of the state, for the purposes speci-partment; secre-
fied, for the fiscal year ending on the thirty -first day of August, p'Stment^'^'o*/:' ^^'
nineteen hundred and twenty, to wit: mentrbalfrcom-
For the executive department, $38,600 as follows. For &a\ary "^Ifl^^JlfH^
of governor, $3,000; for salary of governor's secretary, $1,500 ; p^eme court; su-
t> j^jj J & .') + ) ' perior court; leg-
for traveling expenses, governor's secretary, $300; for council, isiative expense;
per diem and expenses, $5,000 ; for incidentals, $250 ; for printing, ties and correc-
$350: for transportation, $700; for contingent fund, $1,500; for the biind:\iId^to
stenographer, $1,000; for emergency fund for protection of inter- If^'^fts'^^'ehiid^wei-
ests of the state, $25,000. S-tmTnf of'"
For the secretary of state department, $22,300 as follows : For ^^eights and meas-
•' ^ f , H ? ures; lunacy com-
salary of secretary, $3,500; for salarv of deputy, $1,800; for eler- mission ;boun-
■ ' . . -, - ' +rr\r\ r. ' • • i i t ties ; ludexiiig:
ical expense, $1,500; for incidentals, $500; for printing blanks, g. a. r.; phar-
A^c\r-r\ f • 1- . +frvrt n a. t r\f\ n , niacv commission;
$250 ; tor printing report, $500 ; for express, $400 ; tor postage, n. h. state den-
$400; for indexing province records, $1,150; for Australian ballot, of optome'try?^^
$100; for direct primary, $2,000; for New Hampshire Law ^e- l^^rL^nu\i%
ports, $1,200; for copying ancient records, $6,000; for provincial ^'^^^•^'■^■;j^fp"p'|i^''®'
records, $3,000. charges: matnr-
' ' mg bonds; N. H.
For the treasury department, $13,400 as follows: For salaryHistoricai Society;
. Amoskea<' A''et-
of treasurer, $3,500; for salary of deputy, $1,800; for clerical ex-erans. Manches-
pense, $5,500; for incidentals, $1,700; for printing blanks, $400 ; ami Lafaveftr''"^
for printing report, $500. plSTfirern's
For the bank commission, $13,500 as follows: For salaries o^f^f^^^^^f^^."^^^-
commissioners, $8,000; for clerical expense, $1,150; for expenses P"so".er?' Aid
^ ' ' 1-1^11 1 Association; and
of commissioners, $1,700; for incidentals, $600; for printingt^i^ oid Home
1.1 1 lon/^ P • .■ .A--, r^r^r^ > ( 5 1 ° Week Association.
blanks, $300; tor printing report, $1,800. for the fiscal year
For lights and buoys, $2,015 as follows: For Lake Winni- rS2o"^ ^"^' ''^'
pesaukee, $1,100; for Lake Winnipesaukee, opposite Melvin Vil-
248 Chapter 164. [1919
lage, $100; for Lake Simapee, $400; for Squam Lake, $300; for
Lake Winnisquam, $65; for Endicott rock, $50.
For the supreme court, $30,225 as follows : For salaries of jus-
tices, $25,000 ; for salary of clerk, $500 ; for salary of messenger,
$250; for salary of state reporter, $1,800; for justices' expenses,
$850 ; for transportation, $300 ; for examination of students, $500 ;
for incidentals, $750; for transportation of state reporter, $125;
for printing docket, $150.
For the superior court, $31,300 as follows : For salaries of
justices, $25,000; for justices' expenses, including office rent,
$4,700; for incidentals, $400; for transportation, $1,200.
For the legislature, $2,500 for expense.
For the board of charities and correction, $5,500 as follows .- For
the salary of secretary, $2,000; for clerical expense, $1,600; for
incidentals, $600; for traveling expense, $1,200; for printing
blanks, $100.
For register of the blind : Adult blind, $6,000 ; John Nesmith
fund, $3,700.
For deaf, dumb and blind: Support and education, $20,000;
Granite State Deaf Mute Mission, $150.
For aid to tubercular patients, $20,000.
For child welfare work, $6,000.
For the department of weights and measures, $13,300 as fol-
lows : For salary of commissioner, $2,500 ; for salaries of inspec-
tors, (3), $4,500; for traveling expense, $3,500; for clerical ex-
pense, $1,000; for incidentals, $1,000; for printing blanks, $400;
for printing report, $400.
For the lunacy commission, $850 as follows: For clerical ex-
pense, $500; for incidentals, $200; for printing blanks, $150.
For bounties, $3,800 as follows: On hedgehogs, $3,000; on
bears and grasshoppers, $800.
For department of indexing, for salary, $1,200.
For G. A. R. department, $2,150 as follows : For printing,
$300; for incidentals, $50; for burial of soldiers and sailors,
$1,800.
For pharmacy commission, $975 as follows : For compensation,
$375 ; for incidentals and expenses, $500 ; for printing blanks, $50 ;
for printing report, $50.
For New Hampshire state dental board, $600 as follows : For
compensation, $400; for stenographer, $25; for incidentals, $150;
for printing blanks, $25.
For the board of optometry, $335 as follows : For compensation,
$200 ; for clerical expense, $25 ; for incidentals, $25 ; for printing
report, $35; for printing blanks, $50.
For state house department, $22,940 as follows : For salaries
and pay-rolls, $10,940; for fuel, $4,000; for light and power,
1919] Chapter 165. 249
$3,000; for water, $400; for miscellaneous, $3,000; for switch-
board and operator, $1,600.
For state library, $18,030 as follows : For salaries, $6,030 ;
for maintenance, $5,600; for books, periodicals and binding,
$6,000; for bulletins, $250; for expenses of trustees, $150.
For soldiers' home, for maintenance, $20,000.
For interest charges, $79,826.48 as follows: For teachers' in-
stitute fund, $2,388.93; for Fiske legacy, $1,055.14; for Kimball
legacy, $270.14; for agricultural college fund, $4,800; for Ham-
ilton Smith fund, $400; for Benjamin Thompson fund, $31,887.27;
for temporary loan, $2,500; for hospital loan, $10,325; for John
Nesmith fund, $3,700 ; for war loan, $22,500.
For maturing bonds, $85,000 as follows : For hospital bonds,
issue 1905, $10,000 ; for highway bonds, $75,000.
For the New Hampshire Historical Society, $500.
For military organizations, $300 as follows: For Amoskeag
Veterans, $100 ; for Manchester War Veterans, $100 ; for Lafa-
yette Artillery Company, $100.
For firemen's relief fund, $4,000.
For medical referees, $50.
For Prisoners' Aid Association, $200.
For Old Home Week Association, $300.
[Approved February 17, 1919.]
CHAPTER 165.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section l. Appropriation for executive department; secretary of state, department of;
treasury department; bank commission; lights and buoys; supreme court; superior
court: legislative expense; board of charities and correction; register of the blind;
aid to tubercular patients; child vifelfare work; department of vi^eights and measures;
lunacy commission; bounties; indexing; G. A. R. ; pharmacy commission; New Hamp-
shire state dental board; board of optometry; state house department; state library;
soldiers' home; interest charges; maturing bonds; New Hampshire Historical Society;
Amoskeag A'eterans, Manchester War Veterans and Lafayette Artillery Company;
firemen's relief fund; medical referees; Prisoners' Aid Association; and the Old Home
Week Association, for the fiscal year ending August 31, 1921.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated. Appropriation
to be paid out of the treasury of the state, for the purposes spec-partm'ent; secre-
ified, for the fiscal year ending on the thirty-first day of August, p'^aTtment^ ^ol";
nineteen hundred and twenty-one, to wit: mentrba^nk^com-
250 Chapter 165. [1919
mission; lights For the executlve department, $38,600 as follows: For salary
preme court; su- of govemor, $3,000; for Salary of governor's secretary, $1,500;
isiative "expense; for traveling expcnses, governor's secretary, $300; for council,
t^efand^ correc- per diem and expenses, $5,000 ; for incidentals, $250 ; for printing,
the"biin'(f;'''aTdfo$350; for transportation, $700; for contingent fund, $1,500; for
tiems'^^'chiid%ei-^^^^^^^^P^^^' ^Ij^^O; for emergency fund, for protection of in-
fare work; de- tcrcsts of the State, $25,000.
weights and meas- For the Secretary of state department, $26,750 as follows : For
m^ssi'on*-"boun°°^ Salary of Secretary, $3,500; for salary of deputy, $1,800; for cleri-
a^k.'K^phar- cal expense, $1,500; for incidentals, $500; for printing blanks,
N^'^H.^'stX'din^'^^^^; for printing report, $500; for express, $400; for postage,
tai board; board $400; for Indexing province records, $1,200; for Australian bal-
01 optometry ; ' ox- 7 t 7 7
state house de- lot, .$4,500; for direct primary, $2,000; for New Hampshire Law
library; 'soldiers' Rcports, $1,200; for copyiug ancicnt records, $6,000; for provin-
chMees^matur- cial rccords, $3,000.
HistoS^'sodet?; For the treasury department, $14,200 as follows: For salary
^rTnf^^anlhes- 0^ treasurcr, $3,500; for salary of deputy, $1,800; for clerical
ter War Veterans expense, $5,600; f Or. incidentals, $1,700; for printing blanks, $400;
and Lafavette . . .^,,-/^/^ r. ■,-,-, , \ -,
Artillery Com- for printing report, $500; for treasurer s and deputv s bonds,
pany; firemen's A,rr/\r\
relief fund; med-tpiUU.
Pn'sonl'ers'^Tid For the bank commission, $13,600 as follows: For salaries of
ttr oid*'m)me^"'^ c^^^^issio^^^^' $8,000; for clerical expense, $1,200; for expenses
flruie'^filcai'* vMr ^^ commissioners, $1,700; for incidentals, $600; for printing
ending Aug. 31. blauks, $300; for printing report, $1,800.
For lights and buoys, $2,015 as follows : For Lake Wiunipe-
saukee, $1,100; for Lake Winnipesaukee, opposite Melvin Vil-
lage, $100; for Lake Sunapee, $400; for Squam Lake, $300; for
Lake Winnisquam, $65 ; for Endicott rock, $50.
For the supreme court, $30,225 as follows: For salaries of
justices, $25,000; for salary of clerk, $500; for salarj^ of messen-
ger, $250; for salary of state reporter, $1,800; for justices' ex-
penses, $850; for transportation, $300; for examination of stu-
dents, $500; for incidentals, $750; for transportation of state re-
porter, $125 ; for printing docket, $150.
For the superior court, $31,300 as follows : For salaries of
justices, $25,000; for justices' expenses, including office rent,
$4,700; for incidentals, $400; for transportation, $1,200.
For the legislature, for expense, $165,000.
For the board of charities and correction, $6,100 as follows:
For salary of secretary, $2,000; for clerical expense, $1,600; for
incidentals, $600; for traveling expense, $1,200; for printing
blanks, $100 ; for printing report, $600.
For register of the blind: Adult blind, $6,000; John Nesmith
fund, $3,700.
For deaf, dumb and blind: Support and education, $20,000-,
Granite State Deaf Mute Mission, $150.
For aid to tubercular patients, $20,000.
For child welfare work, $6,000.
1919] Chapter 165. 251
For department of weights and measures, $13,300- as follows:
For salary of commissioner, $2,500; for salaries of inspectors, (3),
$4,500; for traveling expense, $3,500; for clerical expense, $1,000;
for incidentals, $1,000; for printing, $400; for printing report,
$400.
For the lunacy commission, $1,200 as follows : For clerical
expense, $500; for incidentals, $200; for printing blanks, $150;
for printing report, $350.
For bounties, $3,800 as follows: On hedgehogs, $3,000; on
bears and grasshoppers, $800.
For department of indexing, for salary, $1,200.
For G. A. R. department, $2,150 as follows: For printing,
$300; for incidentals, $50; for burial of soldiers and sailors,
$1,800.
For pharmacy commission, $975 as follows': For compensa-
tion, $375 ; for incidentals and expenses, $500 ; for printing blanks,
$50 ; for printing report, $50.
For New Hampshire state dental board, $600 as follows: For
compensation, $400; for stenographer, $25; for incidentals, $150;
for printing blanks, $25.
For the board of optometry, $335 as follows : For compensa-
tion, $200; for clerical expense, $25; for incidentals, $25; for
printing report, $35 ; for printing blanks, $50.
For the state house department, $22,940 as follows: For sal-
aries and pay-rolls, $10,940; for fuel, $4,000; for light and power,
$3,000; for water, $400; for miscellaneous, $3,000; for switch-
board and operator, $1,600.
For the state library, $18,030 as follows: For salaries, $6,030;
for maintenance, $5,600; for books, periodicals and binding,
$6,000 ; for bulletins, $250 ; for expenses of trustees, $150.
For soldiers' home, for maintenance, $20,000.
For interest charges, $79,476.48 as follows: For teachers' in-
stitute fund, $2,388.93; for Fiske legacy, $1,055.14; for Kimball
legacy, $270.14; for agricultural college fund, $4,800; for Ham-
ilton Smith fund, $400; for Benjamin Thompson fund, $31,887.27;
for temporary loan, $2,500; for hospital loan, $9,975; for John
Nesmith fund^, $3,700 ; for war loan, $22,500.
For maturing bonds, $85,000 as follows : For hospital bonds,
issue 1905, $10,000; for highway bonds, $75,000.
For the New Hampshire Historical Society, $500.
For military organizations, $300 as follows: For Amoskeag
Veterans, $100; for Manchester War Veterans, $100; for Lafa-
yette Artillery Company, $100.
For firemen's relief fund, $4,000.
For medical referees, $50.
For Prisoners' Aid Association, $200.
For Old Home Week Association, $300.
[Approved February 17, 1919.]
252 Chapters 166, 167. [1919
CHAPTER 166.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section 1. Appropriation for tax commission for fiscal year ending Aug. 31, 1920.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
Appropriation Por the tax commissiou, $17,000 as follows: For salaries of
for tax COmmiS- . . r\r\/\ r» r» • •
sion for fiscal commissioucrs, $8,000; for expenses of commissioners, $1,500;
31. 1920. for clerical expense, $1,200; for incidentals and printing, $4,000;
for printing report, $800; for gathering and compiling financial
statistics, $1,500.
[Approved March 6, 1919.]
CHAPTER 167.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section 1. Appropriation for tax commission for fiscal year ending Aug. 31, 1921.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
Appropriation For the tax commission, $17,000 as follows: For salaries of
Skin^'forTcTi"' commissioners, $8,000; for expenses of commissioners, $1,500;
3i*'"i92i'°^ ^""^for clerical expense, $1,200; for incidentals and printing, $4,000;
for printing report, $800 ; for gathering and compiling financial
statistics, $1,500.
[Approved March 6, 1919.]
1919] Chapters 168, 169. 253
CHAPTER 168.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section 1. Appropriation for board of management and control of state institutions,
for fiscal year ending Aug. 31, 1920.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
For board of management and control of state institutions, Appropriation
$11,300 as follows : For salary of purchasing agent, $3,000 ; for management and
expenses of purchasing agent and trustees, $3,000 ; for cleri- state'^tnsritutions,
cal expense, $3,500 ; for incidentals, $1,500 ; for expense of public en'ding Aur'^si.
printing, $300. ■ i92o.
[Approved March 6, 1919.]
CHAPTER 169.
AN ACT MAKING APPROPRLITIONS FOR THE EXPENSES OP THE STATE OP
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section 1. Appropriation for board of management and control of state institutions,
for fiscal year ending Aug. 31, 1921.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1, The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For board of management and control of state institutions, Appropriation
$11,600 as follows: For salary of purchasing agent, $3,000; for m.anagemen°t and
expenses of purchasing agent and trustees, $3,000; for clerical state'"°\nsatutions.
expenses, ,$3,500; for incidentals, $1,500; for expense of public ^?,'dinrAur3i.
printing, $300; for printing report, $300'. ^^"^•
[Approved March 6, 1919.]
254
Chapters 170, 171.
CHAPTER 170.
[1919
Appropriation
for public ser-
vice commission
for fiscal j'ear
ending Auk. 31,
1920.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section l. Appropriation for public service commission for fiscal year ending Aug.
31, 1920.
Be it enacted 'by the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
For the public service commission, .$28,700 as follows: For
salaries of commissioners, $10,700; for experts, clerks and assis-
tants, $12,000; for expenses of commissioners, $1,000; for inci-
dentals and printing, $5,000.
[Approved March 6, 1919.]
CHAPTER 171.
Appropriation
for public ser-
vice commission
for fiscal year
ending Aug. 31,
1921.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section 1. Appropriation for public service commission for fiscal year ending Aug.
31, 1921.
Be it enacted hy the Seriate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For the public service commission, $28,700 as follows : For
salaries of commissioners, $10,700; for experts, clerks and assis-
tants, $12,000; for expenses of commissioners, $1,000; for inci-
dentals and printing, $5,000.
[Approved March 6, 1919.]
1919] Chapters 172, 173. 255
CHAPTER 172.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section" 1. Appropriation for the attorney-general's department for fiscal year ending
Aug. 31, 1920.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereiiiafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
For the attorney-generars department, $15,300 as follows : Appropriation
For salary of attorney-general, $3,000 ; for salary of assistant Kenerai's''*trep''an'-
attorney-general, $3,000; for clerical expenses, $3,300; for inci-ye?r ending' Aug
dentals, $1,000; for printing blanks, $300; for copies of wills and^^- ^^^o.
records. $1,300; for supplies, .$500; for traveling expenses, $1,200;
for enforcing liquor laws, $500 ; for clerical assistance, section 52,
chapter 147, Laws of 1917, $1,200.
[Approved March 6, 1919.]
CHAPTER 173.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section' l. Appropriation for the attorney-general's department for fiscal year ending
Aug. .31, 1921.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For the attorney-general's department, $15,400 as follows : Appropriation
For salary of attorney-general, $3,000; for salary of assistant fe'nerai's'XTt'-
attorney-general, $3,000; for clerical expenses, $3,300; for inci- "Tr endinrlug
dentals, $1,000; for printing report, $200; for printing blanks, •^^' ^''-^-
256
Chapter 174.
1919
$200; for copies of \vills and records, $1,300; for supplies, $500;
for traveling expenses, $1,200; for enforcing liquor laws, $500;
for clerical assistance, section 52, chapter 147, Laws of 1917,
$1,200.
[Approved March 11, 1919.]
CHAPTER 174.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section.
1. Appropriation for the forestry de-
partment for the fiscal year end-
ing Aug. 31, 1920.
Section.
2. Takes effect Aug. 31, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Appropriation
for the forestry
department for
the fiscal year
ending Aug. 31,
1920.
Takes effect Aug.
31, 1919.
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
For the forestry department, $58,100 as follows : For salary
of forester, $3,000; for field assistance, $2,000; for clerical ex-
pense, $3,000; for traveling expense, $1,200; for incidentals,
$1,600; for printing blanks, $900; for district chiefs, $5,400; for
lookout stations, $8,000; for forestry conferences, $1,000; for
prevention of fires, $3,000 ; for nursery, $4,000 ; for care and ac-
quisition of state lands, $5,000; for forest fire bills to towns,
$7,500; for reforestation,. $2,500; for white pine blister rust,
$10,000.
Sect. 2. This act shall take effect August 31, 19191
[Approved March 17, 1919.]
1919] Chapters 175, 176. 257
CHAPTER 175.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OP THE STATE OF
NEW HAMPSHIRE FOR THE YEl^V-R ENDING AUGUST 31, 1921.
Section.
1. Appropriation for the forestry de-
partment for the fiscal year end-
ing Aug. 31, 1921.
Section.
2. Takes effect Aug. 31, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated,
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For the forestry department, $57,700 as follows : For salary of Appropriation
forester, $3,000 ; for field assistance, $2,000 ; for clerical expense, department, for
$3,000; for traveling expense, $1,200; for incidentals, $1,600; for ending'' Aur'si.
printing blanks, $900 ; for printing report, $600 ; for district chiefs, ^^^^■
$5,400; for lookout stations, $8,000; for forestry conferences,
$1,000; for prevention of fires, $3,000; for nursery, $3,000; for
care and acquisition of state lands, $5,000; for forest fire bills to
towns, $7,500; for reforestation, $2,500; for white pine blister
rust, $10,000.
Sect. 2. This act shall take effect August 31, 1919. If '1919''^ '^''''•
[Approved March 17, 1919.]
CHAPTER 176.
an act MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section.
1. Appropriation for adjutant-general's
department, for fiscal year ending
Aug. 31, 1920.
Section.
2. Takes effect Aug. 31, 1919.
Be it enacted hy the Senate a7\d House of Representatives in
General Court convened:
Section ]. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
17
258
Chapter 177.
[1919
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
fo'^^'aTuunT "^^^ *^^ adjutant-general's department, $71,600 as follows:
general's depart- For Salary of adjutaut-geucral, $2,500; for clerical expense,
™eTr'endW Aug. $2,000; for incidentals, $900; for printing blanks, $500; for of-
31. 1920. gggj.g. uniforms, $2,500; for rifle ranges, $2,200; for state ar-
mories, $10,000; for national, or state, guard, $50,000; for enroll-
ment expense, $1,000.
Take^s^ effect Aug. g^cT. 2. This act shall take effect August 31, 1919.
[Approved March 20, 1919.]
CHAPTER 177.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section
1. Appropriation for adjutant-general's
department for fiscal year ending
Aug. 31, 1921.
Section
2. Takes effect Aug. 31, 1919.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Appropriation
for adjutant-
general's depart-
ment, for fiscal
year ending Aug.
31, 1921.
Takes effect Aug.
31, 1919.
Section 1. The sums hereinafter mentioned are appropriated,
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For the adjutant-general's department, $71,900 as follows:
For salary of adjutant-general, $2,500 ; for clerical expense,
$2,000 ; for incidentals, $900 ; for printing blanks, $500 ; for print-
ing report, $300; for officers' uniforms, $2,500; for rifle ranges,
$2,200; for state armories, $10,000; for national, or state, guard,
$50,000; for enrollment expense, $1,000.
Sect. 2. This act shall take effect August 31, 1919.
[Approved March 20, 1919.
1919'
Chapters 178, 179.
ii59
CHAPTER 178.
AN ACT MAKING APPROPRU-TIONS FOR THE EXPENSES OF THE STATE OP
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section
1. Appropriation for Plymouth and
Keene normal schools for fiscal
year ending Aug. 31, 1920.
Section
2. Takes effect Aug. 31, 1919.
Be it enacted hy the 8enate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
For Plymouth normal school, $41,000 as follows : For main- Appropriation
X A, At r\r\r\ • ^T PlvDiouth and
tenance, $41,000. Keene normal
For Keene normal school, $42,000 as follows : For mainte- vear*''lnd'in- Auk.
nance, $42,000. ^^' ^^^o.
Sect. 2. This act shall take effect August 31, 1919. Takes effect Aug.
^ ' 31, 1919.
[Approved March 24, 1919.]
CHAPTER 179.
AN act MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
. NEW^ HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section
1. Appropriation for Plymouth and
Keene normal schools for tiscal
year ending Aug. 31, 1921.
Section
2. Takes effect Aug. 31, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Tlie sums hereinafter mentioned are appropriated,
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For Plymouth normal school, $44,000 as follows: For main- Appropriation
tenance, $44,000. k^Ien^e^^nTnlai •'^"'
For Keene normal school, $44,000 as follows: For mainte- f^^^^'^^^^'?;;^'''^;;'^
nance, $44,000. 3i. 1921.
Sect. 2. This act shall take effect August 31, 1919.
[Approved March 24, 1919.]
Takes effect Aug.
:il, 1919.
260
Chapters 180, 181.
[1919
CHAPTER 180.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OP
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section
1. Appropriation for the department
of public instruction for fiscal year
ending Aug. 31, 1920.
Section
2. Takes eflfect Aug. 31, 1919.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
Appropriation For the department [of] public instruction, $25,400 as follows:
mint of*^p^ubHc For Salary of superintendent, $4,000; for ^laries of deputies, $7,-
Sca7yea? ending ^^0 ; for traveling expeuscs of deputies, $2,000 ; for clerical. expense,
Aug. 31. 1920. $3^000; for truant officer, attendance, $1,500; for incidentals,
$1,800 ; for printing blanks, $1,000 ; for registers, $600 ; for child
labor, inspectors, $2,400; for child labor, travel and printing,
$1,600.
For schools, $135,000 as follow^s : For support and encourage-
ment— state aid — balance to be held in treasury, $135,000.
For mothers' aid, $30,000 as follows: $30,000.
Sect. 2. This act shall take etfect August 31, 1919.
Takes effect Aug.
31. 1919.
[Approved March 24, 1919.;
CHAPTER 181.
Appropriation
for the depart-
ment of public
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section
1. Appropriation for the department of
public instruction for the fiscal
year ending Aug. 31, 1921.
Section
2. Takes effect Aug. 31, 1919.
Be it enacted hrj the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated,
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For the department [of] public instruction, $26,800 as follows:
For salary of superintendent, $4,000 ; for salaries of deputies, $7,-
1919]
Chapter 182.
261
500 ; for traveling expenses of deputies, $2,000 ; for clerical ex- instruction for
pense, $3,000; for truant omcer, attendance, $1,500; for inci- ending Auk. 31,
dentals, $1,800; for printing blanks, $1,000; for printing report,
$1,400; for courses of study, $600'; for child labor, inspectors,
$2,400; for child labor, travel and printing, $1,600.
For schools, $140,000 as follows : For support and encourage-
ment— state aid— balance to be held in treasury, $140,000.
For mothers' aid, $30,000 as follows: $30,000.
Sect. 2. This act shall take effect August 31, 1919. If 'igif'"' •'^''^•
[Approved March 24, 1919.]
CHAPTER 182.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section
1. Appropriation for moth suppression;
Granite State Dairymen's Asso-
ciation; N. H. Horticultural So-
ciety ; agricultural fairs ; apple
grading law; and bureau of mar-
kets, for fiscal year ending Aug.
31, 1920.
Section
2. Takes effect Aug. 31, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci- Appropriation
n Si p ,^ n 1 -,■' -, • r> \ n ^•''' moth suppres-
ned, tor the riscal year ending on the thirty-iirst dav of August, sion; Granite
.i-i-,-,...., ■ ' o state Dairymen's
nineteen hundred and twenty, to Wit : Association; n.
For miscellaneous, $20,000 as follows: For moth suppression, fociftyf" aS-
$12,500; For Granite State Dairymen's Association, $1,000; for S: apple grad-
New Hampshire Horticultural Society, $1,000; for agricultural j,"/„!f7;,,^^^„.
fairs, $2,500; for apple grading law, $500; for bureau of markets, ^^^^- for fiscal
iHn c:r\r\ year enaing Aug.
$2,500. 31. 1920.
Sect. 2. This act shall take effect August 31, 1919. sf ^^ff^"* '^''^"
[Approved March 25, 1919.]
262
Chapters 183, 184,
[1919
CHAPTER 183.
AN ACT MAKING APPR0PRL4T10NS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921,
Section
2. Takes effect Aug. 31, 1919.
Section
1. Appropriation for moth suppression ;
Granite State Dairymen's Asso-
ciation ; N. H. Horticultural So-
ciety ; agricultural fairs ; apple
grading law; and bureau of mar-
kets, for fiscal year ending Aug.
31, 1921.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
Appropriation to be paid out of the treasury of the state, for the purposes speci-
iionrGranT""''" Aed, for the fiscal year ending on the thirty-first day of August,
A*stociation?™!°^ nineteen hundred and twenty-one, to wit :
Soci^tT-^'^a'r^Iui- "^^^ misccllaneous, $20,000 as follows: For moth suppression,
turai ' $12,500; for Granite State Dairymen's Association, $1,000; for
ing law; and New Hampshire Horticultural Society, $1,000; for agricultural
ket's^^for" fiscal" fairs, $2,500; for apple grading law, $500; for bureau of markets,
year ending Aug. ^n cnO
31, 1921. !t)Z,OUU.
Takes effect Aug. Sect. 2. This act sliall take effect August 31, 1919.
31, 1919.
[Approved March 25, 1919.]
CHAPTER 184.
AN ACT MAKING APPROPRLATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section
2. Takes eflfect Aug. 31, 1919.
Appropriation
for state board
Section
1. Appropriation for state board of
health and the department of
vital statistics, for the fiscal year
ending Aug. 31, 1920.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
For the board of health, $13,150 as follows: For salary of
of heauh and the secretary, $3,000; for clerical expenses, $700; for incidentals,
1919]
Chapter 185.
263
ending Aug. 31,
1920.
$550; for printiug blanks, $400; for epidemic fund, $2,000; for department of
•i • 1- +j rtnr\ p • A^mrt r> i „ vital Statistics, for
sanitary inspection, $4,000; tor engineer, $500; tor purchase ot the fiscal year
antitoxin, $2,000. ^' ' "
For laboratory of hygiene, $12,100 as follows : For salaries of
two chemists, $4,000; for salaries, two bacteriologists, (one part
time) $2,000; for salary, pathologist, $2,000; for clerks and assis-
tants, $1,200; for incidentals, $1,900; for printing blanks and
bulletins, $1,000.
For department vital statistics, $2,300 as follows : For cleri-
cal expense and incidentals, $2,300.
Sect. 2. This act shall take effect August 31, 1919.
Takes effect Aug.
31, 1919.
[Approved March 25, 1919.
CHAPTER 185.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section
1. Appropriation for state board of
health and the department of
vital statistics, for the fiscal year
ending Aug. 31, 1921.
Section
2. Takes effect Aug. 31, 1919.
Be it enacted ty the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated,
to be paid out of the treasury of the state, for the purposes speci-
fied, foi' the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty-one, to wit :
For the board of health, $14,150 as follows: For salary of Appropriation
„ ^„ . A^rrnn o • • t i i A^'r- r r\ 'or state board
secretary, $3,000; tor clerical expense, $700; for incidentals, $550; of health and the
for printing blanks, $400; for printing report, $1,000; for epi- vftai statistics, for
demic fund, $2,000; for sanitary inspection, $4,000; for engineer, ending Aug'^31.
$500; for purchase of antitoxin, $2,000. i^^^-
For laboratory of hygiene, $12,100 as follows : For salaries
of two chemists, $4,000; for salaries, two bacteriologists (one
part time) $2,000; for salary, pathologist, $2,000; for clerks and
assistants, $1,200; for incidentals, $1,900; for printing blanks
and bulletins, $1,000.
For department vital statistics, $4,200 as follows : For cleri-
cal expense and incidentals, $2,300; for printing report, $1,900.
Sect. 2. This act shall take effect August 31, 1919.
[Approved March 25, 1919.]
Takes effect Aug.
31, 1919.
264 Chapter 186. [1919
CHAPTER 186.
AN ACT MAKING APPROPRIATIONS FOR THE EXPENSES OF THE STATE OP
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1920.
Section 1. Appropriation for the insurance department; probate courts; bureau of
, labor; factory inspection; free employment; department of agriculture; animal indus-
try; highway department; commission for the enforcement of the prohibitory law;
New Hampshire College of Agriculture and the Mechanic Arts; state hospital; indus-
trial school; state prison; school for feeble-minded: and the state sanitorium, for the
fiscal year ending August 31, 1920.
Be it enacted hy the Seriate and Hotise of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated,
to be paid out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty-first day of August,
nineteen hundred and twenty, to wit :
Appropriation For the iusurauce department, $11,200 as follows: For salary
departmeift^;^'pro-*^ of couimissioner, $2,000; for clerical expense, $3,200; for inci-
bureau°'^f*^abor ; dcutals, $2,500; for printing blanks, $1,500; for printing report,
factory inspec- djO 000
tion; free em- !p^,OUU.
pioyment; depart- ^ov the probate court : For salaries of judges, $9,900 as fol-
ment of agricul- f ^ j o 7 + j
ture; animal in- lows : For Rockinghaui couuty, $1,200; for Strafford county,
department""; $800; for Belknap county, $600; for Carroll county, $700; for
the"eiifor°cement Mcrrimack couuty, $1,200; for Hillsborough county, $2,000; for
tor^•^aw;'■°New Cheshire county, $900; for Sullivan county, $600; for Grafton
£e"of Agricui- county, $1,000; for Coos county, $900.
Mechani^ Arts- ^^^' Salaries of registers [of probate] and deputies, $11,400 as
state hospital; f ollows : For Rockiugham county, register, $1,200; for Rocking-
mdustrial school : ° p <-y «. -■ • ^1 nno
state prison: ham couiity, deputy, $600; for Strafford county, register, $1,000;
minded: and the f Or Belknap couiity, register, $600; for Carroll county, register,
for ^the^^fiscai'"™' $600 ; for Mcrrimack county, register, $1,200; for Merrimack
year ending^^^ couuty, dcputj, $800; for Hillsborough county, register, $1,500;
for Hillsborough county, deputy, $800; for Cheshire county, regis-
ter, $600; for Sullivan county, register, $600; for Grafton county,
register, $1,000; for Coos county, register, $900.
For the bureau of labor, $10,300 as follow^s: For salary of
commissioner, $2,500; for clerical expense, $2,000; for expenses
of arbitration, $3,000; for incidentals and travel, $2,000; for
printing blanks, $300 ; for printing report, $500.
For factory inspection, $8,000 as follows : For salaries of in-
spectors (2), $4,000; for clerical expense, $1,500; for incidentals
and travel, $2,000 ; for printing, $500.
For free employment, $4,200 as follows : For salaries of assis-
tants, $1,500; for clerical expense, $1,000; for incidentals and
travel, $1,500; for printing, $200.
1919] Chapter 186. 265
For the department of agriculture, $18,550 as follows: For
salary of commissioner, $2,500 ; for salary of deputy, $1,500 ; for
clerical expense, $2,000; for advisory board, $300; for incidentals,
$500 ; for institutes and public meetings, $2,000 ; for fertilizer in-
spection, $2,500 ; for nursery inspection, $500 ; for seed inspection,
$1,000; for insecticides and fungicides, from fees, $250; for re-
sources of state, publications, $2,500; for milk dealers' licenses,
$500; for feeding-stuffs inspection, $2,500.
For animal industry, $23,000 as follows : For incidentals,
$500 ; for animals destroyed, $12,000 ; for inspection, disinfection
and appraisal, $5,000; for possible expenses of epidemic, $5,000;
for encouragement to sheep industry, $500.
For the highway department, $625,000 as follows : For permanent
improvement, $125,000; for maintenance, automobile fees, esti-
mated balance of previous year to be brought forward, $500,000.
For the commission for enforcement of prohibitory law, $12,800
as follows : For salary of commissioner, $2,500 ; for expenses of
commissioner, $1,000; for salary of state liquor agent, $2,200;
for salaries of deputies and agents, $3,000; for expenses of depu-
ties and agents, $2,000; for clerical expense, $1,200; for inci-
dentals, $500; for printing blanks, $200; for printing report,
$200.
For New Hampshire College of Agriculture and Mechanic Arts,
$7,000 as follows: For free tuition. New Hampshire students,
$3,000 ; for poultry breeding, $4,000.
For the state hospital, $315,000 as follows: For maintenance,
$315,000.
For the industrial school, for maintenance, $45,000.
For the state prison, for maintenance, $52,000.
For the school for feeble-minded, for maintenance, $85,000.
For the state sanatorium, for maintenance, $34,000.
[Approved March 25, 1919.]
266 Chapter 187. [1919
CHAPTER 187.
AN ACT MAKING APPROPRLA.TIONS FOR THE EXPENSES OF THE STATE OF
NEW HAMPSHIRE FOR THE YEAR ENDING AUGUST 31, 1921.
Section l. Appropriation for the insurance department ; probate courts ; bureau of
labor; factory inspection; free employment; department of agriculture; animal indus-
try; highway department; commission for the enforcement of the prohibitory law;
New Hampshire College of Agriculture and the Mechanic Arts; state hospital; indus-
trial school; state prison; school for feeble-minded; and the state sanitorium, for the
fiscal year ending August 31, 1921.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The sums hereinafter mentioned are appropriated,
to be paid, out of the treasury of the state, for the purposes speci-
fied, for the fiscal year ending on the thirty -first day of August,
nineteen hundred and twenty-one, to wit:
Appropriation For the insurancc department, $11,350 as follows : For salary
department; pro- of commissiouer, $2,000; for clerical expense, $3,350; for inci-
bureau° of \abor ; dcutals, $2,500; for printing blanks, $1,500; for printing report,
factory inspec- ^.n (\r\r\
tion; free em- iI>^,UUU.
menro^'agS*' ^^r the probatc court, $9,900 as follows: For salaries of
du^strv^"h™ghV"v judges: For Rockingham county, $1,200; for Strafford county,
department; ' $800; for Belknap couuty, $600; for Carroll county, $700; for
the enforcement Mcrriiiiack couuty, $1,200 ; for Hillsborough county, $2,000 ; for
t*ory iaw;'^Vew Cheshire county, $900; for Sullivan county, $600; for Grafton
^of^Agricui". county, $1,000; for Coos county, $900.
nlchani^ Arts; ^or Salaries of registers [of probate] and deputies, $11,400 as
fndustrfa?' school ■ fol^o^^'^ = ^<^^ Rockinghaiu county, register, $1,200; for Rocking-
lehoVfor"ieebie- -^^^^^^ county, deputy, $600; for Strafford county, register, $1,000;
minded; and the for Bclkuap couuty, register, $600; for Carroll county, register,
state sanitoriiim, ,^„_ „ \^ .•",*= ' ^ ! , ... „„„ „ "i' . '
for the fiscal $600; for Memmack county, register, $1,200; tor Merrimack
A^fg. *3i,'"92i. county, deputy, $800; for Hillsborough county, register, $1,500;
for Hillsborough county, deputy, $800; for Cheshire county, regis-
ter, $600 ; for Sullivan county, register, $600 ; for Grafton county,
register, $1,000; for Coos county, register, $900.
For the bureau of labor, $10,500 as follows : For salary of
commissioner, $2,500; for clerical expense, $2,000; for expenses of
arbitration, $3,000 ; for incidentals and travel, $2,000 ; for print-
ing blanks, $300; for printing report, $700.
For factory inspection, $8,000 as follows: For salaries of in-
spectors (2), $4,000; for clerical expense, $1,500; for incidentals
and travel, $2,000 ; for printing, $500.
For free employment, $4,200 as follows : For salaries of as-
1919] . Chapter 187. 267
sistauts, $1,500; for clerical expense, $1,000; for incidentals and
travel, $1,500 ; for printing, $200.
For the department of agriculture, $19,550 as follows : For
salary of commissioner, $2,500; for salary of deputy, $1,500; for
clerical expense, $2,000; for advisory board, $300; for incidentals,
$500; for institutes and public meetings, $2,000; for feeding-
stuffs inspection, $2,500; for fertilizer inspection, $2,500; for
nursery inspection, $500; for seed inspection, $1,000; for insecti-
cides and fungicides, from fees, $250 ; for resources of state, pub-
lications, $2,500; for milk dealers' licenses, $500; for printing
report, $1,000.
For animal industry, $25,000 as follows : For incidentals, $500 ;
for animals destroyed, $14,000; for inspection, disinfection and
appraisal, $5,000 ; for possible expenses of epidemic, $5,000 ; for
encouragement of the sheep industry, $500.
For the highway department, $625,000 as follows: For per-
manent improvement, $125,000; for maintenance, automobile fees
estimated, balance of previous year to be brought forward, $500,-
000.
For the commission for enforcement of the prohibitory law,
$12,800 as follows : For salary of commissioner, $2,500 ; for ex-
penses of commissioner, $1,000; for salary of state liquor agent,
$2,200 ; for salaries of deputies and agents, $3,000 ; for expenses
of deputies and agents, $2,000; for clerical expense, $1,200; for
incidentals, $500; for printing blanks, $200; for printing report,
$200.
For the New Hampshire College of Agriculture and Mechanic
Arts, $7,000 as follows : For free tuition, New Hampshire stu-
dents, $3,000 ; for poultry breeding, $4,000.
For the state hospital, for maintenance, $315,000.
For the industrial school, for maintenance, $45,000.
For the state prison, for maintenance, $52,000.
For the school for feeble-minded, for maintenance, $85,000.
For the state sanatorium, for maintenance, $34,000.
[Approved March 25, 1919.]
268
Chapter 188.
CHAPTER 188.
1919
Amendment to
federal constitu-
tion, adopting
national prohibi-
tion.
JOINT RESOLUTION RATIFYING A PROPOSED AMENDMENT TO THE CON-
STITUTION OF THE UNITED STATES OF AMERICA.
Amendment to federal constitution, adopting national prohibition.
Whereas, Both houses of the sixty-fifth congress of the United
States of America, by a constitutional majority of two-thirds there-
of made the following proposition to amend the constitution of the
United States of America, in the following words, to wit :
Joint Resolution proposing an amendment to the Constitution of
the United States.
1. Resolved by the Senate and House of Representatives of the
United States of America in Congress assembled (two-thirds of
each House concurring therein), That the following amendment
to the Constitution be, and hereby is, proposed to the States, to
become valid as a part of the Constitution when ratified by the
legislatures of the several States as provided by the Constitution:
"ARTICLE—
"Section 1. After one year from the ratification of this article
the manufacture, sale, or transportation of intoxicating liquors
within, the importation thereof into, or the exportation thereof
from the United States and all territory subject to the jurisdiction
thereof for beverage purposes is hereby prohibited.
"Sec. 2. The Congress and the several States shall have con-
current power to enforce this article by appropriate legislation.
"Sec. 3. This article shall be inoperative unless it shall have
been ratified as an amendment to the Constitution by the legisla-
tures of the several States, as provided by the Constitution, within
seven years from the date of the submission hereof to the States by
the Congress."
Therefore, Be it
Resolved hy the Senate and House of Representatives in General
Court convened:
That the said proposed amendment to the constitution of the
United States of America be, and the same is hereby ratified by the
legislature of the state of New Hampshire ;
That certified copies of this preamble and joint resolution be
forwarded by the governor of this state to the secretary of state
at Washington, to the presiding officer of the United States Senate,
and to the speaker of the House of Representatives of the United
States.
[Approved January 15, 1919.]
1919] Chapters 189, 190. 269
CHAPTER 189.
JOINT RESOLUTION IN RELATION TO THE GIFT BY WILLIAM B. FELLOWS
AND EMMA H. SCRIBNER OF THE TITLE TO CERTAIN REAL ESTATE TO
THE STATE OF NEW HAMPSHIRE.
Acceptance of gift of land in Ashland and New Hampton to the State, from Wm. B.
Fellows and Emma H. Scribner. Public reservation created.
Whereas William B. Fellows and Emma H. Scribner by deed
dated February 21, 1918, and delivered to the governor and council,
conveyed to the State of New Hampshire the title to certain real
estate containing about 140 acres situate in the towns of Ashland
and New Hampton, in memory of the late Ida G. Scribner Fellows
and the late George E. Scribner to be known as the Scribner land
and to be held by the state as a public reservation, upon the ex-
press condition that the state never convey or part with the title
to the land (this condition not applying to the growth on the land) ;
now therefore
Be it resolved hy the Senate and House of Representatives in Gen-
eral Court convened:
That the State of New Hampshire accepts this gift for the uses Acceptance of gift
and upon the condition named in said deed and as a memorial to umd^and" New
the late Ida G. Scribner Fellows and the late George E. Scribner, fi^^J^^^om wm.
and that the land be designated as the Scribner land. Emml"°H.^ sw'fb-
ner. Public res-
[Approved February 5, 1919.] "■^'*^'^° ""^*'*^-
CHAPTER 190.
JOINT RESOLUTION IN FAVOR OF WALTER J. A. WARD AND OTHERS.
Appropriation in favor of sundry persons.
Resolved hy the Senate and House of Representatives in General
Court convened:
That Walter J. A. Ward, sergeant-at-arms, be allowed the sum Appropriation
of four dollars ($4); Y/illiam H. Knox, sergeant-at-arms of the iTe/srs' °' '""""''
senate, be allowed the sum of four dollars ($4) ; Frank L. Aldrich
be allowed the sum of four dollars ($4) ; Frederick L. Cilley be
allowed the sum of three dollars and fifty cents ($3.50) ; George
Lawrence be allowed the sum of ten dollars and fifty cents
($10.50) ; Albert P. Davis be allowed the sum of twenty-one dol-
270 Chapters 191, 192. [1919
lars ($21) ; Raymond W. Carter be allowed the sum of eighteen
dollars ($18) ; Walter Pillsbury be allowed the sum of six dollars
($6) and Curtice S. Sanborn be allowed the sum of eight dollars
($8), in full for their services at the organization of the present
senate and house, and that the governor be authorized to draw his
warrant for the same on the treasury.
[Approved February 20, 1919.]
CHAPTER 191.
JOINT RESOLUTION IN FAVOR OF THE TOWN OF BENTON.
$134.71 appropriated for trust fund, for perpetual care of burial lot of J. C. Speed,
in Benton.
Resolved hy the Senate and House of Representatives in General
Cojirt convened:
$134.71 appro- That the sum of one hundred thirty-four and 71-100 dollars be
Fund.*' for°perpTt^ allowed and paid to the town of Benton, as a trust fund, from
buriaMot°of J. c. moucy in the treasury to the credit of the escheated estate of J. C.
Speed, in Benton, gpeed, dcceascd September, 1902, the income of the same to be
used for the perpetual care of the grave of said deceased. The
governor is hereby authorized to draw his warrant for the same
out of any money in the treasury not otherwise appropriated.
[Approved February 20, 1919.]
CHAPTER 192.
JOINT RESOLUTION TO CARRY INTO EFFECT PROVISION OF CHAPTER 132,
SESSION LAWS OF 1915 AND TO PROVIDE AID FOR DEPENDENT
MOTHERS.
$10,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Covrt convened:
$10,000 appro- That the sum of ten thousand dollars ($10,000) be, and the
same is, hereby made available for carrying into effect the pro-
visions of chapter 132 of the session Laws of 1915 entitled, "An
priated.
1919] Chapter 193. 271
Act to provide aid for dependent mothers, ' ' in addition to the ap-
propriation heretofore provided for the said purpose for the fiscal
year ending August 31, 1919 ; the said sum to be appropriated out
of any money in the treasury not otherwise appropriated.
[Approved February 26, 1919.]
CHAPTER 193.
JOINT RESOLUTION IN RELATION TO THE DEVISE AND BEQUEST OF SAM-
UEL S. WHIDDEN TO THE STATE OF NEV^ HAMPSHIRE IN TRUST FOR
CERTAIN PURPOSES.
Acceptance of devise of land in Portsmouth, Greenland and Rye, to the State, by the
will of Samuel S. Whidden. Trust created.
Whereas, Samuel S. Whidden, late of Portsmouth in the county
of Rockingham and state of New Hampshire, died on the third day
of April, 1917, leaving a will, which was admitted to probate in
said county of Rockingham on the seventeenth day of April, 1917,
containing a devise and bequest in terms as follows : . " Seventh :
Being desirous of assisting in the promotion of agriculture and the
mechanic arts in my native state of New Hampshire I give and
devise my farm situate partly in Portsmouth, partly in Greenland
and partly in Rye all in the county of Rockingham and state of
New Hampshire and known as the 'Whidden Farm' to the said
state of New Hampshire in trust nevertheless and upon the ex-
press condition that the title to said farm shall forever remain in
said state of New Hampshire as trustee and upon the following
trusts, viz. : that the use, rents, issues, income and profit thereof
shall be devoted by the said trustee to such uses, benefits and pur-
poses of the New Hampshire College of Agriculture and Mechanic
Arts at Durham in said state as the trustees of said college may
from time to time desire and determine, provided, nevertheless,
that said uses, benefits and purposes shall at no time involve the
sale of any part of said real estate. I also give and bequeath to
the state of New Hampshire in trust as aforesaid all the rest, resi-
due and remainder of my property the same at all times to be kept
securely invested and the income therefrom alone to be paid over
from time to time to the trustees of said college and to be used by
said trustees for such purposes as they shall from time to time
deem for the best interest of said college. The aforesaid devise
and bequest are upon the express condition that the terms of said
trusts be always strictly complied with and in the event of any
breach of any of the terms aforesaid or if the said New Hampshire
272
Chapter 194.
