jUixhviXVp XJrf
— illiberal HrtBj ^^
^ht Mnx)Oijerj$itp
LAWS
OF THE
STATE OF NEW HAMPSHIRE
PASSED JANUARY SESSION, 1949
LEGISLATURE CONVENED JANUARY 5,
ADJOURNED JULY 27
CONCORD, N. H.
1949
N
3^5 .12
n^3
Printed by
Granite State Press, Inc.
Manchester, N. H.
Bound by
Neal Printing and Binding Co.
Dover, N. H.
STATE OFFICERS
Governor Sherman Adams
Harry P. Smart
J. Guy Smart
Councilors <j C. Edward Bourassa
I Charles Morris Mills
[ Charles F. Stafford
Adjutant General Charles F. Bowen
Aerial Tramway Commission, N. H. ^ , i f p
Managing Director ' ^
Aeronautics Commission, N. H. ,t.t^ ,,tt.,,-
ri- , f , W. Russell Hilliard
Agriculture, Commissioner of Perley I. Fitts
A 1 -^ ^ r,^ ± r, 7 r i Howard A. Goodspeed
Architects, State Board of i aiu? j m /-■
n . ^ \. -i Alfred T. Granger
Registration t • xxr tt
[_lrvmg W. Hersey
fCarlton C. Buckminster
Athletic Commission, State <| Theodore J. Rouillard
I^Ruel N. Colby
Attorney General . .William L. Phinney
Asst. Attorney General William S. Green
Charitable Trusts, Director of . . . Ernest R. D'Amours
Bank Commissioner Clyde M. Davis
Deputy Commissioner Leon O. Gerry
„ , , „ . . , fAntonio Dupont
Barbers' Examining and i ^^^^^^^ ^^^^
Licensing Board JHelmer Omer
! George W. Boynton
Joseph W. Epply
Ralph E Miller
George C. Wilkins
Gilman K. Crowell
Marjorie M. Greene
Classification Plan Board ■{ Eric Ober
j Winslow E. Melvin
[Donald Young
iii
IV
State Officers
Comptroller Arthur E. Bean
Asst, Comptroller Clark R. Hartford
Education, Commissioner of Hilton C. Buley
Deputy Commissioner Walter M, May
Trade Schools, Director of John E. Grastorf
Employees Retirement System, Robert Jewell
State Secretary
Ned Spaulding
Engineers, State Board of J p^^j ^y Buxton
Registration of Professional ....'^, KM'" ' h
Percy A. Shaw
Fire Control, State Board , ^ ^^ , .
c^j. J. r^- n/r 7 7 Aubrey G. Robinson
State Fire Marshal
Fish and Game Department, Director Ralph G. Carpenter, 2d.
Forestry and Recreation Department^ , „ ,
„^ ^ „ ^ John Foster
State t orester
Director of Recreation Russell B. Tobey
f Armand J. Houle
Hai7'd7^essers, Board of Registration <| Stella M. Lines
(^Beatrice M. Luneau
Health Department, State ^ , o, iTn i
o^ J. TT 7X7 r\^ John S. Wheeler
State Health Officer
Deputy State Health Officer . . . .Mary M. Atchison
Registrar of Vital Statistics Marian G. Maloon
Highway Commissioner Fi'ank D. Merrill
Asst. Commissioner J. Harold Johnson
Insurance Commissioner Donald Knowlton
Deputy Commissioner Simon M. Sheldon
Oliver W. Branch
John R. Goodnow
Judicial Council J Irving A. Hinkley
Rae S.. Laraba
Richard E. Shute
State Officers v
Labor Commissioner William H. Riley
Unemployment Compensation
Division, Administrator William C. Chamberlin
Employment Service
State Director Abby L. Wilder
pAmos N. Blandin, Jr.
j James F. Malley
Library Commission, State <j Ottis E. Mercer
Elwin L. Page
^Addie E. Towne
State Librarian Mildred Peterson McKay
Asst. State Librarian Catharine Pratt
f William A. Jackson
Liquor Commission, State <{ Edmond J. Marcoux
I^Ray E. Tar box
fMrs. Frederick Preston
Merit System Council <{ Maurice F. Devine
(^Raymond C. Magrath
f Edward E. Baker
Milk Control Board ■{ Allen M. Freeman
i Roscoe J. Oakes
Motor Vehicle Commissioner Frederick N. Clarke
Deputy Commissioner Charles H. Magown
Director of Safety Malcolm L. Wilkins
Road Toll Administrator Frank H. Hilchey
Planning and Developyment
Commission, State
Publicity Director Andrew M. Heath
Executive Director Edward Ellingwood
Industrial Director Merrill J. Teulon
Police, State, Superintendent Ralph W. Caswell
f Amos N. Blandin, Jr.
Probation, Board of \ Burt R. Cooper
I^Lula J. A. Morris
Director Richard T. Smith
vi State Officers
f Edgar H. Hunter
Public Service Commission <j Edward R. Thornton
[Harold L. Barnard
Public Welfare, Commissioner of . . .James J. Barry
Purchasing Agent Harold Cheney
.Merrill A. Calkins
Racing Commission, State ^E,mmet J. Kelley
(Byron E. Redman
Secretary of State P^noch D. Fuller
Deputy Harry E. Jackson
State Buildings and Grounds, Wayne B Elwell
Superintendent
iLawton B. Chandler
Tax Commission, State 'Oliver W. Marvin
(John R. Spring
Tobacco Tax Division, Director .... Scott S. Mclntire
Teachers' Retirement Board }^^2Zi d' B^X^^""
Treasurer, State F. Gordon Kimball
Deputy Ann N. Durepo
/Harold Eubank
Veterans Council, State 'john H. Sanders
I Dixon II. Turcot!
Director Harold B. Trombley
Wate)- Resources Board, ,xr ,, ^ M-u-i.
^ ,. ^, . Walter G. W hite
Acting Chawman
Weights and Measures, t , t tt
^^ . . John J. Henson
Commissioner
Courts vii
SUPREME COURT
Chief Justice Francis W. Johnston
Amos N. Blandin, Jr.
Associate Justices
Laurence I. Duncan
^ Frank R. Kenison
Edward J. Lampron
SUPERIOR COURT
Chief Justice John R. Goodnow
r William A. Grimes
I John H. Leahy
Associate Justices <| Dennis Sullivan
Harold E. Wescott
Stephen M. Wheeler
State Reporter- George 0. Shovan
THE LEGISLATURE OF 1949
SENATE
President — Perkins Bass, Peterborough, r.
Clerk — Benjamin F. Greer, Grasmere, r.
Assistant Clerk — Frank M. Ayer, Alton, r.
8ergeant-at-Arms — John S. Ball, Hopkinton, r.
Messenger — Rene Dufort, Hooksett, r.
Assistant Messenger — Earl Pollard, Windham, r.
Doorkeeper — Frank D. Gay, Hillsboro, r.
Telephone Messenger — Russell Bickford, Northwood, r.
SENATORS
Fred G. Hayes, Jr., Berlin, d.
Curtis C. Cummings, Colebrook, r. and d.
Norman A. McMeekin, Haverhill, r. and d.
Guy W. Nickerson, Madison, r. and d.
John W. Dole, Bristol, r.
George W. Tarlson, Laconia, r. and d.
Eugene S. Daniell, Jr., Franklin, r.
J. Laban Ainsworth, Claremont, r.
Shirley Brunei, Concord, r.
Harold O. Pierce, Walpole, r.
Perkins Bass, Peterborough, r.
Erwin E. Cummings, Lyndeborough, r.
Aldege A. Noel, Nashua, d. and r.
Ralph M. Wiggin, Bedford, r.
Sara E. Otis, Concord, r.
Robert P. Bingham, Manchester, d.
Marye Walsh Caron, Manchester, d.
Thomas B. O'Malley, Manchester, d.
Raoul J. Lalumiere, Mancliester, d.
Thomas H. Burbank, Rochester, d.
Charles Frederick Hartnett, Dover, r.
Augustus F. Butman, Derry, r.
Doris M. Spollett, Hampstead, r.
Arthur J. Reinhart, Portsmouth, r.
Died.
HOUSE OF REPRESENTATIVES
Speaker — Richard F. Upton, Concord, r.
Clerk — Cyril J. Fretwell, Concord, r.
Assistant Clerk — Robert L. Stark, Goffstown, r.
Sergeant-at-Arms — Clarence A. DuBois, Concord, r.
Chaplain — Austin H. Reed, Goffstown, r.
Custodian of Mail and Supplies — George L. Hurd, Concord, r.
Doorkeeper — Lenne C. Twombly,* Hill, r.
Doorkeeper — John Twombly, Hill, r.
Doorkeeper — Sherman L. Greer, Manchester, r.
Doorkeeper — Florence J. Danforth, Manchester, r.
Doorkeeper — Mabel L. Richardson, Randolph, r.
IX
The Legislature of 1949
ROCKINGHAM COUNTY
Auburn, Margaret A. Griffin, r.
Brentwood, Margery W. Graves, r. and d.
Candia, Karl J. Persson, r. and d.
Chester, Robert C. Hazelton, r.
Deerfield, Leon M. Fitch, r.
Derry, Harry E. Clark, r.
Harold W. Corson, r. and d.
George J. Heon, r. and d.
Oliver H. Hepvvorth, r. and d.
Epping, Thomas W. Fecteau, d.
Exeter, Emory P. Eldredge, r.
Clinton W. Elwell, r.
James C. Rathbone, r.
Maude B. Richards, r.
Fremont, Moses H. Sanborn, r.
Greenland, Thornton N. Weeks, Sr., r.
Hampstead, Thomas Henry Root,
r. and d.
Hampton, Dean B. Merrill, r.
Ernest R. Underwood, r.
Kingston, J. Edward Stevens, r.
Londonderry, Draper W. Parmenter, r.
Newmarket, Arthur A. Labranche, d.
F. Albert Sewall, d.
Newton, William K. Davis*, r. and d.
North Hampton, George G. Carter, r.
Northwood, Robert A. Johnson, r.
Plaistow, Arthur T. Colcord, r.
Portsmouth,
Ward 1, Sam Alessi, d.
Mary C. Dondero, d.
Lise LaBelle Payette, d.
Ward 2, Charles T. Durell, r.
Harry H. Foote, r.
John H. Yeaton, r.
Ward 3, Carlos O. Hobbs, d.
John J. Leary, d.
Warrf //, Rae S. Laraba, r. and d.
V/ard 5, Edward J. Ingraham, d.
Raymond, Thomas F. Bluitte, r.
Rye, Shirley S. Philbrick*, r.
Salem, Walter F. Haigh, r.
Leonard B. Peever, r.
Sandown, Ralph S. True, r.
Seabrook, William H. Durkee, r.
South Hampton, Willis J. Evans, r. and d.
Strathfim, W. Douglas Scamman, r.
Windham, Thomas Waterhouse, Jr.,
r. and d.
* Died..
STRAFFORD COUNTY
Barrington, Roy V. Swain, r. and d.
Dover,
Ward 1, Maurice P. Redden, d.
W. Raymond Stackpole, d.
Ward 2, William Gouin, d.
Frank J. Grimes, d.
Joseph Marcotte, Jr., d.
Ward 3, Levi F. Felker, r.
Frederick C. Smalley, r.
Ward J,, Harley A. Crandall, r.
Francis R. Dodge, d.
Louis Stocklan, d. and r.
Ward 5, Emmet J. Flanagan, d.
Durham, Oren V. Henderson, r.
Farmington, Ned L. Parker, r.
Frank E. Webster, r.
Madbury, Leeman B. Wormhood, Sr., r.
Milton, John E. Home, r.
Rochester,
Ward 1, Ernest L. Rolfe, r.
Ward 2, Margaret E. Dustin, d.
Maurice A. Jones, d.
Ward S, Rudolph G. Cartier, d.
Ward 4, Angeline M. Gilbert
St. Pierre, d.
Alphonse Lacasse, d.
Ward 5, Norma M. Studley, r.
Ward 6, Llewellyn F. Femald, r.
Charles F. Leach, r.
Rollinsford, Fred L. Green, Jr., r.
So7nersivorth,
Ward 1, Placide J. Lagueux, d. and r.
Ward 2, Edward G. Letourneau, d.
Ward 3, Fred J. Coffin, d.
Ward f,, Leo H. Cater, d.
Ward 5, James F. Malley. d.
Strafford, Albert H. Brown, r.
The Legislature of 1949
XI
BELKNAP
Alton, Frederick M. Perkins, r.
Barnstead, Arthur H. McAllister, r.
Belmont, Clarence B. Dearborn, r.
Center Harbor, Edward J. Obert, Sr.,
r. and d.
Gilford, Lena D. Weeks, r. and d.
Gibnanton, Charles G. Kelley, r. and d.
Laconia,
Ward 1, Myron B. Hart, r.
Ward 2, Fortunat A. Normandin,
d. and r.
Alfred W. Simoneau, d. and r.
Ward 3, Elmer S. Tilton, r. and d.
Died.
CARROLL
Bartlett, Fred H. Washburn, r.
Conway, Elmer H. Downs, r.
Leslie C. Hill, r.
Irene M. Lucy, r.
Effingham, John G. Thompson, r.
Freedom, Ralph S. MacGown, r.
Jackson, Winifred G. Wild, r. and d.
Moultonborough, Edith D. Banfield, r.
COUNTY
Ward It, Otto G. Keller, r.
Frank B. Shannon, r.
Ward 5, Ross L. Piper*, v. and d.
Theodore M. Thompson,
r. and d.
Ward 6, John F. Brown, r.
John M. Ewing, r.
Meredith, Horace U. Ransom, r.
Joseph F. Smith, r.
New Ham,pton, Raymond C. Smith, d.
Sanbornton, Marion H. Atwood, r. and d.
Tilton, Michael F. Bruno, r.
COUNTY
Ossipee, Charles G. Wiggin, r.
Sandwich, Perley C. Knox, r.
Tamworth, Earle H. Remick, r.
Tuftonboro, Forrest W. Hodgdon, r.
Wakefield, Ansel N. Sanborn, r.
Wolfeboro, Harold H. Hart, r.
George F. Thibodeau, r. and d.
MERRIMACK COUNTY
Allenstoion, Alphonse Couture, d.
Andover, Victor E. Phelps, d.
Boscawen, Albert S. Hardy, r.
Bow, Andrew M. Nicoll, r.
Bradford, Reuben S. Moore, r. and d.
Canterbury, Charles S. Rancour, r.
Chichester, Shirley A. Marden, r.
Concord,
Ward 1, Charles P. Coakley, d.
James P. Ferrin, d.
Ward 2, Harlan F. Besse, Sr., r.
Ward 3, William J. Flynn, r.
Ward If, Clayton F. Colbath, r.
Harry H. Kennedy, r.
Nicholas A. Suosso, r. and d.
Ward 5, George L. Hurd, r. and d.
George H. Nash, r.
Ward 6, George H. Corbett, r.
Donald W. Saltmarsh, r.
John C. Tilton, r.
Richard C. Vennef, r.
Ward 7, John E. Bunten, r.
Marjorie M. Greene, r. and d.
Charles G. Roby, r.
Richard F. Upton, r. and d.
Ward 8, John G. Blodgett, r. and d.
Ward 9, Emmett A. Nawn, r. and d.
C. Murray Sawyer, d.
Danbury, Roy K. Sargent, r.
Epsom, Ralph E. Towle, r.
Franklin,
Ward 1, George W. Chase, r.
Ward 2, James M. Burke, d.
Alcide LaBranche, d.
Ward 3, Louis H. Douphinett*, d
Andrew Lorden, r.
t Resigned.
* Died.
Xll
The Legislature of 1949
Henniker, Lester E. Connor, r.
Hooksett, Edward M. Dudevoir, d.
Charles E. Mullaire, d.
Hopkinton, Stewart E. Astles, r.
Loxidon, Forrest B. Kenney, r. and d.
New London, Stanley A. Spiller, r. and d.
Northfield, Albert A. Carr, r.
Pembroke, Edgar G. Bellerose, d.
George R. Lea, d.
Pittsfield, Eralsey C. Ferguson, r.
Edmond J. Stapleton, r.
Salisbury, Fred W. Holmes, r.
Sutton, Benjamin H. Yerxa, r. and
Warner, Fred A. Savory, r.
Webster, Arthur C. Stebbins, r.
HILLSBOROUGH COUNTY
Amherst, Charles A. Tracy, r.
Antri7n, Herbert E. Wilson, r. and d.
Bedford, Gillis French, r.
Bennington, Edward C. Black, r. and d.
Brookline, Grover C. Farwell, d.
Deering, Arthur O. Ellsworth, d. and r.
Francestown, Clarence C. Jones, r, and d.
Goffstown, A. Kenneth Hambleton, r.
Austin H. Reed, r.
Nathan A. Tirrell, r.
Greenfield, Hobart M. Adams, r.
Greenville, William H. Doonan, r. and d.
Hancock, Robert English, r. and d.
Hillsborough, George W. Boynton,
r. and d.
Merrick S. Crosby, r. and d.
Hollis, Anne J. Goodwin, r. and d.
Hudson, Fred T. Goodwin, Jr., r.
Ned Spaulding, r.
Litchfield, John A. Reld, r.
Manchester,
Ward 1, Marion B. Corliss, r.
Joel S. Daniels, Sr., r.
William J. Kennedy, Jr., r.
Ward 2, Harry J. Danforth, r.
Joseph H. Geisel, r.
John Pillsbury, r.
Ray S. Sawyer, r.
Ward 3, Walter B. Connor, d.
Michael J. Dwyer, d.
Louis Israel Martel, d.
John J. Sweeney, d.
Ward k, William J. Fitzgerald, d.
Dominick J. Kean, d.
Thomas F. Nolan, d.
Ward 5, Stanley J. Betley, d.
Jeremiah B. Healy, d.
Alexander Kazakis, d.
John E. Malatras, d.
John C. O'Brien, d.
John Francis Shea, d.
Ward 6, Denis F. Casey, d.
Edward J. Cavanaugh, d.
Joseph F. Ecker, d.
Daniel J. Healy, d.
Henry P. Sullivan, d.
John Zyla, d.
Ward 7, Francis W. Downey, d.
Francis J. Heroux, d.
Charles J. Leclerc, d.
Robert A. O'Connor, d.
Michael T. Sullivan, d.
Ward 8, Eugene H. Delisle, Sr., d.
John J. Kane, d.
Peter H. Roy, d.
Emile Simard, d.
Ward 9, Fred Cary, d.
Henry J. Gagnon, d.
Ward 10, George S. Auger, d.
Oscar E. Getz, Sr., d.
Isabell C. McPhail, d.
Ward 11, John H. McShea, Sr.*, d.
John M. Roche, d.
Joseph J. Roukey, d.
Ward 12, Ernest G. April, d.
George E. Laflamme, d.
Amelia Lareau, d.
Leon J. Vaillancourt, d.
* Died.
The Legislature of 1949
Xlll
Hillsborough County — Continued
Ward 13, Holland L. Chapdelaine, d.
Paul H. Daniel, d.
Lorenzo P. Gauthier, d.
Arthur E. Thibodeau, d.
Ward 111, Michael J. Cannon, d.
Michael S. Donnelly, d.
Michael P. Wedick, d.
Merrimack, Bert L. Peaslee, r. and d.
Milford, Andrew C. Elliott*, r.
William M. Falconer, r.
Fred T. Wadleigh, r.
Mont Vernon, Frederic H, Fletcher,
r. and d.
Nashua,
Ward 1, Blaylock Atherton, r.
Mabel Thompson Cooper,
r. and d.
Alice L. Ramsdell, r.
Ward 2, George F. Boire, d.
Fred Landry, d.
Ward 3, Agenor Belcourt, d.
Octave J. Goulet*, d.
Ward If, Cornelius M. Brosnahan, d.
George D. Spalding, d.
Ward 5, Delphis E. Chasse, d.
Emile E. Marquis, d.
Albert Maynard, d.
Ward 6, John B. Dionne, d.
Louis W. Paquette, d.
Frank B. Shea, d.
Ward 7, Alfred Betters, d. and r.
Adelard Dupont, d.
William J. Lavoie, d.
Ward 8, Rodolphe Cormier, d.
Alfred P. Grandmaison, d.
Louis M. Janelle, d. and r.
Leonard G. Velishka, d. and r.
Ward 9, Pierre F. Cote, d.
Raymond E. Girouard, d.
New Boston, Albert E. Shedd, r.
New Ipswich, William T. Thompson, r.
Pelham, Ernest Q. Bigelow, r. and d.
Peterborough, Charles M. Cummings, r.
George A. Myhaver, r.
Weare, Frank H. Peaslee*, r.
Alfred Osborne, r.
Wilton, David J. Barry, d.
* Died.
CHESHIRE
Alstead, Morris S. Ring, Sr., r. and d.
Chesterfield, Wakefield Dort, r.
Dublin, Charles R. Thomas, r.
Fitzwilliam, Pauline H. Miller, r. and d.
Hinsdale, Frank W. Walker, r. and d.
Jaffrey, Carl C. Spofford, r. and d.
James B. Perry, r.
Keene,
Ward 1, Ben O. Aldrich, r.
Ira O. Willard, r.
E. James Winslow*, r.
Ward 2, Fred P. Amadon, Jr., r.
Helen I. Landers, r.
Ward 3, Burleigh R. Darling, r.
James M. Erwin, r.
Ward If, Robert A. Smith, r.
Gardner C. Turner, r.
COUNTY
Ward 5, Laurence M. Pickett, d.
William G. Zimmerman, r.
Marlborough, Benjamin G. Hall, r. and d.
Marlow, Roxie A. Forbes, r. and d.
Nels>on, Francis W. Tolman, r. and d.
Richmond, Walter H. Andrews, r.
Rindge, Harry E. Sherwin, r. and d.
Swansey, Ralph A. Blake, r. and d.
Joseph Kershaw, r.
Troy, Franklin L. Lang, d.
Walpole, Harold T. Killeen, r.
E. Everett Rhodes, Jr., r.
Westmoreland, Oscar W. Billings,
r. and d.
Winchester, Frederick H. Ingham, r.
Alexander P. Thompson, r.
* Died.
IXV
The Legislature of 1949
SULLIVAN COUNTY
Charlestovm, Howard H. Hamlinf, r.
Carl A. Perkins, r.
Claremont,
Ward 1, George W. Angus, d. and r.
Sydney B. Converse, r. and d.
George E. Zopf, r. and d.
Ward 2, William F. Bissonnett, r.
Perl Hutchins*, r.
William R. White, r. and d.
Ward 3, William P. Baron, d.
Clifton Simms, d.
Albert Stetson, d.
Cornish, John M. Tewksbury*, r.
Croydon, Leland L. Riley, d. and r.
Goshen, Walter R. Nelson, d. and r.
Grantham, Allen W. Walker, d. and r.
Langdon, George A. Holmes, r.
Lempster, John A. Wirkkala, r.
Newport, Maurice H. Cummings, d.
Maurice J. Downing, d.
Frank M. Farmer, d.
Jesse R. Rowell, r.
Plainfield, Lena A. Read, r. and d.
Springfield, Edith B. Gardner, r.
Sunapee, Tony O. Russell, r. and d.
Unity, George S. Galium, r.
Washington, David E. Williams, r. and d.
* Died.
t Resigned.
GRAFTON
Alexandria, Orlo Erland Wadhams, r.
Ashland, William A. Brown, d.
Bath, Edwin P. Chamberlin, r.
Bethlehetn, Charles H. Whittier, r.
Bristol, Glenn L. Wheeler, r. and d.
Campion, Philip S. Willey, r.
Cannan, George L. Eggleston, r.
Enfield, Dorothea Dunbar, r.
Franconia, J. Everett Grass, r. and d.
Grafton, Elsie F. Williams, r. and d.
Hanover, Edith P. Atkins, r.
Robert J. Fuller, r.
Charles A. Holden, r.
Haverhill, Theodore Chamberlin, r.
William J. Clough, r.
George D. Perry, r.
Holdemess, H. Thomas Sommers, r.
Landaff, Roscoe J. Oakes, d. and r.
COUNTY
Lebanon, Arthur F. Adams, r.
Jerold M. Ashley, r.
Forrest B. Cole, r.
Lane Dwinell, r.
Fred A. Jones, r.
George H. Edson, d.
Lincoln, Francis E. Madden, d.
Lisbon, James E. Collins, r.
Arthur L. Hamilton, r.
Littleton, Van H. Gardner, r.
Fred Kelley, r. and d.
Albert J. Orr, r.
Lyman, Arkade Dusik, d.
Lyme, Henry S. Pushee, r. and d.
Or ford, Maurice A. Roberts*, r. and d.
Plymouth, Kenneth G. Bell, r.
Ernest L. Silver-, r.
Suzanne Loizeaux, r.
Rumney, Jesse A. Barney, r. and d.
Warren, Fayne E. Anderson, r. and d.
Wnnd.stock, Harry D. Sawyer, d. and r.
* Died.
The Legislature of 1949
XV
coos COUNTY
Berlin,
Ward 1, Oliver A. Dussault, d.
Edward F. Hinchey, d.
Elisabeth H. Mason, d.
Henry M. Moffett, d.
Ward 2, Romeo Desilets, d. and r.
Harry L. Henderson, d.
Clara A. Lazure, d. and r.
Ward 3, Harry E. Bartlett, r. and d.
Hilda C. F. Brungot, r. and d.
Marie A. Christiansen,
r and d.
Ward It, A_rthur A. Bouchard, d.
Jennie Fontaine, d. and r.
Rebecca Gagnon, d.
Bernard J. Roy, d.
Colehrook, George B. Currier, r.
Fred H. Gould, r.
Dalton, Oriel R. Falkenham, r.
Dummer, Linwood O. Hamlin, r.
G^orham, James A. Eraser, d. and r.
Walter J. Malloy, d. and r.
Jefferson, Raymond G. Kimball, r. and d.
Lancaster, John B. Evans, r. and d.
Lester E. Moses, r. and d.
Milan, Emil W. Johnson, r.
Millsfield, Harold T. Baxter, r.
Northumberland,
Ismond D. EUingwood, r.
Alton A. Potter, d. and r.
Pittsburg, Harvey H. Converse, r.
Stark, Grace M. Phelan, r. and d.
Stewartstown, Claude J. Baker, r.
Stratford, Burritt H. Hinman, r. and d.
Whitefield, Ada C. Taylor, r. and d.
LAWS
OF THE
STATE OF NEW HAMPSHIRE
JANUARY SESSION OF 1949
CHAPTER 1.
AN ACT PROVIDING TEMPORARY OPEN SEASON FOR TAKING
PICKEREL.
Be it Enacted by the Senate and House of Representatives in
General Court convened:
1. Temporary Open Season. The open season for taking
pickerel from certain waters which, by regulations promulgated
by the director of the fish and game, would close on Janu-
ary 15, 1949 is hereby extended so that pickerel may be taken
from said waters until January 25, 1949.
2. Application of Statute, Except in so far as may be
permitted under the provisions of section 1 hereof, all pro-
visions relative to taking pickerel as provided in fish and game
laws shall apply.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved January 13, 1949.]
CHAPTER 2.
AN ACT RELATIVE TO COMPENSATION OF JURORS FOR EXPENSES.
Be it Enacted by the Senate and House of Representatives in
General Court convened:
1. Grand and Petit Jurors, Talesmen. Amend section 26 of
chapter 375 of the Revised Laws, as amended by chapters 117
and 200 of the Laws of 1947 by striking out said section and
inserting in place thereof the following: 26. Compensation.
Grand and petit jurors shall be paid by the county for each day
2 Chapters 3, 4 [1949
or part of a day which is spent in actual attendance at court,
five dollars each; for travel to and from court each day, each
mile six cents; for each day in actual attendance at court, one
dollar for expenses; talesmen shall receive compensation and
allowances for travel and expenses in the same manner and
amount as grand and petit jurors.
2. Takes Effect. This act shall take effect July 1, 1949.
[Approved February 2, 1949.]
CHAPTER 3.
AN ACT RELATIVE TO EXEMPTION FROM JURY SERVICE.
1. Jurors. Amend chapter 375 of the Revised Laws by
adding after section 27 the following new section: 28.
Exemption. If any person of the age of 70 years or over is
selected as a juror he may at his discretion file with the court
a written statement prior to the convening of court to the
effect that he does not wish to act as a juror and he shall be
discharged and another juror may be drawn in his stead.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 2, 1949,]
CHAPTER 4.
AN ACT REPEALING PROVISIONS AS TO THE ELECTION OF
ASSESSORS IN TOWNS.
Be it Enacted by the Senate and Hotise of Representatives in
General Court convened:
1. Town Assessors. Section 12, chapter 59, Revised Laws,
providing for election of special town assessors, is hereby re-
pealed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 2, 1949.]
1949] Chapter 5 3
CHAPTER 5.
AN ACT RELATIVE TO COMPENSATION OF MEMBERS OF THE STATE
CLASSIFICATION PLAN AND RETIREMENT SYSTEM BOARDS.
Be it Enacted by the Senate and House of Representatives in
'Gene7^al Court convened:
1. Classification Plan Board. Amend section 5-b of chapter
145 of the Laws of 1943 as inserted by chapter 262 of the
Laws of 1947 by striking out the words "Provided, however,
that the per diem payments to employee member trustees shall
terminate as of December 31, 1948," so that said section as
amended shall read as follows: 5-b. Compensation. The
employee members shall receive the sum of four dollars, each,
for each day they are actually employed in the performance of
their duties on said board, in addition to any other compen-
sation they may receive from the state, and the non-employee
members shall receive the sum of eight dollars, each, for each
day they are actually employed in the performance of their
duties on said board, and all members shall be reimbursed their
necessary expenses incurred in connection with their duties
hereunder.
2. Retirement System. Amend paragraph III of section 11
of chapter 183 of the Laws of 1945 as amended by section 2,
chapter 276 of the Laws of 1947, by striking out the words
"provided, however, that the per diem payments to member
trustees shall terminate as of December 31, 1948," so that said
paragraph as amended shall read as follows: III. The non-
member trustees shall receive the sum of eight dollars per day
for each day they are actually employed in the performance of
their duties under this chapter; and all trustees shall be re-
imbursed for their necessary expenses incurred in connection
with their duties. The member trustees shall receive the sum
of four dollars per day for each day they are actually employed
in the performance of their duties under this chapter, in addi-
tion to any other compensation they may receive from the
state.
3. Takes Effect. This act shall take effect as of January 1,
1949.
[Approved February 8, 1949.]
4 Chapters 6, 7 [1949
CHAPTER 6.
AN ACT RELATING TO THE ATTENDANCE AT COUNTY CONVENTIONS
BY SELECTMEN OF TOWNS NOT SENDING
REPRESENTATIVES.
Be it Enacted by the Senate and House of Representatives in
General Court convened:
1. Notification of Selectmen. Amend chapter 44 of the
Revised Laws by inserting after section 5 the following new
section: 5-a. Selectmen in Attendance; When. The board
of selectmen of any town not sending a representative to the
general court shall be furnished a copy of the commissioners'
statement and be notified by mail by the chairman of the
county delegation of the meeting of the county convention held
pursuant to the provisions of section 13-b of chapter 44 of the
Revised Laws, as inserted by section 2 of chapter 142 of the
Laws of 1947. Such notice shall be mailed at least five days
prior to the meeting.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
CHAPTER 7.
AN ACT RELATING TO THE PENALTY FOR EMBEZZLEMENT.
Be it Enacted by the Senate and Hou^e of Representatives in
General Court convened:
1. Embezzlement, Public Officer. Amend section 27 of
chapter 450 of the Revised Laws by striking out all after the
word "be" in fourth line and inserting in place thereof the
words, fined not more than two thousand dollars, or imprisoned
not more than five years, or both, so that said section as
amended shall read as follows: 27. Public Officer. If any
public officer, being a receiver of public money, shall fraudu-
lently convert the same to his own use, or shall pay or deliver
the same to any person, knowing that such person is not en-
titled to receive it, he shall be fined not more than two thou-
sand dollars, or imprisoned not more than five years, or both.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
1949] Chapters 8, 9 5
CHAPTER 8.
AN ACT RELATIVE TO PROHIBITING RELEASING FISH INTO
CERTAIN WATERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Prohibition. Amend chapter 241 of the Revised Laws
by inserting after section 13 the following new section : 13-a.
Releasing Fish. No person shall release into the waters of
this state any living fish or the fry thereof from any other
waters in the state without first procuring a permit from the
director so to do.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
CHAPTER 9.
AN ACT RELATIVE TO DEFINITIONS UNDER THE FISH AND GAME
LAWS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Definitions. Amend section 1 of chapter 241 of the
Revised Laws by inserting the following definition after the
definition for angling: Fly: A hook dressed with feathers,
hair, thread, tinsel or any similar material to which no spinner,
spoon or similar device is added.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
6 Chapters 10, 11 [1949
CHAPTER 10.
AN ACT RELATING TO THE EXAMINATION OF SAW MILLS BY THE
STATE FORESTER OR HIS AUTHORIZED AGENTS.
Be it enacted by the Senate and House of Repr'esentatives in
General Court convened:
1. Examination of Saw Mills. Amend section 65 of
chapter 233 of the Revised Laws by striking out the words
"when immediate action is necessary the district chief" in the
fourth line and inserting in place thereof the words, the said
authorized agents, so that said section as amended shall read
as follows: 65. . Examination. It shall be the duty of the
state forester or his authorized agents to examine all such
mills. If upon examination a mill is found operating in
violation of the provisions of this subdivision the state forester,
or the said authorized agents, may cancel the permit to operate
said mill until such time as such provisions have been complied
with.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
CHAPTER 11.
AN ACT RELATING TO EXPENSES OF THE STATE FORESTER IN
REFORESTATION PLANS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Powers of State Forester. Amend section 10, chapter
233 of the Revised Laws by striking out all after the word
"tracts" in the fourth line and inserting in place thereof the
words, on such terms as the forestry and recreation commis-
sion may approve, so that said section as amended shall read
as follows: 10. Plans. He shall, upon request and when-
ever he deems it essential to the best interests of the people of
the state, co-operate with counties, towns, corporations and
individuals in preparing plans for the protection, management
1949] Chapter 12 7
and replacement of trees, woodlots and timber tracts, on such
terms as the forestry and recreation commission may approve.
2. Takes Effect. This act shall take effect upon its
passage,
[Approved February 8, 1949.]
CHAPTER 12.
AN ACT RELATING TO THE REVERSION TO TOWNS OF CERTAIN
RIGHTS OF WAY.
Be it enacted by the Senate and Hous^e of Representatives in
General Court convened:
1. Rights of Way. Amend section 3, part 8, chapter 90 of
the Revised Laws as inserted by chapter 188 of the Laws of
1945 by striking out the whole of said section and inserting in
place thereof the following: 3. Reversion to Town. Upon
the filing of notice with the highway commissioner that such
occasion exists, or, in the event that the selectmen fail to take
any action or notify the highway commissioner in writing of
their determination within sixty days after the receipt of
notice from him, the right of way over such portion of land
and title to any interest held by the state in such portion shall
thereupon revert to or vest in such town, and the highway
commissioner shall so certify in writing under oath to the
selectmen, and the highway shall thereupon become a class V
or class VI highway.
2. Notice. Amend section 4, part 8 of chapter 90 of the
Revised Laws as inserted by chapter 188 of the Laws of 1945
by striking out the whole of said section and inserting in place
thereof the following: 4. Notice of Discontinuance. Upon
the filing of notice with the highway commissioner that such
occasion does not exist, the highway commissioner shall post
notice in two public places in such town that such portion of
highway is thereupon discontinued.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
8 Chapters 13, 14 [1949
CHAPTER 13.
AN ACT RELATING TO THE DISCONTINUANCE OF CERTAIN CLASSES
OF HIGHWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Highways. Amend section 1 of part 9 of chapter 90 of
the Revised Laws as inserted by chapter 188 of the Laws of
1945 by adding at the end thereof the words, and provided
further that no owner of land shall, without his written con-
sent, be deprived of access over such highway, at his own risk,
so that said section as amended shall read as follows:
1. Power to Discontinue. Any class IV, V, or VI highway, or
any portion thereof, in a town may be discontinued by vote of
a town ; provided, however, that any highway to public waters,
or portion of such highway, laid out by a commission appointed
by the governor and council, shall not be discontinued except
with the consent of the governor and council and provided
further that no owner of land shall, without his written con-
sent, be deprived of access over such highway, at his own risk.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
CHAPTER 14.
AN ACT RELATING TO THE AUDIT OF SCHOOL DISTRICT ACCOUNTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. School District Officers. Amend section 13, chapter 139,
Revised Laws, by adding at the end thereof the following:
provided, however, that school districts requesting an audit by
the municipal accounting division of the state tax commission
shall not be required to choose auditors for the year covered by
said audit, so that said section as amended shall read as
follows: 13. What to be Chosen. The officers of every
school district for which the law does not otherwise provide
shall be a moderator, a clerk, a school board of three persons, a
1949] Chapters 15, 16 9
treasurer, one or more auditors and such other officers and
agents as the voters may judge necessary for managing the
district affairs; provided, however, that school districts re-
questing an audit by the municipal accounting division of the
state tax commission shall not be required to choose auditors
for the year covered by said audit.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 10, 1949.]
CHAPTER 15.
AN ACT NAMING THE JOHN STARK HIGHWAY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Highway Named. The New Hampshire highway de-
scribed as follows, beginning on route 114 in West Manchester,
continuing on said route through Goffstown, New Boston,
Weare, Henniker, Warner to Bradford, then continuing on
route 103 from Bradford through Newbury, Sunapee to New-
port and on route 11 from Newport through Claremont to
Charlestown, is hereby given the name of the John Stark High-
way. The governor and council are authorized and directed to
do all things necessary to suitably mark and designate the
highway herein named.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 10, 1949.]
CHAPTER 16.
AN ACT RELATIVE TO HAVING OR CARRYING LOADED GUNS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Loaded Guns. Amend section 6 of chapter 241 of the
Revised Laws, as amended by section 1, chapter 47, Laws of
1947, by striking out said section and inserting in place thereof
10 Chapters 17, 18 [1949
the following: 6. Prohibition. No person shall take or
attempt to take wild birds or wild animals from a motor
vehicle, boat, aircraft or other craft propelled by mechanical
power. No person shall have or carry, in or on, such motor
vehicle, boat, aircraft or other craft, whether moving or
stationary, a loaded rifle or loaded shotgun or a rifle or shotgun
with a cartridge in the magazine or clip attached to the gun.
This section shall not apply to law enforcement officers carry-
ing guns in the line of duty.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 10, 1949.]
CHAPTER 17.
AN ACT REPEALING THE PROVISION WHEREBY CONSERVATION
OFFICERS MAY ACCEPT FINES IN THE FIELD.
Be it enacted by the Senate and Hou&e of Representatives in
General Court convened:
1. Fish and Game Conservation Officers. Paragraph X of
section 25 of chapter 240 of the Revised Laws relative to
authority of conservation officers to accept from violators the
amount of their fines is hereby repealed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 10, 1949.]
CHAPTER 18.
AN ACT RELATIVE TO TOWN ROAD AID.
Be it enacted by the Senate and Hous'e of Representatives in
General Court convened:
1. Town Road Aid. Amend section 1 of part 13, chapter 90
of the Revised Laws, as inserted by chapter 188 of the Laws of
1945, by striking out said section and inserting in place thereof
the following: 1. Towns Entitled to Town Road Aid. Any
city, town or unincorporated place which has completed its
1949] Chapter 19 11
class II highways shall be entitled to town road aid for con-
struction, maintenance, and reconstruction of rural post roads
and class V highways. Any city, town or unincorporated
place which has uncompleted portions of its class II highways,
shall also be entitled to town road aid for construction, mainte-
nance, and reconstruction of rural post roads and class V
highways, for any one year, provided it shall raise and appro-
priate for the same year such sums for construction of its
uncompleted class II highways as may be determined by the
highway commissioner.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 10, 1949.]
CHAPTER 19.
AN ACT RELATING TO THE POV^ERS OF TRUST COMPANIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Trust Companies. Amend section 31 of chapter 313 of
the Revised Laws, as amended by section 2, chapter 84, Laws
of 1945, and by chapter 288, Laws of 1947, by striking out the
word "fifty" in the tenth line and inserting in place thereof
the word, seventy, so that said section as amended shall read
as follows: 31. In General. Such corporation may be
authorized and empowered to receive on deposit, storage or
otherwise, money, securities, jewelry, documents, evidences of
debt, and other personal property of a similar character, for
safe keeping, upon such terms or conditions as may be agreed
upon, which said deposits may be made by corporations and
persons acting individually or in any fiduciary capacity; to
collect and disburse the income and principal of said property
when due ; to advance or loan money or credits on personal
security or property ; to advance or loan not exceeding seventy
per cent of its capital and surplus on notes secured by first
mortgage of real estate situated in the New England states, but
no such loan shall exceed seventy per cent of the value of the
security except that in applying the foregoing limitations no
consideration shall be given to such portion of any note as may
12 Chapter 20 [1949
be guaranteed by the Administrator of Veterans' Affairs under
Title III of the Servicemen's Readjustment Act of 1944, as the
same may be amended from time to time or insured by the
federal housing administrator provided that such insurance is
payable in cash or in debentures guaranteed as to principal
and interest by the United States ; to advance or loan on notes
wholly guaranteed by the Administrator of Veterans' Affairs
under Title III of the Servicemen's Readjustment Act of 1944,
as amended from time to time, or wholly insured by the federal
housing administrator, provided that such insurance is payable
in cash or in debentures guaranteed as to principal and interest
by the United States; to negotiate, purchase, and sell stocks,
bonds, and other evidences of debt; to do a general banking
business ; and to conduct a savings bank business.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 15, 1949.]
CHAPTER 20.
AN ACT RELATIVE TO ANNUAL REPORT OF THE BANK
COMMISSIONER.
Be it enacted by the Senate and Hoii»e of Representatives in
General Court convened:
1. Bank Commissioner. Amend section 13 of chapter 307
of the Revised Laws by striking out the w^ords "on or before
September first in each year," in the second line and by strik-
ing out the words "officers' bonds" in the ninth line and insert-
ing in place thereof the words, surety bonds covering officers
and employees, so that said section as amended shall read as
follows: 13. Commissioner's Reports. The commissioner
shall file with the secretary of state his annual report, which
shall contain a statement of the resources and liabilities of each
institution under his supervision, the amount of earnings of
each institution for a twelve-month period, or for such period
as he may select, and the disbursements for the same period
for taxes, expenses, and other charges together with the rate
and the amount of the dividends paid during the time. The
report shall also give the names of the officers of eacli insti-
1949] Chapter 21 13
tution, the amount of the surety bonds covering officers and
employees, the total salary and compensation paid to officers
and employees, with such other information as he may deem
necessary. He shall make such recommendations therein as
he thinks will promote the public good.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 15, 1949.]
CHAPTER 21.
AN ACT PROVIDING FOR THE SETTLEMENT OF DISPUTES RESPECT-
ING THE DOMICILE OF DECEDENTS FOR DEATH TAX PURPOSES.
