Skip to main content

Full text of "Laws of the State of New Hampshire"

See other formats


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