[1919
College of Agriculture and Mechanic Arts shall refuse to accept
the said devise and bequest or either of them then in either event
I give devise and bequeath the said real estate and the said residue
of my estate to the said state of New Hampshire in trust never-
theless for the use and benefit of the state forestry commission of
said state of New Hampshire;" now therefore
Resolved hy the Senate and House of Representatives in General
Court convened:
Acceptance of de- That the State gratefully accepts the gift of the said Samuel S.
Portsmouth. Wliiddcn for the uses and purposes and upon the conditions named
Greenland and • • i -n
Rye, to the State, m Said Will.
by the will of
den. Trust [Approved March 11, 1919.]
created.
CHAPTER 194.
JOINT RESOLUTION IN FAVOR OF RAISING LONG ISLAND BRIDGE CON-
NECTING LONG ISLAND AND THE "NECk" SO CALLED, AND COMPLET-
ING THE APPROACHES THERETO AS CONTEMPLATED BY JOINT RESO-
LUTION PASSED JANUARY SESSION 1909.
$1,200 appropriated.
Whereas, the legislature of 1909 appropriated money for the
raising Long Island bridge, a highway bridge connecting Long
Island with the mainland, thereby enabling power boats to pass
under said bridge to the great convenience of their owners and the
public, and the appropriation having been insufficient to improve
the approaches to said bridge, as designed by said resolution, now,
therefore, be it
$1,200 appro-
priated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of twelve hundred dollars be and the same is
hereby appropriated for the purpose of improving and completing
the said approaches to said bridge, and suitably grading the same,
and putting the bridge in proper and safe condition. Said sum
to be expended under the direction of the governor and council,
and the governor is hereby authorized to draw his warrant for the
same out of any money not otherwise appropriated.
[Approved March 12, 1919.]
1919] * Chapters 195, 196. 273
CHAPTER 195.
JOINT RESOLUTION IN FAVOR OP THE GRANITE STATE DEAF MUTE
.MISSION.
$150 appropriated annually for 1919 and 1920.
Resolved hy the Seriate and House of Representatives in Ge^ieral
Court convened:
That the sum of one hundred and fifty dollars annually be $ij5o appro-
appropriated for the years 1919 and 1920, for the use of the annuaiiV for
Granite State Deaf Mute Mission, and the governor is hereby au-
thorized to draw his warrant for the same out of any money in
the treasury not otherwise appropriated.
[Approved March 17, 1919.]
CHAPTER 196.
JOINT RESOLUTION FOR THE PERMANENT CONSTRUCTION OF THE HIGH-
WAY IN THE TOWN OF CARROLL LEADING FROM JEFFERSON TO THE
WTEST SIDE TRUNK LINE.
$1000 appropriated annually for years 1919 and 1920.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of one thousand dollars be and the same is herebv $i;Ooo appro-
. , . " priated annually
appropriated tor the permanent construction and improvement or for years 1919
the road in the town of Carroll leading from Jefferson by Cherry
Mountain to the West Side trunk line in Carroll, for each of the
years 1919 and 1920, provided said town of Carroll shall appro-
priate a like sum for each of said years, the said sums to be ex-
pended under the direction and supervision of the highway depart-
ment. Said appropriation for each of said years shall be a charge
upon the appropriation for the permanent improvejnent of high-
ways made by section 10, chapter 35, Laws of 1905.
[Approved March 26, 1919.]
18
274 Chapters 197, 198. ' [1919
CHAPTER 197.
JOINT RESOLUTION APPROPRIATING MONEY FOR PROMOTING AND EN-
COURAGING THE GROWING AND MARKETING OF FRUIT.
$500 appropriated annually for 1919 and 1920.
Resolved by the Senate and House of Representatives in General
Court convened:
$500 appro- That the suiu of five hundred dollars, be, and the same is hereby
for^i^9i9*and^ ^ appropriated for the year 1919 and a like amount for 1920, to be
■^^^°* used in defraying cost of advertising and exhibiting New Hamp-
shire grown fruit at New England agricultural exhibitions, this
sum, or such part thereof as may be needed, shall be expended by
• the New Hampshire Horticultural Society under supervision of
the commissioner of agriculture. The governor is hereby author-
ized to draw his warrant for said sum out of any money not other-
wise appropriated, and this resolution shall take effect upon its
passage.
[Approved March 26, 1919.]
CHAPTER 198.
JOINT RESOLUTION IN FAVOR OF ADELBERT M. NICHOLS AND FREDSON
C. REED.
$25 appropriated for each of two short term representatives.
Resolved hy the Senate and Hmise of Representatives in General
Court convened:
$25 appro- That Adclbcrt M. Nichols and Fredson C. Reed be each allowed
two* short term °^ the sum of twcnty-fivc (25) dollars as representatives from the
representatives. -(.Q^n ^f Clarcmont during the first two weeks of the January ses-
sion, 1919.
[Approved *March 26, 1919.]
1919] Chapters 199, 200. 275
CHAPTER 199.
JOINT RESOLUTION PROVIDING FOR THE PAYMENT OP THE EXPENSES
OF A CONVENTION TO REVISE THE CONSTITUTION.
$10,000 appropriated; and unexpended balance of appropriation authorized by ch. 236,
Laws of 1917, extended for original purpose of constitutional convention.
Resolved by the Senate and House of Representatives in General
Court convened:
That the provisions of chapter 66, Laws of 1913, be so far $10,000 appro-
modified that the unexpended balance of the sum not exceeding expended baian^ce
thirty-five thousand dollars appropriated by chapter 236, Laws of authwlze'd 'bT'ch.
1917, to pay the expenses of a convention to revise the constitution, 1917, ^extended
shall be available for the purposes for which it was appropriated ^°''gg°^j|^'°^J^^j^^^;
until the expiration of three years from the passage of this reso-tionai convention.
lution, and that a further sum of ten thousand dollars be and is
hereby appropriated for the same purpose ; and the governor is
authorized to draw his warrant for so much of said sum as may be
necessary for that purpose.
[Approved March 26, 1919.]
CHAPTER 200.
joint resolution IN FAVOR OP DELOR L. FLOYD.
$15 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That Delor L. Floyd be allowed the sum of fifteen dollars for $15 appro-
expenses incurred in maintaining his right to a seat in this house, '^'"'^'^'^•
and the governor is hereby authorized to draw his warrant for said
sum out of any money in the treasury not otherwise appropriated.
[Approved March 26, 1919.]
276
Chapters 201, 202.
[1919
$2,500 appro-
priated annually
for 1920 and
1921.
CHAPTER 201.
JOINT RESOLUTION APPROPRIATING MONEY FOR AGRICULTURAL FAIRS
IN NEW HAMPSHIRE.
$2,500 appropriated annually for 1920 and 1921.
Resolved by the Senate and House of Representatives in General
Court convened:
That the sum of twenty-five (25) hundred dollars be and the
same is hereby appropriated annually for the years nineteen hun-
dred and twenty and nineteen hundred and twenty-one for agricul-
tural exhibits made at fairs incorporated under the laws of the state
of New Hampshire where total premiums paid for agricultural ex-
hibits the preceding year were five hundred dollars or over. Said
sums shall be expended by the commissioner of agriculture under
such rules and regulations as he may direct, and the governor is
hereby authorized to draw his warrant for the same out of any
money in the treasury not otherwise appropriated.
[Approved March 26, 1919.]
CHAPTER 202.
JOINT RESOLUTION IN FAVOR OF APPROPRIATING ONE HUNDRED DOL-
LARS FOR THE YEAR 1919 AND A LIKE SUM FOR THE YEAR 1920 FOR
THE DIAMOND POND ROAD IN STEWARTSTOWN.
$100 appro-
priated annually
for 1919 and
1920.
$100 appropriated annually for 1919 and 1920.
Resolved hjj the Senate and House of Representatives in General
Court convened:
That the sum of one hundred dollars ($100) be appropriated
for the year 1919, and a like sum for the year 1920 for the improve-
ment of the road between Little Diamond Pond and Big Diamond
Pond in the town of Stewartstown, provided the town of Stewarts-
town appropriates a like amount, the said sums to be expended
under the direction and supervision of the highway department.
Said appropriation for each of said years shall be a charge upon
the appropriation for the permanent improvement of highways
made by section 10, chapter 35, Laws of 1905.
[Approved March 26, 1919.]
1919] Chapters 203, 204. 277
CHAPTER 203.
JOINT RESOLUTION IN FAVOR OP MAKING PERMANENT REPAIRS ON THE
LiAKE SHORE ROAD IN THE TOWN OF PITTSBURG.
$1,396.20 appropriated for 1919 provided the town appropriates $7,000.
Resolved by the Senate and House of Representatives in General
Court convened:
That the sum of thirteen hundred and ninety-six and 20-100 JJjafed^for* 1919
dollars ($1,396.20) be and the same is hereby appropriated for the p^°/;^'J;4*^| *°^
repair, maintenance, and permanent improvement of the highway ^'^•ooo.
in the town of Pittsburg, which commences at the town line be-
tween Pittsburg and Canaan, and from thence running through
the village of Pittsburg to and past the outlet of Connecticut lake
to the Farnsworth Place, so called, and known as the Lake Shore
road, for the year 1919, providing the town of Pittsburg appro-
priates for said year the sum of seven thousand dollars ($7,000)
for said purpose ; the same to be expended by the selectmen under
the direction of the state, and said appropriation shall be a charge
upon the appropriation for the permanent improvement of high-
ways made by section 10, chapter 35, Laws of 1905, and this joint
resolution shall take effect upon its passage.
[Approved March 26, 1919.]
CHAPTER 204.
JOINT RESOLUTION APPROPRIATING MONEY FOR THE USE OF
DARTMOUTH COLLEGE.
$15,000 appropriated annually for 1919 and 1920 for Dartmouth College; to include
ten scholarships.
Resolved hy the Senate and House of Representatives in General
Court convened:
That in recognition of the eminent service rendered by Dart- $15,000 appro-
mouth College in the cause of higher education and for the general for 1919 and
advancement of learning, the sum of fifteen thousand dollars shall pouth Ooiieee: to
be appropriated and paid out of the state treasury to the trustees a^sh'ipl. ^^^ ^'^^'^^'
of Dartmouth College, on the warrant of the governor, on the first
day of September each year for a period of two years next after
278 Chapter 205. [1919
the passage of this resolution, for use by said college in its educa-
tional work. This appropriation shall include ten scholarships
each year for two years for the full prepaid annual tuition, at the
disposal of the state, to be awarded to worthy students residents
of New Hampshire. For the second year these scholarships may
be awarded to the same or to different students. The students
granted these scholarships shall be appointed by the governor and
council on recommendation of the president of Dartmouth College
and the superintendent of public instruction, and these students
shall be chosen from the different counties of the state so far as
this distribution is found practicable.
[Approved March 26, 1919.]
CHAPTER 205.
JOINT RESOLUTION IN FAVOR OF REPAIRING SUGAR LOAF ROAD IN THE
TOWN OF ALEXANDRIA.
$100 appropriated anniially for 1919 and 1920.
Resolved hy the Senate and House of Representatives in General
Court convened:
$100 appro- That the sum of one hundred dollars be, and the same hereby is,
for^mg^and"'' appropriated for the repair of Sugar Loaf road in the town of
1920. Alexandria for the year 1919, and a like amount for the year 1920,
the same to be expended by the selectmen under the direction of
the state, and said appropriation shall be a charge upon the appro-
priation for the permanent improvement of highways made by sec-
tion 10, chapter 35, Laws of 1905 ; and this joint resolution shall
take effect upon its passage.
[Approved March 26, 1919.]
1919] Chapters 206, 207. 279
CHAPTER 206.
JOINT RESOLUTION FOR THE REPAIR AND IMPROVEMENT OP TUMBLE-
DOWN DICK ROAD IN THE TOWN OF BROOKFIELD.
$100 appropriated annually for 1919 and 1920.
Resolved iy the Senate and Ho-use of RepresentaUves in General
Court convened:
That the sum of one hundred dollars ($100) for each of the $100 appro-
years 1919 and 1920 be and hereby is appropriated, on condition for'^^^gig^and"^
that the same amount shall be appropriated and added by the town ^^^°-
of Brookfield, or by local parties acting jointly and severally, for
the repair and improvement of the highway known as the Tumble-
down Dick road. The said sums appropriated by the state and by
the town and individuals shall be expended under the direction
of the commissioner of highways, and the sums appropriated by the
state shall be a charge upon the appropriation for the permanent
improvement of highways made under section 10, chapter 35, Laws
of 1905.
[Approved March 26, 1919.]
CHAPTER 207.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF JOHN H. WESLEY.
$200 appropriated.
Resolved hy the Senate and House of Representatives in General
Cmirt convened:
That the sum of two hundred dollars ($200) be paid to the es- $200 appro-
tate of John H. Wesley, a member of the house ; that the governor pr"**^*^-
be authorized to draw his warrant for the same out of any money
in the treasury not otherwise appropriated ; and that the same be
paid at once.
[Approved March 26, 1919.]
280
Chapters 208, 209,
CHAPTER 208.
[1919
$300 appro-
priated.
JOINT RESOLUTION IN FAVOR OF MELVIN M. PRYE.
$300 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened: ,
That the sum of three hundred dollars ($300) be paid to Melvin
M. Frye of Laconia, for loss and damages sustained by injury to
his automobile, incurred while he was traveling upon a certain
public highway in Laconia, on the 28th day of August, 1918, and
at which time his automobile was hit by a certain motorcycle in
charge of Alvah Beauchaine, a state traffic officer, in pursuit of an
automobile which was violating the motor vehicle law of the state.
And said sum of three hundred dollars shall be paid out of the
receipts of said department of motor vehicles upon the warrant of
the governor.
[Approved March 26, 1919.]
CHAPTER 209.
JOINT RESOLUTION FOR THE PERMANENT CONSTRUCTION OF THE HIGH-
WAY IN THE TOWN OP JEFFERSON LEADING FROM RIVERTON TO
CARROLL.
$1,000 appropriated annually for 1919 and 1920, provided the town of Jefferson
duplicates it.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of one thousand dollars be and the same is here-
by appropriated for the permanent construction and improvement
town of" jSson 0^ the road in the town of Jefferson, leading from Riverton via
Cherry Mountain to Carroll line, for each of the years 1919 and
1920, provided said town of Jefferson shall appropriate a like sum
for each of said years, the said sums to be expended under the
direction and supervision of the highway department. Said ap-
propriation for each of said years shall be a charge upon the appro-
priation for the permanent improvement of highways made by sec-
tion 10, chapter 35, Laws of 1905.
[Approved March 26, 1919.]
$1,000 appro-
priated annually
for 1919 and
duplicates it.
1919] Chapters 210, 211. 281
CHAPTER 210.
JOINT RESOLUTION IN FAVOR OF GEORGE M. RANDALL.
$13 appropriated.
Resolved by the Senate and House of Representatives in General
Court convened:
That Georffe M. Randall be allowed the sum of thirteen dollars $i.3appro-
. , . ...,.., ... priated.
for expenses incurred in maintaining his right to a seat m this
house, and the governor is hereby authorized to draw his warrant
for said sum out of any money in the treasury not otherwise ap-
propriated.
[Approved March 26, 1919.]
CHAPTER 211.
joint resolution in favor of EDWARD H. KING.
$15 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That Edward H. King be allowed the sum of fifteen dollars for $i5 appro-
expenses incurred in maintaining his right to a seat in this house, ^^^^ ^
and the governor is hereby authorized to draw his warrant for said
sum out of any money in the treasury not otherwise appropriated.
[Approved March 26, 1919.]
282
Chapters 212, 213.
CHAPTER 212.
[1919
$250,000 appro-
priated annually
for fiscal years
ending Aug. 31,
1920, and Aug.
31, 1921.
JOINT RESOLUTION TO PROVIDE FOR THE COMPLETION OF THE TRUNK
LINE ROADS; THE CONSTRUCTION OP CERTAIN CROSS-STATE ROADS
HERETOFORE DESIGNATED, AND TO SECURE FEDERAL AID.
$250,000 appropriated annually for fiscal years ending Aug. 31, 1920, and Aug. 31,
1921.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of five hundred thousand dollars ($500,000),
viz., two hundred fifty thousand dollars ($250,000) for the year
ending Au^st 31, 1920, and a like sum for the year ending August
31, 1921, be and is hereby appropriated for the completion of the
several trunk lines designated and known as the East Side, West
Side, Merrimack Valley, South Side, Rockingham and Ossipee-
Meredith road, the construction of the cross-state roads designated
by authority of chapter 55, Laws of 1911. chapter 93, Laws of 1915
and chapter 224, Laws of 1917 and to secure federal aid. The
sum of one hundred thousand dollars ($100,000) of the above sum
is hereby made available, for use in the construction of said roads
on May 1, 1919, provided said use is approved by the governor and
council and said sum shall be deducted from the amount appropri-
ated for either or both of said years ending August 31, 1920, and
1921. The governor is authorized to draw his warrant for the
same out of any money in the treasury not otherwise appropriated.
This joint resolution shall take effect upon its passage.
[Approved March 26, 1919.]
CHAPTER 213.
JOINT RESOLUTION FOR REPAIR OF ROBIN 's HILL ROAD IN THE TOWN
OF CHATHAM.
$100 appropriated annually for 1919 and 1920.
Resolved hy the Senate and House of Representatives in General
Court convened:
$100 appro- That the sum of one hundred dollars be, and the same hereby is,
for^mg^an^"'' appropriated for the repair of Robin's Hill road in the town of
^^^°- Chatham for the year 1919, and a like amount for the year 1920,
191U] . Chapter 214. 283
providing an equal sum is raised and appropriated by the town of
Chatham for said years, to be expended as a joint fund by the
selectmen under the direction of the state ; and said sums are made
a charge upon the maintenance fund, as provided by section 10,
chapter 35, Laws of 1905.
[Approved March 26, 1919.]
CHAPTER 214.
JOINT RESOLUTION FOR THE COMPLETION OF THE STATE HIGHWAY IN
THE TOWN OF WAKEFIELD LEADING FROM EAST WAKEFIELD TO THE
STATE LINE AT NEWFIELD^ MAINE.
$2,000 appropriated on condition that town of Wakefield or local parties duplicate it.
Resolved by the Senate and House of Representatives in General
Court convened:
That the sum of two thousand dollars be and hereby is appro- $2,000 appro-
priated on condition that a like sum shall be added by the town of tion'that "own of
Wakefield or by local parties acting jointly or severally, for com- J^g^a^'^parlierdu-
pleting the state highway in said Wakefield from East Wakefield p'*"^^*® '*•
to the line of the state of Maine at Newfield in said state. Said
sum appropriated by the state and said sum contributed shall be
expended under the direction of the governor and council, and the
said sum appropriated by the state shall be a charge upon the ap-
propriation for the permanent improvement of highways made by
section 10, chapter 35, Laws of 1905.
[Approved March 26, 1919.]
284 Chapters 215, 216. [1919
CHAPTER 215.
JOINT RESOLUTION IN FAVOR OF ALVAH B. BEAUCHAINE.
$1,500 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
$1,500 appro- That the Slim of fifteen hundred dollars ($1,500) be and the
same is hereby appropriated in favor of Alvah B. Beauchaine to
be paid to reimburse him for expenses and personal injuries suf-
fered resulting from an accident occurring in the performance of
duties as a state motor vehicle traffic inspector, on August 28, 1918,
and said sum of fifteen hundred dollars shall be paid out of the
receipts of said department of motor vehicles upon the warrant of
the governor.
[Approved March 26, 1919.]
CHAPTER 216.
JOINT RESOLUTION RELATING TO THE CONTROL OF VENEREAL DISEASES.
$4,681.54 appropriated annually for fiscal years ending Aug. 31, 1920, and Aug. 31,
1921, on condition that it be duplicated by federal appropriation.
Resolved hy the Senate and House of Representatives in General
Court convened:
$4,681.54 appro- That the sum of four thousand six hundred eighty-one dollars
for^fiscar'j^ars'^ and fifty-four ccnts be and the same is hereby appropriated to be
Tq^'o.^ tnd' Auk. P^^^ ^^t 0^ t^^^ treasury of the state for the fiscal year ending on
diVion^ that°?t b'e^ ^^® thirty-first day of August, one thousand nine hundred and
duplicated by twcuty, and that a like sum be and the same is hereby appropriated
federal appro- ' , 01,^1 ' i • i
priation. out 01 the treasury oi the state tor the fiscal year ending on the
thirty-first day of August, one thousand nine hundred and twenty-
one, to be used and expended under the direction of the state board
of health for the purpose of co-operating with the United States
public health service in the control of venereal diseases in the state
of New Hampshire ; the foregoing appropriation being contingent
upon federal appropriation of like amount now available under
special act of Congress of the United States of America, passed
June, 1918.
[Approved March 28, 1919.]
1919] Chapters 217, 218. 285
CHAPTER 217.
JOINT RESOLUTION IN FAVOR OF THE NEW HAMPSHIRE SOLDIERS*
HOME.
$3,500 appropriated.
Resolved dy the Senate and House of Representatives in General
Court co7ivened:
That the sum of thirty-five hundred dollars be and hereby is $3,500 appro-
appropriated for urgently needed repairs upon the buildings at^'"'^*^^"
the Soldiers' Home in Tilton. This joint resolution shall take
effect upon its passage, the above-mentioned sum become immedi-
ately available, and the governor is authorized to draw his warrant
for the same out of any money in the treasury not otherwise ap-
propriated.
[Approved March 28, 1919.]
CHAPTER 218.
JOINT RESOLUTION TO PROVIDE FOR FIRE PROTECTION AND FIRE PRE-
VENTION AT CERTAIN STATE INSTITUTIONS.
$6,000 appropriated for state hospital.
$4,300 appropriated for state prison.
$3,000 appropriated for school for feeble-minded children.
$1,600 appropriated for state sanatorium.
$4,700 appropriated for industrial school.
Resolved hy the Senate and House of Representatives in General
Court convened:
That for the purpose of carrying out the recommendations made $6,000 appro-
by the inspector for fire protection and fire prevention as duly set ^"sp^'tai/'"' ^*^*^
forth in his reports, the following suras be, and the same are hereby $4.3oo appro-
^ ' ^ ' '' priated for state
appropriated: For fire doors, hydrants and other items at the prison,
state hospital, .$6,000' ; for re-wiring, sprinklers, hydrants and other nriated for school
items at the state prison, .$4,300; for hydrants, hose, wiring and chndrtn! '^'"'" *"
other items at the school for feeble-minded children, $3,000; forjriat'ed fT'"sTate
fire escapes, hose and other items at the state sanatorium, $1,600 ;|4"7oo'appro-
for fire escapes, re-wiring and other items at the industrial school, j;!'>/'schooi. '"''"^'
$4,700 ; said sums to be expended under the direction of the gover-
286
Chapters 219, 220.
1919
nor and council, and the governor is hereby authorized to draw
his warrant for the same out of any money in the treasury not
otherwise appropriated.
[Approved March 28, 1919.]
$18,500 appro-
priated.
CHAPTER 219.
JOINT RESOLUTION APPROPRIATING MONEY IN FAVOR OF THE NEW
HAMPSHIRE COLLEGE OP AGRICULTURE AND THE MECHANIC ARTS.
$18,500 appropriated.
Resolved by the Senate and House of Representatives in General
Court convened:
That the sum of eighteen thousand five hundred dollars be and
the same is hereby appropriated for the New Hampshire College of
Agriculture and the Mechanic Arts, for the purpose of paying a
debt or liability of said college contracted years ago, and due the
Manchester Savings Bank, and the governor is hereby authorized
to draw his warrant for the same out of any money in the treasury
not otherwise appropriated.
[Approved March 28, 1919.]
CHAPTER 220.
joint resolution APPROPRIATING MONEY TO DEFRAY CERTAIN EX-
PENSES IN WELCOMING THE RETURN OP NEW HAMPSHIRE SOLDIERS
FROM OVER THE SEAS.
$10,000 appropriated.
Resolved by the Senate and House of Representatives in General
Court convened:
$10,000 appro-
priated.
That the sum of ten thousand dollars be and is hereby appropri-
ated out of any money in the treasury not otherwise appropriated
to be expended under the direction of the governor and council,
to assist in defraying the expenses of a state welcome of the sol-
1919] Chapter 221. 287
diers and sailors of New Hampshire upon their return home from
service in the war with Germany, and this resolution shall take
effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 221.
JOINT RESOLUTION APPROPRIATING MONEY FOR THE NEW HAMPSHIRE
COLLEGE OP AGRICULTURE AND THE MECHANIC ARTS.
$253,275 appropriated for 1919-1920.
Resolved by the Senate and House of Representatives in General
Court convened:
That the sum of $253,275 be and the same is hereby appropriated $253,275 appro-
for the New Hampshire College of Agriculture and the Mechanic ^92^0^^ ^°^ ^^^^
Arts, said appropriation to be expended as follows : $89,140 for
current college expenses for the year 1919-1920; $92,022 for cur-
rent college expenses for the year 1920-1921 ; $8,125 for repairs
and replacements for the year 1919-1920; $7,625 for repairs and
replacements for the year 1920-1921 ; $3,000 for the purchase of
livestock for the year 1919-1920; $2,000 for the purchase of live-
stock for the year 1920-1921 ; $13,595 for miscellaneous improve-
ments for the year 1919-1920; $2,500 for miscellaneous improve-
ments for the year 1920-1921 ; $9,245 for co-operative agricultural
extension work under the provision of the Smith-Lever Act for
the year 1919-1920 ; $11,023 for co-operative agricultural extension
work under the provision of the Smith-Lever Act for the year 1920-
1921 ; $10,000 for the construction of a beef cattle and sheep barn
which sum shall be due and available for the year 1919-1920; $5,-
000 for completing the erection and equipment of the Commons
Building which sum shall be due and available for the year 1919-
1920; and the governor is hereby authorized to draw his warrant
for such sum out of any money in the treasury not otherwise ap-
propriated.
[Approved March 28, 1919.]
288
Chapters 222, 223.
[1919
Not exceeding
$10,000 appro-
priated.
CHAPTER 222.
JOINT RESOLUTION TOR THE CONSTRUCTION OF A BRIDGE IN THE TOWN
OF NORTHUMBERLAND.
Not exceeding $10,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That a sum not exceeding ten thousand dollars may be expended
for state aid in the purchase of the franchise of the Northumber-
land Toll Bridge Company and the construction of a new highway
bridge across the Connecticut river in the town of Northumber-
land; said money, or so much thereof as may be necessary, to be
expended under the supervision of the governor and his council;
and the governor is hereby authorized to draw his warrant for the
payment of the same from the money appropriated for highways.
The amount to be expended as provided in this resolution shall
not exceed one-third of the cost of the purchase of said franchise,
and the construction of said bridge.
[Approved March 28, 1919.]
CHAPTER 223.
$34,000 appro-
priated.
JOINT RESOLUTION FOR ADDITIONAL IMPROVEMENTS AT THE STATE
HOSPITAL.
$34,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of thirty-four thousand dollars be and the same is
hereby appropriated for additional improvements at the state hospi-
tal, as follows: For new boiler including settings and connections,
six thousand dollars; for renovating wards two and fouiieen, two
thousand dollars; for alterations to private ward for criminal in-
sane, ten thousand dollars ; for additional forced draft apparatus,
six thousand dollars; for garage, ten thousand dollars; said sums
to be expended under the direction of the trustees of the state
hospital upon plans and specifications approved by the governor
and council; and the governor is hereby authorized to draw his
warrant for the same out of any money in the treasury not other-
wise appropriated.
[Approved March 28, 1919.]
1919] Chapters 224, 225. 289
CHAPTER 224.
JOINT RESOLUTION APPROPRIATING MONEY FOR THE IMPROVEMENT AND
MAINTENANCE OF A DESIGNATED HIGHWAY IN THE TOWN OF TUF-
TONBORO.
$5,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of five thousand dollars ($5,000) is hereby appro- $5,000 appro-
priated for the permanent improvement and maintenance of a part p'"'*^*'^'^-
of the Lake Shore road or highway, so called, which runs past the
Libbey Museum, beginning at the point where said road or high-
way crosses the line between Wolfeboro and Tuftonboro, just north
of said museum ; thence northerly through Melvin Village, so
called, to the point where said road or highway intersects with the
line between Tuftonboro and Moultouborough, and the governor is
authorized to draw his warrant for said sum out of any money in
the treasury not otherwise appropriated, said appropriation to be
available and to be used only in the event that said town of Tuf-
tonboro appropriates a like sum for the same purpose. The money
thus appropriated by the state and raised by said town of Tufton-
boro to be expended under the direction of the state and by the
same authority as is now or hereafter designated for the super-
vision of the permanent improvement of highways.
[Approved March 28, 1919.]
CHAPTER 225.
.joint resolution PROVIDING FOR MEDICAL AND SURGICAL TREATMENT
FOR INDIGENT CRIPPLED AND TUBERCULOUS CHILDREN.
$2,500 appropriated for each of the fiscal years 1919 and 1920.
Resolved hy the Senate and House of Representatives in General
C&urt convened:
That the sum of twenty-five hundred dollars for each of the $2,500 appro-
fiscal years 1919 and 1920, be appropriated for medical and surgi-^'J^Jf^fiscaryeYrl"^
eal treatment of indigent crippled and tuberculous children, such ^^^^ ^"'^ ^^-"•
sums to be expended under the direction of the state board of
19 . • 2
290
Chapters 226, 227,
[1919
charities and correction, and the governor is hereby authorized to
draw his warrant for the same.
[Approved March 28, 1919.]
CHAPTER 226.
JOINT RESOLUTION TO ASSIST TOWN OF HILL IN PAYING PART OP THE
EXPENSE OF REPLACEMENT OF THREE BRIDGES IN THE TOWN OF HILL.
$3,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
$3,000 appro-
priated.
That the sum of three thousand dollars be and hereby is appro-
priated to assist the town of Hill in paying part of the expense of
three bridges in the town of Hill, one of which is on the main high-
way between Hill and Bristol and from Concord to the White
Mountains, which bridges were destroyed by reason of the giving
way of the Woodward dam, so called, in May, 1918, and the sum
appropriated by the state shall be a charge upon the appropria-
tion for the improvement of highways made by section 10, chapter
35 of the Laws of 1905.
[Approved March 28, 1919.;
CHAPTER 227.
JOINT RESOLUTION APPROPRIATING MONEY FOR REPAIR OF THE CHERRY
MOUNTAIN ROAD IN THE TOWN OF WHITEFIELD.
$500 appro-
priated annualh
for 1919 and
1920 provided
Whitefield dupli-
cates it.
$500 appropriated annually for 1919 and 1920 provided Wliitefield duplicates it.
Resolved hy the Senate and House of Representatives in General
Conrt convened:
That the sum of five hundred dollars be and hereby is appropri-
ated for each of the years 1919 and 1920 for the repair of the
Cherry Mountain road, so called, in the town of Whitefield, pro-
vided that said town shall appropriate the sum of five hundred
dollars for each of the years 1919 and 1920. These appropriations
1919] Chapters 228, 229. 291
shall be expended under the direction of the state highway depart-
ment, and the sura appropriated by the state shall be a charge upon
the appropriation for the improvement of highways made by sec-
tion 10, chapter 35 of the Laws of 1905.
[Approved March 28. 1919.]
CHAPTER 228.
JOINT RESOLUTION FOR IMPROVEMENTS AT THE STATE SANATORIUM.
|8,000 appropriated.
Resolved by the Senate and House of Representatives in General
Court convened: •
That the sum of eight thousand dollars be and the same is her.e-$8,ooo appro-
by appropriated for improvements at the state sanatorium, as fol-^"^*^
lows: For farm house, three thousand five hundred dollars; for
general repairs and additional improvements to grounds and build-
ings, three thousand dollars; for new equipment for kitchen, farm,
a,nd wards, one thousand five hundred dollars ; said sums to be
expended under the direction of the trustees of the state sana-
torium upon plans and specifications approved by the governor
and council ; and the governor is hereby authorized to draw his
warrant for the same out of any money in the treasury not other-
wise appropriated.
[Approved March 28, 1919.]
CHAPTER 229.
JOINT RESOLUTION IN AID OF THE NEW HAMPSHIRE VETERANS' ASSO-
CIATION AND TO PROVIDE FOR REPAIRS ON REGIMENTAL BUILDINGS
AT THE WEIRS.
.'52,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Ceyurt convened:
That the sum of two thousand dollars be and hereby is appro- $2,000
priated for the purpose of making necessary repairs upon the''^""'''^
292 Chapter 230. [1919
buildings of the New Hampshire Veterans' Association at The
Weirs in which the state has an interest, the same to be expended
by an agent appointed by the governor and council, and that the
further sum of one thousand dollars be and the same hereby is
appropriated for the repair of the buildings at The Weirs owned
by regimental associations of Civil War veterans, the said sum to
be expended by said agent with the approval of the governor and
council, and the governor is authorized to draw his warrant for the
payment of such sums out of any money in the treasury not other-
wise appropriated.
[Approved March 28, 1919.]
CHAPJTER 230.
JOINT RESOLUTION TO PROVIDE FOR COMPLETING THE INVESTIGATION
" OP THE WATER POWDERS OP THE STATE AND FOR DETERMINING THE
BEST METHODS OF UTILIZING THE SAME.
$3,500 appropriated.
Resolved by the Senate and House of Representeitives in General
C&iirt convened:
$3,500 appro- That the sum of three thousand five hundred dollars ($3,500)
priated. or SO much thereof as may be necessary, is hereby appropriated
for completing the investigation and observations commenced pur-
. suant to chapter 256 of the Laws of 1917, to be expended under
the provisions of chapter 90 of the Laws of 1915 in determining
the amount of water power available on streams of this state and
investigating the best methods of utilizing the same, for the pur-
pose of providing the people of the state with such information
relating thereto as will further industrial development.
The governor, with the advice and consent of the council, may
appoint or re-appoint a commissioner to conduct said investigation
and observations or cause the same to be conducted by the public
service commission, either singly or in co-operation with the United
States Geological Survey, as the governor and council may deem
expedient; and the person or persons so designated to conduct the
same may employ such engineering and other assistance as may be
necessary for the purpose, the expense thereof to be defrayed out
of the foregoing appropriation, and shall report to the next legis-
lature the results accomplished.
[Approved March 28. 1919.]
1919] Chapter 231. 293
CHAPTER 231
JOINT RESOLUTION FOR THE TREATMENT OF PERSONS AFFLICTED WITH
TUBERCULOSIS, PARTICULARLY IN THE ADVANCED STAGES.
State board of charities and correction authorized to contract for free beds in sanatoria
for use of indigent consumptives. $10,000 annually for 1920 and 1921 appropriated.
Resolved by the Senate and House of Representatives in General
Court convened:
That for the treatment of persons afflicted with tuberculosis, par- state board of
ticularly in the advanced stage, and who are unable to pay the rectTo'n ^autifor^'"^'
cost of such treatment ; and for the encouragement of the estab- f^^^ll^ "b^ds^n
lishment and maintenance of sanatoria for the treatment of such sanatoria for use
1 1 -. n 1 • ■ 1 -1 111°^ indigent con-
persons, the state board oi chanties and correction be and hereby sumptives.
A ■ -I ^ i? 1, J • 1 4. • .^1- 1 $10,000 annually
are authorized to engage tree beds in such sanatoria or other places for 1920 and
as have been approved by the state board of health for the treat- nted. '*'''''^°''""
ment of such persons as the state board of charities and correction
may specify. Indigent consumptives, citizens of the state, who
are unable to pay any part of the cost of said treatment, may be
admitted to said free beds by the authority of the secretary of the
state board of charities and correction in accordance with the ordi-
nary regulations of said sanatoria. Persons in needy circum-
stances, who, by themselves, relatives or friends, are unable to pay
part of the cost of said treatment, may be admitted to said sana-
toria or other places and maintained and treated therein at the
expense of the state to that extent that they cannot by themselves,
friends or relatives, chargeable therefor, pay cash cost of treatment
when the state board of charities and correction so certify and stip-
ulate the proportion the state shall assume to pay. This act shall
not be construed so as to deprive any person to whom aid is ren-
dered of any right that he may have at the time of his admission
to said sanatorium. To pay the expenses of engaging said free
beds and assisting persons in needy circumstances to treatment in
said sanatoria, a sum not exceeding $10,000, for each of the years
1920, 1921 is hereby appropriated, and the governor is authorized
to draw his warrant for said sum out of any money in the treasury
not otherwise appropriated. This joint resolution shall take effect
September 1, 1919.
[Approved March 28, 1919.]
294
Chapters 232, 233.
[1919
$33,000 appro-
priated.
CHAPTER 232.
JOINT RESOLUTION FOR IMPROVEMENTS AT THE INDUSTRIAL SCHOOL.
$33,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of thirty-three thousand dollars be and the same
is hereby appropriated for improvements at the industrial school
as f ollovrs : For reconstruction of heating plant, including new
chimney, coal bunker, three new boilers, and new steam distrib-
uting system, twenty-six thousand dollars, for remodeling main
building, two thousand dollars, for renewal of hot water mains,
five hundred dollars, for repairs to Wilkins Building, twenty-five
hundred dollars; said sums to be expended under the direction of
the trustees of state institutions upon plans and specifications ap-
proved by the governor and council ; and the further sum of two
thousand dollars, or so much thereof as may be necessary for the
purchase of land ; said sum to be expended by said trustees in con-
junction with the governor and council ; and the governor is hereby
authorized to draw his warrant for the same out of any money in
the treasury not otherwise appropriated.
[Approved March 28, 1919.]
CHAPTER 238.
JOINT RESOLUTION FOR THE PERMANENT REPAIR OF THE ROAD LEADING
FROM PONTOOK FALLS IN DUMMER TO WEST MILAN IN THE COUNTY
OF COOS.
$500 appropriated annually for 1919 and 1920 provided the town of Dummer
duplicates it.
Resolved hy the Senate and House of Representatives in General
Court convened:
$500 appro- That the sum of five hundred dollars be and the same hereby
for^mlTnd^"'' is appropriated for the permanent repair of the highway leading
1920 provided the from Poutook Falls in Dummer to West Milan in the county of
town of Dummer . _ „
duplicates it. Coos for cach of the years 1919 and 1920, provided the town oi
Dummer appropriates a like amount for each of said years for said
purpose, the same to be expended by the selectmen under the di-
1919] Chapters 234, 235. 295
rection and supervision of the state highway commissioner, and
said appropriation shall be a charge upon the appropriation for
the permanent highways made by section 10, chapter 35 of the
Laws of 1905.
[Approved March 28, 1919.]
CHAPTER 234.
JOINT RESOLUTION FOR THE ESTABLISHMENT OF A FREE BRIDGE IN THE
TOWN OF LITTLETON.
Not exceeding $6,000 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That a sum not to exceed six thousand dollars may be expended Not exceeding
for state aid in the purchase of the franchise of the Littleton p^iat'ed. '*^^'^°
Bridge Corporation and the establishment of a free highway bridge
across the Connecticut river in the town of Littleton ; said money,
or so much thereof as may be necessary, to be expended under the
supervision of the governor and his council; and the governor is
hereby authorized to draw his warrant for the payment of the
same from the money appropriated for highways.
[Approved March 28, 1919.]
CHAPTER 235.
JOINT RESOLUTION APPROPRIATING MONEY FOR THE EXPENSES OF THE
STATE OF NEW HAMPSHIRE FOR THE FISCAL YEARS ENDING AUGUST
31, 1920, AND AUGUST 31, 1921.
$3,500 appropriated annually for state house department for fiscal years ending
Aug. 31, 1920, and Aug. 31, 1921.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the following sums, in addition to the amounts heretofore $3,500 appro-
appropriated, be and the same are hereby appropriated for thefor^*s*tatrhouse^
expenses of the state house department, viz. : fifcary™a?s ending
296
Aug. 31, 1920,
and Aug. 31,
1921.
Chapter 236. [1919
For the fiscal year ending August 31, 1920 :
For salaries and pay rolls $1,500
For light and power 2,000
$3,500
For the fiscal year ending August 31, 1921 :
For salaries and pay rolls $1,500
For light and power 2,000
$3,500
The same to be expended under the supervision of the governor and
council and this joint resolution shall take effect on its passage.
[Approved March 28, 1919.]
CHAPTER 236.
JOINT RESOLUTION IN FAVOR OF HERBERT B. FISCHER.
$15 appropriated.
Resolved by the Senate and House of Representatives in General
C&urt convened:
$15 appro-
priated.
That the sum of fifteen dollars ($15) be paid to Herbert B.
Fischer for expanses incurred in maintaining his seat in this sen-
ate, and that the governor be authorized to draw his warrant for
said amount to be paid out of any funds in the treasury not other-
wise appropriated.
Resolved, that this joint resolution take effect upon its passage.
[Approved March 28, 1919.;
1919] Chapters 237, 238. 297
CHAPTER 237.
JOINT RESOLUTION FOR IMPROVEMENTS AT THE STATE PRISON.
$7,700 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of seven thousand and seven hundred dollars $7,700 appro-
($7,700) be and the same is hereby appropriated for improvements
at the state prison, as follows: For new cornices, fourteen hun-
dred dollars, for remodeling stable, five hundred dollars, for paint-
ing outside and inside woodwork and entire inside of cell block,
five thousand dollars, for general repairs, eight hundred dollars ;
said sums to be expended under the direction of the governor and
council ; and the governor is hereby authorized to draw his warrant
for the same out of any money in the treasury not otherwise appro-
priated.
[Approved March 28, 1919.]
CHAPTER 238.
JOINT RESOLUTION APPROPRIATING MONEY FOR THE EXPENSES OF THE
STATE OF NEW^ HAMPSHIRE FOR FISCAL YEARS ENDING AUGUST 31,
1919, AUGUST 31, 1920, and august 31, 1921.
$3,900 appropriated for fiscal year ending Aug. 31, 1919.
$11,600 appropriated for fiscal year ending Aug. 31, 1920.
$11,500 appropriated for fiscal year ending Aug. 31, 1921.
Salary of attorney-general and assistant attorney-general to be $3,500 each, from
and after Aug. 31, 1919.
Resolved hy the Senate and House of Representatives in General
C&urt convened:
That the following sums, in addition to the amounts heretofore priated for fiscal
• ,11 Til, 11 • 4. 1 c i-u >'ear ending Aug.
appropriated, be and the same are hereby appropriated tor the ex- 31. 1919.
penses of the attorney-general's department, viz.: pJiafed^ for'"fis°cai
For the current fiscal year ending August 31, 1919: Ti^'^igTo^'"'' '^"^'
For copies of wills and records, $2,800 lll^f^^ fo^fiscai
For printing 400 year ending Aug.
31 1921
For clerical expenses 600 Salary of attor-
-n T 1 nn nev-general and
For supplies 100 assistant attor-
ney-general to be
$3,500 each, from
d:Q QAO and after Aug.
^0,yuu 31 1919
298 Chapter 239. [1919
For the fiscal year ending August 31, 1920:
For salary of the attorney-general $500
For salary of the assistant attorney-general 500
For clerical expenses 3,300
For incidentals 100
For printing 300
For copies of wills and records 6,200
For supplies 400
For traveling expenses 300
$11,600
For the fiscal year ending August 31, 1921 :
For salary of the attorney-general $500
For salary of the assistant attorney-general .... 500
For clerical expenses 3,300
For incidentals 100
For printing 400
For copies of wills and records 6.200
For supplies 200
For traveling expenses 300
$11,500
And from and after the thirty-first day of August 1919, the annual
salaries of the attorney-general and the assistant attorney-general
shall be thirty-five hundred dollars each, payable as now provided
by law, and this joint resolution shall take effect upon its passage.
[Approved March 28, 1919.]
CHAPTER 239.
JOINT RESOLUTION FOR IMPROVEMENTS AT THE SCHOOL FOR FEEBLE-
MINDED CHILDREN.
$7,700 appropriated.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of seven thousand seven hundred dollars be and
$7,700 appro- the samc is hereby appropriated for improvements at the school
^^'^*^^- for feeble-minded children, as follows: For new supplies and
equipment in kitchen, one thousand eight hundred dollars; for
completing and furnishing the Keyes Building, five thousand nine
hundred dollars ; said sums to be expended under the direction of
the trustees of the school for feeble-minded upon plans and specifi-
1919] Chapters 240, 241. 299
cations approved by the governor and council; and the governor
is hereby authorized to draw his warrant for the same out of any
money in the treasury not otherwise appropriated.
[Approved March 28, 1919.]
CHAPTER 240.
JOINT RESOLUTION APPROPRIATING MONEY FOR THE STATE HOUSE AND
THE STATE HOUSE YARD.
$2,100 appropriated.
Resolved hy the Senate and House of Representatives in General
Cotirt convened:
That the following sums be and the same are hereby appropri- $2,100 appro-
ated to be expended on account of the state house and state house ^^'^'^®*^'
yard, viz. :
For automatic sprinkler pipe, to be installed in
the basement of the old part of the state house $1,400
For awnings 200
For tree surgery 30O
For alterations in the telephone room 200
$2,100
The same to be expended under the supervision of the governor
and council and this joint resolution shall take effect on its passage.
[Approved March 28, 1919.]
CHAPTER 241.
JOINT RESOLUTION TO PROVIDE FOR THE PROBABLE INCREASED EXPENSES
OP THE DEPARTMENTS AND INSTITUTIONS FOR THE YEARS ENDING
AUGUST 31, 1919 AND AUGUST 31, 1920.
Not exceeding $75,000 appropriated annually for fiscal years ending Aug. 31, 1919, and
Aug. 31, 1920, for possible deficiencies in appropriations for state departments and
institutions, to be apportioned by governor and council.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the sum of seventy-five thousand dollars, or so much there- $75,000 appro-
of as may be necessary, be and hereby is appropriated to meet the ? Jr^a^sca?" ea?B ^
300 Chapter 242. [1919
ending Aug. 31, probable increased expenses of the departments and institutions,
31, 1920, for pos for each of the years ending August 31, 1919, and August 31, 1,920,
fn app^roprraTfons and Said sums shall be expended for such purpose under the direc-
mlnts^'andTnYtVtu tiou of the govemor and council in such manner and at such times
ponton ed ''by ^ gov- ^^ ^^^J ^^^^ scrve the purpose intended.
ernor and coun-
""■ [Approved March 28, 1919.]
CHAPTER 242.
JOINT RESOLUTION IN FAVOR OF WALTER .J. A. WARD, WILLU^M H.
KNOX AND OTHERS.
Allowances to sundry persons.
Resolved hy the Senate and House of Representatives w General
Court convened:
Allowances to That Walter J. A. Ward, sergeant-at-arms, and William H.
sundry persons. Kuox, sergeant-at-amis, be allowed the sum of $342 each ; that
Harold 11. Niles, chaplain, be allowed the sum of $304 ; that Mel-
burn J. Dimond, custodian, be allowed the sum of $304; that Guy
S. Neal, William W. Pike, Charles W. Buzzell, Horace F. Hoyt,
Frank D. Gay, John S. Wheeler, Dudley F. Smith, Charles E.