Be it enacted by the Senate and Hou&e of Representatives in
General Court convened:
1. Settlement of Disputes Respecting the Domicile of De-
cedents for Death Tax Purposes. Amend the Revised Laws by
inserting after chapter 89 the following new chapter:
Chapter 89-A
Settlement of Disputes Respecting the Domicile of
Decedents for Death Tax Purposes
1. Definitions. When used in this chapter the following
terms shall have the following meanings :
(a) "Executor," any executor of the will or administrator
of the estate of a decedent, except an ancillary administrator ;
(b) "Taxing official," the assistant attorney-general in this
state, and in any other reciprocal state the officer or body
designated in the statute of such state substantially similar to
this chapter;
(c) "Death tax," any tax levied by a state on account of the
transfer or shifting of economic benefits in property at death,
or in contemplation thereof, or intended to take effect in
possession or enjoyment at or after death, whether denomi-
nated an "inheritance tax," "transfer tax," "succession tax,"
"estate tax," "death duty," "death dues," or otherwise ;
(d) "Interested person," any person who may be entitled to
receive, or who has received any property or interest which
14 Chapter 21 [1949
may be required to be considered in computing the death tax
of any state involved,
2. Election to Invoke Provisions of Chapter; Rejection of
Election. In any case in vi^hich this state and one or more
other states each claims that it was the domicile of a decedent
at the time of his death, and no judicial determination of
domicile for death tax purposes has been made in any of such
states, any executor, or the taxing official of any such state,
may elect to invoke the provisions of this chapter. Such election
shall be evidenced by the sending of a notice by registered
mail, receipt requested, to the taxing officials of each such state
and to each executor, ancillary administrator and interested
person. Any executor may reject such election by sending a
notice by registered mail, receipt requested, to the taxing
officials involved and to all other executors v^^ithin forty days
after the receipt of such notice of election. If such election be
rejected, no further proceedings shall be had under this
chapter. If such election be not rejected, the dispute as to the
death taxes shall be determined solely as hereinafter provided,
and no other proceedings to determine or assess such death
taxes shall thereafter be instituted in the courts of this state
or otherwise.
3. Agreement with Other Taxing Officials and Executors
as to Death Tax, etc. In any case in which an election is made
as provided in section 2 and not rejected, the assistant attorney
general may enter into a written agreement with the other
taxing officials involved and with the executors, to accept a
certain sum in full payment of any death tax, together with
interest and penalties, that may be due this state; provided,
that said agreement also fixes the amount to be paid the other
state or states. If an agreement cannot be reached and the
arbitration proceeding specified in section 4 is commenced, and
thereafter an agi'eement is arrived at, a written agreement
may be entered into at any time before such proceeding is con-
cluded, notwithstanding the commencement of such proceeding
Upon the filing of such agreement or duplicate thereof with
the state treasurer, an assessment shall be made as therein
provided and such assessment, except as hereinafter provided,
shall finally and conclusively fix and determine the amount of
death tax due this state. In the event that the aggregate
1949] Chapter 21 15
amount payable under such agreement to the states involved is
less than the maximum credit allowable to the estate against
the United States estate tax imposed with respect thereto, the
executor forthwith shall also pay to the state treasurer the
same percentage of the difference between such aggregate
amount and the amount of such credit, as the amount payable
to this state under the agreement bears to such aggregate
amount.
4. Determination of Domicile in Absence of Agreement.
If in any such case it shall appear that an agreement cannot be
reached as provided in section 3, or if one year shall have
elapsed from the date of the election without such an agree-
ment having been reached, the domicile of the decedent at the
time of his death shall be determined solely for death tax pur-
poses as follows:
(a) Where only this state and one other state are in-
volved, the assistant attorney general and the taxing official
of such other state shall each appoint a member of a board of
arbitration, and the members so appointed shall select the
third member of the board. If this state and more than one
other state are involved, the taxing officials thereof shall agree
upon the authorities charged with the duty of administering
death tax laws in three states not involved, each of which
authorities shall appoint a member of the board. The mem-
bers of the board shall elect one of their number as chairman.
(b) Such board shall hold hearings at such places as are
deemed necessary, upon reasonable notice to the executors,
ancillary administrators, all other interested persons, and the
taxing officials of the states involved, all of whom shall be en-
titled to be heard.
(c) Such board shall have power to administer oaths, take
testimony, subpoena and require the attendance of witnesses
and the production of books, papers and documents and issue
commissions to take testimony. Subpoenas may be issued by
any member of the board. Failure to obey a subpoena may be
punished by a judge or justice of any court of record in the
same manner as if the subpoena had been issued by such judge
or justice or by the court in which such judge or justice
functions.
16 Chapter 21 [1949
(d) Such board shall apply, whenever practicable, the rules
of evidence which prevail in federal courts under the federal
rules of civil procedure at the time of the hearing.
(e) Such board shall, by majority vote, determine the
domicile of the decedent at the time of his death. Such de-
termination shall be final and conclusive, and shall bind this
state and all of its judicial and administrative officials on all
questions concerning the domicile of the decedent for death tax
purposes.
(f ) The reasonable compensation and expenses of the mem-
bers of the board and employees thereof shall be agreed upon
among such members, the taxing officials of the states in-
volved, and the executors. In the event an agreement cannot
be reached, such compensation and expenses shall be de-
termined by such taxing officials, and, if they cannot agree, by
the appropriate probate court of the state determined to be
the domicile. Such amount shall be borne by the estate and
shall be deemed an administration expense.
(g) The determination of such board and the record of its
proceeding shall be filed with the authority having juris-
diction to assess the death tax in the state determined to be
the domicile of the decedent and with the authorities which
would have had jurisdiction to assess the death tax in each of
the other states involved if the decedent had been found to be
domiciled therein.
5. Penalties and Interest for Nonpayment of Tax. In
any case where it is determined by the board of arbitration
referred to in section 4 that the decedent died domiciled in this
state, penalties and interest for nonpayment of the tax, be-
tween the date of the election and the final determination
of the board, shall not exceed, in the aggregate, four per cent
of the amount of the taxes per annum.
6. Application of Chapter. The provisions of this chapter
shall apply only to cases in which each of the states involved
has in effect a law substantially similar to this chapter.
7. Chapter Controls in Case of Conflict. If, in any case to
which this chapter applies, the provisions of this chapter con-
flict with any other law of this state, this chapter shall control.
1949] Chapters 22, 23 17
2. Takes Effect. This act shall take effect upon its passage
and shall apply to the settlement of disputes among states with
respect to death taxes which come within its scope without re-
gard to whether the decedent died before or after the effective
date hereof.
[Approved February 17, 1949.]
CHAPTER 22.
AN ACT RELATING TO THE DISPOSAL OF DOG LICENSE FEES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Town Moneys. Amend section 17 of chapter 140 of the
Revised Laws by striking out the words "applied to the
support of the public schools, and shall be assigned to the dis-
tricts as other school money," and inserting in place thereof
the words, for the use of the town or city, and by striking out
the words "April first" and inserting in place thereof the
words, December thirty-first, so that said section as amended
shall read as follows: 17. Dog Licenses. All moneys aris-
ing from the licensing of dogs, remaining in the treasury of
any town or city on December thirty-first, annually, which is
not due to holders of orders given for loss of or damages to
domestic animals by dogs, shall be for the use of the town or
city.
2. Takes Effect. This act shall be effective as to the
balance of dog license fees accruing on or after January 1,
1950.
[Approved February 17, 1949.]
CHAPTER 23.
AN ACT RELATING TO THE TIME FOR ACCOUNTING FOR BOUNTIES
BY SELECTMEN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Payment of Bounties. Amend section 5 of chapter 180
of the Revised Laws by inserting after the word "January" in
18 Chapter 24 [1949
the fifth Hne the words, and the month of July, so that said
section as amended shall read as follows : 5. Account. The
selectman of a town or city clerk shall keep a true account of
the money so paid, and the number of each species of animals
and quantity of insects for which bounties have been paid, and
upon presentation of such account, certified by a majority of
such selectmen or by the city clerk to be just and true, to the
state treasurer in the month of January and the month of
July, the same shall be paid from the state treasury to such
selectmen or city clerk, or upon their written order.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 24.
AN ACT RELATING TO PARI MUTUEL POOLS AT RACE MEETS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Pari Mutuel Pools. Amend section 15 of chapter 171 of
the Revised Laws, as amended by chapter 83, Laws of 1943
and chapter 117, Laws of 1945, by striking out the figure
"1950" in the sixth line and inserting in place thereof the
figure, 1956, so that said section as amended shall read as
follows: 15. Pari Mutuel Pools. Within the enclosure of any
race track where is held a race or race meet licensed and con-
ducted under this chapter, but not elsewhere, the sale of pari
mutuel pools by the licensee under such regulations as may be
prescribed by said commission is hereby permitted and author-
ized during the calendar years 1941 to 1956, inclusive. Com-
missions on such pools shall in no event and at no track exceed
eleven and one-half per cent of each dollar wagered, plus the
odd cents of all redistribution to be based on each dollar
wagered exceeding a sum equal to the next lowest multiple of
ten, known as "breakage," one half of which breakage shall
be retained by the licensee and the balance shall be paid to the
state treasurer for the use of the state in accordance with the
1949] Chapters 25, 26 19
provisions of section 2. Said maximum shall include the five
per cent tax hereinafter prescribed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 25.
AN ACT RELATIVE TO PRIVILEGED COMMUNICATIONS FROM
PRISONERS OF STATE PRISON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Prisoners. Amend section 16 of chapter 46^ of the
Revised Laws by inserting after the word "trustees" in the
second line, the words, or the attorney-general, so that said
section as amended shall read as follows: 16. Communi-
cation with Trustees, etc. Whenever a prisoner desires to
communicate with the governor and council or the trustees or
the attorney-general he shall be permitted to do so in a direct
manner, and without any supervision being exercised over his
letters by the prison officials or other persons.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 26.
AN ACT RELATIVE TO CREDIT UNIONS.
Be it enacted by the Senate and Hou^e of Representatives in
General Court convened:
1. Shares and Deposits. Amend section 17, chapter 315 of
the Revised Laws by striking out said section and inserting in
place thereof the following: 17. Use of Funds. While
awaiting calls of its members for loans, it may deposit its
money in any savings bank, trust company, or national bank in
this state, or, by majority vote of the board of directors and
with the approval of the commissioner, in any savings bank,
20 Chapters 27, 28 [1949
trust company, or national bank outside of the state. It may
invest any surplus funds in the purchase of any securities that
are approved by the commissioner.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 27.
AN ACT RELATING TO COPIES OF PUBLIC RECORDS REQUIRED BY
VETERANS ADMINISTRATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fees. Amend chapter 219-A of the Revised Laws as in-
serted by chapter 190 of the Laws of 1943 by inserting after
section 4 the following new section: 5. Copies of Public
Records. When a copy of any public record is required by
the veterans administration to be used in detennining the
ehgibility of any person to participate in benefits made avail-
able by the veterans administration, the official custodian of
such public record shall without charge provide the applicant
for such benefits or any person acting on his behalf or the
authorized representative of the veterans administration with
a certified copy of such record.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 28.
AN ACT RELATIVE TO THE BURIAL OF VETERANS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Veterans. Amend section 16, chapter 124 of the Re-
vised Laws as amended by chapter 102 of the Laws of 1943,
chapter 88, Laws of 1945, and chapter 214, Laws of 1947, by
striking out the same and inserting in place thereof the follow-
1949] Chapter 29 21
ing: 16. Burial Expenses. Whenever any member or
former member of the armed forces of the United States, who
served in any war or armed conflict in which the United States
has been engaged, for a total period of ninety days (unless
sooner released from such service by reason of disability in-
curred in service) between April 21, 1898 and April 11, 1899
for Spanish War service; April 6, 1917 and July 2, 1921, World
War I service; December 8, 1941 and December 31, 1946, World
War II service, and whose services were terminated under
conditions other than dishonorable, dies and the commander
and adjutant of any recognized veterans organization of which
he was a member, or the majority of the selectmen of the town
or the mayor of the city in which such veteran dies, if he or
she was not a member of such organization, shall certify under
oath to the state veterans' council that such veteran did not
leave sufficient estate to pay the expenses of his or her funeral,
the governor shall draw a warrant in favor of the commander
or adjutant, selectmen, or mayor, for a sum not exceeding one
hundred dollars to defray such burial expenses, provided that
the total amount of the funeral expense does not exceed four
hundred dollars. Within one year from the time of burial of
said veteran an account, verified by vouchers, of the sums so
spent for burial expenses shall be sent to the state veterans'
council by said commander, adjutant, selectmen, city council
or mayor. Whoever neglects or refuses to furnish said
account shall be fined ten dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 24, 1949.]
CHAPTER 29.
AN ACT TO ENLARGE THE POWERS OF SAVINGS BANKS IN
MAKING LOANS TO VETERANS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Legal Investments; Loans Guaranteed by Veterans'
Administration. Amend paragraph III of section 3, chapter
310 of Revised Laws by inserting after the first sentence
22 Chapter 29 [1949
thereof the following: In determining whether any loan ex-
ceeds the above specified percentages of the value of the real
estate, no consideration shall be given to (1) that portion of
the obligation which is guaranteed by the Administrator of
Veterans' Affairs under Title III of the Servicemen's Readjust-
ment Act of 1944 as amended from time to time or (2) an
obligation wholly guaranteed under such title, so that as
amended said paragraph III of said section 3 shall read as
follows : III. Other Real Estate. Those directly secured by
first mortgage on real estate situated without this state, but
entirely within the United States, except as provided in para-
graph I, which at the time of such investment is improved,
occupied and productive; but not exceeding forty per cent of
the deposits shall be so invested, and no such investment shall
be in a loan that exceeds fifty per cent of the value of the real
estate by which it is secured, unless the loan is further secured
by a guaranty satisfactory to the commissioner, in which case
it shall not exceed sixty per cent of the value of the real estate
by which it is secured. In determining whether any loan ex-
ceeds the above specified percentages of the value of the real
estate, no consideration shall be given to (1) that portion of
the obligation which is guaranteed by the Administrator of
Veterans' Affairs under Title III of the Servicemen's Readjust-
ment Act of 1944 as amended from time to time or (2) an
obligation wholly guaranteed under such title. The pro-
visions of this paragraph shall not apply to bonds of railroad
or public service corporations. No loan or investment shall
be made under this paragi-aph upon real estate situated out-
side of New England except through or from an individual,
partnership, association or corporation duly registered as a
dealer in securities in this state, nor except upon written appli-
cation showing the date, name of applicant, amount asked for
and security offered and not more than thirty per cent of the
deposits shall be loaned upon real estate situated outside of
New England.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 24, 1949.]
1949] Chapter 30 23
CHAPTER 30.
AN ACT RELATIVE TO UNEMPLOYMENT COMPENSATION BENEFITS
AND BENEFIT ELIGIBILITY CONDITIONS.
Be it enacted by the Senate and Hotcse of Representatives in
General Court convened:
1. Increase in Benefits. Amend subsection B, section 2 of
chapter 218 of the Revised Laws, as amended by section 5,
chapter 56 of the Laws of 1943, section 1, chapter 78 of the
Laws of 1945, section 7, chapter 59 of the Laws of 1947, by
striking out the whole of the same and inserting in place there-
of the following : B. Weekly Benefit Amount for Total
unemployment and maximum total amount of benefits
Payable During any Benefit Year.
(1) Each eligible individual who is totally unemployed in
any week shall be paid with respect to such week benefits in
the amount shown in column B of the schedule delineated in
this paragi'aph on the line on which in column A there is in-
dicated the individual's annual wage class except as otherwise
provided in paragraph (2) of this subsection. The maximum
total amount of benefits payable to any eligible individual dur-
ing any benefit year shall be the amount shown in column C of
the schedule delineated in this paragraph on the line on which
in column A there is indicated the individual's annual wage
class except as otherwise provided in paragraph (2) of this
subsection.
A
B
C
Total Annual Earnings
Weekly Benefit
Maximum
in Ba.se Period
Amount
Benefits
$200.00 —
$299.99
$6
$138
300.00 —
349.99
7
161
350.00 —
399.99
8
184
400.00 —
499.99
9
207
500.00 —
599.99
10
230
600.00 —
699.99
11
253
700.00 —
799.99
12
276
800.00 —
899.99
13
299
900.00 —
999.99
14
322
1,000.00 —
1,099.99
15
345
1,100.00 —
1,199.99
16
368
24
(
Chapter 30
[19-
A
B
C
Total Annual Earnings
Weekly Benefit
Maximum
in Base Period
Amount
Benefits
1,200.00— 1,299.99
17
391
1,300.00— 1,399.99
18
414
1,400.00— 1,499.99
19
437
1,500.00— 1,599.99
20
460
1,600.00— 1,699.99
21
483
1,700.00— 1,799.99
22
506
1,800.00— 1,899.99
23
529
1,900.00— 1,999.99
24
552
2,000.00— and over
25
575
(2) If at any time the fund shall fail to equal or fail to
exceed twelve million dollars and shall be maintained at less
than that figure for a period of two consecutive calendar
months, each eligible individual who is totally unemployed in
any week shall be paid with respect to such week benefits in the
amount shown in column B of the schedule delineated in this
paragraph on the line on which in column A there is indicated
the individual's annual wage class. The maximum total
amount of benefits payable to any eligible individual during
any benefit year shall be the amount shown in column C of the
schedule delineated in this paragraph on the line on which in
column A there is indicated the individual's annual wage class.
The schedule delineated in this paragraph shall take effect on
the first day of the month immediately following the two-
month period in this paragraph above mentioned.
A
L
B
C
Total Annual Earnings
Weekly Benefit
Maximum
in Base Period
Amount
Benefits
$200.00 —
$299.99
$5
$105
300.00 —
349.99
6
126
350.00 —
399.99
7
147
400.00 —
499.99
8
168
500.00 —
599.99
9
189
600.00 —
699.99
10
210
700.00 —
799.99
11
231
800.00 —
899.99
12
252
900.00 —
999.99
13
273
49] (
Chapter 30
i
A
B
C
Total Annual Earnings
Weekly Benefit
Maximum
in Base Period
Amount
Benefits
1,000.00— 1,099.99
14
294
1,100.00— 1,199.99
15
315
1,200.00— 1,299.99
16
336
1,300.00— 1,399.99
17
357
1,400.00— 1,499.99
18
378
1,500.00— 1,599.99
19
399
1,600.00— 1,699.99
20
420
1,700.00— and over
21
441
25
(3) It being- further provided that in the event the pro-
visions of paragraph (2) of this subsection become effective,
the provisions of paragraph (1) of this subsection shall not
again become effective for any benefit year thereafter unless
the fund shall equal or exceed twelve million dollars during- the
two consecutive months immediately preceding the beginning
of that benefit year.
2. Benefit Eligibility Conditions. Amend subsection D,
section 3 of said chapter 218, as amended by section 4, chapter
56 of the Laws of 1943, section 8, chapter 138 of the Laws of
1945, section 11, chapter 59 of the Laws of 1947, and chapter
267 of the Laws of 1947, by striking out the whole of said sub-
section and inserting in place thereof the following: D.
Prior to any week for which he receives benefits he has been
totally unemployed (and for the purposes of this subsection
an individual shall be deemed totally unemployed in any week
with respect to which he earns no wages in excess of three
dollars) for a waiting period of one week within the same
benefit year and fulfilled the other requirements of this
section ; provided that this requirement shall not interrupt the
payment of benefits for consecutive weeks of unemployment
because of a change in the benefit year, even though a change
in the weekly benefit amount and maximum benefits is effected.
It is further provided that the period not to exceed one
week of partial or total unemployment or the period not to
exceed two weeks of partial unemployment immediately pre-
ceding the benefit year shall be deemed (for the purposes of
this subsection) to be within such benefit year as well as with-
in the preceding benefit year. For the purposes of this para-
26 Chapter 31 [1949
graph, a week or weeks means the period of seven or fourteen
calendar days immediately preceding the first day of the benefit
year or the calendar week or weeks immediately preceding the
benefit year. For the purposes of this subsection, two weeks
of partial unemployment shall be deemed equivalent to one
week of total unemployment. For the purposes of this sub-
section, no week shall be counted as a week of total unemploy-
ment for any individual : (1) If benefits have been paid with
respect thereto ; (2) Unless he has annual earnings of not less
than two hundred dollars within the base period in accordance
with subsection P (2) of section 1.
3. Effective Date. This act shall take effect as of April 1,
1949, provided that benefits for all payable weeks ending after
the effective date of said act shall be paid and treated in all
respects in accordance with the provisions of the unemploy-
ment compensation law as amended by this act.
[Approved February 24, 1949.]
CHAPTER 31.
AN ACT RELATING TO INVESTMENTS BY GUARDIANS OF
BENEFICIARIES OF VETERANS ADMINISTRATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Investments by Guardians. Amend paragraph III of
section 22 of chapter 342 of the Revised Laws by adding at the
end thereof the words, provided, however, that no guardian
of beneficiaries of the veterans administration shall invest
any funds of his ward's estate under this paragraph without
the written consent of the judge of probate having jurisdiction,
except that he may invest without such prior consent in direct
unconditional interest bearing obligations of this state or of
the United States and in obligations the interest and principal
of which are unconditionally guaranteed by the United States,
so that said paragraph as amended shall read as follows : III.
In such other stocks and bonds as are legal investments for
savings banks in this state; provided, however, that no
guardian of beneficiaries of the veterans administration shall
invest any funds of his ward's estate under this paragraph
1949] Chapter 32 27
without the written consent of the judge of probate having
jurisdiction, except that he may invest without such prior con-
sent in direct unconditional interest bearing obligations of this
state or of the United States and in obligations the interest
and principal of which are unconditionally guaranteed by the
United States.
2. Restriction. Amend paragraph V of section 22 of
chapter 342 of the Revised Laws as inserted by chapter 30 of
the Laws of 1945 by adding at the end thereof the words, and
provided further that no guardian of a beneficiary of the
veterans administration shall invest funds of his ward's estate
under this paragraph, so that said paragraph as amended shall
read as follows : V. In such bonds or stocks or other securi-
ties as a prudent man would purchase for his own investment
having primarily in view the preservation of the principal and
the amount and regularity of the income to be derived there-
from; provided, however, that not less than fifty per cent of
the inventory or the cost value of the assets of the trust shall
be invested in classes of property which qualify under para-
graphs I, II, and III of this section, and provided further that
no guardian of a beneficiary of the veterans administration
shall invest funds of his ward's estate under this paragraph.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved February 25, 1949.]
CHAPTER 32.
AN ACT RELATING TO ROAD TOLL ON USERS OF FUEL OTHER THAN
MOTOR FUEL.
Be it enacted by the Senate and Hou»e of Representatives in
General Court convened:
1. City, Town, School District, Village District. Amend
sub-paragraph (b) of paragraph II of section 19, chapter 120
of the Revised Laws as inserted by chapter 65 of the Laws of
1943 by inserting after the word "person" in the first line the
words, except any city, town, school district or village district,
so that said sub-paragraph as amended shall read as follows:
28 Chapters 33, 34 [1949
(b) "user" shall mean any person, except any city, town, school
district or village district, who uses or consumes fuel as defined
in this section, in this state in an internal combustion engine
for the generation of power to propel motor vehicles on or over
the public highways of this state; and
2. Takes Efifect. This act shall take effect upon its
passage.
[Approved February 25, 1949.]
CHAPTER 33.
AN ACT RELATING TO SMOKING ON PUBLIC CARRIERS WHERE "NO
SMOKING" SIGNS ARE DISPLAYED.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Smoking on Busses, etc. Amend chapter 440 of the Re-
vised Laws by adding after section 21 the following new sec-
tion: 21-a. Smoking on Public Carriers. No person shall,
after being requested by the person in charge of a public con-
veyance not to do so, smoke in or upon such public conveyance
if a sign is displayed therein prohibiting such smoking. Such
offense shall be punishable by a fine of not more than five
dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 25, 1949.]
CHAPTER 34.
AN ACT RELATIVE TO MOTOR VEHICLE ACCIDENTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicle Accidents. Amend section 19 of chapter
118 of the Revised Laws by striking out said section and in-
serting in place thereof the following: 19. Conduct After
Accident. Any person operating a motor vehicle, knowing
1949] Chapter 35 29
that injury has been caused by him to a person or to property,
shall forthwith bring his vehicle to a stop, return to the scene
of the accident, give, to the operator of any other motor
vehicle involved in said accident, and to the person, or the
owner of the property, injured his name and address, the
number of the driver's license, the registration number of the
motor vehicle, and the name and address of each occupant
thereof. If the owner of the property damaged is not avail-
able at the place of the accident the information required here-
under shall be given to a policeman at the nearest police
station. Any person operating a motor vehicle which is in any
manner involved in an accident in which any person is injured
or killed, or resulting in damage to property in excess of fifty
dollars, shall forthwith report in writing to the commissioner
the facts required herewith together with a statement of the
circumstances of the accident.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 25, 1949.]
CHAPTER 35.
AN ACT RELATING TO APPOINTMENT AND TERMS OF THE
MEMBERS OF THE COMMISSION ON INTERSTATE
COOPERATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Membership of Commission. Amend section 2 of chap-
ter 145 of the Laws of 1935 by inserting after the word
"state" in the fifth line the words, one of whom shall be a
member of the commission on uniform state laws, so that said
section as amended shall read as follows: 2. Membership.
The said commission shall be composed of fifteen members
appointed as follows: Five members of the senate, to be
appointed by the president of the senate, five members of the
house of representatives, to be appointed by the speaker of the
house, and five officials of the state, one of whom shall be a
member of the commission on uniform state laws, to be
appointed by the governor one of whom shall be designated by
him as chairman of the commission.
30 Chapter 36 [1949
2. Appointments by Governor. Amend chapter 145 of the
Laws of 1935 by striking out section 3 and inserting in place
thereof the following: 3. Terms of Office. The state officials
appointed as members of said commission shall serve for one,
two, three, four and five years respectively and until their
successors are appointed and qualified or until their term of
office as a state official shall expire, whichever is earlier, and
future appointments shall be made for a five-year term as the
terms of the members expire. In case of vacancies appoint-
ments shall be made for the unexpired teiTn. The members of
the commission who are members of the senate and house of
representatives shall serve during their term as such members
of the senate and house of representatives and until their
successors are appointed.
3. Present Appointees. The terms of office of the persons
who are serving as such state official appointees at the time
this act takes effect shall expire as of said date.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved March 1, 1949.]
CHAPTER 36.
AN ACT RELATIVE TO CROSSING STATE LANDS BY PUBLIC
UTILITIES.
Be it enacted by the Senate and Hou&e of Representatives in
General Court convened:
1. License to Public Utility. Amend chapter 294 of the
Revised Laws by inserting after section 22 the following new
section: 22-a. Exception. The requirement for petition to
and hearing by the public service commission as provided in
section 22 shall not be required when the license is requested
by the public utility for the exclusive purpose of funiishing
facirities to the state, or any department or agency thereof.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 1, 1949.]
1949] Chapters 37, 38 31
CHAPTER 37.
AN ACT RELATING TO REGISTRATION OF MOTOR VEHCLES BY
AMPUTEES.
Be it enacted by the Senate and H(m&e of Representatives in
General Court convened:
1. Motor Vehicle Registration. Amend paragraph XIII of
section 1 of chapter 118 of the Revised Laws as inserted by
section 2, chapter 107, Laws of 1947, by striking out said
paragraph and inserting in place thereof the following: XIII.
No fee shall be charged for registering a motor vehicle owned
by a veteran of World Wars I or II who, because of being an
amputee, has received said motor vehicle from the United
States government, and no fee shall be charged for registering
a motor vehicle with special equipment which said amputee
may acquire to replace one received from the United States
government.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 1, 1949.]
CHAPTER 38.
AN ACT ESTABLISHING A STATE SONG.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. State Emblem. Amend chapter 13 of the Revised Laws
by inserting after section 5 as inserted by chapter 148, Laws
of 1945, the following new section: 6. State Song. The
song "Old New Hampshire" with words by Dr. John F. Holmes
and music by Maurice Hoffmann is hereby declared to be the
state song of New Hampshire.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 3, 1949.]
32 Chapters 39, 40 [1949
CHAPTER 39.
AN ACT RELATIVE TO CHARITABLE TRUSTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Charitable Trusts. Amend chapter 24 of the Revised
Laws, as amended by chapter 181 of the Laws of 1943, by
chapter 92 of the Laws of 1945 and by chapter 94 of the Laws
of 1947, by inserting after section 13-a the following new
section: 13-aa. Director. A director of charitable trusts
who shall be a member of the bar, shall be appointed by the
governor, with the advice and consent of the council, for a
term of five years and until his successor is appointed and
qualified. Any vacancy shall be filled for the unexpired term.
The governor and council may remove the director at any time
for proper cause. The director, under the supervision of the
attorney-general, shall have and exercise all the common law
and statutory rights, duties and powers of the attorney-general
in connection with the supervision, administration and enforce-
ment of charitable trusts. He shall file with the attorney-
general and the secretary of state a biennial report on Decem-
ber first of the year preceding each biennial session of the
general court. His compensation shall be three thousand five
hundred dollars per annum.
2. Repeal. Section 13-1 of chapter 24 of the Revised Laws,
as inserted by chapter 181, Laws of 1943, relative to duties of
the assistant attorney-general, is hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 3, 1949.]
CHAPTER 40.
AN ACT RELATING TO FIDUCIARIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fiduciaries. Amend section 18 of chapter 363 of the
Revised Laws as amended by section 4, chapter 264, Laws of
1947, by striking out said section and inserting in place thereof
1949] Chapter 41 33
the following: 18. Filing Account. Every trustee shall file
in the probate court an annual account of administration, un-
less upon petition he is excused by the judge of probate; but
in no event shall he be excused for a period longer than three
years, except that in cases where such filing may be im-
practical and may work financial hardship to the trust estate
the judge of probate upon written approval of the attorney-
general may extend said period not exceeding in the aggregate
five years. Such annual account of administration provided
for herein may be allowed by the judge of probate without
publication unless he shall otherwise order. Before giving
notice to settle a final account the trustee shall file it in the
probate office and shall cause the fact of such filing to appear
in the notice and shall at the same time file a statement of the
names and residences of the beneficiaries in the trust state.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 8, 1949.]
CHAPTER 41.
AN ACT RELATIVE TO EMPLOYMENT PREFERENCES FOR CERTAIN
V^IDOWS AND V^IVES OF VETERANS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Public Employments. Amend section 4-a of chapter 219
of the Revised Laws as inserted by chapter 148 of the Laws of
1947 by striking out said section and inserting in place thereof
the following: 4-a. Widows. The employment preferences
provided for veterans under the provisions of section 4 as
amended by section 4, chapter 190, Laws of 1943, are extended
to include any unremarried widow whose husband at the time
of his death was a citizen of this state and who served in the
armed forces of the United States during any war in which the
United States has been engaged, and also to any wife of a
totally disabled veteran who is a citizen of the state and
who served in the armed forces of the United States during
any war in which the United States has been engaged.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 3, 1949.]
34 Chapters 42, 43 [194&
CHAPTER 42.
AN ACT RELATIVE TO TOWN APPROPRIATIONS FOR COASTING AND
SKATING PLACES.
Be it enacted by the Senate arid House of Representatives in
General Court convened:
1. Town Appropriations. Amend paragi'aph XVII of sec-
tion 4 of chapter 51, Revised Laws, by striking out the words
" (not) exceeding five hundred dollars yearly" so that said para-
graph as amended shall read as follows : XVII. Playgrounds.
To establish and maintain suitable coasting and skating places
and to establish, equip and maintain suitable places for public
playgrounds.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 3, 1949.]
CHAPTER 43.
AN ACT TO PROVIDE FOR A REORGANIZATION PLAN FOR THE DE-
PARTMENTS AND AGENCIES OF THE STATE GOVERNMENT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Declaration of Purposes. The governor is authorized to
commence forthwith an examination of the organization of all
agencies of the state government and to determine what
changes are necessary therein to accomplish the following
purposes :
(a) To reduce expenditures and promote economy to the
fullest extent consistent with the efficient operation of the state
government ;
(b) To increase the efficiency of the operations of the state
government to the fullest extent practicable within the
revenues available to the state ;
(c) To group, coordinate and consolidate agencies and
functions of the state government as nearly as possible accoi'd-
ing to major purposes;
(d) To reduce the number of agencies by coordinating
those having similar functions under a single head and to
1949] Chapter 43 35
abolish such agencies or functions thereof as may not be
necessary for the efficient conduct and operation of the state
government; and
(e) To eliminate overlapping and duplication of effort.
The general court declares that the public interest requires
the carrying out of the purposes specified in this section and
that such purposes may be accomplished more speedily and
effectively under this act than by the enactment of specific,
individual pieces of legislation covering each agency affected.
2. Powers and Duties of Governor. Whenever the gover-
nor during his examination finds that :
(a) The transfer of the whole or any part of any agency,
or of the whole or any part of the functions thereof to the
jurisdiction and control of any other agency; or
(b) The aboUtion of all or any part of the functions of
any agency; or
(c) The consolidation or coordination of the whole or any
part of any agency, or of the whole or any part of the functions
thereof, with the whole or any part of any other agency or the
functions thereof; or
(d) The consolidation or coordination of any part of any
agency or the functions thereof with any other part of the same
agency or the functions thereof ; or
(e) The abolition of the whole or any part of any agency
which agency or part does not have, or upon the taking effect
of the reorganizations specified in the reorganization plan, will
not have any functions, — is necessary to accomplish one or
more of the purposes of section 1, he shall prepare one or more
reorganization plans (each bearing an identifying number)
for the making of the transfers, consolidations, coordinations,
and abolitions, as to which he has made findings and which he
includes in the plan or plans, and transmit such plan or plans
to the general court, together with a declaration that with
respect to each transfer, consohdation, coordination, or aboli-
tion referred to in this section and specified in the plan or plans,
he has found that such transfer, consolidation, coordination or
abolition is necessary to accomplish one or more of the pur-
poses of section 1 of this act. The delivery to both houses
shall be on the same date, shall be made to each house while
it is in session and may be transmitted to the present session
of the general court, or an adjournment thereof or to a special
36 Chapter 43 [1949
session. The governor in his message transmitting such re-
organization plan or plans shall specify with respect to each
abolition of an agency or function specified in a plan of re-
organization the statutory authority for the existence of the
agency or the exercise of such function. Each plan shall be in
the form of a statute amending or repealing existing parts,
chapters and sections of the Revised Laws, as amended, and
shall be divided into parts designated by roman numerals, each
part containing no more than one reorganization.
3. Additional Contents of Plan. Any reorganization plan
transmitted by the governor under this act:
(a) May change, in such cases as he deems necessary, the
name of any agency affected by a reorganization and the title
of its head; and may designate the name of any agency re-
sulting from a reorganization and the title of its head ;
(b) May include provisions for the appointment, term of
office, and compensation of the head and assistant heads of
any agency (including an agency resulting from a consoli-
dation or reorganization) if the governor finds, and in his
message transmitting the plan declares, that by reason of
transfers, consolidations and coordinations made by such plan,
the responsibilities and duties of such head are of such nature
AS to require such action. The head so provided may be an
individual or may be a commission or board with two or more
members ;
(c) May make provision for the transfer or other dis-
position of the records, property and personnel affected by any
transfer, consolidation, coordination, or abolition, and the
winding up of the affairs of any agency abolished ;
(d) May make provision for the transfer of such un-
expended balances of appropriations available for use in con-
nection with any function or agency transferred, consolidated
or coordinated, as he deems necessary by reason of the trans-
fer, consolidation or coordination for use in connection with
the transferred, consolidated or coordinated functions, or for
the use of the agency to which the transfer is made, but such
unexpended balances so transferred shall be used only for the
purposes for which such appropriation was originally made.
4. Effective Date. The reorganizations specified in each
plan shall take effect and become law in accordance with such
plan upon the expiration of the first period of twenty-five
1949] Chapter 43 37
legislative days following the date on which such plan is trans-
mitted to the general court; but only if, between the date of
transmittal and the expiration of such twenty-five day period,
there has not been passed by the two houses a concurrent
resolution stating in substance that the general court does not
favor the reorganization plan. The general court may also
during such period pass a concurrent resolution stating in sub-
stance that the general court does not favor one or more parts
of such plan (identified by roman numerals) in which case such
plan shall take effect and become law in accordance with such
plan, with the exception of the parts specified in said con-
current resolution. If the general court shall vote to adjourn
or be prorogued sine die after the transmittal of a plan or plans
to it but prior to the expiration of such twenty-five day period,
such plan or plans shall take effect and become law in accord-
ance with such plan or plans upon such adjournment or proro-
gation, with the exception of such plan, plans or parts of a plan
as to which concurrent resolutions have been passed hereunder
by the general court prior to such adjournment or prorogation.
Any plan or part or provision thereof may, by its terms, be
made operative at a time later than the date on which the plan,
part, or provision shall otherwise take effect.
5. Amended Plans. If a plan or part thereof shall be dis-
approved by concurrent resolution, the governor may trans-
mit to the general court an amended plan or part thereof, which
upon its transmission shall be subject to the provisions of this
act the same as an original plan.
6. Ddinition of Agency. As used in this act, the term
"agency" means any executive department, commission, in-
dependent establishment, public corporation which is an in-
strumentality of the state, board, bureau, division, institution,
service, office, oflficer, authority, administration or other estab-
lishment, in the executive branch of the government. Such
term does not include officers elected by the general court;
provided however, that the functions and duties of such officers
may be increased by a reorganization plan.
7. Effect on Pending Matters. Any statute enacted and
any regulation or other action made, prescribed, issued,
granted or performed, in respect of or by any agency or
function transferred to or consolidated or coordinated with any
other agency or function under this act, before the effective
38 Chapter 43 [1949
date of such transfer, consolidation or coordination, shall,
except to the extent rescinded, modified or superseded or made
inapplicable by or under authority of law, have the same effect
as if such transfer, consolidation or coordination had not been
made; but where any such statute, regulation or other action
has vested functions in the agency from which the transfer is
made under a plan, such functions shall, insofar as they are to
be exercised after the transfer, be considered as vested in the
agency to which the transfer is made under the plan. No suit,
action or other proceeding lawfully commenced and pending at
the effective date of a reorganization plan shall abate by reason
of the provisions thereof, but the court may, on motion or
supplemental petition, filed at any time within twelve months
thereafter, allow the same to be maintained by or against the
proper successor to any former agency, or if there be no such
agency, by or against such successor as the governor may
designate. The appropriations or portions of appropriations
which are not transferred under a reorganization plan and are
unexpended by reason thereof, shall not be used for any pur-
pose but shall be impounded and returned to the treasury.
8. Publication. All reorganization plans or portions there-
of which take effect shall be printed in the session laws as
public acts.
9. Reorganization Commission. The governor with the
advice and consent of the council shall forthwith appoint a re-
organization commission to cooperate with and advise the gov-
ernor in the preparation of reorganization plans under this
act. The commission shall consist of seven qualified persons,
not less than three of whom shall be members of the general
court and one of whom shall be designated as chairman by
the governor. The members of the commission shall serve
without compensation but shall be allowed their necessary ex-
penses while engaged in official business. The commission may
employ such technical and other assistants as may be neces-
sary and fix their compensation. The sum of seven thousand
five hundred dollars, or so much thereof as may be necessary,
is hereby appropriated for carrying out the purposes of this
act, and the governor is authorized to draw his warrant for
said sum out of any money in the treasury not othei*wise appro-
priated.
1949] Chapter 43 39
10. Legislative Procedure. As an exercise of the rule-
making power of the senate and house of representatives, re-
spectively, applicable only to the procedure to be followed by
each house under this act and superseding other rules to the
extent inconsistent herewith, and subject to the constitutional
right of each house to change its rules, the following rules are
adopted as part of the rules of each house, respectively :
(a) Concurrent resolution as used herein means only a
concurrent resolution of the two houses of the general court,
the matter after the resolving clause of which is as follows :
"That the general court does not favor the reorganization
plan numbered transmitted to the general court by
the governor on 19 " ; or "That the gen-
eral court does not favor part (or parts) of
the reorganization plan numbered transmitted to
the general court by the governor on 19 "
A single concurrent resolution shall not refer to more than one
reorganization plan but may refer to more than one part
thereof.
(b) Such resolutions shall be referred to the appropriate
committee in the house in which introduced, and joint public
hearings shall be held by such committee together with the
appropriate committee from the other house designated by its
presiding officer. Such resolutions shall be given priority over
all legislation.
(c) In all other respects, the rules of each house shall be
applicable.
11. Limit of Authority. All authority vested in the gover-
nor and reorganization commission under this act shall expire
July 30, 1950 ; but such expiration shall not affect the vahdity
of reorganization plans which have become effective prior to
such date.
12. Takes Effect. This act shall take effect upon its
passage.
[Approved March 4, 1949.]
40 Chapters 44, 45 [1949
CHAPTER 44.
AN ACT RELATIVE TO AUTHORITY OF THE STATE TREASURER- TO
ISSUE SHORT TERM NOTES FOR THE NEW TOLL ROAD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Toll Road. Amend chapter 295 of the Laws of 1947 by-
inserting after section 5 the following- new section: 5-a.
Short Tei-m Notes. Prior to the issuance of the bonds here-
under the treasurer, with the approval of the governor and
council, may for the purposes hereof borrow money from time
to time on short term loans which may be refunded by the
issuance of the bonds hereunder. Provided, however, that at
no one time shall the indebtedness of the state on such short
term loans exceed the sum of seven million five hundred thou-
sand dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 5, 1949.]
CHAPTER 45.
AN ACT RELATING TO TELEVISION SETS IN MOTOR VEHICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicles. Amend chapter 119 of the Revised
Laws by inserting after section 6 the following new section:
6-a, Television. No person shall drive any motor vehicle
equipped with any television viewer, screen or other means of
visually receiving a television broadcast which is located in the
motor vehicle at any point forward of the back of the driver's
seat, or which is visible to the driver while operating the motor
vehicle.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 9, 1949.]
1949] Chapters 46, 47 41
CHAPTER 46.
AN ACT RELATIVE TO SPOT LAMPS FOR MOTOR VEHICLES.
Be it enacted by the Senate ccnd House of Representatives in
General Cou7't convened:
1. Motor Vehicle Equipment. Amend section 8-a of chap-
ter 119 of the Revised Laws as inserted by section 1, chapter
82, Laws of 1947 by striking out the word "one" in the second
line and inserting in place thereof the word, two, so that said
section as amended shall read as follovv^s: 8-a. Spot Lamps
and Auxiliary Lamps.
L Any motor vehicle may be equipped with not to exceed
two spot lamps and every lighted spot lamp shall be so aimed
and used upon approaching another vehicle that no part of the
high-intensity portion of the beam will be directed to the left
of the prolongation of the extreme left side of the vehicle nor
more than one hundred feet ahead of the vehicle.
II. Any motor vehicle may be equipped with not to exceed
three auxiliary driving lamps mounted on the front at a height
not less than twelve inches nor more than forty-two inches
above the level surface upon which the vehicle stands.
III. Every spot lamp and auxiliary driving lamp shall be
approved by the motor vehicle commissioner. Application for
the approval of such lamps as provided herein, accompanied by
a fee of fifty dollars, may be made to the commissioner by any
manufacturer thereof or dealer therein.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 9, 1949.]
CHAPTER 47.
AN ACT RELATING TO THE DIRECTORS OF INSURANCE COMPANIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Directors of Insurance Companies. Amend the Revised
Laws by inserting after section 16 of chapter 333-A thereof, as
inserted by Laws of 1947, chapter 189, the following new sec-
42 Chapi^er 18 [1949
tion : 16-a. Prohibitions. Any domestic insurance company
may have as a director a person who is also a director of an-
other insurance company, which may be a foreign or domestic
company, provided, however, that if the effect thereof is to
substantially lessen competition generally in the insurance
business or tends to create a monopoly therein, it shall be
deemed a violation of this chapter. In the administration and
enforcement of this section the commissioner shall have the
powers and duties conferred and imposed upon him by other
applicable sections of this chapter with respect to violations
of it.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 10, 1949.]
CHAPTER 48.
AN ACT RELATIVE TO THE INVESTMENTS OF DOMESTIC LIFE
INSURANCE COMPANIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Domestic Life Insurance Companies. Amend chapter
328 of the Revised Laws by adding after section 18 the follow-
ing new section: 18-a, Other Investments. Such com-
panies may loan or invest their funds to an amount not ex-
ceeding in the aggreg-ate five per cent of their total admitted
assets in loans or investments not qualifying or not permitted
under sections 15 and 16 above, subject, however, to the
approval of the insurance commissioner.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 10, 1949.]
1949] Chapters 49, 50 43
CHAPTER 49.
AN ACT RELATING TO INCOMPATIBILITY OF TOWN OFFICES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Town Offices. Amend section 43, chapter 59, Re-
vised Laws, by striking out the same and inserting" in place
thereof the following : 43. Incompatibility. No person shall
at the same time hold any two of the following offices: select-
man, treasurer, collector of taxes, auditor and highway agent ;
no person shall at the same time hold any two of the following
offices: town treasurer, selectman and head of any police de-
partment on full time duty ; and no official handling funds of a
town shall at the same time hold the office of auditor.
2. Takes Effect. This act shall take effect on the second
Tuesday of March, 1950.
[Approved March 10, 1949.]
CHAPTER 50.
AN ACT RELATING TO CEMETERY RECORDS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Records, Fee. Amend chapter 68 of the Revised I^aws
by inserting after section 3 the following new section: 3-a.
Cemetery Records. The selectmen, person, association com-
missioners, or other body charged with the responsibility of
operation and administration of any cemetery, shall keep a
record of every burial in any cemetery under their control,
showing the date of burial and name of the person buried,
when these particulars can be obtained, and the lot, plot, or
part thereof, in which the burial was made. A copy of such
record, duly certified, shall be furnished to any person on de-
mand and payment of a fee of fifty cents. The fee shall be
for the use of the person issuing the certificate.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 10, 1949.]
44 Chapters 51, 52 [1949
CHAPTER 51.
AN ACT RELATIVE TO LEGAL INVESTMENTS OF SAVINGS BANKS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Legal Investments. Amend section 3 of chapter 310 of
the Revised Laws by inserting after paragraph II as amended
by chapter 84, Laws of 1945, the following new paragraph:
Il-a. Loans Insured by the United States Grovernment
Through the Secretary of Agriculture. Those secured by
mortgage on farm real estate within the state without respect
to the value of such real estate if the secretary of agriculture
has insured, or made commitment to insure, such notes or
bonds, provided the laws of the United States entitle the
mortgagee to receive payment of such insurance in cash. The
authority to invest in loans described in paragraphs I, I-a, II
and this paragraph shall be so exercised that the total amount
invested in such loans shall not exceed sevent^^-five per cent of
the deposits.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 10, 1949.]
CHAPTER 52.
AN ACT RELATIVE TO POLICE POWERS OF CONSERVATION OFFICERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Powers of Conservation Officers. Amend paragraph VI
of section 25, chapter 240 of the Revised Laws, as amended by
chapter 165, Laws of 1947, by striking out said paragraph and
inserting in place thereof the following: VI. To stop and to
search without a warrant and to examine in the field, in the
highway, at an airbase, or on the stream, any person, or any
boat, conveyance, aircraft, vehicle, game bag, game coat, creel,
crate, box, locker, or other receptacle, in the presence of the
owner if reasonably possible, or any so-called fish house or bob
house, in the presence of the occupant, for fish, game, or fur-
1949] Chapter 53 45
bearing animals, when he has reasonable cause to believe that
any fish, game, or fur-bearing animals, or any illegal apparatus
subject to forfeiture, are concealed thereon or therein;
2. Penalty. Amend chapter 241 of the Revised Laws by
adding at the end thereof the following new section: 46.
Disobeying Officer. Any person who shall refuse or neglect
to stop when signalled to stop by any conservation officer who
is in uniform or who refuses on demand of such officer to pro-
duce his fish and game license or to permit such officer to take
the license or certificate in hand for the purpose of exami-
nation shall be fined not less than twenty-five dollars nor more
than one hundred dollars, or imprisoned for not more than six
months, or both.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
CHAPTER 53.
AN ACT RELATIVE TO ZONING REGULATIONS FOR CERTAIN
PRIVATELY-OWNED AIRPORTS.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Declaration of Purpose. It is hereby found and de-
clared that use by the public of certain privately-owned air-
ports is necessary for the proper operation of the airport
system in the state and therefore that airport hazards should
be regulated.
2. Airport Zoning. Amend chapter 51 of the Revised Laws
by adding after section 80 the following new section : 80-a.
Privately-owned Airports. The director is hereby empowered
and directed to formulate and adopt, and from time to time as
may be necessary revise, an airport approach plan for such
airports as are privately owned but which have been licensed
for commercial operation, have facilities available for public
use and are necessary in the opinion of the director for the
maintenance of an effective airway system in the state. Every
privately-owned airport so designated by the director is hereby
declared to be eligible for zoning protection and for the pur-
46 Chapter 54 [1949
poses hereof shall be deemed to be a publicly-owned airport for
the purposes of airport zoning-, as provided in sections 78 to
87, inclusive.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
CHAPTER 54.
AN ACT PROVIDING FOR THE APPOINTMENT OF TEMPORARY
GUARDIANS.
Be it enacted by the Senate and House of Representatives in
Geneiul Court convened:
1. Mentally Incompetent Person. Amend chapter 343 of
the Revised Laws by inserting after section 3 the following
new section: 3-a. Temporary Guardian. If the court finds
that the welfare of a mentally incompetent person requires the
immediate appointment of a guardian of his person or of his
estate, or of both, it may, with or without notice, appoint a
temporary guardian for the incompetent for a specified period
not to exceed sixty days, and remove or discharge him or
terminate the trust. The appointment may be to perform
duties respecting specific property or to perform particular
acts, as stated in the order of appointment. The temporary
guardian shall make such report as the court shall direct, and
shall account to the court upon termination of his authority.
In other respects the provisions of this chapter concerning
guardians shall apply to temporary quardians and an appeal
may be taken from the order of appointment of a temporary
guardian.
2. Takes Effect. This act shall take eft'ect upon its
passage.
[Approved March 11, 1949.]
1949] Chapter 55 47
CHAPTER 55.
AN ACT GRANTING SCHOOL DISTRICTS TEMPORARY EMERGENCY
EXEMPTION FROM CERTAIN PROVISIONS OF THE MUNICIPAL
BONDS STATUTE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority. Any school district duly organized and
existing under the provisions of law is hereby authorized and
empowered to issue its serial bonds or notes for the purpose of
construction of new school buildings or for the alteration of
present structures, or for the enlargement and improvement of
existing school facilities, to an amount not exceeding five per
cent of the latest assessed valuation subject to taxation of the
taxable property in such district. Existing indebtedness of
such districts shall be included in determining net borrowing
capacity hereunder.
2. Bond Issues; Special Cases. A school district may vote
to issue bonds or notes for the purposes set forth in section 1
of this act in an amount in excess of five per cent of the latest
assessed valuation subject to taxation but not in excess of eight
per cent thereof, in accordance with the conditions set forth in
sections 4, 5, 6 and 7 of this act. A certified copy of the
record of the action of the school district shall be presented
forthwith to the commissioner of education.
3. Municipal Bonds Statute. The issuance of serial notes
or bonds by school districts under this act shall be governed
by the provisions of chapter 72 of the Revised Laws as
amended except for the debt limitations upon school districts
imposed by sections 7 and 8 thereof. The debt of a school dis-
trict created under the provisions of this act or under the pro-
visions of chapter 156 of the Laws of 1947 shall be excluded in
computing the debt limit of counties, towns, cities and village
districts under the provisions of section 7 thereof.
4. Board Designated. There shall be a board of investi-
gation composed as follows : The commissioner of education ;
a member of the tax commission to be selected by said com-
mission; the chairman of the judiciary committee of the
senate; the chairman of the committee on municipal and
county government of the house of representatives, and one
other person having knowledge of educational and financial
48 Chapter 55 [1949
matters to be appointed by the governor. In the event that
either the chairman of the judiciary committee of the senate
or tiie chairman of the committee on municipal and county
government of the house of representatives shall be unable to
serve, the president of the senate or the speaker of the house
of representatives or, in the absence or inability to act of
either of them, the governor, shall designate some other
member of the respective judiciary committee and committee
on municipal and county government as a member of said
board. The member of said board representing the tax com-
mission shall serve as chairman thereof, and said board shall
choose some other member thereof as clerk. The non-state-
salaried members of said board shall receive compensation for
their services at the rate of six dollars per diem and reason-
able expenses, and said compensation, together with other ex-
penses incurred by the board, shall be paid by the school
district or school districts whose proposals are to be examined.
Said committee shall make a complete stenographic record of
its hearings.
5. Meetings of Board. Upon receipt of the record provided
under section 2, the commissioner of education shall notify the
chairman of said board of the receipt thereof and said chair-
man shall fix a time and place when all interested parties may
be heard, giving notice thereof by registered mail to the chair-
man of the school board and the clerk of the school district
presenting the proposal at least fourteen days prior to the date
of the hearing and causing said notice to be published once
prior to the date of the hearing in some newspaper of general
circulation in said district. Such hearing may be adjourned
at the discretion of the board.
6. Findings of Board. Said board shall consider the edu-
cational needs and financial condition of the district; and if it
finds that the proposal is in the best interest of and within the
financial capacity of said district, it shall certify its approval
to the governor and council; but if it concludes that the pro-
posal is inexpedient, it shall submit its disapproval forthwith
in writing to the chairman of the school board and the clerk of
said district, and thereupon the action of said district shall be-
come null and void. The findings of said board shall be by
majority vote of all members.
1949] Chapter 56 49
7. Approval of Governor and Council. Upon receipt of the
approval of a proposal by the board, the same shall be ex-
amined by the governor and council; and if the same shall be
approved by them, such approval shall be certified by the
secretary of state to the chairman of the school board and the
clerk of the district, whereupon said bond issue shall be re-
garded as authorized as though said issue were less than five
per cent of the latest assessed valuation of said district.
8. Extension of Bond Term. Under the conditions of appli-
cation, notice, hearing, approval and certification, as set forth
in sections 2, 4, 5, 6 and 7 of this act, the terms of any bonds
issued under the provisions of this act may be extended to a
period of not more than thirty years.
9. Duration of Board. The authority vested in the board
designated under the provisions of section 4 of this act shall
terminate on January 1, 1951.
10. Takes Effect; Expiration. This act shall take effect
upon its passage, provided that no action shall be taken here-
under by any school district after January 1, 1951. The fore-
going limitation of this act shall not affect the validity of any
bonds or notes issued by authority thereof.
[Approved March 11, 1949.]
CHAPTER 56.
\N ACT RELATIVE TO FORM OF DECLARATIONS OF CANDIDACY FOR
DELEGATES TO THE NATIONAL PRESIDENTIAL
CONVENTIONS.
V
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Presidential Primary Ballots. Amend section 6, chap-
ter 38, Revised Laws, by striking out said section and inserting
in place thereof the following: 6. Form. Declarations of
candidacy shall be in form as follows: 'T
declare that I reside in ward in the city (or town)
of , county of
and state of New Hampshire, and am a quahfied voter therein ;
that I am a member of the party ; that I am
a candidate for election as delegate (or as alternate delegate or
50 Chapter 56 [1949
delegate at large or alternate delegate at large) to the national
convention of the party next to be
held for the nomination of candidates of said party for presi-
dent and vice president of the United States. I request that
my name be printed as such candidate on the official ballot of
the party to be used at the primary to
be held on the second Tuesday of March next. I further de-
clare that if elected as such delegate (or alternate delegate or
delegate at large or alternate delegate at large) I will attend
such convention unless I shall be prevented by sickness or
other occurrence over which I have no control."
If the person desires to do so he may add to such declaration
either of the following two statements: (1) "I am favorable
to (insert the name of any person) as the candidate for said
party for president, and I request that after my name upon the
ballot shall be printed the words I am favorable to the nomi-
nation (naming the same person) for president." (2) "I
pledge myself, if elected as such delegate (or alternate delegate
or delegate at large or alternate delegate at large) , to vote in
said convention, whenever I shall vote, for the nomination of
(inserting the name of any person) as the candidate for said
party for president so long as he shall be a candidate before
said convention, and I request that after my name upon the
ballot shall be printed the words pledged to vote for the nomi-
nation of (naming the same person) for president." The
words chosen by the candidate shall be printed upon the
primary ballot following the name as requested. In the case
of the second option, the pledge shall be printed upon the
primary ballot as requested if such candidate for president files
his written consent thereto with the secretary of state before
the time for the filing of declarations expires, but not other-
wise.
2. Takes Eflfect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
1949] Chapters 57, 58 51
CHAPTER 57.
AN ACT RELATIVE TO LABOR CONTRACTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Labor Contracts. Amend section 21 of chapter 212 of
the Revised Laws, as amended by section 1, chapter 195 of the
Laws of 1947, by striking out said section and inserting in
place thereof the following: 21. Union Membership. No
person shall coerce or compel, or attempt to coerce or compel,
any person into an agreement, either written or verbal, not to
join or become a member of any labor organization, as a con-
dition of securing or continuing in any employment.
2. Repeal. Sections 21-a, 21-b, 21-c, 21-d of chapter 212 of
the Revised Laws as inserted by chapter 195 of the Laws of
1947 relative to freedom in employment are hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
CHAPTER 58.
AN ACT RELATING TO LIENS FOR STORAGE OF AIRCRAFT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Liens on Aircraft. Amend section 38, chapter 264 of the
Revised Laws by inserting after the word "garage" in the first
line the words, or hangar ; further amend by inserting after the
word "vehicles" in the second line the words, or aircraft, and
by inserting after the word "vehicle" in the fourth line the
words, or aircraft, so that said section as amended shall read
as follows : 38. For Storage. Any person who maintains a
public garage or hangar for the storage and care of motor
vehicles or aircraft brought to his premises or placed in his
care by or with the consent of the legal or equitable owner,
shall have a hen upon such motor vehicle or aircraft so long as
the same shall remain in his possession, for proper charges due
him for the storage and care of the same.
52 Chapter 59 [1949
2. Repairs. Amend section 39 of chapter 264 of the Re-
vised Laws by inserting after the word "vehicle" in the third
line the words, or aircraft; further amend by inserting after
the word "vehicle" in the fourth line the words, or aircraft, so
that said section as amended shall read as follows: 39. For
Labor. Any person who shall, by himself or others, perform
labor, furnish materials, or expend money, in repairing, re-
fitting or equipping any motor vehicle or aircraft, under a con-
tract expressed or implied with the legal or equitable owner,
shall have a lien upon such motor vehicle or aircraft, so long as
the same shall remain in his possession, until the charges for
such repairs, materials, or accessories, or money so used or
expended have been paid.
3. Charges. Amend section 40, chapter 264 of the Revised
Laws by inserting after the word "vehicle" in the third line the
words, or aircraft, so that said section as amended shall read
as follows: 40. Notice and Sale. If any of the charges re-
ferred to in this subdivision shall remain unpaid for sixty days,
the lien holder may sell such motor vehicle or aircraft at public
sale, and the proceeds, after first paying the expense of sale,
shall be applied in payment of the charges, the balance, if any,
to be paid to the debtor. Notice of such sale shall be given
and record made as provided in sections 7, 8 and 10.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
CHAPTER 59.
AN ACT RELATIVE TO TOWN APPROPRIATIONS FOR POISON IVY
ERADICATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Town Appropriations. Amend chapter 51 of the Re-
vised Laws by adding after Paragraph XXV of section 4 the
following new paragraph: XXV-a. Poison Ivy. To eradicate
poison ivy or other poisonous vines.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
1949] Chapter 60 53
CHAPTER 60.
AN ACT RELATIVE TO STATE FISH AND GAME REFUGES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. State Fish and Game Refuges. Amend section 11 of
chapter 246 of the Revised Laws by inserting after the word
"time" in the sixth hne the words, except as provided in section
12-c, so that said section as amended shall read as follows:
11. Establishment. The director, in conjunction with the
commissioner of agriculture, may establish and maintain state
fish and game refuges for the protection and propagation of
fish, game, and fur-bearing animals, on all or any portion of the
state fish and game lands, wherein fish, game, and fur-bearing
animals shall not be hunted, pursued, taken, disturbed, or
molested at any time except as provided in section 12-c. They
may also, with and by the consent of the proper authorities,
establish and maintain such refuges on state forests, national
forests, or otherwise publicly owned lands or waters within the
state. They may also establish and maintain such refuges on
privately owned lands with the consent of the owner and
abuttors, for such purposes. No such refuge shall exceed in
area one half of the total area of the state or national forest
on which it is located, nor shall it exceed twenty-five hundred
acres in area, if not located on a state or national forest. No
such refuge exceeding five hundred acres in area shall be
established within ten miles of another such refuge.
2. Special Provisions. Amend chapter 246 of the Revised
Laws by inserting after section 12-b, as inserted by section 2,
chapter 152, Laws of 1947, the following new section: 12-c.
Permission Granted. Any game refuge may be open to the
taking of any particular species of game, game bird or fur-
bearing animal at any time and by any means under such
regulations as may be prescribed by the director.
3. Special Regulations. Amend section 14 of chapter 246
of the Revised Laws by adding after the word "refuge" in the
first line the words, except as may be permitted under section
12-c, so that said section as amended shall read as follows:
14. Penalty. Any person found upon a state game refuge,
except as may be permitted under section 12-c, or upon any
land under the control of the director, which has been estab-
lished by him as an area for the propagation of game, having
54 Chapter 61 [1949
in his possession a loaded firearm, shall be fined not more than
one hundred dollars or imprisoned not more than thirty days
or both.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
CHAPTER 61.
AN ACT RELATING TO INTEREST ON DELINQUENT TAXES.
Be it enacted by the Senate and Hou^e of Representatives in
General Court convened:
1. Taxes. Amend section 11, chapter 77 of the Revised
Laws as amended by section 1, chapter 55 of the Laws of 1943
by striking out the word "eight" in the second line and insert-
ing in place thereof the word, six, so that said section as
amended shall read as follows : 11. Interest. Interest at six
per cent shall be charged upon all taxes not paid on or before
December first, after their assessment, from that date, which
shall be collected with the taxes as incident thereto.
2. Proceedings. Amend section 27 of chapter 80 of the
Revised Laws as amended by section 2, chapter 55 of the Laws
of 1943, by striking out the word "ten" in the sixth line and
inserting in place thereof the word, eight, so that said section
as amended shall read as follows: 27. Redemption. Any
person interested in land so sold may redeem the same by pay-
ing or tendering to the collector, or in his absence, at his usual
place of abode, at any time before a deed thereof is given by
the collector, the amount for which the land was sold, to-
gether with costs for notifying mortgagees, if any, and with
eight per cent interest upon the whole amount from the time
of sale to the time of payment or tender, together with re-
demption costs incun-ed. In case the tax collector who sold
the property in question shall have died, become incapacitated,
been removed from office or removed from the town or city or
shall have been discharged from his bond by the selectmen or
assessors, then the person interested in redeeming the prop-
erty may tender the aforesaid sums to the tax collector then in
office of said city or town; and upon advice from the select-
1949] Chapter 61 55
men or assessors that the amount tendered is the correct
amount due, the said tax collector shall accept said amount
for the redemption of said property.
3. Rate of Interest. Amend section 30 of chapter 80 of the
Revised Laws as amended by section 3, chapter 55 of the Laws
of 1943 and section 2, chapter 187 of the Laws of 1947, by
striking- out the word "ten" in the fifteenth line and inserting
in place thereof the word, eight, so that said section as
amended shall read as follows: 30. Record of Payment.
The purchaser of land at any tax sale may pay to the collector
any tax assessed upon the land subsequent to that for which it
was sold, and the collector shall, within fifteen days after such
payment, notify the register of deeds thereof, giving the date
and the amount of such payment and the name of the person
so paying. In said notice the collector shall also give the date
of the tax sale, the name of the person taxed and a description
of the property sold, all as given in the report of said sale to
the registry of deeds. The collector shall at the same time
send a like notice, by registered mail, to the mortgagee or
mortgagees, if there be any. The notice to the register of
deeds, when recorded, shall constitute an additional lien upon
the real estate. Any amounts so paid on account of sub-
sequent taxes, together with interest thereon at the rate of
eight per cent per year from date of such payment shall, in
addition to the purchase price at time of sale, with accrued in-
terest and costs, be paid by the person making redemption. For
every such notice sent to the register of deeds the collector
forwarding the same shall be entitled to a fee of twnty-five
cents and the register of deeds shall be paid a like fee for re-
cording the same. For notice to a mortgagee of such payment
after sale, the collector shall be entitled to a fee of fifty cents
and the costs of sending such notice by registered mail. The
fees and costs of notifying the register of deeds and the
mortgagee and of recording such notices, if there be any, shall
be added to the amount of the undischarged lien and shall be
collectible when redemption is made.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
56 Chapter 62 [1949
CHAPTER 62.
AN ACT RELATING TO THE SOIL CONSERVATION COMMITTEE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Committee and Advisory Board. Amend section 3 of
chapter 151 of the Laws of 1945 by striking out said section
and inserting in place thereof the follovv'ing: 3. State Soil
Conservation Committee and Advisory Board. There is hereby
established to serve as an agency of the state, the state soil
conservation committee which shall consist of the following
five members: The commissioner of agriculture, the director
of the state agricultural extension service, the director of the
state agricultural experiment station, and two farmer
members to serve one and two years respectively and until
their successors are appointed, at least one of whom shall be a
district supervisor and both of whom shall be appointed by the
governor with the advice and consent of the council. In mak-
ing said appointment the governor shall give consideration to
names submitted by the sub-district supervisors. The com-
mittee so composed shall elect its own chairman. The follow-
ing four members shall serve as an advisory board : The state
highway commissioner, the state forester, the director of the
fish and game department, and the executive director of the
state planning and development commission. The members of
said committee and board shall serve without compensation.
The committee may adopt rules and regulations necessary for
the execution of its functions hereunder and shall keep a record
of its oflScial actions. It may employ such employees as it re-
quires and fix their compensation subject to the approval of
the governor and council. It may also consult and advise with
any local committees or groups.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 12, 1949.]
1949] Chapter 63 57
CHAPTER 63.
AN ACT PROVIDING FOR APPROVED BARBER SCHOOLS.
Be it enacted by the Senate and House of Rep^^esentatives in
General Court convened:
1. Barber Schools. Amend chapter 158 of the Revised
Laws by adding" after section 20 the following new section:
20-a. Approved School; Fees. It shall be unlawful for any
person, firm or corporation, whether as owner, manager or
agent, to open, conduct or maintain a school of barbering' with-
out first having obtained from the board a certificate of regis-
tration for an approved school. Application for such school
registration shall be made to the board in writing and shall
state the name and address of the owner of the school, the city
and town and street and number where the same is located,
and contain such other information as may be required by the
board. Upon receipt of such written application said board
shall make an investigation with respect to the location,
appointments, equipment and appliances suitable and sanitary
for such purposes and if such investigation is satisfactory, the
board shall issue to the applicant, upon payment of a fee of
twenty-five dollars, a certificate of registration to conduct a
school of barbering at such location until the first day of July
following the date of such registration. Such certificate may,
so long as such school continues to meet the approval of said
board, be renewed for one-year periods upon the payment of a
fee of twenty-five dollars for each such renewal. The board
may revoke any such certificate at any time for cause ; provided
that notice shall be given to such school of said proposed
action in order that the owner of said school may have an
opportunity to request a hearing on such notification. In the
event of a change of location of any approved school, notice
shall be given to the board thereof and the board shall issue
a transfer of certificate of registration of such school to its
new location provided such new location shall meet the require-
ments of the board. No person shall instruct barbering in any
school unless he has a certificate to practice barbering.
2. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved March 15, 1949.]
58 Chapter 64 [1949
CHAPTER 64.
AN ACT RELATIVE TO DEFINITION OF CONCENTRATED COM-
MERCIAL FEEDING-STUFF.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Commercial Foods. Amend section 1 of chapter 226 of
the Revised Laws by striking out the words "used for feeding
farm livestock" in the second and third lines and by striking
out the words "the place of manufacture," in the eighth and
ninth lines, so that said section as amended shall read as
follows: 1. Labeling. Every person who shall sell, offer or
expose for sale or for distribution in this state any con-
centrated commercial feeding-stuff shall furnish with each car
or other quantity shipped in bulk, and shall affix to every pack-
age of such feeding-stuff, in a conspicuous place on the outside
thereof, a plainly printed statement clearly and truly certify-
ing the number of net pounds in the package sold or offered for
sale, the name or trademark under which the article is sold,
the name of the manufacturer, shipper, or for whom the
product is manufactured, the place of business, and a chemical
analysis stating the minimum percentages only which it con-
tains of crude protein (allowing one per cent of nitrogen to
equal six and one-fourth per cent of protein), the minimum
percentage only of crude fat, and the maximum percentage
only of crude fibre, each constituent to be determined by the
methods prescribed by the association of official agricultural
chemists, and shall state in bold type upon the container or a
tag attached thereto, if a compounded feed, the names of the
several ingredients therein contained.
2. Terms I>efined. Amend section 3 of chapter 226 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 3. Definition. The terms "con-
centrated commercial feeding-stuff" or "feeding-stuff" as used
in this chapter, shall include all commercial feeding-stuffs used
for feeding wild animals and birds kept in captivity, domestic
animals and poultry, except hay, straw, whole seed, unmixed
meals made directly from the entire grains of wheat, rye,
barley, oats, Indian corn, broom corn, buckwheat, and mixed
grains the ingredients of which may be readily determined.
1949] Chapter 65 59
3. Grain. Amend section 13 of chapter 226 of the Revised
Laws by striking out the words "hvestock or poultry" in the
third lin€ and inserting in place thereof the words, wild animals
and birds kept in captivity, domestic animals or poultry, so
that said section as amended shall read as follows: 13.
Labeling. Every person who shall sell, offer or expose for sale
in this state any corn, whole, ground or cracked, oats, rye,
barley, wheat or buckwheat, used for feeding wild animals and
birds kept in captivity, domestic animals or poultry, shall
furnish with each car or other quantity shipped in bulk a
plainly printed statem.ent showing net weight and grade, as
hereafter provided, and shall affix to each bag of grain a
plainly printed statement or tag, showing the grade of goods
and net weight contained therein, and the name and address
of the dealer selling the same if the grain be below the follow-
ing standards : Below No. 1 for clipped oats ; below No. 2 for
natural oats, rye, barley or buckwheat.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved March 15, 1949.]
CHAPTER 65.
AN ACT RELATING TO DEFERRED POSTING BY BANKS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Banks. Amend chapter 812 of the Revised Laws by in-
serting at the end thereof the following new subdivision :
Deferred Posting by State Banks, Trust Companies
and National Banks.
20. Deferred Posting by Banks. In any case in which a
bank receives other than for immediate payment over the
counter a demand item payable by, at or through such bank
and gives credit therefor before midnight of the day of receipt,
the bank may have until midnight of its next business day
after receipt within which to dishonor or refuse payment of
such item. Any credit so given, together with all related en-
tries on the books of the receiving bank, may be revoked by re-
60 Chapter 65 [1949
turning the item, or if the item is held for protest or at the
time is lost or is not in the possession of the bank, by giving
written notice of dishonor, non-payment, or revocation; pro-
vided that such item or notice is dispatched by deposit in the
mails or by other expeditious means not late than midnight
of the bank's next business day after the item was received.
For the purpose of determining when notice of dishonor must
be given or protest made under the law relative to negotiable
instruments, an item duly presented, credit for which is re-
voked as authorized by this subdivision, shall be deemed dis-
honored on the day the item or notice is dispatched. A bank,
revoking credit pursuant to the authority of this subdivision,
is entitled to refund of, or credit for, the amount of the item.
21. Definitions. For the purposes of this subdivision:
(a) an item received by a bank on a day other than its business
day, or received on a business day after its regular closing for
that day or after the closing hour established b}^ it for the
majority of the days of its business week, shall be deemed to
have been received at the opening of its next business day;
(b) the term "credit" includes payment, remittance, advice of
credit, or authorization to charge and, in cases where the item
is received for deposit as well as for payment, also includes all
records of deposits without regard to whether such records
have been entered in the receiving bank's general ledger or
posted to individual customers' ledgers; (c) the term "item"
means any negotiable or non-negotiable instrument for the
payment of money; and (d) the term "bank" means any state
bank or trust company or any national bank duly organized
and located within this state.
22. Negotiable Instruments Law, Effect on. Sections
102, 103, 104 and 155 of chapter 366 of Revised Laws relating
to negotiable instruments shall remain in full force and effect,
except insofar as the provisions of this subdivision may be in-
consistent therewith with reference to any negotiable item.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 15, 1949.]
1949] Chapter 66 61
CHAPTER 66.
AN ACT RELATING TO THE GRADING AND MARKING OF POTATOES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Grading and Marking of Potatoes. Amend the Revised
Laws by inserting after chapter 223 the following new chapter :
Chapter 223-A
1. Application of Law. The provisions hereof shall
apply to all shipments, packages, containers, or displays in
which potatoes are packed, distributed, sold, offered or exposed
for sale except as herein otherwise provided.
2. Definitions. L The word "persons" as used herein
shall include individuals, corporations, companies, societies and
associations. The act, omission or failure of an officer, agent,
or other person acting for or employed by a corporation, com-
pany, society or association, within the scope of his employ-
ment or office shall also be deemed to be the act, omission or
failure of such corporation, company, society, or association,
IL "Grade" or "grades" shall mean the standards for
potatoes established by the United States Department of
Agriculture and promulgated by the commissioner of agri-
culture as the official grades on potatoes for New Hampshire
under the authority of section 28, chapter 223 of the Revised
Laws.
IIL "Plainly and conspicuously" shall mean that the
lettering used to cover information required by law on contain-
ers shall be legible enough so as not to be obscured by other
markings or illustrations used. Printing or stamped terms
shall be three-eighths inch or larger in height.
3. Marks on Containers. Every shipment, package, or
container containing potatoes which are packed, sold, dis-
tributed, offered or exposed for sale or distribution in the state
by any person shall be plainly and conspicuously marked with
the name and address of the packer, or the person by whose
authority the potatoes are packed or distributed, and the
proper grade of the potatoes contained therein. The party
possessing the potatoes at any time shall be deemed responsible
for the proper marking of the potatoes. On display racks or
bins from which potatoes are sold in retail quantities, the
proper grade must be plainly and conspicuously shown, but
62 Chapter 66 [1949
the provision as to markings of name and address or person by
whose authority the potatoes were packed shall not apply.
4. Exemptions. Nothing herein shall be construed to
prevent a grower from selling potatoes at his premises or his
storage or delivering potatoes to a central packing house,
processing plant, or storage without such marking except that
any potatoes displayed or offered for sale at the roadside must
be marked with the proper grade. Properly tagged certified
seed potatoes are exempted from the provisions hereof.
5. Advertising. All radio, newspaper or display adver-
tising of potatoes in which the price is given must state the
grade or grades of potatoes being advertised.
6. Einf orcement ; Rules and Regulations. The commis-
sioner shall enforce all of the provisions hereof. He, either in
person or by a duly authorized representative, shall have free
access, ingress and egress during business hours to any place
or any building wherein potatoes are packed, stored, trans-
ported, sold, offered or exposed for sale or for transportation.
He may also, in person or by duly authorized representative,
open any box, barrel, or other container, and examine contents
thereof, and may, upon tendering the market price, take
samples therefrom. The commissioner shall make and publish
uniform rules and regulations for carrying out the provisions
hereof.
7. Hearings. When the commissioner of agriculture
learns of any violation of any of the provisions hereof, he may
cause notice thereof together with the copy of his findings, to
be given the person or persons concerned. Persons so notified
may be given a hearing under rules and regulations prescribed
by the commissioner. Notice of such hearings shall declare
the date, hour, and place of hearing.
8. Penalty. Any person violating any of the provisions
of this chapter shall be fined not more than fifty dollars for the
first offense and for each subsequent offense not more than two
hundred dollars. All fines shall be paid to the commissioner of
agriculture by the justice or court imposing the same, within
ten days after their receipt, and shall be used for the enforce-
ment of this chapter.
2. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved March 15, 1949.]
1949] Chapters 67, 68 63
CHAPTER 67.
AN ACT RELATIVE TO PENALTY FOR HUNTING WHILE
INTOXICATED.
Be it enacted by the Senate and House of Represeiitatives in
General Court convened:
1. Hunting Licenses. Amend chapter 247 of the Revised
Laws by adding after section 11 the following new section:
1-a. Intoxication. Any person who shall be convicted of
hunting or attempting to hunt while in possession of a loaded
gun, while under the influence of intoxicating liquor, or any
narcotic or habit-producing drug, shall be fined not more than
five hundred dollars or imprisoned not more than six months,
or both, his license shall be revoked and he shall be ineligible
for a hunting and fishing license for one year thereafter.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 68.
AN ACT RELATIVE TO SUSPENSION OF FISH AND GAME LICENSES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Penalty. Amend chapter 247 of the Revised Laws by
adding after section 12 the following new section: 12-a.
Ineligibility for License. The director may in his discretion
declare that a person who has been convicted of fishing, hunt-
ing or trapping without a license shall be ineligible to receive
any license under the provisions of this title for a period of not
more than one year from the date of such conviction.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
64 Chapter 69 [1949
CHAPTER 69.
AN ACT RELATIVE TO TAKING FISH FROM LAKES AND PONDS
PARTLY IN ANOTHER STATE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Special Regulations. Amend chapter 245 of the Revised
Laws by inserting- before section 33 the following new section :
32-a. Lake or Pond Partly in Another State. If, in the case
of a lake or pond situated partly in this state and partly in
another state, the laws of such other state permit fishing in
that part thereof lying within such other state by persons
licensed or otherwise entitled under the laws of this state to
fish in that part of such lake or pond lying within this state,
persons licensed or otherwise entitled under the laws of such
other state to fish in the part of such lake or pond lying within
such other state shall be permitted to fish in that part thereof
lying within this state, and, as to such lake or pond, the
operation of the laws of this state relative to open and closed
seasons, limits of catch, minimum sizes of fish caught and
methods of fishing shall be suspended upon the adoption and
during the continuance in force of rules and regulations relative
to those subjects and affecting that part of such lake or pond
lying within this state, which rules and regulations the
director is hereby authorized to make, and from time to time
add to, alter and repeal. Before making, adding to, altering
or repealing such rules and regulations, said director shall con-
fer with the officer or board having like duties in such other
state, in order to secure uniformity of law, rules and regu-
lations as to the whole of such lake or pond, if practicable.
Such rules and regulations shall prior to their effective date be
printed and available for distribution at the office of -the
director and of the clerk of each city and town in this state in
which any part of such lake or pond is situated or to which it
lies adjacent.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
1949] Chapters 70, 71 65
CHAPTER 70.
AN ACT RELATING TO PROCLAMATION PROHIBITING SMOKING
OR BUILDING OPEN FIRES NEAR WOODLAND.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Declaring Forests Closed. Amend chapter 233 of the
Revised Laws by adding after section 37 the following new
section: 37-a. Declaring. The governor and council, upon
the recommendation of the state forester, when, in his opinion,
there is danger of starting fires in the woodlands of the state
due to a period of protracted drought or excessive dryness
which requires extraordinary precautions, may, by official
proclamation, prohibit smoking in or near woodland and pro-
hibit the kindling of any open fire in or near woodland in any
or all parts of the state for such time as they may designate.
Whoever is found guilty of violating the provisions of this
section shall be fined not more than twenty-five dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 71.
AN ACT RELATIVE TO BONDS ON PUBLIC WORKS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Bonds on Public Works. Amend section 26 of chapter
264 of the Revised Laws, as amended by section 1, chapter 182,
Laws of 1943, by striking out said section and inserting in place
thereof the following: 26. Bond Required. Officers, public
boards, agents or other persons who contract in behalf of the
state or any political subdivision thereof for the construction,
repair or rebuilding of public buildings, public highways,
bridges or other public works shall if said contract involves an
expenditure of ten thousand dollars, and may if it involves an
expenditure of less amount, obtain as a condition precedent to
the execution of the contract, sufficient security by bond or
otherwise, in an amount equal to at least eighty per cent of the
contract price, or of the estimated cost of the work if no aggre-
66 Chapter 72 [1949
gate price is agreed upon, conditioned upon the payment by the
contractors and subcontractors for all labor performed or
furnished, for all equipment hired, including trucks, for all
material used and for fuels, lubricants, power, tools, hardware
and supplies purchased by said principal and used in carrying
out said contract, and for labor and parts furnished upon the
order of said contractor for the repair of equipment used in
carrying out said contract. Said bond shall be negotiated for,
procured from and the premium therefor paid to a resident
agent of an insurance company registered and licensed to do
business in this state. No such insurance company or resident
agent, personally or by another, shall allow, give or pay,
directly or indirectly, to any non-resident agent or non-resident
broker any part of the commission on the sale of said bond.
The insurance commissioner may suspend or revoke the license
of any resident agent or insurance company violating the pro-
visions hereof.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 72.
AN ACT RELATIVE TO DESTRUCTION OF PAPERS OF THE
HEALTH DEPARTMENT.
Be it enacted by the Senate and Haiise of Representatives in
General Court convened:
1. Health Department. Amend section 9 of chapter 147 of
the Revised Laws by striking out the word "ten" in the second
line and inserting in place thereof the word, six, so that said
section as amended shall read as follows: 9. Destruction of
Certain Records. The state board of health may destroy, at
the end of six years from the date of filing, reports, records and
other documents in its office which in its opinion are no longer
of any value to the state, provided that records relative to
births, marriages, divorces, deaths, lunacy, feebleminded, and
tuberculosis shall not be destroyed under the provisions hereof.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
1949] Chapter 73 67
CHAPTER 73.
AN ACT INCREASING THE SALARIES OF THE COMMISSIONERS OF
COOS COUNTY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Coos County. Amend section 27 of chapter 47 of the
Revised Laws, as amended by chapters 119, 150, 195 and 202
of the Laws of 1943, by chapters 66 and 163 of the Laws of
1945 and chapters 202 and 284 of the Laws of 1947, by striking
out said section and inserting in place thereof the following:
27. Commissioners. The annual salary of each commissioner
of the following counties shall be as follows, payable monthly
by the county:
In Rockingham, fifteen hundred dollars.
In Strafford, twelve hundred dollars.
In Belknap, twelve hundred dollars.
In Merrimack, fifteen hundred dollars.
In Hillsborough, twenty-seven hundred dollars.
In Cheshire, fifteen hundred dollars.
In Sullivan, ten hundred dollars.
In Grafton, ten hundred dollars.
In Coos, fifteen hundred dollars.
In Carroll county each commissioner, when employed in
the business of the county, shall receive eight dollars a day,
payable as hereinbefore provided. To the foregoing sums
shall be added, in all the counties, a reasonable sum for all
necessary expenses, upon order of the county auditors.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
68 Chapters 74, 75 [1949
CHAPTER 74.
AN ACT NAMING THE MOOSILAUKE ROAD.
Be it ermcted by the Senate and House of Representatives in
General Court convened:
1. Highway Named. The New Hampshire highway de-
scribed as follows: Beginning at the intersection of the
Daniel Webster Highway in the village of Plymouth with the
so-called route 25, thence running by said route 25 through the
Baker river valley and Oliverian valley and notch over the old
Indian route to the Dartmouth College Highway (Route 10)
in the town of Haverhill in the Connecticut Valley, touching the
following towns, Plymouth, Rumney, Wentworth, Warren,
Benton and Haverhill, is hereby given the name of The Moosi-
lauke Road. The governor and council are authorized and
directed to do all things necessary to suitably mark and desig-
nate the highway herein named.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 75.
AN ACT RELATING TO OBTAINING TRANSPORTATION BY FRAUD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Trajnsportation by Fraud. Amend section 7 of chapter
450 of the Revised Laws by striking out said section and in-
serting in place thereof the following: 7. Obtaining Trans-
portation. If any person, with intent to cheat or defraud, shall
procure the transportation of himself, or of other persons, or
of personal baggage or effects, by any hackman, carriage
driver, taxi driver, bus driver, automobile driver, commercial
aircraft operator, or expressman, without paying therefor, he
shall be fined not more than twenty dollars, or imprisoned not
more than three months.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
1949] Chapters 76, 77 69
CHAPTER 76.
AN ACT RELATING TO STENOGRAPHERS' FOR PROBATE COURT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Probate Court. Amend chapter 346 of the Revised
Laws by adding at the end thereof the following new sections :
30. Stenographer. The judge of probate may employ a
stenographer who shall make a stenographic record of any con-
tested proceeding. 31. Expenses. Such stenographer when
so employed shall be allowed twelve dollars and fifty cents per
day and shall be reimbursed for his or her actual expenses
when away from home, and the same shall be paid by the re-
spective county.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 77.
AN ACT RELATIVE TO LEASING SEWAGE FACILITIES.
Be it enacted by the Senate and House of Representatives in
General C(yurt convened:
1. Sewage Facilities. Amend part 22 of chapter 90 of the
Revised Laws, as inserted by chapter 188 of the Laws of 1945,
by adding after section 5 the following new section: 5-a.
Leases. The mayor and aldermen of any city may lease sew-
age facilities to or from any other city or town whenever they
judge the same necessary for the public convenience and
health,
2. Application of Act. The provisions of any city charter
inconsistent with the provisions of this act are hereby repealed
as to the extent of such inconsistency.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
70 Chapters 78, 79 [1949
CHAPTER 78.
AN ACT RELATING TO DEBT LIMITATIONS AS A RESULT OF CER-
TAIN REQUIRED INSTALLATIONS OF SEWERAGE SYSTEMS OR
TREATMENT PLANTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Bond Indebtedness. Amend chapter 72 of the Revised
Laws by inserting after section 7, the following new section:
7-a. Sewerage Systems and Sewage Treatment Works.
Municipalities which have received orders by the water pollu-
tion commission to install sewage treatment works under the
provisions of chapter 166-A, Revised Laws as inserted by
chapter 183, Laws of 1947, or by the state board of health to
install a sewerage system or sewage treatment works under
the provisions of section 21-a, chapter 166 of the Revised Laws
as inserted by section 6, chapter 50, Laws of 1947, or under
chapter 165 of the Revised Laws are hereby authorized to incur
debts for the construction of such sewerage systems and treat-
ment works outside the limit of indebtedness.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 79.
AN ACT RELATIVE TO USE OF TOWN ROAD AID OF THE CLASS IV
HIGHWAY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Town Road Aid. Amend part 13, chapter 90 of the Re-
vised Laws as inserted by chapter 188 of the Laws of 1945 by
inserting after section 1 the following new section: 1-a.
Application of Section. Such portions of town road aid funds
may be expended on class IV highways in cities and towns
when in the opinion of the state highway commissioner such
funds to which said cities and towns are entitled are not re-
quired for the construction, reconstruction and maintenance of
class V highways.
1949] Chapter 80 71
2. Application of Statutes, Amend section 7, part 2 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by adding at the end of said section the
words, except as may be authorized by section 1-a, part 13, of
this chapter, so that said section as amended shall read as
follows: 7. Class IV Compact Section Highways. All class
IV highways shall be wholly constructed, reconstructed, and
maintained by the city or town in which they are located, and
no state funds shall be expended thereon except as may be
authorized by section 1-a, part 13 of this chapter.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 80.
AN ACT RELATING TO THE LIEN FOR SEWER ASSESSMENTS
AND SEWER RENTALS.
Be it enacted by the Senate and Hoiise of Representatives in
General Court convened:
1. Sewer Assessments. Amend section 10, part 22 of
chapter 90, Revised Laws, as inserted by chapter 188, Laws of
1945, by striking out the words "for one year after notice of
the assessment is given to the owner of the land," in the third
and fourth lines and inserting in place thereof the words, until
one year from October first following the assessment; further
amend said section by adding at the end thereof the words,
whichever is later. Such assessments shall be subject to the
interest and such other charges as are applicable to delinquent
taxes; so that said section as amended shall read as follows:
10. Lien. All assessments under the provisions of sections 7
and 8 shall create a lien upon the lands on account of which
they are made, which shall continue until one year from
October first following the assessment, and, in case an appeal
has been taken and the assessment has been sustained in whole
or in part upon such appeal, until the expiration of one year
from such decision, whichever is later. Such assessments
shall be subject to the interest and such other charges as are
applicable to delinquent taxes.