Wendall, William F. Aiken, be allowed the sum of $304 each ;
that Charles H. Twombly and Ralph W. Cate, be allowed the sum
of $304 each ; that Harry W. Prescott be allowed the sum of $304 ;
that Bessie A. Callaghan, Mary G. Hill, Lizzie H. Sanborn, Alice
V. Flanders and Bertha M. Goodwin, be allowed the sum of $342
each ; that William H. Haggett and Frank L. Aldrich be allowed
the sum of $342 each ; that Clement W. Spring, Francis P. Calla-
han, Everett Moberg, Howard H. Hamlin and Edison J. Minah, be
allowed the sum of $190 each ; and that Thomas E. Steele be al-
lowed the sum of $228 ; that Harrie M. Young and Earle C. Gordon,
clerk of the house and senate respectively, be allowed the sum of
$200 each ; and that Bernard W. Carey and Clarence S. Forsaith,
assistant clerk of the house and senate respectively, be allowed the
sum of $100 each ; that Edson C. Eastman Company be allowed the
sum of $414.85; that the Concord Press be allowed the sum of
$27.45 ; that the Evans Printing Company be allowed the sum of
$13.25; that Phaneuf & Son be allowed the sum of $2.35; that the
Edson C. Eastman Company be allowed the sum of $3.66 ; that
Thompson & Hoague Company be allowed the sum of $6.46 ; that
the Cragg Bindery be allowed the sum of $5 ; that Brown & Salt-
marsh be allowed the sum of $3.30 ; that Phaneuf & Son be allowed
1919] Chapter 242. 301
the sum of $3.25 ; that Cragg Bindery be allowed the sum of •
$115.35; that Edson C. Eastman Company be allowed the sum of
$68.40; that William H. Haggett be allowed the sum of $152;
that Edson C. Eastman Company be allowed the sum of $12; that
the state house be allowed the sum of $563.03 ; that Donald McLeod,
florist, be allowed the sum of $30 ; that Charles A. Hoitt Company
be allowed the sum of $108; that J. M. Stewart & Sons Company
be allowed the sum of $113.75; that the Underwood Typewriter
Company be allowed the sum of $30 ; that W. P. Goodman be al-
lowed the sum of $32.60 ; that the committee on appropriations be
allowed for cash paid out the sum of $26.40 for expenses; that
Smith B. Harrington be allowed the sum of $28; that Bertha M.
Goodwin be allowed the sum of $15 for rental of typewriter ; that
Charles A. Hoitt Company be allowed the sum of $45 ; that J. H.
Forster be allowed the sum of $15 for rental of typewriter; that
William H. Haggett be allowed the sum of $120 ; that the New
Hampshire Patriot Company be allowed the sum of $552.15 ; that
William D. Chandler be allowed the sum of $615.33 ; that the
Union-Leader Publishing Company be allowed the sum of $516.54;
that the Manchester Mirror be allowed the sum of $165.10 ; that the
Manchester Democrat be allowed the sum of $16 ; that the Herald
Publishing Company be allowed the sum of $3.85 ; that the Tele-
graph Publishing Company be allowed the sum of $2.60; that
Foster's Democrat be allowed the sum of $3.10; that the Sentinel
Printing Company be allowed the sum of $1.88 ; that Helen J.
Young be allowed the sum of $200 ; that Mrs. Rockwell F. Craig, of
Marlow, be allowed the sum of $200; that Mrs. Bradley Ford Par-
sons, of Rochester, be allowed the sum of $200.
This joint resolution shall take effect upon its passage.
[Approved March 28, 1919.]
PRIVATE ACTS.
CHAPTER 243.
AN ACT IN ADDITION TO CHAPTER 367 OF THE LAWS OF 1917, ENTITLED,
'*AN ACT TO AUTHORIZE THE REHABILITATION OF THE BOSTON &
MAINE RAILROAD SYSTEM AND THE UNION OF CERTAIN RAILROAD
COMPANIES."
Preamble.
Extension of
plan valididated
by chapter 367,
Laws of 1917,
as modified
herein.
Section.
1. E.xtension of plan validated by
chapter 367, Laws of 1917, as
modified herein.
2. Stockholders may vote by proxy.
3. Time for reorganization under plan,
extended to March 15, 1921.
Section
4. Act of 1917 not repealed hereby,
but this to be deemed an addition
to that.
5. Takes effect upon its passage, but
repealed, altered or
Plan for reorganiza-
may be
amended,
tion.
Whereas, in order to meet the requirements of the Director
General of Railroads as a condition of advancing funds to the re-
organized corporation, certain changes have been made in the plan
for the reorganization of the Boston & Maine Railroad system set
forth in said chapter 367, and a new plan has been prepared em-
bodying said changes, which has been approved by the Director
General of Railroads and consented to by the directors and stock-
holders of the Boston & Maine Railroad and the other corporations
named as subsidiaries in said act, which plan is hereto attached.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Notwithstanding anything contained in said chap-
ter 367 of the acts of 1917 to the contrary, the several railroad
corporations mentioned in section 1 of said chapter 367 are hereby
authorized to do all acts necessary to effect the consolidation of said
corporations in accordance with the plan for the reorganization of
the Boston & Maine Railroad system hereto attached.
The certificates to be given by the Public Service Commission of
New Hampshire as called for by section 8 of said chapter 367 shall
be based upon said chapter 367 as extended by the authority herein
granted.
Subject to the limitations and restrictions of section 12 of said
chapter 367 and of section 15 of the plan attached hereto, svich mod-
ifications may be made in the plan attached hereto as may be agreed
to by the several corporations above mentioned, approved by the
Director General of Railroads, and approved by the Public Service
Commission of New Hampshire as being in the public interest.
1919] Chapter 243. 303
Sect. 2. Stockholders at any meetings of any of the corpora- stockholders may
vote by proxv
tious mentioned in section 1 of said chapter 367 may vote by proxy,
and the votes of the directors and stockholders of any of the
aforesaid corporations heretofore given approving said plan for
the reorganization of the Boston & Maine Railroad system shall be
deemed to be valid and legal.
Sect. 3. The authority granted by said chapter 367 is hereby ex- Time for reor-
tended to March 15, 1921. Unless prior to that date the reorgani- pf^n^^^exfendrd^"^
zation or consolidation provided for shall have been effected, both 192^^^*^^ ^^'
the authority granted by said chapter 367 and the authority herein
granted shall expire.
Sect. 4. The provisions of this act shall be deemed to be in Act of 1917 not
addition to and not in substitution for the provisions of said chap- but this to be
ter 367, but the provisions of chapter 367 shall govern all proceed- tioiTto that. ^
ings to carry out the said plan of reorganization hereto attached
so far as the same may be applicable.
Sect. 5. This act shall take effect upon its passage, and may be Takes effect upon
repealed, altered or amended. may^'be'^rlpeared.
altered or
amended.
PLAN FOR THE REORGANIZATION OF THE BOSTON & MAINE RAILROAD
— SYSTEM.
First: It is proposed that the Boston & Maine Railroad shall, P'an for reor-
,. II- • ^ •! ganization.
subject to the terms herein contained, acquire by purchase or con-
solidation, or otherwise, all of the property and franchises of the
following lines, namely, — the lines of the Fitchburg Railroad Com-
pany, the Boston & Lowell Railroad Corporation, the Connecticut
River Railroad Company, The Concord & Montreal Railroad, the
Lowell & Andover Railroad Company, the Manchester & Lawrence
Railroad and the Kennebunk & Kennebunkport Railroad, herein-
after called the "subsidiary companies."
Suitable provision may be made for the preservation and contin-
uance of the corporate existence of any or all of the subsidiary
companies so long as for any purpose it may be deemed necessary
or desirable.
Second: The Boston & Maine Railroad will authorize the issue
of not exceeding $50,817,900 par value of first preferred stock of
the character hereinafter described in the fifteenth section hereof,
which stock shall be issued for the following purposes:
$38,817,900 thereof in connection with the acquisition of the
property and franchises of the subsidiary companies, as provided
in the third, fourth, fifth, sixth, seventh, eighth and ninth sections
hereof ; such preferred stock to be entitled to cumulative dividends
at the rates specified in such sections ; and
$12,000,000 thereof to be used solely for the retirement and pay-
ment of $12,000,000 of 5 per cent, bonds to be issued to the Director
General of Railroads (hereinafter called the Director General),
for money which may be advanced to pay unfunded indebtedness
304 Chapter 243. [1919
as provided in the twelfth section hereof, or 6 per cent, bonds
which may be issued to refund the same ; such stock to be entitled
to cumulative dividends at the rate of 6 per cent, per annum and
actually issued only upon authorization by the holders of a majority
in interest of the common stock of the company at a meeting called
for that purpose.
It will, also, in consideration of the financial assistance to be fur-
nished by the Director General and the temporary reduction of div-
idends on the stock to be issued to the subsidiary companies, limit
dividends, on its present preferred and common stock, in the man-
ner hereinafter provided.
Third: If the Fitchburg Railroad Company assents to the plan,
the Boston & Maine Railroad will acquire all the franchises and
assets of the Fitchburg Railroad Company and will in considera-
tion thereof —
{a) Assume all the outstanding obligations of every nature
of the Fitchburg Railroad Company, including therein (but
not thereby limiting the same to the matters hereinafter re-
cited) its indebtedness and other liabilities and its leases from
the Vermont & Massachusetts Railroad Company and the Troy
& Bennington Railroad Company.
(b) Issue to the Fitchburg Railroad Company or order for
distribution among its preferred stockholders $18,860,000 par
value of the first preferred stock of the Boston & Maine Rail-
road, this being one share of such new first preferred stock for
each share of the present outstanding preferred stock of the
Fitchburg Railroad Company. Such first preferred stock will
carry dividends for the first five (5) years at the rate of 4 per
cent, per annum and thereafter at the rate of 5 per cent, per
annum, the latter being the rate at present payable under the
lease of the Fitchburg Railroad Company, and in all other
respects will have the same preferences and priorities as the
■ first preferred stock proposed to be issued to the subsidiary
companies as set forth in section fifteenth.
No payments will be made to the common stockholders of the
Fitchburg Railroad Company, as this stock is entirely owned either
by the Fitchburg Railroad Company itself or by the Boston &
Maine Railroad and will be cancelled as soon as any necessity for
retaining the corporate existence of the Fitchburg Railroad Com-
pany ceases. All accrued dividends at the rate of 5 per cent, per
annum on the outstanding preferred stock of the Fitchburg Rail-
road Company will be adjusted in cash up to the time when divi-
dends commence to accrue upon the new first preferred stock to be
issued to that company as herein provided.
Fmirth: If the Boston & Lowell Railroad Corporation assents
to the plan, the Boston & Maine Railroad will acquire all the fran-
chises and assets of the Boston & Lowell Railroad Corporation, and
will in consideration thereof —
1919] Chapter 243. 305
(a) Assume all the outstanding obligations of every nature
of the Boston & Lowell Railroad Corporation, including there-
in (but not thereby limiting the same to the matters hereinafter
recited) its indebtedness and other liabilities and its leases
from other corporations, the principal leases being those from
the Nashua & Lowell Railroad Corporation, Stony Brook Rail-
road Corporation, Wilton Railroad Company, Peterborough
Railroad, the Connecticut & Passumpsic Rivers Railroad Com-
pany, Massawippi Valley Railway Company and the Northern
Railroad.
(6) Issue to the Boston & Lowell Railroad Corporation or
order for distribution among its stockholders $7,117,500 par
value of the first preferred stock of the Boston & Maine Rail-
road, this being one share of such new first preferred stock
for each share of the present outstanding stock of the Boston
& Lowell Railroad Corporation, except the stock which is to be
cancelled as provided below. Such first preferred stock will
carry dividends for the first five (5) years at the rate of 6.4
per cent, per annum, and thereafter at the rate of 8 per cent.
per annum, the latter being the rate at present payable under
the lease of the Boston & Lowell Railroad Corporation, and in
all other respects will have the same preferences and priorities
as the first preferred stock proposed to be issued to the sub-
sidiary companies as set forth in section fifteenth.
$561,900 par value of the stock of the Boston & Lowell Railroad
Corporation is owned by the Boston & Maine Railroad, and wall be
cancelled in connection with this transaction. All accrued divi-
dends on the present stock of the Boston & Lowell Railroad Corpo-
ration at the rate of 8 per cent, per annum will be adjusted in cash
up to the date when dividends .commence to accrue upon the first
preferred stock to be issued to that company as herein provided.
Fifth: If The Concord & Montreal Railroad assents to the plan,
the Boston & Maine Railroad will acquire all the franchises and
assets of The Concord & Montreal Railroad and will in considera-
tion thereof —
{a) Assume all the outstanding obligations of every nature
* of The Concord & Montreal Railroad, including therein (but
not thereby limiting the same to the matters hereinafter re-
cited) its indebtedness and other liabilities and its leases from
the Nashua & Actoii Railroad, Suncook Valley Railroad, New
Boston Railroad Company, Franklin & Tilton Railroad and
Pemigewasset Valley Railroad, and including also the perform-
ance of the obligations of the Concord Railroad Corporation
contained in the indenture between that corporation and the
Concord & Portsmouth Railroad dated May 26, 1862.
(&) Issue to The Concord & Montreal Railroad or order
for distribution among its stockholders $7,917,100 par value of
the first preferred stock of the Boston & Maine Railroad, this
20
306 Chapter 243. [1919
being one share of such new first preferred stock for each share
of the present outstanding stock of The Concord & Montreal
Railroad, except the stock to be cancelled as provided below.
Such first preferred stock will carry dividends for the first five
(5) years at the rate of 5.6 per cent, per annum, and there-
after at the rate of 7 per cent, per annum, the latter being the
rate at present payable under the lease of The Concord &
Montreal Railroad, and in all other respects will have the
same preferences and priorities as the first preferred stock
proposed to be issued to the subsidiary companies as set forth
in section fifteenth.
$333,500 par value of the stock of The Concord & Montreal Rail-
road is owned by the Boston & Maine Railroad and $7,000 par value
is owned by the Manchester & Lawrence Railroad, and this stock
will be cancelled in connection with the transaction. All accrued
dividends on the present outstanding stock at the rate of 7 per
cent, per annum will be adjusted in cash up to the date when divi-
dends commence to accrue upon the new first preferred stock to be
issued to that company as herein provided.
Sixtli : If the Connecticut River Railroad Company assents to
the plan, the Boston & Maine Railroad will acquire all the fran-
chises and assets of the Connecticut River Railroad Company and
will in consideration thereof —
(a) Assume all the outstanding obligations of every nature
of the Connecticut River Railroad Company, including therein
(but not thereby limiting the same to the matters hereinafter
recited) its indebtedness and other liabilities and its contracts
with the Vermont Valley Railroad for the operation of that
road and the Sullivan County Railroad.
(5) Issue to the Connecticut River Railroad Company or
order for distribution among its stockholders $3,233,300 par
value of the first preferred stock of the Boston & Maine Rail-
road, this being one share of such new first preferred stock for
each share of the present outstanding stock of the Connecticut
River Railroad Company. Such first preferred stock will
carry dividends for the first five (5) years at the rate of 8 per
cent, per annum and thereafter at the rate of 10 per cent, per
annum, the latter being the rate at present payable under the
lease of the Connecticut River Railroad Company, and in all
other respects will have the same preferences and priorities as
the first preferred stock proposed to be issued to the subsidiary
companies as set forth in section fifteenth. All accrued divi-
dends on the present outstanding stock of the Connecticut
River Railroad Company will be adjusted in cash at the rate
of 10 per cent, per annum up to the date when dividends com-
mence to accrue upon the new first preferred stock to be issued
to that company as herein provided.
1919] Chapter 243. 307
Seventh : If the Lowell & Andover Railroad Company assents to
the plan, the Boston & Maine Railroad will acquire all the fran-
chises and assets of the Lowell & Andover Railroad Company, and
will in consideration thereof —
(a) Assume all the outstanding obligations of every nature
of the Lowell & Andover Railroad Company.
{b) Issue to the Lowell & Andover Railroad Company or
order .^625,000 par value of first preferred stock of the Bos-
ton & Maine Railroad, this being one share of such new first
preferred stock for each share of the present outstanding stock
of the Lowell & Andover Railroad Company. $531,300 of such
first preferred stock shall carry dividends for the first five
(5) years at the rate of 6.4 per cent, per annum and thereafter
at the rate of 8 per cent, per annum, and $93,700 par value of
such first preferred stock shall carry dividends for the first
five (5) years at the rate of 8 per cent, per annum and there-
after at the rate of 10 per cent, per annum, the latter rates
of dividends called for by such stock being equivalent to the
present rental applicable for dividends to the stockholders of
the Lowell & Andover Railroad Company. Such first pre-
ferred stock shall in all other respects have the same prefer-
ences and priorities as the first preferred stock proposed to be
issued to the subsidiary companies, as set forth in section fif-
teenth. All accrued dividends on the present outstanding
stock of the Lowell & Andover Railroad Company will be ad-
justed in cash at the present existing rate up to the time when
dividends commence to accrue upon the new first preferred
stock to be issued to that company as herein provided.
Eighth: If the Manchester & Lawrence Railroad assents to the
plan, the Boston & Maine Railroad will acquire all the franchises
and assets of the Manchester & Lawrence Railroad, and will in con-
sideration thereof —
(a) Assume all the outstanding obligations of every nature
of the Manchester & Lawrence Railroad.
(&) Issue to the Manchester & Lawrence Railroad or order
for distribution among its stockholders $1,000,000 par value
of the first preferred stock of the Boston & Maine Railroad,
this being one share of such new first preferred stock for each
share of the present outstanding stock of the Manchester &
Lawrence Railroad. Such preferred stock will carry dividends
for the first five (5) years at the rate of 8 per cent, per annum,
and thereafter at the rate of 10 per cent, per annum, the latter
being the rate at present payable under the lease of the Man-
chester & Lawrence Railroad, and in all other respects will
have the same preferences and priorities as the first preferred
stock proposed to be issued to the subsidiary companies as set
forth in section fifteenth. All accrued dividends on the pres-
ent outstanding stock of the Manchester & Lawrence Railroad
308 ■ Chapter 243. [1919
will be adjusted in cash at the rate of 10 per cent, per annum
up to the time when dividends commence to accrue upon the
new first preferred stock to be issued to that company as
herein provided.
Ninth : If the Kennebunk & Kennebunkport Railroad assents to
the plan, the Boston & Maine Railroad will acquire all the fran-
chises and assets of the Kennebunk & Kennebunkport Railroad and
will in consideration thereof —
(a) Assume all the outstanding obligations of every nature
of the Kennebunk & Kennebunkport Railroad.
(6) .Issue to the Kennebunk & Kennebunkport Railroad or
order for distribution among its stockholders .$65,000 par value
of the first preferred stock of the Boston & Maine Railroad,
this being one share of such new first preferred stock for each
share of the present outstanding stock of the Kennebunk &
Kennebunkport Railroad. Such preferred stock will carry
dividends for the first five (5) years at the rate of 3.6 per
cent, per annum, and thereafter at the rate of 4y^ per cent,
per annum, the latter being the rate at present payable under
the lease of the Kennebunk & Kennebunkport Railroad, and in
all other respects wall have the same preferences and priorities
as the first preferred stock proposed to be issued to the sub-
sidiary companies as set forth in section fifteenth. If the said
Kennebunk & Kennebunkport Railroad prefers, there may be
issued to it $58,500 par value of such first preferred stock
bearing dividends for the first five years at the rate of 4 per
cent, and thereafter at the rate of 5 per cent, per annum,
instead of the stock above specified. All accrued dividends
on the present outstanding stock of the Kennebunk & Kenne-
bunkport Railroad will be adjusted in cash at the rate of 41/^
per cent, per annum up to the time Avhen dividends commence
to accrue upon the new first preferred stock to be issued to
that company as herein provided.
Tenth: Effective provision will be made by which the present
preferred stock of the Boston & Maine Railroad will be entitled to
non-cumulative dividends, payable semi-annually which will be at
the rate of 4 per cent, per annum during the first five (5) years,
except as provided in section thirteenth, and thereafter at the rate
• of 6 per cent, per annum. It is understood that any accumulated
surplus, undivided profits or other income available for the pay-
ment of dividends upon the first preferred stock shall, after the
payment or setting aside of an amount equal to all accrued divi-
dends thereon, be available, for the payment of dividends upon the
preferred stock, and the same shall be so applied up to 4 or 6 per
cent, per annum, as the case may be, without reference to whether
any dividends are paid in that year upon the common stock. This
understanding shall be expressed on all new certificates issued
1919] Chapter 243. 309
from time to time for said preferred stock iu place of the certifiQates
now outstanding.
The temporary reduction in the rate of dividends on the pre-
ferred stock from 6 per cent, to 4 per cent, is in consideration of
and for the purpose of securing the advances to be made by the
Director General to pay the unfunded debt of the Boston & Maine
Railroad and its subsidiaries.
Eleventh: In order to secure the discharge of the temporary
receiver now acting with respect to the Boston & Maine Railroad
and certain of its subsidiaries, and to permit the Boston & Maine
Railroad to acquire the property and franchises of the subsidiary
companies, it is necessary to provide cash as follows :
(a) $19,879,060 to pay the principal of the overdue un-
funded indebtedness of the Boston & Maine Railroad and its
subsidiaries and certain other indebtedness which will pres-
ently become due ; the details with respect to such indebtedness
being set forth in section twelfth ;
(b) an amount sufficient to pay whatever sums may be
required to be paid to non-assenting stockholders of subsidiary
companies who may bring proceedings to have the value of
their stock paid in cash in accordance with the legislation
authorizing the carrying out of the plan.
(c) an amount sufficient to pay the accrued and unpaid
interest on the indebtedness of the Boston & Maine Railroad
and its subsidiary companies ; and
(d) an amount sufficient to pay all legal and other expenses
incurred by the Boston & Maine Railroad, or by any subsidiary
company, or by any of their duly authorized officers, directors
or committees, incidental to the efforts to reorganize the Bos-
ton & Maine Railroad system.
Items (c) and (d) shall be paid by the Boston & Maine Railroad
out of its cash on hand.
Items (a) and (h) will be paid out of sums provided in accord-
ance with section twelfth.
Twelfth: It is understood that the Director General will ad-
vance to the reorganized Boston & Maine Railroad the amount
required to pay the principal of certain indebtedness amounting
to .$19,879,060, as stated in the preceding section. Of this amount-
$17,606,060 is to be advanced to provide for the payment of the fol-
lowing unfunded indebtedness, namely: $13,306,060 of the Boston
& Maine Railroad, $2,000,000 of the Connecticut River Railroad
Company, and $2,300,000 of the Vermont Valley Railroad, the pay-
ment of which has been guaranteed, principal and interest, by the
Connecticut River Railroad Company, and for which the Boston &
Maine Railroad is also liable as endorser.
For this $17,606,060 the Boston & Maine Railroad will issue to
the Director General an equal amount at par of its five per cent.
310 Chapter 243. [1919
bonds, due July 1, 1920, to be secured by a mortgage as hereinafter
provided. Contemporaneously with the issuance of said bonds the
Director General will agree that on or about the maturity date
thereof he will, if requested by the Boston & Maine Railroad, pur-
chase from it its six per cent, ten year mortgage bonds for the $17,-
606,060 at 981/2, subject to interest adjustment to date ; said bonds
to be secured by the mortgage hereinafter provided for and to ma-
ture at the same time as the six per cent, bonds next herein referred
to.
The balance of said $19,879,060 will be advanced to pay off $1,-
859,000 of Fitchburg notes, $200,000 of Boston & Lowell notes, and
$214,000 of Boston & Lowell bonds maturing on October 1, 1918,
or any obligations that may be issued in place of them.
For the aggregate of these latter amounts, viz., $2,273,000, the
reorganized Boston & Maine Railroad will issue to the Director
General its ten year six per cent, bonds to be secured by mortgage
as hereinafter provided.
The reorganized Boston & Maine Railroad will also issue to the
Director General its ten year six per cent, bonds for such amounts
as he has advanced or may hereafter advance to the company to
pay for additions, betterments, extensions or equipment.
In case the Hampden Railroad Corporation during federal con-
trol of the Boston & Maine system by reason of the Federal Control
Act passed March 21, 1918, shall finally recover a judgment against
the Boston & Maine Railroad, in court of last resort, the Director
General will advance to the Boston & Maine Railroad an amount of
cash sufficient to enable it to satisfy such judgment, and for any
sums so advanced the Boston & Maine Railroad company shall issue
to the Director General its ten year six per cent, bonds.
All of the foregoing bonds will be secured by a mortgage upon all
the property and franchises of the reorganized corporation, whether
then owned or thereafter acquired, with the exception of cash and
accounts receivable, and any other assets which for convenience in
handling may with the consent of the Director General be omitted,
which mortgage shall also secure all outstanding bonds, notes and
other evidences of indebtedness for which the reorganized corpora-
tion is liable as required by the Statutes of Massachusetts, and shall
be drawn so as to equally secure such future issues of bonds as may
be required for refunding purposes or as may be required to pay
in whole or in part for additions, betterments, extensions or eouip-
ment or may be issued for any lawful corporate purpose. Such
provisions limiting the issue of additional bonds shall be inserted in
the mortgage as will reasonably insure safety, consequent good
credit and reasonable flexibility for financing. The form and pro-
visions of said mortgage shall be subject to the approval of the
Director General.
The mortgage will be a first mortgage on all the above property
1919] Chapter 243. 311
and franchises, subject only, however, to the following mortgages
upon certain portions of the system :
Mortgage of Portsmouth, Great Falls & Conway R. R.,
due June 1, 1937 $1,000,000
Mortgage of Worcester, Nashua & Rochester R. R., due
January 1, 1930 735,000
Mortgage of Worcester, Nashua & Rochester R. R., due
October 1, 1934 380,000
Mortgage of Worcester, Nashua & Rochester R. R., due •
January 1, 1935 150,000
Mortgage of The Concord & Montreal R. R., due June
1, 1920 5,500,000
Mortgage of Troy & Boston R. R., due July 1, 1924. . . 573,000
It is anticipated that these bonds will be refunded by 10 year
bonds issued under the proposed mortgage, and upon such refund-
ing the proposed mortgage will become a first mortgage upon these
properties.
The mortgage may also be subject to the lien of the attachment in
the, suit brought by the Hampden Railroad Company, so far as a
portion of the property of the present Boston & Maine Railroad is
concerned.
As additional security for the payment of the $17,606,060 of five
per cent, bonds to be issued to the Director General as hereinbefore
provided, and for the payment of the six per cent, bonds which may
be issued to refund the same, the reorganized Boston & Maine Rail-
road shall provide in legally effective fashion that all of its net in-
come legally applicable to the payment of dividends on its common
stock, including all sums made available from the reduction of its
dividends on the preferred stocks for five years as above provided,
shall for a period of five years, except as hereinafter provided, be
paid over to a trustee to be selected by the Director General to be
held by said trustee as additional security for the payment of said
bonds.
The funds in the possession of the trustee shall be invested by
said trustee from time to time in the purchase at par and accrued
interest of five per cent, bonds to be issued to the Director General
for advances made by him, or six per cent, bonds issued to refund
the same, and, unless there shall have been made available suf^cient
funds for the payment of such bonds the proceeds of issue of $12,-
000,000 preferred stock as below provided, shall at the expiration
of said five-year period be applied in such manner as may be agreed
upon to the payment pro fanto of said $17,606,060 of bonds ; and
adequate provision shall be inserted in said bonds so that they may
be called pro fanto for payment either at the expiration of said five-
year period or upon the payment over as next liereinafter pro-
vided to the trustee of $12,000,000 in cash.
Effective provision shall, however, be made by which the corpo-
312 Chapter 243. [1919
ration may at any time before the expiration of the five-year period
provide the sum of $12,000,000 in cash by the issue of six per cent,
first preferred stock at not less than par, the proceeds of such issue
to be paid over to the trustee and used for the payment pro tanto of
said $17,606,060 of bonds, and upon such payment the trustee shall
hold the amount paid over to it under the provisions of the pre-
ceding paragraph subject to the disposition of the corporation
for any legal corporate purpose.
When the advances made by the Director General shall have been
repaid in this manner, and to this extent, the present preferred
stock of the Boston & Maine Railroad shall thereafter be entitled,
out of any funds applicable thereto as provided in the tenth section,
to dividends at the rate of 6 per cent, per annum, and all other net
income shall thereafter, except as next herein provided, be available
for the payment of dividends upon the common stock of the Boston
& Maine Railroad, or for other corporate purposes.
Out of any funds then remaining in the hands of the trustee
there shall first be deducted a sum equal to all contributions to the
trust fund accruing from the reduction from the full dividend^ on
the first preferred and preferred stocks, which sum shall be invested
by the Boston & Maine Railroad in paying for additions and im-
provements to its property without a corresponding increase in
capitalization or to the diminution of its debt with proper charges
to profit and loss, to the end that no part of such sum shall directly
or indirectly be used for the payment of dividends on its preferred
or common stock; and likewise thereafter, during any remainder
of the said five-year period, in ascertaining the balance of income
available for dividends on its common and present preferred stocks
there shall be deducted each year an amount equal to 20 per cent.
of the aggregate dividends which would have been payable on the
first preferred stock issued to the subsidiary companies if the full
rate of dividend had been paid, which sum shall be used solely for
the purpose of paying for additions and improvements or for
diminution of debt in the manner above specified.
Thirteenth: In case any non-assenting stockholders of any of
the subsidiary companies elect to have their stock valued and to
recover from the Boston & Maine Railroad the cash value thereof, it
is understood that the Director General will, if requested, advance
to the reorganized Boston & Maine Railroad an amount equal to
whatever said company may be compelled to pay such dissenting
stockholders, and the reorganized Boston & Maine Railroad will in
such case deliver to the Director General as collateral security for
such advances the number of shares of stock to which such non-as-
senting stockholders would otherwise have been entitled under this
plan. Such stock shall at the expiration of one year, or earlier at
the request of the reorganized Boston & Maine Railroad, be sold by
the Director General for the account of the reorganized Boston &
Maine Railroad, and, in case the net proceeds of said sale are less
1919] Chapter 243. 313
than the amount advanced by him, the reorganized Boston & Maine
Railroad will issue to the Director General its ten-year six per cent,
mortgage bonds of the character hereinbefore described for the ^
amount of such deficit, or at its option will pay the amount of such
deficit in cash, and in the meantime will pay interest on the amount
so advanced at the rate of six per cent, per annum. All dividends
paid upon the stock so delivered to the Director General prior to
the sale thereof shall be received by the Boston & Maine Railroad.
Fourteenth: The issued capitalization of the reorganized Bos-
ton & Maine Railroad after the discharge of the temporary receiver
and the acquisition of the property and franchises of the subsidiary
companies (not including any mortgage bonds issued to the Direc-
tor General for additions, betterments, extensions or equipment
prior to or pending reorganization, and subject to slight correction
if the amount of stock issued to the Kennebunk & Kennebunkport
Railroad be changed) will be as follows:
First preferred stock:
To Fitchburg Railroad Company $18,860,000
" Boston & Lowell Railroad Corporation. . 7,117,500
" The Concord & Montreal Railroad 7,917,100
' ' Connecticut River Railroad Company . . 3,233,300
" Lowell & Andover Railroad '. . . 93,700
" Lowell & Andover Railroad 531,300
" Manchester & Lawrence Railroad 1,000,000
' ' Kennebunk & Kennebunkport Railroad . 65,000
Total first preferred stock to be issued $38,817,900
Preferred stock :
Total preferred stock 3,149,800
Common stock 39,505,100
Total stock $81,472,800
FUNDED DEBT.
Boston & Maine Railroad $43,338,000
Fitchburg Railroad Company 24,080,000
Boston & I;owell Railroad Corporation 6,114,000
The Concord & Montreal Railroad 7,223,000
Connecticut River Railroad Company. . . . 2,259,000
Manchester & Lawrence Railroad 274,000
For advances from the Federal Government
to pay indebtedness 19,879,060
Total $103,167,060
Fiftcrntli : The first i)roferred stock to be issued in accordance
with section second of this plan shall be entitled to cumulative
dividends at the respective rates hereinbefore specified and as re-
314 Chapter 243. [1919
gards such dividends shall have priority over any other stock of
the new corporation. In case of liquidation or other distribution
, of assets of the corporation the holders of the first preferred stock
shall be entitled to have paid to them their accrued dividends be-
fore any payment is made on account of the par value of any class
of stock.
Said first preferred stock shall have the further preference that
no lease or contract for the entire operation of any railroad other
than those at present operated as part of the Boston & Maine Rail-
road system or controlled by it or by any subsidiary by means of
stock ownership, calling for an annual payment of more than one
hundred thousand dollars, shall be entered into without a vote in
approval thereof of two-thirds in interest of the first preferred
stock outstanding at the time.
No stock, whatever the rate of dividend thereof, having prefer-
ences or priorities in any respect the same as or superior to those
of said first preferred stock shall thereafter be issued either under
the provisions of chapter 380 of the Special Acts of Massachusetts
for the year 1915 or under any other existing or future law without
a vote approving such issue of two-thirds in interest of the first
preferred stock outstanding at the time.
The certificates of stock shall contain provisions embodying the
rights and preferences set forth in this plan.
Sixteenth: The stockholders of the various companies which
assent to the plan of reorganization may at the option of the re-
organization managers be requested to deposit their stock with the
stockholders' committees representing their respective companies.
The expenses of the stockholders' committees and of the reorganiza-
tion managers, hereinafter referred to, will be borne by the reor-
ganized corporation, subject to the approval of the Director General.
Seventeenth : The terms of this plan are subject to the approval
of all public bodies whose approval is required by law and to the
extent to which such approval is so required.
Eighteenth : All unpaid legal or other expenses incurred by the
Boston & Maine Railroad or by any subsidiary company or by any
of their duly authorized officers, directors or committees incidental
to the efforts to reorganize the Boston & Maine Railroad system
from the inception thereof so far as they may be approved by the
Director General shall be paid by the Boston & Maine Railroad.
Such expenses shall be subject to the approval of the District
Court of the United States for the District of Massachusetts, where
receivership proceedings against the Boston & Maine Railroad are
pending. If the receivership proceedings shall be terminated be-
fore the reorganizatiiDn is effected, then the legal and other expenses
provided for in this section shall be paid only after the New Hamp-
shire Public Service Commission shall have certified that they are
just and reasonable in accordance with the provisions of section 8
of the New Hampshire act.
1919] Chapter 243. 315
Nineteenth: The board of directors of the reorganized Boston
& Maine Railroad shall consist of not less than fifteen nor more
than twenty-one members, of whom two at least shall be residents
of Maine, one at least of Vermont and four at least of New Hamp-
shire.
Twentieth: There shall be a board, to be called the reorganiza-
tion managers, which shall consist of seven members of whom three
shall be chosen by the directors of the Boston & Maine Railroad
and one each by the directors of the Fitchburg Railroad Company,
the Boston & Lowell Railroad Corporation, The Concord & Mon-
treal Railroad and the Connecticut River Railroad Company. The
reorganization managers may act by a majority and shall have full
authority subject to the approval of the Director General to deter-
mine and declare when this plan shall be deemed operative, to
make such changes as they see fit in the names of the various classes
of stock herein provided for, and in general to prescribe the details
and methods of procedure necessary for its execution and to carry
it out. Any vacancy in said board occasioned by the death, dis-
ability or resignation of any member thereof shall be filled by the
directors of the company by which such member was chosen; or,
if said company has ceased to exist as a separate corporation or
has no board of directors, then such vacancy may be filled by the
remaining members of the board of reorganization managers.
Until such vacancy is so filled the remaining members shall have
all the powers of the full board.
Twenty-first : The foregoing plan contemplates the acquisition
by the present Boston & Maine Railroad of the property and fran-
chises of the subsidiary corporations either through purchase or
consolidation. If it is deemed impracticable by the directors of
the Boston & Maine to carry out the plan through the medium of
that corporation, it may be carried out through the medium of a
new corporation formed to carry out its provisions under the
authority of the legislation authorizing the same ; provided, how-
ever, that in such case the capitalization of the new corporation
shall be adjusted both as to stocks, bonds and other obligations so
as to be the same in all respects as that proposed for the proposed
reorganized Boston & Maine Railroad, and that the rights of the
stockholders of the subsidiary companies shall be in all respects
the same as those set forth in this plan and all its substantial pro-
visions shall be fully carried out.
[Approved February 4, 1919.]
316
Chapters 244, 245.
CHAPTER 244.
[1919
AN ACT IN AMENDMENT OP THE CHARTER OF THE ALTON BAY CAMP
MEETING ASSOCIATION OF THE ADVENT CHRISTIAN CHURCH.
Section
1. Alton Bay Camp Meeting Associa-
tion of the Advent Christian
Church empowered to hold prop-
erty not exceeding $100,000.
Section
2. Repealing clause; takes effect on
passage.
Alton Bay Camp
Meeting Associa-
tion of the
Advent Christian
Church empovc-
ered to hold
property not
exceeding
$100,000.
Repealing clause
takes effect on
passage.
Be it enacted hy the Senate and House of Representatives m
Oeneral Court convened:
Section 1. The Alton Bay Camp Meeting Association of the
Advent Christian Church is hereby authorized and empowered to
take and hold real and personal estate by deed, donation, bequest
or otherwise, for the purpose of said corporation, to an amount not
exceeding one hundred thousand dollars, and may sell, convey or
otherwise dispose of the same at pleasure.
Sect. 2. So much of the charter of said corporation approved
June 26, 1874, as limits the amount of property which it is author-
ized to hold to ten thousand dollars is hereby repealed ; and this act
shall take effect upon its passage.
[Approved February 6, 1919.]
CHAPTER 245.
AN ACT RELATIVE TO THE SALARIES. OF THE BOARD OF ASSESSORS AND
THE CLERK OF THE BOARD OF ASSESSORS OF THE CITY OF CONCORD.
Section
1. Salary of board of assessors and
clerk of board, of city of Con-
cord, established.
Section
2. Repealing
passage.
clause : takes effect on
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Salary of board SECTION 1. Amend scction 38 of chapter 305 of the session
cierk^^of ^board" of Laws of 1909 by substituting for the word "fifteen" the word
es^tabHshed.'^'"''^*^' eighteen in the last sentence of said section and also by substituting
the words one thousand for the words "seven hundred and fifty"
in the last sentence of said section, so that said section as amended
shall read as follows : Sect. 38. The board of assessors shall meet
for taking their oaths of office and organization at three o'clock
in the afternoon on the fourth Tuesday of January, in the years
1919] Chapter 246. 317
1911, 1912, and biennially thereafter. At such meeting they shall
choose one of their number to act as chairman for a term of two
years ; except that the term of the chairman chosen in the year
1911 shall be one year. The member acting as clerk shall receive
the sum of eighteen hundred dollars annually, and the other mem-
bers each the sum of one thousand dollars annually, in full for their
services.
Sect. 2. All acts and parts of acts inconsistent with this act RepeaiinK clause;
are hereby repealed and this act shall take effect upon its passage, passage. ^'^^ °°
[Approved February 6, 1919.]
CHAPTER 246.
AN ACT IN AMENDMENT OF SECTION 11 OF CHAPTER 241 OF THE SES-
SION LAWS OF 1893, ENTITLED " AN ACT TO ESTABLISH THE CITY OF
LACONIA. ' '
Section
1. Salary of board of supervisors iu
Laconia established.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 11 of chapter 241 of the session Laws of salary of board
1893 is hereby amended by striking out the word "two" in the Lacon'ir''est°ab- '"
second line of said section and inserting instead thereof the word ''*'^'^*^-
four so that said section as amended shall read as follows : Sect. 11.
Each member of the board of supervisors shall receive the sum of
four dollars a day for each day's services performed by him in
accordance with the provisions of this act, to be paid out of the
city treasury.
Sect. 2. This act shall take effect upon its passage. Takes effect on
passage.
[Approved February 6, 1919.]
318
Chapter 247.
[1919
CHAPTER 247.
AN ACT IN AMENDMENT OP SECTION 2 OP CHAPTER 297 OP THE SESSION
LAWS OP 1915, ENTITLED " AN ACT TO ESTABLISH A SCHOOL DISTRICT
IN THE CITY OP LACONIA. ' '
Section
1. Board of supervisors in city of
Laconia to be board of supervis-
ors of Laconia school district.
Compensation, hovi^ apportioned.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Board of super- SECTION 1. Sectioii 2 of chapter 297 of the session Laws of
Laconia'^to^'be °^ 1915 is hereby amended by adding at the end of said section 2 the
vi'sor'^ of ^Laconia f oHowlng : cxccpting that the board of supervisors of the city
Compen'lati'ori'' ^^ Laconia shall also be a board of supervisors of the Laconia
how apportioned, school district, and all checklists required shall be made, posted
and corrected by said board of supervisors in the manner re-
quired by law, and for such work said board of supervisors shall
receive pay from the Laconia school district at the same rate of
compensation paid by the city of Laconia. Provided however
that if at any time said board of supervisors shall be in session
for the purpose of correcting the checklist for use at a general or
city election, and also for the purpose of correcting a checklist
for use at a meeting of the school district of Laconia, said board
of supervisors shall not be entitled to receive full compensation
from both the city of Laconia and the school district of Laconia,
but for such time as they are engaged upon both checklists they
shall receive from each, the city of Laconia and the school dis-
trict of Laconia, one-half of the per diem pay provided for, so
that said section as amended shall read as follows : Sect. 2. Said
district shall be subject to all the laws now existing or which may
be hereafter enacted pertaining to town school districts, except-
ing that the board of supervisors of the city of Laconia shall also
be a board of supervisors of the Laconia school district, and all
checklists required shall be made, posted and corrected by said
board of supervisors in the manner required by law, and for such
work said board of supervisors shall receive pay from the
Laconia school district at the same rate of compensation paid by
the city of Laconia. Provided however that if at any time
said board of supervisors shall be in session for the purpose of
correcting the checklist for use at a general or city election, and
also for the purpose of correcting a checklist for use at a meet-
ing of the school district of Laconia, said board of supervisors
shall not be entitled to receive full compensation from both the
city of Laconia and the school district of Laconia, but for such
1919]
Chapters 248, 249.
319
time as they are engaged upon both checklists they shall receive
from each, the city of Laconia and the school district of Laconia,
one-half of the per diem pay provided for.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause :
are hereby repealed, and this act shall take effect upon its passage, pa^sage*^^"* °^
[Approved February 6, 1919.]
CHAPTER 248.
AN ACT TO EXTEND THE CHARTER OF THE TROY BLxVNKET MILLS RAIL-
Vv^AY.
Section
1. Extension of powers gi'anted by
chapter 324, Laws of 1917, to
Troy Blanket Mills Railway, for
two years.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Extension of
Section 1. The rights, powers, privileges and franchises powers granted
rr, T^f 1 -nr-m T-. • i 11 -.r. I c 1 bv chapter 324.
granted to the Troy Blanket Mills Kailway by chapter .1^:4 ot the Laws of 1917. to
LaAvs of 1917, are hereby extended for a period of two years nms Railway.
from the date of the passage of this act. ^"^ '^° '"^'■'•
Sect. 2. This act shall take effect upon its passage. Ssiy^"* "^
[Approved February 10, 1919.]
CHAPTER 249.
AN ACT AUTHORIZING THE NASHUA MANUFACTURING COMPANY TO
INCREASE AND CLASSIFY ITS CAPITAL STOCK.
Section Section
1. Nashua Manufacturing Company 2. Change when and how made. Takes
authorized to increase its capital effect on passage,
stock to $10,000,000, and to
classify its stock.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The Nashua IMannfaeturing Company is hereby Nashua Manu-
,, . T , . ., •. 1 i 1 i ' ,' J. J facturing Com-
authorized to increase its capital stock to an amount not exceed- -lany authorized
ing ten million dollars, and to divide its capital stock into dif- capUarstock to
320 Chapter 250. [1919
fo' ciass^ifTits ^""^ ^^^^^^ classes of shares, giving to any part or the whole of any
stock. new stock hereafter issued by it such preferences in relation to
dividends and otherwise as it may deem expedient.
how''mad!^^^Takes ^^^'^' ^- "^^^ chauge in Capitalization hereby authorized may
effect on passage, be made at once or from time to time, by majority vote of the
stockholders at any meeting or meetings duly called for the pur-
pose ; and this act shall take effect upon its passage.
[Approved February 10, 1919.]
CHAPTER 250.
AN ACT TO PROVIDE AN ORGANIZATION FOR THE TRUSTEES OP THE CUR-
RIER GALLERY OF ART.
Section Section
1. Powers given to trustees appointed
under the will of Hannah A.
Currier, late of Manchester.
2. Repealing clause; takes etifect on
passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Powers given to SECTION 1. The trustces appointed under the wuU of Hannah
under the wi'n of A. Currier, late of ]\Ianchester, N. H., to manage the trust known
rier!Tate of Man- ^^ Tlic Currier Gallery of Art are given the powers enumerated
Chester. herein.
1. To receive, purchase, hold, manage, sell, transfer and con-
vey property now or hereafter belonging to said trust in the name
of The Currier Gallery of Art, and generally to transact the
affairs of the trust under that name, and all the acts of said trus-
tees done under said name shall be of the same validity and
effect as though done in the names of the several trustees.
2. To organize by the choice of a president, clerk, treasurer
and such other officers as may be necessary. When so organized,
the clerk shall be sworn in like manner as the clerk of a corpo-
ration, and his records thereafter kept shall have the same validity
and effect as the records of a corporation.
3. To constitute the treasurer the custodian of the money and
securities belonging to the trust, to empower him to receive and
pay out money in its behalf, and to require him to give bonds to
The Currier Gallery of Art for the faithful performance of his
duties.
4. To empower, by special vote in each instance, the treasurer
or some other designated person to execute transfers, convey-
1919]
Chapter 251,
321
ances, or other contracts or agreements in the name of The Cur-
rier Gallery of Art.
5. To adopt by-laws and a common seal.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause;
are hereby repealed and this act shall take effect upon its passage, p'fstage^^''' °^
[Approved February 19, 1919.]
CHAPTER 251.
AN ACT IN AMENDMENT OP AN ACT ENTITLED AN ACT GRANTING A
CERTAIN QUANTITY OF LAND TO DARTMOUTH COLLEGE" APPROVED
JUNE 18, 1807.
Section.
1. Removal of certain restri?tions
placed upon grant of lands to
Dartmouth College by an act ap-
proved June 18, 1807. New pur-
poses established.
Section.
2. Takes eft'eet on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That the trustees of Dartmouth College are hereby Removal of cer-
authorized to use for the general purposes of the college so much pYacetrupon'grInt
of the avails and income of the land granted to them by the state ^^outh'^Coii'eg?''by
by an act of the legislature approved June 18, 1807, as may not jy„g°\|"Y8"d7*^
reasonably be required for the purposes specifically declared in New purposes,
said grant, namely, the education of indigent youths and the
alleviation of the expenses of necessitous families of such youths
in this state. The restrictions of said act in conflict herewith are
hereby waived and released until such time as the legislature may
otherwise order.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passage.
[Approved February 19, 1919.]
21
322
Chapter 252.
1919
CHAPTER 252.
AN ACT IN AMENDMENT OF CHAPTER 327 OF THE LAWS OF 1915, EN-
TITLED "an act IN RELATION TO THE CITY OF MANCHESTER, ESTAB-
LISHING A BOARD OF REGISTRARS FOR SAID CITY," AS AMENDED BY
CHAPTER 366 OF THE LAWS OF 1917.
Section
1. Person whose name is not on reg-
ister, must show tax bill, etc., to
entitle him to be registered as a
voter, unless he has arrived at
full age after April 1, of the cur-
rent rear.
Section
2. Registrars to give vot«r a certificate,
on election day, in certain cases.
Such certificate to entitle him to
vote, and shall be attached to the
voting list and preserved.
3. Repealing clause; takes effect on
passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Person whose
name is not on
register, must
show tax bill,
etc., to entitle
him to be regis-
tered as a voter,
unless he has
arrived at full
age after April 1
of the current
year.
Registrars to give
voter a certificate,
on election day.
in certain cases.
Such certificate
to entitle him to
vote, and shall be
attached to the
voting list and
pres^erved.
SECTION 1. Amend section 17 of chapter 327, Laws of 1915,
as amended by section 3 of chapter 366, Laws of 1917, by adding
at the end thereof the words except that such person need not
show such tax bill if he has attained the age of twenty-one years
after April first of the current year, so that said amended sec-
tion 17, as further amended, shall read as follows: Sect. 17.