72 Chapter 81 [1949
2. Cities. Amend section 15, part 22 of chapter 90, Re-
vised Laws, as inserted by chapter 188, Laws of 1945, by strik-
ing out the word "June" and inserting in place thereof the
word October, so that said section as amended shall read as
follows : 15. Installments. The mayor and aldermen of any
city may, in their discretion, in making any assessment under
this part, assess the same to be paid in annual installments ex-
tending over a period not exceeding twenty years, and in such
case their assessment so made shall create a lien upon the land
on account of which it is made and the lien of each installment
so assessed shall continue for one year from October first of
the year such installment becomes due.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 81.
AN ACT RELATING TO BRAKES ON ALL MOTOR VEHICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Brakes. Amend chapter 119 of the Revised Laws by in-
serting after section 4 the following new section : 4-a. Brake
Performance. Every motor vehicle and every combination of
motor vehicle with trailer or semi-trailer when operated upon
the highways of the state shall at a speed of twenty miles per
hour be capable, at all times and under all conditions of loading,
of stopping on a dry, smooth approximately level pavement
free from loose material, upon application of the foot or service
brake, within a distance of thirty feet.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
1949] Chapters 82, 83 73
CHAPTER 82.
AN ACT RELATIVE TO REGISTRATION OF SAW MILLS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Saw Mills. Amend section 58 of chapter 233 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following : 58. Registration. No person shall in
any year operate or cause to be operated any portable mill or
other mill sawing, planing or otherwise processing lumber or
forest products, in or near woodlands as defined in section 31
of chapter 241, or where fire may be communicated to such
land, except mills chiefly propelled by water power, until said
shall be registered by the state forestry and recreation com-
mission. Application for registration shall be in writing,
giving the name of owner or owners, the location and type of
mill, and such other pertinent information as the commission
may require.
2. Payment of Taxes. Amend chapter 233 of the Revised
Laws by inserting after section 60 the following new section:
60-a. Suspension of Registration. If notice is given to the
commission that the owner of any mill registered hereunder
has failed to pay the taxes assessed on said mill for the pre-
ceding year, the commission shall suspend such registration
until evidence is furnished that such taxes have been paid.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 83.
AN ACT CHANGING THE NAME OF TODD POND IN THE
TOWNS OF Bradford and Newbury.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Todd Lake. The body of water in the towns of Bradford
and Newbury now known as Todd Pond shall hereafter be
known and called Lake Todd.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
74 Chapter 84 [1949
CHAPTER 84.
AN ACT RELATIVE TO AUDITING ACCOUNTS OF
ARGICULTURAL FAIRS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Race Meets. Amend section 18 of chapter 171 of the
Revised Laws as amended by chapter 206 of the Laws of 1947
by striking out said section and inserting in place thereof the
following: 18. Agricultural Fairs. The portion of the tax
on pari-mutuel pools to be distributed for the promotion of
agriculture, as provided in section 16, shall be distributed by
the commissioner of agriculture in accordance with the follow-
ing plan as to all agricultural fairs holding yearly exhibitions
in the state and paying premiums of five hundred dollars or
more annually. Each year a payment of one hundred dollars
shall be paid to all such agricultural fairs. The balance of said
fund shall be distributed pro rata to said fairs based on the
amount of competitive or educational agricultural premiums
paid in the preceding calendar year by said fair. In determin-
ing the premiums paid the commissioner shall take into con-
sideration the premiums paid for contests, exhibits or displays
of domestic livestock, household products, farai crops, and
those made by 4-H clubs or other similar groups.
2. Accounts. Amend chapter 171 of the Revised Laws by
inserting after section 18 the following new sections: 18-a.
Rules and Regulations. The commissioner of agriculture shall
make such reasonable rules and regulations relative to the re-
ports of premiums as he may deem necessary to enable him to
determine the pro rata distributions to be made of the sums
hereinbefore provided. 18-b. Audit by Tax Commission.
The tax commission shall annually at the cost and expense of
each such fair audit all accounts of fairs receiving money under
the provisions of this chapter, with the exception of pari-
mutuel accounts, and the report of each such audit, when com-
pleted, shall be submitted to the president, treasurer and clerk
of each fair so audited. The audit of the pari-mutuel receipts
made under the authority of section 21 of chapter 171 of the
Revised Laws as it applies to agricultural fairs, shall be made
within thirty days and the state racing commission shall make
such audits available to the state tax commission. 18-c.
1949] Chapter 85 75
Report of Audit. A report of each audit shall be made to the
commissioner of agriculture by the tax commission and shall
be available to the public. 18-d. Keeping Books of Record.
Each such fair shall use the calendar year as its fiscal year and
shall keep such books, records and reports of its fiscal officers
and follow such reasonable accounting methods as may be,
from time to time, prescribed by the tax commission which is
hereby authorized to require the production of all such books,
records, vouchers and other papers and documents as will en-
able it to make a full, accurate and complete audit. All such
records shall be preserved for three years following the date
of said audit. 18-e. Failure to Keep Accounts. The failure
to keep such books, records and papers and follow such
approved methods shall be considered sufficient cause for the
commissioner of agriculture to withhold the distribution of
funds provided for hereunder to the fair or fairs otherwise en-
titled thereto until such books, records and papers are made
available for audit and such audit made. Any funds remain-
ing in the hands of the commissioner of agriculture which are
not distributed because of continued failure to comply with the
provisions of section 18-d, shall be distributed after a period
of one year, to the fairs which complied with the provisions of
said section for the year in question.
3. Takes Effect. This act shall take effect upon its
passage,
[Approved March 17, 1949.]
CHAPTER 85.
AN ACT REGULATING THE HEIGHT OF VEHICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicles. Amend chapter 119 of the Revised
Laws by inserting after section 38 the following new section :
38-a. Height. No vehicle whose total height including load
is greater than thirteen feet, six inches, shall be operated on
the highways of this state.
2. Prohibition. Amend section 40 of chapter 119 of the
Revised Laws by inserting after the word "whose" in the
76 Chapter 86 [1949
second line the word, height, so that said section as amended
shall read as follows: 40. Penalty. Any person who shall
operate or cause to be operated on the highways of this state
a vehicle whose height, size or weight is in excess of that here-
in prescribed shall be fined not less than twenty-five nor more
than two hundred dollars for the first offense, and not less than
fifty nor more than five hundred dollars for any subsequent
oifense.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 17, 1949.]
CHAPrER 86.
AN ACT TO INCREASE THE MEMBERSHIP OF THE REORGANIZATION
COMMISSION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Two Additional Members. Amend section 9, chapter 43,
Laws of 1949, by striking out said section and inserting in
place thereof the following: O. Reorganization Commission.
The governor with the advice and consent of the council shall
forthwith appoint a reorganization commission to cooperate
with and advise the governor in the preparation of reorgani-
zation plans under this act. The commission shall consist of
nine qualified persons, not less than five of whom shall be
members of the general court, and one of whom shall be desig-
nated as chairman by the governor. The members of the
commission shall serve without compensation but shall be
allowed their necessary expenses while engaged in official busi-
ness. The commission may employ such technical and other
assistants as may be necessary and fix their compensation. The
sum of seven thousand five hundred dollars, or so much there-
of as may be necessary, is hereby appropriated for carrying
out the purposes of this act, and the governor is authorized to
draw his warrant for said sum out of any money in the
treasury not otherwise appropriated.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 17, 1949.]
1949] Chapter 87 77
CHAPTER 87.
AN ACT RELATIVE TO PURCHASE AND SALE OF POULTRY.
Be it enacted by the Senate and House of Rep7'esentatives in
General Court convened:
1. Transportation. Amend chapter 199 of the Revised
Laws by adding after section 4 the following new section : 4-a.
Additional Vehicles. Whenever any licensee shall acquire
additional, or shall exchange, vehicles used in such trans-
portation he shall report the facts to the commissioner and
pay the necessary fees for additional number plates or for
transfer of existing plates to another vehicle.
2. Certificate of Weight. Amend chapter 199 of the Re-
vised Laws by adding after section 5 the following new section :
5-a. Requirement. Before any license or renewal thereof is
issued hereunder the applicant shall file with the commissioner
a certificate from the commissioner of weights and measures to
the effect that the weights to be used in the business for buy-
ing and selling live poultry have been inspected and have been
found correct or furnish the commissioner of agriculture with a
declaration to the effect that all poultry purchased by him will
be weighed on scales properly sealed by the department of
weights and measures.
3. Certificate of Transfer. Amend section 6 of chapter 199
of the Revised Laws by striking out said section and inserting
in place thereof the following: 6. Fees. The fee for each
license issued hereunder shall be two dollars, which shall en-
title the licensee to one set of number plates. The price for
each certified copy license and an additional set of number
plates shall be one dollar. The fee for each certificate of
transfer shall be one dollar.
4. Powers of Commissioner. Amend chapter 199 of the
Revised Laws by adding after section 9 the following new
section: 9-a. License Suspended. The commissioner may
order the suspension of the license of any person in his dis-
cretion after hearing and may order the license of any person
delivered to him, whenever he has reason to believe the holder
thereof is not responsible and entitled to confidence, but such
suspension shall not be for a longer period than thirty days
unless the commissioner, after investigation and hearing, so
determines.
78 Chapter 88 [1949
5. Takes Effect. This act shall take effect upon its
passage.
[Approved March 17, 1949.]
CHAPTER 88.
AN ACT RELATING TO LEGACY RECEIPTS.
Be it enacted by the Senate and House of Rep^'esentatives in
General Court convened:
1. Receipt. Amend section 20, chapter 360 of the Re-
vised Laws by striking out the said section and inserting in
place thereof the following: 20. Minors not Under Guardian-
ship. Whenever any minor not being under legal guardian-
ship shall be entitled to receive from any administrator or
executor any distributive share as heir or next of kin, or any
legacy, the full amount of which share or legacy is not more
than seven hundred dollars, said administrator, or executor,
upon petition to and approval of the probate court shall pay
said sum to the parents of said minor, if both are living, or to
the surviving parent, if one parent is deceased, or to the parent
or other person, having custody of said minor, if the parents
are divorced, or to a person standing in loco parentis to said
minor, if both parents are deceased, and the receipt of said
parents or parent or other person shall be filed and accepted by
the probate court in discharge of the administrator's or
executor's liability therefor in the same manner and effect as
though said parents or parent or other person had been legally
appointed guardian by the probate court. Publication of notice
upon the petition to the probate court shall not be required un-
less ordered by the court.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 22, 1949.]
1949] Chapters 89, 90 79
CHAPTER 89.
AN ACT RELATING TO METHOD OF PAYMENT FOR FOREST FIRE
EXPENSES.
Be it eTiacted by the Senate and House of Representatives in
General Court convened:
1. Forest Fire Expenses. Amend section 26 of chapter 233
of the Revised Laws by striking out said section and inserting
in place thereof the following: 26. Duty of Warden. Upon
receipt of said statement the selectmen of towns and mayors of
cities, if said bill is approved, shall draw an order upon the
treasurer for payment to each person employed the amount of
compensation due or to the warden for the total amount of the
bill as approved, as the selectmen or mayor may determine. If
payment is made to the warden he shall forthwith pay to each
person employed the amount of compensation due. The
account of the warden shall be audited and included in the
town report.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 22, 1949.]
CHAPTER 90.
AN ACT RELATIVE TO SUSPENSION OR REVOCATION OF
CERTIFICATES ISSUED UNDER NEW HAMPSHIRE
AERONAUTICS ACT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. State Registration Certificates. Amend section 23 of
chapter 306 of the Revised Laws by adding at the end thereof
a new paragraph as follows: V. Is convicted of a violation
of the law or rules or regulations of another state which
are consistent with the then current federal law or rules
or regulations relating to civil aeronautics. Provided, that
suspension or revocation under this paragraph shall be only
upon conviction of (a) careless or reckless operation so as to
endanger the life or property of others or (b) a student pilot
80 Chapter 91 [1949
carrying a passenger or (c) piloting an aircraft or serving as
a member of the crew while under the influence of liquor or
using any drug which affects his faculties in any manner con-
trary to safety; and that revocation shall be only after notice
and opportunity for hearing, and that any suspension shall not
be for a period in excess of thirty days without notice and
opportunity for hearing. Provided further that if any person
takes an appeal from such conviction the commission may
suspend the certificate of such person pending the appeal.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 22, 1949.]
CHAPTER 91.
AN ACT RELATIVE TO NOTICE TO DIRECTOR BEFORE WATER IS
DRAWN DOWN IN CERTAIN CASES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Prohibition. Amend chapter 245 of the Revised Laws
by inserting after section 36 the following new sections : 36-a.
Notice. No person by means of opening gates or dams, other
than in the ordinary use of an established water privilege, shall
draw down or lower the water in any stream, lake or pond in
the state to a degree which will endanger fish life therein until
notice in writing has been given to the director of such inten-
tion two weeks prior to such drawing down or lowering so that
the department may take out the fish in the waters to be so
drawn down or lowered. 36-b. Exception. The provisions
of section 36-a shall not apply to privately owned lakes or
ponds.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 22, 1949.]
1949] Chapters 92, 93 81
CHAPTER 92.
AN ACT RELATING TO PUPILS.
Be it enacted by the Senate and House of Representativ<es in
General Court convened:
1. School Pupils. Amend section 1 of chapter 137 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 1. Duty of Pupil. Every child
between eight and sixteen years of age shall attend the public
school within the district or a public school outside the district
to which he is assigned or an approved private school during
all the time the pubHc schools are in session, unless he is more
than fourteen years old and has completed the studies pre-
scribed for the elementary schools, or has been excused from
attending on the ground that his physical or mental condition
is such as to prevent his attendance or to make it undesirable.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 93.
AN ACT RELATING TO THE APPORTIONMENT OF EXPENSES FOR
MUNICIPALITIES IN FIGHTING FOREST FIRES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Expenses of Municipalities. Amend section 24 of chap-
ter 233 of the Revised Laws by striking out the words "total
assessed valuation on such municipality for the preceding tax
year" in the tenth line and inserting in place thereof the
words, latest equalized locally assessed valuation on such
municipality, so that said section as amended shall read as
follows: 24. Apportionment. The expenses of fighting
forest and brush fires in towns, and other expenses lawfully in-
curred by wardens and deputy wardens of said towns in pre-
venting forest fires, shall be borne equally by the municipality
and the state, except as otherwise herein provided, and except
that when in any one town or city fiscal year the net total of
82 Chapter 94 [1949
sums required for the suppression and prevention of forest and
brush fires, excluding the initial cost of fire-fighting equip-
ment, to be so borne by such municipality, computed at rates
within limits established by the forestry and recreation com-
mission and the state forester, shall equal one-half of one per
cent of the latest equalized locally assessed valuation on such
municipality, expenses incurred in excess of such sum shall be
borne entirely by the state on the basis of the rate limits above
specified.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 94.
AN ACT RELATING TO FINES COLLECTED BY A MUNICIPAL COURT.
Be it enacted by the Senate and House of Representatmes in
General Court convened:
1. Fines Collected. Amend section 30 of chapter 118 of the
Revised Laws as amended by chapter 65 of the Laws of 1945
by striking out the word "five" in the fifth line and inserting
in place thereof the word, seven, so that said section as
amended shall read as follows: 30. Disposal of Fees, etc.
All fees and fines received by any person under the provisions
of any laws of the state relative to the use and operation of
motor vehicles, shall be paid to the commissioner within seven
days after the receipt thereof, and all moneys received by the
commissioner shall be paid monthly to the state treasurer.
Provided, however, that ten per cent of the amount of all such
fines collected by a municipal court shall be deducted and the
same shall be forwarded to the town treasurer of the town
where said court is located. The sums so paid into the town
treasury shall be used for the expenses of the municipal court
and any balance thereof shall be for the use of the town.
2. Payment to Motor Vehicle Commissioner. Amend
section 10 of chapter 145 of the Revised Laws by striking out
the word "five" in the eleventh line and inserting in place
thereof the word, seven, so that said section as amended shall
read as follows: 10. Disposition of Rewards. Any fee for
1949] Chapter 95 83
the performance of an act in line of duty or reward for the
apprehension or the conviction of any person, or for the re-
covery of any property, received by or payable to any em-
ployee, shall be paid by him to the commissioner of motor
vehicles who shall immediately forward the same to the state
treasurer. All fines and costs assessed against any violator
of law apprehended or prosecuted by a police employee, except
such as may be assessed against persons committing or
attempting to commit a felony and except such costs as may be
assessed under section 20, chapter 376, shall be sent, except as
hereinafter provided, by the court collecting the same from
such law violator, to the commissioner of motor vehicles within
seven days from their payment, and by him immediately paid
into the state treasury. The commissioner of motor vehicles
shall forward to the superintendent such information as he
may direct relative to said fees, fines and costs. In case of
fines collected hereunder by a municipal court which would
under the provisions hereof be payable to the commissioner of
motor vehicles the municipal court, shall, before forwarding,
deduct therefrom ten per cent of said fines and shall forward
the same to the town treasurer of the town wherein said court
is located. The sums so paid into the town treasury shall be
used for expenses of the municipal court and any balance there-
of shall be for the use of the town.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 95.
AN ACT INCREASING THE NUMBER OF COURT STENOGRAPHERS.
Be it eTiacted by the Senate and House of Representativ<es in
General Court convened:
1. Court Stenographers. Amend section 26 of chapter 395
of the Revised Laws as amended by chapter 176 of the Laws
of 1947, by striking out in the second line the word "six" and
inserting in place thereof the word, seven, so that said section
as amended shall read as follows: 26. Appointment. The
superior court may appoint not more than seven official state
84 Chapter 96 [1949
court stenographers who shall report the proceedings of the
superior court of any county to which they may from time to
time be assigned by said court. Each court stenographer shall
be sworn to the faithful discharge of his duties and shall re-
ceive from the state an annual salary of three thousand dollars.
He shall take full notes of all oral testimony and other pro-
ceedings in the trial of causes either at law or in equity in-
cluding the charge of the justice in all trials before a jury and
all comments and rulings of said justice in the presence of the
jury during the progress of the trial as well as all statements
and arguments of counsel addressed to the court, and during
the trial shall furnish for the use of the court or either of the
parties a transcript of so much of his notes as the presiding
justice may direct. He shall also furnish a transcript of so
much of the evidence and other proceedings taken by him as
either party to the trial may require, on payment therefor by
such party at the rate fixed by the court as provided in
section 29.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 96.
AN ACT RELATING TO THE APPOINTMENT AND TENURE OF
DEPUTY CLERKS OF SUPERIOR COURTS.
Be it enacted by the Senate and Hou»e of Representatives in
General Court convened:
1. Deputy Clerks of Superior Courts. Amend section 13 of
chapter 374 of the Revised Laws by striking out the same and
inserting in place thereof the following: 13. Appointment.
A clerk of court may appoint a deputy to perform the duties
of his office while the clerk is absent or unable from any cause
to act. The deputy clerk shall hold office during the in-
cumbency or pleasure of the clerk.
2. Term. Amend section 14 of chapter 374 of the Revised
Laws by striking out the words "and shall be for a term not
exceeding two years" so that said section as amended shall
read as follows: 14. Form of Appointment, etc. Such
1949] Chapters 97, 98 85
appointment shall be in writing and shall be approved by the
clerk's bondsmen and by the justices of the court.
3. Takes Effect. This act shall take effect upon its passage,
but shall not affect the functions and duties or the tenure of
office of deputy clerks heretofore appointed.
[Approved March 23, 1949.]
CHAPTER 97.
AN ACT RELATIVE TO RECORDING DEATH CERTIFICATES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Death Certificates. Amend section 50 of chapter 168 of
the Revised Laws by striking out said section and inserting in
place thereof the following : 50. Duplicates. If the deceased
resided in a town within the state other than the town in which
the death occurred or if the deceased is to be buried in a town
other than that in which the death occurred, the town clerk
issuing the burial permit shall, within six days, forward a
duplicate of the record of death to the clerk of the town where
the deceased resided, if within the state, and a duplicate of the
record of death to the clerk of the town where the interment
is made, if other than the place of death or place of residence,
who shall record the same; but no return of said duplicate
record shall be made to the state registrar unless called for.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 98.
AN ACT RELATIVE TO VITAL STATISTICS FORMS, AND RECORDING
RECORDS OF STILLBIRTHS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority of State Department of Health. Amend
section 1 of chapter 337 of the Revised Laws by striking out
the same and inserting in place thereof the following: 1.
86 Chapter 98 [1949
Statistical Forms. The state department of health shall make
rules and regulations relative to facts which must be recorded
relative to births, marriages, deaths and stillbirths. The
registrar of vital statistics for the state shall furnish to sex-
tons, to clergymen and others authorized to solemnize
marriages, to physicians, town clerks and clerks of the society
of Friends, a copy of this chapter and suitable blanks for re-
cording facts as required by the state department of health
hereunder.
2. Births. Amend section 4 of chapter 337 of the Revised
Laws by striking out the words "paragraph I of section 1" in
the fourth line and inserting in place thereof the words, rules
of the state department of health, so that said section as
amended shall read as follows: 4. Report of Birth. The
attending physician, midwife or other person in charge, who
shall attend, assist or advise at the birth of any child, living or
stillborn, within the state, shall report to the clerk of the town
within six days thereafter all the facts required by rules of the
state department of health. In case the parents of the child
reside in some other town than the place of birth, the clerk of
the town within which the birth takes place shall thereupon
send a copy of the birth record to the clerk of the town within
which the parents reside, where the same shall be recorded;
but only the clerk of the town of actual birth shall be required
to transmit a copy to the state registrar.
3. Marriages. Amend section 22 of chapter 338 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 22. Notice of Intention. All
persons proposing to be joined in marriage within the state
shall cause notice of their intentions with all facts required by
rules of the state department of health as provided in chapter
337 to be entered in the office of the clerk of the town in which
they or either of them dwell if either of them dwell in this
state; otherwise in the town in which the marriage is cele-
brated. If there be no such clerk in the place of their
residence the like entry shall be made with the clerk of an
adjoining town. The clerk shall record tlie notice in a book to
be kept for that purpose.
4. Requirements. Amend section 46 of chapter 168 of the
Revised Laws by striking out said section and inserting in place
thereof the following: 46. Death Certificate. Whenever a
1949] Chapter 99 87
person shall die, or a stillborn child shall be brought forth, the
physician attending at the last sickness or bringing forth shall
fill out and deliver to the funeral director, or to the town clerk,
a certificate, duly signed, setting forth, as far as may be, the
facts required by rules of the state department of health as
provided in chapter 337.
5'. Stillbirths. Amend section 49 of chapter 168 of the Re-
vised Laws by inserting after the word "death" in the second
line the words, or stillbirth, so that said section as amended
shall read as follows: 49. Burial Permits, Obtaining. It
shall be the duty of the funeral director to add to the death or
stillbirth certificate the date and place of burial, and having
signed the same, to forward it to the clerk of the town, and
obtain a permit for burial. In case of a contagious or in-
fectious disease the certificate shall be made and forwarded
immediately.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 99.
AN ACT RELATIVE TO UNEMPLOYMENT COMPENSATION BENEFIT
ELIGIBILITY CONDITIONS.
Be it enacted by the Senate and House of Representatwes in
General Court convened:
1. Benefit Eligibility Conditions. Amend subsection D,
section 3 of chapter 218 of the Revised Laws, as amended by
section 4, chapter 56 of the Laws of 1943, by section 8, chapter
138 of the Laws of 1945, by section 11, chapter 59 of the Laws
of 1947, by chapter 267 of the Laws of 1947, and by section 2,
chapter 30, Laws of 1949, by striking out the whole of said
subsection and inserting in place thereof the following: D.
Prior to any week for which he receives benefits he has been
totally unemployed (and for the purposes of this subsection
an individual shall be deemed totally unemployed in any one
week with respect to which he earns no wages in excess of
three dollars) for a waiting period of one week within the same
benefit year and fulfilled the other requirements of this
88 Chapter 100 [1949
section ; provided that this requirement shall not interrupt the
payment of benefits for consecutive weeks of unemployment
because of a change in the benefit year, even though a change
in the weekly benefit amount and maximum benefits is effected.
It is further provided that the period not to exceed one week
of partial or total unemployment or the period not to exceed
two weeks of partial unemployment immediately preceding the
benefit year shall be deemed (for the purposes of this sub-
section) to be within such benefit year as well as within the
preceding benefit year. For the purposes of this paragraph,
a week or weeks means the period of seven or fourteen
calendar days immediately preceding the first day of the bene-
fit year or the calendar week or weeks immediately preceding
the benefit year. For the purposes of this subsection, two
weeks of partial unemployment shall be deemed equivalent to
one week of total unemployment; it being provided, however,
that if a week of partial unemployment is immediately followed
by a week of total unemployment, then such week of partial
unemployment shall be deemed equivalent to one week of total
unemployment. For the purposes of this subsection, no week
shall be counted as a week of total unemployment for any in-
dividual: (1) if benefits have been paid with respect thereto;
(2) unless he has annual earnings of not less than two hundred
dollars within the base period in accordance with subsection P
(2) of section 1.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 100.
AN ACT RELATIVE TO RECOVERIES IN OLD AGE ASSISTANCE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Old Age Assistance. Amend section 19 of chapter 126
of the Revised Laws as amended by chapter 44 of the Laws of
1947 by striking out the second sentence tliereof and inserting
in place thereof the following new sentence : On the death of
a recipient of old age assistance, the total amount of assistance
1949] Chapter 101 89
paid under this chapter shall be allowed as a claim against the
estate of such person after payment of the expenses of
administration, the necessary charges for the burial of the
deceased and the payment of claims for the last sickness of the
deceased, so that said section as amended will read: 19.
Recovery. If at any time during the continuance of assistance
the recipient thereof or the husband or wife of the recipient
becomes possessed of any property or income in excess of the
amount stated in the application, it shall be the duty of the
recipient immediately to notify the commissioner of the receipt
or possession of such property or income. On the death of a
recipient of old age assistance, the total amount of assistance
paid under this chapter shall be allowed as a claim against the
estate of such person after payment of the expenses of
administration, the necessary charges for the burial of the de-
ceased and the payment of claims for the last sickness of the
deceased. No claim shall be imposed against the real estate
of a recipient of old age assistance while it is occupied as a
home by a surviving spouse, or against any personal property
of less than one hundred dollars in value. The federal govern-
ment shall be entitled, as long as required as a condition to
federal financial participation, to such proportion of the net
amount collected from the estate of a recipient of old age
assistance as the federal participation bears to the total
amount of assistance granted said recipient.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 101.
AN ACT RELATIVE TO REQUIREMENTS FOR MANUFACTURE OF
ICE CREAM.
Be it enacted by the Senate and Hcmse of Representativ'es in
General Court convened:
1. Sugar Content. Amend paragraph I of section 17 of
chapter 164 of the Revised Laws by striking out the words
"sugar (sucrose)" in the third line and inserting in place
thereof the words, sugar, dextrose, invert sugar (paste or
90 Chapter 102 [1949
syrup), corn syrup, dried corn syrup, maple syrup, maple
sugar, honey, brown sugar, malt syrup, dried malt extract,
molasses (other than blackstrap), so that said paragi'aph as
amended shall read as follows: I. Ice Cream. Ice cream
shall consist of the pure, clean, frozen product containing no
other substances than cream, milk or other suitable milk
products, eggs, sugar, dextrose, invert sugar (paste or syrup),
corn syrup, dried corn syrup, maple syrup, maple sugar, honey,
brown sugar, malt syrup, dried malt extract, molasses (other
than blackstrap), flavoring, with or without added coloring,
and not more than one half of one per cent of wholesome edible
stabilizer. It shall contain not less than fourteen per cent of
milk fat, except that in the case of ice cream prepared with
fruits, fruit juices, nuts, nut products, chocolate, or coffee,
such fat content shall not be less than twelve per cent. Ex-
cepting in the case of sherbets as hereinafter specified, for the
purpose of this section the words "ice cream" shall be con-
strued as meaning and including any sweetened and flavored
frozen products having the general appearance of ice cream
and in the preparation of which a substantial amount of milk
or of a milk product has been incorporated, regardless of the
name by which such frozen product may be called or under
which it may be sold, kept for sale, or offered for sale. Ice
cream shall weigh not less than four and one-half pounds per
gallon.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 102.
AN ACT RELATIVE TO BIOLOGICALS.
Be it enacted by the Senate and Hou&e of Representatives in
General Court convened:
1. State Board of Health. Amend chapter 147 of the Re-
vised Laws by striking out the subdivision entitled antitoxin,
being sections 20, 21 and 22 of said chapter, and inserting in
place thereof the following:
1949] Chapter 103 91
Biologicals.
20. Purcliase, Distribution. The state board of health
may purchase antitoxins, other serums, vaccines and immuniz-
ing agents which it deems advisable in the interest of health
and may distribute the same free of charge.
21. Rules and Regulations. The state board of health
may make such rules and regulations as it may deem necessary
for the free distribution of biologicals under the provisions of
the preceding section.
22. Penalty. Any person selling or disposing of any
biologicals purchased or distributed under the provisions of
this subdivision, for personal gain, shall be fined not more than
fifty dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 103.
AN ACT RELATING TO MARKING HIGHWAYS FOR MOTOR VEHICLE
TRAVEL.
Be it enacted by the Seriate and Hou&e of Representatives in
General Court convened:
1. Motor Vehicles. Amend chapter 119 of the Revised
Laws by inserting after section 16 the following new section:
16-a. Highway Markings. The state highway commissioner
and, subject to his approval, the selectmen of any town or
board of mayor and aldermen or group having similar powers
of any city, having control of any highway may order such
marking of highways by painted lines as is deemed necessary
to the safe and efficient use of such highway. In ordering or
approving such marking the highway commissioner insofar as
is practicable shall conform to nationally accepted standards
and any marking of the highway by painted lines shall prima
facie be deemed to be approved or ordered by the highway
commissioner. No operator of a motor vehicle shall, except
in emergency while proceeding along a highway, drive any
part of such vehicle to the left of nor across an unbroken
92 Chapter 104 [1949
painted line marked along the highway by order of or with the
approval of the highway commissioner.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 104.
AN ACT RELATING TO THE GROSS WEIGHT OF MOTOR VEHICLES.
Be it enacted by the Senate and Hoii&e of Representatives in
General Court convened:
1. Gross Weight of Motor Vehicles. Amend section 37,
chapter 119, Revised Laws, as amended by chapter 11 of the
Laws of 1947, by striking out said section and inserting in
place thereof the following: 37. Weight. The operation on
the highways of this state of the following is hereby pro-
hibited :
L A vehicle having two axles whose gross weight in-
cluding load is more than thirty thousand pounds.
II. A vehicle having three axles except as hereinafter
provided whose gross weight is more than forty thousand
pounds.
III. A vehicle having three axles with drive on the two
rear axles (the axles of such vehicle shall be not less than
forty-eight inches apart and all wheels shall be equipped with
adequate brakes) whose gross weight is more than forty-seven
thousand five hundred pounds.
IV. A combination of vehicle and trailer or semi-trailer
whose gross weight is more than fifty thousand pounds, pro-
vided no such combination shall have a greater gross weight
of vehicle and load than the manufacturer's gi'oss vehicle
weight rating as certified to the commissioner by the manu-
facturer of the vehicle.
2. Application of Provisions. Amend chapter 119 of the
Revised Laws by inserting after section 37 the following new
sections: 37-a. Exceptions. The provisions of section 37
shall not prohibit the operation of road rollers used in the
construction or maintenance of highways. 37-b. Special
Permits. Any person wishing to move objects having a
1949] Chapter 105 93
weight, width, height or length greater than prescribed by this
chapter, or wishing to move vehicle and load of which the
weight, width, height, or length cannot be so distributed that
it will meet the requirements of this chapter, may apply to the
highway commissioner for a permit to move said object or said
vehicle and load upon a highway. The highway commissioner
with the approval of the motor vehicle commissioner may
grant a permit for the moving of said object or vehicle and load
upon a specified highway and at a specified time if in his
opinion it will not be detrimental to the preservation of the
said highway and the public use thereof. Provided, that the
applicant, if required by said commissioners, shall file a bond
to cover any possible damage to the highways or to the bridges
over which the object or vehicle and load to be moved may
pass and [shall] to fulfill such rules and regulations as may be
prescribed by said commissioners; and further provided that
the state highway commissioner or the motor vehicle commis-
sioner may require a hearing before granting said permit.
This section shall not be construed to limit the powers of the
highway commissioner, selectmen of towns and city council of
cities, to make rules and regulations for the protection and to
prevent the abuse of highways and bridges as provided by
section 7 of chapter 107, section 13 of chapter 66, and section
15 of chapter 59.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 105.
AN ACT RELATING TO LIMITATIONS UPON ACCOUNTS OF
BUILDING AND LOAN ASSOCIATIONS.
Be it enacted by the Senate and Hous^e of Representatives in
General Court convened:
1. Building and Loan Associations. Amend chapter 314 of
the Revised Laws by adding after section 8 the following
new section : 8-a. Limitations upon Accounts. No account
established under the preceding section may at any time be
credited with shares in excess of twice the number or amount
94 Chapter 106 [1949
permitted individuals under sections 5-b, 6, 32 and 35 of this
chapter. A person shall be allowed to hold shares individu-
ally in accordance with said sections as well as jointly, but in
no event shall the total number and amount of shares standing
in his name, individually or jointly in any one co-operative
bank or building and loan association at the same time exceed
the number or amount permitted hereunder in a joint account.
Any person, however, who has received shares in a co-
operative bank or building and loan association by inheritance
or devise under a will, or by the right of survivorship in a joint
account, may continue to hold such shares notwithstanding
that the total number of his shares thereby becomes greater
than the limits provided in this section.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 24, 1949.]
CHAPTER 106.
AN ACT RELATING TO NAME AND SHARES OF BUILDING
AND LOAN ASSOCIATIONS.
Be it enacted by the Seriate and Hoii^e of Representatives in
General Court convened:
1. Building and Loan Associations. Amend section 3 of
chapter 314 of the Revised Laws by inserting after the word
"co-operative" in the second line the words, bank or, so that
said section as amended shall read as follows: 3. Name.
The name assumed by the corporation shall indicate that it is
a co-operative bank or building and loan association, and shall
not be one that is in use by any other corporation. It shall not
be changed except by the legislature.
2. Articles of Agreement. Amend chapter 314 of the Re-
vised Laws by inserting after section 4 the following new
section: 4-a. Amendments to Articles. The articles of
agreement may be changed by an affirmative vote of fifty-one
per cent or more of the votes cast at an annual or special meet-
ing of said association called to consider such action and with
the approval of the bank commissioner ; and such changes shall
be recorded in the same manner as the original articles of in-
corporation.
1949] Chapter 106 95
3. Limitation. Amend section 5-b of chapter 314 of the
Revised Laws as inserted by chapter 43 of the Laws of 1947
by adding at the end thereof the words, or one half of one per
cent of the total assets of said association, whichever is the
greater, so that said section as amended shall read as follows:
5-b. Shares. Such associations may issue savings shares in
connection with accounts upon which payments may be made
at the option of the shareholder. No person shall hold such
savings shares in any one association with an aggregate
participation value exceeding five thousand dollars, or one
half of one per cent of the total assets of said association,
whichever is the greater.
4. Prohibitory Loans. Amend section 11 of chapter 314
of the Revised Laws by inserting after the word "loan" in the
third line the words, except share loans, so that said section as
amended shall read as follows: 11. Loans to Officers and
Directors. It shall make no loan to any of its officers or
directors nor accept any of its officers or directors as surety,
endorser, or guarantor upon any loan except share loans unless
all of the directors of the association have consented thereto in
writing.
5. Shares. Amend section 31 of chapter 314 of the Revised
Laws by striking out the words "share certificates" in the
fourth line and inserting in place thereof the word, shares;
further amend by striking out the word "certificates" in the
ninth line and inserting in place thereof the word, shares, so
that said section as amended shall read as follows : 31. Issue.
Whenever shares shall mature or become of the value of two
hundred dollars each, or when the withdrawal of shares is en-
forced, the holder thereof may, if he chooses, and at the option
of the board of directors, receive paid-up shares in denomi-
nations of two hundred dollars, or multiples thereof, bearing
dividends at a rate not to exceed five per cent per annum, pay-
able semi-annually, for such sum as may be left in said asso-
ciation, which dividends shall not be allowed to accumulate be-
yond the time of payment, but shall be paid semi-annually to
the holder of such shares.
6. Paid-up Shares. Amend section 32 of chapter 314 of
the Revised Laws by striking out the word "twenty" in the
first line and inserting in place thereof the word, forty, so that
96 Chapter 106 [1949
said section as amended shall read as follows: 32. Amount.
No person shall hold more than forty paid-up shares.
7. Notice. Amend section 33 of chapter 314 of the Revised
Laws by striking out the words "share certificates" in the first,
fourth and fifth lines and inserting in place thereof the word,
shares, so that said section as amended shall read as follows :
33. Withdrawal. Any holder of paid-up shares may with-
draw his money by giving at least thirty days' notice thereof;
but the board of directors of the association may, if necessary,
refuse to use more than one-half of the funds in the treasury
for that purpose, and shall pay the shares in the order in which
notices of withdrawal are received as fast as the funds in the
treasury shall permit.
8. Paid-up Shares. Amend section 34 of chapter 314 of
the Revised Laws by striking out the words "share certifi-
cates" in the first line and inserting in place thereof the word,
shares, so that said section as amended shall read as follows:
34. Retirement. Paid-up shares may be paid off at any time
at the option of the board of directors.
9. Investment. Amend section 35 of chapter 314 of the
Revised Laws as amended by section 3, chapter 7 of the Laws
of 1943 by striking out said section and inserting in place
thereof the following: 35. Investment Shares. For the
purpose of obtaining funds for loans on New Hampshire homes
such associations may issue investment shares bearing
dividends at a rate not to exceed five per cent per annum pay-
able semi-annually. No person shall hold more than four
thousand dollars in these shares. Investment shares may be
withdrawn or retired under the same conditions as provided
for paid-up shares by sections 33 and 34.
10. Takes Effect. This act shall take effect upon its
passage.
[Approved March 24, 1949.]
1949] Chapters 107, 108 97
CHAPTER 107.
AN ACT RELATING TO THE TENURE AND BOND OF THE
STATE TREASURER.
Be it e7iacted by the Senate and Hous^e of Representatives in
General Court convened:
1. State Treasurer. Amend section 1 of chapter 22 of the
Revised Laws by adding at the end thereof the words, and shall
hold office until a successor is elected, so that said section as
amended shall read *as follows: 1. Election. The state
treasurer shall be chosen biennially in the manner directed in
the constitution and shall hold office until a successor is elected.
2. Holding Over. Amend section 2 of chapter 22 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 2. Bond. Before entering up-
on the duties of his office he shall give bond in the sum of fifty
thousand dollars, with sufficient sureties, to be approved by
the governor and council, conditioned for the faithful dis-
charge of the duties of his office, which bond shall be deposited
and safely kept in the office of the secretary. Upon the failure
of the legislature to elect a state treasurer on the first
Wednesday of the biennium the state treasurer previously
elected shall give a new bond in the sum of fifty thousand
dollars with sureties, to be approved by the governor and
council, which bond shall be conditioned upon the satisfactory
discharge of the duties of said office until a successor is elected,
and shall be deposited and safely kept in the office of the secre-
tary of state.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 24, 1949.]
CHAPTER 108.
AN ACT PROVIDING FOR A COST OF LIVING BONUS FOR STATE
EMPLOYEES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Cost of Living Bonus Temporarily Granted. In con-
sideration of the rise in the cost of living, all state employees
98 Chapter 108 [1949
and officials in state service as of the date of the passage of
this act, other than the members of boards, commissions or
committees paid on a per diem basis, regularly employed in the
state service, are hereby granted a temporary bonus to take
effect as of July 1, 1948, and to continue until June 30, 1949.
2. Computation of Amount. The temporary bonus pro-
vided for in section 1 shall be three hundred dollars. Said
amount shall not be subject to retirement deductions. Pro-
vided, further, that in the case of persons who have entered the
state service subsequent to July 1, 194$, the bonus shall be a
pro rata part of the temporary bonus based upon length of
service.
3. Payment to Estates. The estates of those employees,
as defined above, who were employed on July 1, 1948, and who
have since died, shall be paid a pro rata portion of three hun-
dred dollars from July 1, 1948 to the date of death of the em-
ployee.
4. Appropriation. For the purpose of providing funds
necessary for the additional temporary bonus, there is hereby
appropriated the sum of $1,008,300. Of said sum, the sum of
$683,700 shall be a charge upon the general funds of the state
and the balance shall be a charge upon special funds as follows :
Fish and game fund $33,600
Hairdressers' board special fund 300
Highway funds 247,500
Motor vehicle funds 22,500
Mt. Sunapee tramway special fund 5,400
Cannon Mt. tramway funds 10,200
Prison industries funds 5,100
$324,600
The governor is authorized to draw his warrant upon said
funds for the payments necessary to provide the bonus hereby
authorized.
5. Method of Payment. Each employee shall receive a pro
rata portion of his three hundred dollars in one lump sum
calculated from July 1, 1948, to the date of passage of this act,
and from that date until June 30, 1949, shall receive a separate
check each month for twenty-five dollars with any pro rata
amount from the date of the passage of the act to the first of
the following month added to the first check.
1949] Chapter 109, 110 99
6. Takes Effect. This act shall take effect upon its
passage.
[Approved March 24, 1949.]
CHAPTER 109.
an act relating to changing the name of long pond in
Mollis.
Be it enacted by the Senate and Hou»e of Representatives in
General Court convened:
1. Name Changed. The body of water in the town of Holhs
in the county of Hillsborough now known as Long pond shall
hereafter be known as Silver lake.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 30, 1949.]
CHAPTER 110.
AN ACT RELATING TO ZONING IN TOWNS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Enactment. Amend section 53 of chapter 51 of the Re-
vised Laws by adding at the end thereof the words, provided,
however, that in cases where the legislative body is a town
meeting notices and hearings as provided in the two preceding
sentences shall not be required if the warrant for the town
meeting at which the matter is to be considered shall contain
an article stating what regulations, restrictions and boundaries
are to be acted upon, so that said section as amended shall read
as follows : 53. Method of Enactment. The legislative body
of such municipality shall provide for the manner in which
such regulations and restrictions and the boundaries of such
districts shall be determined, established and enforced, and
from time to time amended. No such regulation, restriction
or boundary shall become effective or be altered until after a
100 Chapter 111 [1949
public hearing in relation thereto, at which parties in interest
and citizens shall have an opportunity to be heard. At least
fifteen days' notice of the time and place of such hearing shall
be published in a paper of general circulation, in such munici-
pality; provided, however, that in cases where the legislative
body is a town meeting notices and hearings as provided in the
two preceding sentences shall not be required if the warrant
for the town meeting at which the matter is to be considered
shall contain an article stating what regulations, restrictions
and boundaries are to be acted upon.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 30, 1949.]
CHAPTER 111.
AN ACT RELATIVE TO THE PRACTICE OF OPTOMETRY.
Be it enacted by the Senate and Hou&e of Representatives in
General Court convened:
1. Revocation of Certificate. Amend section 22, chapter
253, Revised Laws, by striking out said section and inserting
in place thereof the following: 22. Causes. The board,
after hearing, may refuse to issue a license, or may revoke any
license issued under this act, if the licensee has been found
guilty of any fraud in obtaining his certificate or in the practice
of optometry, has been convicted of crime, is an habitual
drunkard, is incompetent to practice optometry, or has been
guilty of unprofessional, dishonorable or immoral conduct; or
if the licensee in advertising his business has included in any
newspaper, radio, display sign or other advertisement any
statement of a character tending to deceive or mislead the
public; or in advertising has included any statement claiming
professional superiority ; or has advertised in any way the per-
formance of professional services in a superior manner; or
has advertised definite or fixed prices for services and materials
when the nature of the professional service rendered and the
materials required must be variable; or has advertised by
means of signs or printed advertisements or show cases con-
1949] Chapter 112 101
taining the representation of glasses, or photographs of any
person or has continued to practice without annual registra-
tion.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 30, 1949.]
CHAPTER 112.
AN ACT RELATING TO VOLUNTARY COMMITMENT OF PATIENTS TO
THE STATE HOSPITAL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Patients at State Hospital. Amend chapter 17 of the
Revised Laws by striking out section 19 and inserting in place
thereof the following: 19. Voluntary Commitment; Penalty.
Pursuant to rules and regulations established by the superin-
tendent of the state hospital, the state hospital may receive
and detain therein as a patient any person suitable for care
and treatment, who voluntarily makes written application
therefor on a form prescribed by the superintendent, or if such
person be under twenty-one years of age such written appli-
cation shall be made by the parent or legal guardian or person
standing in loco parentis of such person. In the discretion of
the superintendent of the state hospital such patient may be
detained for the purpose of care and treatment until fifteen
days after receipt of notice in writing from such patient of his
intention or desire to leave the state hospital, or if such patient
be under twenty-one years of age, until fifteen days after
receipt of notice in writing, stating such intention or desire
of the parent or legal guardian or person standing in loco
parentis of such patient; provided, how^ever, that such notice
in writing shall in no event effect a release of such patient un-
til sixty days from his admission to the state hospital. The
charges for the support of such patient at the state hospital
shall be governed by the provisions for the support of an in-
sane person therein if the written approval of the commission
of mental health shall be obtained. Any person violating the
102 Chapter 113 [1949
provisions of this or the preceding sections shall be fined not
more than one hundred dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 30, 1949.]
CHAPTER 113.
AN ACT RELATIVE TO REGISTRATION OF MOTOR VEHICLES.
Be it enacted by the Senate and House of Representatmes in
General Court convened:
1. Motor Vehicle Registration. Amend section 1 of chap-
ter 116 of the Revised Laws as amended by section 1, chapter
44, Laws of 1945, by inserting after the word "maker" in the
ninth line the words, the motor number, so that said section
as amended shall read as follows: 1. Application. Appli-
cation 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, resi-
dence, and street address of the applicant, with a brief de-
scription of the motor vehicle, including the name of the
maker, the number, if any, affixed by the maker, the motor
number, and the character of the motor power. Such appli-
cation shall contain the words, "This application is signed
under penalty of perjury." The proper fee shall be deposited
before the application is granted.
2. Takes Effect. This act shall take effect April 1, 1950.
[Approved March 30, 1949.]
1949] Chapter 114 103
CHAPTER 114.
AN ACT RELATIVE TO OPERATION OF MOTOR VEHICLES WHEN
APPROACHING SCHOOL BUSSES, SCHOOL BUS SIGNS AND
STOP SIGNALS.
Be it enacted by the Senate and House of Representatmes in
General Court convened:
1. Operation of Motor Vehicles. Amend chapter 119 of the
Revised Laws by adding after section 21 the following new
section: 21-a. Overtaking and Passing School Bus. The
driver of a motor vehicle upon a highway upon meeting or
overtaking from either direction any school bus displaying
flashing red lights which has stopped on the highway for the
purpose of receiving or discharging any school children shall
stop his motor vehicle before reaching such school bus and
shall not proceed until such school bus resumes motion, or un-
til flashing red lights cease to operate, or until signalled by its
driver to proceed.
2. When Signs to be Covered. Amend section 13 of
chapter 119 of the Revised Laws by adding at the end thereof
the following: When a school bus is being operated upon a
highway for purposes other than the transportation of school
children, all designating marks thereon indicating school bus
shall be covered or concealed, so that said section as amended
shall read as follows: 13. School Busses. No motor vehicle
used for the purpose of transporting school children shall be
operated upon the highways of the state unless it carries the
designation "School Bus" in a conspicuous place in the rear
thereof in lettering not less than six inches in height, and has
such other distinguishing marks as the commissioner may
prescribe. When a school bus is being operated upon a highway
for purposes other than the transportation of school children,
all designating marks thereon indicating school bus shall be
covered or concealed.
3. Required Equipment. Amend chapter 119 of the Re-
vised Laws by inserting after section 13 the following new
section: 13-a. Stop Signals. The motor vehicle commis-
sioner may issue regulations requiring certain school busses to
be equipped with four automatic flasher-type stop lights, two
of which shall be located on the front and two of which shall
104 Chapter 115 [1949
be located in the rear. Said stop lights shall be of such types
and designs as approved by said commissioner. No school bus
shall be operated upon the highways of the state which does
not carry the equipment which may be required by the motor
vehicle commissioner under the provisions of this section.
4. Notification to Commissioner. Amend section 14-a of
chapter 119 of the Revised Laws as inserted by chapter 90 of
the Laws of 1945 by adding after the word "certify" in the
tenth line the words, and shall notify the motor vehicle com-
missioner of said certification, so that said section as amended
shall read as follows: 14-a. Operator of School Bus. The
owner of any motor vehicle transporting ten or more school
children to any public school shall submit to the school board
in the town or city which pays for said transportation a list
of the names of the persons who are to operate the busses to
be used in such transportation. Such board shall make an in-
vestigation as to the motor vehicle operator's record, character
and responsibility of each such person and if it finds him
qualified to bear the responsibility of the transportation of
such children shall so certify, and shall notify the motor
vehicle commissioner of said certification. Such board may re-
voke any such certificate for just cause.
5. Takes Effect. This act shall take efl:ect September 1,
1949.
[Approved March 30, 1949.]
CHAPTER 115.
AN ACT DESIGNATING ROUTE NO. 4 AND THE NEW TOLL ROAD
CONNECTING ROUTE NO. 1 IN MAINE WITH ROUTE NO. 1
IN Massachusetts as the Blue Star Memorial
HIGHWAY.
Be it enacted by the Senate and Hou&e of Representatives in
General Court convened:
1. Highway Designated. The United States route No. 4
and the new toll road, connecting United States route No. 1 in
Maine with United States route No 1 in Massachusetts, shall
be designated as the Blue Star Memorial highway as a
1949] Chapter 116 105
memorial in commemoration of the services of the men and
women of this state who served in the armed forces of the
United States in World War II and the state highway commis-
sioner shall file with the secretary of state a description of the
particular sections of United States highway No. 4, and of
the new toll road, so designated as the Blue Star Memorial
highway; and shall cause to be erected along said highway
suitable markers.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 30, 1949.]
CHAPTER 116.
an act relative to taking salmon and aureolus in
Lake Sunapee.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Aureolas and Salmon. Aureolus and salmon may be
taken from Sunapee lake from April first to May first by
trolling only, may be taken from said lake from May first to
August thirty-first in the usual legal manner and during the
month of September by the use of artificial flies only.
2. Application of Statutes. Such parts of sections 4, 7, 9,
and 22 of chapter 245 of the Revised Laws as amended by regu-
lations adopted by the director of the fish and game as may be
inconsistent with this act are hereby repealed to the extent of
such inconsistencies. Except as otherwise provided herein all
laws relative to taking salmon and aureolus under the pro-
visions of the fish and game laws shall apply to the taking of
salmon and aureolus from Lake Sunapee hereunder.
3. Takes Effect. This act shall take eff'ect upon its
passage.
[Approved March 31, 1949.]
106 Chapter 117 [1949
CHAPTER 117.
AN ACT RELATIVE TO MILEAGE ALLOWANCES FOR MEMBERS
OF THE LEGISLATURE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Mileage, Amend section 15, chapter 9, Revised Laws,
as amended by chapter 14, Laws of 1943, by striking out said
section and inserting in place thereof the following: 15.
Travel. A member of the general court shall be allowed for
mileage per mile of the round trip to and from his residence
each day of attendance at the following rates, for the first
forty-five miles thereof ten cents per mile, for the next twenty-
five miles eight cents per mile, for the next twenty-five miles
six cents per mile, and for all miles in excess of ninety-five
miles five cents per mile. In case said round trip is less than
one mile, the mileage allowance shall be computed on the basis
of one mile. Each member of the house of representatives
shall present evidence of his attendance by signing in person
the roll provided for that purpose and by complying with such
other regulations with respect thereto as the house may from
time to time adopt. Any member of the general court absent
for any cause from such attendance shall not be allowed mile-
age for the day he is so absent.
2. Distance. Amend section 16, chapter 9, Revised Laws,
as amended by chapter 14, Laws of 1943, by striking out said
section and inserting in place thereof the following: 16.
Computation of Distance. The distance traveled shall be com-
puted by the nearest improved highway. The committee on
mileage shall determine said distance and the amount of
mileage to be allowed each member.
3. Attaches. Amend section 17, chapter 9, Revised Laws,
as amended by chapter 214, Laws of 1943, by striking out said
section and inserting in place thereof the following: 17.
Employees. Officers and employees of the senate and house of
representatives shall be allowed such mileage as state em-
ployees are allowed.
4. Takes Effect. This act shall take effect as of January 1,
1949; provided that no member of the general court shall be
entitled to additional mileage for the period from January 1
1949] Chapters 118, 119 107
to the date of the approval of this act unless the committee on
mileag-e shall be satisfied as to his actual attendance during
said period.
[Approved April 5, 1949.]
CHAPTER 118.
AN ACT RELATING TO DRAINAGE INTO HIGHWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Discharges. Amend chapter 165 of the Revised Laws
by adding after section 13 the following new section: 13-a.
Drainage. No person shall discharge, leave, or cause to be
discharged or left, within the limits of any public highway, any
drainage or discharges from any privy, toilet, sink drain, cess-
pool or septic tank, when such discharges or matter may
enter or pass through any open highway ditch or drainage
structure constructed and maintained for highway drainage
purposes. It shall be the duty of the highway commissioner
or selectmen who have control over such highways to report all
violations of this section to the local or state health author-
ities. Any person neglecting or refusing to comply with the
provisions of this section shall be fined not more than ten
dollars for each day of neglect or refusal, after notice as pro-
vided in section 4.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 119.
AN ACT RELATIVE TO INSURANCE RATING ORGANIZATIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Insurance Rating Organizations. Amend chapter 186
of the Revised Laws by inserting after section 1 the following
108 Chapter 120 [1949
new section: 1-a. Exemption. The provisions of section 1
shall not apply to rating organizations, advisory organizations,
or any group, association or other organization of insurers
which engage in joint underwriting or joint reinsurance which
are referred to in, and subject to the provisions of, chapter
329-A of the Revised Laws as inserted by chapter 235 of the
Laws of 1947.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 120.
AN ACT RELATIVE TO THE PAYMENT OF MUNICIPAL BONDS
AND NOTES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Municipal Bonds and Notes. Amend section 3, chapter
72 of the Revised Laws, as amended by chapter 5 of the Laws
of 1947, by striking out the same and inserting in place there-
of the following: 3. Payment of Debt. Municipalities and
counties shall hereafter provide for the payment of all debts,
except temporary loans in anticipation of taxes made as pro-
vided by law, in annual payments so that the amount of the
annual payment of principal and interest in any year on
account of any debt shall not be less than the amount of
principal and interest payable in any subsequent year, by more
than one per cent of the principal of the entire debt. The total
amount of such payments shall be sufficient to extinguish the
entire debt on account of which they are made at maturity.
The first payment shall be made not later than two years and
the last payment not later than twenty years after the date of
the bonds or notes issued therefor, except that as to bonds or
notes issued to finance the acquisition, construction, recon-
struction or enlargement of water works and systems, sewer-
age systems and sewage disposal works, and gas. and electric
light plants, such last payment shall be made not later than
thirty years after the date of issuance of such bonds or notes.
The amount of each payment of principal together with the
1949] Chapters 121, 122 109
interest on all debts shall, without vote of the municipality or
county, be annually assessed and collected.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 121.
AN ACT RELATIVE TO PROHIBITED MARRIAGES.
Be it enacted by the Senate and Hov^e of Representatives in
General Court convened:
1. Prohibitions. Amend section 10 of chapter 338 of the
Revised Laws by adding- at the end thereof the words, unless
permitted by the state department of health, so that said
section as amended shall read as follows: 10. Marriage.
No woman under the age of forty-five years, or man of any
age, — except he marry a woman over the age of forty-five
years, — either of whom is epileptic, imbecile, feeble-minded,
idiotic or insane, shall hereafter intermarry or marry any
other person within this state unless permitted by the state
department of health.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 122.
AN ACT TO DISSOLVE CERTAIN RAILROAD CORPORATIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Corporations Dissolved. The following-named corpo-
rations are hereby dissolved:
I. Boston, Concord and Montreal Railroad, a corporation
created under the provisions of chapter 191 of the Laws of
1844 as amended by chapter 558 of the Laws of 1847, chapter
1033 of the Laws of 1850, chapter 1177 of the Laws of 1851,
110 Chapter 122 [1949
chapter 1259 of the Laws of 1852, chapter 1900 of the Laws of
1856, chapter 69 of the Laws of 1869, chapter 77 of the Laws
of 1871, chapter 101 of the Laws of 1872, chapter 110 of the
Laws of 1879, chapter 152 of the Laws of 1885, chapter 232 of
the Laws of 1887, chapter 5 of the Laws of 1889, chapter 46 of
the Laws of 1889, chapter 3 of the Laws of 1891, chapter 178
of the Laws of 1895, chapter 186 of the Laws of 1899, chapter
151 of the Laws of 1905 and chapter 367 of the Laws of 1917.
11. Brookhne RaUroad, a corporation created under the
provisions of chapter 74 of the Laws of 1871.
IIL Brookline Raih-oad Company, a corporation created
under the provisions of chapter 233 of the Laws of 1891.
IV. Brookhne & Milford Railroad Company, a corpo-
ration created under the provisions of chapter 165 of the Laws
of 1893.
V. Concord and Claremont Railroad, a corporation
created under the provisions of chapter 659 of the Laws of
1848 as amended by chapter 1034 of the Laws of 1850, chapter
1035 of the Laws of 1850, chapter 1173 of the Laws of 1851,
chapter 1347 of the Laws of 1852 (enacted January 8, 1853),
chapter 95 of the Laws of 1875, chapter 179 of the Laws of
1881, chapter 198 of the Laws of 1887, chapter 5 of the Laws
of 1889.
VL The Concord & Montreal Railroad, a corporation
created under the provisions of chapter 5 of the Laws of 1889
as amended by chapter 46 of the Laws of 1889, chapter 3 of
the Laws of 1891, chapter 178 of the Laws of 1895, chapter
186 of the Laws of 1899, chapter 151 of the Laws of 1905 and
chapter 367 of the Laws of 1917.
VIL Connecticut River Railroad Company, a corporation
created under the provisions of chapter 661 of the Laws of
1848 as amended by chapter 775 of the Laws of 1848, chapter
910 of the Laws of 1849, chapter 243 of the Laws of 1903,
chapter 337 of the Laws of 1911 and chapter 367 of the Laws
of 1917.
VIIL Contoocook Valley Railroad, a corporation created
under the provisions of chapter 660 of the Laws of 1848 as
amended by chapter 1178 of the Laws of 1851 and chapter 1914
of the Laws of 1856.
IX. Contoocook River Railroad, a corporation created
under the provisions of chapter 1914 of the Laws of 1856 as
1949] Chapter 122 111
amended by chapter 2168 of the Laws of 1858, chapter 2169
of the Laws of 1858 and chapter 4315 of the Laws of 1866.
X. Dover and Winnipissiogee Raih'oad, a corporation
created under the provisions of chapter 18 of the Laws of 1839
as amended by chapter 2678 of the Laws of 1862, chapter 2793
of the Laws of 1863, chapter 309 of the Laws of 1887 and
chapter 5 of the Laws of 1889.
XL Kilkenny Lumber Company Railway, a corporation
created under the provisions of chapter 199 of the Laws of
1887 as amended by chapter 189 of the Laws of 1891.
XII. Lake Shore Railroad, a corporation created under
the provisions of chapter 214 of the Laws of 1883 as amended
by chapter 221 of the Laws of 1887 and by chapter 5 of the
Laws of 1889.
XIIL Nashua and Rochester Railroad, a corporation
created under the provisions of chapter 89 of the Laws of 1867
as amended by chapter 110 of the Laws of 1868, chapter 25 of
the Laws of 1870, chapter 75 of the Laws of 1871, chapter 139
of the Laws of 1873, chapter 125 of the Laws of 1879, chapter
239 of the Laws of 1883, chapter 272 of the Laws of 1889,
chapter 245 of the Laws of 1893 and chapter 159 of the Laws
of 1895.
XIV. The Peterborough and Hillsborough Railroad, a
corporation created under the provisions of chapter 77 of the
Laws of 1869, as amended by chapter 103 of the Laws of 1872,
chapter 159 of the Laws of 1876 and chapter 5 of the Laws of
1889.
XV. Peterborough and Shirley Railroad Company, a
corporation created under the provisions of chapter 393 of the
Laws of 1846, as amended by chapter 1350 of the Laws of 1853,
chapter 2161 of the Laws of 1858 and chapter 2558 of the Laws
of 1861.
XVI. Portsmouth and Concord Railroad, a corporation
created under the name of Portsmouth, Newmarket and Con-
cord Railroad under the provisions of chapter 286 of the Laws
of 1845, which became Portsmouth and Concord Railroad after
uniting with Portsmouth, Newmarket and Exeter Railroad in
accordance with section 10 of the Act of Incorporation, which
said act was amended by chapter 451 of the Laws of 1846,
chapter 665 of the Laws of 1848, chapter 1036 of the Laws of
1850, chapter 1037 of the Laws of 1850, chapter 1350 of the
112 ■ Chapter 122 [1949
Laws of 1853, chapter 1485 of the Laws of 1853 and chapter
1777 of the Laws of 1855.
XVIL Portsmouth, Newmarket and Exeter Raih'oad, a
corporation created under the provisions of chapter 287 of the
Laws of 1845.
XVIII. Profile and Franconia Notch Railroad, a corpo-
ration created under the provisions of chapter 128 of the Laws
of 1878 as amended by chapter 220 of the Laws of 1883,
chapter 5 of the Laws of 1889 and chapter 202 of the Laws of
1891.
XIX. Saco Valley Railroad, a corporation created under
the provisions of chapter 260 of the Laws of 1891.
XX. Sugar River Railroad, a corporation created under
the provisions of chapter 1772 of the Laws of 1855, as amended
by chapter 79 of the Laws of 1869.
XXI. Sullivan Railroad Company, a corporation created
under the provisions of chapter 395 of the Laws of 1846 as
amended by chapter 555 of the Laws of 1847, chapter 1044 of
the Laws of 1850, chapter 1781 of the Laws of 1855, chapter
1793 of the Laws of 1855 and chapter 4328 of the Laws of
1866.
XXII. Tilton & Belmont Railroad, a corporation created
under the provisions of chapter 229 of the Laws of 1883 as
amended by chapter 5 of the Laws of 1889 and chapter 194 of
the Laws of 1889.
XXIII. The West Amesbury Branch Railroad, a corpo-
ration created under the provisions of chapter 72 of the Laws
of 1868 as amended by chapter 99 of the Laws of 1872 and
chapter 5 of the Laws of 1889.
XXIV. White Mountains Railroad, a corporation created
under the provisions of chapter 772 of the Laws of 1848 as
amended by chapter 1735 of the Laws of 1855 and chapter 2019
of the Laws of 1857.
XXV. Whitefield and Jefferson Railroad, a corporation
created under the provisions of chapter 130 of the Laws of
1878 as amended by chapter 127 of the Laws of 1879, chapter
172 of the Laws of 1887, chapter 251 of the Laws of 1895 and
chapter 5 of the Laws of 1889.
XXVI. The Wolfeborough Railroad, a corporation
created under the provisions of chapter 82 of the Laws of 1868
as amended by chapter 5 of the Laws of 1889.
1949] Chapters 123, 124 113
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 123.
AN ACT RELATING TO THE FELLING OF TREES ON
BOUNDARY LINES.
Be it enacted by the Senate and House of Re'presentatives in
General Court convened:
1. Adjacent Land Owner. Amend section 51 of chapter
233 of the Revised Laws by striking out said section and in-
serting in place thereof the following: 51. Felling Trees
Adjacent to Another's Land. When cutting is done adjacent
to the land of another the trees shall be felled away from, and
not toward, the property line of the abutting owner, so that
the slash from said trees, when on the ground, shall be at least
twenty-five feet from the property line.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 124.
AN ACT RELATING TO PENALTY IN REGISTRATION OF SAW MILLS
AND BRUSH DISPOSAL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Continued Offense. Amend section 69 of chapter 233 of
the Revised Laws by adding at the end of said section the
words, for the first thirty-day period and for each subsequent
thirty-day period or part thereof not more than twenty-five
dollars for each such continued violation, so that said section
as amended shall read as follows : 69. Penalty. Any person
violating any of the provisions of this subdivision shall be fined
not more than one hundred dollars for the first thirty-day
114 Chapter 125 [1949
period and for each subsequent thirty-day period or part there-
of not more than twenty-five dollars for each such continued
violation.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 125.
AN ACT RELATIVE TO REMOVAL OF SLASH AND STORAGE OF
COMBUSTIBLES NEAR SAW MILLS
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Saw Mills. Amend section 63 of chapter 233 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 63. Removal of Slash and Storage of
Combustibles. No mill required to be registered under the
provisions of this subdivision shall be operated unless the slash
caused by wood and timber cuttings and other inflammable
materials are located, and unless the sawdust pile and in-
cinerator are located from each other and the mill, as may be
provided by rules and regulations of the state forester.
2. Power of State Forester. Amend section 68 of chapter
233 of the Revised Laws by striking out said section and in-
serting in place thereof the following: 68. Rules and
Regulations. It shall be the duty of the state forester to make
and adopt such reasonable rules and regulations as may be
necessary to give effect to the provisions of this subdivision.
In order to guard against fires the state forester may make and
adopt regulations hereunder for the removal of slash, storage
of inflammable material, the location of sawdust piles and in-
cinerators.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
1949] Chapter 126 115
CHAPTER 126.
AN ACT RELATIVE TO CARE OF LUMBER SLASH.
Be it enacted by the Senate cvnd Hou»e of Representatives in
General Court convened:
1. Lumber Slash. Amend section 50 of chapter 233 of the
Revised Laws by striking out the same and inserting in place
thereof the following: 50. Near Property of Another. Who-
ever as stumpage owner, operator, land owner or agent cuts or
causes to be cut any timber, wood or brush on property
adjacent to the right of way of any steam or electric railroad
or public highway, or adjacent to the land of another, or
adjacent to any occupied building except a temporary lumber
camp, shall dispose of the slash caused by such cutting in such
a manner that said slash shall not remain on the ground within
sixty feet of the right of way of any steam or electric railroad,
or within fifty feet of the nearest edge of the traveled part of
any public highway, or within one hundred feet of any occupied
building except a temporary lumber camp.
2. Powers of Commission. Amend section 52 of chapter
233 of the Revised Laws by inserting after the word "of" in
the third line the word, lumber, so that said section as amended
shall read as follows: 52. Near Lumber Camps. The com-
mission, by notice in writing to both the operator and the
owner, may also require the removal or disposal of lumber
slash or other inflammable material within one hundred feet
of lumber camps, when in the judgment of the commission
such slash or inflammable material constitutes an unusual
hazard endangering other property through the setting or
spreading of forest fires.
3. Subsequent Neglect. Amend section 53 of chapter 233
of the Revised Laws by striking out said section and inserting
in place thereof the following : 53. Penalty. Any stumpage
owner, operator, land owner or agent who cuts or causes to be
cut any such timber, wood or brush, or any owner of land
where cutting is done, may be fined not more than twenty-five
dollars for each one hundred linear feet or fraction thereof
from which the slash is not properly removed or disposed of
within thirty days from the time of such cutting, or, in case
of material adjudged by the commission to be an unusual
hazard as above provided, within such reasonable time as the
116 Chapter 127 [1949
commission may determine, not exceeding thirty days from
the date of service of the removal notice. If the person fined
refuses or neglects to properly remove or dispose of the slash
within the time provided he may be fined as provided in this
section for each subsequent thirty-day period of refusal or
neglect to so remove or dispose of such slash.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 6, 1949.]
CHAPTER 127.
AN ACT RELATIVE TO THE OPERATION OF A MOTOR VEHICLE USED
IN TRANSPORTING INFLAMMABLE LIQUIDS.
Be it eruacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicle Operation. Amend chapter 119 of the
Revised Laws by inserting after section 48 the following new
section: 48-a. Inflammable Liquids. Every motor vehicle
used for the transportation of inflammable liquids in cargo
tanks whether loaded or empty, shall, upon approaching any
railroad grade crossing, be brought to a full stop not more than
fifty feet and not less than ten feet from the nearest rail of
such grade crossing, and shall not proceed until due caution
has been taken to ascertain that the course is clear. Any person
convicted of a violation of any provision of this section, shall be
fined not more than twenty-five dollars for the first offense and
not more than one hundred dollars for any subsequent offense
committed during any calendar year, and for such conviction
hereunder the commissioner may revoke his license to operate
a motor vehicle and no new license shall be issued to such per-
son for at least ninety days after the date of such revocation.
2. Takes Eflfect. This act shall take effect upon its
passage.
[Approved April 6, 1949.]
1949] Chapter 128 117
CHAPTER 128.
AN ACT RELATING TO THE INTRODUCTION OF BILLS AND TO THE
PRINTING OF BILLS AND JOURNALS.
Be it ewacted by the Senate and House of Representatives in
General Court convened:
1. Legislature. Amend section 26, chapter 9, Revised
Laws, by striking out said section and inserting in place
thereof the following: 26. Proposed Bills. Any senator-
elect or representative-elect, on and after December first,
may file with the secretary of state such bills as he desires to
introduce. The secretary of state, at same convenient time
during the month of November, shall notify each senator-elect
and representative-elect of the provisions of this section and
of the availability of bill drafting service in the office of the
attorney general as provided in chapter 56 of the Laws of 1947.
Such notice shall, if possible, be given coincidentally with the
mailing of the roster of new members to each member-elect.
Eleven hundred copies of each bill shall be printed and a copy
furnished to any citizen who may apply therefor. The secretary
of state shall cause the original type used in the composition
of said bills to be retained until at least ten days after the
convening of the general court, in the event that further
copies of said bills may be necessary. Not later than the second
day of the session, the secretary of state shall file the bills and
all undistributed copies with the clerk of that branch of the
legislature in which the respective bills are to be introduced.
2. Number of Copies. Amend section 3, chapter 10, Re-
vised Laws, by striking out the words "seven hundred and
fifty" in the third line thereof and inserting in their place the
words, twelve hundred, so that the section as amended shall
read as follows: 3. Journals. The clerks of the senate and
house of representatives shall cause to be printed in pamphlet
form at the close of each legislative day twelve hundred copies
of the journals of their respective bodies, and shall cause one
copy of each to be distributed 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. At the close of the legislative session additional copies
of such journals may be printed in such form and quantity as
the secretary of state, with the approval of the governor and
118 Chapter 129 [1949
council, may direct. The clerk of each house shall prepare an
index of its journal.
3. Printing. Amend section 4, chapter 10, Revised Laws,
by striking out the word "shall" in the second line and insert-
ing in place thereof the word, may, and by striking out the
words "seven hundred and fifty" in said second line and insert-
ing in place thereof the words, eleven hundred, so that said
section as amended shall read as follows: 4. Bills and
Resolutions. The clerks of the senate and house of represen-
tatives may cause to be printed eleven hundred copies of every
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 printed. Twenty-five copies of each
shall be delivered to the state library.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 6, 1949.]
CHAPTER 129.
AN ACT PROVIDING FOR GUARANTY TO DEALER RELATIVE TO
ORIGINAL PACKAGES OF FOODS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Original Packages. Amend section 10, chapter 164,
Revised Laws, by striking out all of said section and inserting
in place thereof the following: 10. Guaranty to Dealer. No
dealer shall be convicted of a violation of the provisions of this
chapter when he can establish a guaranty signed by a whole-
saler, jobber, manufacturer or other party residing in the
United States, from whom he received in good faith such
articles, to the effect that the same in original or unbroken
packages is not adulterated or misbranded within the meaning
hereof, unless it shall appear that such dealer knew the same
to be in fact adulterated or misbranded within the meaning
hereof. The provisions of this section shall not apply in the
case of food and drugs subject to deterioration if the court
1949] Chapters 130, 131 119
finds that the adulteration has occurred after delivery to, and
has resulted from negligence on the part of, the dealer.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 7, 1949.]
CHAPTER 130.
AN ACT IN RELATION TO NOTICE OF PETITIONS FOR RIGHT TO
APPEAL FROM DECREES OF PROBATE COURTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Decrees of Probate Court, Petition for Right to Appeal.
Amend Revised Laws, chapter 365, section 8 by striking out
said section and by substituting therefor the following: 8.
Notice. Upon such petition, an order of notice shall be issued
requiring notice by publication, the last publication to be at
least thirty days before the return day, and such personal
notice or notice by mail to interested parties as the court shall
deem proper.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 7, 1949.]
CHAPTER 131.
AN ACT NAMING THE HORACE GREELEY HIGHWAY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Highway Named. The New Hampshire highway de-
scribed as follows: beginning at the bridge over the Merri-
mack river on route 101 in Manchester, continuing on said
route through Bedford, Amherst, Milford, Wilton, Temple,
Peterborough, Dublin, Marlborough, to Keene, is hereby given
the name of the Horace Greeley highway. The governor and
120 Chapter 132 [1949
council are authorized and directed to do all things necessary
to suitably mark and designate the highway herein named.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 7, 1949.]
CHAPTER 132.
AN ACT RELATING TO COMMITMENT TO VETERANS
ADMINISTRATION.
Be it enacted by the Senate and Hous^e of Representatives in
General Court convened:
1. Insane Persons. Amend the Revised Laws by inserting
after chapter 219-A, as inserted by chapter 190, Laws of 1943,
the following new chapter:
Chapter 219-B.
Commitment to Veterans Administration.
1. Commitment to Institutions. Whenever, in any pro-
ceeding under the laws of this state for the commitment of a
person alleged to be of unsound mind or otherwise in need of
confinement in a hospital or other institution for his proper
care, it is determined after such adjudication of the status of
such person as may be required by law that commitment to a
hospital for mental diseases or other institution is necessary
for safekeeping or treatment and it appears that such person
is eligible for care or treatment by the veterans administration
or other agency of United States government, the court, or
other committing authorities, upon receipt of a certificate
from the veterans administration or such other agency show-
ing that facilities are available and that such person is eligible
for care or treatment therein, may commit such person to said
veterans administration or other agency. Upon commitment,
such person, when admitted to any facility operated by any
such agency within or without this state shall be subject to the
rules and regulations of the veterans administration or other
such agency. With respect to the person so committed the
chief officer of such facility shall have the same power and
control over said person as would the superintendent of the
1949] Chapter 132 121
state institution to which said person otherwise would have
been committed. Jurisdiction is retained in the appropriate
court of this state at any time to inquire into the mental condi-
tion of the person so committed, and to determine the necessity
for continuance of his restraint, and all commitments pursuant
to this chapter are so conditioned.
2. Order of Commitment. The judgment or order of
commitment by a court of competent jurisdiction of another
state or of the District of Columbia, committing a person to the
veterans administration, or such other agency of the United
States government for care or treatment shall have the same
force and effect as to the committed person while in this state
as in the jurisdiction in which is situated the court entering
the judgment or making the order; and the courts of the
committing state, or of the District of Columbia, shall be
deemed to have retained jurisdiction of the person so com-
mitted for the purpose of inquiring into the mental condition
of such person, and of determining the necessity for continu-
ance of his restraint, as is provided in section 1 of this chapter
with respect to persons committed by the courts of this state.
Consent is hereby given to the application of the law of the
committing state or district in respect to the authority of the
chief officer of any facility of the veterans administration, or
of any such institution operated in this state by any other such
agency of the United States to retain custody, or transfer,
parole or discharge the committed person.
3. Certification of Available Facilities. Upon receipt of a
certificate of the veterans administration or such other agency
of the United States, as provided in section 1, the superintend-
ent of the institution may cause the transfer of such person
to the veterans administration or other agency of the United
States for care or treatment. Upon effecting any such trans-
fer, the committing court or other committing authority shall
be notified thereof by the transferring agency. No person
shall be transferred to the veterans administration or other
agency of the United States if he be confined pursuant to con-
viction of any felony or misdemeanor or if he has been
acquitted of the charge solely on the ground of insanity, unless
prior to transfer the court of other authority originally com-
mitting such person shall enter an order for such transfer
after appropriate motion and hearing.
122 Chapter 133 [1949
4. Transfer Deemed Commitment. Any person trans-
ferred as provided in this chapter shall be deemed to be
committed to the veterans administration or other such agency
of the United States pursuant to the original commitment.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 11, 1949.]
CHAPTER 133.
AN ACT RELATIVE TO PUBLIC DUMPS AND TOWN APPROPRIATIONS
FOR COLLECTION AND REMOVAL OF GARBAGE AND OTHER
WASTE MATERIALS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Removal of Nusiances. Amend chapter 165 of the Re-
vised Laws by adding at the end thereof the following new
subdivision :
Public Dumps.
26. Public Dumping Facilities. Any town may provide
and maintain public dumping facilities for the depositing of
garbage or refuse. Any such dumping facilities provided
shall be accessible to the public at least one day each week and
on such other days and at such hours as the selectmen, board
of health, or corresponding public officer may determine.
27. Terms Defined. As used in this subdivision the
following words shall be construed as follows :
I. The term "public dumping facilities" means any
reasonable provisions for the depositing or disposing of
garbage or refuse by the public maintained by public funds,
provided it shall not include a dump located on a person's own
property used for the express purpose of depositing garbage
and refuse from his own residence.
II. The term "garbage" means all waste animal, fish.
fowl, fruit or vegetable matter produced from or resulting
from the use or storage of food for human consumption.
III. The term "refuse" means all combustible rubbish,
ashes and ordinary commercial wastes. Building or con-
1949] Chapter 133 123
struction wastes and industrial wastes are not included as
refuse.
28. Approval Required. Before any public or private
premises within the limits of a town shall be used for public
dumping, written approval for location and the rules for
maintenance shall be secured from the local board of health.
Refuse may be employed for filling or grading the land, pro-
vided written permission is first secured from the board of
health.
29. Maintenance. A town which maintains, or any per-
son who permits the use of any land for public dumping shall
provide for the proper covering or incineration of all animal
and vegetable matter deposited thereon, and the disposition of
other waste materials and rubbish in such a manner as not to
create offensive odors, breeding places for insects and rodents,
dissemination of dust or flies. No person, firm or corporation
shall poison a dump for the purpose of rodent eradication un-
less granted permission to do so by the local board of health.
30. Closure. Upon complaint, or on its own motion, the
state board of health may close any public dumping facilities
after duly notifying the local boards of health as to its reasons
for closure.
31. Regulations. The state board of health may make
all necessary rules and regulations for the enforcement of this
subdivision; and it shall be the duty of the local boards of
health to assist in carrying out said regulations. Any person
who violates any of the provisions of this subdivision or any
rule or regulation hereunder shall be fined not more than
twenty dollars.
32. Precincts. Any precinct or village district organ-
ized under general or special laws may, by vote under an
article in the warrant for the meeting at which the action is
taken, vote to adopt the provisions of this subdivision and
appropriate money for the purposes hereof.
2. Penalty. Amend section 13 of chapter 165 of the Re-
vised Laws by inserting after the word "health" in the fourth
line the words, or deposits garbage or refuse on premises not
designated as public dumping facilities in accordance with the
provisions of sections 26 to 32, and by inserting after the word
"removed" in the last line of said section the words, or cause
to have removed, so that said section as amended shall read as
124 Chapter 133 [1949
follows: 13. Offensive Matter. If a person shall place,
leave, or cause to be placed or left, in or near a highway, street,
alley, public place or wharf, or shall allow to be exposed un-
buried, any animal or other substance liable to become putrid
or offensive, or injurious to the public health or deposits
garbage or refuse on premises not designated as public dump-
ing facilities in accordance with the provisions of sections 26
to 32, he shall be fined not more than twenty dollars ; and the
health officer shall remove or cause to have removed the same.
3. Town Appropriations. Amend section 4 of chapter 51
of the Revised Laws as amended by chapter 34 of the Laws of
1943 by adding at the end thereof the following new para-
graph: XXXIIL Garbage and Waste Material. To provide
means for collection, removal and destruction of garbage and
other waste materials.
4. Town By-Laws. Amend section 32 of chapter 51 of the
Revised Laws bj^ inserting after the word "require" in the
eleventh line the following words, respecting the collection,
removal and destruction of garbage and other waste materials,
so that said section as amended shall read as follows: 32.
Purposes and Penalties. Towns may make by-laws for the
care, protection, preservation and use of the public cem.eteries,
parks, commons, libraries and other public institutions of the
town; for the prevention of the going at large of horses and
other domestic animals in any public place in the town ; for the
observance of Memorial Day, whereby interference with and
disturbance of the exercises for such observance, by pro-
cessions, sports, games or other holiday exercises, may be pro-
hibited ; to regulate the use of mufflers upon boats and vessels
propelled by gasoline or naphtha and operating upon the
waters within the town limits ; respecting the kindling, guard-
ing and safekeeping of fires, and for removing all combustible
materials from any building or place, as the safety of property
in the town may require; respecting the collection, removal
and destruction of garbage and other waste materials; to
regulate the operation of vehicles, except by railways as com-
mon carriers, upon their streets; to regulate the conduct of
public dances; to regulate the conduct of roller skating rinks;
and for making and ordering their prudential affairs. They
may appoint all such ofllcers as may be necessary to carry the
by-laws into effect, and may enforce their observance by suit-
1949] Chapter 134 125
able penalties not exceeding ten dollars for each offense, to
enure to such uses as they may direct.
5. Takes Effect. This act shall take effect upon its
passage.
[Approval April 12, 1949.]
CHAPTER 134.
AN ACT RELATING TO INVESTMENTS OF TRUSTEES.
Be it enacted by the Senate and Hoiwe of Representatives in
General Court convened:
1. Investment of Trustees. Amend paragraph IV of
section 17 of chapter 363 of the Revised Laws by inserting
after the word "securities" in the first line the words, includ-
ing the shares of any open-end or closed-end management type
investment company or investment trust which is registered
under the Federal Investment Company Act of 1940 as
from time to time amended and which may be sold under
the rules, regulations, and exemptions of the insurance depart-
ment of the state of New Hampshire, so that said paragraph IV
as amended shall read as follows: IV. In such bonds or
stocks or other securities, including the shares of an open-end
or closed-end management type investment company or invest-
ment trust which is registered under the Federal Investment
Company Act of 1940 as from time to time amended and which
may be sold under the rules, regulations, and exemptions of the
insurance department of the state of New Hampshire, as a
prudent man would purchase for his own investment having
primarily in view the preservation of the principal and the
amount and regularity of the income to be derived therefrom ;
provided, however, that not less than fifty per cent of the in-
ventory or the cost value of the assets of the trust shall be
invested in classes of property which qualify under paragraphs
I, II, and III of this section.
Trustees shall be accountable for, and may be licensed to
sell, stocks, bonds, and other written evidence of debt.
If any provision of the Revised Laws is inconsistent with
this section, the latter shall govern.
2. Takes Effect. This act shall take effect upon its
passage.
[Approval April 12, 1949.]
126 Chapters 135, 136 [1949
CHAPTER 135.
AN ACT RELATING TO THE FEES OF BAIL COMMISSIONERS.
Be it enacted by the Senate and Hou»e of Representatives in
General Court convened:
1. Bail Commissioners. Amend section 31 of chapter 425
of the Revised Laws by striking out the words "one dollar" in
the second line and inserting in place thereof the words, two
dollars, and by striking out the words "three dollars" in the
third line and inserting in place thereof the words, four dollars,
so that said section as amended shall read as follows: 31.
Fees. The bail commissioners in such cases shall be entitled
to a fee of two dollars when called between the hours of seven
o'clock in morning and ten o'clock at night ; and a fee of four
dollars when called at any other time.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAPTER 136.
AN ACT RELATING TO PARKING OF MOTOR VEHICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicles. Amend section 26 of chapter 119 of
the Revised Laws by striking out said section and inserting in
place thereof the following: 26. Parking. No person shall
park or leave standing any vehicle, whether attended or un-
attended, upon the paved or improved or main traveled portion
of any highway outside of a business or residence district or
compact section except as hereinafter provided:
I. When the vehicle is so disabled that it must be tempo-
rarily left in such position.
n. When a law enforcement officer shall order the person
to stop or leave his vehicle on said highway.
in. When the vehicle with no more than two wheels up-
on said paved or improved portion of the highway is left stand-
ing temporarily thereon for the purpose of leaving or taking on
1949] Chapter 137 127
passengers or for necessary loading or unloading or for mak-
ing necessary minor repairs to the vehicle.
IV. On a class V highway when it is not practicable to
park or leave such vehicle standing off that portion of such
highway, provided that in no event shall any person so park
or leave standing any vehicle on said highway unless a clear
view thereof may be obtained from a distance of two hundred
feet in each direction and unless a clear and unobstructed way
of not less than ten feet upon the main traveled portion of said
highway shall be left for free passage of other vehicles.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949]
CHAPTER 137.
AN ACT RELATING TO TOWN OFFICERS' ASSOCIATIONS.
Be it enacted by the Senate and Hoii&e of Representatives in
General Court convened:
1. Membership Dues in Town Officers' Associations.
Amend section 8 of chapter 51 of the Revised Laws by strik-
ing out said section and inserting in place thereof the follow-
ing: 8. Town Officers' Associations. For the encourage-
ment of equitable taxation and the education of public officials
in tax problems and other matters pertaining to the proper and
efficient discharge of the duties of their respective offices, each
town and city shall pay annually to the Association of New
Hampshire Assessors, the New Hampshire City and Town
Clerks' Association and the New Hampshire Tax Collectors'
Association, such amounts as shall be due for annual member-
ship for its officials therein, provided that the amount paid for
any one annual membership hereunder shall not exceed three
dollars. Members of these several organizations in addition to
the annual membership fee shall be entitled to receive their
actual expenses incurred in attending the annual convention of
their respective associations, the same to be audited by the
selectmen of towns and the finance committee of cities and
paid out of city and town funds.
128 Chapter 138 [1949
2. Repeal. Sections 10 and 40 of chapter 59, Revised
Laws, are hereby repealed,
3. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAPTER 138.
AN ACT RELATIVE TO REGULATION OF SUBDIVISION OF LAND UNDER
MUNICIPAL PLANNING.
Be it enacted by the Senate and House of Representatives in
Gene7ul Court convened:
1. Power to Regulate. Amend section 19 of chapter 53 of
the Revised Laws by striking out the words "after due estab-
lishment and recording of the official map of the municipality,
as provided in section 17," in the second, third and fourth lines
so that said section as amended shall read as follows: 19.
Grant of Power to Regulate. A municipality may by ordi-
nance or resolution authorize and empower the planning
board to approve or disapprove, in its discretion, plats
showing new streets, or the widening thereof, or parks, and
the ordinance or resolution thus empowering the planning
board shall make it the duty of the city clerk, town clerk, clerk
of district commissioners, or other appropriate recording
official to file with the register of deeds of the county in which
the said municipality is situated a certificate or notice showing
that the said planning board has been so authorized, giving the
date of such authorization.