Every person whose name has not been entered in the annual
register in accordance with the preceding section must, in order
to be registered as a voter, apply in person for registration and
prove that he is qualified to register and must show a tax bill for
the current year, except that such person need not show such tax
bill if he has attained the age of twenty-one years after April
first of the current year.
Sect. 2. Amend said chapter 327 of the Laws of 1915, by
striking out all of section 28 of said chapter, and inserting in
place thereof the following: Sect. 28. Registrars shall, on the
day of an election, give to a voter whose name has been omitted
from the voting list, if it appears in the annual register, or in
whose name or residence, as placed on the voting list, a clerical
error has been made, or to any person otherwise qualified as a
voter in a ward of the said city of IManchester, who has attained
the age of twenty-one years on or before said day of election and
after final date of registration otherwise provided in this
act, or who has received his certificate of naturalization, between
said final date of registration and said day of election, a certifi-
cate of registration containing his name and residence, signed
by the registrars or a majority of them. On presentation thereof
to the presiding election officer of the ward in which the voter
was registered, he shall be allowed to vote, and his name shall
be checked on the certificate, which shall be attached to and con-
1919]
Chapters 253, 254.
323
sidered a part of the voting list and returned and preserved
therewith.
Sect. 8. All acts and parts of acts inconsistent with the pro- Repealing clause;
visions of this act are hereby repealed, and this act shall take passage.
effect upon its passage.
[Approved February 20, 1919.]
CHAPTER 253.
AN ACT TO RATIFY AND LEGALIZE THE VOTES AND PROCEEDINGS HELD
AT THE ANNUAL TOWN MEETING IN WARREN ON MARCH 12, 1918.
Section
1. Votes and proceedings legalized.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That the votes and proceedings held in the town votes and pro-
of Warren at the annual meeting of ^Mareh 12, 1918, be ratified '''''^*^'""' legalized.
and confirmed.
Sect. 2. This act shall take effect on its passage.
[Approved Fe])ruary 20, 1919.]
Takes effect on
passage.
CHAPTER 251.
AN ACT RELATING TO WENTWMJRTH PUBLIC LIBRARY.
Section
1. Town of Wentworth authorized to
give the books in its public library
to Webster Memorial Library on
condition, etc.
Section
2. Town library fund to be paid over
to Webster Memorial Library for
its maintenan-e.
3. Takes effect on passage.
Be it enacted hij the Senate and House of Representatives in
General Court convened:
Section 1. The town of Wentworth by a vote at a legal town
Town of Went-
meeting may give the books belonging to the Wentworth Public ;;"''^|;.pX'^''[,j,'„f,
324
Chapter 255.
1919
in its public li-
brary to Webster
Memorial Library
on condition, etc.
Town library
fund to be paid
over to Webster
Memorial Li-
brary for its
maintenance.
Takes eflfect on
passage.
Library to the Webster Memorial Library for circulation to be
used as its own books as long as said library shall exist as a free
public library in the tow^n of Wentworth.
Sect. 2. The library fund raised by said town in accordance
with the provisions of chapter 59, Laws of 1917, shall be paid
over to the Webster Memorial Library for the purpose of main-
tenance of a free public library.
Sect. 3. This act shall take effect upon its passage.
[Approved February 20, 1919.]
CHAPTER 255.
AN ACT TO legalize THE VOTE OF THE TOWN OF ALLENSTOWN AT ITS
ANNUAL MEETING HELD ON THE SECOND TUESDAY OF MARCH, 1918,
EXEMPTING CERTAIN PROPERTY OF JOSEPH SANSTERRE FROM TAXA-
TION.
Section
1. Vote legalized.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Vote legalized.
Takes effect on
passage.
Section 1. That the vote of the town of AUenstown at its
annual meeting held in said town on the second Tuesday of
March, 1918, exempting Joseph Sansterre from taxation for a
period of five years on a new opera house and business block to
be erected by him on the site of the one recently destroyed by
fire, be and hereby is ratified, legalized and confirmed. Provided,
however, that said exemption shall apply only to local taxation.
Sect. 2. This act shall take effect and be in force from and
after its passage.
[Approved February 20, 1919.]
1919]
Chapter 256.
CHAPTER 256.
325
AN ACT TO INCORPORATE THE CARTER COMMUNITY BUILDING ASSOCIA-
TION.
Section
1. Corporation created.
2. Corporate powers; may hold prop-
erty not exceeding $300,000.
3. Board of trustees created; powers
of government.
Section
4. By-laws, adoption of.
5. First meeting, how called.
6. Act may be altered and amended.
7. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court conve^ied:
Section 1. That Wm. S. Carter, Dora B. Carter, Charles E. Corporation
Cooper, Frank U. Bell, C. B. Ross, E. D. Leavitt, Clarence E. ''"'''''*^-
Clough, Charles C. Smith, all of Lebanon, be and they hereby are
constituted a corporation by the name of the Carter Community
Building Association, and they and such others as shall be duly
elected members of said corporation, at any meeting thereafter,
according to such by-laws as may be hereafter established, shall
be and remain a body politic and corporate by said name from
the passage of this act for the purpose of furnishing the young
people of Lebanon a healthful and uplifting club life, following
in its line of Avork that of the Y. ]\L C. A., and kindred institu-
tions, a suitable building having been erected to become the
property of the association.
Sect. 2. Said corporation, by that name, may sue and be sued, corporate pow-
prosecute and defend to final judgment and execution, and shall nroperty^ not
have power to take and acquire and hold real and personal estate Isol^.o'oo.
to an amount not exceeding $300,000 by lease, purchase, dona-
tion, bequest, or otherwise for the purpose of maintaining and
caring for said community building and properly furnishing
whatever may be necessary for the successful operation of the
institution, and being in the nature of a public benefit without
profit to anyone, its property shall be exempted from taxation,
and no fee shall be charged by the state for this act.
Sect. 3. The government of said institution and the manage- Board of tms-
ment of its financial and prudential atfairs shall be vested in a po^^grrof^govern-
board of trustees of not less than twelve, who shall be chosen in ™®'^''
such a manner, and at such time, and for such a term of office, as
may be prescribed by the by-laws of said corporation hereafter to
be adopted.
Sect. 4. Said corporation may adopt such by-laws and make sy-iaws. adop-
such rules and regulations as may be deemed necessary, may *'°" ''^•
determine the number, time and manner of choosing its officers,
prescribe and define their respective duties, and may from time
to time alter, amend and modify its by-laws, rules and regula-
tions as therein provided.
326
Chapter 257.
[1919
First meeting,
how called.
Act may be al-
tered and
amended.
Takes effect on
passage.
Sect. 5. The first three grantees named in section 1, or any
two of them, may call the first meeting of said corporation by
giving to each of the persons named in this act by mail five days'
notice prior to each meeting.
Sect. 6. The legislature may alter and amend this act when
the public good requires.
Sect. 7. This act shall take effect upon its passage.
[Approved February 20, 1919.]
CHAPTER 257
AN ACT RELATIVE TO THE SALARY OF THE MAYOR OF THE CITY OF CON-
CORD.
Section
1. Salaries of city officials of Concord
established.
Section
2. Repealing clause ; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Salaries of city
officials of Con-
cord established.
Section 1. Amend section 51 of chapter 305 of the session
Laws of 1909, as amended by session Laws of 1913, chapter 327,
by substituting for the words "fifteen hundred" in the first sen-
tence of said section the words two thousand, so that said section
as amended shall read as follows: Sect. 51. The salary of the
mayor shall be two thousand dollars per annum, payable monthly.
The salary of each alderman who is a member of the board gf
public works shall be two hundred dollars per annum, and the
salary of each alderman not a member of the latter board seventy-
five dollars per annum. Each alderman who is a member of the
committee on accounts and claims shall receive the sum of $10
additional. The salaries of the aldermen shall be payable at the
end of each financial year. There shall be deducted from the
salary of each alderman the sum of three dollars for each regular
or special meeting of the board of aldermen, and, if a member
of the board of public works, for each regular or special meeting
of the latter board, which the record of the city clerk shall show
he failed to attend; except that a member of either board may be
excused for unavoidable non-attendance at any of its meetings,
by vote of a majority of the members thereof, and no deduction
shall be made on account of such non-attendance if such excuse
is voted. But engagements of a business or social nature shall
not constitute a ground for such excuse. Unless otherAvise pro-
19191
Chapter 258,
327
vided by this act or by other statutes not hereby repealed or
superseded, the compensation for services of all other city and
ward officers, except appointees and employees of the board of
public works, may be fixed by ordinance or determined in such
manner as the city ordinances may prescribe.
Sect. 2. All acts and i)arts of acts inconsistent with this act Repealing clause;
are hereby repealed and this act shall take effect upon its passage, pasllgl. ^"
[Approved February 20, 1919.]
CHAPTER 258.
AN ACT TO AMEND CHAPTER 291 OF THE LAWS OP 1913, AS AMENOED
BY CHAPTER 341 OF THE LAWS OP 1917, RELATING TO TAXATION
AND INDEBTEDNESS OF THE CITY OF MANCHESTER.
Section
1. Manchester not to become indebted
for amount in excess of four per
cent, of last preceding valuation.
Section
2. Maximum local tax fixed at $15 per
thousand.
3. Repealing clause: takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend chapter 291 of the session Laws of 1913 as Manchester not to
^ . . be?ome indebted
amended by chapter 341 of the Laws of 1917, entitled "An Act m for amount in ex-
amendment of the charter oi the city oi Manchester m relation cent, of last pre-
to taxation and indebtedness" by striking out the whole of sec-°*^
tion 1 and inserting in place thereof the following new section :
Section 1. The city of Manchester shall not become indebted in
an amount exceeding four per cent, of the last preceding valua-
tion for the assessment of taxes on the polls and taxable property
therein.
Sect. 2. Further amend said chapter by striking out the ^';^'''fi""^at°*'$i5
whole of section 5 and inserting in place thereof the following per thousand.
new section : Sect. 5. The taxes assessed on polls and property
in said city, exclusive of state and county taxes, shall not in any
year exceed fifteen dollars on every one thousand dollars of the as-
sessors' valuation of the polls and taxable property therein for
the preceding year.
Sect. 3. All acts and parts of acts inconsistent with this act Repealing clause;
' , takes errect on
are hereby repealed and this act shall take effect upon its passage, passage.
[Approved February 20, 1919.
328
Chapters 259, 260.
1919
CHAPTER 259.
AN ACT AUTHORIZING THE TOWN OF CENTER HARBOR TO CONSTRUCT
PUBLIC WHARVES ON SQUAM LAKE AND LAKE WINNIPESAUKEE AND
TO LAY OUT HIGHWAYS TO THE SAME.
Section
2. Procedure, same as in laying out
highway.
3. Takes effect on passage.
Center Harbor
authorized to con-
struct public
wharves on
Squam and Win-
nipesaukee Lakes,
and lav out high-
ways thereto, and
appropriate money
therefor.
Procedure, same
as in laying out
highway.
Takes effect on
passage.
Section
1. Center Harbor authorized to con-
struct public wharves on Squam
and Winnipesaukee Lakes, and
lay out highways thereto, and ap-
propriate money therefor.
Be it er.acted hy the Senate and House of Representatives in
General Court convened:
Section 1. The toAvn of Center Harbor is hereby authorized
and empowered, upon petition to the selectmen of said town, to
build and maintain a public wharf or wharves upon Squam Lake
and Lake Winnipesaukee, and to lay out a highway or highways
to the same from other highways whenever the accommodation of
the public may require, and to appropriate money for the con-
struction and maintenance of the same.
Sect. 2. Upon any such petition the same proceedings shall be
had and all parties interested therein shall have the same rights
and remedies as in the laying out of highways.
Sect. 3. This act shall take effect upon its passage.
[Approved February 20, 1919.]
CHAPTER 260.
AN ACT TO incorporate SAINT-GAUDENS MEMORIAL.
Corporation
created.
Section
1. Corporation created.
2. Corporate powers defined.
3. Corporation may hold property not
exceeding such as will produce
annual income of $50,000.
Board of trustees: governing pow-
ers. Governor of New Hamp-
shire and president of Dartmouth
4.
Section
College ex-officio trustees. Admis-
sion of associate members.
5. Authority to acquire and hold home-
stead and contents, of the late
Augustus Saint-Gaudens in Cor-
nish, for defined purposes.
6. First meeting: quorum.
7. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That Augusta Homer Saint-Gaudens, Homer Saint-
Gaudens, Herbert Adams, Frederick Julian Stimson, Charles A.
Piatt, Philip H. Faulkner and George Baxter Upham, their asso-
1919] Chapter 260. 329
ciates and successors, be and hereby are made a corporation by
the name of Saint-Gaudens Memorial, and shall be and hereby
are vested with all the rights and privileges and subject to all the
liabilities incident to corporations of an educational or charitable
nature.
Sect. 2. The purposes of said corporation shall be to maintain corporate powers
a permanent memorial to the late Augustus Saint-Gaudens on the
site of his homestead estate in Cornish, New Hampshire ; to col-
lect, preserve and there exhibit free to the public, at suitable and
seasonable periods as may be determined by the trustees, a
collection as complete as possible of originals and replicas of the
works of Augustus Saint-Gaudens ; to aid, encourage and assist
in the education of young sculptors of promise under regulations
promulgated by the trustees, and generally to foster and encour-
age the art of sculpture and public appreciation thereof.
Sect. 3. Said corporation may receive by gift, grant, devise Corporation may
, , . , 111 " n • f- XI hold property
or otherwise, and may hold, possess and enjoy for the purposes not exceedine
of said corporation, real and personal estate to an amount pro- duce annual in-
ducing an annual net income not to exceed fifty thousand dollars. ''°™*' °^ $5o,ooo.
Sect. 4. The business, property and affairs of said corpora- Board of trus-
tees ■ ffoverninff
tion shall be managed and controlled by a board of not less than powers. Goyemor
seven nor more than twenty-five trustees to be determined in the shireTnd p™esi-
first instance by the incorporators at their first meeting, and c^olfeee ^r-o'^cio'''
thereafter from time to time by the trustees. The governor of *gV^^'^e/.,g^^!^i|"
New Hampshire and the president of Dartmouth College for the members.
time being, and such officials of societies of fine arts as the incor-
porators at their first meeting shall determine, shall be
ex-officio members of the board of trustees. Such ex-officio mem-
berships may be increased from time to time by the trustees
provided such ex-officio memberships shall not exceed ten in num-
ber. The board of trustees shall have power to add to its number
within the limits above set forth, to fill vacancies, and may make all
proper regulations and by-laws not inconsistent with the pur-
poses of this act or the laws of New Hampshire. At any duly
called meeting of the board of trustees the members present,
provided they be not less than five, shall constitute a quorum
for the transaction of business. All the powers of the corpora-
tion shall be vested in the board of trustees, but they may pro-
vide for the admission of associate members under such by-laws,
rules or regulations as they may deem expedient.
Sect. ,5. Said corporation is hereby authorized to accept a Authority to ac-
conveyance of the homestead estate of the late Augustus Saint- homest^ead ami
Gaudens in Cornish, New Hampshire, containing about eighteen ^^j^*''^*^*^^°4/^''*'
acres, together with the bronzes and replicas of the works of ^^"^t:^a"de"s ^^^
Augustus Saint-Gaudens in the studios on said premises, upon fi"pd purposes.
such terms and conditions as the grantor or grantors and the
trustees may agree upon, and such terms and provisions may
provide for the occupation and use of the home by the family and
330
Chapter 261,
1919
First meeting:
quorum.
Takes effect on
passage.
descendants of Augustus Saint-Gaudens so long as such occupa-
tion shall not interfere with the general educational purposes of
the corporation. Upon the acceptance of such conveyance, with
suitable provisions for assuring the perpetual ownership by said
corporation of said estate and the works of art herein mentioned,
said corporation, notwithstanding the occupation of the home by
the family and descendants of Augustus Saint-Gaudens, shall be
entitled to the same provisions relating to exemption from taxa-
tion as are contained in chapter 115 of the Laws of 1913 relating
to the exemption from taxation of property of educational, char-
itable and religious institutions.
Sect. 6. Any two of the above named grantees may call the
first meeting of said corporation by mailing a notice of the time
and place to the others at least one week previous to the date of
the meeting, provided, however, that such meeting may be legally
held at any time or place in accordance with the w^ritten agree-
ment of all the incorporators. A majority of the incorporators,
if present at any such meeting, shall constitute a quorum for the
transaction of all business within the powers of the incorporators.
Sect. 7. This act shall take effect upon its passage.
. [Approved February 26, 1919.]
CHAPTER 261.
AN ACT TO CHANGE THE NAME AND TO AMEND THE CHARTER OF THE
GRANITE SAVINGS BANK OF MILFORD.
Section
1. Bank oommissioners to appraise as-
sets, and apportion to depositors
its assets including surplus, all
depositors to be then known as
general depositors.
2. Guaranty fund to be established
and maintained. When provided,
bank may receive deposit?. Min-
imum special deposit established.
3. Interest notes: how fixed and how
changed.
Section
4. Bank to notify depositors of interest
rate. Guaranty fund not to have
interest, but has net profits. Divi-
dends.
Special depositors for guaranty fund
become members of corporation.
Voting power. Non-liability.
Management to be in trustees;
powers.
Name changed.
Power to amend or repeal. Takes
effect, when. Repealing ^lause.
5.
Be it enacted by the Senate and House of Representatives in
Oeneral Court convened:
Bank commis- SECTION 1. Upon application of the trustees of said bank it
sioners to appraise j,|^^|| y^^ l|.^g ^^i^y. ^f ^|^g huxv^i commissioncrs to appraisc at the
portion to depos- cash valuc all the assets of said bank, and after setting aside
induding^urpius.any sum which may be necessary to meet any liabilities of the
1919] Chapter 261. 331
bank, and after crediting each depositor's account with interest aii depositors to
1 IIP if T i-in-io^® then known
at the rate oi three and one-hali per cent, trom January 1, lylo as general de-
(the date of the last addition of interest), to make an additional'' *""^^'
credit to each depositor's account of its share of the surplus, if
any, that they may find the bank to have, to the end that, after
such additions, the amount due depositors, as shown by the books
of the bank, shall equal the cash value of the assets of the bank;
and after said adjustment by the commissioners all persons who
may have deposits, as well as those who may become depositors,
shall be known as general depositors.
Sect. 2. For the better protection and security of the general Guaranty fund
depositors of the bank, it shall provide for and have a permanent and maintained.
guaranty fund of not less than ^85,000. Said fund shall be kept bank"may° relfetve
and maintained as a guaranty to the general deposits for the mum 'specif'"'
repayment of said deposits according to the terms and conditions'^^p"^'* established.
thereof, in case of any insufficiency of the assets of the bank to
pay all of its liabilities ; and the general depositors shall have the
precedence of payment from said assets of the bank before pay-
ment from said assets on account of said guaranty fund ; and no
business in the way of receiving general deposits shall be trans-
acted by the bank unless the amount of $35,000 shall have been
provided for said guaranty fund. The special deposits shall at no
time be less than ten per cent, of the general deposits, nor shall
said special deposits be increased by amounts of less than five
thousand dollars at one time.
Sect. 3.- The general deposits shall be entitled to such rate of interest notes:
interest from the bank as may be prescribed or agreed to, and w chL^ed.
the book given general depositors for making their first deposit
shall state therein the rate of interest to be paid ; and no change
can be made therefrom until after three months' notice of the
proposed change has been given by mailing notice of the same to
each and every depositor directed to his last known residence.
Sect. 4. Upon the reorganization it shall be the duty of the Bank to notify
. . , . , - . c' 1 J. depositors of
bank to send by mail a circular notice to each depositor or the rate interest rate.
per cent, of interest to be paid ; and the special deposits of the not to have in-
guaranty fund shall not be entitled to any interest, but instead n"t''Vrofits. ^Divi-
thereof shall have all the net income and profits of the bank '^•'"'^^•
above its expenses, the interest due the general deposi-
tors as aforesaid, and all losses of the bank; and said net income
and profits shall be divided proportionately among said special
depositors at such times and in such ways as the bank or its trus-
tees may order; provided, however, that such dividends shall be
made only when the net resources of the bank, above its expenses,
its liabilities for general depositors, and the guaranty fund afore-
said, shall be sufficient to pay the same.
Sect. 5. The special depositors for the guaranty fund and special depositors
their assigns shall by virtue thereof become and be members of fund become mem-
the corporation, and have and exercise all the rights and powers tio".° Voti'Jfe*
332
Chapter 262,
[1919
power. Non-
liability. Man-
aKement to be in
trustees; powers.
Name changed.
Power to amend
or repeal. Takes
effect, when. Re-
pealing: clause.
of the same, each special depositor being entitled to one vote for
each one hundred dollars of his said deposit; but no member
shall incur or be subject to any individual liability in any case
for any debts or liabilities of the corporation ; and the manage-
ment and control of the affairs of the corporation shall be vested
in a board of trustees to be chosen by the members of the cor-
poration. A majority of said board at any meeting duly notified
shall constitute a quorum for the transaction of business ; and
said board shall have the power to make and establish such rules
and regulatiofas as may be necessary for the transaction of the
business of the corporation. Upon the reorganization and sub-
scription to the guaranty fund to the full amount of $35,000 the
subscribers to said fund shall take the places of and fulfill all the
duties of the present members of the corporation.
Sect. 6. The name of the Granite Savings Bank is hereby
changed to Granite Guaranty Savings Bank.
Sect. 7. This act may be amended or repealed whenever the
public good may require, and shall take effect whenever the same
is adopted by majority vote of the present members of the cor-
poration. All such portions of the charter of the Granite Savings
Bank as are inconsistent with this amendment are hereby re-
pealed.
[Approved February 27, 1919.]
CHAPTER 262.
AN ACT EMPOWERING THE CITY OF BERLIN TO INCUR DEBTS TO THE
AMOUNT OF FIVE PER CENT. OF ITS VALUATION.
Section
1. Berlin, New Hampshire, may incur
debts not exceeding five per cent.
of last appraisal of taxable prop-
erty.
Section
2. Repealing clause.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Coatrt convened:
Berlin. New SECTION 1. The city of Berlin may incur debts to an amount
xlampsnire, mav ^ •'
^"cur^.^ebts^not qq^ exccediug five per cent, of the value of the taxable property
per cent, of last therein as last appraised for the purpose of assessing taxes,
able property. '^^ Sect. 2. All acts and parts of acts inconsistent with this act
Repealing clause, are hereby repealed.
Sect. 3. This act shall take effect upon its passage.
Takes effect on
passage.
[Approved March 6, 1919.]
1919 j Chapters 268, 264. 333
CHAPTER 263.
AN ACT AUTHORIZING THE CITY OF ROCHESTER TO REIMBURSE CERTAIN
OFFICERS FOR EXTRAORDINARY EXPENSES INCURRED BY THEM IN
CONNECTION WITH THEIR DUTIES.
Section Section
1. Authority to reimburse conferred. | 2. Takes eflfect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court c&nvened:
Section 1. The city of Rochester is hereby authorized and Authority t«
,.,,.. „. . ., .- , reimburse
empowered, in the discretion oi its city council, to reimburse the conferred,
persons composing its board of supervisors of checklists for the
years 1915 and 1916 or any subsequent year for any counsel fees
and other legitimate and necessary expenses to which such persons
have been or may be subjected in successfully defending before the
courts of this state mandamus or other legal proceedings brought
against them with respect to action properly taken by them in the
performance of their official duties as members of said board.
Sect. 2. This act shall take effect upon its passage. vassisf^''^ °°
[Approved March 6, 1919.]
CHAPTER 264.
AN ACT REPEALING CHAPTER 308 OF THE LAWS OF 1915 AS AMENDED
BY CHAPTER 361 OF THE LAWS OF 1917 RELATING TO THE WATER
SUPPLY OF SALEM, N. H., AND METHUEN, MASS.
Section i Section
1. Specific repeal. I 2. Takes eflfect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court co7ivened:
Section 1. Chapter 308 of the Laws of 1915 as amended by specific repeal.
chapter 361 of the Laws of 1917 is hereby repealed.
Sect. 2. This act shall take effect upon its passage. llssLe^^"^ ""
[Approved March 6, 1919.]
334
Chapters 265, 266.
CHAPTER 265.
1919
AN ACT REPEALING CERTAIN PORTIONS OF CHAPTER 335 OF THE LAWS
OF 1911, RELATING TO THE INCORPORATION OF THE SALEM WATER
SUPPLY COMPANY.
Specific repeal.
Takes effect on
passagre.
Section
1. Specific repeal.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Section 5 of chapter 335 of the Laws of 1911 relat-
ing to the incorporation of the Salem Water Supply Company is
hereby repealed.
Sect. 2. This act shall take effect upon its passage.
[Approved March 6, 1919.]
CHAPTER 266.
AN ACT IN AMENDMENT OF CHAPTER 200 OF THE LAWS OF 1905 AS
AMENDED BY CHAPTER 332 OF THE LAWS OF 1911, RENEWING THE
CHARTER OP THE MONROE WATER POWER COMPANY.
Section
1. Extension of rights and privileges.
Supervision by public service com-
mission.
Section
2. Takes effect on passage. Exemption
from sect. 5, ch. 14, Public Stat-
utes.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Extension of
rights and
privileges. Su
pervision by
public service
commission.
Section 1. The rights, powers, privileges and franchises con-
ferred upon the Monroe Water Power Company by chapter 200
of the Laws of 1905 as amended by chapter 332 of the Laws of
1911 be and hereby are extended for the period of six years from
and after the first day of September, 1919. Said corporation shall
be in all respects subject to supervision by the public service com-
mission a^ if incorporated under the general law providing for the
formation of voluntary corporations.
Sect. 2. This act shall take effect upon its passage and the
from felt^l'. provisious of section 5, chapter 14 of the Public Statutes shall
not apply thereto.
Takes effect on
passa
tion
ch. 14, Public
statutes.
[Approved March 6, 1919.]
1919]
Chapters 267, 268.
335
CHAPTER 267.
AN ACT IN AMENDMENT OF CHAPTER 307 OF THE LAWS OF 1903 AS
AMENDED BY CHAPTER 320 OF THE LAWS OF 1911, RENEWING THE
CHARTER OF THE CALEDONL\ POWER COMPANY.
Section
1. Extension of rights and privileges.
Supervision by publi; service
commission.
Section
2. Takes effect on passage. Exemption
from sect. 5, oh. ] 4, Public Stat-
utes.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The rights, powers, privileges and franchises con- Extension of
ferred upon the Caledonia Power Company by chapter 307 of tlie prlvliVe". su-
Laws of 1903 as amended by chapter 320 of the Laws of 1911, be Sf °ervice
and hereby are extended for the period of six years from and after commission.
the first day of September, 1919. Said corporation shall be in all
respects subject to supervision by the public service commission as
if incorporated under the general law providing for the formation
of voluntary corporations.
Sect. 2. This act shall take effect upon its passage and the pro- jy^g^//„/'*"''-^^°^p.
visions of section 5, chapter 14 of the Public Statutes shall not 'jo" ^''o™ ?^,9t- ^•
ch. 14, Public
apply thereto. statutes.
[Approved March 6, 1919.]
CHAPTER 268.
AN ACT TO ANNEX CERTAIN LAND TO UNION SCHOOL DISTRICT NUMBER
ONE, TILTON.
Section
1. Certain lands in Northfleld, annexed
to Union School District No. 1
of Tilton and Northiield.
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Certain land situated in the town of Northfield, certain lands ir
being tracts conveyed by Ellen G. Crockett to Florence G. Scott by ne°xef ?o'^uni"n
deed recorded in Merrimack County Registry of Deeds, liook 439. ^''^"f oV Tiiton
page 155, and by T^rsula A. Weeks and others to Annie D. Dubia """i Xorthfieid.
by deed recorded in said registry, book 425, page 492, and here-
336 Chapter 269. [1919
tofore annexed for school purposes to the Town School District of
Northfield, are hereby set off from said town school district
and annexed for school purposes to Union School District Number
One of said Tilton and Northfield.
RepeaiinK clause: Sect. 2. All acts and parts of acts inconsistent with this act
ptsslge. ^° °° are hereby repealed, and this act shall take effect upon its passage.
[Approved March 6, 1919.]
CHAPTER 269.
AN ACT IN AMENDMENT OF CHAPTER 344, SESSION LAWS OP 1917,
CHANGING THE NAME OF THE UNITED BAPTIST SOCIETY OF SOMERS-
WORTH.
Sectio>i I Section
1. Name of society changed. ' 2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Name of society SECTION 1. The name of the United Baptist Society of Somers-
chaneed. worth, incorporated under chapter 344, of the session Laws of 1917,
is hereby changed to the United Baptist Church of Somersworth.
Takes effect on Sm^t. 2. This act shall take effect upon its passage.
passaee.
[Approved March 6, 1919.]
1919] Chapter 270. 337
CHAPTER 270.
AN ACT TO AUTHORIZE THE TOWNS OF EXETER, HAMPTON, HAMPTON
FALLS AND SEABROOK TO ACQUIRE AND OPERATE STREET RAILWAY
PROPERTIES.
Section
1. Exeter, Hampton, Hampton Falls
and Seabrook, severally authorized
to acquire stock, bonds, notes or
other obligations of Exeter, Hamp-
ton & Amesbury Street Railway.
2. Price and terms of payment to be
fixed by vote at town meetings.
3. Purchase, how made: title, how
held. Effect of purchase of all
stock by one or more towns. Vot-
ing of stock held by town.
4. Operation of street railway by towns
purchasing; rights and liabilities.
Management by commission.
5. Fares and charges, how fixed under
town ownership. Dividends pro-
hibited.
Section
6. Towns authorized to raise money by
taxation for purpose of acquiring
the property, and issue notes and
bonds therefor. Also to guaran-
tee outstanding notes, bonds, and
contracts of company, when.
Towns authorized to raise money
to operate railway, when.
7. Town may raise and appropriate
money to aid any other town op-
erating the road, when, etc.
8. Exemption from taxation, when.
9. Railway authorized to sell, if all
stockholders so vote.
10. Repealing clause; takes efffct on
passage.
Be it enacted ty the Senate and House of Representatives in
General Court convened:
Section 1. The towns of Exeter, Hampton, Hampton Falls and Exeter, Hamp-
Seabrook in Rockingham county are severally authorized and em- p",is ^nd'^s'e^a-
powered to purchase all or any part of the properties and assets 11'^°^^;.;^*^*'^^'^'^"^
and of the shares of stock, and outstanding bonds, notes and other ?«i'\"'^ st^ck.
. ' ^ bonds, notes or
obligations of the Exeter, Hampton & Amesburv Street Railway, a other obligations
-, , . , -111 c i'- T '.of Exeter. Hamp-
corporation duly organized under the laws oi this state and owning ton & Amesbury
and operating a street railway in said towns, and being referred" ^'^^
to in this act as said corporation, in the manner and subject to the
limitations pro\'ided in this act.
Sect. 2. The purchase of any of said properties, assets, shares price and terms
of stock, bonds, notes and other obligations shall be for such price fixed^by^vote" at*
or prices, payable in such manner and at such time as may be '"'^^ meetings.
authorized or approved by majority vote at town meetings duly
held in said towns or as may be approved by majority action of any
committee or board chosen by such town meetings and expressly
authorized to act in said matter on behalf of the towns respectively.
Sect. 3. Said properties and assets or any part thereof may purchase, how
be purchased by any one of said towns in severalty, but shall not^ela^' Efflfct ^°r
be purchased by them jointly, except so far as joint ownership may '""''1''^?^ °^ =*"
. '' *'' ' •' 1 •' stock bv one or
be involved in the purchase by two or more of sudi towns of theP^o" towns. Vot
shares of stock, bonds, notes, or other obligations of said corpora- 'n- town.
tion ; and in case of such purchase of stock, bonds, notes or other
obligations, the ownership of the town so purchasing shall be rep-
resented by the shares of stock and other obligations, if any, pur-
chased; and a town so purchasing is hereby authorized and
22
338 Chapter 270. [1919
empowered to take and hold such shares of stock and obligations,
any such shares of stock to be voted by the selectmen or any other
agents or officers of the town who may be thereto authorized by
majority vote at any legal town meeting. In case of the purchase
by said towns or any of them of all the shares of stock of said cor-
poration, any right, power, object, or authority of said corporation
to make, declare, or pay a dividend of profits shall cease and deter-
mine ; and thereafter said corporation shall exist and be operated
only for the public benefit by its directors and officers chosen and
performing duties as provided by the by-laws; provided, however,
that at least one director shall be a resident of each town owning
any such shares of stock or obligations. Any town w^hich shall
purchase any of said shares of stock or obligations is hereby
authorized to sell and transfer the same upon such terms as may
be authorized or approved by the selectmen or in such other man-
ner as may be determined by majority vote at a legal town meet-
ing.
Operation of Sect. 4. Any of Said towns which may acquire by direct pur-
fowns purdfas- ^ chasc, as providcd in this act, all or any portion of the property
liabilities^** Man^ s'lcl assets of Said corporation, may thereafter own and operate the
mSsUm ^^ °**™ same as a municipal street railway, and in respect to such street
railway shall be subject to all the duties, liabilities and obligations
and be entitled to all the rights and privileges of street railway
corporations as now or hereafter provided by law, except as is
herein otherwise provided. Such town may place the management
and control of such railway property and assets in a board of
street railway commissioners to consist of three or more citizens of
the town, to be chosen in the manner provided by law for water
commissioners in towns under the provisions of chapter 126 of the
Laws of 1907 ; and the authority, term of office, compensation,
powers and duties of such commissioners shall be fixed as is pro-
vided for water commissioners in said chapter 126.
Fares and Sect. 5. Ratcs of fare and other charges upon said street rail-
fixed^^tnder'^town Way undcr towu owucrship, either directly or through the owner-
Dridends' ship of stock of Said corporation, shall be fixed by the directors
prohibited. ^^ ^Yie owning and operating corporation, if any, otherwise by the
street railway commissioners having charge of the operation of the
property. In case the earnings from the property shall be more
than sufficient to provide for the cost of operation and mainte-
nance, including depreciation and contingent allowances, the rate
of fares and charges shall be reduced ; and in no event shall any
dividend be paid out of profits of operation.
Towns authorized Sect. 6. Said towus and each of them are also authorized and
Iv StioT"or empowered to raise by taxation and appropriate or to borrow and
rii'iHn-'' the ""'' ^i^e such sums of money on the credit of the town as may from
propertv. and ^^^ae to time be deemed necessary or expedient for defraying the
bonds t"herefor'. cost of purchasing auv of the property, assets, shares of stock,
Also to guarantee ^^^^^^ ^^^^^^ ^^^ ^^^^^^^ obligatious of Said Corporation and for recon-
1919] Chapter 270. 339
structinsr and improving said property, and to issue notes and bonds outstanding
n ■ ^ 7 niij. 1^- X- ] .notes, bonds, and
therefor ni such amounts and payable at such time or times and at contracts of
such rates of interest as may be fixed therefor ; such notes and bonds ToTnT^author"'
to be authorized, executed and issued in the manner now required money" to' werate
by law in the case of notes and bonds issued by towns for the pur- railway, when,
chase and construction of water works. In connection with the
purchase of such property and assets or such shares of stock, said
towns or any of them are authorized and empowered as part of the
agreement of purchase to guarantee the payment, principal and
interest, of any of the bonds or notes of said corporation out-
standing at the time of such purchase, and the performance of any
of its outstanding contracts ; and after such purchase to guarantee
the principal and interest of any notes or bonds which may be
issued by said corporation for its lawful purposes ; any such guar-
antee to be evidenced by appropriate written instrument or in-
struments executed in the name of the town by the town treasurer
and the selectmen or such other officials or agents as may be thereto
authorized by majority vote at a legal town meeting. No such guar-
antee shall be valid unless substantially all the properties and
assets (except cash assets and receivables) or all the shares of stock
of said corporation shall be acquired by one or more of said towns.
Said towns and each of them are also authorized and empowered
to raise by taxation and appropriate such sums, if any, as may be
necessary, over and above the earnings of the property, to pay the
charges of operating and maintaining the same, and to pay prin-
cipal and interest, any of such notes or bonds issued or guaranteed
by any such towns. The authority granted by this section to bor-
row money and issue notes and bonds therefor for the purpose of
reconstructing and improving said railway property, and to appro-
priate money for said purposes and for the purpose of paying
charges of operating and maintaining said property, shall not be
exercised by any of said towns if or when any person, firm, or
corporation (except said towns) holds or owns any interest in the
stock in said corporation or in its property and assets, except such
as may be represented by its outstanding bonds, notes or other valid
obligations.
Sect. 7. Any of said towns in which any portion of said street Town may raise
railway property may be operated by any other of said towns, money'^to°aid"a'ny
either directly or tlirougli said corporation, is authorized and if^^^l thTroad''^'^
empowered to raise and a])propriate money for the purpose of aid- "'^^'^"' '^*''-
ing such other town in tbe operation of said street railway pi'op-
erty.
Sect. 8. Said pi-operties and assets or any portion thei-eof sball Exemption from
be exempt from all taxation while owned by said towns or any of ^^^ '""' ^
them, either directly or througli the ownership of said corporation
or its stock.
Sect. 9. Said Exeter, Hampton & Amesbury Street Railway ^ed^'o^'seu"*!}"-;!!
is hereby authorized to sell, transfer and convey its properties and so^w'te.'*^*^'^
340
Chapter 271.
1919
Repealing clause ;
takes effect on
assets and any part thereof to said towns and any of them upon
such terms as may be provided by agreement authorized by unani-
imous vote of or signed by all its stockholders.
Sect. 10. All acts and parts of acts inconsistent with this act
are hereby repealed ; and this act shall take effect upon its passage.
[Approved March 6, 1919.]
CHAPTER 271.
AN ACT TO REPEAL CHAPTER 278 OF THE LAWS OP 1889 RELATING TO
THE HOMESTEAD FARM OF ALDEN E. PILLSBURY LOCATED IN THE
TOWN OF SANDOWN.
Section
1. Specific repeal. Alden E. Pillsbury
farm restored to Sandown for
school purposes.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Specific repeal.
Alden E. Pills-
bury farm re-
stored to San-
down for school
purposes.
Takes effect on
passage.
Section 1. Chapter 278 of the Laws of 1889 "An Act to sever
that part of the homestead farm of Alden E. Pillsbury now in the
town district of Sandown, and annex the same to the town district
of Hampstead, for school purposes" is hereby repealed.
Sect. 2. This act shall take effect upon its passage.
[Approved March 11, 1919.]
1919]
Chapters 272, 273.
CHAPTER 272.
341
AN ACT TO AMEND THE CHARTER OF ASHLEY FERRY ON THE CONNECTI-
CUT RIVER, GRANTED NOVEMBER 3, 1784.
Section
1. Ashley Ferry relieved of necessity
of continuous service, and giving
of a bond' therefor.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The charter of Ashley ferry, located on the Con- Ashley Ferry re-
IiGvcd of nocGs*
necticiit river adjacent to the town of Claremont, granted Novem- sity of continuous
ber 3, 1784. is hereby amended by striking out the provisions Instil' a"* bond '^
requiring constant service and the furnishing of a bond therefor. ^^^'■^^°^-
Sect. 2.
This act shall take effect upon its passage.
[Approved March 11, 1919.]
Takes effect on
passage.
CHAPTER 273.
AN ACT TO exempt FROM TAXATION THE HOME OF THE WOMAN 's CLUB
OF CONCORD.
Section
1. Woman's Club of Concord, home of,
exempted from local tax so long
as used by the club.
Section
2. Takes effect on passage.
Whereas, the Woman's Club of Concord, a corporation organ-
ized under the general law, owns and occupies a lot and buildings
on Pleasant street in the city of Concord ; and
Whereas, said organization is non-sectarian, and devotes its en-
ergies and funds to educational and charitable work; therefore
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The lot of land above described, with improvements woman-s ciub of
thereon, shall be exempt from taxation so long as and to the ex- ^f""^g°/g^p|'g°^™®
tent that it is used for the purposes of said association
however, that said exemption shall apply only to local taxation
Provided, i"'''^ '"cai tax so
' long as used by
the club.
Sect. 2. This act shall take effect upon its passage.
[Approved March 12, 1919.]
Takes effect on
passage.
342
Chapter 274.
CHAPTER 274.
[1919
AN ACT TO ENABLE THE TOWN OP NEWPORT^ NEW HAMPSHIRE, TO RE-
FUND ITS INDEBTEDNESS.
Section
1. Authority to raise $93,000 by bond
issue, to refund outstanding debt.
Details as to bonds.
Section
2. Inconsistent acts nullified; takes ef-
fect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Authority to raise SECTION 1. The towii of Newpoi't is hereby authorized, for the
issue°°t°o rlfunT purpose of refunding outstanding bondg against the town, to raise,
Details ''is^to*^'^^*' appropriate and borrow money to an aggregate amount not ex-
^°°*^^- ceeding ninety-three thousand dollars ($93,000), and to issue its
bonds therefor on the credit of the town. Said bonds shall be
signed by the selectmen and countersigned by the treasurer of the
to^\^l, and shall have the town seal affixed. Said issue of bonds
shall be due and payable at such times, not more than twenty years
from their date of issue, and in such amounts, and in such manner
as the board of selectmen and treasurer of said town may deter-
mine, at a rate of interest to be fixed by said board. All bonds
issued by virtue of this act and signed and sealed as herein pro-
vided shall, in favor of hona fide holders, be conclusively presumed
to have been duly and regularly authorized and issued in accord-
ance with the provisions herein contained, and no holder thereof
shall be obliged to see to the existence of the purpose of issuing,
or to the regularity of any of the proceedings by virtue of which
said bonds are issued or to the application of the proceeds of such
issue.
Inconsistent acts Sect. 2. All acts inconsistent with this act are hereby nullified
effecf ^on paslage. SO far as this act may be concerned, and this act shall take effect
upon its passage.
[Approved March 17, 1919.]
19VJ]
Chapter 275,
CHAPTER 275.
343
AN ACT TO INCORPORATE THE ERROL WATER COMPANY.
Section
1. Corporation created; powers, rights
and liabilities.
2. Capital stock.
3. Corporate meetings.
4. Corporation may hold property nec-
essary for its purposes. Author-
ity to use streets, etc., for pipes,
etc.
Power of eminent domain ; jurisdic-
tion of public service commission
to assess damages: procedure.
Power to serve public; rates and
regulations under supervision of
public service commission. Author-
ity to borrow money on bond is-
sue, etc., secured by mortgage.
5.
Section
7. Errol, or any fire district therein,
empowered to contract for water
supply and fire protection, etc.,
and raise money therefor by notes
or bonds.
8. Corporation to be subject to super-
vision of public service commis-
sion.
9. Meetings of corporators.
10. Takes effect on passage; subject to
alteration, amendment or repeal.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That Nathaniel R. Leach, Homer R. Leach, Mar- corporation
garet C. Leach, Addie M. Leach and Albert W. Kelley, all of ^.^^^If ■ J^,*:'"'-
Errol, in the county of Coos and state of New Hampshire, their '"''ties.
associates, successors and assigns, shall be, and are hereby made a
body politic and corporate, by the name of the Errol Water Com-
pany, for the purpose of bringing water into the town and village
of Errol, for domestic and mechanical purposes, the extinguish-
ment of fires, and such other purposes as may be deemed necessary
and proper ; and by that name may sue and be sued, prosecute and
defend to final judgment and execution, and are hereby vested
with all the powers and privileges and subject to all the liabilities
incident to corporations of a similar nature.
Sect. 2. The capital stock of said corporation shall consist of Capital stock.
such number of shares of one hundred dollars each as may be from
time to time determined by the directors of said corporation, not
exceeding in the whole the sum of fifty thousand dollars. corporate meet-
Sect. 3. The annual and all special meetings of the corporation i"^^-
shall be held at such times and places, and upon such notice as may
be provided by the by-laws of the corporation, and such officers
and agents may be chosen as therein provided.
Sect. 4. Said corporation is empowered to purchase and hold, corporation may
in fee simple or otherwise, any real and personal estate necessary necessary^^or its
for the carrying into effect the purposes of this act, also to pur- {ho7ity*'^io u"e'
chase any existing water system or systems in said town of Errol ""l^^^^^-
and all rights appertaining thereto or connected therewith, and
said corporation is authorized to enter upon and break ground,
dig ditches and make excavations in any street, place, square,
passageway, or highway through which it may be deemed neces-
etc.
etc.
for
344 Chapter 275. [1919
sary for the pipes, hydrants, aqueduct and water-works of said
corporation to pass, be or exist, for the purpose of placing said
pipes, hydrants, aqueduct, and water-works, and such other mate-
rial as may be deemed necessary for building said aqueduct and
water- works, and to relay, repair and change the same, subject to
such regulations as to the safety of the citizens and security of
the public travel as may be jirescribed by the selectmen of said
Errol.
Power of eminent Sect. 5. Said Corporation is authorized to enter upon and ap-
domain : jurisdic- ., . , . i-,i-t, p
tion of public propriatc any springs, streams, rivers or ponds m the said town oi
sfon'To ^assSs*" Errol, also to bore for subterranean waters, and to secure the same
cedure!^^' ^^° ^J feuccs or Otherwise, to erect, construct, and maintain such
dams, reservoirs and buildings as may be necessary for such water-
works, and aqueduct, and dig ditches and make excavations and
reservoirs through, over, in, or upon any land or enclosure through
which it may be necessary for the pipes and water to pass, said
excavations, reservoirs, aqueduct, buildings and water-works to be
or exist, for the purpose of obtaining, holding, preserving or con-
ducting said water, and placing such pipes, other materials or
works as may be necessary for building or operating such aqueduct
and water-works, or repairing the same ; provided if it shall be
necessary to enter upon and appropriate any streams, springs or
ponds, or any land for the purpose aforesaid, under the provisions
of this or the preceding section, or to raise or lower the level of
the same, and if the corporation shall not agree with the owners
for the damage that may be done by said corporation, or if such
owners shall be unknown, said corporation may petition the public
service commission for such right and easements or for permission
to take such lands or other property as may be needed for said
purposes; and the proceedings on such petition shall be in accord-
ance with the provisions of the general law relating to the taking
of lands and rights and easements therein by public utilities.
Power to serve Sect. 6. Said corporatioii may contract with individuals and
regulations under corporatioiis for Supplying them with water, and establish such
pubii'<r's'ervice rcgulatioiis and rents for the use of water as may from time to time
thrrky^^to"'borr't>w bc decmcd propcr, under the supervision of the New Hampshire
^sur e*te ^se-^ public servlcc commission ; and said corporation is authorized to
mo'r't^a^' borrow money to defray the cost of such aqueduct and water-
works, and to issue their notes or bonds therefor, and to secure the
. same by mortgage of all of their estate.
Errol. or any fire Sect. 7. Said towu of Errol, or anv fire district organized in
empowered^'^to"' the towii of Errol, is hereby authorized and empowered to make
waTer^'sup^piy and coutracts with Said corporatiou for a supply of water and the es-
ttL ^and'^la\^e tablishmeut of hydrants for the extinguishment of fires, and other
by "notel'^or'^^"'^ ucccssary and proper uses, and to borrow or hire money therefor
bonds. on the credit of said town or district, and may issue notes and
bonds therefor, first being instructed to do any of said things in
the same manner as is prescribed for the appropriation of money
by towns in chapter 40, section 4, of the Public Statutes.
1919]
Chapter 276.
345
Sect. 8. Nothing in this act shall be construed to exempt the Corporation to be
. , , j.j^ J.1 •• i?j.i IT subject to super-
corporation hereby created irom the supervision oi the public vision of public
service commission in respect to capitalization, engaging in busi- sfon!*'^ oommis-
ness in territory already served by other utilities, character of
service, rates for service or in any other particular.
Sect. 9. Any two of the corporators named in this act may call ^rl^'or? °^ '^'^^'
the first meeting of the corporation, by giving or mailing a notice
in writing to each of said corporators of the time and place of
meeting, five days previous to said meeting, and at said meeting, or
any adjourned meeting thereof or at any subsequent meeting, duly
called, associates may be admitted and all proper officers chosen,
the number of shares fixed, and such by-laws and regulations
adopted as may be deemed necessary to carry into effect the pur-
poses of this act.
Sect. 10. This act shall take effect upon its passage, and the Takes effect on
, . , , ,, , , ,, , .11 passage; subject
legislature may alter, amend or repeal the same whenever the pub- to alteration,
1 • J • amendment or
lie good requires. repeal.
[Approved March 17, 1919.]
CHAPTER 276.
AN ACT TO GIVE CERTAIN RIGHTS AND PRIVILEGES, FOR THE GOOD OP
THE PUBLIC, TO WOODMAN INSTITUTE OP DOVER.*
Section
1. Institute may take any kind of wild
animal, bird or fish for its mu-
seum, on condition that museum
is opened to the public, weekly,
free gratis.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The Woodman Institute of Dover, New Hampshire, institute may
an institution incorporated under the laws of New Hampshire wiw anlmai"*bird
for educational purposes, may, through duly authorized agents, musfum.^°on 'con-
regardless of any fish and game laws, secure for mounting for its nju °eum^fs opened
museums, specimens of anv and all kinds of wild animals, birds '» t'^f puW'c
_ ' weekly, iree
and fish ; subject to the approval of the fish and game commission pratis.
and provided that its museums are opened each week free to the
public.
Sect. 2. This act shall take effect upon its passage. Sage"'^"'' °"
[Approved March 20, 1919.]
*The correct name of this is Annie E. Woodman Institute, see Laws 1917. ch. 284.
346
Chapters 277, 278.
CHAPTER 277.
[1919
AN ACT TO AMEND CHAPTER 179 OP THE LAWS OF 1874, AS AMENDED
BY CHAPTER 112 OF THE LAWS OF 1875, RELATING TO THE NEW
HAMPSHIRE SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS.
Section
1. New Hampshire society for preven-
tion of cruelty to animals may
hold property not exceeding
$200,000.
Section
2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
New Hampshire SECTION 1. Amend sectioii 2 of chapter 179 of the Laws of 1874
vention of cruelty as amended by chapter 112 of the session Laws of 1875 by striking
hoid°'property\ot out ill scctioii 2 of Said chajitcr the word "fifty" and inserting in
$2oo,o'oo. place thereof the words two hundred, so that said section shall
read : Sect. 2. Said society may hold real or personal property,
which it may acquire by gift, purchase or otherwise in a sum not
exceeding two hundred thousand dollars.
Takes effect on Sect. 2. This act shall take effect upon its passage.
passage.
[Approved March 20, 1919.]
CHAPTER 27J
AN ACT AMENDING CHAPTER 253 OP THE LAWS OF 1901 AS AMENDED
BY CHAPTER 209 OF THE LAWS OF 1903, RELATING TO THE CHARTER
OF THE SALEM WATER WORKS COMPANY.
Section
1. Company authority to take certain
waters by eminent domain, re-
scinded in part.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Chapter 253 of the Laws of 1901, as amended by
chapter 209 of the Laws of 1903, is hereby amended by striking
rfsdndld'^i^part. out the words " kuowu as Corbett's pond, and" in line two of
section 5 of said chapter and inserting the word of, in place
thereof.
Sect. 2. This act shall take effect upon its passage.
Company author-
ity to take cer-
tain waters by
Takes effect on
passage.
[Approved March 20, 1919.
1919]
Chapters 279, 280.
CHAPTER 279.
347
AN ACT PROVIDING FOR REST FOR MUNICIPAL EMPLOYEES OF THE CITY
OF MANCHESTER.
Section
1. Employees of certain departments of
city of Manchester to have six
days' rest with pay, during June
to September inclusive.
Section
2. Commissioners of departments
charged with duty of enforcement.
3. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Cmirt convened:
Section 1. All resrular employees of the water works depart- Employees of
1-, *, ,, certain depart-
ment, public works department and the parks, commons and play- ments of city of
• MfnicliGstsr to
ground department of the city of Manchester shall be allowed six have six days'
days' rest in each year's employment without loss of pay. The during' June^^t'o
time of such relief shall be during the months of June, July, ^^^'f'^^"'^ •^''^■
August or September. Commissioners of
Sect. 2. It shall be the duty of the commissioners of said de- departments
charged with
partments to see to the enforcements of the provisions of this act. duty of
^ „ . . enforcement.
Sect. 3. All acts and parts of acts inconsistent with this act j^ppg,j]i„g clause;
are hereby repealed. This act shall take effect upon its passage. ^^^^^^ e^^°* °°
[Approved March 20, 1919.
CHAPTER 280.
AN ACT IN AMENDMENT OF CHAPTER 291 OF THE LAWS OF 1909, AND
AMENDMENTS THERETO. RELATING TO THE OVERSEER OF THE POOR
IN THE CITY OF MANCHESTER.
Section
1. Title of "Overseer of the Poor" in
city of Manchester, changed to
"Commissioner of Charities."
Section
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section ]. Amend chapter 291 of the session Laws of 1909, as Title of "Overseer
amended by chapter 282 of the Laws of 1911, and as amended by city of Manches-
chapter 413 of the Laws of 1913, by striking out the words " over- "Conf^^s"f^ner ° ot
seer of the poor" wherever said words appear in said act, and ^•'^^'*'®*"
amendments thereof, and inserting in place thereof the words com-
missioner of charities.
348
Chapter 281.
1919
Repeaiine clause: Sect. 2. All acts and parts of acts inconsistent with the pro-
passase. ^ visions of this act are hereby repealed and this act shall take effect
upon its passage.
[Approved March 20, 1919.]
CHAPTER 281.
AN ACT IN AMENDMENT OP SECTION 14, CHAPTER 241, SESSION LAWS
OP 1891, AND SECTION 1, CHAPTER 186, SESSION LAWS OP 1897, RE-
LATING TO THE SALARY OP THE MAYOR OP THE CITY OP ROCHESTER.
Section
1. Mayor of Rochester to be chosen an-
nually; powers and duties. Sal-
ary; how and when payable.
Section
2. Takes effect on passa
Be it enacted ty the Senate and Hmise of Representatives in
General Court convened:
and duties. Sa
ary ; how and
when payable.
Mayor of Roch- SECTION 1. That section 14, chapter 241, session Laws of 1891,
annuaUy ; ''power " and scction 1, chapter 186, session Laws of 1897, of the city char-
ter of the city of Rochester be amended by striking ont all of said
section, and inserting in the place thereof the following : Sect. 14.
The mayor shall be chosen annually, and shall have a negative
upon all the actions of the council to which his veto power would
extend had the city government herein constituted provided for
a board of aldermen. He shall also preside in the meetings of the
city council, but shall have no vote except in case of an equal divi-
sion. Whenever the mayor shall be absent or disabled by sickness
or otherwise, or whenever the office of mayor shall become vacant
by death, resignation, or otherwise, the council may choose one of
their numbers to be chairman, who shall have all the powers and
perform all the duties of the mayor during his absence or disa-
bility, and, in case of a vacancy, until a mayor shall be elected and
qualified to fill it. The mayor shall receive an annual salary of
six hundred dollars, payable monthly out of the city treasury,
and said salary shall be in full for services of every kind ren-
dered by him in the discharge of all duties pertaining to his office.
Sect. 2. This act shall take effect upon its passage.
Takes effect on
passaee.
[Approved March 20, 1919.]
1919]
Chapters 282, 283.
CHAPTER 282.
349
AN ACT TO AUTHORIZE AND EMPOWER THE TOWN SCHOOL DISTRICT OF
RAYMOND TO FUND ITS EXISTING UNFUNDED INDEBTEDNESS TO THE
AMOUNT OF TWENTY-FIVE THOUSAND DOLLARS AND TO ISSUE ITS
SERIAL BONDS THEREFOR.
Section
1. Town school district of Raymond
authorized to fund its debt to
amount of $25,000 and issue
bonds therefor.
Section
2. Repealing clause.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The town school district of Raymond is hereby Town school dis-
anthorized and empowered to fund its existing unfunded indebt- authorized '*\™°°
edness to the amount of twenty-five thousand dollars by issuing its ^^mounf of '$^25,000
serial bonds therefor in the manner now prescribed by law. the^refor^^ ^onA&
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause.
are hereby repealed.
Sect. 3. This act shall take effect upon its passage. Takes effect on
[Approved March 20, 1919.]
CHAPTER 283.
AN ACT in amendment OF CHAPTER 243, SESSION LAWS OF 1901, AS
AMENDED BY CHAPTER 300 OF THE LAWS OF 1903, RENEWING THE
CHARTER OF GRAFTON POWER COMPANY.
Section
1. Corporate powers extended to Sep-
tember 1, 1925. Supervision by
public service commission.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The rights, powers, privileges and franchises con- corporate powers
ferred upon the Grafton Power Company by chapter 243 of the l^pt^mber^ j.
Laws of 1901 as amended by chapter 300 of the Laws of 1903 be |,925^.^^,supervi^^^^^^
and hereby are extended for a period of six years from and after commission.
the first day of September, 1919. Said corporation shall be in all
350
Chapter 284.
[1919
Takes effect on
passage.
respects subject to supervision by the public service commission
as if incorporated under the general law providing for the forma-
tion of voluntary corporations.
Sect. 2. This act shall take effect upon its passage.
[Approved March 24, 1919.]
CHAPTER 284.
AN ACT TO EXTEND THE RIGHTS AND FRANCHISES OF THE HARTLAND
FALLS COMPANY.
Section
1. Corporate powers extended to Sep-
tember 1, 1925.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Corporate powers
extended to
September 1,
1925.
Takes effect on
passage.
Section 1. The rights, powers, privileges and franchises con-
ferred upon the Hartland Falls Company by chapter 246 of the
Laws of 1907 are hereby extended for a period of six years from
the first day of September, 1919. Said corporation shall be in all
respects subject to supervision by the public service commission
as if incorporated under the general law providing for the forma-
tion of voluntary corporations.
Sect. 2. This act shall take effect upon its passage.
[Approved March 24, 1919.]
1919]
Chapter 285.
CHAPTER 285.
351
AN ACT AMENDING THE CHARTER OF THE GENERAL CONFERENCE OF
CONGREGATIONAL CHURCHES OF NEW HAMPSHIRE AND CHANGING
THE NAME OF THE SAID CORPORATION AND GRANTING IT EXEMPTION
FROM TAXATION.
Section
Section
3. Exemption from taxation.
4. Name of corporation.
5. Repealing clause; takes effect with-
in seven years, if General Con-
ference so votes.
1. Objects of corporation. Member-
ship. Place of business.
2. New Hampshire Home Missionary
Society, and the New Hampshire
Congregational Ministers' and
Widows' Fund, authorized on per-
mission of court,, to transfer their
funds, securities and property to
this corporation, to be held in ac-
cordance with original trusts.
Future gifts to such society and
fund, to be held by this corpora-
tion on same conditions.
Be it enacted hy the Senate and House of Representatives in
General Co^irt convened:
Section 1. Chapter 415 of the Laws of 1913, being an act en- owects of cor-
abling The General Conference of Congregational Churches of j'erghip"' Piace^of
New Hampshire to become a corporation with certain powers, is^'^smess.
hereby amended by striking out so much of section 1 of said act
as follows the second sentence thereof, and substituting for the
portion thus stricken out the following paragraphs :
Objects. The following are some of the special objects for the
promotion of which the creation of said corporation is author-
ized : Brotherly intercourse and harmony among the Congre-
gational churches of the state ; the influence and usefulness of
said churches; the collection and dissemination of information
relating to said churches and their activities ; an efficient
administration of their common interests ; co-operation with sim-
ilar bodies in efforts to build up the cause of truth and holiness ;
home and other missionary causes ; the support of needy min-
isters of the Congregational denomination who are disabled
by sickness or age from active work, and of needy widows and
children of deceased ministers of said denomination ; the collec-
tion and holding of property and funds, and the disposition, ap-
propriation or use of the same for said objects or any of them ;
and, generally, the })romotion of the religion of Christ according
to the Congregational tenets and polity.
Members. The members of the corporation shall be: (1) the
delegates duly appointed, from time to time, by the Congrega-
tional churches of this state; (2) the officers, trustees and mem-
bers of standing committees during their tenure of office; (3) if
The New Hampshire Home Missionary Society shall merge with
352 Chapter 285. [1919
this corporation, the life members of the said society at the time
of such merger; provided, that any such life member shall be a
member of this corporation as long as, and only as long as, such
member shall retain residence in this state and membership in a
Congregational church; (4) if The New Hampshire Congrega-
tional Ministers' and Widows' Fund shall merge with this cor-
poration, the trustees of the said fund at the time of such merger ;
provided, that any such trustee shall be a member of this corpo-
ration as long as, and only as long as, such member shall retain
residence in this state and membership in a Congregational church.
Each member shall be entitled to one vote in the election of officers
of the corporation, and in the decision of all questions coming
before the corporation.
Place of business. The city of Concord shall be considered the
place in which the business of the corporation is carried on, but
it may hold its meetings in any city or town of the state, as it may
direct from time to time, so that said section as amended shall
read as follows: Section 1. The General Conference of Congre-
gational Churches of New Hampshire, a voluntary association now
existing, may accept and adopt the provisions of this act at any
annual meeting of the conference held within seven years of the
passage of the act by a vote of two-thirds of the members present
and voting, provided that special notice is given to the churches
entitled to delegates six months at least prior to said annual meet-
ing that the subject of accepting and adopting the act will come
before said meeting for consideration. Upon the filing with the
secretary of state of a duly authenticated copy of such vote and
of the record of the meeting showing its passage aforesaid, the
said association shall become and thereafter be a body corporate
by the name of The General Conference of Congregational
Churches of New Hampshire and shall have and enjoy all the
powers, rights and privileges and be subject to all the liabilities
incident to corporations of a similar nature, and by that name may
contract, sue and be sued.
Objects. The following are some of the special objects for the
promotion of which the creation of said corporation is authorized :
Brotherly intercourse and harmony among the Congregational
churches of the state ; the influence and usefulness of said churches ;
the collection and dissemination of information relating to said
churches and their activities; an efficient administration of
their common interests; co-operation with similar bodies in efforts
to build up the cause of truth and holiness ; home and other mis-
sionary causes ; the support of needy ministers of the Congrega-
tional denomination who are disabled by sickness or age from
active work, and of needy widows and children of deceased min-
isters of said denomination ; the collection and holding of property
and funds, and the disposition, appropriation or use of the same
for said objects or any of them; and, generally, the promotion of
1919] Chapter 285. 353
the religion of Christ according to the Congregational tenets and
polity.
Members. The members of the corporation shall be: (1) the
delegates duly appointed, from time to time, by the Congregational
churches of this state; (2) the officers, trustees and members oi
standing committees during their tenure of offiice; (3) if The New
Hampshire Home Missionary Society shall merge with this corpo-
ration, the life members of the said society at the time of such
merger; provided, that any such life member shall be a member
of this corporation as long as, and only as long as, such member
shall retain residence in this state and membership in a Congre-
gational church; (4) if The New Hampshire Congregational Min-
isters' and Widows' Fund shall merge with this corporation, the
trustees of the said fund at the time of such merger ; provided,
that any such trustee shall be a member of this corporation as
long as, and only as long as, such member shall retain residence in
this state and membership in a Congregational church. Each mem-
ber shall be entitled to one vote in the election of officers of the
corporation, and in the decision of all questions coming before the
corporation.
Place of business. The city of Concord shall be considered the
place in which the business of the corporation is carried on, but it
may hold its meetings in any city or town of the state, as it may
direct from time to time.
Sect. 2. Further amend the said act by striking out all of New Hampshire
... p p Home Missionary
section 3 of said act and substituting in place thereof the follow- Societv, and the
ing: Sect. 3. The New Hampshire Home Missionary Society and Conerregationai
The New Hampshire Congregational Ministers' and Widows Fund, wkiowV^Fund,
corporations now existing by law, are hereby authorized, with the peJ-milsbn of
consent and approval of the court having jurisdiction of such their*"fund*s"sefur-
questions, to transfer the funds, securities and property held in ;*'^^ ?"<^ property
^ ' _ ' I f J to this corpora-
trust by them respectively to the corporation hereby created, to tion, to be held in
• ,,^,. -, ,. arcnrdance with
be thereafter held by it upon the same trusts, terms and condi- original trusts,
tions that they were held by the corporation making the transfer, such society and
and said latter corporation may, with like consent and approval, by"this°corporV
be thereupon dissolved. If money or other property shall be condition's!"^
donated, devised or bequeathed to The New Hampshire Home
Missionary Society or to The New Hampshire Congregational
Ministers' and Widows' Fund, in trust for advancing its objects,
after the dissolution of the corporation from any cause, the cor])0-
ration created in accordance with the provisions of this act shall
be entitled to receive and hold the same, subject, however, to the
terms, conditions and trusts imposed by the donor or testator.
Sect; 3. The property of the corporation shall be exempt frnni Exemption from
taxation. " '"^•"'""•
Sect. 4. The name of the corporation is changed to The New Name of
Hampshire Congregational Conference. corporation.
354
Chapter 286.
[1919
General Confer
ence so votes.
Repealing clause: Sect. 5. All acts and parts of acts inconsistent with this act
tftkCS 6ITGCt WltniTl ** ■^ w
seven years, if are hereby repealed, and this act shall take effect upon The Gen-
eral Conference of Congregational Churches of New Hampshire
voting to accept and adopt the provisions of this act at any annual
meeting of the said conference held within seven years of the pas-
sage hereof, and upon filing with the secretary of state a duly
authenticated copy of such vote and of the record of the meeting
showing its passage aforesaid.
[Approved March 25, 1919.
CHAPTER 286.
AN ACT TO RELIEVE THE TOWN OF WINDSOR FROM THE PROVISIONS OF
SECTIONS 51 TO 57, INCLUSIVE, OF CHAPTER 8 OF THE PUBLIC STAT-
UTES, AS AMENDED BY CHAPTER 59 OF THE LAWS OF 1917, RELAT-
ING TO FREE PUBLIC LIBRARIES.
Section
1. Exemption from certain provisions
of law.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Exemption from
certain provisions
of law.
Takes effect on
passage.
Section 1. The town of Windsor is hereby relieved from the
provisions of sections 51 to 57, inclusive, of chapter 8 of the Pub-
lic Statutes, as amended by chapter 59 of the Laws of 1917, relat-
ing to free public libraries, and it may cause Jto be paid into the
town treasury, for the general purposes of the town, any money
hereby accumulated for the purpose of building and maintaining
a library.
Sect. 2. This act shall take effect upon its passage.
[Approved March 25, 1919.]
1919] Chapters 287, 288. ^355
CHAPTER 287.
AN ACT TO LEGALIZE AND CONFIRM THE TITLE OF THE PARKER-YOUNG
COMPANY TO CERTAIN PROPERTY, RIGHTS AND FRANCHISES.
Section , Section
1. Titles confirmed. | 2. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. That the title to all property, rights and franchises Titles confirmed.
conveyed to The Parker- Young Company, a corporation duly or-
ganized under the laws of the state of Maine, by J. E. Henry and
Sons Company or Henry Paper Company, both corporations duly
organized under the laws of the state of New Hampshire, and any
and all transfers or conveyances of said property, rights and fran-
chises subsequently made by said The Parker- Young Company, are
hereby legalized, and confirmed so far as the same may be affected
by the provisions of chapter 164 of the Laws of 1911 and amend-
ments thereto.
Sect. 2. This act shall take effect upon its passage. pa^sa^Ke!^**^*^ °^
[Approved March 26, 1919.]
CHAPTER 288.
an act enabling the town of TUFTONBORO to RAISE MONEY BY
TAXATION TO REPAIR PUBLIC WHARVES IN SAID TOWN.
Section 1. TuftonbcJro authorized to raise money by taxation to repair and improve
certain existing public wharves therein.
Be it enacted hy the Senate and House of Representatives in
General Ccnirt convened:
Section 1. The town of Tuftonboro in the county of Carroll isTuftonboro
hereby authorized and empowered to raise money by taxation to raVse" m^o^ney' by
be expended in the repair and improvement of the public wharves !;J;''j|'''.^jj^°^^''^^
located at Union Wharf, so called, and at Melvin Village, so called, tain .existing
' ' o J 7 Tiublic wharves
both in said town. therein.
[Approved March 26, 1919.]
356
Chapter 289.
1919
CHAPTER 289.
AN ACT TO AUTHORIZE THE CITY OF PORTSMOUTH TO RAISE MONEY AND
ISSUE BONDS TO AID IN THE CONSTRUCTION OF THE MEMORIAL
BRIDGE.
Section
1. Portsmouth authorized to raise
$150,000 for Memorial Bridge
over Piscataqua river.
Section
2. Bond issue.
3. Exemption from certain laws; takes
effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Portsmouth SECTION 1. The citv of Portsiiioutli in the county of Rockiug-
raise°Ti5o,o°oo ham is hereby authorized and empowered to borrow, hire and raise
Bridge^™ver*' such a sum of money not to exceed one hundred and fifty thousand
Piscataqua river, (^j^j^jj^^g ($150,000) as the city couucil shall vote to raise and appro-
priate for the purposes of laying out and constructing the ap-
proaches to the Memorial Bridge to be erected across the Piscat-
aqua river; notwithstanding by so doing the net debt of the city
may be increased to an amount exceeding three (3) per cent, of
the value of the taxable property in said city as appraised for the
purpose of assessing taxes thereon, and the sum of money so bor-
rowed, hired, raised and appropriated shall not be reckoned,
counted or considered as a part of the debt of the city in ascer-
taining and fixing the net debt of said city under the provisions
of chapter 129 of the Laws of 1917.
Sect. 2. Said city of Portsmouth is hereby authorized and
empowered to issue and sell the bonds of said city for the sum so
borrowed, hired, raised and appropriated by the city council, as
above provided, not to exceed an amount of the face or par value
of one hundred and fifty thousand dollars ($150,000), which bonds
shall be issued in accordance with the provisions of said chapter
129 of the Laws of 1917, excepting that section 7 of said act shall
not to be applicable thereto or effect the same. •
Sect. 3. Section 7 of chapter 129 of the Laws of 1917, ap-
proved April 10, 1917, entitled "An Act relating to municipal
finances and to amend chapter 43, session Laws of 1895, authoriz-
ing municipal corporations to issue bonds," so far as it relates to
or effects the borrowing, raising and appropriating money and
issuing the bonds provided for, and all other acts and parts of acts
inconsistent with the provisions of this act are hereby repealed
and this act shall take effect upon its passage.
Bond issue.
Exemption from
certain laws;
takes effect on
passage.
[Approved March 26, 1919.
1919] Chapter 290. 357
CHAPTER 290.
AN ACT TO AMEND CHAPTER 213 OF THE SESSION LAWS OF 1909, AP-
PROVED FEBRUARY 3, 1909, ENTITLED " AN ACT TO REVIVE AND EX-
TEND THE CHARTER OF THE PRUDENTIAL FIRE INSURANCE COMPANY
AND TO CONFIRM ITS ORGANIZATION."
Section
1. Place of business of corporation
established.
2. Corporate powers enlarged.
Section
3. Renumbering of certain section.
4. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 2 of said act bv striking out the Place of business
T T p iinr 1 J. • J.1 "^ corporation
words m the first and second lines thereoi Manchester in the established.
county of Hillsborough instead of in Dover, ' ' and insert in the place
thereof the words, Rochester in the county of Strafford, so that
said section as amended shall read: Sect. 2. The principal office
of the company shall be in Rochester in the county of Strafford,
New Hampshire, and section 2 of said chapter 283 is hereby
amended accordingly.
Sect. 2. Amend said act by inserting the following : Sect. 3. ^^JjJ'j.^^g*^*® powers
In addition to the powers now possessed by law by the said com-
pany, it is hereby authorized and empowered to make and effect
insurance on vessels, cars or other vehicles, freight, goods, effects
and money loaned on bottomry or respondentia, against loss or
damage resulting from the perils of the sea and other perils usually
insured against by marine insurance or from the risks and hazards
of inland navigation and transportation ; and insurance on motor
vehicles, their fittings and contents and use and occupancy, against
loss or damage resulting from accident, theft, collision or other
casualty, and against liability of the owner or user thereof for
injury or damage to property caused thereby.
Sect. 3. Amend section 3 of said act by striking out the words Renumbering
"Sect. 3" and insert in the place thereof. Sect. 4.
Sect. 4. This act shall take effect upon its passage. Takes effect on
passage.
[Approved March 27, 1919.]
358
Chapter 291.
CHAPTER 291.
[1919
AN ACT TO REVIVE AND AMEND THE CHARTER OF AUSTIN-CATE ACAD-
EMY.
Section
1. Corporation revived.
Incorporators named ; purposes of
corporation.
Stock retired at par. Incorporators'
voting right.
Incorporation, how perpetuated.
President of New Hampshire college
2.
3.
Section
and superintendent of public in-
struction, ex-officio trustees.
6. Constitution and by-laws adopted,
and trustees and officers chosen
June 1, 1918, perpetuated.
7. Repealing clause.
8. Takes effect on passage.
Corporation
revived.
Incorporators
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That the act entitled "An Act to Incorporate the
Strafford Seminary," Laws 1848, chapter 811, "An Act to change
the name of Strafford Seminary to that of Austin Academy,"
Laws 1866, chapter 4383 and "An Act to amend the charter of
Austin Academy," Laws 1907, chapter 277 be and the same are
hereby revived, amended and legalized as follows:
Sect. 2. That Albert H. Brown, Chester R. Brown, Lewis J.
SfTo^ri)orSn.''' Brown, William A. Brown, Oliver P. Berry, Agnes M. Caverly,
Victor L. Caverly, Burt R. Cooper, Lillian Foss Cooper, Nancie F.
Evans, Andrew J. Felker, George L. Foss, Albert L. Foss, Isabelle
Foss, Arthur N. Foss, Clarence E. Foss, Charles F. Foss, Henry
R. Foss, Edith P. Foss, Emma L. P. Foss, A. Herbert Foss, James
H. Foss, George P. Foss, Stella L. Foss, Newell B. Foss, Fred C.
Gray, Frank W. Hilton. Charles M. Hill, Charles F. Hill, Eliza-
beth J. Hill, Lucy Hill, Herman R. Hill, Dwight Hall, Guy M.
Hall, John E. S. Hall, Fred E. Holmes, Myra Huckins, Henry G.
Hayes, Henry W. Hayes, Helen I. Hayes, John C. Hayes, Arthur
C. Hayes, Walter P. Hayes, Lilla L. Hayes, Nellie W. Hayes,
Ralph H. Hayes, Harold H. Hayes, Reuben G. Hayes, Blanche J.
Hayes, Clifford M. Hart, George B. Leighton, Albert M. Leighton,
Lena W. Leighton, Lona S. Libby, J. Owen Libby, William S.
Mason, Albert F. Mason, Gertrude Parker, John H. Perkins,
Winnie B. Perkins, Charles H. Perry, George W. Russell, Fred A.
Scruton, James H. Stiles, Clara B. Stiles, Robert W. Stiles, Wilbur
G. Stiles, Buran M. Smith, William J. Taylor, Alvin E. Thomas,
Jennie S. Thomas, Herbert E. Tasker, Mary A. Tasker, George M.
Tasker, Charles W. Twombly, Georginna Wiggin, Charles W.
Waldron, Eva C. Wentworth. Eliza Woodman, Herbert E. Wood-
man and their associates and successors be and they hereby are
incorporated and made a body politic by the name of Austin-Cate
Academy for the purpose of continuing, perpetuating and enlarg-
ing the school founded at Center Strafford, New Hampshire, under
said acts.
1919]
Chapter 292.
359
3. That the stock heretofore held by said incorporators ^^tock retired at
retired at its face value of $25 per share and said incor- tors' voting righi
Sect. 3.
shall be retired at its lace value ot HpZb per sliare and said mcor- tors' voting right,
porators shall each have only one vote in the management of said
corporation.
Sect. 4. That said incorporators shall perpetuate said corpo- ^'^corporation,
ration by the election of their successors in manner and form as
they shall hereinafter determine but said incorporators shall never
exceed in number one hundred or be less than sixty.
Sect. 5. That the president of New Hampshire college and the £>psidp'i.t of New
^ . L- o Hampshire col-
state superintendent of public instruction shall be members ej leee and superin-
/v- • p , 1 , IP. J tendent of publij
Officio ot the boartl ot trustees. instruction, ex-
Sect. 6. That the constitution and by-laws adopted June 1,'j: "''''. '^'^^''*'-
-ir>io 1 -1 • 11 ' 1 rv. • Constitution and
1918, by said corporation and the trustees and omcers serving by-iaws adopted,
thereunder shall be the constitution, by-laws, trustees and officers otiicers chosen
of the corporation as hereby revived, amended and enlarged sub- per'petuated. "
ject to the power reserved in such constitution and by-laws to
amend and alter the same.
Sect. 7. All acts and parts of acts inconsistent with this act Repealing clause.
are hereby repealed.
Sect. 8. This act shall take effect on its passage. '^^^^^ ^^''"^ «"
^ o passage.
[Approved March 27, 1919.]
CHAPTER 292.
AN ACT TO INCORPORATE THE CLAREMONT RAILWAY COMPANY.
Section
1. Corporation created. Powers and
liabilities.
2. Authority to acquire franchise, etc..
of Claremont Railway & Lighting
Company so far as pertain to
railroad business, etc., and exer-
cise the privileges. Further pow-
ers.
3. Capital stock. Amount and issu-
ance. Who may hold.
4. Exemption from taxation.
Section
5. Subject to general provisions of law.
6. Scope of business to include genera-
tion and sale of electricity for
certain uses, etc. ; limitation.
7. Powers and rights if unable to ac-
quire franchise of Railway &
Lighting Company. Procedure.
8. First meeting.
9. Right to alter, amend or repeal, re-
served ; takes effect on passage.
Be it enacted hy the Senate and House of BcpresentaUves in
General Court convened:
Section 1. That Thomas Officer, C. H. McDuffee, George A. Corporation
Tenney, F. E. Coy, Samuel Steinfield, John Roberts, F. P. and 'liabiiitirs^"
Murphy and Russell Jarvis, their associates, successors and assigns,
are hereby made a body politic and corporate by the name of
Claremont Railway Company, and by that name may sue and be
360
Chapter 292.
[1919
Authority to
acquire franchise,
etc., of Clare-
mont Railway &
Lighting Com-
pany so far as
pertain to rail-
road business.
etc.. and exercise
the privileges.
Further powers.
Capital stock.
Amount and is-
suance. Who
may hold.
sued, prosecute and defend to final judgment and execution, and
shall be and hereby are invested with all the powers and privileges
and made subject to all the liabilities under the laws of this state
applicable to corporations of a similar nature, so far as the same
are not inconsistent with the provisions of this act.
Sect. 2. Said corporation is hereby authorized at any time
within two years from the date of the passage of this act to acquire
in whole or in part the property, assets and franchises of the
Claremont Railway & Lighting Company, a corporation duly char-
tered by chapter 276 of the Laws of 1901, so far as the same per-
tain to or are appropriate for use in connection with the transac-
tion of a railroad business as distinguished from the business of
supplying gas or electricity to the public for light, heat or mechan-
ical power. Such acquisition may be effected either by private
purchase, ui)on such terms as may be agreed upon between said
Claremont Railway Company and the said Claremont Railway &
Lighting Company or the latter 's mortgage bondholders and ap-
proved by the public service commission, or by purchase at fore-
closure or other judicial sale from any receiver of the said
Claremont Railway & Lighting Company heretofore or hereafter
appointed, upon such terms as may be approved by the court
having jurisdiction of said receiver ; and from and after such
acquisition said Claremont Railway Company shall, subject to any
exceptions contained in the instruments of transfer and to any
limitations in the charters herein mentioned, have and enjoy all the
franchises, rights and powers of the said Claremont Railway &
Lighting Company and of its predecessor the Claremont Street
Railway Company, a corporation duly chartered by chapter 159
of the Laws of 1899, with reference to the maintenance and opera-
tion by any motive power except steam of a railroad with
convenient side-tracks for the transportation of passengers, freiglit,
express and mail over public highways and private lands within
the town of Claremont and the carriage of freight between points
on the line of the Boston & Maine Railroad and any manufactur-
ing plants in said town, together with all such rights to construct
and operate extensions and branches, to acquire by eminent do-
main, purchase, lease or otherwise and hold and dispose of real
and personal estate, or to construct and maintain buildings, dams,
boilers, motors, engines and other equipment, and such other fran-
chises, rights and powers necessary or convenient for the conduct
of said railway business as may be conferred by the charters of
said Claremont Railway & Lighting Company or Claremont Street
Railway Company, or by the general laws of this state now or here-
after in force applicable to street-railway corporations.
Sect. 3. The capital stock of said corporation shall not in the
first instance exceed one hundred and fifty thousand dol-
lars, to be divided into shares of one hundred dollars each ;
1919] Chapter 292. 361
but said corporation may increase its capital stock, issue coupon
or registered bonds, and mortgage its franchises and property to
secure such bonds, subject to the general laws applicable thereto.
The amount of its capital stock and bonds to be issued from time
to time shall be determined and issued in accordance with the pro-
visions of chapter 164 of the Laws of 1911 and its amendments.
Any corporation now or hereafter maintaining a manufacturing
plant in said Claremont is hereby authorized to subscribe for or
purchase and hold shares of said stock.
Sect. 4. The railroad referred to in section 2 having hereto- Exemption from
fore been unremunerative to such an extent that the franchises taxation.
and good-will thereof are now commercially valueless, and the ob-
ject of the proprietors of said new corporation in seeking to acquire
the same being to prevent the public inconvenience incident to its
probable discontinuance rather than present expectation of a rea-
sonable profit, all portions of such railroad acquired by said corpo-
ration under authority hereof, so long as it shall continue to
operate such railroad and to conduct a passenger as well as a
freight business, are hereby exempted from taxation for a period
of ten years from the date of its acquisition of the same, any pre-
vious tax exemption thereof notwithstanding.
Sect. 5. Except as otherwise provided herein, said corporation subject to general
shall be subject to all provisions of the general laws now or here-
after in force applicable to street-railway corporations, with respect
to taxation, the operation of its railroad, the location, construction,
maintenance and repair of tracks, switches, turn-outs, poles and
wires, the alteration and repair of streets, and otherwise.
Sect. 6. Provided it first obtains the permission and approval Scope of business
1, ., 11. . • - • T , . . 1 , to include gener-
01 the public service commission, said corporation is hereby ation and sale of
further authorized to engage in and carry on the business of gen- certain 'uses!"^etc.:
crating, producing, distributing and selling electricity for pur- 'citation.
poses of light, heat and power, and for said purposes to acquire,
hold and dispose of real and personal estate, rights and easements,
and exercise all other powers necessary or appropriate for the
transaction of such business that may be conferred on public util-
ity corporations of a similar nature by the general laws now or
hereafter in force, subject to all limitations and restrictions con-
tained in said laws ; but the provisions of section 4 of this act
shall not apply to any property acquired and used by said cor-
poration for other than railroad purposes.
Sect. 7. In the event that said corporation shall be unable to powers and
secure at reasonable cost from some public utility corporation [o^'acqu^ir^"fran-
doing business in said Claremont electric energy to enable it to & 'LiKhUne^'com-
operate its railroad, it may apply to the public service commission p^n^- Procedure.
for authority to transport freight cars between the tracks of the
Boston & Maine Railroad and the establishments dependent upon
said corporation's freight service, and if the public service com-
mission shall find that the moving of freight cars by steam power
362
Chapter 293.
1919
is consistent with the public good it may authorize the use of steam
for motive power for such time and under such conditions and
restrictions as shall be reasonable and just.
First meeting. Sect. 8. Any three of the persons named as grantees may call
the first meeting of said corporation, by publishing notice thereof
in any newspaper printed in said Claremont at least one week prior
to the time of said meeting, at which meeting, or any adjournment
thereof, by-laws may be adopted and directors chosen who shall
hold office until the first annual meeting thereafter, or until their
successors are chosen at a stockholders' meeting legally called.
Right to alter. Sect. 9. The legislature mav alter, amend or repeal this act
amend or repeal, , . . . . . ,*, . _ . , , .
reserved: takes Whenever lu its opuiiou the public good may require, and this act
effect on passage. „i n j. i J2f ^ -j.
shall take eftect upon its passage.
[Approved March 27, 1919.]
CHAPTER 293.
AN ACT EMPOWERING THE CITY COUNCIL OP THE CITY OP PORTSMOUTH
TO PIX SALARIES OP CITY OPPICIALS.
Section
1. Salaries of certain officials and
agents of Portsmouth may be es-
tablished by the city council.
Section
2. Procedure to fix salaries.
3. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Salaries of cer-
tain officials and
agents of Ports-
mouth may be
established by
the city council.
Procedure to
salaries.
fix
Repealing clause
takes effect on
passage.
Section 1. The city council of the city of Portsmouth is hereby
empowered to fix the salaries to be paid to all officials and agents
of said city of Portsmouth, except the salaries to be paid the police
officers, judge of the municipal court, and school teachers and offi-
cials under the jurisdiction and authority of the board of instruc-
tion of said Portsmouth.
Sect. 2. No ordinance of said city council relating to salaries
as above provided for shall be valid until it has had three separate
readings in said council, only one reading at any meeting of said
council, and at least one week to elapse between each of said meet-
ings, and shall have received the votes of at least two-thirds of all
the members elected to said council upon its final passage.
Sect. 3. All acts and parts of acts inconsistent with the pro-
visions of this act are hereby repealed and this act shall take effect
on its passage.
[Approved March 28, 1919.;
1919] Chapter 294. 363
CHAPTER 294.
AN ACT TO AUTHORIZE THE CITY OF PORTSMOUTH TO RAISE MONEY AND
ISSUE BONDS FOR A NEW SCHOOLHOUSE.
Section , Section
1. Portsmouth authorized to raise ] 2. Bond issue.
money for a schoolhouse, not ex- 1 3. Exemption from certain laws; takes
ceeding $75,000. | effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. The city of Portsmouth iu the county of Rocking- Portsmouth
ham is hereby authorized and empowered to borrow, hire and raise raise money for
such a sum of money, not exceeding seventy-five thousand dollars, not^'ex°c°eedin^K'
as the city council shall vote to raise and appropriate, for the pur- ^'^^.ooo.
pose of erecting and furnishing a building for a schoolhouse, not-
withstanding by so doing, the net debt of the city may be increased
to an amount exceeding three per cent, of the value of the taxable
property in said city as appraised for the purpose of assessing the
taxes thereon. And the sum of money so borrowed, hired, raised
and appropriated shall not be reckoned, counted, or considered as
a part of the debt of the city in ascertaining and fixing the net
debt of said city under the provisions of chapter 129 of the Laws of
1917.
Sect. 2. Said city of Portsmouth is hereby authorized and Bond issue.
empowered ,to issue and sell the bonds of said city for the sum so
borrowed, hired, raised and appropriated by the city council, as
above provided, not to exceed in amount the face or par value of
seventy-five thousand dollars, which bonds shall be issued in ac-
cordance with the provisions of said chapter 129 of the Laws of
1917 ; excepting that section 7 of said act shall not be applicable
thereto or affect the same.
Sect. 3. Section 7 of chapter 129 of the Laws of 1917, ap- Exemption from
proved April 10, 1917, entitled "An Act relating to municipal taLt'^effect on
finances, and to amend chapter 43, session Laws of 1895 authorizing P^^^^a^^-
municipal corporations to issue bonds," so far as it relates to, or
affects the borrowing, raising and appropriating of the money and
the issue of the bonds above provided for, and all other acts and
parts inconsistent witli this act are hereby repealed and this act
shall take effect upon its passage.
[Approved March 28, 1919.]
364
Chapters 295, 296.
1919
CHAPTER 295.
AN ACT IN AMENDMENT OF CHAPTER 150 OF THE SESSION LAWS OF
1905 AS AMENDED BY CHAPTER 297 OF THE LAWS OF 1913 AND TO
INCREASE THE CAPITAL FUNDS OF THE ASSOCIATION CANADO-
AMERICAINE.
Capital stock,
increase of, to
$50,000 author-
ized.
Takes eflfect on
passage.
Section
1. Capital stock, increase
$50,000 authorized.
of, to
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. Amend section 3 of chapter 150 of the session Laws
of 1905 as amended by chapter 297 of the Laws of 1913 by striking
out the words "twenty-five" in said section, and inserting in place
thereof the word fifty, so that said section shall read as follows :
Sect. 3. Said corporation may levj^ and assess and collect from
its members such dues and assessments for its expenses and the
conduct of its business and for the payment of sick, burial, death,
and other benefits as shall be in conformity with its constitution,
rules, and by-laws ; and it may take by deed, gift or otherwise, pur-
chase and hold real and personal property to an amount not ex-
ceeding fifty thousand dollars in addition to the sums collected
and held in its sick, burial, and death benefits funds, and may
use, sell, convey and otherwise dispose of the same at pleasure.
Sect. 2. This act shall take effect upon its passage.^
[Approved March 28, 1919.]
CHAPTER 296.
AN ACT TO CHANGE THE NAME OF THE JAFFREY EAST ORTHODOX CON-
GREGATIONAL CHURCH.
Name changed.
Takes effect on
passage.
Section
1. Name changed.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That the name of the Jaffrey East Orthodox Con-
gregational Church be changed and that its name hereafter be East
Jaffrey Congregational Church.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
1919]
Chapters 297, 298.
CHAPTER 297.
365
AN ACT TO PROVIDE FOR THE TRANSPORTATION OF SCHOOL CHILDREN
OF THE TOWN OF SALEM.
Section
1. Salem authorized to pay for trans-
portation of high school pupils.
Section
2. Takes effect on passag
Be it enacted hy the Senate and House of Representatives m
General Court convened:
Section 1. The town of Salem is hereby authorized by vote?^iem authorized
. . "^ . ''to pay for trans-
01 the school district at any regular school meetings to pay for the portation of high
transportation of high school pupils to and from high schools sit-
uated outside of the district.
Sect. 2. This act shall take effect on its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
CHAPTER 298.
AN ACT IN AMENDMENT OF CHAPTER 338 OF THE LAWS OF 1917 RELAT-
ING TO AUTHORIZING THE TOWN OF GORHAM TO ESTABLISH WATER-
WORKS AND SEWERS.
Section
1. Gorham authorized to raise not ex-
ceeding $100,000 for construction,
etc., of auxiliary water supply.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
water supply.
Section 1. Amend section 3 of chapter 338 of the Laws of Gorham author-
]917 by striking out in the fourth and eleventh lines the words exceeding
"sixty thousand" and inserting in the place thereof one hundred fons't'ru^c'tion?^
thousand ; so that said section as amended shall read as follows ■ *''*'• "^ a^'^''^''^
Sect. 3. Amend section 6 of said chapter by inserting between
the words "dollars" in the third line of said section and the
words "and to issue therefor" in the fourth line of said section as
printed the words and a further amount not exceeding one hun-
dred thousand dollars if it becomes necessary or desirable for said
town to construct, own, maintain and manage more than one indi-
vidual and independent system of said works and sewers, so that
said section, as amended, shall read: Sect. 6. The said town is
366
Chapter 299.
1919
Takes effect on
passaere.
authorized to levy taxes to defray the expense of said works and
sewer system and to hire money not exceeding the whole sum of
sixty thousand dollars, and a further amount not exceeding one
hundred thousand dollars if it becomes necessary or desirable for
said town to construct, own, maintain and manage more than one
individual and independent system of said works and sewers, and
to issue therefor the notes, bonds or other obligations of the town
payable at such times and on such interest, not exceeding five per
centum per annum, as the town, through its officers or agents, may
determine ; and such notes, bonds or other obligations shall be valid
and binding on the town.
Sect. 2. This act shall take effect on its passage.
[Approved March 28, 1919.]
CHAPTER 299.
AN ACT IN AMENDMENT OF AN ACT APPROVED DECEMBER 29, 1852, AS
AMENDED BY CHAPTER 198, LAWS OF 1903, RELATING TO THE CHAR-
TER OF TILTON SEMINARY.
Section
1. New Hampshire Conference of Meth-
odist Episcopal Church entitled to
nominate the trustees of Tilton
Seminary.
Section
2. Tilton Seminary authorized to hold
property to an amount not ex-
ceeding $1,000,000.
3. Takes effect on passage.
Be it enacted by the Senate and House of Represe7itatives in
General Court convened:
New Hampshire
Conference of
Methodist Epis-
copal Church
entitled to nomi-
nate the trustees
of Tilton
Seminary.
Tilton Seminary
authorized to
hold property to
an amount not
exceeding
$1,000,000.
Takes effect on
passaere.
Section 1. The trustees of Tilton Seminary, formerly char-
tered as a corporation by the name of the Trustees of the New
Hampshire Conference Seminary and the New Hampshire Female
College, are hereby authorized to publish as a part of their charter
the fact that the New Hampshire Conference of the Methodist
Episcopal Church has the right to nominate the trustees of Tilton
Seminary.
Sect. 2. Tilton Seminary is hereby authorized to receive and
to hold by purchase, gift, devise or otherwise, real and personal
estate to an amount not exceeding one million dollars for the pur-
poses named in the act of incorporation.
Sect. 3. This act shall take effect upon its passage.
[Approved March 28, 1919.]
1919"
Chapters 300, 301.
CHAPTER 300.
367
AN ACT LEGALIZING THE PROCEEDINGS AT THE ANNUAL TOWN MEET-
ING AND ADJOURNMENTS THEREOF OF THE TOWN OF WARNER HELD
MARCH 11, 1919.
Section
1. Votes and proceedings legalized.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That the votes and proceedings at the annual town votes and pro-
meeting and adjournments thereof of the town of Warner held '^^^ '"^^ '""^^ '^*' '
March 11, 1919, be and hereby are legalized, ratified and con-
firmed.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
CHAPTER 301.
AN ACT PROVIDING FOR VACATION FOR MUNICIPAL EMPLOYEES OF THE
CITY OF PORTSMOUTH.
Section
Employees of certain departments
of city of Portsmouth to have
seven days' vacation with pay, an-
nually, after one year consecutive
service.
Section
2.
Commissioners of departments
charged with duty of enforcement.
3. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
■ f> n T 1 Employees of cer-
Section 1. All employees of the water works department, pub- tain departments
lie works department, and the parks, commons and playground mouth to have
department of the city of Portsmouth shall be allowed seven days ' uon "with^ pay,^''^
vacation each year without loss of pay after working twelve con- one^yea'r ^con^sec-
SeCUtive months. utive ' service.
Sect. 2. It shall be the duty of the commissioners of said de- depa?tmentlf^^
partments to enforce the provisions of this act. dity^of e^-'*^
Sect. 3. All acts and parts of acts inconsistent with this act forcement.
are hereby repealed, and this act shall take effect upon its passage, fak'e^/'eff^ct'^'on^®'
passage.
[Approved March 28, 1919.]
368 Chapters 302, 303. [1919
CHAPTER 302.
AN ACT TO LEGALIZE AND CONFIRM THE VOTES AND PROCEEDINGS HELD
AT THE ANNUAL TOWN MEETING IN NEWBURY ON MARCH 11, 1919.
Section Section
1. Votes and proceedings legalized. | 2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
c^edingrLXed. SECTION 1. That the votes and proceedings held in the town of
Newbury at the annual meeting of March 11, 1919, be legalized
and confirmed.
Sect. 2. This act shall take effect on its passage.
Takes effect on
passage.
[Approved March 28, 1919.;
CHAPTER 303.