2. Regulations. Amend section 21 of chapter 53 of the
Revised Laws by striking out the word "other" in the eleventh
line so that said section as amended shall read as follows:
21. Subdivision Regulations; General. Before exercising the
powers referred to in section 19 hereof, the planning board
shall adopt regulations governing the subdivisions of land
within its jurisdiction. Such regulations may provide against
such scattered or premature subdivision of land as would in-
volve danger or injury to health, safety, or prosperity by
reason of the lack of water supply, drainage, transportation,
or other public services, or necessitate an excessive expendi-
I
1949] Chapter 138 129
ture of public funds for the supply of such services. Such
regulations may provide for the harmonious development of
the municipality and its environs ; for the proper arrangement
and co-ordination of streets within subdivisions in relation to
other existing or planned streets or with features of the
official map of the municipality; for open spaces of adequate
proportions and for suitably located streets of sufficient width
to accommodate existing and prospective traffic and to afford
adequate light, air, and access of fire-fighting apparatus and
equipment to buildings, and be co-ordinated so as to compose
a convenient system. The regulations of the board may re-
quire in proper cases that plats showing new streets or narrow-
ing or widening thereof submitted to it for approval shall show
a park or parks suitably located for playground or other rec-
reational purposes ; they may require that proposed parks shall
be of reasonable size for neighborhood playgrounds or other
recreation uses, and that the land indicated on plats submitted
shall be of such character that it can be used for building pur-
poses without danger to health ; they may prescribe minimum
widths, depths, and areas of lots so as to avoid congestion of
population and generally may include provisions which will
tend to create conditions favorable to health, safety, con-
venience, or prosperity.
3. Improvements; Streets. Amend section 25 of chapter
53 of the Revised Laws by striking out the word "and" after
the figure, 17, in the second line and inserting in place thereof
the word, or; further amend by striking out the words "in-
cluded in the official map" in the seventh line, so that said
section as amended shall read: 25. Improvements in Un-
approved Streets. A municipality which has established and
recorded an official map, as provided in section 17, or has con-
ferred upon a planning board platting jurisdiction in accord-
ance with section 19, shall not thereafter accept, lay out, open,
improve, grade, pave, or light any street or lay or authorize
the laying of water mains, sewers, connections, or other
facilities or utilities in any street, within any portion of the
municipality unless such street (a) shall have been accepted
or opened as, or shall otherwise have received the legal status
of a public street prior to the conferring of platting juris-
diction upon the planning board, or unless such street (b)
corresponds in its location and lines with a street shown on the
130 Chapter 138 [1949
official map or with a street shown on a subdivision plat
approved by the planning board or with a street on a street
plat made by and adopted by the board. Council may, how-
ever, accept, locate and construct any street not shown on or
not corresponding with a street on the official map or on an
approved subdivision plat or an approved street plat, provided
the ordinance or other measure for the accepting, locating, and
construction of such street be first submitted to the planning
board for its approval and, if approved by the board, be
approved by a majority vote of the entire membership of
council or, if disapproved by the planning board, be approved
by not less than two thirds of the entire membership of council
in case of a city or by majority vote of the legal voters present
and voting at a regular or special town or district meeting in
the case of a town or district. A street approved as provided
in this section shall thereupon have the status of an approved
street as fully as though it had been originally shown on the
official map or on a subdivision plat approved by the planning
board, or had been originally platted by the planning board.
4. Jurisdiction. Amend section 26 of chapter 53 of the Re-
vised Laws by striking out the words "covered by the official
map" in the fourth line so that said section as amended shall
read as follows : 26. Erection of Buildings. From and after
the time when a planning board shall expressly have been
granted platting jurisdiction by a municipality, as described in
section 19, no building shall be erected on any lot within any
part of such municipality nor shall a building permit be issued
therefor unless the street giving access to the lot upon which
such building is proposed to be placed (a) shall have been
accepted or opened as or shall otherwise have received the legal
status of a public street prior to that time, or unless such street
(b) corresponds in its location and lines with a street shown
on the official map or with a street on a subdivision plat
approved by the planning board or with a street on a street
plat made by and adopted by the planning board or with a
street located and accepted by council, after submission to the
planning board, and in case of said planning board's dis-
approval, by the favorable vote required in section 25. Where-
ever the enforcement of the provisions of this section would
entail practical difficulty or unnecessary hardship, and where
the circumstances of the case do not require the building.
1949] Chapter 139 131
structure or part thereof to be related to existing or proposed
streets, the applicant for such permit may appeal from the de-
cision of the administrative officer having charge of the issue
of permits to the board of adjustment in any municipality
which has adopted zoning regulations, in accordance with
chapter 51, or, in municipalities where no board of adjustment
exists, to council, or to a board of appeals, whichever is
appropriate, in accordance with the provisions of sections 32
and 33, including the requirement for a public hearing. In
passing on such appeal the board of adjustment, council, or
board of appeals may make any reasonable exception and shall
have the power to authorize or issue a permit, subject to such
conditions as it may impose, where the issuance of the permit
would not tend to distort the official map or increase the
difficulty of carrying out the master plan upon which it is
based. Any such decision made in this connection by a board
of adjustment, council or by a board of appeals pursuant to the
provisions of this section and of sections 31, 32, and 33, shall
be subject to review by certiorari in the manner described in
section 34.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved April 13, 1949.]
CHAPTER 139.
AN ACT RELATING TO NONRESIDENT PUPILS IN SCHOOLS.
Be it enacted by the Senate and Hoiis^e of Representatives in
General Court convened:
1. School Boards. Amend section 24 of chapter 138 of the
Revised Laws by striking out the words "fifty-five dollars a
year" in the fifth line and inserting in place thereof the words,
in any one year a sum based upon the costs as set forth in
section 26, so that said section as amended shall read as
follows: 24. Hearing. The school board shall thereupon
order a hearing within ten days thereafter, and, if it shall
appear to the board that the claim is well-founded, the board
shall make the order prayed for, and the district in which the
pupil resides shall be liable to the school to which the pupil
132 Chapter 139 [1949
is assigned for the pupil's tuition not to exceed in any one year
a sum based upon the costs as set forth in section 26.
2. High Schools. Amend section 26 of chapter 138 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 26. Tuitioin. Any district not
maintaining a high school or school of corresponding grade
shall pay for the tuition of any pupil who with parents or
guardian resides in said district or who, as a resident of said
district, after full investigation by the state board of education
is determined to be entitled to have his tuition paid by the dis-
trict where he resides, and who attends an approved public
high school or public school of corresponding grade in another
district or an approved public academy. Except under con-
tract as provided in section 21 the liability of any school dis-
trict hereunder for the tuition of any pupil shall be limited to
the state average cost per pupil of the current expenses of
operation for the preceding school year of the receiving dis-
trict for its high schools. This current expense of operation
shall include all costs except capital outlay and debt
obligations, provided that to the above may be added a rental
charge of two per cent of the capital cost of such secondary
school facilities as may be defined by the state board of edu-
cation.
3. School Attendance. Amend section 3 of chapter 137 of
the Revised Laws by striking out said section and inserting in
place thereof the following: 3. Change; Excuse. Any per-
son having the custody of a child may apply to the state board
of education for relief if he thinks it is not for the best interest
of the child to attend the school to which he is assigned, and
the board, after notice to the school board, may order such
child to attend another school in the same district if such a
school is available, or to attend school in another district. In
case the child shall be assigned to attend school in another
district the district in which such child resides shall pay to the
district in which such child attends tuition computed as pro-
vided in section 3-a. The state board of education may also
permit such child to withdraw from school attendance for
such time as it may deem necessary or proper or make such
other orders with respect to the attendance of such child at
school as in its judgment the circumstances require.
1949] Chapter 140 133
4. Liability for Tuition. Amend chapter 137 of the Re-
vised Laws by inserting after section 3 as hereinbefore
amended the following- new section : . 3-a. Elementary Schools.
Any district shall be liable for the tuition of any child who as
a resident of the district has been assigned to attend a public
school in another district, provided, however, that the tuition
for any child shall not exceed the state average cost per pupil
of the current expenses of operation for the preceding school
year for its elementary schools. This current expense of
operation shall include all costs except those made for capital
outlay and debt obligations as detennined annually by the
state board of education.
5. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved April 13, 1949.]
CHAPTER 140.
AN ACT RELATIVE TO LARCENY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Gmnd Larceny. Amend section 3 of chapter 452 of the
Revised Laws by striking out the words "twenty dollars" and
inserting in place thereof the words, fifty dollars, so that said
section as amended shall read as follows: 3. Over Fifty
Dollars. If any person shall steal, take, and carry away, of
the property of another, any money, bank bills, goods, or
chattels, or- any writing containing evidence of an existing
debt, contract, liability, promise, or ownership of property, of
the value of fifty dollars, or of the receipt, payment, or dis-
charge of the like amount, or any writings of a like kind, which
together shall contain the like evidence, he shall be imprisoned
not more than five years.
2. Petit Larceny. Amend section 4 of chapter 452 of the
Revised Laws by striking out the word "ten" in the third line
and inserting in place thereof the word, twenty, and by strik-
ing out the word "twenty" in the third line and inserting in
place thereof the word, fifty, so that said section as amended
shall read as follows: 4. Over Twenty Dollars. If any
134 Chapter 141 [1949
person shall steal, take, and carry away any property of an-
other, such as described in the preceding section, of the value
or amount of twenty dollars and less than fifty dollars, he shall
be imprisoned not more than one year, and fined not more than
one hundred dollars.
3. Change in Amount. Amend section 5 of chapter 452 of
the Revised Laws by striking out the word "ten" and insert-
ing in place thereof the word, twenty, so that said section as
amended shall read as follows: 5. Under Twenty Dollars.
If any person shall steal, take, and carry away any property of
another, such as is described in section 3, of a less amount or
value than twenty dollars, he shall be imprisoned not more than
six months, or fined not more than fifty dollars.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 13, 1949.]
CHAPTER 141.
AN ACT RELATIVE TO ADOPTION OF RULES AND REGULATIONS BY
THE STATE BOARD OF FIRE CONTROL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. State Board of Fire Control. Amend section 5 of
chapter 175-A of the Revised Laws, as inserted by chapter 251
of the Laws of 1947, by striking out said section and inserting
in place thereof the following: 5. Rules and Regulations.
The board is also empowered to adopt and promulgate reason-
able standard rules and regulations for the effective
administration of the board, and to adopt and promulgate such
reasonable standard rules and regulations to accomplish the
intent and purposes of this chapter as it shall deem necessary,
not inconsistent with the provisions hereof or any law of this
state. Such rules and regulations shall be adopted only after
public hearing, notice of which shall be published in a paper
of general circulation in the state at least fifteen days before
holding such hearing. The rules authorized hereunder shall
be in accordance with established practicable means for
securing safety to persons and property from fire or fire
1949] Chapter 142 135
hazards and shall not be discriminatory in respect to persons
engaged in like or similar businesses or industries. Notice con-
taining a general statement of the contents of such rules and
regulations adopted by the board shall be published at least
twice in some newspaper of general circulation in the state, if
their application is general, or in some newspaper of local cir-
culation, if their application is local, as provided in section 12,
together with information as to where the full text of such
rules and regulations may be obtained by any person, and the
board shall also give notice thereof by registered mail to each
person interested therein who shall have registered with the
board his name and address with a request to be so notified,
and such rules and regulations shall become effective upon
such date subsequent to the published notice, and notice to in-
terested persons, required hereunder as may be specified by
the board therein.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 14, 1949.]
CHAPTER 142.
AN ACT RELATIVE TO THE PRACTICE OF DENTISTRY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Dentistry. Amend section 17 of chapter 251 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 17. Practice. A person shall
be regarded as practicing dentistry within the meaning of
this chapter who uses or permits to be used, directly or in-
directly, for profit or otherwise, for himself or for any other
person, in connection with his name, the word "dentist," or
"dental surgeon," or the title "D.D.S." or "D.M.D." or any
other words, letters, titles, or descriptive matter, personal or
not, which directly or indirectly implies the practice of
dentistry; or who owns, leases, maintains, or operates a dental
business in any office or other room or rooms where dental
operations are performed, or directly or indirectly is manager,
proprietor, or conductor of the same; or who directly or in-
136 CHAPTER 142 [1949
directly informs the public in any language, orally, in writing,
or in printing, or by drawings, demonstrations, specimens,
signs, or pictures that he can perform or will attempt to per-
form dental operations of any kind; or who undertakes, by
any means or method, gratuitously or for a salary, fee, money,
or other reward paid or gi^anted directly or indirectly to himself
or to any other person, to diagnose or profess to diagnose, or to
treat or profess to treat, or to prescribe for or profess to pre-
scribe for any of the lesions, diseases, disorders, or deficiencies
of the human oral cavity, teeth, gums, maxilla, or mandible or
adjacent associated structures; or who extracts human teeth,
corrects malpositions thereof or of the jaws; or who, except
on the written prescription of a duly licensed dentist and by
the use of impressions or casts made by a duly licensed and
practicing dentist, shall directly or indirectly by mail, carrier,
personal agent, or by any other method, furnish, supply, con-
struct, reproduce, or repair prosthetic dentures, bridges,
appliances, or other structures to be used and worn as sub-
stitutes for natural teeth, or adjust the same; or who adminis-
ters dental anesthetics, either general or local; or who en-
gages in any of the practices included in the curricula of
recognized dental colleges; provided that nothing herein shall
prevent regularly licensed physicians or surgeons from treat-
ing or prescribing for lesions, diseases, disorders, or de-
ficiencies of the human oral cavity, teeth, gums, maxilla, or
mandible or adjacent associated structures, or from extract-
ing human teeth or administering anesthetics, or using or
prescribing drugs or other remedies; nor shall it prevent
students from performing dental operations under the super-
vision of competent instructors within a dental school, college,
or dental department of a university recognized by said board.
2. Dental-Hygienists. Amend section 18 of chapter 251 of
the Revised Laws by inserting after the words, "clean teeth,"
in the tenth line of said section the words, and apply
topically, fluorine, or any of its compounds, and any other
chemical compound or combination of, or series of
chemical compounds, which may be found to be effective
and approved by the New Hampshire state dental board, in
preventing caries in human teeth, so that said section as
amended shall read as follows: .18. Eligibility; Examination;
Registration. Any person of good moral character and
1949] Chapter 143 137
eighteen 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 train-
ing school for dental-hygienists, may, upon the payment of
ten dollars, be examined by said board in the subjects con-
sidered essential by it for a dental-hygienist, and, if his ex-
amination is satisfactory, shall be registered as a dental-
hygienist and given a certificate allowing him to clean teeth
and apply topically, fluorine, or any of its compounds, and any
other chemical compound or combination of, or series of
chemical compounds, which may be found to be effective and
approved by the New Hampshire state dental board, in pre-
venting caries in human teeth, under the direction of a
registered dentist of this state, and in public or private schools
or institutions, upon approval by the local board of health.
3. Name. Amend section 27 of chapter 251 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 27. Business Name. No person
shall operate any dental office under any name other than the
name of the dentist or dentists actually owning the practice.
The provisions of this section shall not apply to any corpo-
ration which, upon the date of the passage of this act, was
operating a dental office under a corporate title containing the
name of the dentist or dentists actually owning the practice,
so long as the corporate title shall continue to contain the
name of the dentist or dentists from time to time actually
owning the practice.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 14, 1949.]
CHAPTER 143.
AN ACT RELATIVE TO OPERATION OF MOTOR VEHICLES BY
AMPUTEES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicles. Amend chapter 116 of the Revised
Laws by inserting after section 12 the following new sections :
138 Chapter 144 [1949
12-a. Special Tags for Motor Vehicles of Amputees. The
commissioner shall furnish without charge for every motor
vehicle owned by a veteran of World Wars I and II who, be-
cause of being an amputee, has received said motor vehicle
from the United States government or whose vehicle is to re-
place one so received, a card or tag which may be attached to
the visor or otherwise of said motor vehicle so that it may be
read through the windshield when said motor vehicle is
parked. The commissioner shall determine the form, shape and
color of said identification tag or card and shall also determine
the information to be contained on said card. 12-b. Parking.
Any motor vehicle carrying the identification tag or card pro-
vided for in section 12-a shall be allowed free parking time in
any city or town so long as said motor vehicle is under the
direct control of the owner.
2. Takes Effect. This act shall take efl:ect upon its
passage.
[Approved April 21, 1949.]
CHAPTER 144.
AN ACT AUTHORIZING THE SUPERIOR COURT TO APPOINT AUDITORS
IN CERTAIN ACTIONS AT LAW^.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Auditors, Appointment of, in Actions at La-w. Amend
Revised Laws, chapter 395, section 1 by striking out said
section and by substituting therefor the following: 1.
Appointment. Whenever in an action pending in the superior
court an investigation of accounts or an examination of
vouchers is necessary or the issues as to damages are complex
and intricate, one or more auditors may be appointed to hear
the parties, examine their vouchers and evidence, state the
account or damages and report upon such matters therein as
may be ordered by the court.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 21, 1949.]
1949] Chapters 145, 146 139
CHAPTER 145.
AN ACT RELATIVE TO ALLEGATIONS OF MISCONDUCT IN DIVORCE
PROCEEDINGS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Misconduct. Amend chapter 339 of the Revised Laws
by adding- after section 33 the following new section: 34.
Third Parties. Any person not a party to the proceedings
who is accused of misconduct with the libelee in a libel or
cross libel for divorce or petition or cross petition for legal
separation shall be duly served seasonably with an attested
copy of such libel or petition with the usual order of notice
thereon. Such service shall not be required when it appears
that said third party resides outside the state nor when said
third party has been convicted of such misconduct with the
libelee as charged in said libel or petition. Such third party,
wherever he may reside, shall have the rig-ht to appear and
be heard in said proceedings.
2. Takes Effect. This act shall take effect upon its passage
but shall not apply to actions pending on the date of its
passage.
[Approved April 21, 1949.]
CHAPTER 146.
AN ACT RELATING TO ENLARGING SCHOOLHOUSE LOTS.
Be it enacted by the Senate and Hotise of Representatives in
General Court convened:
1. Schoolhouse Lots. Amend section 16, chapter 141 of
the Revised Laws by striking out said section and inserting
in place thereof the following: 16. Enlargement of Lot. The
school board may enlarge any existing lot used for school pur-
poses upon such petition to it and proceedings thereon as are
required to authorize it to determine the location for a school-
house.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 21, 1949.]
140 Chapter 147 [1949
CHAPTER 147.
AN ACT RELATING TO THE PURCHASE OF MILK OR CREAM FOR
RESALE OR MANUFACTURE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Purchase of Milk. Amend section 1 of chapter 195 of
the Revised Laws by striking out said section and inserting
in place thereof the following: 1. License. Every person
who purchases milk or cream from producers within this state,
to be either resold as milk or cream, or manufactured into
other dairy products, shall first obtain a license and give
security in accordance with sections 4 and 5 ; provided that no
resident person, association or corporation, making such pur-
chases and sales, shall be required to give security as long as
payment for such purchases is made on or before the tenth
day of each calendar month for milk and cream purchased and
delivered during the first half of the previous month and on or
before the twenty-fifth day of each calendar month for milk
and cream purchased and delivered during the last half of the
previous month; and provided further that satisfactory
evidence of payment is filed with the commissioner on the
tenth and twenty-fifth days of each calendar month ; and pro-
vided further that the provisions of this section shall not apply
to a producer-dealer making such purchases from not more
than two producers within this state.
2. Commissioner of Agriculture. Amend section 8 of
chapter 195 of the Revised Laws by striking out said section
and inserting in place thereof the following: 8. Powers.
In administering this chapter the commissioner shall have the
power to make rules and regulations, subpoena and examine,
under oath, producers, distributors and any other person,
their books, records, documents, correspondence and accounts,
as he deems necessary to carry out the purposes and intent
hereof.
3. Failure to Make Payments. Amend section 10 of
chapter 195 of the Revised Laws by striking out said section
and inserting in place thereof the following: 10. Forfeiture
of Security. If such licensee for the space of one day after the
date upon which the payment of the several amounts due his
vendors became due, fails to pay the amount due for milk or
cream delivered or furnished bv such creditor such licensee
1949] Chapter 147 141
shall by reason of such non-payment be in default as to all
patrons whose accounts shall then remain unpaid, and the
bond or other security hereinbefore provided for shall be for-
feited to the extent of all sums then due from such licensee
to his several patrons in this state and by virtue of such de-
fault the conditions of such bond or other securities shall be
deemed to be broken.
4. Authority of Commissioner. Amend section 12 of
chapter 195 of the Revised Laws by striking out said section
and inserting in place thereof the following: 12. Proceed-
ings for Recovery. Upon breach of the condition of a bond,
mortgage, or other security the commissioner may upon his
own motion or upon application by a patron of a person whose
account for products furnished such licensee remains unpaid
as hereinbefore provided, institute appropriate proceedings
thereon in his name as trustee for the benefit of all of the
patrons of such licensee in this state to whom such licensee
may be indebted at the time such proceedings shall be insti-
tuted. Such proceedings may be commenced in any county
in this state where a patron of such licensee resides.
5. Licenses. Amend section 14 of chapter 195 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 14. Suspension of License. Upon
breach of the condition of a bond, mortgage or other security,
as provided in section 12, or failure to comply with the pro-
visions of section 1 relative to furnishing satisfactory evidence
of payments for purchases of milk or cream, the commissioner
of agriculture may suspend the license of such licensee for such
time as he may deem necessary.
6. Further Requirements. Amend section 9 of chapter 195
of the Revised Laws by striking out the word "therefor" in
the first line and inserting in place thereof the words, for pur-
chases of milk or cream, so that said section as amended shall
read as follows: 9. Statements of Quantity. At the time
payment is made for purchases of milk or cream, such licensee
shall furnish to each payee a statement of the quantity de-
livered or furnished by him during the period covered by the
payment so made, together with the price allowed for the same.
7. Takes Efifect. This act shall take effect upon its
passage.
[Approved April 21, 1949.]
142 Chapter 148 [1949
CHAPTER 148.
AN ACT RELATIVE TO AIRPORT MANAGERS AND THEIR POWERS
AND DUTIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Declaration of Purpose. It is hereby found and de-
clared that supervision and control of the operation of landing
areas by an airport manager is necessary to protect and pro-
mote the public interest and safety in connection with the
operation of aircraft.
2. Airport Manager. Amend chapter 306 of the Revised
Laws by adding after section 17-b as inserted by section 6,
chapter 281, Laws of 1947, the following new section: 17-c.
Airport Manager. The operation of any landing area licensed
or registered under the provisions of this chapter shall be
under the supervision and control of an airport manager and
his authorized representatives approved by the commission.
Said airport manager and his authorized representatives shall
be deputized as law enforcement officers by appropriate officials
in whose jurisdiction the landing area is located and shall have
and exercise the powers and duties of such law enforcement
officials in respect to all violations of law or rules and
regulations occurring on or in the immediate vicinity of the
landing area. The airport manager or his authorized repre-
sentative shall have full power to close the airport against the
takeoff of any aircraft when in his opinion the proposed flight
cannot be conducted without endangering the life or property
of others. Provided, that the power granted hereby shall not
be used to prevent any flight which can be conducted in accord-
ance with the then current federal and state regulations gov-
erning the operation of aircraft.
3. Takes Eflfect. This act shall take effect June 1, 1949.
[Approved April 21, 1949.]
1949] Chapter 149 143
CHAPTER 149.
an act providing for additional appropriations for certain
departments for the fiscal year ending
June 30, 1949.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Deficiency Appropriations. The sum of three hundred
twenty thousand seven hundred eighty-six dollars and seventy-
one cents is hereby appropriated to meet deficits as follows:
For forestry and recreation, forest fire bills to towns, twenty-
seven thousand five hundred dollars; for state treasury, for
bounties, ten thousand dollars, for highway division of the
treasury for current expenses, two thousand dollars; for
treasury general current expenses two thousand dollars; for
longevity for state employees two thousand dollars; for em-
ployees retirement system, normal contribution, forty thou-
sand nine hundred and fifty dollars; for adjutant general,
eighteen thousand seven hundred dollars; for superintendent
of buildings and grounds, seven thousand one hundred thirty-
six dollars and seventy-orte cents; for cancer commission,
thirty-five thousand dollars; for state police, twenty thousand
dollars; for comptroller, one thousand dollars; for executive
department, emergency fund, one hundred forty-two thousand
dollars; for constitutional convention, seven thousand five
hundred dollars; for New Hampshire war records committee,
five thousand dollars. Total deficiency appropriation, three
hundred twenty thousand seven hundred eighty-six dollars and
seventy-one cents. Two thousand dollars to be a charge upon
the highway funds. Three hundred eighteen thousand seven
hundred eighty-six dollars and seventy-one cents to be a
charge upon funds not otherwise appropriated. The gover-
nor is hereby authorized to draw his warrant for the sums as
above appropriated.
2. Appropriation for Department of Agriculture. The
sum of three hundred eighty-one thousand dollars is hereby
appropriated for the fiscal year ending July 1, 1949 and the
additional sum of seventy thousand dollars for the said fiscal
year. Said three hundred eighty-one thousand dollars is
provided for the deficiency and said seventy thousand dollars is
provided for supplemental needs of the department of agricul-
144 Chapter 149 [1949
ture for indemnities in the eradication of Brucellosis (Bang's
disease) and for bovine tuberculosis. The governor with the
advice and consent of the council shall draw his warrant for
the payment of this deficiency and for the supplemental needs
of the department from the funds provided in section 3.
3. Bonds and Notes Authorized. To provide funds for
the payment of the appropriation made under section 2,
the state treasurer is hereby authorized, with the consent of
the governor and council, to borrow such sums as are needed
from time to time, not to exceed four hundred fifty-one thou-
sand dollars, upon the credit of the state, and for that purpose
may issue bonds or notes, in the name and on behalf of the
state of New Hampshire, at a rate of interest to be payable
semi-annually. Such bonds or notes shall be in such form and
such denominations as the governor and council may de-
termine, may be registerable as to both principal and interest,
and shall be countersigned by the governor and shall be
deemed a pledge of the faith and credit of the state.
4. Records and Accounts. The secretary of state and the
state treasurer shall keep accounts of the bonds and notes
issued under the provisions of section 3 as they are requii'ed
to keep for the bonds and notes authorized by chapter 159 of
the Laws of 1939 and chapter 137 of the Laws of 1945. The
treasurer shall negotiate and sell such bonds or notes in the
same manner as provided in said chapter 159, and chapter 137.
5. Short-Time Notes. Prior to the issuance of serial bonds
or notes hereunder the treasurer, with the consent of the gov-
ernor and council, for the purposes hereof may borrow from
time to time on short-time loans which may be refunded by
the issuance of bonds or notes hereunder provided, however,
that at no time shall the indebtedness of the state on such
short-time loans and said bonds or notes exceed the sum of
four hundred and fifty-one thousand dollars.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved April 22, 1949.]
1949] Chapters 150, 151 145
CHAPTER 150.
AN ACT RELATING TO PAYMENT OP POLL TAXES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Poll Taxes. Amend section 3, chapter 116, Revised
Laws, as amended by section 1, chapter 105, Laws of 1947, by
striking out said section and inserting in place thereof the
following: 3. Payment of Poll Tax Required. No person
shall be entitled to register a motor vehicle or to obtain an
operator's license for the same, or to secure a hunting and
fishing or trapping license, without showing to the issuing
officer a tax collector's receipt for the payment of any poll tax
for which he is liable for the preceding year, or making oath,
or affirmation under the pains and penalties of perjury, that
he has paid such taxes or has been lawfully relieved from such
payment by reason of exemption or abatement ; provided, how-
ever, that a permit or license may be issued if the selectmen
or assessors certify that, in their opinion, the applicant should
be granted such permit or license even though the taxes have
not been paid.
2. Repeal. Section 4, chapter 247, Revised Laws, as
amended by section 1, chapter 52, Laws of 1943, and section 3,
chapter 117, Revised Laws, are hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved April 22, 1949.]
CHAPTER 151.
AN ACT RELATING TO BINDER CHAINS ON LOADS OF LOGS,
LUMBER AND TIMBER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Trucks, Trailers. Amend chapter 119 of the Re-
vised Laws by inserting after section 39 the following new
section: 39-a. Binder Chains. No motor truck, trailer or
semi-trailer, while being used to transport a load of logs,
lumber or timber, the height of which with load is greater
146 Chapter 152 [1949
than eight feet and the length of whose load is greater than
eight feet shall be operated on the highways of this state un-
less each such load on each such unit is bound by three
chains and binders, said chains made of not less than three-
eighths inch wire, and unless said chains and binders are held
firmly in place and are properly spaced to secure the load.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 22, 1949.]
CHAPTER 152.
AN ACT RELATIVE TO WORKMEN'S COMPENSATION, CLARIFYING
FINANCIAL RESPONSIBILITY AND THE PAYMENT OF
COMPENSATION.
Be it enacted by the Senate and Hoitse of Representatives in
General Court convened:
1. Workmen's Compensation. Amend section 8 of
chapter 216 of the Revised Laws as inserted by chapter 266
of the Laws of 1947 by striking out in the sixth line the
word "commission" and inserting in place thereof the word,
commissioner; further amend said section by striking out in
the seventh and eighth lines the words "notice of such insur-
ance, together with a copy of policy declarations" and insert-
ing in place thereof the words, such evidence of such coverage
as he may determine, so that said section as amended shall
read as follows : 8. Securing Compensation. Employers sub-
ject to this chapter shall secure compensation to their em-
ployees in one of the following ways: I. By insuring and
keeping insured, the payment of such compensation with a
company licensed to write woikmen's compensation insurance
in the state and filing with the commissioner of labor, in a
form prescribed by him, such evidence of such coverage as he
may determine.
n. By furnishing to the commissioner of labor satis-
factory proof of financial ability to pay direct the compensation
in the amounts and manner and when due as herein provided.
2. Compensation for Death. Amend paragraph I, section
20, chapter 216 of the Revised Laws as inserted by chapter 266
1949] Chapter 153 147
of the Laws of 1947 by striking out the word "its" in the
fourth hne and inserting in place thereof the word, his, so that
said section as amended shall read as follows : I. In all cases
where compensation is payable to a widow or widower for the
benefit of herself or himself and dependent child or children,
the commissioner of labor shall have power to determine in his
discretion what portion of the compensation shall be applied
for the benefit of any such child or children and may order the
same paid to a guardian.
3. Computation. Amend section 25, chapter 216 of the
Revised Laws, as inserted by chapter 266, Laws of 1947, by
striking out the word "sections" in the second line and insert-
ing in place thereof the word, section, so that said section as
amended shall read as follows : 25. Computation. The com-
pensation paid under the provisions of section 24 shall be in
lieu of any and all compensation due under any other pro-
visions of this chapter, except that if the total compensation
to which the employee is entitled under the provisions of this
chapter, exclusive of said section 24, exceeds the compensation
provided under said section 24 said employee shall be entitled
to such compensation in lieu of the compensation due under
section 24.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 22, 1949.]
CHAPTER 153.
AN ACT EMPOWERING THE SUPERIOR COURT TO MAKE ORDERS FOR
SUPPORT IN CERTAIN CASES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Non-Support. Whenever a person residing in this state
fails to provide for the support of any other person wherever
resident to whom the duty of support is owed under any law
of this state or would be owed if such other person were a
resident of this state, the superior court, upon petition of the
person to whom the duty is owed or of any public agency
assisting in the support of such person, and such procedure
148 Chapter 153 [1949
thereon as in divorce cases, may make such orders for support
as justice may require.
2. Non-Resident. Whenever the person to whom the duty
of support is owed resides in another state, the petition may
be filed in the court of the state of residence having juris-
diction over petitions for support, and upon a certification by
a judge thereof that the petitioner appears to be in need of
support, the clerk of such court may send an attested copy of
the petition to the clerk of the superior court for the county in
this state in which the petitionee resides. The clerk of the
superior court shall file the petition and shall forthwith notify
the county solicitor thereof.
3. Superior Court. Whenever the person who owes the
duty to support resides in another state, the petition may be
filed in the superior court of the county in this state in which
the petitioner resides, and upon a certificate by a judge there-
of that the petitioner appears to be in need of support, the
clerk of court shall send an attested copy of the petition to the
clerk of the court of the state having jurisdiction of petitions
for support, within whose jurisdiction the petitionee resides.
4. Revision of Orders. Upon motion, and notice to the
petitionee and to the county solicitor, or upon a new petition
by either party and like procedure thereon, the court may
modify and revise its orders and decrees.
5. Temporary Order. At any time after the filing of a
petition for support, and before final hearing, the court may,
on satisfactory affidavits or other proofs, order a temporary
allowance to be paid to or for the petitioner, pending a hear-
ing on the merits of the petition.
6. Attachment. Upon such petition an attachment of the
petitionee's property may be made as in the case of a libel for
divorce and the court may make interlocutory orders therein
as in divorce cases and its orders shall be enforced in like
manner.
7. Evidence. The formal rules of evidence shall not be
applicable, but the court may admit such evidence as in its
reasonable discretion it deems proper. Ex parte affidavits or
depositions may be admitted, but in such case upon the request
of either party, depositions may be ordered by the court and
the hearing continued for a reasonable time.
1949] Chapter 154 149
8. Appeal. Any order for support made by the court shall
not be vacated by an appeal, but shall continue in effect until
the appeal is decided, and thereafter if the appeal is denied,
until changed by further order of the court.
9. Nature of Remedy. The remedies afforded by this act
shall be cumulative.
10. County Solicitor. It shall be the duty of the county
solicitor to represent the petitioner in any petition filed under
this chapter, and all costs incurred shall be paid as ordered by
the court.
11. Construction. This act shall be so interpreted and con-
strued as to effectuate its general purpose to make uniform
the law of those states which enact it.
12. Takes Effect. This act shall take effect upon its
passage.
[Approved April 23, 1949.]
CHAPTER 154.
AN ACT RELATING TO THE PRACTICE OF EMBALMING AND
FUNERAL DIRECTING.
Be it enacted by the Senate and House of Rep^'esentatives in
General Court convened:
1. Qualifications. Amend section 13 of chapter 168 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 13. Embalmers. No person
shall embalm dead human bodies or engage or hold himself
out as engaged in embalming whether on his own behalf or in
the employ of another, unless he shall be at least twenty-one
years of age, a citizen of the United States, be of good moral
character, shall hold a diploma or certificate showing com-
pletion of a high school course or its equivalent, shall have
completed a two-year course in apprenticeship under the
supervision and instruction of a duly registered embalmer
actively engaged in embalming in this state and shall have
completed a full course of instruction in an embalming school
maintaining at that time a standard satisfactory to the board,
and pass such examinations as the board may deem proper to
ascertain his efficiency and qualifications to engage in embalm-
150 Chapter 155 [1949
ing, and obtain a certificate of registration from the board to
that effect. Provided, however, that a one-year apprentice-
ship only shall be required of any person now registered as an
apprentice or now attending an embalming school as afore-
said.
2. Issuance of Certificates. Amend section 15 of chapter
168 of the Revised Laws by striking out the same and insert-
ing in place thereof the following: 15. Corporations, etc
The board, after notice and hearing, may issue an embalmer's
or funeral director's certificate, or both, to a corporation or a
partnership when one or more of its officers or partners is
actually engaged in the conduct of the business and is the
holder of an embalmer's or funeral director's certificate, or
both, and the officers of the corporation and the partners are
financially responsible and of good moral character, and may
revoke the certificate when the board is satisfied that the
corporation or its officers or employees or the partners or
their employees are not of good moral character or are guilty
of incompetency or unprofessional conduct.
3. Take Effect. This act shall take effect upon its
passage.
[Approved April 23, 1949.]
CHAPTER 155.
AN ACT PROVIDING FOR NOTICE TO MORTGAGEE BY THE
TAX COLLECTOR.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Collection of Taxes. Amend section 25 of chapter 80 of
the Revised Laws, as amended by chapter 187, Laws of 1947,
by striking out the whole of said section and inserting in place
thereof the following: 25. Notice to Mortgagee. The pur-
chaser of any real estate sold by a collector of taxes, within
thirty days from the date of such sale, shall notify all persons
holding mortgages upon such property as recorded in the office
of the register of deeds. Whenever a town becomes such a pur-
chaser and the selectmen thereof determine that one or more
outstanding mortgages exist, they may direct the collector of
1949] Chapter 156 151
taxes to give such notice to any mortgagee, and the collector
shall thereupon be entitled to receive the same fees as pro-
vided in section 30 for notifying anj^ mortgagee of a payment
after sale. Such notice shall give the date of the tax sale,
the name of the delinquent taxpayer, the total amount for
which said real estate was sold and the amount of costs for
notifying mortgagees. As provided in section 30 of this
chapter, the tax collector shall send a similar notice to any
mortgagee within fifteen days of the time of payment of any
subsequent tax thereon by the purchaser. Any tax sale of
such encumbered real estate shall be void as against any
mortgagee and no tax collector's deed based on said sale shall
be valid unless the mortgagees shall have been notified in the
manner provided in section 26, but the tax and any sub-
sequent tax payments made upon the property by the pur-
chaser, duly recorded under the provisions of section 30, shall
be collectible and payment may be enforced by suit under the
provisions of section 43.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 25, 1949.]
CHAPTER 156.
AN ACT RELATIVE TO FACTORS LIENS.
Be it CTiacted by the Semite and House of Representatives in
General Court convened:
1. Factors Liens. Amend section 1 of chapter 262-A of
the Revised Laws as inserted by chapter 161, Laws of 1943,
by striking out the words "There shall be placed and main-
tained on the door or in a conspicuous place at the main en-
trance of the store, loft or other premises in or at which such
merchandise, or any part thereof, shall be located, kept or
stored, a sign on which appears in legible English the name of
the factor and a designation of said factor as factor ; and pro-
vided further" in the twentieth to twenty-sixth lines; and
further amend said section by inserting before the word
"known" in the thirty-sixth line the word, is; and further
amend said section by inserting after the word "time" in line
152 Chapter 156 [1949
thirty-nine the words, whether definite or indefinite, so that
said section as amended shall read as follows: 1. Factors
Liens. If so provided by any written agreement, all factors
shall have a continuing general lien upon all merchandise from
time to time consigned to or pledged with them, whether in
their constructive, actual or exclusive occupancy or possession
or not, and upon any accounts receivable or other proceeds re-
sulting from the sale or other disposition of such merchandise,
for all their loans and advances to or for the account of the
person creating the lien (hereinafter called the borrower),
together with interest thereon, and also for any commission,
charges, and expenses properly chargeable against or due from
said borrower and for the amount due upon any notes or other
obligations given to or received by them for or on account of
any such loans or advances, interest, commission, charges, and
expenses, and such lien shall be valid from the time of
filing the notice hereinafter referred to, and whether such
merchandise shall be in existence at the time of the agree-
ment creating the lien or at the time of filing such notice or
shall come into existence subsequently thereto or shall sub-
sequently thereto be acquired by the borrower; provided, that
a notice of the lien is recorded, as hereinafter provided,
stating:
a. The name of the factor, the name under which the
factor does business, if an assumed name; the principal place
of business of the factor within the state, or if he has no place
of business within the state, his principal place of business out-
side of this state; and if the factor is a partnership or asso-
ciation, the names of the partners, and if a corporation, the
state under whose laws it was organized.
b. The name of the borrower, and the interest of such
person in the merchandise, as far as is known to the factor.
c. The general character of merchandise subject to the
lien, or which may become subject thereto, and the period of
time, whether definite or indefinite, during which such loans
or advances may be made under the terms of the agreement
providing for such loans or advances and for such lien.
Amendments of the notice may be recorded from time to time
specifying any changes in the information contained in the
original or prior notices.
1949J Chapter 157 153
2. Borrower. Amend section 2 of said chapter 262-A by
striking out all of said section and inserting in place thereof
the following: 2. Record. Such notice shall be signed and
verified under oath by the factor or his agent and by the
borrower or his agent to the effect that the statements there-
in contained are true to the best of their knowledge. It shall
be recorded in the office of the town clerk where the borrower
resides, if the borrower is a resident of this state, otherwise
in the office of the town clerk where such merchandise is
located. The clerk of said town shall, when such notice is
filed or left for record, endorse thereon a certificate of the date
and time of day of its reception and shall record in a book
kept for records of mortgages of personal property any such
notice, amendments of notice, transfer or discharge thereof.
The names of the factor and borrower shall be indexed in the
same manner as, and along with, the index of mortgagors and
mortgagees of personal property.
3. Liens. Amend said chapter 262-A by inserting after
section 4 the following new section : 4-a. Assignment, Fore-
closure. A lien on merchandise created in accordance with
the provisions of this chapter may be assigned, redeemed or
foreclosed in the same manner as mortgages of personal prop-
erty or in such manner as is provided for in the written agree-
ment between the factor and the borrower.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
CHAPTER 157.
AN ACT RELATING TO APPEALS FROM TAXES ASSESSED AGAINST
INSURANCE COMPANIES BY THE INSURANCE
COMMISSIONER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Appeal From Taxes Assessed Against Insurance Com-
panies. Amend chapter 323 of the Revised Laws as amended
by chapter 71 of the Laws of 1945 by inserting after section 61
the following new sections: 61-a. Petition. Any insurance
154 Chapter 158 [1949
company authorized to do business in this state, having com-
plied with the provisions of chapter 323 of the Revised Laws,
as amended by chapter 71 of the Laws of 1945, which shall
deem itself aggi'ieved by reason of any tax assessed against
it by the insurance commissioner, may apply within one year
after notice of any tax assessed against it, and not afterwards^
by petition to the superior court in and for the county of
Merrimack for an abatement of so much thereof as it may
claim to have been unlawfully assessed against it. 61-b.
Order by Court. Such petition shall be entitled against the
insurance commissioner and all orders of notice therein shall
be served upon the insurance commissioner. In any such
action the superior court after hearing shall make such order
as justice may require and may order the insurance commis-
sioner to credit the petitioner in any tax assessment there-
after made against the petitioner with any amount found to
have been illegally assessed against and paid by the petitioner,
with interest thereon at such rate as the court may deem
just.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
CHAPTER 158.
AN ACT TO PROVIDE FOR VOTING BY BALLOT ON TRANSFERRING
POWERS OF COLLECTOR OF TAXES TO TOWN MANAGER.
Be it enacted by the Senate and House of Rep^^esentatives in
General Court convened:
1. Town Ma-nager. Amend chapter 55 of the Revised
Laws by inserting after section 16, as inserted by section 2,
chapter 236, Laws of 1947, the following new section: 17.
Ballot Vote. Any vote taken under the provisions of
section 16 shall be by ballot. If the town wherein such action
is to be taken has adopted an official ballot system, and has
previously adopted the provisions of chapter 55, the clerk
shall add to the ballot the following question: "Shall the
powers and duties of the office of collector of taxes be trans-
1949] Chapters 159, 160 155
ferred from said office to that of town manager?" The
question shall be followed by two squares, above which shall
appear the word "yes" and the word "no" respectively.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
CHAPTER 159.
AN ACT PROVIDING FOR REVOCATION OF ACCEPTANCE OF
WORKMEN'S COMPENSATION IN CERTAIN CASES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Workmen's Compensation. Amend chapter 216 of the
Revised Laws as inserted by chapter 266 of the Laws of 1947
by inserting after section 3 the following new section: 3-a.
Revocation. Any employer of less than five persons or of
farm labor or domestic servants or any county, city, town,
school district, or any other district established by law, may
revoke his or its acceptance of the provisions of this chapter
by filing a revocation with the labor commissioner which shall
be effective thirty days after such filing and by posting a
notice of such revocation in a conspicuous place on his or its
premises.
2. Takes Effect. This act shall become effective July 1,
1949.
[Approved April 26, 1949.]
CHAPTER 160.
AN ACT RELATIVE TO WORKMEN'S COMPENSATION, CLARIFYING
LIABILITY OF THIRD PERSON.