AN ACT TO AUTHORIZE THE SCHOOL DISTRICT OF THE TOWN OF GREEN-
LAND TO EXCEED ITS LIMIT OF BONDED INDEBTEDNESS AS FIXED BY
CHAPTER 129, LAWS OF 1917.
Section Section
1. School district of Greenland author-
ized to incur further debt of
$25,000 for school buildings.
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Greenland 'author- SECTION 1. The school district of the towu of Greenland is
ized to inciir authorized to incur indebtedness in an amount not exceeding
further debt of
$25,000 for twenty-five thousand dollars ($25,000) for the purpose oi con-
struction and equipment of school buildings ; said amount to be in
addition to the amount already authorized by chapter 129, Laws
of 1917.
Takes effect on Sect. 2. This act shall take effect upon its passage.
passage.
[Approved March 28, 1919.]
1919]
Chapters 304, 305.
CHAPTER 304.
369
AN ACT IN RELATION TO THE MANUFACTURERS & MERCHANTS MUTUAL
INSURANCE COMPANY, OF NEW HAMPSHIRE.
Section
2. Takes effect on passage.
Section
1. Powers of corporation extended.
Guaranty capital authorized.
Stockholders' and policyholders"
rights.
Be it enacted hy the Senate anel House of Representatives in
General Court convened:
. Section 1. The Manufacturers & Merchants Mutual Insurance powers of corpo-
Company, of New Hampshire, organized under the general laws of GulTranty^'^capitai
New Hampshire, December 29th, 1885, may establish a guaranty I'/^^^^J,^!^"^,.^, ^^^^
capital of not less than $10,000, nor more than $100,000, divided p.'^^i^-^^^i^o'ders'
into shares of $100 each. Said company shall be subject to tax
in accordance with provisions of chapter 65 of the Public Statutes
relative to the taxation of stock fire insurance companies. The
stockholders of the guaranty capital shall not receive dividends
amounting to more than twelve per cent, of the paid in capital in
any one year and, except as otherwise herein provided, the rights
and liabilities of policyholders shall be governed by all the provi-
sions of law relating to mutual fire insurance companies.
Sect. 2. This act shall take effect upon its passage.
[Approved March 28, 1919.]
Takes effect on
passage.
CHAPTER 305.
AN ACT TO incorporate THE ROCHESTER HOSPITAL OF THE CITY OF
ROCHESTER.
Section
1. Corporation created.
2. Powers and liabilities. Mav hold
property not exceeding $500,000.
Exemption from taxation.
3. Constitution, by-laws, etc.
Section
4. First meeting.
5. Right to alter, amend or repeal, re-
served.
6. Takes effect on passage.
Be it enacted by the Senate and House of Representatives in
General Court convened:
Section 1. That Rolland H. Spaulding, William H. Champlin, corporation
Albert H. Linscott, Louis L. Gilman, J. Levi Meader, John H. '''■''**''^-
Bates, Ira G. Studley, William E. Jacobs, Horace L. Worcester,
370
Chapter 306.
[1919
Powers and lia-
bilities. May
hold property not
exceeding
$500,000. Ex-
emption from
taxation.
Constitution,
by-laws, etc.
First meeting.
Rieht to alter,
amend or repeal,
reserved.
Takes effect on
passage.
John E. Fisher, John Greenfield, John N. Emerson, Timothy J.
Manning, Frank L. Kendall, Nathaniel T. Kimball and their suc-
cessors in office be and shall be a corporation under the name of
the Rochester Hospital of the city of Rochester and by such name
may sue and be sued and acquire and hold property as provided
by this act.
Sect. 2. Said corporation is hereby authorized to establish
and maintain in the city of Rochester an institution for such nurs-
ing, care, support, and medical and surgical treatment of sick
and disabled people as are usually provided and furnished by sim-
ilar institutions, and for such purposes acquire and hold by lease,
purchase, donation, deed, will or otherwise, real and personal es-
tate, not exceeding in value five hundred thousand dollars, and
said institution being in the nature of a public charity its property
shall be exempt from taxation.
Sect. 3. Said corporation may establish and adopt a constitu-
tion and by-laws, rules and regulations, and from time to time
alter the same, choose honorary members, constitute officers, com-
mittees, agents and sub-agents, servants, and have and exercise
all the powers and privileges incident to corporations of like
nature and not contrary to the constitution and laws of this state.
Sect. 4. The first meeting of said corporation for the accept-
ance of this act and for organization under the same shall be called
by the first incorporator by notice in writing to each of the per-
sons named in this act five days at least prior to said meeting.
Sect. 5. The legislature may alter or amend this charter when-
ever in their opinion the public good may require it.
Sect. 6. This act shall take effect on its passage.
[Approved March 28, 1919.]
CHAPTER 306.
AN ACT TO AUTHORIZE THE CITY OF SOMERSWORTH TO ISSUE BONDS.
Section 1. Somersworth authorized to issue bonds for school buildings. Details.
Be U enacted hy the Senate and House of Representatives in
General Court convened:
Somersworth
authorized to
issue bonds for
school buildings.
Details.
Section 1. The city of Somersworth is hereby authorized, for
the purpose of improving and enlarging its high school building,
to raise, appropriate and borrow money to an aggregate amount
not exceeding eighteen thousand dollars ($18,000) and to issue its
bonds therefor on the credit of the city. Said issue of bonds shall
1919]
Chapter 307.
371
be signed by the mayor and countersigned by the treasurer of the
city and shall have the city seal. Said bonds shall be issued in
conformity with the provisions of section 2, of chapter 129, of the
Laws of 1917, and shall be wholly payable within such time as the
city council of said city may determine. The rate of interest shall
be fixed by said city council and shall not exceed four per cent.
per annum. All bonds issued by virtue of this act and signed and
sealed as herein provided shall, in favor of Ijona fide holders, be
conclusively presumed to have been duly and regularly author-
ized and issued in accordance with the provisions herein con-
tained ; and no holder thereof shall be obliged to see to the
existence of the purpose of the issue, or to the regularity of any
of the proceedings by virtue of which said bonds are issued or to
the application of the proceeds of such issue.
[Approved March 28, 1919.]
■ CHAPTER 307.
AN ACT TO ESTABLISH A BOARD OP PARK COMMISSIONERS FOR THE CITY
OP DOVER.
Section
1. Board established. How chosen ;
tenure of oflRce; removal; qualifi-
cations ; ex-officio members.
2. Powers and duties.
3. Board to appoint officers and
agents: removal of same at pleas-
ure. Regulations for government
of board.
Section
4. Board to present committee on fi-
nance, in January, estimate of
needed appropriations for the
year. Expenditures, how limited.
Annual reports. Repealing clause.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. A board of park commissioners for the city of Board estab-
Dover is hereby established as follows: Upon the passage of this chosen: tenure of
act the board of mayor and aldermen of said city shall elect three quaTifidtl^nJr '
citizens of said city to be members of said board, the first of whom "'""^"''' '°'''^'"^'-^-
shall serve six years, the second, four years, and the third, two
years from March 1, 1919 ; and thereafter in the month of Feb-
ruary, biennially, beginning in February 1920, said board of mayor
and aldermen of said city, shall elect one citizen -of said city to be
a member of said board of park commissioners, to hold the office
during the term of six years from the first day of March follow-
ing, and until his successor is elected and qualified, unless sooner
372 Chapter 307. [1919
removed. If a vacancy occurs, the board of mayor and aldermen
may fill the vacancy for the unexpired term, and may remove any
member of said board of park commissioners so elected, at any
time, for cause, or when the public good may require ; provided,
however, that no member of said board shall be removed except
on the affirmative vote of two-thirds of all the members of said
board of mayor and aldermen, voting by yea and nay. The mem-
bers of said board of park commissioners shall be elected only
from nominees duly submitted by the mayor of said city of Dover.
At no time shall more than two of said board of park commis-
sioners so elected by the board of mayor and aldermen be members
of the same political party. The mayor and the president of the
common council shall be, ex officio, members of said board of park
commissioners, with all the rights and privileges of their associates
on said board.
Powers and Sect. 2. In the month of March, annually, said board shall
organize by the choice of one of its members as chairman, and
shall also choose a clerk, who may be one of said commissioners.
Said board of park commissioners shall have full charge, man-
agement and control of the public parks, and commons, in said
city of Dover, and shall have the expenditure of all appropriations
which the city councils of said city shall from year to year vote
for such purposes ; and all bills for expenditures from the appro-
priations voted from year to year by the city councils for such
purposes, shall be approved by said board before the same are paid
by the city treasurer.
Board to appoint Sect. 3. Said board of park commissioners shall upon entering
age'nTs^: "J-emova! upou the dutics of their office appoint such officers and agents to
ure.^^^Reguirt'kfns carry out the provisions of this act as they shall deem expedient;
o^'/boaJd'^'^™^"^ ^^^^ ^^ their compensation; they may remove any of said officers
and agents at pleasure, and make such rules and regulations for
their own government, and for the conduct of all officers and
agents as they shall deem expedient.
Board to present Sect. 4. Said board of park commissioners shall, annually, in
nan™!"fn janu- the mouth of January, send to the joint standing committee on
needefippropr"^ finaucc of the city councils, an estimate of the appropriations re-
velTr"^ E^pendi- Q^iired for the maintenance of the public parks and commons for
tures, how lim- ^jr^g eusuiug ycar, and in no case shall the expenditures for any
ports. Repeaiine given year exceed the available resources of the department repre-
" ^^^^' sented by the appropriations specifically provided by the city
councils, and the available income. And they shall make a de-
tailed report to the city councils of the doings of said board for
the year ending December thirty-first of each year.
All acts and parts of acts inconsistent with this act are hereby
repealed.
[Approved March 28, 1919.]
1919] Chapter 308. 373
CHAPTER 308.
AN ACT TO LEGALIZE THE ELECTION OF MAYOR AT THE ANNUAL CITY
ELECTION HELD IN BERLIN MARCH 11, 1919.
Section
I. Election of mayor in Berlin, New-
Hampshire, on March 11, 1919,
legalized.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Beprescntatives in
General Court convened:
Section 1. That whereas, Eli J. Roy, of the city of Berlin, prior fn^el^rHn*^^ jj^w'*'''
to the annual city election held in said city on the eleventh day of U^^^p^^'!"^- , °?„
'' ■' T P March 11, 1919.
March, 1919, caused his name to be changed on the check-list fronHegaiized.
Eli J. Roy, his baptismal name, to Eli J. King, the name by which
he has been generally known for many years and under which he
has transacted all his business affairs; and
Whereas, he was nominated as a candidate for mayor prior to
said city election under the name of Eli J. King, and by such name
was voted for and received a majority of all the votes cast for
mayor at said election, and desires to have his name changed from
Eli J. Roy to Eli J. King :
Now, therefore, such change of name by said Eli J. Roy to said
Eli J. King on said check-list, and his nomination and election to
the office of mayor of said city of Berlin, and all acts, votes and
proceedings relating to said change of name, nomination and elec-
tion of said Eli J. King to the office of mayor of said city, be and
the same are hereby legalized, ratified and confirmed, and his name
is hereby changed from Eli J. Roy to Eli J. King, and he is hereby
authorized and empowered to perform all the official duties per-
taining to the office of mayor of said city under the name of Eli J.
King so long as he may hold said office.
Sect. 2. This act shall take efi'ect upon its passage. Takes effect on
^ x- o passage.
[Approved March 28, 1919.]
374
Chapter 309.
1919
CHAPTER 309.
AN ACT TO INCORPORATE THE KINEO ELECTRIC COMPANY.
Section
1. Corporation created. Rights and lia-
bilities.
2. Capital stock.
3. Meetings.
4. Authority to acquire necessary prop-
erty ; and use highways and pri-
vate lands for lines, etc.; pro-
cedure.
Power of eminent domain, extended;
procedure.
Business of corporation ; limitation
of territory.
Rates, tolls and charges.
5.
6.
7.
Section-
8. Municipal lighting. Towns may ex-
empt from taxation.
9. Power to borrow funds, and give
security.
10. Meetings; by-laws; officers; fixing
limit of stock, etc.
11. Limitation of power of eminent do-
main, etc.
12. Jurisdiction of public service com-
mission preserved.
13. Takes effect on passage.
Corporation
created. Rights
and liabilities.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That Ezra C. Chase, Edward A. Chase, Charles J.
Ayer, Irving H. Chase, William J. Randolph, George P. Loveland,
Alvin F. Wentworth, and their associates, successors and assigns,
shall be and hereby are made a body politic and corporate by the
name of the Kineo Electric Company, for the purpose of furnishing
and distributing electricity through the towns of Rumney, Camp-
ton, Ellsworth, Thornton and Plymouth, for the purpose of light-
ing the streets, public and private buildings therein and furnishing
power for mechanical and other purposes, and by that name may
sue and be sued, prosecute and defend to final judgment and execu-
tion, and are hereby invested with all the power and privileges,
and made subject to all the liabilities made incident to corpora-
tions of a similar nature.
Sect. 2. The capital stock of said corporation shall consist of
such number of shares, not exceeding one hundred dollars ($100)
each, as may from time to time be determined by the directors
of said corporation, not exceeding on the whole the sum of five
hundred thousand dollars ($500,000).
Sect. 3. The annual and all special meetings of the corpora-
ticm shall be held at such time and place and with such notice as
may be provided by the by-laws of the corporation.
Sect. 4. Said corporation is empowered to purchase and hold
property :"\''nd^^'^^ i^ f^c simple and otherwise any real estate necessary and proper
"rfvate^^Tnds fw ^^^ Carrying into effect the purposes of this act, and for
lines, etc.; pro- that purposc may take, purchase and hold in fee simple or other-
wise any real or personal estate, or any rights therein or any
water rights; and purchase any machinery necessary for carrying
into effect the purposes of this act, and to erect poles and place
wires for the transmission of electricity, or may lay the same in
subterranean pipes through lands of any persons or corporations
Capital stock.
Meetings.
Authority to
1919] Chapter 309. 375
and under any railroad and under or over any streets and ways in
either of the said towns of Rumney, Campton, Ellsworth, Thornton
and Plymouth (the permission of the municipal officers of said
town or towns having been first obtained and under such restric-
tions and regulations as they may prescribe) with the right of
appeal relating thereto in the same manner as is had in laying
out highways, and it may enter upon and dig up any such real
estate or way for the purpose aforesaid and change and repair the
same at pleasure having due regard for the safety of its citizens
and the security of the public travel. Said company shall not enter
upon, construct or lay any conduits in pipes, wires or any other
works within the location of any railroad corporations except
at such time and in such manner as it may agree with such cor-
poration, or, in case of failure so to agree, as may be approved by
the public service commission.
Sect. 5. Said corporation is authorized and empowered to en- Power of eminent
, . 1 T • i -ii J.1 J. 1 cij.' domain, extended;
ter upon, take and appropriate either the stream known as Stmson procedure.
Brook, flowing from Stinson Lake into and through the town of
Rumney, or the stream known as West Branch flowing through
Ellsworth, Thornton and Campton, the real estate and any rights
therein and water rights, powers and privileges not in use by any
individual or company, and to purchase such real estate, water
rights and privileges as may be deemed necessary and expedient
for said purposes, and dig ditches, may erect, construct and main-
tain such machinery, dams, reservoirs, stand-pipes, buildings and
other things as may be necessary for such water and electric light
works, also dynamos, batteries, pumps, engines, boilers, mains, and
other machinery, tools and apparatus used in the manufacture,
distribution and operation of said electric light and power cor-
poration, and make excavations, erect poles and place wires
through, over, in or upon any line or enclosure through which it
may be necessary to pass or said wires, poles or subterranean pipes
to be or exist, for the purpose of generating, transmitting and sup-
plying such electricity and placing such poles, wires, subterranean
pipes, or other materials, or works as may be necessary for build-
ing and operating such electric light and power plant or for re-
pairing the same ; provided, that if it shall be necessary to enter
upon and appropriate either or both of said streams of water or
rights, highways, enclosures or other property mentioned in this
and aforesaid section, and the said corporation shall not be able
to agree with the owners thereof for the damages that may be
done by said corporation, or the owners shall be unknown, either
party may apply to the superior court for the county of Grafton
to have the same laid out and damages determined and said court
will refer the same to the county commissioners of said county,
who shall appoirtt a time and place of hearing and give notice
thereof in the same manner as is now provided for laying out
376
Chapter 309.
1919
Business of cor-
poration ; limita-
tion of territory.
Rates, tolls and
charges.
Municipal light-
ing. Towns may
exempt from
taxation.
Power to borrow
funds, aud give
security.
Meetings ; by-
laws; officers:
fixing limit of
stock, etc.
highways, and said commissioners shall make reports to said court,
and said court may issue executions accordingly ; but if either
party shall desire it, upon application to said court before refer-
ence to -said commissioners he shall have a trial by jury under such
regulations as the court may provide. Applications under this
section may be made, notice order and return reports filed, and all
hearings had except jury trials, on any day or days during a ses-
sion of said court in said county may occur. All rights of eminent
domain granted by the provisions of this act shall terminate on the
first day of September, 1923, upon each of the streams herein
named as the interests of the Publishers' Paper Company, their
representatives or assigns may be, unless the actual work of con-
structing a dam or power plant upon such stream shall be com-
menced on or before such date and be prosecuted with reasonable
diligence thereafter.
Sect. 6. Said corporation shall have the power and authority
to manufacture, manage, operate and deal in meters, motors,
machinery and appliances connected with, incident to the use of
and convenient for producing, developing, measuring and utilizing
electricity and electrical agencies for lighting, heating and mechan-
ical purposes, and to distribute electricity through either of said
towns of Rumney, Campton, Ellsworth, Thornton and Plymouth,
and shall have all the powers and privileges of public utility cor-
porations dealing in electricity, as provided by the general laws.
Sect. 7. Said corporation shall have power to regulate the use
of electricity distributed by it, to contract with individuals and
corporations for the use of the same, and establish such tolls and
charge such rents as shall be deemed reasonable.
Sect. 8. Said corporation may make any contract with either
of the towns of Rumney, Campton, Ellsworth, Thornton or
Plymouth, or any fire-precinct or precincts which are or may be
established or with any person or corporation to furnish lighting
by electric lights in said towns or precincts now or hereafter or-
ganized, and said towns are hereby authorized to contract with any
corporation or individual for the sale of electricity either for the
purpose of light or power. Either of the said towns maj^ exempt
said corporation from paying taxes for a period of ten years by a
majority vote at any to^^oi meeting.
Sect. 9. Said corporation may borrow money for the purposes
named herein and issue its notes, bonds, or other obligations there-
for, and secure the same by mortgage upon said corporation.
Sect. 10. Any two of the corporators herein named may call
the first meeting of the corporation by giving notice in writing
to each. of the corporators of the time and place of the meeting
at least seven days before the day of the meeting, or by leaving
the same at his last and usual place of abode, 'or by publishing
the same in some newspaper in the county, and at said meeting, or
1919] Chapter 309. 377
any adjourned meeting thereof, associates may be admitted, all
proper officers chosen, the capital stock fixed, and such by-laws
and regulations adopted as may be deemed necessary to carry into
effect the business of the corporation.
Sect. 11. This act shall not be construed to authorize said Limitation of
Kineo Electric Company to take or condemn against the owners' nent domain.' etc.
consent any mill, milldam or mill privileges now in operation, sit-
uate on said Stinson Brook, nor any electric light or power plant
now in operation in the town of Rumney, nor operate therein
without first purchasing any plant there installed. Nor shall this
act in any way alter or change, abridge or curtail the decree of
the superior court entered at the November term, 1913, for the
county of Grafton, in the equity suit of Lewis H. Loveland, George
P. Loveland, Edward A. Elliott, William H. Keniston and Nelson
B. Cone against the Publisliers' Paper Company and others.
Sect. 12. Nothing in this act shall be construed to exempt the Jurisdiction of
^ , _ J public service
corporation hereby created from the supervision of the public commission
.■ ..*. .... . ... preserved.
service commission in respect to capitalization, engaging m busi-
ness in territory already served by other utilities, character of
service, rates for service, or in any other particular, but said cor-
poration shall be in all respects subject to the supervision as if
incorporated under the general law providing for the formation
of voluntary corporation.
Sect. 13. This act shall take effect upon its passage. Takes effect on
passaee.
[Approved March 28, 1919.]
SPECIAL SESSION.
SEPTEMBER 9, 10 AND 11, 1919.
CHAPTER 1.
AN ACT TO PROVIDE ADDITIONAL RECOGNITION OF THE WAR SERVICE
OP RESIDENTS OP NEW HAMPSHIRE WHO SERVED IN THE MILITARY
AND NAVAL FORCES OP THE UNITED STATES, OR ALLIED COUNTRIES
DURING THE WAR AGAINST THE IMPERIAL GOVERNMENT OF GERMANY,
Section
1. Appropriation for soldiers serving
in the war against Germany,
2. Bond issue authorized to meet the
appropriation; details.
Section
3. Special poll tax of two dollars, di-
rected.
4. Exemption of soldiers and sailors
from special poll tax.
5. Takes effect December 1, 1919.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Appropriation for SECTION 1. All residents of New Hampshire who served prior
in^*^the' war'°^ to November 12, 1918, in any capacity in the military or naval
against Germany, forccs, including the marine corps, of the United States or allied
countries during the war against the imperial government of Ger-
many, or the legal representatives or heirs of such as have died,
who are entitled to receive from the state treasurer the sum of
thirty dollars in recognition of such service, as provided by chap-
ter 140 of the Laws of 1919, approved March 28, 1919, shall be
entitled to receive a further sum of seventy dollars from the state
treasurer in further recognition of such service.
Bond issue Sect. 2. The govcrnor. with the advice and consent of the
m^eer"he ap°prn- couucil, is hereby authorized to draw his warrant upon any money
priation: details. ^^^ ^^^ treasury not otherwise appropriated and the state treasurer
is hereby authorized, under the direction of the governor and coun-
cil, to borrow upon the credit of the state such further sums, not
exceeding in all one million five hundred thousand dollars, as may
be necessary to carry out the provisions of this act, and for that
purpose may issue bonds or notes in the name and on behalf of the
state, at the lowest rate of interest obtainable, in such form and
in such denominations and such time as the governor and council
may determine.
1919] Chapter 1. 379
Such bonds and notes shall be countersigned by the governor
and shall be deemed a pledge of the faith and credit of the state.
The secretary of state shall keep an account of all such bonds and
notes countersigned by the governor, showing the number and
amount of each bond or note, the time of countersigning, the time
when payable and the date of delivery to the treasurer. The
treasurer shall keep an account of each bond and note, showing
the number thereof, the name of the person to whom sold, the
amount received for the same, the date of the sale and the time
when payable. The treasurer may negotiate and sell such bonds
or notes by direction of the governor and council in such manner
as they may determine most advantageous to the state.
Sect. 3. Beginning with April first, 1920, and continuing for special poii tax
a period of five consecutive years there shall be assessed upon all direcTe°d. ° ^^^'
taxable polls, as now or hereafter defined, within the state, a
further tax of two dollars in addition to the poll tax now pro-
vided or which may be provided for by law, such additional tax to
be assessed, levied and collected in accordance with the law relating
to poll taxes. A separate account of such additional tax shall
be kept by the various town or city officers and it shall be paid
by the several towns and cities to the state treasurer as the state
tax is now paid, to be held by him as a sinking fund from which
he shall pay the indebtedness hereby incurred, as the same shall
become due.
Sect. 4. Anv resident of New Hampshire who served in any Exemption of soi-
,'.,., 1 o -IT ji • diers and sailors
capacity ni the military or naval forces, including the marine from special poll
corps, of the United States or allied countries during the war'"''-
against the imperial government of Germany is hereby exempt
from the payment of the special tax of two dollars.
Sect. 5. This act shall take effect December 1, 1919. Sir ^f "Voig."
[Approved September 11, 1919.]
380
Chapters 2, 3.
[1919
CHAPTER 2.
AN ACT RELATIVE TO MAINTAINING OR INCREASING UNREASONxVBLY
THE PRICE OF ANY NECESSARY OF LIFE.
Section
1. Unreasonably maintaining or in-
creasing price of necessities, pro-
hibited; penalty.
Section
2. Violations to be prosecuted by direc-
tion of the attorney general.
3. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Unreasonably SECTION 1. Maintaining or increasing unreasonably the price
maintaining or.„ s- ^•£ ■ ^ iii tj^i ^ p ^
increasing price 01 auv uccessary 01 lite IS hereby declared to be uniawtul.
prohnMted ; '^^' Whocvcr, in combination or association v^^ith another or others,
penalty. enters into any agreement or understanding to maintain or in-
crease or cause to be maintained or increased unreasonably the
price of any necessary of life shall be deemed guilty of criminal
conspiracy and upon conviction thereof shall be punished by im-
prisonment for a term of not more than two years or by a fine
of not more than one thousand dollars, or by both such fine and
imprisonment.
Violations to be Sect. 2. Prosccutious Under this act shall be under the control
direction of the of and shall be conducted by the attorney-general of the state, or
" by an assistant designated by him for the purpose.
ll^^Lf^"^ °° Sect. 3. This act shall take effect upon its passage.
[Approved September 11, 1919.]
CHAPTER 3.
AN ACT IN AMENDMENT OF CHAPTER 31 OF THE PUBLIC STATUTES AS
AMENDED BY CHAPTER 52 OF THE LAWS OF 1899 AND CHAPTER 179
OF THE LAWS OF 1911 IN RELATION TO THE RIGHTS AND QUALIFICA-
TIONS OF VOTERS.
Section
1. Voting by females regulated.
Checklists to contain names of fe-
males qualified to vote.
Ballots, form and preparation of.
Existing laws in regard to voting to
apply to female voters.
2.
Section
5. Repealing clause; takes effect when
full suffrage is extended to women
under federal or state constitu-
tion.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Voting by females
regulated.
Section 1. Every female inhabitant, being a native or nat-
uralized citizen of the United States, of each town and parish with
1919] Chapter 3. | 381
town privileges, and places unincorporated, in this state, of twenty-
one years of age and upward, excepting paupers and persons
excused from paying taxes at their own request, subject to the con-
ditions now imposed on male voters, shall have the right at any
meeting of the inhabitants of said towns and parishes, warned and
holden as now provided by law, to vote in the town or parish
M^herein she dwells, for presidential electors. United States sen-
ators, representatives in Congress and for all state, county, town,
district and precinct officers and all such female inhabitants, qual-
ified as aforesaid, shall have the right to vote upon all questions
to be acted upon and considered at any such meeting.
Sect. 2. The supervisors of checklists in all towns and wards cheskiists to
in this state, in making and correcting the checklists of the legal female" quaJffied'
voters in such towns and w^ards, shall make no discrimination in *° ^°^®'
regard to sex, but they shall make and post, at two or more of
the most public places in town, a complete alphabetical list of all
the legal voters residing therein as required by law, male and
female, and the same rights and qualifications shall apply to male
and female alike.
Sect. 3. The preparation of ballots to be used at all meetings Ballots, form and
shall be in accordance with the now existing law, except that the p'''^'''^'''***°'^ "*•
officers whose duty it is to prepare such ballots shall provide for
all meetings, where a printed ballot is required, a sufficient number
of ballots in the form now used so that any person having the right
of suffrage hereunder may express his or her preference for all
officers and upon all questions with respect to which he or she is
entitled to vote.
Sect. 4. All of the laws now in force in regard to voting, the Existing laws in
marking of ballots and the conducting of elections, primaries and to^appiy° to " '""
caucuses shall apply to female voters the same as to male voters ^'^'"'*'® voters.
and in the application of the election laws, they shall be admin-
istered by the different election officers in accordance with the
change that has been made by the adoption of the amendment to
the Constitution of the United States granting the right of suffrage
to women.
Sect. 5. All acts and parts of acts inconsistent with this act Repealing: clause:
are hereby repealed and this act shall take effect when full suffrage fil/suffrage is
to women shall have been granted in New Hampshire under either wom'en^'^under
the Constitution of the United States or the Constitution of the ^;^|';?|i^°j;„«*''**'
State of New Hampshire.
[Approved September 11, 1919.]
382
Chapters 4, 5.
CHAPTER 4.
[1919
AN ACT IN AMENDMENT OF CHAPTER 55 OF THE PUBLIC STATUTES AS
AMENDED BY CHAPTER 82 OF THE LAWS OF 1913 AND CHAPTER 91
OF THE LAWS OF 1919 RELATING TO POLL TAX.
Section
1. Poll tax of three dollars, to be as-
sessed on every inhabitant, be-
tween 21 and 70 years of age,
except paupers, insane persons,
etc.
Section
2. Repealing clause; takes effect when
female suffrage is proclaimed
either under federal or state con-
stitution.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Poll tax of three SECTION 1. Amend chapter 55 of the Public Statutes and
asse'^sled on every amendments thereto by striking out the whole of section one and
tw'len'^lT'and 70 inserting in place thereof a new section, so that said section shall
cept'paupwl; ^''read as follows: Section 1
insane persons,
etc.
A poll tax of three dollars shall be
assessed on every inhabitant of the state from twenty-one to sev-
enty years of age, whether a citizen of the United States or an
alien, except paupers, insane persons and others exempt by special
provision of law.
Repealing clause; Sect. 2. All acts and parts of acts inconsistent with this act
fem'a^ie^ suffrJ^e*^" are hereby repealed, and this act shall become operative and take
eithCT°*^lfnde*r*^ fed- cffcct whcu either the amendment to the United States Constitu-
constitution*' tion or the state constitution granting the right of suffrage to
women is adopted and officially proclaimed.
[Approved September 11. 1919.]
CHAPTER 5.
AN ACT AMENDING SECTION 7 OF CHAPTER 90 OF THE LAWS OF 1919
CORRECTING ERROR IN RELATION TO BRIDGE BONDS.
Section
1. Piscataqua River Bridge bonds,
how issued and sold.
Section
2. Takes effect on passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Piscataqua River SECTION 1. Amend scctiou 7 of chapter 90 of the Laws of 1919
ho''w?ssued*^Ind by adding at the end thereof, viz, after the word "whatsoever"
^°''^- the words by the state, so that said section will read as follows:
1919]
Chapter 6.
383
Sect. 7. Said bonds shall be designated the Piscataqua River
Bridge Bonds, and shall be signed by the treasurer, and counter-
signed by the governor, and shall be deemed a pledge of the faith
and credit of the state. The secretary of state will keep a record
of all bonds countersigned by the governor, showing the number
and amount of such bonds, the time of countersigning, the time
when payable, and the date of delivery to the state treasurer. The
treasurer shall keep a record of all bonds disposed of by' him,
showing the number thereof, the name of the person to whom sold,
the amount received for the same, the date of the vsale, and the
time when payable. The treasurer, subject to the instructions and
direction of the governor and council, may negotiate and sell such
bonds to the best advantage for the state, but no bond shall be sold
for less than its par value, nor shall such bonds be loaned, pledged,
or hypothecated in any manner whatsoever by the state.
Sect. 2. This act shall take effect upon its passage.
[Approved September 11, 1919.]
Takes effect oa
passag:e.
CHAPTER 6.
AN ACT MAKING APPROPRIATIONS FOR THE SPECIAL SESSION OP THE
LEGISLATURE FOR 1919 AND AN AMOUNT TO MEET A DEFICIENCY IN
THE APPROPRIATION FOR THE REGULAR SESSION FOR 1919.
Section.
1. Appropriation for expense of spe-
cial session of legislature; and for
deficiency of regular session.
Section.
2. Repealing clause; takes effect on
passage.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1. That the sum of twenty-one thousand dollars is Appropriation
hereby appropriated out of any money in the treasury not other- IZz-Z^Teltion of
wise appropriated for the purpose of defraying the expenses of [^o^''Jfg*^;i|;jc^'*^f
the legislature in special session of 1919, as follows: For per diem, ^e^^'^'' session.
mileage and incidentals, fifteen thousand eight hundred dollars.
For clerk of the senate and house of representatives, two hundred
dollars each. For assistant clerk of the senate and house of repre-
sentatives, one hundred and fifty dollars each. For printing, one
thousand dollars. For deficiency in appropriation for the regular
session of 1919, thirty-five hundred dollars.
Sect. 2. All acts and parts of acts inconsistent with this act Repealing clause;
are hereby repealed and this act shall take effect upon its passage.
takes effect on
passage.
[Approved September 11, 1919.]
384
Chapter 7.
CHAPTER 7.
[1919
Amendment to
federal constitu-
tion, extending
suffrage to
women, adopted.
JOINT RESOLUTION RATIFYING A PROPOSED AMENDMENT TO THE CON-
STITUTION OF THE UNITED STATES OF AMERICA.
Amendment to federal constitution, extending suffrage to women, adopted.
Whereas, Both houses of the sixty-sixth congress of the
United States of America, by a constitutional majority of two-
thirds thereof, made the following proposition to amend the con-
stitution of the United States of America, in the following words,
to wit :
Joint Resolution
Proposing an amendment to the Constitution extending the right
of suffrage to women.
Resolved by the Senate and House of Representatives of the
United States of America in Congress assembled (two-thirds of
each House concurring therein). That the following article is pro-
posed as an amendment to the Constitution, which shall be valid
to all intents and purposes as part of the Constitution when rat-
ified by the legislatures of three-fourths of the several states.
' ' Article —
"The right of citizens of the United States to vote shall not be
denied or abridged by the United States or by any state on ac-
count of sex.
''Congress shall have power to enforce this article by appro-
priate legislation."
Resolved, by the House of Representatives, the Senate concur-
ring, that the proposed amendment to the Constitution of the
United States extending the right of suffrage to women be, and
the same is hereby ratified by the legislature of the State of New
Hampshire.
[Approved September 10, 1919.]
1919] Chapters 8, 9. 385
CHAPTER 8.
JOINT RESOLUTION TO PURCHASE A PORTRAIT OF THE LATE GENERAL
CHARLES A. DOYEN.
Purchase of portrait of General Doyen authorized.
Resolved hy the Senate and House of Representatives in General
Court convened:
That the governor and council are hereby authorized to pur- Purchase of
°. „ , , -, 1 ^1 ^ * -TN portrait of
chase a portrait of the late General Charles A. Doyen. General Doyen
•^ authorized.
[Approved September 11, 1919.]
CHAPTER 9.
AN ACT TO AMEND "aN ACT TO ESTABLISH A BOARD OF PARK COMMIS-
SIONERS FOR THE CITY OP DOVER."
Section l. Board of park commissioners established; qualification, election and term
of office ; vacancies and removals. Ex-officio members, powers of, etc.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
Section 1, Amend section 1 of "An Act to establish a board Boaud of park
of park commissioners for the city of Dover," passed at the Jan- g°j™^i|g|'e°^.''"qyai-
uary session, 1919, by striking out the figures 1920 and inserting '^n^dHe^m of'*'"°°
in place thereof the figures 1921, so that said. section shall read as office; vacancies
follows: Section 1. A board of park commissioners for the city otEx-ofido mem-
Dover is hereby established as follows : Upon the passage of this act et^c.^' ^°^®^^
the board of mayor and aldermen of said city shall elect three citi-
zens of said city to be members of said board, the first of whom shall
serve six years, the second, four years, and the third, two years
from March 1, 1919 ; and thereafter in the month of February,
biennially, beginning in February 1921, said board of mayor and
aldermen of said city, shall elect one citizen of said city to be a
member of said board of park commissioners, to hold the office dur-
ing the term of six years from the first day of March following, and
until his successor is elected and qualified, unless sooner removed.
If a vacancy occurs, the board of mayor and aldermen may fill the
vacancy for the unexpired term, and may remove any member of
said board of park commissioners so elected, at any time, for cause,
25
386 Chapter 9. [1919
or when the public good may require ; provided, however, that no
member of said board shall be removed except on the affirmative
vote of two-thirds of all the members of said board of mayor and al-
dermen, voting by yea and nay. The members of said board of park
commissioners shall be elected only from nominees duly submitted
by the mayor of said city of Dover. At no time shall more than
two of said board of park commissioners so elected by the board of
mayor and aldermen be members of the same political party. The
mayor and the president of the common council shall be ex officio,
members of said board of park commissioners, with all the rights
and privileges of their associates on said board.
[Approved September 11, 1919.]
STATE OF NEW HAIVIPSHIRE.
Office of the Secretary of State.
Concord, N. H., October 1, 1919.
I hereby certify that the acts and resolves and changes of names
contained in this pamphlet have been compared with the originals
in this office and found to be correctly printed.
EDWIN C. BEAN,
Secretary of State.
INDEX.
INDEX
TO
NEW HAMPSHIRE LAWS
PASSED JANUARY SESSION, 1919,
AND AT A SPECIAL SESSION IN SEPTEMBER, 1919.
Abatement or non-payment of poll tax by soldier or sailor engaged
in war with Germany, not to affect right of settlement 82
Aborted, sale of domestic animal that has, without informing pur-
chaser, prohibited 91
Adjutant-General, department of, appropriations for 257-258, 297
salary of established 182
Administration upon estate of deceased person, to whom granted 57
Administrators and executors, duties with reference to tax on legacies
and inheritances 62-63
Administrators and executors of deceased dentist, authorized to con-
tinue the business, etc., when 33-37
Administrators and executors, presentation to, of claim against estate,
and demand of payment, may be by registered mail 91
Agents of insurance companies, ' ' agent ' ' and ' ' non-resident ' ' defined 43-44
licensing of 43-44
qualifications of 43-44
Agricultural fairs, appropriations for 261-262, 276
Agriculture, department of, appropriations for 265, 267
Aid to tubercular patients, appropriations for 248, 250
Aiken, William F., appropriation in favor of 300
Air rifles, possession of prohibited 95
civil liability for damage done by 95
Aldrich, Frank L., appropriation in favor of 269, 300
Alexandria, Sugar Loaf road in, appropriation for 278
AUenstown, town meeting of March, 1918, legalized 324
Allotments of appropriations for state departments, how and when
transferred 211
Allowance for support of wife, may be ordered during pendency of
her libel for divorce 65
' ' Alteration ' ' of highway, in certain cases, defined 233
Alton Bay Camp Meeting Association of the Advent Christian Church,
powers enlarged 316
Ambulance, motor, operation of on highway, regulated 151
Amendments to federal constitution, ratified :
female suffrage 384
national prohilntion 268
Ammonoosuc road in Carroll, abandoned as part of State highway
system ^^'
389
390 INDEX. [1919
Animal industry, appropriations for 265 267
Annie E. Woodman Institute of Dover, exempted from provisions of
fish and game laws, for purpose of securing specimens of animals,
birds and fish for its museum 345
Apple grading law, appropriations for 261, 262
Appropriation authorized in 1917 for assistance to the federal govern-
ment, unexpended balance of, available for what uses 192
Appropriation for advertising and exhibiting New Hampshire grown
fruit at New England agricultural exhibits. . . 274
agricultural fairs in New Hampshire 261, 262, 276
aid to tubercular patients 248, 250, 289, 293
animal industry 265, 267
apple grading law 261, 262
bounties 248, 251
certificates of honorable discharge and medal for
soldiers, sailors, etc., serving in war with
Germany 204
control of venereal diseases 284
Dartmouth College 277
deficiency for the fiscal year ending August 31,
1919, in the appropriation for aid of depend-
ent mothers 270
expenses of constitutional convention 275
highways. See Highways, appropriations for.
investigating water powers of New Hampshire and
methods of utilization 292
medical and surgical treatment of indigent, crip-
pled and tuberculous children 289
memorial bridge between Portsmouth, N. H., and
Kittery, Me., on condition, etc Ill
national guard, may be used for state guard 201
New Hampshire College of Agriculture and Me-
chanic Arts 286, 287
New Hampshire Horticultural Society, for adver-
tising and exhibiting New Hampshire fruit. . 274
Old Home "Week Association 249, 251
purchase of franchise of Littleton Bridge Cor-
poration, and establishment of free bridge... 295
purchasing franchise of Toll Bridge Co., in North-
umberland, and building new bridge 288
raising Long Island bridge 272
repair of regimental building of New Hampshire
Veterans' Association at "Weirs 291
state departments, transfer of allotments, when
and how made 211
town of Hill, for aid in replacement of three
bridges carried a«ay by collapse of a dam. . . . 290
welcoming returned soldiers and sailors 286
Appropriations for departments, etc., of state:
adjutant-general's department 257, 258, 297
agriculture, department of 265, 267
attorney-general's department 255, 297
1919] INDEX. 391
Appropriations for bank commission 247 250
board of charities and correction 248 250
board of management and control of state institu-
tions 253
board of optometry 248 251
bureau of labor 264, 266
bureau of markets 261, 262
cliild welfare work 248, 250
commission for enforcement of prohibitory law. . . 265, 267
deaf, dumb and blind 248, 250
department of weights and measures 248, 251
executive department 247, 250
factory inspection 264, 266
fireman 's relief fund 249, 251
forestry department 256, 257
free employment service 264, 266
G. A. E 248, 251
Granite State Dairymen's Association 261, 262
highway department 265, 267
increased expense of departments anticipated for
1919, 1920 299
indexing, department of . 248, 251
industrial school 265, 267, 285, 294
insurance department 264, 266
interest charges 249, 251
laboratory of hygiene 262, 263
legislative expense 248, 250, 383
lights and buoys 247, 250
lunacy commission 248, 251
maturing bonds 249, 251
medical referees 249, 251
military organizations, — Amoskeag Veterans, Man-
chester War Veterans and Lafayette Artillery
Company 249, 251
moth suppression 261, 262
New Hampshire College of Agriculture and the
Mechanic Arts 265, 267
New Hampshire Historical Society 249, 251
New Hampshire Horticultural Society 261, 262
normal schools at Plymouth and Keene 259
pharmacy commission 248, 251
Prisoners' Aid Association 249, 251
probate courts 264, 266
public instruction, department of 260-261
public library commission 197
public service commission 254
register of the blind 248, 250
school for feeble-minded 265, 267, 285, 298
secretary of state, department of 247, 250
Soldiers' Home 249, 251, 285
state board of health 262, 267
392
INDEX. ri9i9
Appropriations for state dental board 248 251
state departments, etc., to be hereafter presented
in one bill, unless, etc 225
state hospital 265, 267, 285, 288
state house and yard 299
state house department 248 251 299
State library 249, 251
state prison 265, 267, 285, 297
state sanatorium 265, 267, 285, 291
superior court 248 250
supreme court 248, 250
tax commission 252
treasury department 247 250
vital statistics, department of 262 263
working capital for purchasing agent 39
Appropriation in favor of Aiken, William F 300
Aldrich, Frank L 269, 300
Beauehaine, Alvah B 284
Brown & Saltmarsh 300
Buzzell, Charles W 300
Callaghan, Bessie A 300
Callahan, Francis P 300
Carey, Bernard W 300
Carter, Raymond W 270
Gate, Ralph W 300
Chandler, William D 301
Cilley, Frederick L 269
committee on appropriations 301
Concord Press 300
Cragg Bindery 300
Craig, Mrs. Rockwell F 301
Davis, Albert P 269
Dimond, Melburn J 300
Edson C. Eastman Co 300
Evans Printing Co 300
Fischer, Herbert R 296
Flanders, Alice V 300
Floyd, Delor L 275
Forsaith, Clarence S 300
Forster, J. H 301
Foster 's Democrat 301
Frye, Melvin M 280
Gay, Frank D 300
Goodman, W. P 301
Goodwin, Bertha M 300
Gordon, Earle C 300
Granite State Deaf Mute Mission 273
Haggett, William H 300
Hamlin, Howard H 300
Harrington, Smith B 301
Herald Publishing Co 301
Hill, Mary G 300
19191 INDEX. 393
Appropriation in favor of Hoitt, Charles A. Co 301
Hoyt, Horace F 300
J. M. Stewart & Sons Co 301
King, Edward H 281
Knox, William H 269, 300
Lawrence, George 269
Manchester Democrat 301
Manchester Mirror 301
McLeod, Donald 301
Minah, Edison J 300
Moberg, Everett 300
Neal, Guy S 300
New Hampshire Patriot Co 301
New Hampshire Veterans' Association... 291
Nichols, Adelbert M 274
Niles, Harold H 300
Parsons, Mrs. Bradley Ford 301
Phaneuf & Son 300
Pike, William W 300
Pillsbury, Walter 270
Prescott, Harry W 300
Eandall, George M 281
Reed, Fredson C 274
Sanborn, Curtice S 270
Sanborn, Lizzie H 300
Sentinel Printing Co 301
Smith, Dudley F 300
soldiers and sailors serving in the war
with Germany 204, 378
Spring, Clement W 300
Steele, Thomas E 300
Telegraph Publishing Co 301
Thompson & Hoague Co 300
town of Benton 270
Twombly, Charles H 300
Underwood Typewriter Co 301
Union-Leader Publishing Co 301
Ward, Walter J. A 269, 300
Wendall, Charles E 300
Wesley, John H., estate of 279
Wheeler, John S 800
Young, Harry M 300
Young, Helen J 301
Ashley ferry in Claremont, relieved of necessity of furnishing con-
tinuous service and of giving bond therefor 341
Assessors of Concord, salary of board and clerk established 316
Assessors or selectmen, duties of with respect to permits for registra-
tion of motor vehicles 77
Assignation. See, Prostitution, etc.
Assistant adjutant-general of the department of the G. A. R, printing
for 26
Association Canado-Americaine, increase of capital stock authorized.. 364
394 INDEX. [1919
Association doing business under trade name, to file certificate, etc.,
with secretary of state, procedure 79
civil liability for failure 80
criminal liability for failure 80
procedure on withdrawal of member 80
dissolution 80
Attaches of senate and house, compensation of established 220
Attaching creditor, rights of against individual, co-partnership or as-
sociation, doing business under trade name and failing to file
certificate, etc., with secretary of state 80
Attendance upon school by children between eight and sixteen, regu-
lated 105
AttendiBg physician, etc., required to give certain treatment to eyes
of newborn child 30
Attorney-general and assistant, salaries of established 297
department of, appropriations for 255, 297
entitled to assistance of state labo-
ratory in expert investigations 188
may approve compromise by state treasurer of tax
on legacies and inheritances 68
to prosecute violation of law prohibiting unreason-
ably increasing or maintaining price of neces-
saries of life 380
Auditors of towns, to be chosen at annual town meetings 199
duties of 199
Aureolus, taking of regulated 222
Austin Gate Academy, charter extended and amended 358
Bail in criminal cases, cash may be taken in lieu of sureties 73
Ballots, inspection of, fee of secretary of state for, established. . . .^ . 74
Bank commission, appropriations for 247, 250
Bank Commission authorized to postpone for one year the quadrennial
verification due in 1919 of savings bank deposit books, and build-
ing and loan association due books 73
Bank Commissioners, duties of; approval of borrowing by building
and loan associations of funds to pay off matured shares 32
Beauchaine, Alvah B., appropriation in favor of 284
Benton, town of, appropriation in favor of 270
Berlin, debt of, limit established 332
election of mayor under name of King on March 11, 1919,
legalized 373
Bills and joint resolutions, printing and distribution of 25
Board of registration in optometry, powers and duties of 98-100
Bodge brook in Tuftonboro closed for fishing until March 27, 1924,
except for smelt 110
Bolshevism, prohibited 227
Bond issue by state for memorial bridge over the Piscataqua, between
Portsmouth, N. H., and
Kittery, Me 112
details of 112
exempt from taxation, when 112
sale of, regulated 112, 382
by state for soldiers' bonus 378
by state, authorized March 27, 1917, repealed as to unissued
portion 192
1919] INDEX. 395
Bond of treasurer of Rockingham county to be paid for by the county 75
Bonds, stocks and notes of railroads and public utility, issuance of
subject to public service commission 131
Bonus to soldiers, sailors, etc., serving in war with Germany 203, 378
bond issue for second bonus 378
poll tax, special 379
exemption from 379
Boston & Maine Eailroad, rehabilitation of and permitting union Avith
certain railroad companies 302-315
Bounties, appropriations for 248, 251
Bridge over the Piscataqua, between Portsmouth, N. H., and Kittery,
Me., provisional appropriation for.. 111-113
title of 112
Brookfield, Tumbledown Dick road in, appropriation for 279
Brown & Saltmarsh, appropriation in favor of 300
Budget of state appropriations to be presented in one bill, unless, etc. 225
Building & Loan Associations borrowing money to pay o& matured
shares, when approved by bank commissioners 32
Building & Loan Associations, etc., quadrennial verification of due
books in 1919 may be postponed one year, in discretion of bank
commissioners 73
Bureau of labor, appropriations for 264, 266
Bureau of markets, appropriations for 261, 262
Business corporation law 11 4-1 29
amendments by stockholders, records of, etc 123
amount and classes of stock 117
annual license tax 1 27
meeting, how warned, etc 121
returns, filing of; fee; penalty; false statement in 126
articles of agreement, what to contain 116
attorney-general, power and duties of 118-119
by-laws 122
capital stock; how issued; consideration for; Mhat may
be 117-118, 120-121
amount and classes of, when and how estab-
lished; restrictions on transfer, voting
rights of 117-118; 120-121
classes of and par value 116
without par value 11 .i-l 1 8
certificate of, form of 1 21
if properly issued, is fully paid and non-
assessable 120-121
increasing and reduction; procedure 123-124
liability of officers if wrongfully issued 120-121
sale and transfer of 117, 121-122
certificate of incorporation, form of, etc.; ai)proval of by
attorney-general 11 8-1 19
clerk, how chosen; tenure of office 117
and secretary; duties of 117
constitutional limitation 128-129
corporate existence begins when 118-119
name 115
powers and liabilities 115
396 INDEX. [1919
Business corporation law:
corporate purposes for whicli corporation may be formed.. 114-115
corporation not to vote own stock 321
definitions 114
dissenting stockholders, rights of in certain cases 124
dissolution 124—125
exemption from certain statutes 128-129
existing corporations, reorganizing under this act; pro-
cedure; effect of, and saving clause; penal and civil lia-
bility for false statement 127-128
failure to pay annual license tax; forfeiture 127
fees ] 26-127
first meeting of incorporators 116
incorporators, personnel of 114-115
powers and duties of; cease when 119
insolvency created by dividends, etc., liability of directors
and stockholders 125
inspection of records and certified copies, who entitled to, etc. 122
liability of stockholders, directors and officers 125
meeting for organization, proceedings 116-117
of incorporators 116
of stockholders and directors 121
minimum number of directors 116-1 17
officers, how chosen; powers and duties; tenure of office. ... 123
proxies 121
public service commission jurisdiction over public utilities
not impaired by act 1 28-1 29
record of organization, what to contain; penalty 118
and by-laws where kept, and right
of inspection 122
stockholders, one vote for each share 121
powers as to increase or reduction of capital
stock; classes of stock; corporation name;
nature and place of business; dissolution
and disposition of assets 123
voting power of corporation, none on its own stock 121
proxies 321
stockholders 117, 118, 121, 123
Buzzell, Charles W., appropriation in favor of 300
Caledonia Power Co., charter extended 335
Callaghan, Bessie A., appropriation in favor of 300
Callahan, Francis P., appropriation in favor of 300
Calves, sale of slaughtered, regulated 49
Campton, highway in, leading from Campton station to Campton Vil-
lage, appropriation for, on condition, etc 153
Canaan Brook in Tuftonboro closed for fisliing imtil March 27, 1924,
except for smelt ^^0
Carey, Bernard "W., appropriation in favor of 300
Carroll, Amnionoosuc road in, abandoned as part of state highway
system -* ^ '
Carroll, road in leading from Jefferson to West Side Trunk line, ap-
propriation for ^'^
1919] INDEX. 397
Carter community building association incorporated 325
Carter, Raymond W., appropriation in favor of 270
Cate, Ralph W., appropriation in favor of 300
Center Harbor, authorized to construct public wharves on certain lakes
and lay out highways thereto 328
Challenges, peremptory, of jurors in criminal cases 65
Chandler, William D., appropriation in favor of 301
Chatham, Robin's Hill road in, appropriation for 282
Check lists, to contain names of female voters, when, etc 381
Cherry Mountain road in Whitefield, appropriation for 290
Child welfare work, appropriations for 248, 250
Children between eight and sixteen, attendance upon school, regulated 105
Children, crippled and tuberculous, appropriation for medical and
surgical treatment of such as are indigent 289
Chiropody, practice of regulated 205-208
Cilley, Frederick L., appropriation in favor of 269
Cities and towns, See Towns and cities.
Cities, ward ofScers; selectmen, declaration of candidacy, fee for.... 59
Claremont Railway Company, charter of 359-362
Clergyman, non-resident, may be commissioned to perform ceremony
within this state in special case 78
Clerk of insurance commissioner, salary of, established 179
Commander-in-chief, staff of, established 27
rank and tenure of office 27
Commission for enforcing prohibitory law, appropriations for 265, 267
Commission to consider the acquisition of the Old Man of the Mountain 208
expenses of, how approved and paid 208
Commissioner of agriculture, deputy, salary of, established 229
Commissioner of agriculture, powers as to examination, etc., of ani-
mals suspected of having
contagious disease 225
fixing valuation of animals de-
stroyed because infected... 226
making regulations for keeping
and sale of tuberculous cattle 226
Commissioner of motor vehicles, duties of 77
destruction by, of certain records. . . 32
permits for registration of motor
vehicles 77
salary of established 103
Commissioner of weights and measures, duties of; sales of wood by
' ' load " 70
Committee on appropriations, appropriation in favor of 301
Common carrier, not to transport picture films or other inflammable
articles in passenger cars 194
Compensation of attaches of house and senate, established. 220
Concord, mayor 's salary established 326
Concord Press, appropriation in favor of 300
Concord, salary of assessors and clerk of board, established 316
Condemnation of land for railroad or public utility, procedure 243
assessment of damages, by public service commission 243
appeal, assessment by jury 243
decree, recording of in registry of deeds. . . 243
398 INDEX. [1919
Consolidation of B. & M. R. R. and other lines; authority extended.. 302-315
Constitution, federal, amendments to, ratified; female suffrage 384
national prohibition. . . 268
Constitutional convention, appropriation for expenses of 275
Contoocook Eiver, part of closed to fishing until March 28, 1924. . . . 222
Coos county, salary of treasurer, established 97
Co-partners doing business under trade name to file certificate, etc.,
with secretary of state ; procedure 79
civil liability for failure 80
criminal liability for failure 80
procedure on withdraw^al of member 80
dissolution 80
Corporation. See Business corporation law.
Corporations ; chartered, etc. :
Alton Bay Camp Meeting of the Advent Christian Church, powers
enlarged 316
Ashley ferry, in town of Claremont, relieved of necessity of con-
tinuous service and of giving bond therefor 341
Association Canado-Americaine, powers enlarged 364
Aiistin Cate Academy, charter extended and amended 358
B. & M. R. R., authority to consolidate with certain other railroads 302-315
Caledonia Power Co., charter extended 335
Carter Community Building Association, charter of 325
Claremont Railway Company, charter of 359, 362
Currier Gallery of Art, quasi corporate powers conferred on
trustees appointed under will of Hannah A. Currier 320
Dartmouth College, certain restrictions on original grant of state
lands removed 321
Errol Water Company, charter of 343
Exeter, Hampton & Amesbury Street Railway, certain towns
authorized to acquire and operate 337, 340
Grafton Power Company, charter extended 349
Granite Savings Bank of Milford, name changed and charter
amended 330-332
Hartland Falls Co., charter extended 350
Jaffrey East Orthodox Congregational Church, name changed. . . . 364
Kineo Electric Company, charter of 374-379
Manufacturers & Merchants Mutual Insurance Company of New
Hampshire, powers enlarged 369
Monroe Water Power Co., charter extended 334
Nashua Manufacturing Company, powers enlarged 319
New Hampshire Congregational Ministers and Widows Fund,
authority to merge 351-354
New Hampshire Home Missionary Society, authority to merge. . 351-354
New Hampshire Society for the Prevention of Cruelty to Animals 346
Prudential Fire Insurance Company, principal place of business
established ; powers enlarged 357
Rochester Hospital of the city of Rochester, charter of 369
Saint-Gaudens Memorial, charter of 328
Salem Water Works Company, powers limited 346
right of eminent domain with-
drawn from 334
1919] INDEX. 399
Corporations; chartered, etc.:
The General Conference of Congregational Churches of New
Hampshire, authority to absorb certain specified organ-
izations 351-354
The New Hampshire Congregational Conference, new name of
what was The General Conference of Congregational Churches
of New Hampshire 351-354
The Parker-Young Company, certain titles acquired by, confirmed 355
Tilton Seminary, nomination of trustees 366
Troy Blanket Mills Eailway, charter extended 319
United Baptist Society of Somersworth, name changed 336
Woman 's Club of Concord, tax exemption 341
Woodman Institute [Annie E. Woodman Institute. See Laws
1917, ch. 284], exempt from fish and game laws, when 345
Corporations, dividend paying, engaged in business in New Hamp-
shire, to file returns; exception 129
filing fee 129
procedure on failure to file. . 129
penalty 129
false statement in; penalty. . 129
individual liability of directors 130
voting by proxy regulated 45
of stockholders in person regulated 46
See also. Business corporation law.
County affairs, investigation of by committee ajipointed by county
convention 192
expense of, how approved and paid. ... 193
recommendations of committee to be
printed in next county report 193
County commissioners, fees of established 69
to support county paupers in home town, when 89
County officers, bonds of, to be approved by superior court 177
canvass of votes for, by superior court 176
in Strafford county, to assume office April first 90
County paupers, to be supported in home town, when 89
County solicitors, entitled to assistance of state laboratory in expert -
investigations 188
salaries of, established 83, 210
Court martial of person failing to respond when called into service
of state guard 178
Courts to remit fines received for violation of law regulating weights
and measures to state treasurer, within sixty days, etc 217-218
(^ourts, superior and supreme. See Superior court and supreme court.
Cragg Bindery, appropriation in favor of 300
Craig, Mrs. Rockwell F., appropriation in favor of 301
Cream and milk, purchase of, to be re-sold or for manufacture into
dairy products, regulated , 170-172
Cream receptacle, use of for other purposes prohibited 195
Crimes: advocating overthrow of government by violence, etc 227
advocating violation of law 227
assignation 244
corporation failing to file corporate return, after notice, etc. 129
400 INDEX. [1919
Crimes: counterfeiting seal of sealer of weights and measures 215-216
discrimination by persons providing public accommodation,
on account of religion, class or nationality 50
employing illiterate person between 16 and 21 without proper
certificate from superintendent of schools that such per-
son is enrolled as a pupil, etc 162
failure of veterinary to report animals found to be tubercu-
lous 226
failure to file certificate, etc., in office of secretary of state
of trade name, by individuals, co-partnerships and asso-
ciations 80
failure to respond by one called into state guard 178
false statement to secure a license to purchase milk or cream
for re-sale or for manufacture into dairy products 170-172
giving fictitious name or address when purchasing explosives
or firearms 109
illegal sale, etc., of spirituous liquor. See Spirituous liquor,
impersonating commissioner, deputy or inspector of weights
and measures 215-216
introducing dangerous insect pest or plant disease into the
state 188
lewdness, etc 244
maliciously injuring property of library, etc 56
obstructing commissioner, deputy, or inspector of weights and
measures 215
obtaining license to practice veterinary medicine, surgery or
dentistry, by false or fraudulent means 172-174
operating jitney without license, etc 107-108
operating motor vehicle on highway, recklessly or while intox-
icated 239
pandering 102
permitting premises to be used for assignation, etc 244
possessing air rifles 95
toy firearms for sale 95
practicing veterinary medicine, surgery or dentistry without
license, etc 1 72-174
prostitution, etc 244
purchasing milk or cream for re-sale or for manufacture
into dairy products without obtaining license, etc 170-172
sale or exchange of domestic animal that has aborted without
informing purchaser thereof 91
unreasonably increasing or maintaining price of necessities. . 380
use of milk container for other purposes 195
using undersized berry baskets 215-216
violating law regulating practice of chiropody 207-208
violation by banking or trust company of restriction upon
trust funds held by it in fiduciary capacity 190
violation of laws prohibiting sale, etc., of liquor. See Spirit-
uous liquor,
violation of the fish and game laws. See Fish and game.
Criminal cases, cash bail may be taken in • • • 73
segregation of jurors in 72
1919] INDEX. 401
Criminal eases, three peremptory challenges of jurors in 65
Crippled, indigent children, appropriation for medical and surgical
aid of 289
Cross-state highways, certain ones designated by reference to former
specified legislation, appropriation for.... 282
designated for improvements 184-186
expense of improving, how to be met 185 -186
procedure in case town or city neglect 193
tax limit for 193
Currier, Hannah A., trustees appointed under her will, given certain
quasi corporate powers 320
Dartmouth College, appropriation for 277
free scholarships in 278
certain restrictions on original grant of state
lands removed 321
Davis, Albert P., appropriation in favor of 269
Dead body found under suspicious circumstances, finder to notify
medical referee 187
Deaf, dumb and blind, appropriations for 248, 250
Declaration of candidacy for selectmen of wards, procedure 59
fees 59
Deer, taking of, regulated 221
Dental hygienist, registration as, regulated 33-37
Dentist, deceased, business of may be carried on by administrator or
executor, etc., when 33-37
Dentistry, license to practice, to whom issued 33-37
practice of regulated 33-37
Department of public instruction. See Public schools.
Departmental and institutional reports, preparation and printing of 25
what to be issued annually. . 25
Departments of state, appropriation for probable increased expenses
of, for fiscal years 1919, 1920 299
annual reports of, to governor and council ... 25
printing and distribution of . . 25
to file estimates of necessary appropriation by
October 1 of even years 224
copies to be sent to whom .... 224
Dependent mothers, appropriation for aid of, deficiency for the fiscal
year ending August 31, 1919 270
Deputy commissioner of agriculture, salary of, established 229
Deputy commissioner of agriculture, powers of, as to inter and iiitra
state shipments of certain nursery stock 188
Deputy insurance commissioner, clerk in office of, may be designated
as, by governor and council, when 196
Deputy register of probate for Merrimack county, salary of, established 210
Rockingham county, salary of, estab-
lished 210
Deputy secretary of state, salary of, established 182
Deputy sheriff, fees of for attendance upon court 180
Deputy state treasurer, salary of, established 182
26
402 INDEX. [1919
Destruction of certain records in office of commissioner of motor
vehicles, authorized 32
Diamond Ponds, closed season on established 180
road between, appropriation for 276
Dimond, Melburn J., appropriation in favor of 300
Discrimination by person providing public accommodation on account
of race, religion or class, proliibited 50
' ' public accommodation ' ' defined 50
Distribution and printing of session laws; senate and house journals;
bills and joint resolutions; manuals; departmental and institu-
tional reports; special reports of state officers and institutions;
early state and provincial records; supreme court reports, and
matter for assistant adjutant general of the department of New
Hampshire G. A. R 24-26
Distribution of laws, manuals, reports and ancient records 25-26
Divorce, temporary allowance for the support of the wife during the
pendency of her libel for 65
Domestic animals that have aborted, sale or exchange of without in-
forming purchaser thereof, prohibited 91
Domestic fire insurance companies, maintenance of guaranty surplus
and special reserve fund, by, may be discontinued, when and how 92
Domestic life insurance company, re-insurance by, regulated 44-45
Domestic stock; registered, purebred sires, exempt from taxation when 139
Dover, board of park commissioners established 307, 385
Doyen, General Charles A., portrait of authorized 385
Dummer, highway in, leading from Pontook Falls to West Milan, ap-
propriation for 294
Early state and provincial records, arrangement and printing of.... 25
East JaflPrey Congregational Church, name of Jaflfrey East Orthodox
Congregational Church, changed to 364
East Side road, appropriation for 282
Edson C. Eastman Co., appropriation in favor of 300
Election of town officers, plurality vote elects, when 395
Elections; canvass of votes for county officers, to be by superior court 176
validated : Allenstown 324
Berlin 373
Newbury 36S
Warner 367
Warren 323
voting by females, when, etc 380-381
See, also, A^oting districts and polling places.
Electricity, producers of as a by-product, authority of public service
commission to exempt from provisions of ch. 164, Laws of 1911 . . 150
Eminent domain. See, Condemnation of land.
Employers of illiterates, duties of, as to enforcing their attendance
upon school 161-16^
English language in schools ^ " ^
Enrollment, biennial, of male citizens, etc., between 18 and 45 for
military purposes 230
exemptions 230
lists, where to be filed 230
1919] INDEX. 403
Entry fees in supreme court to be for use of clerk 177
amount of established 177
Equity, jurisdiction of, to enjoin advocating overthrow of govern-
ment by violence, etc 227
Errol Water Company, charter of 343
Estates of deceased persons, administration ujion, to whom granted. . 57
creditor of, may present claim to and de-
mand payment from administrator or
executor by registered mail 91
Evans Printing Co., appropriation in favor of 300
Evening schools, etc., maintenance of for illiterates 161-162
exception as to persons em-
ployed in certain occupa-
tions 165
Evidence of printed volume of statutes or decisions of court of another
state, prima facie proof, when, and for what purpose 109
Executive department, appropriations for 247, 250
Executor and administrators, duties with reference to tax on legacies
and inheritances 62-63
presentation to, of claim against estate
and demand of payment, may be by
registered mail 91
Exemption from taxation. See Tax exemption.
Exeter, Hampton and Amesbury Street Railway, authority of Exeter
and other specified towns to acquire and operate . 337-340
Explosives, dealers to keep record of sales of, details 109
to be open to inspection 109
where to be filed 109
sale of high, dealer to brand container with name of arti-
cle, date of sale and vendor's name 109
Eyes of newborn infant, medical treatment of, regulated 30
Factories and workshops, safety and health of employees in, applica-
tion of act of 1917 and definition of terms 89
Factory inspection, appropriations for 264-266
Federal aid for roads, appropriation by state for aid of, what avail-
able for 198
Federal constitution, amendments of ratified, female suffrage 384
national prohibition. . . . 268
Fee of secretary of state for inspection of ballots, established 74
Fees of county commissioners established 69
grand and petit jurors and talesmen, established 200
secretary of state for commissions to an office of profit 82
sheriff and deputy, for attendance upon court 180
Fellows, Wm. B., and Scribner, Emma IT., gift of land by, to State
accepted 269
Female suffrage, amendment to federal constitution, adopted 384
Females, suffrage extended to, when, etc 380
Fiduciary trustee, state trust and banking companies may be 189
bond, indemnity company as surety 189
regulations as to funds and accounts 190
Fire truck, ambulance, etc., operation of on highways, regulated 151
404 INDKX. [1919
Firearms and explosives, sale of, regulated 109
record of to be kept by dealers, details. . . . 109
to be open to inspection 109
where to be filed 109
sale of high explosives, dealer to brand con-
tainer with name of article, date of sale
and vendor 's name 109
Fireman's relief fund, appropriations for 249, 251
Fischer, Herbert E., appropriation in favor of 296
Fish and game : aureolus, taking of regulated 222
Big and Little Diamond and Nathan Ponds, open
season on 180
Canaan brook and Bodge brook in Tuftonboro,
closed for fishing until March 27, 1924, except
for smelt 110
certain waters closed to fishing until March 28, 1924 222
commissioner, salary of, established 223
deer, taking of regulated 221
fee for resident license to hunt and fish 211
fijies for violation of fish and game laws to be cred-
ited to fish and game fund 223
state treasurer to keep separate account of . . . . 223
fund created, how 223
fur bearing animals, legally taken, skins of may be
sold at any time 221
fur bearing animals, taking of regulated 223
gray squirrels, taking of regulated 223
hornpouts, taking of regulated 220
Nash stream and Nash stream bogs, closed for cer-
tain season; exception 190
partridge or ruffed grouse, taking of regulated. . . . 223
trolling in Winnepesaukee, Paugus and Winnisquam
Lakes, regulated 222
wildcats, bounty on 221
woodcock, taking of regulated 223
Fish and game laws, Annie E. Woodman Institute of Dover, exempt
from provisions of, for purpose of securing specimens of animals,
birds and fish for its museum 345
Flanders, Alice V., appropriation in favor of 300
Floyd, Delor L., appropriation in favor of 275
Foreign language, teaching of in public schools 161
Forestry department, appropriations for 256, 257
Forfeiture of liquor illegally kept for sale or transported. See Spirit-
uous liquor.
Forsaith, Clarence S., appropriation in favor of 300
Forster, J. H., appropriation in favor of 301
Foster's Democrat, appropriation in favor of 301
Fraternal benefit societies subject to certain provisions of law ap-
plicable to certain lines of insurance companies 41
Fraudulent conveyances, uniform law as to 85-87
Free Bridge, Portsmouth, N. H., to Kittery, Me., provisional appro-
priation for 1^1
title of 112
1919] INDEX. 405
Free employment service, appropriations for 264, 266
Fruit, New Hampshire grown, appropriation for advertising and ex-
hibiting of, at New England exhibits 274
Frye, Melvin M., appropriation in favor of 280
Funeral benefit for deceased indigent soldier or sailor, serving in the
Rebellion 199
Fur-bearing animals, legally taken, skins of, may be sold at any time 221
taking of regulated 223
G. A. R., APPROPRIATIONS for 248, 251
printing for 26
Gay, Frank D., appropriation in favor of 300
General Conference of Congregational Churches of New Hampshire,
authority to absorb certain specified organizations 351-354
exemption from taxation 353
Germany, war with, soldiers, sailors, etc., serving in war with, bonus to 203, 378
bond issue for 378
poll tax, special for 379
exemption from 379
Gift to New Hampshire, by Samuel S. Whidden, of land in Ports-
mouth, Greenland and Eye accepted... 271
by Wm. B. Fellows and Emma H. Scribner
in Ashland and New Hampton accepted 269
Glanders, animals having, to be destroyed 225
Goodman, W. P., appropriation in favor of 301
Goodwin, Bertha M., appropriation in favor of 300
Gordon, Earle C, appropriation in favor of 300
Gorham, authorized to raise money for construction of auxiliary water
supply 365
Government, advocating overthrow of by force, etc., prohibited 227
equity, jurisdiction of,
to enjoin 227
Governor-elect; to be given information by departments of state, etc.,
as to necessary appropriations, when, etc 224
to make recommendations to legislature as to necessary
appropriations, etc 225
same to be referred to the committee on ap-
propriations 225
Governor, ex officio member of state board of education 156
may temporarily parole prisoner, when 81
powers and duties as to military board 177
Governor and council; approval by, of certain cross-state highways,
for improvements 185
authorized to purchase portrait of Gen. Charles
A. Doyen 385
general and ultimate authority over certain
state institutions 37
power to designate a clerk in tlie office of in-
surance commissioner, as deputy, when... 196
power to limit parts of departmental and in-
stitutional reports to be printed 25
powers formerly vested in trustees for state
institutions, transferred to 39-40
406 INDEX. [1919
Governor and council: public printing to be in charge of 39-40
reports of institutions to be issued biennially,
by 40
special reports of state officers and institutions,
printing of 25
supervision of appropriation for welcoming re-
turn of soldiers and sailors 286
supervision of expenditure of appropriations
for fire protection and prevention, at cer-
tain state institutions 285
to appoint agent for supervising the expendi-
ture of appropriation for repair of regi-
mental building of New Hampshire vet-
erans at the Weirs 291
to appoint commission to consider the acquisi-
tion of the Old Man of the Mountain 208
to appoint commissioner to investigate water
powers of New Hampshire and utilization
of same 292
to appoint state board of chiropody 206
to be ex officio members of board of trustees
for state institutions 38
to fix location of free bridge over Piscataqua
between Portsmouth, N. H., and Kittery,
Me Ill
to have supreme direction of commissioner of
highways, when 74
to issue state bonds for fund to pay additional
bonus to soldiers, sailors, etc., serving in
war with Germany 378
to select certificates and medal for soldiers,
sailors, etc., serving in war with Germany 204
Grafton County, authorized to refund $40,000 debt and issue bonds
therefor 228
bonds, details of 228-229
Grafton Power Company, charter extended 349
Granite Savings Bank of Milford, name changed and cliarter amended 330-332
Granite State Dairymen's Association, appropriations for 261, 262
Deaf Mute Mission, appropriation in favor of 273
Gray squirrels, taking of regulated 223
Greenland, school district of, authorized to incur further debt for
buildings "^68
Guaranty surplus and special reserve fund, necessity of maintenance
of, by domestic fire insurance company, when and how avoided .... 92
Guardians, removal of by probate court, when, etc 88
Haggett, William H., appropriation in favor of •'^OO
Hamlin, Howard H., appropriation in favor of 300
Hampstead town school district, Alden E. Pillsbury farm, withdrawn
from for school purposes and restored to Hampstead 340
Hampton, and other specified towns, authorized to acquire the Exeter,
Hampton and Amesbury street railway, and operate same 337-340
1919] INDEX. 407
Hampton Falls, and other specified towns, authorized to acquire the
Exeter, Hampton and Amesbury street railway, and operate same 337-340
Harrington, Smith B., appropriation in favor of 301
Hartland Falls Company, charter extended to September 1, 1925.... 350
Hawkers and peddlers, disabled soldiers, etc., not required to be li-
censed as 48
Health and safety of employees in factories and workshops, application
of Act of 1917, and definition of terms 89
Herald Publishing Co., appropriation in favor of 301
Highway agents, system of, optional to towns 55
Highway commissioner, subject to the direction of governor and
council, when 74
Highway department, appropriations for 265, 267
commissioner of, to be subject to direction of
governor and council, when 74
Highways, appropriation for between Big and Little Diamond Ponds
in Stewartstown 276
Campton station leading to Campton
Village 153
Carroll, road in, leading from Jefferson
to West Side Trunk line 273
Cherry Mt. road in Whitefield 290
cross-state roads, certain ones desig-
nated by former specified legislation 282
Dummer, highway in, leading from Pon-
took Falls to West Milan 294
East Side ; West Side ; Merrimack Val-
ley ; South Side ; Eockingham ;
Ossipee and Meredith roads 282
Jefferson, highway in, leading from
Eiverton to Carroll line, via Cherry
Mountain 280
Laconia, highway in, leading from Oak
street to Home for Feeble-Minded,
on condition, etc 152-153
Lake Shore road in Pittsburg 277
in Tuftonboro 289
Merrimack Valley road 282
Ossipee-Meredith road 282
purchase of toll bridge across Connecti-
cut Eiver in Northumberland 288
purchasing franchise of Littleton Bridge
Corporation and establishment of
free bridge 295
Eobin's Hill road in Chatham 282
Eockingham road 282
South Side road 282
Sugar Loaf road in Alexandria 278
Tumbledown Dick road in Brookfield. . 279
Wakefield, highway in, leading from
East Wakefield to Newfield, Me 283
West Side road 282
408 INDEX. [1919
Highways, change of grade, etc., of, when occupied by street railway,
amount to be paid street railway, how determined .... 233
definition of ' ' alteration " 233
cross-state, designated for improvement 184-186
expense, how met 193
tax limit for 193
municipal authority to contract with street railway for cer-
tain repairs on 232
public service commission, jurisdiction of, over
apportionment of cost 232
street railways to maintain surface of highways
in repair, when, etc 231
liability of for negligent construc-
tion 231
operation of motor vehicles on, recklessly or by intoxi-
cated person, penalty for 239
permanent improvement of, in Carroll leading from Jef-
ferson to West Side Trunk
line 273
in Dummer, leading from Pon-
took Falls to West Milan 294
in Jefferson, from Eiverton to
Carroll town line 280
vehicles on, lighting of, regulated 49
See also Motor vehicles.
Hill, Mary G., appropriation in favor of 300
Hill, town of, appropriation in favor of, for aid in replacement of
three bridges carried away by giving way of dam 290
Hillsborough county, register of probate in, allowance for clerk hire 201
when and how paid. . 201
Hoitt, Charles A. Co., appropriation in favor of 301
Hornpouts, taking of regulated 220
Hotel keepers, liability of for loss of property of employees and
guests 67
not to discriminate between guests, on account of re-
ligion, class or nationality 50
House and senate journals, printing and distribution of 24-25
House of representatives, attaches of, compensation established 220
Hoyt, Horace F., appropriation in favor of 300
Hunting and fishing, license for, fee for resident 211
Husband and wife: husband may be required to make an allowance
for the temporary support of the wife, during the pendency of
her libel for divorce 65
Illiterates, attendance upon school 161-162
duties of employers as to enforc-
ing attendance 161-162
exception as to persons employed
in certain occupations 165
Indexing, department of, appropriations for 248, 251
Indigent crippled and tuberculous children, appropriation for medical
and surgical treatment of 289
1919] INDEX. 409
Individual doing business under trade name, to file certificate, etc.,
with secretary of state, procedure 79
civil liability for failure 80
criminal liability for failure 80
procedure on ceasing to use the name 80
Industrial school, appropriations for 265, 267, 285, 294
Infants, newborn, medical treatment of eyes of, regulated 30
Inflammable articles not to be- transported in passenger ear 194
Inheritance tax. See Taxation of legacies and inheritances.
Inn-keeper, discriminating against patrons on account of race, religion
and class, how punished 50
"public accommodation' ' defined 50
liability of for loss of property of employees and guests 67
Inspection of ballots, fee of secretary of state for, established 74
Institutional and departmental reports, preparation and printing of . . . 25
what to be issued annually. ... 25
Insurance; guaranty surplus and special reserve fund of domestic fire
insurance companies, may be discontinued how and when 92
Insurance agents, "agent" and "non-resident" defined 43-44
licensing of 30-31, 43-44
qualifications of 43-44
Insurance commissioner, clerk in office of, may be designated as dep-
uty by governor and council, when 196
pro tern appointment of, when 196
clerk of, salary established 179
duties of, annual examination of domestic
insurance companies by 40-41
fraternal benefit societies, as to . . 41
licensing insurance agents 30-31
special reserve fund and guaranty
surplus of domestic fire in-
surance company that desires
to terminate such 92
Insurance companies, certain forms of, subject to two per cent, tax,
when 93
domestic, annual examination of by insurance
coriimissiorcr 40-41
mutual, ' ' net assets ' ' of, defined 47-48
Insurance department, appropriations for 264-266
Interest charges, appropriations for 249, 251
Intoxicating liquors. See Spiritous liquors.
Investigation of county affairs by committee appointed by county
convention 192
procedure 193
expense of, how approved and paid. . 193
recommendations of committee to be
printed in next report 193
Investments, what legal for trust funds held by towns and cities. ... 138
Island Pond in Stoddard closed to fishing until March 28, 1924 222
410 INDEX. [1919
J. M. Stewart & Sons Co., appropriation in favor of 301
Jaflfrey East Orthodox Congregational Church, name of changed to
East Jaff rey Congregational Church 364
Jefferson, highway in, leading from Eiverton to Carroll line, via
Cherry Mountain, appropriation for 280
Jitneys, operation of motor vehicles as regulated 107-108
jurisdiction of public service commission over 107-108
towns and cities to license jitneys and make
regulations for their operation 107-108
Joint resolutions and bills, printing and distribution of 25
Judge advocate general, on staff of commander-in-chief, qualifications
required 27
Judge of municipal court at Portsmouth, salary of established 154
Judges of probate, salaries of, established ] 83
Jurors and talesmen, fees of, established 200
Jurors, three peremptory challenges of, in criminal cases 65
Jury, segregation of, in any criminal case, permitted 72
Kearsarge Mt., land on, of Society for protection of New Hampshire
forests, exempt from taxation on condition, etc 29
Kineo Electric Company, incorporated, charter of 374-377
King, Edward 11., appropriation in favor of 281
Knox, William H., appropriation in favor of 269, 300
Laboratory of hygiene, appropriations for 262, 263
Laconia, road in, leading from Oak St. to Home for Feeble-Minded
adopted as part of state highway system 152-153
appropriation for, on condition, etc 152-153
Laconia, supervisors of, to be supervisors of Laconia School District 318
Lake Shore Road in Pittsburg, appropriation for 277
Lake Shore Road in Tuftonboro, appropriation for 289
Land in Ashland and New Hampton, gift of, to the state by Wm. B,
Fellows and Emma H. Scribner, accepted 269
Land in Portsmouth, Greenland and Rye, gift of, to the state by
Samuel S. Whidden, accepted 271
Law or decisions of court of foreign state, how proven 109
Lawrence, George, appropriation in favor of 269
Legacies and inheritances, what is taxable 60-61
compromise by state treasurer, when 68
duties of executors and administrators, as
to statement, bond, inven-
tory, etc 62-63
penalty for neglect. . . 63
register of probate as to state-
ment of executors and ad-
ministrators, copies of wills,
inventories, account, etc. . . 63
penalty for neglect. . . 63
value of annuities, life estates, remainders,
etc., how determined; right of appeal 61-62
Legal investments for trust funds held by towns and cities 138
Legislative expense, appropriations for 248, 250, 383
Lewdness. See Prostitution, etc.
1919] INDEX. 411
Libraries, maliciously injuring property of, detaining books, etc.... 56
public, duties of trustees of, established 58
town of Wentworth may give its books and library fund to
Webster Memorial Library on condition, etc 323
town of Windsor exempted from certain provisions of law
relating to 354
Library fund, applied to uses of state board of education 164
Licenses, for purchase of milk or cream for re-sale or for manufac-
ture into dairy products 170-172
hawkers and peddlers, soldiers and sailors as 48
hunting and fishing fee for resident 211
insurance agents 30-31, 43-44
jitneys 107-108
to practice chiropody 205-206
dentistry, to whom issued 33-37
street parade, theatricals, and open-air meetings 219
fee for and form of 219
See also, Public accountants.
Licensing board in cities for theatricals, street parades, open-air meet-
, ings, etc 219
\ ■ powers and duties 219
Life, necessaries of, unreasonably increasing or maintaining price of,
prohibited 380
Lighting of vehicles on highways after dark, regulated 49
Lights and buoys, appropriations for 247, 250
Lilac, purple, adopted as state flower 212
Littleton Bridge Corporation, appropriation for purchase of franchise
and establishment of free bridge 295
Logs, lumber and timber on bodies of water outside boundaries of
any town, provisions as to taxation of repealed 46
Long Island Bridge, appropriation for raising 272
Long Pond in Stoddard and Washington closed to fishing until March
28, 1924 222
Lunacy commission, appropriation for 248, 251
Malicious injuries to property of library, etc 56
Management and control of state institutions:
authority vested in governor and council 37
board of trustees: appointment, qualification and tenure of office 38
duties and power of 38
meetings of 38
records of 39
public printing to be in charge of governor and council 39-40
purchases to be on competitive bidding, when 39
purchasing agent: appointment, bond, tenure of office, salary. . . . 38-39
duties and powers 39-40
office and clerical force 39
purchase by to be paid for l)y state treasurer 39
records of 39
removal of 39
state officers, etc., to coiiperate with 39
412 INDEX. [1919
Management and control of state institutions:
purchasing agent: to purchase for counties, Soldiers' Home, and
New Hampshire College when requested
by them 38-39
working capital for, how provided 39
Manchester, board of registrars to certify voter as such, when, etc. . . 322
certain municipal employees to be given vacation on pay
in fixed season 347
charter of amended, debt limit established 327
maximum local tax rate established 301
title of "overseer of poor" changed to commissioner of
charities 347
Manchester Democrat, appropriation in favor of 301
Manchester Mirror, appropriation in favor of 301
Manual, preparation and printing of 25
Manufacturers and Merchants Mutual Insurance Company of New
Hampshire, powers of enlarged; guaranty capital authorized;
rights of stockholders and policy holders 369
Marriage, certificate of intention, when to be issued 104
five days ' notice of, how waived 104
solemnization of; non-resident clergyman may be commis-
sioned to perform ceremony within this state, in spec-
ified case 78
Maturing bonds, appropriations for 249, 251
Mayor of Concord, salary of established 326
McLeod, Donald, appropriation in favor of 301
Medical referees, appropriations for 249, 251
expenses, how audited, paid, etc., fees 188
witness testifying before 188
to be notified by one finding dead body having in-
dication of death by violence 187
procedure 187
Medical treatment of eyes of newborn infant, required of attending
physician, etc 30
Memorial Bridge over Piscataqua, Portsmouth, authority to raise
money therefor by bond issue 356
Merrimack county, deputy register of probate in, salary of established 210
Merrimack Valley road, appropriation for 282
Methuen, Mass., and Salem, N. H., certain laws relative to water sup-
ply of, repealed 333
Military board created 177-179
governor, powers and duties as to 177-178
members, tenure of office of 178
terminated, how 178
organization, etc., of state guard by 178
regulations for enlistment, organization, etc 178
Military emergency board, name of changed to military board 177-178
Military organizations, Amoskeag Veterans, Manchester War Veterans,
and Lafayette Artillery Company, appropriations for 249, 251
Military service: biennial enrollment in, of male citizens, etc., between
18 and 45 230
exemptions 230
lists, where to be filed 230
1919 J INDEX. 413
Milk and cream, purchase of to be re-sold or manufactured into dairy
products, regulated 170-172
Milk receptacles, use of for other purposes prohibited 195
Minah, Edison J., appropriation in favor of 300
Minister, non-resident, may be commissioned to perform marriage cer-
emony within this state in special case 78
Moberg, Everett, appropriation in favor of 300
Monroe Water Power Co., charter extended 334
Mosquito Pond in Manchester closed to fishing until March 28, 1924. . 222
Moth suppression, appropriations for 261, 262
Motor vehicles, commissioner of, destruction of certain papers in office
of, authorized 32
salary of, established 103
definition of certain terms 234
exempt from taxation, when 78
fees and fines, disposition of 242
licensing of operators 238
may be charged reasonable toll for use of turnpike,
toll bridge or plank road privately maintained . . 87
operation of upon highways regulated 236
as jitneys regulated 107-108
jurisdiction of public service
commission over 107-108
fire truck, police patrol and ambulance
on highways regulated 151
recklessly or by intoxicated person. . . . 239
registration of regulated 77, 107-108
towns and cities to license jitneys and make regula-
tions for operation of same 107-108
unlicensed chauffeur not to be employed as driver of 239
Moving picture films and other inflammable articles not to be trans-
ported in passenger cars 194
Municipal court in Portsmouth, salary of judge established 154
Municipal courts, jurisdiction to waive five days notice for issuing
certificate of intention of marriage 104
Mutual insurance companies, "net assets" of, defined 47-48
Names changed, in 1917 and 1918, by probate courts 18-21
by superior court in divorce pro-
ceedings 22-24
Nash stream and Nash stream bogs, fishing in for certain period pro-
hibited 190
exception 190
Nathan Pond, closed season on, established 180
National banks, etc., may be appointed fiduciary trustee, when, etc.. . 189
bond, indemnity company as surety 189
not to loan trust funds to officers, directors or
employees 1 90
to segregate funds and keep separate accounts
thereof 190
National guard, appropriation for, may be used for state guard.... 201
414 INDEX. [1919
National prohibition, amendment to federal constitution, adopted .... 268
Neal, Guy S., appropriation in favor of 300
Necessaries of life, unreasonably increasing or maintaining the price
of, prohibited 380
Net assets, of mutual insurance companies defined 47-48
Newbury, proceedings at March town meeting, 3919, legalized 368
New Hampshire, acceptance by, of land in Ashland and New Hamp-
ton given by Wm. B. Fellows and Emma H.
Scribner 269
acceptance by, of land in Portsmouth, Greenland and
Eye, given by Samuel S. Whidden 271
College of Agriculture and the Mechanic Arts, appro-
priations for 265, 267, 286, 287
College of Agriculture and Mechanic Arts, cestui que
trust, under will of Samuel S. Whidden, of gift
to state of land in Portsmouth, Greenland and
Rye, in trust 271
• Conference of Methodist Episcopal Church, entitled
to nominate trustees of Tilton Seminary 366
Congregational Conference, The, new name of what
was The General Conference of Congregational
Churches of New Hampshire 351-354
Congregational Ministers and Widows Fund, author-
ized to merge into The General Conference of
Congregational Churches of New Hampshire... 351-354
Historical Society, appropriations for 249, 251
Home Missionary Society, authorized to merge into
The General Conference of Congregational
Churches of New Hampshire 351-354
Horticultural Society, appropriations for 261, 262
y appropriation for advertising
and exhibiting New
Hampshire fruit 274
Patriot Co., appropriation in favor of 301
reports of decisions of supreme court, publication
of, etc 26, 27-28
Society for the Prevention of Cruelty to Animals,
powers enlarged 346
Soldiers' Home, appropriation for 249, 250, 285
State Dental Board, appropriations for 248, 251
Veterans' Association, appropriation in favor of . . . . 291
water power of, appropriation for investigating and
determining best method of utilization 292
Newport, authorized to refund debt and issue bonds therefor 342
Nichols, Adelbert M., appropriation in favor of 274
Niles, Harold H., appropriation in favor of 300
Non-resident clergyman may be commissioned to perform specified
marriage within this state 78
taxes, sheriff or tax collector to forward notice of adver-
tisement of sale to register of deeds 67
also to notify him of redemption of property. . . 67
1919] INDEX. 415
Normal schools at Plymouth and Keene, appropriations for 259
trustees of, powers and duties, transferred to state
board of education 158
takes effect September 1, 1919 165
Northfield, certain lands in, annexed to Union School District No. ]
of Tilton and Northfield for school purposes 335
Northumberland; toll bridge company in, appropriation for purchase
of franchise of, and construction of bridge across Connecticut
River 288
Notes, stocks and bonds of railroads and public utilities, issuance of,
subject to public service commission 131
Nuisances, 132-137
abatement of 136
certain terms defined 132
conducting by lessee avoids lease 137
deemed guilty, who to be 133
jurisdiction to enjoin 133-135
penalty for violating injunction.... 137
proceedings for injunction 134
solicitor, prosecution by, duty of 136-137
trial, procedure at 135
Nursery stock, inter and intra state shipments of certain classes of,
powers of state nursery inspector and deputy commissioner of
agriculture over 188
Old Home Week Association, appropriations for 249, 251
Old Man of the Mountain, acquisition of by the state, commission to
consider 208
Open-air meetings, to be licensed 219
fee for and form of license 219
Optometry, practice of regulated 98, 100
Ossipee-Meredith road, appropriation for 282
Otter Lake in Greenfield closed to fishing until March 28, 1924 222
Overseer of the poor in Manchester, title of, changed to commissioner
of charities 347
Pandering, penalty for 3 02
Parents and custodian of children between eight and sixteen, duties of
with relation to attendance of child upon school 305
Park commissioners for city of Dover, board of established 307, 385
Parker-Young Company, The, certain titles acquired by, confirmed . . . 355
Parole officer at state prison, salary and duties of, established 181
Parsons, Mrs. Bradley Ford, appropriation in favor of 301
Partridge, taking of regulated 223
Paugus Lake, trolling in, regulated 222
Paupers, county, to be supported in home town, when 89
Peremptory challenges of jurors, three in criminal cases 65
Permits for registration of motor vehicles regulated 77
Phaneuf & Son, appropriation in favor of 300
Pharmacy commission, appropriations for 248, 251
Physician's prescriptions for liquor, sale of, by druggists, etc. See
Spirituous liquors.
416 INDEX. [1919
Pike, William W., appropriation xa favor of 300
PUIsbury, Alden E., farm restored to Sandown for school purposes. . . 340
Pillsbury, Walter, appropriation in favor of 270
Piscataqua river bridge bonds, not to be loaned, pledged or hypoth-
ecated by the state 382
Pittsburg, Lake Shore road in, appropriation for 277
Plank road, maintained privately, owner may charge reasonable toll
for use of by motor vehicle 87
Plurality vote elects town officers, when 195
Police patrol motor, operation of on highway, regulated 151
Polling places in towns. See Voting districts and polling places.