Be it enacted by the Senate and House of Repi^esentatives in
General Court convened:
1. Liability of Third Person. Amend section 12 of chapter
216 of the Revised Laws as inserted by chapter 266 of the
Laws of 1947 by inserting after the word "compensation" in
the tenth and the twenty-ninth lines the words, medical.
156 Chapter 160 [1949
hospital or other remedial care, so that said section as amended
shall read: 12. Liability of Third Person. When an injury
for which compensation is payable under the provisions of
this chapter has been sustained under circumstances creating
in some person other than the employer a legal liability to
pay damages in respect thereto, the injured employee, in addi-
tion to the benefits of this chapter, may obtain damages from
or proceed at law against such other person to recover
damages; provided, however, that the employer shall have a
lien on the amount of damages recovered by the employee, less
the expenses and costs of action, to the extent of the com-
pensation, medical, hospital or other remedial care already
paid, or agreed or awarded to be paid by the employer under
this chapter. No settlement by an employee of his claim for
damages at law against such third person shall be binding un-
til approved by the commissioner of labor, who shall make
provisions for payment to the employer of the amount of his
lien. If such settlement shall occur during the actual trial
of an action at law, or the action shall go to judgment against
such third person, the court before which such action is tried
shall have and exercise all the powers of the commissioner of
labor relative to the approval of such settlement and the
making of necessary orders to insure payment to the em-
ployer of the amount of his lien. In any case in which the
employee neglects to exercise his right of action by failing to
proceed at law against such third person for a period of nine
months after said injury, the employer may so proceed and
shall be subrogated to the rights of the injured employee to
recover against such third person, provided, if the employer
recovers from such other person damages in excess of the com-
pensation, medical, hospital or other remedial care already
paid, or agreed or awarded to be paid under the provisions of
this chapter, then any such excess shall be paid to the injured
employee, less the employer's expenses and costs of action.
The procedure for approval of settlements and safeguarding
rights of the employee in such cases shall be the same as is
provided for protecting rights of the employer in cases of
settlements made or actions at law brought by the employee
under this section.
2. Takes Eflfect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
1949] Chapters 161, 162 157
CHAPTER 161.
AN ACT RELATIVE TO TOWN APPROPRIATIONS FOR HOSPITALS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Town Appropriations. Amend paragraph VI of section
4 of chapter 51 of the Revised Laws by striking out said para-
graph and inserting in place thereof the following: VI.
Hospitals, Clinics, Health Centers. To aid hospitals or clinics
or health centers in it or in a neighboring town, which neigh-
boring town may be within or without the state.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
CHAPTER 162.
an act relative to the salaries of the commissioners of
Hillsborough county.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Hillsborough County. Amend section 27 of chapter 47
of the Revised Laws, as amended by chapters 119, 150, 195
and 202 of the Laws of 1943, by section 1 of chapters 66 and
163 of the Laws of 1945, by section 1 of chapters 202 and 284
of the Laws of 1947 and by chapter 73 of the Laws of 1949,
by striking out said section and inserting in place thereof the
following: 27. Commissioners. The annual salary of each
commissioner of the following counties shall be as follows, pay-
able monthly by the county:
In Rockingham, fifteen hundred dollars.
In Strafford, twelve hundred dollars.
In Belknap, twelve hundred dollars.
In Merrimack, fifteen hundred dollars.
In Hillsborough, three thousand dollars.
In Cheshire, fifteen hundred dollars.
In Sullivan, ten hundred dollars.
In Grafton, ten hundred dollars.
In Coos, fifteen hundred dollars.
158 Chapters 163, 164 [1949
In Carroll county each commissioner, when employed in
the business of the county, shall receive eight dollars a day,
payable as hereinbefore provided. To the foregoing sums
shall be added, in all the counties, a reasonable sum for all
necessary expenses, upon order of the county auditors.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
CHAPTER 163.
AN ACT RELATIVE TO TAXATION OF PROPERTY.
Be it enacted by the Senate and. House of Representatives in
General Court convened:
1. Taxation. Amend section 5 of chapter 74 of the Re-
vised Laws by inserting after the word "elsewhere" in the
third line the words, in this state, so that said section as
amended shall read as follows: 5. Removal of Property.
Any person going into any town in this state, and taking with
him any property upon which a tax has not been assessed and
paid elsewhere in this state for that year, and doing business
therein with such property after April first and before
December thirty-first of any year, shall be taxed on such
property in such town as in the cases of persons who have
escaped taxation.
2. Takes Eifect. This act shall take effect upon its
passage.
[Approved April 27, 1949.]
CHAPTER 164.
AN ACT AUTHORIZING THE SALE OF CERTAIN PROPERTY OF THE
STATE IN THE TOWN OF DORCHESTER.
Be it enacted by the Senate and House of Repi'esentatives in
General Court convened:
1. Authority Conferred. The governor and council on be-
half of the state of New Hampshire are hereby authorized and
1949] Chapter 165 159
empowered to sell and convey to James A. Spead for the sum
of fourteen hundred dollars all right, title and interest which
said state of New Hampshire has acquired by escheat in and to
the following described premises, to wit : Farm of sixty-five
acres more or less with the buildings thereon in the town of
Dorchester formerly belonging to the estate of Rose Cham-
pagne who died August 31, 1943. Said farm was formerly
known as the Gilman-Dow farm. The proceeds from the sale
of the above premises shall be turned into the state treasury
to be available for the general revenue of the state.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 27, 1949.]
CHAPTER 165.
AN ACT RELATIVE TO COMPETITIVE BIDDING FOR COUNTY
PURCHASES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. County Purchases. Amend section 8 of chapter 47 of
the Revised Laws by striking out the word "fifty" where it
occurs in the second and the eighth lines and inserting in place
thereof the words, three hundred, so that said section as
amended shall read as follows : 8. Competitive Bidding. Any
purchase of equipment or materials made by a county in an
amount exceeding three hundred dollars shall be by competi-
tive bidding, provided that the county commissioners by
unanimous vote may waive the provisions for such bidding.
In case the commissioners so vote a copy of such action shall
be recorded in their offices with a statement of the reasons
therefor and such record shall be open to public inspection.
Orders for equipment or material to be delivered at different
times where the single delivery may be less than three hun-
dred dollars but the total order exceeds that amount shall be
construed as coming within the provisions hereof requiring
competitive bidding.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 27, 1949.]
160 Chapter 166 [1949
CHAPTER 166.
AN ACT RELATING TO THE NEW HAMPSHIRE MOTOR CARRIER ACT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Definition of Terms. Amend paragraph VII of section 2
of chapter 304 of the Revised Laws by striking out the words
"seven passengers" in the fifth line and inserting in place
thereof the words, four persons, so that said paragi*aph as
amended shall read as follows: VII. The term "contract
carrier of passengers" means any person engaged in the
transportation of passengers by motor vehicle for compen-
sation for a particular person or persons to or from a particu-
lar place under separate agreement or agreements in vehicles
having a manufacturer's rated seating capacity of more than
four persons.
2. Taxicabs. Amend section 2 of chapter 304 of the Re-
vised Laws by adding at the end thereof the following new
paragraph: XI. The term "taxicabs means any rubber-
tired motor vehicle having a manufacturer's rated seating
capacity of not more than seven persons, used in the call and
demand transportation of passengers for compensation to or
from points chosen or designated by the passengers and not
operated on a fixed schedule between fixed termini or any such
vehicle leased or rented, or held for leasing or renting; with or
without drivers or operators.
3. Exemptions. Amend section 3 of chapter 304 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 3. Exemptions. There shall
be exempt from the provisions of this chapter (1) motor
vehicles while employed solely in transporting school children
and teachers to or from the school for which such arrange-
ments are within the supervision or control of the local or
appropriate state school board authorities; or (2) taxicabs,
and other motor vehicles having a manufacturer's rated seat-
ing capacity of not more than seven persons, unless, after in-
vestigation, the commission shall be of the opinion that the
service provided is in competition with the schedules of a
common carrier by highway or railroad; or (3) motor vehicles
owned or operated by hotels which are used exclusively for the
transportation of hotel patrons between hotels and local rail-
1949] Chapter 167 161
road or other common carrier stations; or (4) motor vehicles
while engaged exclusively in work for any branch of the gov-
ernment of the United States or for any department of this
state, or for any county, city, town or village; or (5) motor
vehicles while engaged exclusively in the delivery of the
United States mail.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 28, 1949.]
CHAPTER 167.
AN ACT RELATIVE TO SERVICE EXEMPTION FOR WAR VETERANS.
Be it enacted by the Senate and House of Rep^-esentatives in
General Court convened:
1. War Veterans. Amend section 29, chapter 73 of the
Revised Laws as amended by chapter 174, Laws of 1943, by
chapter 4, Laws of 1944 and chapter 240, Laws of 1947, by
striking out said section and inserting in place thereof the
following: 29. Service Exemption. Every resident of this
state who served not less than ninety days in the armed forces
of the United States in any of the following wars or armed
conflicts, the Spanish War, Philippine Insurrection, Boxer Re-
bellion, World War I or World War II, as hereinafter defined,
(except those dishonorably discharged from such service) or
the spouse of such resident, or the widow of such resident,
and every resident, or the spouse of such resident, whose
services were terminated for a service-connected disability,
and the widow of any resident who suffered a service-connected
death, in consideration of such service, shall be exempt each
year from taxation upon his or her taxable property as
assessed by the selectmen, to the value of one thousand dollars,
provided such person and spouse do not own taxable property
in this state, exclusive of bona fide encumbrances of record
thereon, to the value of more than five thousand dollars. The
following terms as used in this section shall be construed as
follows :
(1) "Spanish War" between April 21, 1898 and April 11,
1899.
162 CHAPTER 167 [1949
(2) "Philippine Insurrection" between April 12, 1899 and
July 4, 1902 extended to July 15, 1903 for service in the Moro
Provinces.
(3) "Boxer Rebellion" between June 16, 1900 and May 12,
1901.
(4) "World War I" between April 6, 1917 and Novem-
ber 11, 1918 extended to April 1, 1920 for service in Russia,
provided that reenlistment in military or naval service on or
after November 12, 1918 and before July 2, 1921 where there
was prior service between April 6, 1917 and November 11,
1918, shall be considered as World War I service.
(5) "World War 11" between December 7, 1941 and De-
cember 31, 1946.
2. Proration of Exemption. Further amend said chap-
ter 73 of the Revised Laws as inserted by chapter 240 of the
Laws of 1947 by inserting in section 29-a after the word
"therein" in the fourth line thereof the phrase, with other
persons so entitled, so that the same shall read as follows:
29-a. Proration of Exemption. If any entitled person or
persons shall own a fractional interest in taxable property, each
such entitled person shall be granted exemption in proportion
to his interest therein with other persons so entitled, but in
no case shall the total exemption exceed one thousand dollars,
except as provided in section 29-b.
3. State Tax Commission. Further amend said chapter 73
of the Revised Laws as amended by chapter 240 of the Laws
of 1947 by inserting after section 29-g the following new
section: 29-h. Interpretations and Regula'tions. The state
tax commission is hereby authorized and empowered to make
such reasonable interpretations and constructions of sections
29 through 29-g, subject to the approval of the attorney
general, as will carry out the spirit and purpose of said
sections and to make such reasonable rules and regulations as
will insure a uniformity of observance and enforcement of said
provisions throughout the state.
4. Burial of Veterans. Amend section 16, chapter 124 of
the Revised Laws as amended by chapter 102 of the Laws of
1943, chapter 88, Laws of 1945, chapter 214, Laws of 1947,
and chapter 28, Laws of 1949, by striking out the same and
inserting in place thereof the following: 16. Burial
Expenses. Whenever any member or former member of the
1949] Chapter 167 163
armed forces of the United States, who served in any of
the following wars or armed conflicts, the Spanish War,
Philippine Insurrection, Boxer Rebellion, World War I
or World War II, as defined in section 16-a, for a total
period of ninety days (unless sooner released from such
service by reason of disability incurred in service) and
whose services were terminated under conditions other
than dishonorable, dies and the commander and adjutant
of any recognized veterans organization of which he was a
member, or the majority of the selectmen of the town or the
mayor of the city in which such veteran dies, if he or she was
not a member of such organization, shall certify under oath to
the state veterans' council that such veteran did not leave
sufficient estate to pay the expenses of his or her funeral, the
governor shall draw a warrant in favor of the commander or
adjutant, selectmen, or mayor, for a sum not exceeding one
hundred dollars to defray such burial expenses, provided that
the total amount of the funeral expense does not exceed four
hundred dollars. Within one year from the time of burial of
said veteran an account, verified by vouchers, of the sums so
spent for burial expenses shall be sent to the state veterans'
council by said commander, adjutant, selectmen, city council
or mayor. Whoever neglects or refuses to furnish said
account shall be fined ten dollars.
5. Wars. Amend chapter 124 of the Revised Laws by in-
serting after section 16 the following new section: 16-a,
Definition of Terms. The following terms as used in section 16
shall be construed to mean service between the following
dates :
I. "Spanish War" between April 21, 1898 and April 11,
1899.
II. "Philippine Insurrection" between April 12, 1899 and
July 4, 1902 extended to July 15, 1903 for service in the Moro
Provinces.
III. "Boxer Rebellion" between June 16, 1900 and May
12, 1901.
IV. "World War I" between April 6, 1917 and Novem-
ber 11, 1918 extended to April 1, 1920 for service in Russia,
provided that reenlistment in military or naval service on or
after November 12, 1918 and before July 2, 1921 where there
164 Chapter 168 [1949
was prior service between April 6, 1917 and November 11,
1918, shall be considered as World War I service.
V. "World War IF' between December 7, 1941 and
December 31, 1946.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved April 28, 1949.]
CHAPTER 168.
AN ACT RELATING TO CONVERSION BETWEEN STATE BUILDING
AND LOAN ASSOCIATIONS AND FEDERAL SAVINGS
AND LOAN ASSOCIATIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Building and Loan Associations. Amend chapter 314 of
the Revised Laws by adding at the end thereof the following
new subdivision:
Conversion.
42. Conversion Into Federal Savings and Loan Asso-
ciations. Any building and loan association or cooperative
bank of this state either of which is hereinafter referred to as
association, doing a home-financing business may convert it-
self into a federal savings and loan association in accordance
with the provisions of section 5 of the Federal Home Owners'
Loan Act of 1933, as now or hereafter amended, upon a vote
of fifty-one per cent or more of the votes of the members pres-
ent and voting at an annual meeting or at a special meeting
called to consider such action ; notice of such meeting to vote
on conversion shall be mailed at least twenty and not more
than thirty days prior to the date of the meeting to each mem-
ber of record at his last known address as shown on the books
of the association. A copy of the minutes of the proceedings
of such meeting of the members, verified by the affidavit of
the secretary or an assistant secretary, shall be filed in the
office of the bank commissioner within ten days after the date
of such meeting. Such certified copy of the proceedings of
such meeting, when so filed, shall be presumptive evidence of
1949] Chapter 168 165
the holding and action of such meeting. Within three months
after the date of such meeting, the association shall take such
action in the manner prescribed and authorized by the laws
of the United States as shall make it a federal savings and
loan association.
43. Filing of Charter. There shall be filed with the bank
commissioner a copy of the charter issued to such federal
savings and loan association by the federal home loan bank
board or a certificate showing the organization of such asso-
ciation as a federal savings and loan association, certified by
the secretary or assistant secretary of the federal home loan
bank board. A copy of the charter, or of such certificate, shall
be filed by the association with the secretary of state and with
the office of the clerk of the town in which the association con-
ducts its business. Any failure to file any such instruments
as aforesaid shall not aflfect the validity of such conversion.
Upon the grant to any association of a charter by the federal
home loan bank board, the association receiving such charter
shall cease to be an association incorporated under this chapter
and shall no longer be subject to the supervision and control
of the bank commissioner.
44. Corporate Existence Continued. Upon the con-
version of any association into a federal savings and loan asso-
ciation, the corporate existence of such association shall not
terminate, but such federal association shall be deemed to be
a continuation of the entity of the association so converted
and all property of the converted association, including its
rights, titles, and interests in and to all property of whatso-
ever kind, whether real, personal, or mixed, and things in
action, and every right, privilege, interest, and asset of any
conceivable value or benefit then existing, or pertaining to it
or which would inure to it, shall immediately by act of law and
without any conveyance or transfer and without any further
act or deed remain and be vested in and continue and be the
property of such federal association into which the state asso-
ciation has converted itself, and such federal association shall
have, hold and enjoy th.3 same in its own right as fully and to
the same extent as the same was possessed, held and enjoyed
by the converting association, and such federal association as
of the time of the taking effect of such conversion shall con-
tinue to have and succeed to all the rights, obligations, and
166 Chapter 168 [1949
relations of the converting association. All pending actions and
other judicial proceedings to which the converting state asso-
ciation is a party shall not be deemed to have been abated or to
have been discontinued by reason of such conversion, but may
be prosecuted to final judgment, order, or decree in the same
manner as if such conversion into such federal association had
not been made and such federal association resulting from
such conversion may continue such action in its corporate
name as a federal association, and any judgment, order or de-
cree may be rendered for or against it, which might have been
rendered for or against the converting state association there-
tofore involved in such judicial proceedings,
45. Previous Conversion. Any building and loan asso-
ciation or cooperative bank, which has heretofore converted
itself into a federal savings and loan association under the pro-
visions of the Federal Home Owners' Loan Act of 1933 and has
received a charter from the federal home loan bank board,
shall hereafter be recognized as a federal savings and loan
association, and its federal charter shall be given full credence
by the courts of this state to the same extent as if such con-
version had taken place under the provisions of this sub-
division; provided, however, that the foregoing requirements
with respect to the filing with the bank commissioner of a copy
of the federal charter or a certificate showing the organization
of such association as a federal savings and loan association
shall be complied with. All such conversions are hereby
ratified and confirmed, and all the obligations of such an asso-
ciation which has so converted shall continue as valid and
subsisting obligations of such federal savings and loan asso-
ciation, and the title to all of the property of such an asso-
ciation shall be deemed to have continued and vested, as of the
date of the issuance of such federal charter, in such federal
savings and loan association as fully and completely as if such
conversion had taken place since the enactment of this sub-
division pursuant thereto.
46. Conversion into State-Chartered Association. Any
federal savings and loan association may convert itself into a
building and loan association or a cooperative bank under this
subdivision upon a vote of fifty-one per cent or more votes of
members of such federal savings and loan association present
and voting at an annual meeting or at any special meeting
1949] Chapter 168 167
called to consider such action; notice of such meeting to vote
on conversion shall be mailed at least twenty and not more
than thirty days prior to the date of the meeting to each
member of record at his last known address as shown on the
books of the associations.
47. Filing of Minutes. Copies of the minutes of the pro-
ceedings of such meeting of members, verified by the affidavit
of the secretary or an assistant secretary, shall be filed in the
office of the bank commissioner and mailed to the federal home
loan bank board, Washington, D. C, within ten days after
such meeting. Such verified copies of the proceedings of the
meeting when so filed shall be presumptive evidence of the
holding and action of such meeting. At the meeting at which
conversion is voted upon, the members shall also vote upon
the directors who shall be the directors of the state-chartered-
association after conversion takes effect. Such directors shall
then execute two copies of the articles of agreement provided
for in this chapter. The bank commissioner may insert in the
articles of agreement the following: "This association is in-
corporated by conversion from a federal savings and loan
association," The directors chosen for the association shall
all sign and acknowledge the articles of agreement as sub-
scribers thereto.
48. Application. The provisions of this chapter shall, so
far as applicable, apply to such conversion.
49. Regulations. The bank commissioner may provide,
by regulation, for the procedure to be followed by any such
federal savings and loan association converting into a state
building and loan association or cooperative bank under this
subdivision.
50. Federal Conversion. Upon the conversion of a
federal savings and loan association into a state building and
loan association or cooperative bank, the corporate existence
of such association shall not terminate, but such state asso-
ciation shall be deemed to be a continuation of the entity of
the association so converted and all property of the converted
association, including its rights, titles and interests in and to
all property of whatsoever kind, whether real, personal, or
mixed, and things in action, and every right, privilege, interest,
and asset of any conceivable value or benefit then existing, or
pertaining to it, or which would inure to it, shall immediately
168 Chapter 168 [1949
by act of law and without any conveyance or transfer and with-'
out any further act or deed remain and be vested in and con-
tinue and be the property of such state association into which
the federal association has converted itself, and such state
association shall have, hold and enjoy the same in its own
right as fully and to the same extent as the same was
possessed, held and enjoyed by the converting association, and
such state association as of the time of the taking effect of
such conversion shall continue to have and succeed to all the
rights, obligations, and relations of the converting association.
All pending actions and other judicial proceedings to which the
converting federal association is a party shall not be deemed
to have been abated or to have been discontinued by reason of
such conversion, but may be prosecuted to final judgment,
order or decree in the same manner as if such conversion had
not been made and such state association resulting from such
conversion may continue such action in its corporate name as a
state association, and any judgment, order or decree may be
rendered for or against it, which might have been rendered
for or against the converting federal association theretofore
involved in such judicial proceedings.
51. Power to Merge. A state building and loan asso-
ciation or cooperative bank resulting from the conversion of a
federal association may merge with another state association
with the written approval and upon the terms prescribed by
the bank commissioner.
2. Repeal. Section 38 of chapter 314 of the Revised Laws
relative to meetings of officers of building and loan asso-
ciations is hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved April 28, 1949.]
1949] Chapters 169, 170 169
CHAPTER 169.
AN ACT RELATING TO A ROAD USE TAX FOR CERTAIN
OUT-OF-STATE VEHICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Out-of-S,tate Vehicles. Amend chapter 120 of the Re-
vised Laws as amended by chapter 65 of the Laws of 1943 by
inserting after section 19 the following new section: 19-a.
Imposition of Road Use Tax. When under the laws of any
other state any taxes, fines, penalties, licenses, fees, deposits
or other obligations or prohibitions, additional to any imposed
by this state upon any class of private or public motor vehicles
not registered in such state are imposed upon any class of
private or public motor vehicles registered in this state and
their owners and operators traveling upon the public highways
of such state, the same taxes, fines, penalties, licenses, fees,
deposits or other obligations or prohibitions shall be imposed
upon all similar classes of private or public motor vehicles
registered in such state and traveling upon the public high-
ways of this state so long as such laws shall remain in force.
The commissioner may make such rules and regulations as are
necessary to carry out the purposes of this act.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 170.
AN ACT RELATING TO THE EXPIRATION OF LICENSES TO
OPERATE MOTOR VEHICLES.
Be it enacted by the Senate and House of RevTesentatives in
General Court convened:
1. Licenses. Amend section 8 of chapter 117 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 8. Expiration. All licenses to
operate a motor vehicle which expire on March 31, 1950 shall
continue in full force, effect and validity until the anniversary
170 Chapter 171 [1949
of the date of birth of the license holder next following the
date of March 31, 1950. All licenses to operate motor vehicles
issued after March 31, 1950 shall expire annually on the an-
niversary of the license holder's date of birth. The anni-
versary of the date of birth of any license holder born on
February 29 shall, for the purpose of this section during" the
years when there is no February 29, expire on March 1.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 171.
AN ACT RELATIVE TO THE BOARD OF PAROLE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Board of Parole. Amend section 28 of chapter 429 of
the Revised Laws by striking out said section and inserting in
place thereof the following: 28. State Board of Parole.
The board of trustees of the state prison shall constitute the
state board of parole. Said board shall have the legal custody
of all prisoners released upon parole until they receive their
discharge or are remanded to. prison, and shall make such rules
and regulations relative to the performance of the duties of
the parole officers as in its judgment are advisable. Each
member of the board of parole, except the ex-officio members,
shall be paid the sum of eight dollars a day for such time as
he is engaged in his duties as a member of said board. Said
board shall keep a record of all its doings, and shall report
thereon to the governor and council quarterly and oftener
when by them required.
2. Takes EflFect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
1949] Chapter 172 171
CHAPTER 172.
AN ACT RELATING TO SUPERVISORY UNIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Supervisory Unions., Amend chapter 135 of the Revised
Laws by inserting after section 46 the following new section:
47. Budget. At a meeting held before January first of each
year the supervisory union board shall adopt a budget required
for the expenses of the supervisory union for the next fiscal
year, which budget may include the salary and expenses of
supervisors of health, physical education, music, art and guid-
ance, and any other employees, and expenses necessary for the
operation of the supervisory union. The supervisory union
board shall apportion the total amount of the budget among
the constituent school districts on the following basis, pro-
vided that each district shall be required to pay for only those
services in which they share. The basis for the apportion-
ment shall be one-half on the average membership for the
previous school year and one-half on the last assessed valu-
ation of the district. Prior to January fifteenth in each year,
the board shall certify to the chairman of the school board of
each constituent school district the amount so apportioned.
Each district within a supervisory union shall raise at the next
annual district meeting the sum of money apportioned to it by
the supervisory union board for the expenses of services which
each district receives in connection with the union office. The
provisions of this section shall not apply to supervisory unions
comprising only one district. The supervisory union board, in
adopting the budget, shall not add any new services to the
budget of any constituent member district unless such member
district has voted, at a duly called regular or special district
meeting during the preceding year, to accept such new service.
A vote to accept a new service shall not be construed as a vote
to raise and appropriate money within the meaning of section 5,
chapter 51, Revised Laws.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
172 Chapter 173 [1949
CHAPTER 173
AN ACT RELATING TO CLAIMS AND LIENS AGAINST ESTATES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Estates. Amend section 32 of chapter 126 of the Re-
vised Laws by striking out the same and inserting in place
thereof the following new sections: 32. Claims and Liens.
The estate of every recipient, and the estate of his or her
spouse, residing with said recipient, if any, owned severally or
as joint tenants, shall be holden for all assistance granted to
the recipient. All such liens shall continue during the lifetime
of the recipient and of the spouse of the recipient, if any, un-
less sooner released by the commissioner. Within thirty days
after the first grant of assistance to a recipient, the commis-
sioner shall file with the register of deeds of the county in
which the recipient, or the spouse of the recipient, if any.
owns real property and with the town clerk of the town in
which the recipient and the spouse of the recipient, if any, re-
sides, notice of the lien, together with the name of the re-
cipient, and the spouse of the recipient, if any. The register
of deeds and town clerk shall keep a suitable record of such
notices without charging any fee therefor and enter thereon
an acknowledgment of satisfaction upon written request from
the commissioner. 32-a. Condition. The commissioner shall
require as a condition to granting old age assistance in any case
that the applicant, and the spouse of the applicant, if any, re-
siding with the applicant, submit a properly acknowledged
agreement to reimburse the federal government, the state and
the county or town for all assistance granted. In such agree-
ment such applicant, and the spouse of the applicant, if any,
shall assign as collateral security for such assistance such part
of his personal property as the commissioner shall demand.
All funds recovered under the provisions of this and the pre-
ceding section, after any necessary reimbursement to the
federal government as provided in section 19. shall be
allocated to the county or town and to the state in the same
proportion as the assistance paid by each. 32-b. Existing
Liens., All liens for old age assistance existing at the time of
1949] Chapter 174 173
the passage of this act shall continue unaffected by this act
until discharged by the commissioner.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 174.
AN ACT IN RELATION TO THE ASSESSMENT OF TAXES.
Be it enacted by the SeTiate and House of Representatives in
General Court convened:
1. Taxation of Property. Amend section 17 of chapter 74
of the Revised Laws by striking out the v^^ords "as resident"
in the third line thereof and the words "of residents" in the
sixth line thereof, so that the same as amended shall read as
follows: 17. Occupant Not Owner. If any person not the
owner is living on any faim or in any house on April first, and
refuses to be taxed for it, it shall be taxed by the number of the
lot, or such other description as it is commonly known by, with
the name of the occupant as such; and estate so taxed shall
be holden and liable to be sold in the same manner as real
estate is holden and sold for taxes.
2. Method of Taxation. Amend section 18 of chapter 74
of the Revised Laws by striking out the words "as nonresi-
dent" in the fourth line thereof, so that the same as amended
shall read as follows: 18. If No Occupant. If no person is
in possession or occupation of any building deemed by the
selectmen to be tenantable, or of any other real estate im-
proved as pasture, mowing, arable or otherwise, the same shall
be taxed by such description as it may be readily known by,
with the name of the owner, if known.
3. How Taxed. Amend section 19 of chapter 74 of the Re-
vised Laws by striking out the words "as nonresident" in
the fourth line thereof, so that the same as amended shall read
as follows: 19. Part Owners. If any tenant in common, or
joint tenant in possession of any real estate of the kinds
specified in the two preceding sections, refuses to be taxed be-
yond the shares claimed by him, and no other person is in
174 Chapter 175 [1949
possession, the other shares shall be taxed with such decription
of the land as it may be readily known by, the name of the
person in possession, and the names of the owners of the
shares for which he refuses to be taxed, if such owners are
known.
4. Other Lands. Amend section 20 of said chapter 74 by
striking out in the first line the words "of nonresidents" so
that said section as amended shall read as follows: 20. Un-
improved Lands. Unimproved lands shall be taxed in the
name of the owner, if known; otherwise in the name of the
original proprietor, if known; otherwise without any name,
and by the number of lot and range, and the quantity thereof,
if lotted; or by such other description as it may be readily
known by.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 175.
AN ACT RELATIVE TO THE STAFF OF THE GOVERNOR AS
COMMANDER-IN-CHIEF.
Be it enacted by the Senate and House of Re^presentatives in
General Court convened:
1. Amendment. Amend section 21 of chapter 143 of the
Revised Laws by inserting after the words "United States"
in the fifth line the words, air forces, and by inserting after
the words "United States" in the sixth line the words, air
forces, so that said section as amended shall read as follows:
21. Staff. The staff of the commander-in-chief shall consist
of the adjutant-general, with the rank of brigadier-general,
who shall be chief of staff", and twelve aides-de-camp, four of
whom shall be detailed from the national guard and four
appointed from those who served in the United States air
forces, army, navy, or marine corps, in any war. The remain-
ing four may be appointed from officers or ex-officers of the
United States air forces, army, navy, or marine corps, or of
the national guard, or of the various officers' reserve corps, or
from civil life.
1949] Chapter 176 175
2. Staff of Commander-in-Chief. Amend section 22 of
chapter 143 of the Revised Laws by inserting after the words
"appointed from the" in the fourth line the words, air forces,
and by inserting after the word "organizations" in the sixth
line the words, except that if the rank last held by an ex-
officer of the air force or of the army or the marine corps is
lower than major, such ex-officer shall be commissioned in the
rank of major; and that if the rank last held by an ex-officer
of the navy is lower than lieutenant commander, such ex-
officer shall be commissioned in the rank of lieutenant com-
mander, so that said section as amended shall read as follows :
22. Staff' Officers' Rank. Officers detailed from the national
guard shall retain their existing rank, and shall remain sub-
ject to duty except as their services may be required by the
governor as members of his staff. Officers or ex-officers
appointed from the air forces, army, navy or marine corps, or
from the various officers' reserve corps, shall be of the rank
held or last held by them in these organizations except that if
the rank last held by an ex-officer of the air forces or of the
army or the marine corps is lower than major, such ex-officer
shall be commissioned in the rank of major; and that if the
rank last held by an ex-officer of the navy is lower than lieu-
tenant commander, such ex-officer shall be commissioned in
the rank of lieutenant commander. Officers appointed from
civil life shall be commissioned in the rank of major, and shall
not thereby be exempted from military duties under the terms
of this title. The twelve aides-de-camp shall hold office during
the pleasure and not exceeding the term of office of the gov-
ernor.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 176.
AN ACT RELATIVE TO LIMITATION ON AMOUNT OF FRATERNAL
BENEFIT SOCIETY PAYMENTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fraternal Benefit Societies. Amend section 5 of chapter
333 of the Revised Laws as inserted by chapter 149 of the Laws
176 Chapter 177 [1949
of 1945 and as amended by chapter 160 of the Laws of 1947, by
striking out said section and inserting in place thereof the
following: 5. Benefits. Any such society authorized to do busi-
ness in this state shall provide for the payment of death bene-
fits, in a sum not exceeding ten thousand dollars to any person,
including double indemnity in case of accidental death, and may
issue to its members term, life, and endowment certificates and
combinations thereof, including double indemnity in case of
accidental death, and may provide for the payment of benefits
in case of temporary or permanent disability as the result of
disease or accident ; and may grant loans, withdrawal equities,
and such nonforfeiture options as its laws may permit, pro-
vided such grants shall in no case exceed in value the portion
of the reserve to the credit of the certificate on which the same
are made. Any such society may provide for monuments or
tombstones to the memory of deceased members and may also
provide for payment of funeral benefits in a sum not exceeding
three hundred dollars to any person equitably entitled thereto
by reason of having incurred expense by the burial of the
member.
2. Takes Effect. This act shall take eff"ect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 177.
AN ACT CONCERNING THE RECOGNITION OF A DIVORCE OBTAINED
IN ANOTHER JURISDICTION AND TO MAKE UNIFORM
THE LAW WITH REFERENCE THERETO.
Be it enacted by the Senate and Hov.se of Representatives in
General Court convened:
1. Divorce Obtained in Another Jurisdiction. Amend the
Revised Laws by inserting after chapter 339 the following new
chapter :
Chapter 339-A
Uniform Divorce Recognition Law.
1. Other States. A divorce obtained in another juris-
diction shall be of no force or eflfect in this state, if both parties
1949] Chapter 178 177
to the marriage were domiciled in this state at the time the
proceeding for the divorce was commenced.
2. Evidence. Proof that a person obtaining a divorce
from the bonds of matrimony in another jurisdiction was (a)
domiciled in this state within twelve months prior to the com-
mencement of the proceeding therefor, and resumed residence
in this state within eighteen months after the date of his
departure therefrom, or (b) at all times after his departure
from this state and until his return maintained a place of
residence within this state, shall be prima facie evidence that
the person was domiciled in this state when the divorce pro-
ceeding was commenced.
3. Interpretation. This act shall be so interpreted and
construed as to effectuate its general purpose to make uniform
the law of those states which enact it.
4. Citation. This act may be cited as the Uniform
Divorce Recognition Law.
2. Repeal. All acts or parts of acts which are inconsistent
with provisions of this act are hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 178.
AN ACT RELATING TO NEGLECT OF HUSBAND OR FATHER TO
SUPPORT WIFE AND CHILDREN AND NEGLECT OF MOTHER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Penalty. Amend section 15 of chapter 340 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 15. Neglect by Husband or Father.
If any husband or father shall neglect to maintain his wife or
children when such wife or children are dependent upon his
earnings for support, or neglects his employment or misspends
his earnings so as not to provide for the support of his wife or
children, he shall be imprisoned not more than six months, and
fined not more than one hundred dollars, or both ; such fine, if
any, to be paid or applied in whole or in part to the support
of the wife or children as the court may direct.
178 Chapter 179 [1949
2. Care of Children. Amend chapter 340 of the Revised
Laws by adding thereto the following section : 15-a. Neglect
by Mother. If any mother shall neglect to provide for her
legitimate or illegitimate children she shall be imprisoned not
more than six months, and fined not more than one hundred
dollars, or both ; such fine, if any, to be paid or applied in wjiole
or in part to the support of such children as the court may
direct.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 179.
AN ACT RELATIVE TO AID FOR HANDICAPPED CHILDREN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Handicapped Children. Amend section 43 of chapter 134
of the Revised Laws by striking out said section and inserting
in place thereof the following: 43. Education Required.
Every handicapped child capable of being benefited by in-
struction shall attend school or other place for such instruction
to which he may be assigned or shall be instructed in his home
for at least two hours per week for such number of weeks as
the state board of education may determine provided, however,
that if a handicapped child capable of being benefited by in-
struction, of the age of twenty-one or over shall make appli-
cation for continued educational facilities, such instruction
shall be continued until such time as said handicapped child
shall have acquired education equivalent to a high school edu-
cation or attained the age of thirty-one years.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
1949] Chapter 180 179
CHAPTER 180.
AN ACT RELATIVE TO UNEMPLOYMENT COMPENSATION
RECIPROCAL ARRANGEMENTS.
Be it enacted by the Senate and H&u»e of Representatives in
General Court convened:
1. Uinemployment Compensation. Amend section 15 of
chapter 218 of the Revised Laws, by striking out the v^^hole
of the same and inserting in place thereof the following: 15.
Reciprocal Arrangements. A. The commissioner is hereby
authorized to enter into reciprocal arrangements with appro-
priate and duly authorized agencies of other states or of the
federal government, or both, whereby :
(1) Services performed by an individual for a single em-
ploying unit for which services are customarily performed by
such individual in more than one state shall be deemed to be
services performed entirely within any one of the states (i) in
which any part of such individual's service is performed, or
(ii) in which such individual has his residence, or (iii) in which
the employing unit maintains a place of business, provided
there is in effect, as to such services, an election by an employ-
ing unit with the acquiescence of such individual, approved by
the agency charged with the administration of such state's un-
employment compensation law, pursuant to which services per-
fonned by such individual for such employing unit are deemed
to be performed entirely within such state;
(2) Potential rights to benefits under this chapter may
constitute the basis for the payment of benefits by another
state or the federal government, and potential rights to bene-
fits accumulated under the law of another state or the federal
government may constitute the basis for the payment of bene-
fits by this state. Such benefits shall be paid under such pro-
visions of this chapter or under the provisions of the law of
such other state or the federal government, or under such
combination of the provisions of both laws, as may be agreed
upon and which will be fair and reasonable as to all affected
interests. No such arrangement shall be entered into unless
it contains provision for reimbursement to the fund for such
benefits as are paid on the basis of wages and service subject
to the law of another state or the federal government, and pro-
vision for reimbursement from the fund for such benefits as
180 Chapter 180 [1949
are paid by another state or the federal government on the
basis of wages and service subject to this chapter. Reimburse-
ments paid from the fund pursuant to this subsection shall be
deemed to be benefits for the purposes of this chapter ;
(3) Wages or services, upon the basis of which an in-
dividual may become entitled to benefits under an unemploy-
ment compensation law of another state or of the federal gov-
ernment, shall be deemed to be wages for insured work for the
purpose of determining his rights to benefits under this
chapter, and wages for insured work, on the basis of which an
individual may become entitled to benefits under this chapter,
shall be deemed to be wages or services on the basis of which
unemployment compensation is payable under such law of an-
other state or of the federal government, but no such arrange-
ment shall be entered into unless it contains provisions for re-
imbursements to the fund for such of the benefits paid under
this chapter upon the basis of such wages or services, and pro-
visions for reimbursements from the fund for such of the
compensation paid under such other law upon the basis of
wages for insured work, as the commissioner finds will be fair
and reasonable as to all afi:'ected interests ;
(4) Contributions due under this chapter with respect to
wages for insured work shall for the purposes of section 11 of
this chapter be deemed to have been paid to the fund as of the
date payment was made as contributions therefor under an-
other state or federal unemployment compensation law, but
no such arrangement shall be entered into unless it contains
provisions for such reimbursement to the fund of such contri-
butions as the commissioner finds will be fair and reasonable
as to all affected interests.
B. Reimbursements paid from the fund pursuant to any
reciprocal arrangements authorized by the provisions of this
chapter shall be deemed to be benefits for the purposes of this
chapter except that no charge shall be made to an employer's
account under section 6 in excess of the maximum benefits
payable under sections 2, 3 or 4, or when no benefits would
have been payable to an individual, but for this section, be-
cause of the lack of wages for insured work necessary to
qualify for benefits. In the event that no charge is to be made
to an employer's account such as hereinabove provided, such
reimbursements shall be charged against the fund. The com-
1949] Chapter 181 181
missioner is authorized to make to other state or federal
agencies and to receive from such other state or federal
agencies, reimbursements from or to the fund, in accordance
with arrangements entered into pursuant to subsection A of
this section.
C. If after entering into an arrangement under para-
graph (2) or (3) of subsection A of this section the commis-
sioner finds that the unemployment compensation law of any
state or of the federal government participating in such
arrangement has been changed in a material respect, the
commissionr shall make a new finding as to whether such
arrangement shall be continued with such state or states or
with the federal government.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 181.
AN ACT RELATING TO CAPITAL RESERVE FUNDS FOR CITIES.
Be it enacted by the Senate and Hotis^e of Representatives in
General Court convened:
1. Establishment of Reserves Authorized. Any city may
raise and appropriate money as provided by section 2 for the
establishment of a capital reserve fund for the financing of all
or part of the cost of (a) the construction, reconstruction or
acquisition of a specific capital improvement, or the acquisition
of a specific item or of specific items of equipment, or (b) the
construction, reconstruction, or acquisition of a type of capital
improvement or the acquisition of a type of equipment.
2. Meeting-s. The authority granted by section 1 shall be
exercised by the city council only after a public hearing on the
annual budget as required by chapter 62 of the Revised Laws,
as amended by chapter 130 of the Laws of 1943, and by the
adoption of a capital improvement budget and program. The
public notice of said hearing shall include a statement dis-
tinctly stating the purposes for which such reserve is to be
established.
182 Chapter 181 [1949
3. Payments into Fund.
I. There may be paid into any such capital reserve fund
such amounts as may from time to time be raised and appro-
priated therefor, within the hmits as provided in section 4.
II. The city council may also by a favorable vote of
three-quarters of its members, transfer to such fund after a
public hearing with notice as provided in section 2, not more
than one-half of its unencumbered surplus funds remaining on
hand at the end of the fiscal year, within the limits as provided
in section 4.
4. Limitations on Appropriations. No city shall raise and
appropriate or transfer from any of its unencumbered surplus
funds in any one year for such reserves a total amount in ex-
cess of one-quarter of one per cent of the last assessed valu-
ation of the city.
5. Investment. The moneys in such fund shall be kept in
a separate account and not intermingled with other funds of
the city. Said capital reserve fund shall be invested only by
deposit in some savings bank or trust company in this state, or
in bonds, notes or other obligations of the United States gov-
ernment, or in bonds or notes of this state and when so in-
vested in good faith the trustees hereinafter named shall not
be liable for the loss thereof. Any interest earned or capital
gains realized on the moneys so invested shall accrue to and
become a part of the fund. Deposits in banks shall be made
in the name of the city, and it shall appear upon the book
thereof that the same is a capital reserve fund.
6. Trustees of Funds. The trustees of trust funds of the
city shall have custody of all capital resei-ves. Said trustees
shall give bond in such amount and in such form as the city
council or board of aldermen shall prescribe, and any trustee
who shall make payment of income or principal from any such
capital reserve fund before the approval of his bond in writing
by the city council or board of aldermen shall be personally
liable to the city for any loss resulting from such payment, to
be recovered by the city at the suit of any citizen. The ex-
penses of said trustees in said capacity and the expense of
their bonds shall be charged as incidental city charges.
7. Payments from Surplus. Whenever the city councils
have voted in accordance with section 3 to transfer any
accumulated surplus to the capital reserve fund, the city clerk
1949] Chapter 181 183
shall forward immediately to the city treasurer a certified copy
of said vote; and the city treasurer on receipt of said copy
shall transfer immediately to the trustees of trust funds of
said city the amount specified in said vote.
8. Appropriation. Whenever the city councils legally vote
to raise and appropriate any sum for the capital reserve fund,
the same duties shall devolve upon the city clerk and city
treasurer, as specified in section 7, except that said sum must
be transferred on or before the end of the fiscal year in which
said vote is made.
9. Penalty. Any of the above officers who shall fail to per-
form the duties above set forth, shall be fined not more than
five dollars for every week said failure shall continue.
10. Expenditures. The trustees of trust funds holding-
said capital reserve funds in trust, as hereinbefore provided,
shall hold the same until such time as the city councils shall
name agents of the city to carry out the objects designated by
the city councils as prescribed by section 2. Expenditures from
said capital reserve funds shall be made only for or in con-
nection with the purposes for which said fund was established,
or as amended as provided by section 11.