Poll-tax, abatement or non-payment of by soldier or sailor in war with
Germany not to affect right of settlement 82
fixed at three dollars 113
to be levied on every inhabitant of full age, except, etc.,
when female suffrage declared 382
special for additional bonus to soldiers, sailors, etc 379
to be paid to state treasurer by towns, etc., as special
state tax 379
Portsmouth, authorized to raise money by bond issue for Memorial
Bridge 356
school house 363
employees of certain departments to be given seven days'
vacation annually with pay, after one year 's con-
secutive service 367
municipal court, salary of judge of, established 154
N. H., to Kittery, Me., bridge over Piscataqua, provisional
appropriation for Ill
salaries of certain officials and agents to be established by
city council ; procedure 362
Prescott, Harry W., appropriation in favor of 300
Presentation of claim against estate of deceased person, and demand
of payment from administrator or executor may be by registered
mail ^1
Printing and distribution of session laws, senate and house journals,
bills and joint resolutions, manuals, departmental and institu-
tional reports, special reports of state officers and institutions,
early state and provincial records, supreme court reports, and
matter for assistant adjutant general of the department of New
Hampshire G. A. R 24-26
Printing for G. A. R 26
Prisoner may be temporarily paroled by governor, or justice of the
superior court, when °^
Prisoners' Aid Association, appropriations for 249, 251
Probate courts, appropriations for 264, 266
jurisdiction to waive five days' notice for issuing cer-
tificate of intention of marriage 104
removal of guardians by, when, etc ^8
salaries of judges and registers established ^^^
Producers of electricity as a by-product, jurisdiction of public service
commission, to exempt from provision of ch. 164, Laws of 1911 . . . loO
1919] INDEX. 417
Prohibition, national, adoption of amendment to federal constitution 268
Proof of statute or decision of court of another state, what shall be
received as 109
Prostitution, lewdness and assignation prohibited 244
definition of, etc 245
degrees of 245
penalty 245
Provincial and early state records, arrangement and printing of 25
Proxy, voting by regulated 45
Prudential Fire Insurance Company, new place of business established 357
powers enlarged 357
Public accountant, examination and certifying of, regulated 51
Public instruction, department of, appropriations for 260-261
Public libraries, duties of trustees established 58
Public library commission, appropriation for two fiscal years ending
August 31, 1920, and August 31, 1921 197
Public printing, to be in charge of governor and council 40
Public schools, general provision for maintenance of, etc 155-166
appropriation for department of public instruction and
for school purposes, available for purpose of this
act 164-165
attendance at private school, when deemed equivalent
to attendance at public school 164
commissioner of education, appeal from findings of . . . . 164
appointment, qualification and removal of; salary;
powers and duties of 158
deputies, appointment; qualifications required of
two 158
elementary school, what constitutes 164
English language; exclusive use of for certain purposes 161
exception as to devotional exercises
in private schools 161
foreign languages; teaching of in elementary schools. . 161
in public schools 161
illiterates; attendance upon school regulated, exception
as to persons engaged in certain occupations 161, 162, 165
literary fund applied to use of state board of educa-
tion 1 64
school boards ; to provide elementary schools for thirty-
six weeks per year 162-163
period how shortened 162-163
transportation of certain classes of pu-
pils regulated 1 62-1 63
school districts:
maintenance of special day or evening schools for
illiterates regulated 161
payment by, to state treasurer, of two dollars per
capita annually for pupils enrolled previous
year 160
school tax; towns to assess $3.50 per annum on each
$1,000 of rateable estate for 163
additional sum, how raised 163
27
418 INDEX. [1919
Public schools: schools; attendance at private, equivalent to public
schools, when, etc 164
schools, elementary defined 364
funds for support of, how collected in unor-
ganized townships 164
in organized townships how provided 159
raising of money for support of regulated. . . 163-164
standard defined ] 64
supervisory unions, salaries of superintend-
ents, and assistants, how established and
paid 158-160
thirty-six weeks per year of elementary
schools to be provided by school boards. . 162
period how shortened 162-163
transportation of certain classes of pupils
regulated 163
standard school what constitutes 164
state board of education:
administration of school funds by, etc 163-164
appeals to, from commissioner of education, regu-
lated 164
board created ; membership, governor ex officio a
member 156
appointment and tenure of office.. 156
removal of members.. 157
vacancies how filled.. 157
chairman of, how appointed 156-157
expenses of members how borne. . 164
headquarters of . . . 157
meetings of 157
powers and duties of:
general powers:
appoint four deputy commissioners of
education, two of whom shall have
certain fixed qualifications 158
employment of commissioner of educa-
tion, establish his duties and fix his
salary 158
exercise powers and duties formerly
vested in superintendent of public
instruction ; trustees of normal
schools, and state board of voca-
tional education 158
transfer of these powers, takes
effect September 1, 1919.. 165-166
management and supervision of all public
schools, making rules and regulations
for governing its own business and
the conduct of its officers, employees
and agents, and for the government
of schools 157
1919] INDEX. 419
Public schools:
state board of education:
powers and duties of:
general powers:
making regulations for compliance in
schools with federal provisions for
vocational education, etc., and in
supplying of teachers 157
requirements and qualifications of deputy
commissioners, superintendents, as-
sistant superintendents, teachers and
employees, fix the salaries and terms
of employment of deputy commis-
sioners and other employees; define
subjects to be taught and fix mini-
mum standards for grading of
schools 158
special duties of:
biennial report for legislature of educational
conditions; expenditure of funds, and
needed changes in the laws to promote
education 159
certify annually in September to state treas-
urer number of pupils enrolled in each
district for previous fiscal year 159
combine school districts into supervisory
unions 158
employ superintendents and assistant superin-
tendents of supervisory unions, and re-
move them, when, etc 159
employ supervisor of health of pupils 160
employ supervisors, inspectors, stenographers,
accountants, clerks and agents, necessary
to the ofiice, etc 160
establish salaries of superintendents and as-
sistants 159
establish standard elementary schools in un-
organized townships or arrange substitute
schooling therefor 159
hold conferences witli superintendents and
teachers 160
prepare budget for needed expenditures;
disseminate information as to educational
conditions and opportunities; employ lec-
turers, etc 1 59
publish and distribute programs and outlines
of work and courses of study, for pro-
moting education 160
supervise expenditure of all moneys available
for this act; and inspect the institutions
where it is spent 159
420 INDEX. [1919
Public schools: state tax of two dollars -per capita for enrolled pupila
in school districts 160
state treasurer; duties of; collection of school money
in unorganized town-
ships 164
custodian of funds received
from federal govern-
ment for benefit of ed-
ucational system 158
supervisory unions, school boards of, to organize for
certain purposes 160
teachers; election and removal of; supervision of work
of 160-161
appeal to commis-
sioners 160-161
terms defined: elementary school 164
standard school 164
towns to assess $3.50 per annum on each $1,000 of rate-
able estate for support of schools 163-164
additional sum, how raised 163-164
towns and cities, to assess annually upon rateable es-
tate in school districts a state school tax of two
dollars per capita on enrolled pupils of previous
school year 160
unorganized township; collection of school money in. . 164
maintenance of elementary
schools in or substitute
therefor, how provided. . . . 164
Public service commission, appropriations for 254
jurisdiction of, as to assessment of dam-
ages for land taken
by railroad or pub-
lic utility 243
appeal, assess-
ment by jury 243
over apportionment of
cost of repairs of
highway in certain
cases 232
over ascertainment of
amount to be paid
street railway for
change of grade, etc.,
by town, of highway
occupied by railway 233
over jitneys 107-108
over public utilities, is not
impaired by business
corporation law 129
over rates by public util-
ities and special con-
tracts therefor 71, 175
1919] INDEX. 421
Public service commission, jurisdiction of, to exempt producers of
electricity as a by-
product, from provi-
sions of ch. 164, Laws
of 1911 150
powers and duties as to claim of exemp-
tion from taxation by street railway 202
Public service companies; free service by, prohibited; rates and out-
standing contracts protected 175
special contract for, rates to be filed and
assent of public service commission ob-
tained 175
statement of rates to be filed with public
service commission, when 175
Public Statutes, repealed, amended, etc. :
chapter 8, the state and other public libraries 58
25, section 5, election of county officers 176
26, section 2, bonds of county officers 177
27, section 20, fees of county commissioners 69
40, section 4, powers of towns to raise money for me-
morial to soldiers, etc 42
43, section 23, town auditors 199
56, section 4, exemption from taxation of veterans, etc. 76
56, sections 19, 20, 21, taxation of timber, logs and
lumber on bodies of water not within
boundaries of any town 46
60, section 13, real estate holden for taxes 52
61, sections 7 and 15, collection of non-resident taxes.. 67
83, settlement of paupers 82
84, section 20, expense of burial of indigent soldier or
sailor 199
85, section 6, support of county paupers 89
88, sections 1, 2, school tax 163
88, section 9, literary fund 164
92, section 1, public schools 162
93, section 14, attendance upon school by children. . . . 105
113, section 18, animals having infectious or contagious
diseases 225
114, sections 2, 3, licensing shows, etc 219
129, liability of hotel keepers 67
149, section 19, voting by stockholders 46
149, section 22, voting by proxy 45
150, sections 4, 16, 17, returns by corporations 330
150, section 5, individual liability of directors 130
168, section 16, examination of domestic insurance com-
panies 40
169, section 3, assets of insurance companies 47
169, section 7, agents of insurance companies 43
169, section 14, taxation of certain insurance companies 93
174, section 6, marriages 104
174, section 8, solemnization of marriages 78
175, section 12, divorces 65
177, section 4, removal of guardians 88
180 section 21, weekly payment of wages 28
422 INDEX. [1919
Public Statutes, repealed, amended, etc. :
chapter 188, section 2, par. 11, administration to whom granted 57
191, section 1, suits against administrators 91
254, sections 9, 10, challenge of jurors 65
254, section 11, jury in criminal cases 72
265, section 4, offenses against minors 95
266, section 26, injuring property of libraries 56
269, section 11, sale of veal 49
286, section 4, salary of deputy secretary of state 182
286, section 7, salary of deputy state treasurer 182
286, section 8, salary of adjutant general 182
286, section 14, salaries of the judges of probate 182
286, section 15, salaries of registers of probate 183
286, section 17, salary of county solicitors 83
286, section 18, salary of sheriffs 84
286, section 19, salary of treasurer of Coos county 97
287, section 16, sheriff's fees ]80
287, section 21, fees of grand and petit jurors and tales-
men 200
287, section 29, fees of secretary of state 82
Public utilities, issuance of stocks, bonds, notes, etc., by, subject
to the regulation of public service commission 131
Public utility; condemnation of land by, procedure 243
damages, assessment of by
public service commis-
sion 243
appeal, to jury... 243
decree, recording of in reg-
istry of deeds 243
Public water supply, authority of state board of health over 94
Pulpwood and timber operators, exempted from ^Yeekly payment of
wages 28
Purchase of milk or cream for re-sale or for manufacture, regulated. . 170-172
Purebred, registered sires of domestic stock, exempt from taxation,
when 139
Purple lilac adopted as state flower 212
Quadrennial verification of deposit books in savings banks and due
books in building and loan associations, due in 1919, may be post-
poned one year, in discretion of bank commissioners 73
Railroads : condemnation of land by 243
procedure 243
damages, assessment of by public service commission .... 243
appeal ; assessment by jury 243
decree, recording of in registry of deeds 243
not to transport picture films or other inflammable arti-
cles in passenger cars 194
rates, fares and charges of, to be fixed by public service
commission 71
rehabilitation of B. & M. TJ. R. and permitting union with
certain other railroad companies 302-315
Randall, Geo. M., appropriation in favor of 281
1919] INDEX. 423
Rates, by public service companies; free service prohibited 175
outstanding contracts protected 175
special contract for, rate to be filed and assent of public service
commission obtained 175
statement of, to be filed with public service commission, when. . 175
Raymond, town school district of, authorized to fund debt and issue
bonds therefor 349
Real estate of person or corporation holden for all taxes assessed
against such person or corporation, etc 52
Reed, Fredson C, appropriation in favor of 274
Regimental building at Weirs of New Hampshire Veterans' Associa-
tion, appropriation for repair of 291
Register of probate for Hillsborough county, allowance for clerk hire 201
Register of the blind, appropriations for 248, 250
Registered purebred sires of domestic stock exempt from taxation,
when 139
Registers of probate, duties with respect to tax on legacies and in-
heritances 63
salaries of established 183
Registration and certifying of public accountants, regulated 51
of motor vehicles, regulated 77
Registry of deeds in Strafford county, re-indexing of directed 64
Re-insurance by domestic life insurance company, regulated 44-45
Renting premises for prostitution, assignation, etc., prohibited 245
Reporting by veterinarians to commissioner of agriculture, of animals
found to be tuberculous, required 226
penalty for neglect 226
Reports of decisions of supreme court, publication of, etc 26, 27-28
Reports of state institutions to be issued biennially by governor and
council 40
Returns by corporation doing business in New Hampshire whose ob-
ject is dividend of profits 129
filing fee 129
procedure on failure to file; penalty.... 129
false statement in ; penalty 129
individual liability of directors 130
Robb Reservoir in Stoddard, closed to fishing until March 28, 1924. . . 222
Robin's Hill road in Chatham, appropriation for 282
Rochester Hospital of the city of Rochester, incorporated 369
authorized to reimburse supervisors for expense of certain
litigation 333
mayor of, salary established 348
Rockingham county, terms of superior court in, established 56
treasurer of, bond of to be paid for by county. . 75
road, appropriation for 282
Roll of honor of soldiers, sailors, etc., who died in the service in the
war with Germany 204
Roster of soldiers and sailors serving in war with Germany 203
Ruffed grouse, taking of, regulated 223
424 INDEX. [1919
Safety and health of employees in factories and workshops, applica-
tion of act of 1917, and definition of terms 89
Sailors and soldiers, etc., serving in the Eebellion, exemption from
certain taxes, when 76
Saint-Gaudens Memorial, charter of 328
Salaries: certain officials and agents of Portsmouth, to be established
by city council ; procedure 362
established, adjutant general 182
assessors of Concord and clerk of board 316
attorney general and assistant 297
clerk of insurance commissioner 179
commissioner of fish and game 223
commissioner of motor vehicles 103
county solicitors 83, 210
sheriffs 84
deputy commissioner of agriculture 229
register of probate for Merrimack
county 210
register of probate for Rockingham
county 210
secretary of state 182
state treasurer 182
judge of municipal court at Portsmouth 154
judges of probate 1 83
mayor of Concord 326
mayor of Rochester 348
parole officer at state prison 181
registers of probate 183
sheriff of Sullivan county 101
solicitor of Strafford county 210
stenographer of tax commission 140
supervisors of Laconia 317
treasurer of Coos county 97
treasurer of the state of New Hampshire 29
Salaries of registers of probate, appropriations for 264, 266
Sale, keeping for sale, or giving away, toy firearms, prohibited 95
civil liability for
damages .... 95
Sale of slaughtered veal calves, regulated • • 49
or exchange of domestic animal that has aborted, regulated 91
Salem, N. H., and Methuen, Mass., certain laws relative to water
supply of, repealed ^^^
town of, authorized to pay for transportation of high school
pupils to high school outside the district 365
Water Supply Company, right of eminent domain, withdrawn
from • • ^^*
Water Works, former grant of power of eminent domain,
rescinded in part ^^6
Sanborn, Curtice S., appropriation in favor of 270
Sanborn, Lizzie H., appropriation in favor of 300
Sandown, Alden E. Pillsbury farm in town district restored, for school
340
purposes
1919] INDEX. 425
Savings bank, etc., deposit books, quadrennial verification of in 1919,
postponed one year, in discretion of bank commissioners 73
School, attendance of children between eight and sixteen regulated. . . 105 ^
district of Greenland, authorized to incur further debt for
school buildings 368
for feeble-minded, appropriations for 265, 267, 285, 289
for general educational system. See Public schools,
state tax of two dollars 'per capita on pupils enrolled pre-
vious year 160
Scribner, Emma H. and Fellows, Wm. B., gift of land by, to state
accepted 269
Seabrook and other specified towns authorized to acquire the Exeter,
Hampton and Amesbury street railway and operate same 337-340
Secretary of state, department of, appropriations for 247, 250
duties of: certificates of trade names, filed with
him by individuals, co-partner-
ships and associations 80
decisions of supreme court, purchase
and distribution of four hundred
copies of 26
furnishing blanks for record of sales of
explosives and firearms 109
manual for legislature, printing and
distribution of 25
printing for assistant adjutant general
of the department of New Hamp-
shire G. A. E 26
provincial and early state records, ar-
rangement and printing of 25
returns by corporations 129
session laws, printing and distribution
of 24
fee of, commission to an office of profit 82
inspection of ballots 74
Segregation of jury in any criminal case, permitted 72
Seizure and forfeiture of literature advocating overthrow of gov-
ernment by violence, etc 227
Selectmen, powers and duties as to licensing theatricals, street pa-
rades and open-air meetings, fee for and form of
license 219
to make biennial enrollment of male citizens, etc., between
18 and 45 years of age, for military purposes 230
exemptions "30
lists to be filed where 230
Selectmen of ward, declaration of candidacy for; fees 59
Selectmen or assessors, duties of, with respect to permits for regis-
tration of motor vehicles ' '
Senate and House Journals, printing and distribution of 24-25
Senate attaches, compensation of established 220
Sentinel Printing Co., appropriation in favor of 301
Session laws, abstract and index 24
printing and distribution of 24
426
INDEX.
[1919
SeBsion laws, repealed, amended, etc.:
1784, volume 5, of the bound volumes of manuscript laws in the
oiSee of the secretary of state, p. 5,
Ashley Ferry 341
1807, volume 7, page 586 of the bound volumes in the office of
the secretary of state 321
1848, chapter 811, Strafford Seminary 358
1852, chapter 1372, trustees of the New Hampshire Conference
Seminary and the New Hampshire Fe-
male College 366
1859, chapter 2289, New Hampshire Conference Seminary and
Female College 366
1866, chapter 4383, Austin Academy 358
1874, chapter 179, New Hampshire Society for the Prevention
of Cruelty to Animals 346
1875, chapter 112, New Hampshire Society for the Prevention
of Cruelty to Animals 346
1889, chapter 278, Alden E. Pillsbury farm in Sandown 340
1891, chapter 54, section 1, foreign insurance companies 41
241, charter of Rochester 348
1893, chapter 241, section 11, salary of assessors of Laconia. ... 317
1895, chapter 30, sections 1, 2 and 3, employment of stenogra-
phers in the superior court 100
100, taxation of certain insurance companies.... 93
1897, chapter 76, section 9, licensing of hawkers and peddlers 48
78, polling places 53
82, section 4. fee for inspection of ballots 74
186, salary of maj^or of Rochester 348
1899, chapter 37, section 1, licensing of hawkers and peddlers 48
64, taxation of certain insurance companies. . . 93
72, section 1, verification of savings bank books,
etc , 73
77, section 2, officers of supervisory school dis-
tricts 158-160
1901, chapter 59, veterinary surgeons 172-174
61, attendance upon school 105
67, taxation of certain insurance companies 93
68, voting by proxy 45
78, section 14, expenses of the justices of the
supreme and superior courts 97
80, section 1, sheriff 's fees 180
96, section 3, tuition in high schools 164
96, section 4, town's share of literary fund 164
112, evening schools 165
243, Grafton Power Co 349
253, Salem Water Works Company 346
1903, chapter 13, attendance upon school 105
28, section 1, bail in criminal cases 73
31, "high school" and "academy" defined.... 164
111, real estat« holden for taxes 52
112, fees of county commissioners 69
118, "high school" and "academy" defined.... 164
1919] INDEX. 427
Session laws, repealed, amended, etc. :
1903, chapter 134, section 5, medical referee 's duty on notice of
a death by violence 187
134, section 9, medical referee may employ chemist 188
134, section 12, accounts of medical referees.... 188
1 98, Tilton Seminary 366
209, Salem Water Works Company 346
300, Grafton Power Co 349
307, Caledonia Power Co 335
1905, chapter 19, "high school" and academy" defined 164
40, tax on collateral legacies and successions. ... 68
40, sections 1, 2, 9 and 10, tax on legacies and
successions 60
89, tuition in high schools 164
107, section 1, expenses of the justices of the su-
preme and superior courts 97
109, taxation of certain insurance companies. ... 93
150, Association Canado-Americaine 364
200, Monroe Water Power Co 334
1907, chapter 8, salaries of sheriffs 84
11, salaries of sheriffs 84
22, fees of county commissioners 69
38, salaries of sheriffs 84
45, section 1, licensing hawkers and peddlers. ... 48
63, section 1, sheriff 's fees 180
68, tax on legacies and successions 60
69, section 1, tax on legacies and successions. . 68
75, section 1, milk receptacles 195
78, section 1, fees of grand and petit jurors and
talesmen 200
88, section 4, salaries of deputy registers of pro-
bate 210
89, agents of insurance companies 43
95, section 1, exemption from taxation of vet-
erans, etc 76
246, Hartland Falls Co 350
277, Austin Academy 358
1909, chapter 3, voting by stockholders 46
18, section 1, collection of taxes of non-residents 67
52, school tax 163
70, section 1, sheriff 's fees 180
78, taxation of certain insurance companies. ... 93
83, fees of county commissioners 69
85, sections 1, 2, insurance brokerage 41
100, section 1, tuition in high schools 164
120, section 3, parole officer of state prison 181
130, expense of burial of indigent soldier or
sailor ^ ^^
134, weekly payment of wages 28
153, section 6, div. 2, par. (b), filing fees 59
153, section 7, filing fees 59
153, section 15, par. (4), filing fees 59
213, Prudential Fire Insurance Company 357
1911, chapter
428
Session laws, repealed,
1909, chapter 291
305
305
31
34
42
70
133
133
133
133
133
133
133
133
139
164
164
164
164
164
167
169
173
282
320
332
355
2
40
40
42
44
59
66
78
81
81
81
82;
83
1913, chapter
INDEX. [1919
amended, etc.:
overseers of the poor in Manchester 347
charter of Concord 326
section 38, assessors of city of Concord 316
expense of burial of indigent soldier or sailor 199
employment of stenograpliers in the superior
court 100
tax on legacies and successions 60
section 1, pandering 102
registration of motor vehicles 76
section 1, motor vehicles 234
section 2, registration of motor vehicles 236
section 8, licensing of operators of motor
vehicles 238
section 11, unlicensed chauffeur not to be
employed 239
section 19, operating motor vehicle on high-
way, recklessly or while intoxicated .... 239
section 26, fees for registration, license, etc.,
of motor vehicles, etc 240
section 27, fees and fines from motorists, etc. 242
attendance upon school 105
establishing a public service commission 150
section 7, railroad rates 175
section 11, par. (d), rates and fares of rail-
roads 71
section 13, par. (e), powers of public service
commission 243
section 14, par. (a), public utilities 131
sections 7, 9, practice of optometry 98-100
section 7, salary of stenographer of tax com-
mission 140
section 1, marriages 104
overseers of the poor in Manchester 347
Caledonia Power Co 335
Monroe Water Power Co 334
Salem Water Supply Company 334
fees of county commissioners 69
selectmen of wards 59
section 4, selectmen of wards 59
section 19, domestic life insurance companies 44—45
fees of coimty commissioners 69
salaries of sheriffs 84
appropriation for constitutional convention. . 275
section 1, licensing of insurance agents.... 30-31
registration of motor vehicles 77
section 1, motor vehicles 234
section 6, fees for registration, licensing, etc.,
of motor vehicles, etc 240
section 1, poll tax 113
section 8, exemption of school children from
medical examination 158-160
1919] INDEX. 429
Session laws, repealed, amended, etc.:
1913, chapter 99, section 2, free service, rebates, etc., by pub-
lic utility 175
105, section 1, lights on vehicles 49
122, fraternal benefit societies 41
128, transportation of inflammable articles by
common carrier 194
134, salaries of sheriffs 84
136, fees of county commissioners 69
141, section 2, expenses of justices of the su-
preme and superior courts 97
144, sections 3, 5, and 16, practice of dentistry. . . 33
, 145, section 13 (e), eminent domain by public
utility 243
145, section 14, stock and bond issues of public
utilities 131
147, sections 1, 2, compensation of attaches of
house and senate 220
163, section 3, salary of deputy commissioner of
agriculture 229
165, section 3, salary of fish and game commis-
sioner 223
171, registration of motor vehicles 77
179, section 5, renumbering sections 59
205, section 3, emergency water supplies 94
217, section 1, assets of insurance companies. ... 47
220, section 1, purchases of milk, etc., to be li-
censed 170
220, section 3, license fees; bond, etc 170
220, section 6, payments when due, etc 171
220, section 7, bond forfeited if payments overdue 171
220, section 8, suit on bond, in name of state. . . . 171
220, section 11 , penalty 172
221, attendance upon school 105
291, charter of Manchester 327
297, Association Canado-Americaine 364
327, charter of Concord 326
413, overseers of the poor in Manchester 347
415, section 1, The General Conference of Congre-
gational Churches of New Hampshire... 351
415, section 3, General Conference of Congrega-
tional Churches of New Hampshire 353
1915, chapter 32, agents of insurance companies 43
34, pandering 102
47, taxation of certain insurance companies 93
60, section 2, salaries of judges of municipal
courts 1^^
68, school tax ^63
73, section ], assets of insurance companies 47
79, veterinary surgeons 172-1 74
85, section 1, diseases of the eyes of infants 30
92, section 1, emergency water supplies 94
430 INDEX. [1919
Session laws, repealed, amended, etc. :
1915, chapter 93, section 6, expenses of improvement of cross-
state highways 193
106, tax on legacies and successions 60
125, section 1, diseased horses or swine, sale of. . 225
129, registration of motor vehicles 77
129, section 1, motor vehicles 234
129, section 2, registration of motor vehicles. . . . 238
129, section 8, fees for registration, licensing,
etc., of motor vehicles, etc 240
132, aid of dependent mothers 164
133, section 14 (b), deer, taking of, regulated. . . . 221
133, section 16 (a), gray squirrels, taking of, reg-
ulated 223
133, section 17 (a), fur bearing animals, taking
of, regulated 223
133, section 17 (d), bounty on wildcats 221
133, section 20 (c), partridge and woodcock, tak-
ing of, regulated 223
133, section 28 (d), trolling in Lakes Winnipe-
saukee, Wiunisquam and Paugus, regu-
lated 222
133, section 28 (e), aureolus, taking of, regulated 222
133, section 56 (a), fishing and hunting licenses 211
133, section 61, fish and game fund 223
151, section 1, foreign insurance companies 41
154, section 2, salary of commissioner of motor
vehicles lO-^
158, section 1, terms of superior court
162, section 3, trust funds held by towns and
cities
176, management and control of state institutions 40
177, section 2, salary of deputy commissioner of
agriculture 229
299, section 2, supervisors of Laconia 318
308, water supply of Salem, N. H., and Methuen,
Mass 333
327, board of registrars of Manchester 322
1917, chapter 18, section 1, temporary parole of prisoners 81
29, section 24, New Hampshire reports, decisions
of supreme court "7
30, section 6, examination of domestic insurance
companies
44, section 1, sheriff's fees 180
49, section 2, highway agents 55
59, section 56, state and other public libraries. . . 58
73, public printing 39
76, section 6, short term notes and bonds of pub-
lic utilities ^31
83, taxation of certain insurance companies.... 93
87, section 1, building and loan associations 32
102, section 1, sheriff's fees • • • 1^0
112, management and control of state institutions
56
138
40
40
1919] INDEX. 431
Session laws, repealed, amended, etc.:
1917, chapter 123, section 6, annual enrollment of citizens qual-
ified for the militia 230
127, section 2, public accountants 51
143, collection of non-resident taxes 67
144, section 1, state guard 177
147, section 2, legal sale of intoxicating liquors. . 141
147, sections 3 to 18, inclusive, legal sale of intox-
icating liquors 142-145
147, section 19, illegal sale of intoxicating liquors 145
147, section 20, procuring furnishing and giving
away of liquor 145
147, section 21, Jamaica ginger, sale of for bev-
erage use 146
147, section 34, seizure and forfeiture of liquor 146-147
147, section 37, owner of premises liable 147-148
147, section 50, state commissioner of law enforce-
ment 148-149
147, section 56, transportation of liquor 149
147, section 57, forfeiture of liquor shipped ille-
gally 149-150
147, section 59, persons, etc., to whom liquor may
be legally sold for certain purposes. ... 150
152, attendance upon school 105
171, trust funds held by towns and cities 138
183, section 1, safety and health of employees in
factories and workshops 89
184, sections 5, 6, deer, taking of, regulated.... 221
184, section 18, hornedpouts, open season on 220
184, section 20, fishing and hunting licenses 211
185, sections 3 and 11, sale of explosives and fire-
arms 110
187, section 6, powers of state nursery inspector. . 184
190, weights and measures 70
190, section 2, state commissioner of weights and
measures 218
190, section 4, counties and cities to provide
standard sets of weights and measures. . 212
190, section 5, county sealer of weights and meas-
ures 213-214
190, section 6, city sealer of weights and meas-
ures 214-215
190, section 8, commissioner and inspector of
weights and measures, powers of 215
190, section 9, penalty for obstructing commis-
sioner, etc 215
190, section 10, penalty for impersonating com-
missioner 215
1917, chapter 190, section 11, bushel, standard of, for various
commodities 215-216
190, section 12, goods sold in packages, etc 217
190, section 14, sale of coal and coke 217
432
INDEX.
[1919
Session laws, repealed, amended, etc.:
1917, chapter 190, section 17, fees for inspecting and sealing
weights and measures 217-218
197, section 2, state guard 177
201, fees of county commissioners 69
202, section 13, salary of clerk of insurance com-
missioner 179
206, management and control of state institutions 40
212, section 1, expenses of the justices of the su-
preme and superior courts 97
216, state bond issue, etc., for assisting federal
government 192
224, section 6, expense of improvement of cross-
state highways 193
225, powers of towns to raise money for certain
purposes 42
229, registration of motor vehicles 77
229, section 1, motor vehicles 234
229, section 2, registration of motor vehicles 236
229, section 7, fees for registration, licensing, etc.,
of motor vehicles, etc 240
231, section 1, appropriation for adjutant gen-
eral's department 201
234, Troy Blanket Mills Railway 319
284, Annie E. Woodman Institute 345
338, Gorham's water works and sewers 365
341, charter of Manchester 327
344, United Baptist Society of Somersworth . . . . 336
361, water supply of Salem, N. H., and Methuen,
Mass 333
366, board of registrars of Manchester 322
367, rehabilitation of B. & M. E. E 302-315
1919, chapter 61, section 1, salaries of county solicitors 210
62, section 1, salary of sheriff of Sullivan county 101
90, section 7, Piscataqua bridge bonds 382
140, section 3, appropriation for recognition of
soldiers and sailors serving in war with
Germany 209
307, section 1, park commissioners of Dover 385
Settlement, right of, not affected by abatement or non-payment of poll-
tax by soldier or sailor engaged in war with Germany 82
Sheriff, fees of, for attendance upon court 180
of Sullivan county, salary of established 84, 101
Sheriffs, salaries of established 84
Sires of purebred registered domestic stock, exempt from taxation,
when 1^^
Smith, Dudley F., appropriation in favor of 300
Smith-Lever act, cooperative agricultural extension work by New
Hampshire College of Agriculture, appropriation for 287
Society for the protection of New Hampshire forests, land of on
Kearsarge Mt., in Warner, exempt from taxation on condition, etc. 29
Soldiers and sailors, disabled, not required to be licensed to peddle 48
1919] INDEX. 433
Soldiers and sailors:
adjutant-general and state historian to prepare roster of 203
copy of to be given state treasurer 203
persons named in, to be paid thirty dollars cash by state
treasurer 204
certificate of honorable discharge and medal 204
appropriation for 204
Soldiers' Home, appropriations for 249, 251, 285
Soldiers and sailors serving in the Rebellion, exemption from certain
taxes, when 76
funeral benefit for indi-
gent 199
Soldiers, sailors, etc., serving in vi^ar with Germany, bonus to 204, 378
bond issue for 378
poll tax, special for 209, 379
exemption from 379
returning from overseas, appropriation for wel-
coming 288
right of settlement, not affected by abate-
ment or non-payment of poll tax 82
towns may raise money to erect memorial to de-
ceased, etc 42-43
to celebrate return of . . 66
Solicitor of Strafford County, salary of established 83, 210
Somersworth, city of, authorized to raise money by bond issue for
school house 370
South Side road, appropriation for 282
Special reports of state officers and institutions, what to be printed. . 25
Special session of legislatuie, appropriation for expenses of 383
Speed, J. C, appropriation to the town of Benton, for perpetual care
of burial lot of 270
Spirituous liquors :
illegal sale and keeping for sale, provisions as to; penalties, etc. . 145
illegal procuring, possessing, furnishing, giving away, etc 145
Jamaica ginger, sale of for beverage use 346
leasing of premises, etc., for illegal sale or storage 147
legal sale of, etc 146
agents, state liquor agent 141-142, 150
druggists having permit, sales by 142-144
physician's prescription, sale on 144-145
seizure and forfeiture of liquor illegally kept for sale, etc 146-147
illegally transported 149-150
state commissioner of law enforcement 147-148
transportation of liquor 149
Spring, Clement W., appropriation in favor of 300
Staff of commander-in-chief, established 27
rank and tenure of officers 27
State banking companies, etc., may be appointed fiduciary trustee... 189
bond, indemnity company as surety.. 189
not to loan trust funds to its officers,
directors or employees 100
to segregate funds and keep se[)arate
accounts thereof 190
27
434 INDEX. [1919
State board of charities and correction, appropriations for 248, 250
secretary of, to contract for
treatment of advanced
cases of tuberculosis in
sanatoria 293
appropriations for. . 289, 293
cliiropody, appointment, qualifications and tenure of
office 206
powers and duties 205-207
health, appropriations for 262, 263
authority over public water supply 94
powers as to persons afflicted with venereal dis-
ease 246
vocational education, powers and duties of, trans-
ferred to state board of education 158
takes effect September ], 3 919 165
State departments, appropriation for probable increased expenses of
for fiscal year ending August 31, 1919 299
same for 1920 299
appropriations for, allotments how and when
transferred 211
to file estimates of necessary appropriations by
October 1 of even years 224
copies to be sent to whom 224
State flower, purple lilac adopted as 212
State guard, appropriation for national guard may be utilized by 201
how organized, etc., regulations for, etc 177-178
State highway department, commissioner to be subject to direction of
governor and council, when 74
State highways, Ammonoosue road in Carroll abandoned 105
designated for improvement, subject to approval of
governor and council:
Berlin to West Milan;
Derry to Eaymond Depot;
Hampton to Portsmouth;
Hooksett to €andia;
Nashua to Salem;
Somersworth to Dover;
Suspension Bridge Chesterfield to Hillsborough;
Wentworth to Orford 184-186
appropriations available for purpose 186
road in Laconia leading from Oak St. to Home for
Feeble-Minded, adopted as part of 152-153
routes, how determined 184-185
may deviate from existing roads 185
state aid, how applied and apportioned 185
procedure as to towns failing, etc 184-186
subsequent maintenance, regulated 1 86
"Warren Eoad," part of in Woodstock, annexed to
Kinsman Notch and Lost Eiver Eoad, as part of
state system, provisionally, etc 96
State Hospital, appropriations for 265, 267, 285, 288
State house department, appropriations for 248, 251, 295
State house and yard, appropriation for
1919] INDEX. 435
State institutions; annual reports of to governor and council 25'
printing and distribution of 25
state hospital ; school for feeble-minded children ;
industrial school ; state sanatorium ; and
state prison ; general and ultimate author-
ity over, vested in governor and council 37-40
See also, Trustees for state institutions; and Man-
agement and control of state institutions.
State laboratory, to assist attorney general's department or county
solicitors in expert investigation 188
State lands, certain restrictions on original grant of, to Dartmouth
College removed 321
given to state by Wm. B. Fellows, &a 269
Samuel S. Whidden 271
State library, appropriation for 249, 251
State liquor agent. See Spiritous liquors.
State nursery inspector, powers as to inter and intra state shipments
of certain nursery stock 188
State prison, appropriations for 265, 267, 285, 297
salary and duties of parole officer, establislicd 181
State reporter ; powers and duties 24
copyright, publication and sale of reports of
decisions of supreme court 26
making abstract and index of session laws. . . 24
State reports, of decisions of supreme court. See Supreme court.
State sanatorium for consumptives, appropriations for 265, 267, 285. 291
State tax, amount of for two fiscal years 197-198
apportionment of 11—17
on certain kinds of insurance companies, when, etc 93
special for 1919 and ]920 209
special for payment of allowance to soldiers and sailors
serving in war with Germany 204
poll tax to be levied by towns, etc., to provide funds
for additional bonus to soldiers, sailors, etc.,
serving in war with Germany 379
to carry out the provisions of chapter 140, La^s
of 1919 209
two dollars per capita for pupils enrolled in each school
district, previous year 160
State treasurer, duties of; collection of school money in unorgan-
ized townships 1 64
custodian of funds from federal government re-
ceived for benefit of educational system 157
on approval of attorney general, may compromise
tax on legacies and inheritances 68
to keep an account known as "Weights and Meas-
ures Fund ' ' sliowing fines collected 217-218
to keep separate account of fines receiv'ed for viola-
tion of fish and game laws 223
to send copy of estimates of state departments of
necessary appropriations to governor-elect, on
or before Decenilier 1 224
to send copy to committee on appropriations 224
436 INDEX. [1919
State trust company, etc., may be appointed fiduciary trustee 189
bond, indemnity company as surety 189
not to loan trust funds to its officers, di-
rectors or employees 190
to segregate funds and keep separate ac-
counts thereof 190
Statute law and decisions of courts of another state, how proven... 109
Steele, Thomas E., appropriation in favor of 300
Stenographer of tax commission, salary of established 140
Stenographers, employment of by superior court 100
compensation, how fixed and paid 100
Stockholders, voting by proxy regulated 45
in person regulated 46
Stocks, bonds, notes, etc., issuance of by railroad or public utility,
to be subject to regulation by public service commission 131
Strafford county, officers elected at biennial elections, to assume office
first day of April next after election 90
registry of deeds, re-indexing records in, directed ;
authority to make appropriation for expense of
same, and payment on approval of commis-
sioners 64
salary of solicitor of, established ,. . 83, 210
Street parade, etc., to be lie en^ed 219
fee for and form of license 219
Street railways; cost of change of grade, etc., of highway, etc., occu-
pied by, how borne and determined 233
funds available for 233
public service commission to determine
amount to be paid, when, etc 233
duty to repair streets, when, etc 231
procedure on failure 231
liability for negligent construction, etc 231
municipality authorized to contract with for certain
repairs on highways 232
not to transport picture films or other inflammable
• articles in passenger car 194
public service commission, jurisdiction over appor-
tionment of cost 232
])urchase and operation of, by cities and towns regu-
lated ' ,.■ 166-169
taxation, exemption from, when, etc 202
procedure 202
that are quasi defunct, cities and towns may contract
for continued operation of 191
contract, where to be recorded 191
Suffrage, extended to females, when, etc 380
federal constitution, amendment of. . 384
poll tax of .$3.00 2^er capita, when. . . 382
Sugar Loaf road in Alexandria, appropriation for 278
Sullivan county, salary of sheriff of, established 101
Sundays, excluded in computing time of adjournment of town meetings 152
Sunset Lake in Greenfield, closed to fishing until March 28, 1924 222
1919] INDEX. 437
Superintendent of public instruction ; powers and duties of, trans-
ferred to state board of education 158
takes effect September 1, ]919 165
Superior court, appropriations for 248, 250
bonds of county officers, to be approved by 177
canvass by, of votes for county officers 176
employment of stenographers by 100
compensation of 100
equity jurisdiction to enjoin advocacy of overthrow
of government, etc., by force 227
jurisdiction to waive five days' notice for issuing cer-
tificate of intention of marriage 104
justices of, allowed expense of office rent 97
may temporarily parole prisoner, when .... 81
terms of, in Rockingham county established 56
Supervisors of Laconia, salary established 317
to be supervisors of Laconia school district. . 318
Rochester, authority for city to reimburse them for
expense of certain litigation 333
Support of county paupers to be in home town, when 89
Supreme court, appropriations for 248, 250
clerk of, to have entry fees for his own use 177
entry fee, established 177
justices of allowed expense of office rent 97
reports of decisions of, copyright 26
publication, size and style. .26, 27, 28
sale of by state reporter 26
secretary of state to purchase
400 copies 26
distribution of 26
Surgeon general on staff of commander-in-cliief, qualifications of.... 27
Tax receipt not essential to entitle voter to certificate of right, from
board of registrars of Manchester, when 322
Tax collector or sheriff, to forward notice of advertisement to register
of deeds of sale on non-resident assessment 67
also notify him of redemption 67
Tax commission, appropriation for 252
stenographer of, salary established 140
Tax exemptions: bonds of state of New Hampshire issued for Memo-
rial Bridge over Piscataqua between Ports-
mouth, N. 11., and Kittery, Me 112
Claremont Railway Company 359-362
Exeter, Hampton and Amesbury St. Railway, if
acquired by towns 337-340
Joseph Sansterre, certain property of, in Allenstown 324
Kineo Electric Company 376
motor vehicles, when 78
purebred, registered sires of domestic stock, when. . . 139
Rochester hospital of the city of Rochester 370
Society for the protection of New Hampshire forests,
land on Kearsarge Mt., in Warner, on condition,
etc 29
438 iNi>Ex. [1919
Tax exemptious: soldiers and sailors, etc., serving in the Eebellion. . 76
street railways, when, etc 166-169, 202
procedure 202
The General Conference of Congregational Churches
of New Hampshire 353
The New Hampshire Congregational Conference .... 353
Woman 's Club of Concord 341
Tax, state. See State tax.
Taxation of legacies and inheritances, what is taxable 60-61
compromise of tax by state treasurer, when 68
duties of executors and administrators, as to bond,
statement, inventory ; penalty for neglect, etc. 62-63
duties of register of probate as to statements of ex-
ecutors and administrators; copies of wills;
inventories, accounts, etc 63
penalty for neglect 63
value of annuities, life estates, remainders, etc., how
determined, etc. Eight of appeal, etc 61-62
Taxation of timber, logs and lumber, on bodies of water outside
boundaries of any town, provisions as to, repealed 46
Taxes, non-resident, sheriff or collector to forward notice of adver-
tisement to register of deeds 67
also notify him of redemption 67
real estate holden for all taxes assessed against the person or
corporation 52
Telegraph Publishing Co., appropriation in favor of 301
Temporary allowance for support of wife may be ordered during the
pendency of her libel for divorce 65
The Parker- Young Company, certain titles acquired by, confirmed .... 355
Theatricals, etc., to be licensed 219
fee for and form of license 219
Thompson & Hoague Co., appropriation in favor of 300
Tilton Seminary, trustees of, to be nominated by New Hampshire
Conference of Methodist Episcopal Church 366
Timber and pulpwood operators exempted from weekly payment of
wages 28
Timber, logs and lumber on bodies of water outside of boundaries of
any town, provisions as to taxation of, repealed 46
Toll bridge, motor vehicle using, may be charged reasonable toll, when 87
Toll bridge Co., in Northumberland, purchase of franchise, appropria-
tion for 288
purchase of franchise of Littleton Bridge Corporation,
appropriation for 295
Tolls, for use of plank road, turnpike, toll bridge or road, by motor
vehicles, reasonable sum may be charged 87
Town clerks, duties of with respect to permits for registration of
motor vehicles "^^
officers, election by plurality vote, when 195
meetings, adjournments of, Sundays excluded from computation
of time ^'^2
school district of Raymond, authorized to fund debt and issue
bonds therefor ^48
1919] INDEX. 439
Towns and cities: annual assessment by, of two dollars per capita
for pupils enrolled in each school district, as
state tax for educational purj^oses 160
authority to contract with street railways for cer-
tain repairs on streets 232
public service commission, jurisdiction of,
over apportionment of cost 232
changing grade, etc., of highways occupied by
street railway, amount to be paid railway,
how determined 233
jurisdiction to license jitneys and make regulations
for their operation 107-108
legal investments for trust funds, held by 138
neglecting to meet requirements for maintaining
cross-state highways, — procedure ]93
tax limit for 193
power to contract for operation of indigent street
railways 191
contract where to be recorded 191
purchase and operation of street railways by, when,
etc 166-169
Towns may choose from different systems as to highway agents. . . 55
establish voting districts and polling places 53
ballots and check lists for use at 53-54
check lists, how prepared and posted 53
closing of polls regulated 54
equipment of 53
limits of, how fixed and discontinued 53
officials for, appointment how 54
duties of 54
polls, closing of, and disposition of ballots. ... 54
voting at, regulated 54
raise and appropriate money to celebrate return of sol-
diers 66
raise money for building, monument, etc., as memorial
to soldiers, etc 42-43
Towns, raising of school money by, regulated 163
to choose auditors at annual town meetings 199
Toy fire-arms, sale of prohibited; civil liability for damages 95
criminal liability 95
Trade names of individuals, co-partnerships and association, certificate
of to be filed with secretary of state; procedure 79
Transfer of allotments in appropriations for state departments, when
and how made 211
Treasurer of cities, duties with respect to permits for registration
of motor vehicles 78
Coos county, salary of, established 97
Rockingham county, bond of, to be paid for by county 75
the state of New Hampshire, salary of, established. ... 29
Treasury department, appropriations for 247, 250
Trolling in Winnipesaukee, Winnisquam and Paugus l.akes, regulated 222
Troy Blanket Mills Railway, charter extended 319
Trust funds held by towns and cities, legal investments for 138
440 INDEX. [1919
Trustee, fiduciary, state .trust or baukiiig companies, and certain na-
tional banks, may be appointed as 189
surety company bond required.. 189
not to loan trust funds to its officers, directors or
employees 190
segregation of trust funds and separate account
to be kept thereof 190
Trustees for state institutions, board of created; appointment, qual-
ifications and tenure of ofiice... 38
duties and powers of board 38-40
meetings of 38
records of 39
See also, Management and control of state institutions.
Trustees of normal schools, powers and duties of, transferred to
state board of education 158
takes effect September 1, 1919 165
public libraries, duties established 58
Tuberculosis, appropriation for treatment of advanced cases of, in
sanatoria 293
Tuberculous cattle, powers of commissioner of agriculture as to 225
Tuberculous, indigent children, appropriation for medical and surgical
aid of 289
Tuftonboro authorized to raise money by taxation, to repair and im-
prove certain existing public wharves therein 355
Bodge and Canaan brooks in, closed for fishing until
March 27, 1924, except for smelt 110
Lake Shore road in, appropriation for 289
Tumbledown Dick road, in Brookfield, appropriation for 279
Turnpike, motor vehicle using, may be charged reasonable toll, when 87
Twombly, Charles H., appropriation in favor of 300
Underwood Typewriter Co., appropriation in favor of 301
Uniform Fraudulent Conveyance Act, provisions of 85-87
Union Leader Publishing Co., appropriation in favor of 301
Union School District No. 1 of Tilton and Northfield, certain lands
annexed to, for school purposes 335
United Baptist Society of Somersworth, name changed to United Bap-
tist Church of Somersworth '^36
Unorganized townships; collection of school money in 164
maintenance of elementary schools in, or sub-
stitute therefor, how provided 159
Variations and tolerances, in weights and measures 217
Veal calves, sale of slaughtered, regulated 49
Vehicles, lighting of, after dark, when on highway, regulated 49
Venereal diseases, appropriation for control of 284
powers of state board of health, over persons
afflicted with 246
Veterinarians, duty of to report animals found to be tuberculous to
commissioner of agriculture 226
penalty for neglect 226
Veterinary medicine, surgery and dentistry regulated 172-174
Violation of law, advocating, prohibited, etc 227
1919] INDEX. 441
Vital statistics, department of, approiDriations for 262, 263
Voting, by females, Mhen, etc 380
stockholders, by proxy 45
in person 46
Voting districts and polling places in towns, how established 53
ballots and cheek lists, for use at 53-54
cheek lists how prepared and posted 53
closing of polls regulated 54
equipment of polling places 53
limits of, how fixed, and how discontinued 53
officials for, appointed how 54
duties of 54
polls, closing of, and disposition of ballots 54
voting at, regulated 54
Wages, weekly payment of, not required of pulpwood and timber op-
erators 28
Wakefield, state highway in, leading from East Wakefield to New-
field, Maine, appropriation for 283
Ward, Walter J. A., appropriation in favor of 269, 300
Warner, laud in, on Kearsarge Mt., belonging to Society for protec-
tion of New Hampshire forests, exempt from taxation,
on condition, etc 29
proceedings at March, 1919, town meeting legalized ; . . . 367
"Warren Road" in Woodstock, annexed in part to Kinsman Notch
and Lost Eiver road, as part of state highway system, provi-
sionally, etc 96
Warren, town meeting, March 12, 1918, legalized 323
Water power of New Hampshire, appropriation for investigating and
determining best methods of utilization 292
Water supply, public, authority of state board of health over 94
Webster Memorial Library, authorized to receive books and library
fund from town of Wentworth, on condition, etc 324
Weekly payment of wages not required of pulpwood and timber op-
erators 28
Weights and measures:
cities to have standards of weights and measures, of kind ap-
proved by commissioner 212-213
procedure on failure 213
city sealer of weights and measures created, tenure of office 214-215
powers and duties of 214-215
coal or coke; to be sold by weight, unless otherwise by agreement 217
written statement of weight to be given buyer; and
to sealer, when 217
commissioner of, appointment and tenure of office; salary 218
powers and duties of 213-215
counterfeiting seal of sealer of weights and measures, penalty. . . . 215
department of, appropriations for 248, 251
deputy commissioner of, certain powers and duties of 215
fines for violating laws relating to weights and measures, to be
remitted to state treasurer, by courts, within sixty days 217-218
impersonating commissioner, deputy or inspector of weights and
measures, penalty for 215
442 INDEX. [1919
Weights and measures :
inspectors of weights and measures, appointment; salary 218
powers and duties of 213-215
obstructing commissioner, deputy or inspector of weights and
measures ; penalty 215
packages, goods sold in, to liave statement of weight, measure or
count on outside 217
sale of wood regulated, "load" defined 70
carts to have cubic capacity of, stated
on outside 70
commissioner of weights and measures
to require inspectors and sealers to
measure carts, etc 70
standards; berry baskets, standard sizes 215-216
penalty for using inferior sizes 216
bushel, standard weight of various commodities 215-216
dry measure, receptacle to be heaped 215-216
variations and tolerances, commissioner to fix by rule and regu-
lations 217
Wendall, Charles E., appropriation in favor of 300
Wentworth, town of, may give books in its public library to Webster
Memorial Library, on condition, etc 323
may also turn over its library fund 323
Wesley, John H., appropriation in favor of estate of 279
West Side road, appropriation for 282
Wheeler, John S., appropriation in favor of 300
Whidden, Samuel S., gift of land in Portsmouth, Greenland and Eye to
state of New Hampshire, accepted 271
Whitefield, Cherry Mt. road in, appropriation for 290
Wildcats, bounty on 221
Windsor, exempted from certain provisions of free public library law 354
Winnepauket Lake in Webster, closed to fishing until March 28, 1924 222
Winnipesaukee Lake, trolling in regulated 222
Winnisquam Lake, trolling in regulated 222
Witness fees, before medical referee 188
Woman's Club of Concord, relieved from taxation on certain property 341
Wood, sale of regulated, ' ' load ' ' defined 70
carts to have cubic capacity stated on out-
side ■ ". 70
commissioner of weights and measures to re-
quire sealers and inspectors to measure
carts 70
Woodcock, taking of regulated 223
Woodman Institute of Dover, powers enlarged . 345
Workshops and factories, safety and health of employees in, applica-
tion of act of 1917 and definition of terms 89
YOUNG, Harrt M., appropriation in favor of 300
Young, Helen J., appropriation in favor of 301
,\
, N5-5
Apr 5 '40
».iU!Htl".1!i"l
M..MU