11. Change of Purpose. After the purpose for which a
capital reserve fund is established has been determined, no
change shall be made in the purpose for which said fund may
be expended unless and until such change has been authorized
by a favorable vote of three-quarters of all members of the
city councils or board of aldermen, for a specific capital im-
provement or specific item or type of equipment and such
change shall be made only after a public hearing held pursuant
to notice as provided in section 2.
12. Audit; Records. The accounts of the trustees of trust
funds holding the capital reserve funds shall be audited
annually by the city auditor, the securities shall be exhibited
to said auditor, and said auditor shall certify the facts found
by the audit and the list of all securities held. Said trustees
holding said funds shall keep a record of all such capital re-
serve funds in a record book, which shall be open to public
inspection.
13. Prohibition. No person holding in custody such capital
reserve fund shall make any payment of income or principal
or authorize the same to be done except in accordance with
184 Chapter 182 [1949
the provisions hereof. Any person violating tlie provisions of
this section shall be fined not more than five hundred dollars.
14. Definition. Where the words "trustees of trust funds"
are used herein they shall be construed to mean the board in
any city which is charged, by the city charter, with duties of
town trustees of trust funds.
15. Application of Act. The provisions of any city charter
inconsistent with the provisions hereof are hereby repealed to
the extent of such inconsistency.
16. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 182.
AN ACT RELATING TO THE LAYING OUT OF CLASS I AND II
HIGHWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Damages. Amend section 12 of part 4 of chapter 90
of the Revised Laws as inserted by chapter 188 of the Laws
of 1945 by inserting at the end thereof the words, or of the
state highway department, so that said section as amended
shall read as follows: 12. Tender. No land or other prop-
erty taken for a highway or alteration shall be appropriated
or used for making the same until the damages assessed there-
for are paid or tendered to the owner or his guardian or con-
servator by the commission in money or by check of the state
treasurer or of the state highway department.
2. Residence Outside State. Amend section 13 of part 4 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by striking out said section and inserting in
place thereof the following: 13. Nonresident or Others.
When the owner does not reside or live within the state, or the
resident owner is temporarily residing outside of the state,
damages may be paid or tendered to him in person or by check
of the state treasurer or of the state highway department
sent by registered mail to his last known address.
1949] Chapter 182 185
3. Tender of Damages. Amend section 14 of part 4 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by striking out said section and inserting in
place thereof the following: 14. When Owner or Residence
Unknown. When the OAvner or person to whom damages are
due is unknown or the identity of the person who may be en-
titled to damages or the amount thereof is uncertain, or his
residence is unknown or uncertain, damages may be tendered
to such owner or person by depositing with the state treasurer
a sum of money equal to the damages assessed, and the state
treasurer shall pay such sum without interest to such owner
or person upon proof that he is the person entitled to such
damages, and in case the state treasurer is not satisfied with
the evidence that the claimant is the person entitled to such
damages he may deposit the money for such damages with the
clerk of the superior court for the county in which the land
or property is situate, and the court, after due notice, shall
determine whether such person is entitled to the damages. In
the case of estates not settled where doubt exists as to the
person or persons entitled to damages, or the amount thereof,
a deposit with the state treasurer shall be deemed a tender to
the owner and the state treasurer shall notify the judge of
probate for the county in which such real estate lies.
4. Duty of Commission. Amend section 16 of part 4 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by striking out said section and inserting in
place thereof the following: 16. Certificate of Tender. The
commission shall file with the secretary of state a certificate
that payment or tender of payment of the damages assessed
by the commission has been made to each owner or, if the
owner is unknown, or if the identity of the person who may be
entitled to damages is uncertain, or the residence of such
owner or person is unknown or uncertain, that tender of such
damages has been made by deposit with the state treasurer, or
if dispute has arisen, such tender has been made in the superior
court, and the certificate of tender shall state the sum tendered
to each landowner and his refusal or acceptance thereof.
5. Nonresident Owner. Amend section 15 of part 5 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by inserting after the word "state" in the
second line the words, or the resident owner is temporarily
186 Chapter 183 [1949
residing outside of the state, so that said section as amended
shall read as follows: 15. Nonresident. When the owner
does not reside or live within the state, or the resident owner
is temporarily residing- outside of the state, damages may be
paid or tendered to him in person or by check of the town sent
by registered mail to his last known address.
6. Unknown. Amend section 16 of part 5 of chapter 90 of
the Revised Laws as inserted by chapter 188 of the Laws of
1945 by striking out said section and inserting in place thereof
the following: 16. When Owner or Residence Unknown.
When the owner or person to whom damages are due is un-
known or the identity of the person who may be entitled to
damages or the amount thereof is uncertain, or his residence
is unknown or uncertain, damages may be tendered to such
owner or person by depositing with the town treasurer a sum
of money equal to the damages assessed, and the town treas-
urer shall pay such sum without interest to such owner or
person upon proof that he is the person entitled to such
damages, and in case the town treasurer is not satisfied with
the evidence that the claimant is the person entitled to such
damages he may deposit the money for such damages with the
clerk of the superior court for the county in which the land
or property is situate, and the court, after due notice, shall
determine whether such person is entitled to the damages. In
the case of estates not settled or where doubt exists as to tlie
person or persons entitled to damages, or the amount thereof,
a deposit with the, town treasurer shall be deemed a tender to
the owner and the town treasurer shall notify the judge of
probate for the county in which such real estate lies.
7. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 18.].
AN ACT RELATIVE TO THE SALARY OF THE SOLICITOR OF
SULLIVAN COUNTY.
Be it enacted by the Senate and Hoii»e of Representatives in
General Court convened:
1. Salary of Solicitor of Sullivan County. Amend section 20
of chapter 24 of the Revised Laws as amended by chapters 40
1949] Chapter 184 187
and 136 of the Laws of 1943, and by chapters 2, 27, 202, 213,
242, 263, 268, and 270 of the Laws of 1947, by striking out the
word "twelve" in the eighth hne and inserting in place thereof
the word, fifteen, so said section as amended shall read as
follows: 20. Salaries. The annual salaries of the solicitors
in the several counties shall be as follows :
In Rockingham, eighteen hundred dollars.
In Strafford, eighteen hundred dollars.
In Belknap, fifteen hundred dollars.
In Carroll, twelve hundred dollars.
In Merrimack, two thousand dollars.
In Hillsborough, twenty-eight hundred dollars.
In Cheshire, fifteen hundred dollars.
In Sullivan, fifteen hundred dollars.
In Grafton, eighteen hundred dollars.
In Coos, eighteen hundred dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 184.
AN ACT RELATIVE TO LIENS ON LOGS, LUMBER OR PULPWOOD FOR
ADVANCES MADE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Liens on Logs, Lumber or Pulp wood for Advances of
Money. Amend chapter 264 of the Revised Laws by adding
after section 14 the following new section: 14-a. Procedure.
If a person, firm or corporation shall, by himself or itself, or
others, make an advance or series of advances of money to the
owner of, or person entitled to the possession of, any logs,
lumber or pulpwood for the purpose of financing the cutting,
hauling, yarding, piling, trucking, rafting, booming, driving or
towing of the same, he or it shall have a lien for the amount
of all such advances, which shall take precedence over all
claims, except taxes, liens provided for in section 14 hereof
and all other liens legally acquired and recorded prior to the
placing of the registered mark thereon as herein provided,
188 Chapter 184 [1949
upon all of such logs, lumber and pulpwood on which he or it
has caused his or its registered mark to be placed and such lien
with respect to each such advance shall continue for all
advances for two years after the date of making the last
advance, and may be enforced by attachment.
The term "registered mark" as used in the foregoing
sentence of this section shall mean a mark described in a
certificate of registration issued by the secretary of state pur-
suant to the provisions of the following paragraph hereof, and
recorded in the registry of deeds for the county in which such
logs, lumber or pulpwood were situated when such registered
mark was placed thereon, in the manner provided for herein.
(a) Any person, firm or corporation desiring to appro-
priate for his or its own exclusive use any distinctive mark to
be placed upon logs, lumber or pulpwood for identification, may
file a copy of such mark, accompanied by a statement claiming
the exclusive use thereof for such purpose, with the secretary
of state, who, if satisfied that such mark is not the duplicate
of, nor so closely resembling as to cause confusion, any such
mark theretofore registered in his office, shall register such
mark and issue to and in the name of such person, firm or
corporation a certificate of registration of such mark. The
person, firm or corporation in whose name such certificate of
registration is issued shall be entitled to the exclusive use of
the mark therein described for all purposes of this section.
Upon request the secretary of state shall issue certified copies
of such certificates of registration upon payment of the fees
hereinafter provided therefor.
(b) A copy of any such certificate of registration,
certified by the secretary of state, may be recorded in any
registry of deeds.
(c) The fee for registering each such mark with the
secretary of state, which fee shall include the issuance of the
certificate of registration thereof, shall be five dollars. The
fee for the issuance of each certified copy of such certificate,
by the secretary of state, shall be one dollar. The fee for re-
cording a certified copy of any such certificate of registration
in any registry of deeds shall be one dollar.
(d) If requested in writing by anj'one interested in any
logs, lumber or pulpwood on which there is a lien as provided
in this section, the lien holder shall give to such interested
1949] Chapter 185 189
party an account, within fifteen days, in writing and under
oath; said account shall include all advances claimed to be
secured by said lien up to the date of such notice ; on failure to
furnish such account, said lien shall be voided as against the
party making said request. Mailing said account by registered
mail postpaid to the party making the request shall be deemed
full compliance with this provision.
2. Exception. Amend section 19 of chapter 264 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 19. Duration. The lien created by
sections 12 to 17 inclusive shall continue for ninety days after
the services are performed, or the materials, supplies or other
things are furnished, unless payment therefor is previously
made, and shall take precedence of all prior claims except liens
on account of taxes, provided that the limitations herein pro-
vided shall not apply to liens created by section 14-a.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 10, 1949.]
CHAPTER 185.
AN ACT RELATIVE TO UNEMPLOYMENT COMPENSATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Benefit Year. Amend subsection C, section 1 of chapter
218 of the Revised Laws, as amended by chapter 16 of the
Laws of 1945, by striking out the whole of said subsection and
inserting in place thereof the following: C. "Benefit year"
with respect to any individual means the year beginning with
the first day of April of every calendar year and ending on the
last day of March of the following calendar year.
2. Employer. Amend subsection H, section 1 of said
chapter 218, as amended by sections 1 and 2, chapter 138 of the
Laws of 1945, by striking out the whole of the same and in-
serting in place thereof the following: H. "Employer" means
(1) Any employing unit which in each of twenty different
weeks, whether or not such weeks are or were consecutive,
within either the current or the preceding calendar year, has
190 Chapter 185 [1949
or had in employment, four or more individuals, irrespective
of whether the same individuals are or were employed in each
such week;
(2) Any other employing unit subject for either the
current or preceding calendar year to the tax levied by the
Federal Unemployment Tax Act as amended ;
(3) Any employing unit (whether or not an employing
unit at the time of acquisition) which acquired the organi-
zation, trade or business, or substantially all the assets there-
of, of another which at the time of such acquisition was an
employer subject to this chapter;
(4) Any employing unit (whether or not an employing
unit at the time of acquisition) which acquired the organi-
zation, trade or business, or substantially all the assets there-
of, of another employing unit (not an employer subject to this
chapter) and which, if subsequent to such acquisition it were
treated as a single unit with such other employing unit, would
be an employer under paragraph (1) of this subsection;
(5) Any employing unit which, having become an em-
ployer under paragraph (1), (2), (3) or (4), has not, under
section 7, ceased to be an employer subject to this chapter; or
(6) For the effective period of its election pursuant to
section 7-C any other employing unit which has elected to be-
come fully subject to this chapter.
3. Employment. Amend paragraph (1), subsection I,
section 1 of said chapter 218, as amended by section 1,
chapter 59 of the Laws of 1947, by striking out the whole of
said paragraph and inserting in place thereof the following:
(1) Subject to the other provisions of this subsection means
service, including service in interstate commerce, performed
for wages or under any contract of hire, written or oral, ex-
pressed or implied, together with service performed within the
state which constitutes "emplovment" under the provisions of
the Federal Unemployment Tax Act. Notwithstanding any
other provisions of this subsection, the term employment shall
also include all service performed after January 1. 1947 by an
officer or member of the crew of an American vessel on or in
connection with such vessel, provided that the operating office,
from which the operations of such vessel operating on
navigable waters within or within and without the United
States is ordinarily and regularly supervised, managed,
1949] Chapter 185 191
directed and controlled, is within this state. The term "em-
ployment" shall include an individual's entire service, per-
formed within or both within and without this state, if:
(a) The service is localized within the state (i. e., per-
formed either entirely within the state or performed both
within and without the state if the service performed without
is incidental to that performed within) ; or,
(b) If the service cannot be considered as localized in any
state but some of the service is performed in the state and
(i) the individual's base of operations, or if there is no base of
operations, then the place from which such service is directed
or controlled, is in the state; or (ii) the individual's base of
operations or place from which such service is directed or con-
trolled is not in any state in which some part of the service is
performed but the individual's residence is in this state.
4. Total and Partial Unemployment. Amend paragraph
(2), subsection N, section 1 of said chapter 218, by striking
out in the third line of said paragraph the word "for" and in-
serting in place thereof the words, with respect to, so that said
paragraph as amended shall read as follows: (2) An in-
dividual shall be deemed to be "partially unemployed" in any
week of less than full-time work if the wages computed to the
nearest dollar payable to him with respect to such week fail
to equal his weekly benefit amount.
5. Disqualifications for Benefits. Amend paragraph (3),
subsection D, section 4 of said chapter 218, by striking out the
whole of said paragraph and inserting in place thereof the
following: (3) The stoppage of work was due solely to a
lock-out or the failure of the employer to live up to the pro-
visions of any agreement or contract of employment entered
into between the employer and his employees.
6. Disqualifications for Benefits. Amend subsection E,
section 4 of said chapter 218, as amended by section 10,
chapter 138 of the Laws of 1945, and section 13, chapter 59 of
the Laws of 1947, by striking out the whole of the same and
inserting in place thereof the following: E. For any week
with respect to which he is receiving or has received remuner-
ation in the form of:
(1) Wages in lieu of notice; or
(2) A sickness or separation allowance; or
(3) Compensation for temporary partial disability under
192 Chapter 185 [1949
the workmen's compensation law of any state or under a
similar law of the United States ; or
(4) Any payments, upon his discharge from military
service, from either the state or federal government, or both ;
Provided that if such remuneration is less than the benefits
which would otherwise be due under this chapter, he shall be
entitled to receive for such week, if otherwise eligible, bene-
fits reduced by the amount of such remuneration.
7. Claims for Benefits. Amend subsection A, section 5 of
said chapter 218, by striking out the last two sentences there-
in, so that said subsection as amended shall read as follows:
A. Filing. Claims for benefits shall be made in accordance
with such regulations as the commissioner may prescribe.
8. Initial Determination. Amend subsection B, section 5
of said chapter 218, as amended by section 11, chapter 138 of
the Laws of 1945, and section 14, chapter 59 of the Laws of
1947, by striking out the whole of the same and inserting in
place thereof the following: B. Initial Determination.
A representative designated by the commissioner, and herein-
after referred to as a deputy, shall promptly examine the
claim of an individual, and on the basis of the facts found by
him, shall either determine whether or not such claim is valid,
and if valid, the week with respect to which benefits shall com-
mence, the weekly benefit amount payable and the maximum
duration thereof, or shall refer such claim or any question in-
volved therein to an appeal tribunal, which shall make its de-
cision with respect thereto in accordance with the procedure
described in subsection C of this section. The deputy shall
promptly notify the claimant and any other interested parties
of the decision and the reasons therefor. The deputy may for
good cause reconsider his decision or any part thereof and shall
promptly notify the claimant and such other interested parties
of the denial of such application or of the change and the
reasons therefor, as the case may be. No such redeter-
mination shall be made after six months from the date of the
original determination. Unless the claimant or any such in-
terested party, within five calendar days after the delivery of
the deputy's notification, or within seven calendai* days after
such notification was mailed to his last known address, files
an appeal from such decision, such decision shall be final and
benefits shall be paid or denied in accordance therewith; pro-
1949] Chapter 185 193
vided, however, that if sufficient grounds to justify or excuse
a delay in filing an appeal within the time limit herein set
forth are found by the commissioner, the time for filing said
appeal may be extended. If an appeal is duly filed, benefits
with respect to the period prior to the final decision of the
appeal tribunal shall be paid only after such decision; pro-
vided that if an appeal tribunal affirms a decision of a deputy
allowing benefits, such benefits shall be paid regardless of any
appeal which may thereafter be taken, but if such decision is
finally reversed, no employer's account shall be charged with
benefits so paid. Furthermore, if such an appeal is duly filed,
benefits with respect to weeks of unemployment not in dispute
and benefits payable pursuant to a determination or recon-
sidered determination in any amount not in dispute shall be
paid promptly regardless of any appeal.
9. Appals. Amend the first paragraph of subsection C,
section 5 of said chapter 218, as amended by section 12,
chapter 138 of the Laws of 1945, by striking out the whole of
the same and inserting in place thereof the following: C.
Appeals. Unless such appeal is withdrawn, an appeal
tribunal, after affording the parties reasonable opportunity
for fair hearing, shall affirm, modify, set aside or reverse the
findings of fact and decision of the deputy. The parties shall
be duly notified of such tribunal's decision, together with its
reasons therefor. Such decision shall be deemed to be the
final decision of the commissioner, unless within ten days
after the date of notification or mailing of such decision,
further appeal is initiated pursuant to subsection G of this
section. If the appellant fails to appear or prosecute the
appeal or request a postponement thereof, the appeal tribunal
may dismiss the proceedings or take such other action as it
may deem advisable. Provided, however, that if sufficient
grounds to justify or excuse an appellant from appearing,
prosecuting his appeal, or requesting a postponement thereof,
are found by the commissioner, the commissioner shall, in
order to protect the rights of interested parties, direct the
appeal tribunal to hold a further hearing in the case.
10. Appeal Tribunals. Amend subsection D, section 5 of
said chapter 218, by striking out the word "eight" and insert-
ing in place thereof the word, ten, so that said subsection as
amended shall read as follows : D. Appeal Tribunals. To
194 Chapter 185 [1949
hear and decide disputed claims, the commissioner shall
appoint one or more impartial appeal tribunals consisting in
each case of either a salaried examiner, or a body consisting
of three members, one of whom shall be a salaried examiner,
who shall serve as chairman, one of whom shall be a repre-
sentative of employers and the other of whom shall be a rep-
resentative of employees ; each of the latter two members shall
serve at the pleasure of the commissioner and be paid a fee
of not more than ten dollars per day of active service on such
tribunal plus necessary expenses. No person shall participate
on behalf of the commissioner in any case in which he is an
interested party. The commissioner may designate alternates
to serve in the absence or disqualification of any member of an
appeal tribunal. The chairman shall act alone in the absence
or disqualification of any other member and his alternates.
In no case shall the hearings proceed unless the chairman of
the appeal tribunal is present.
11. General Experience Rating. Amend the fifth para-
graph of subsection D, section 6 of said chapter 218, as
amended by section 14, chapter 138 of the Laws of 1945, and
section 17, chapter 59 of the Laws of 1947, by striking out the
words "eight million" and inserting in place thereof the words,
twelve million, so that said paragraph as amended shall read
as follows: No employer shall be entitled to an experience
rating under this subsection for any calendar year unless and
until the balance in the unemployment compensation fund as
of January 1 of such calendai^ year equals or exceeds twelve
million dollars; and further provided that no employer shall be
entitled to the experience rating granted under this section un-
less and until there shall have been three consecutive calendar
years immediately preceding the computation date throughout
which the account of such employer was chargeable with
benefits.
12. Establishment and Control of Unemployment Compen-
sation Fund. Amend subsection A, section 8, of said chapter
218, as amended by section 18, chapter 59 of the Laws of 1947,
by striking out the whole of the same and inserting in place
thereof the following: A. Establishment and Control.
There is hereby created the unemployment compensation fund
to be administered by the commissioner, subject to audit by
the comptroller without liability on the part of the state be-
1949] Chapter 185 195
yond the amounts paid into and earned by the fund. This fund
shall consist of all contributions collected under this chapter;
all interest earned upon any moneys in the fund; any
properties or securities acquired through use of moneys or
securities belonging to the fund; all earnings of such prop-
erties or securities ; and all other moneys received for the fund
from any other source. All moneys in the fund shall be
mingled and undivided.
13. Records and Reports. Amend subsection G, section 9
of said chapter 218, as amended by section 20, chapter 138 of
the Laws of 1945, by inserting after the first paragraph there-
of the following paragraph: No action for slander or libel,
either criminal or civil, shall be predicated upon information
furnished by any employer or any employee to the commis-
sioner in connection with the administration of any of the pro-
visions of this chapter, so that said subsection as amended
shall read as follows : G. Records and Reports. Each em-
ploying unit shall keep true and accurate work records, for
such periods of time and containing such information as the
commissioner may, by regulation, prescribe. Such records
shall be open to inspection and be subject to being copied by
the commissioner or his authorized representatives at any
reasonable time and as often as may be necessary. The com-
missioner may, at his discretion, notify any employer of the
prospective benefit rights of any employee. The commissioner
and the chairman of any appeal tribunal may require from any
employing unit any sworn or unsworn reports, with respect to
persons employed by it, which either of them deems necessary
for the effective administration of this chapter. Information
thus obtained or obtained from any individual pursuant to the
administration of this chapter shall be held confidential and
shall not be published or be open to public inspection (other
than to employers and public employees in the performance of
their public duties) in any manner revealing the individual's
or employing unit's identity, but any claimant (or his legal
representative) at a hearing before an appeal tribunal or the
commissioner shall be supplied with information from such
records to the extent necessary for the proper presentation of
his claim. Any employee or member of an appeal tribunal or
any employee of the commissioner who violates any provision
of this section shall be fined not less than twenty dollars nor
196 Chapter 185 [1949
more than two hundred dollars, or imprisoned for not more
than ninety days, or both.
No action for slander or libel, either criminal or civil, shall
be predicated upon information furnished by any employer or
any employee to the commissioner in connection with the
administration of any of the provisions of this chapter.
The commissioner may cause to be made such summaries,
compilations, photographs, duplications, or reproductions of
any records, reports, or transcripts thereof as he may deem
advisable for the effective and economical preservation of the
information contained therein, and such summaries, com-
pilations, photographs, duplications, or reproductions, duly
authenticated, shall be admissible in any proceeding under this
chapter if the original record or records would have been
admissible therein.
The commissioner may by regulation order the destruction,
after reasonable periods, of any and all records, reports,
transcripts or reproductions thereof or other papers kept pur-
suant to the administration of the unemployment compen-
sation law which are not considered by him as necessary to the
administration of this chapter.
14. Reimbursement of Fund. Amend subsection B, section
10 of said chapter 218, as amended by section 22, chapter 59
of the Laws of 1947, by striking out the whole of the same and
inserting in place thereof the following: B. Reimburse-
ment OF Fund. If any moneys received after June 30, 1941,
from the social security administration under title III of the
Social Security Act, or any unencumbered balances in the un-
employment compensation administration fund as of that date,
or any moneys granted after that date to this state pursuant to
the provisions of the Wagner-Peyser Act, or any moneys made
available by this state or its political subdivisions and matched
by such moneys granted to this state pursuant to the pro-
visions of the Wagner-Peyser Act, are found by the social
security administration, because of any action or contingency,
to have been lost or been expended for purposes other than, or
in amounts in excess of, those found necessary by the social
security administration for the proper administration of this
chapter, it is the policy of this state that such moneys shall be
replaced by moneys in the contingent fund established by
section 10-C, or by moneys appropriated for such purpose from
1949] Chapter 185 197
the general funds of this state to the unemployment com-
pensation administration fund for expenditure as provided in
section 10-A. Upon receipt of notice of such a finding by the
social security administration, and in the event that there are
insufficient funds in the contingent fund, as provided in sub-
section C of this section, the commissioner shall promptly re-
port the amount required for such replacement to the gover-
nor, and the governor shall at the earliest opportunity submit
to the legislature a request for the appropriation of such
amount. This subsection shall not be construed to relieve this
state of its obligation with respect to funds received prior to
July 1, 1941, pursuant to the provisions of title III of the
Social Security Act.
15. Contingent Fund. Amend section 10 of said chapter
218, as amended by section 22, chapter 59 of the Laws of 1947,
by inserting at the end thereof the following new subsection :
C. Contingent Fund. There is hereby created in the state
treasury a special fund to be known as the contingent fund.
All interest, fines and penalties collected under the provisions
of this chapter, after the effective date of this subsection, shall
be paid into this fund. Said moneys shall not be expended or
available for expenditure in any manner which would permit
their substitution for (or a corresponding reduction in)
federal funds which would, in the absence of said moneys, be
available to finance expenditures for the administration of this
chapter. But nothing in this chapter shall prevent said
moneys from being used as a revolving fund, to cover expendi-
tures (necessary and proper under the law) for which federal
funds have been duly requested but not yet received, subject
to the charging of such expenditures against such funds when
received. The moneys in this fund shall be used by the com-
missioner for the payment of costs of administration which
are found not to have been properly and validly chargeable
against federal grants (or other funds) received for or in the
unemployment compensation administration fund on or after
the effective date of this subsection. The moneys in this fund
are hereby specifically made available to replace, within a
reasonable time, any moneys received by this state pursuant
to section 302 of the federal Social Security Act, as amended,
which, because of any action or contingency, have been lost or
have been expended for purposes other than, or in amounts in
198 Chapter 185 [1949
excess of, those necessary for the proper administration of
this chapter. This fund shall be administered and disbursed
in the same manner and under the same conditions as other
special funds of the state treasury. The moneys in this fund
shall be continuously available to the commissioner for ex-
penditure in accordance with the provisions of this subsection
and shall not lapse at any time or be transferred to any other
fund except as herein provided. Provided, however, that on
June 30 of each year all moneys in excess of one thousand
dollars in this fund shall be transferred to the unemployment
compensation fund. In the event that a refund of interest, a
fine or a penalty is found necessary, and such interest, fine or
penalty has been deposited in the contingent fund, such refund
shall be made from the contingent fund.
16. Interest on Past-Due Contributions. Amend sub-
section A, section 11, of said chapter 218, by striking out the
last sentence therein and inserting in place thereof the follow-
ing: Interest collected pursuant to this subsection shall be
paid into the contingent fund provided in subsection 10-C, so
that said subsection as amended shall read as follows: A.
Interest on Past-Due Contributions. Contributions un-
paid on the date on which they ai'e due and payable, as pre-
scribed by the commissioner, shall bear interest at the rate of
one per centum per month from and after such date until pay-
ment plus accrued interest is received by the commissioner.
Interest collected pursuant to this subsection shall be paid into
the contingent fund provided in subsection 10-C.
17. CoUection of State Contributions. Amend subsection
H, section 11 of said chapter 218, by striking out the whole of
the same and inserting in place thereof the following: H.
Collection of State Contributions. Wherever used in this
section, unless the context shall otherwise require, or unless
otherwise specifically provided, the word "contribution" shall
include not only the principal of any contribution but also all
interest, penalties, fees and other charges added thereto by
law; and the term "serving officer" shall include any sheriff,
deputy sheriff, constable or other officer authorized to serve
any civil process. Upon the failui'e of any person to pay any
contribution due to the state within thirty days from its due
date, the commissioner or his duly authorized representative
charged by law with its collection shall add thereto such
1949] Chapter 186 199
penalty or interest or both as shall be prescribed by law. The
attorney general may collect any such contribution by a civil
action, or the commissioner or his duly authorized repre-
sentative charged by law with the collection of such con-
tribution may make out and sign a warrant directed to any
serving officer for distraint upon the goods, realty or body of
such person. Each serving officer so receiving a warrant shall
make return to the party making out such warrant within a
period of thirty days from its receipt by him. To each
warrant placed in the hands of any serving officer shall be
attached an itemized bill, certified by the party making out
such warrant to be a true and correct statement of the total
amount of contribution due from such person. Any serving
officer deputed to serve a warrant drawn under the provisions
of this law shall, so far as such warrant is concerned, have,
mutatis mutandis, all the powers vested in tax collectors and
sheriffs under the provisions of chapter 80 ; shall proceed pur-
suant to the terms of one or more of said statutes ; shall make
return to the party making out such warrant within ten days
of the completion of service and shall collect from such per-
son, in addition to the amount shown on such warrant, his fees
and charges, which shall be those authorized by statute for
serving officers, as in all other civil actions.
18. Effective Date. This act shall take effect upon its
passage.
[Approved May 11, 1949.]
CHAPTER 186.
Be it enacted by the Senate and House of Representatives in
General Court convened:
AN ACT TO PROVIDE FOR A PRESIDENTIAL PREFERENCE PRIMARY.
1. Presidential Preference Primary. Amend the Revised
Laws, by inserting after chapter 38 the following new chapter :
Chapter 38-A
Presidential Preference Primary
1. Primary. On the same date and at the same time as
the election of delegates to national conventions, as provided in
200 Chapter 186 [1949
chapter 38, there shall be held in each town and ward a presi-
dential preference primary, as hereinafter provided, for each
political party. The secretary of state shall prepare and dis-
tribute for use at such primary an official ballot for each
political party and shall insert the necessary columns for ballot-
ing on the same ballot as is prepared under the provisions of
section 4 of chapter 38.
2. Voting Preference. Every qualified voter, eligible to
vote in the election of his party as provided in chapter 38,
shall have opportunity at such presidential preference primary
to vote his preference, on the ballot of his party, for his choice
for one person to be the candidate of his political party for
president of the United States and one person to be the candi-
date of his political party for vice president of the United
States, either by writing the names of such persons in blank
spaces to be left in said ballot for that purpose, or by marking
a cross opposite the printed names of the persons of his choice,
as in the case of other primaries.
3. Nomination Petition. The names of any persons to be
voted upon for candidates for president and vice president
shall be printed on the ballots solely on petition of New Hamp-
shire voters of the same political party as the prospective
candidates. The time limits for filing such petitions with the
secretary of state shall be not more than sixty days nor less
than forty days before the primary. In order to qualify the
name of any person to appear on such ballot, a petition in
support of his candidacy must be signed by at least fifty
qualified voters of each congressional district of the state.
The petitions shall be in such form as may be prescribed by the
secretary of state and shall contain an affirmation under the
penalties for perjury that each signer is a qualified voter in his
congressional district and is a member of the same political
party as the proposed candidate. A separate petition shall be
presented from each congressional district. The decision of
the secretary of state as to the regularity of petitions shall be
final.
4. Notification of Candidate. Whenever the secretary of
state shall receive petitions which appear to qualify the name
of a candidate for president or vice president to be placed on
such ballot, he shall forthwith notify the prospective candi-
date by the most expeditious means of communication and
1949] Chapter 187 201
shall advise such prospective candidate that unless he with-
draws his name from the ballot within ten days after receipt
of such notice, his name will appear on the ballot of his party
at such presidential preference primary. If a candidate signi-
fies his desire to withdraw his name within the above time
limit, the secretary of state shall not print his name on the
ballot.
5. Form of Ballot. There shall be one column on the
ballot of each political party for president and one column for
vice president. The column shall be headed "Candidate of the
(insert name of party) Party for President (or Vice President)
of the United States." Underneath this heading there shall
appear the words : 'T hereby declare my preference for candi-
date for the office of President (or Vice President) of the
United States to be as follows." Below these words, there shall
be printed the names of candidates with the usual boxes at the
right. There shall always be one blank space left for writing
in the name of a candidate.
6. Effect of Primary. The results of the presidential
preference primary shall be advisory in nature for the dele-
gates elected under chapter 38.
7. Counting and Declaration of Result. The ballots shall
be counted and the returns made and canvassed as provided in
chapter 38. The secretary of state shall publish the result in
some newspaper of general circulation in the state.
8. Provisions Applicable. The appropriate provisions of
chapter 33 shall apply to presidential preference primaries held
under the provisions of this chapter, unless clearly inconsistent
herewith.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 11, 1949.]
CHAPTER 187.
AN ACT DEFINING "WHOLESALER" AND "SUB-JOBBER" UNDER
THE TOBACCO TAX ACT SO-CALLED.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Wholesalers of Tobacco Products Defined. Amend
section 1, paragraph V of chapter 79, Revised Laws, as
202 Chapter 188 [1949
amended by chapter 133, Laws of 1947, by striking out said
paragraph and inserting in place thereof the following: V.
"Wholesaler," any person in this state having an established
regular place of business who shall purchase his tobacco
products stock direct from a manufacturer and who shall sell
all of his tobacco products stock to sub-jobbers, vending
machine operators or retailers.
2. Sub-jobber of Tobacco Products Defined. Amend
section 1, paragraph VII of chapter 79, Revised Laws, as
amended by chapter 133, Laws of 1947, by striking out said
paragraph and inserting in place thereof the following: VII.
"Sub-jobber," any person, other than a wholesaler, having an
established regular place of business in this state, (a) who
shall sell all of his tobacco products to vending machine
operators and to retailers; provided, however, that any such
person must sell to fifty or more vending machine operators or
retailers, or (b) who by the nature of the national character
of his business shall be a direct buyer from manufacturers of
tobacco products, or (c) who shall operate twenty or more re-
tail stores in this state.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
CHAPTER 188.
AN ACT DEFINING THE WORDS "MOTOR VEHICLE" UNDER THE
MOTOR VEHICLE LIABILITY INSURANCE LAW.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicle Liability Insui-ance. Amend section 1 of
chapter 122 of the Revised Laws by adding at the end thereof
a new paragraph to read as follows: IX. "Motor vehicle,"
any self-propelled vehicle not operated exclusively upon
stationary tracks, except farm tractors and crawler type
tractors.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
1949] Chapter 189 203
CHAPTER 189.
AN ACT RELATIVE TO OPERATORS' AND COMMERCIAL OPERATORS'
LICENSES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Commercial License. Amend section 1 of chapter 115
of the Revised Laws by striking out paragraph IV and insert-
ing in place thereof the following: IV. "Commercial
Operator" every person who operates a bus or motor truck as
defined in this section.
2. Definition. Amend section 1, chapter 115 of the Re-
vised Laws by striking out paragraph XIX and inserting in
place thereof the following: XIX. "Operator," any person
who operates a motor vehicle except vehicles as defined in para-
graphs I and XV.
3. Motor Cycle. Amend section 7 of chapter 117 of the
Revised Laws by striking out the word "chauffeur's" in the
first and second line and inserting in place thereof the words,
commercial operator's, so that said section as amended shall
read as follows: 7. Operating Motor Cycle. A person to
whom an operator's or commercial operator's license has been
issued, unless such license contains a special limitation or re-
striction, may operate any registered motor cycle.
4. Operators. Amend section 10 of chapter 117 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 10. Exception. The provisions
of the preceding section shall not prevent the operation of a
motor vehicle by unlicensed persons, while being taught to
operate, when accompanied by a person holding a commercial
operator's license or an operator's license w^ho is actually
occupying the seat beside the person who is being taught to
operate, excepting only persons who have been licensed and
whose licenses have been suspended for cause and persons less
than sixteen years of age ; but said persons holding commercial
operators' licenses or operators' licenses shall be liable for the
violation of any provision of this title or any regulations made
in accordance therewith committed by such unlicensed
operator.
5. Examiners. Amend section 12 of chapter 117 of the
Revised Laws by striking out the word "chauffeurs" in the
204 Chapter 189 [1949
first line and inserting in place thereof the words, commercial
operators, so that said section as amended shall read as
follows: 12. Examiners Not Liable. Examiners of com-
mercial operators and operators in the employ of the commis-
sioner, when engaged in their official duties, shall not be liable
for the acts of any person who is being examined.
6. Operators. Amend section 15 of chapter 117 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 15. Commercial Operator's License.
No person shall operate a bus or motor truck, except one
owned by himself, as defined in paragraphs I and XV of
section 1 of chapter 115 of the Revised Laws, unless specially
licensed as a commercial operator by the commissioner and
such license shall cover the operation of any motor vehicle.
7. Age Limitation. Amend section 16 of chapter 117 of
the Revised Laws by striking out said section and inserting in
place thereof the following: 16. Limitation. Commercial
operators' licenses shall be issued to any person who has
passed a commercial operator's examination; but no such
license shall be issued to any person less than eighteen years
of age.
8. Hiring. Amend chapter 117 of the Revised Laws by
striking out section 17 and inserting in place thereof the
following: 17. Employing Commercial Operator. No person
in control of a bus or motor truck shall allow any other person
to operate such bus or motor truck unless such operator holds
a commercial operator's license.
9. Fees. Amend paragraph I of section 9 of chapter 118
of the Revised Laws by striking out said paragraph and insert-
ing in place thereof the following: I. For each operator's
original license and examination, three dollars; for each com-
mercial operator's original license and examination, five
dollars, except, when the applicant has held a chauffeur's
license for the previous year in which case the fee shall be two
dollars; and for all subsequent renewals of operator's, and
commercial operator's licenses, two dollars each.
10. Takes Effect. This act shall take effect as of April 1,
1950.
[Approved May 12, 1949.]
1949] Chapter 190 205
CHAPTER 190.
AN ACT RELATIVE TO PARI MUTUEL POOLS AT RACE MEETS AT
AGRICULTURAL FAIRS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Horse Racing. Amend section 15 of chapter 171 of the
Revised Laws as amended by chapter 83 of the Laws of 1943
and chapter 117 of the Laws of 1945 and by chapter 24 of the
Laws of 1949 by striking out said section and inserting in place
thereof the following: 15. Pari Mutuel Pools. Within the
enclosure of any race track where is held a race or race meet
licensed and conducted under this chapter, but not elsewhere,
the sale of pari mutuel pools by the licensee under such
regulations as may be prescribed by said commission is hereby
permitted and authorized during the calendar years 1941 to
1956, inclusive. Commissions on such pools shall in no event
and at no track, excepting at tracks or race meets conducted
solely for harness racing by agricultural fairs where the com-
missions shall be fifteen per cent, exceed eleven and one-half
per cent of each dollar wagered, plus the odd cents of all re-
distribution to be based upon each dollar wagered exceeding a
sum equal to the next lowest multiple of ten, known as "break-
age," one-half of which breakage shall be retained by the
licensee and the balance shall be paid to the state treasurer for
the use of the state in accordance with the provisions of sec-
tion 2. Said maximum shall include the five per cent tax
hereinafter prescribed. For the purpose of the exception set
forth in this section, an "agricultural fair" shall be deemed to
be such an association as does provide for and pay premiums
of five thousand dollars, or more, annually as is determined by
the commissioner of agriculture in accordance with section 18
of this chapter.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
206 Chapter 191 [1949
CHAPTER 191.
AN ACT RELATIVE TO THE VALIDATION OF CERTAIN INSTRUMENTS
OF CONVEYANCE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Real Estate. Amend chapter 259 of the Revised Laws
by inserting after section 15 the following new section: 15-a.
Deeds Lacking Statement of Consideration or Seals, Validated.
When any instrument of writing shall have been on record in
the office of the register of deeds in the proper county for
the period of ten years, and there is a defect in such instru-
ment because it omitted to state any consideration therefor or
because it was not sealed by the grantors or any of them, such
instrument shall, from and after the expiration of ten years
from the filing thereof for record, be valid as though such in-
strument had, in the first instance, stated the consideration
therefor or had been sealed by all of the grantors in full com-
pliance with requirements of law, and such instrument shall,
after the expiration of ten years from the filing of the same for
record, impart to subsequent purchasers, incumbrancers and
all other persons whomsoever, notice of such instrument of
writing so far as and to the same extent that the same then
be recorded, copied or noted in such books of record, notwith-
standing such defect. Provided that nothing herein contained
shall be construed to affect any rights acquired by grantees,
assignees or incumbrancers subsequent to the filing of such in-
strument for record and prior to the expiration of ten years
from the filing of such instrument for record; and provided
further, that this section shall not apply to conveyances or
other instruments of writing, the validity of which is brought
in question in any suit now pending in any of the courts of this
state.
2. Mortgages. Further amend chapter 259 of the Revised
Laws by inserting after section 15-a the following new section :
15-b. Informal Discharges, Validated. Every duly recorded
satisfaction piece or instrument heretofore executed with in-
tent to cancel and discharge or assign a mortgage of real
estate, fully identifying the mortgage so intended to be can-
celed and discharged or assigned, but not drawn in formal
1949] Chapters 192, 193 207
accordance with statutory requirements, shall be held a valid
discharge or assignment of such mortgage and a release or
assignment of the mortgaged interest in such real estate ; pro-
vided that this section shall not apply to such satisfaction
pieces or instruments, the validity of which is brought in
question in any suit now pending in any of the courts of this
state.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
CHAPTER 192.
AN ACT RELATING TO INTEREST ON DELINQUENT TAXES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Effective Date. Amend section 4 of chapter 61 of the
Laws of 1949 by striking out the whole thereof and inserting
in place thereof the following: 4. Effective Date. This act
shall take effect April 1, 1949, and shall apply only to taxes
levied on or after that date.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
CHAPTER 193.
AN ACT RELATING TO CONTRACTS BY MARRIED WOMEN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Married Women. Amend section 2 of chapter 340 of the
Revised Laws by striking out the same and inserting in place
thereof the following: 2. Wife's Contracts, etc. Every
married woman shall have the same rights and remedies, and
shall be subject to the same liabilities in relation to property
held by her in her own right, as if she were unmarried, and
208 Chapter 194 [1949
may make contracts, and sue and be sued, in all matters in law
and equity, and upon any contract by her made, or for any
wrong by her done, as if she were unmarried; provided that
no contract or conveyance by a married woman as surety or
guarantor for her husband, nor any undertaking by her for
him or in his behalf, shall be binding on her, unless such con-
tract or conveyance or undertaking be signed by her before
a notary public or justice of the peace and out of the presence
of her husband.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
CHAPTER 194.
AN ACT RELATIVE TO PROTECTION OF ILLEGITIMATE CHILDREN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Vital Statistics. Amend chapter 337 of the Revised
Laws by inserting after section 4 the following new section:
4-a. Prohibition. In the case of an illegitimate child or a
child bom out of wedlock, the name of the putative father shall
not be entered in or upon the birth certificate or birth record
of such child without the written consent of the putative
father, unless the paternity of the child has been adjudicated.
When, from information appearing upon a birth certificate, it
is discernible that the record is that of an illegitimate child or
a child born out of wedlock no copy of such record shall be
transmitted to the city or town within which the parents re-
side nor shall a report of such a birth be published in any town
or county report.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
1949] Chapter 195 209
CHAPTER 195.
AN ACT RELATIVE TO TRANSFER TAX ON CERTAIN BUILDINGS
IN THE TOWN OF HAMPTON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Amendment. Amend section 4 of chapter 89 of the Re-
vised Laws by adding at the end thereof the following: nor to
buildings on land at Hampton in the county of Rockingham
owned by lessees (or sub-lessees) of real estate owned by the
town of Hampton and leased by said town to the Hampton
Beach Improvement Company and directly to other lessees, so
that said section as amended shall read as follows: 4.
Exceptions. The provisions of this chapter shall not apply to
the stock or oblig"ations of a corporation organized under
New Hampshire laws, and owned by a nonresident, if, at the
time of the death of the owner, all the business conducted by
the corporation under the authority of its charter (except
stockholders' or directors' meetings and the duties performed
by the clerk with reference thereto) is actually carried on out-
side of the state ; nor to the deposits of a nonresident decedent
at the time of his death in any bank or trust company within
the jurisdiction of this state; nor to buildings on land at
Hampton in the county of Rockingham owned by lessees (or
sub-lessees) of real estate owned by the town of Hampton and
leased by said town to the Hampton Beach Improvement Com-
pany and directly to other lessees.
2. Taxation of Real Estate. Amend chapter 87 of the Re-
vised Laws as amended by chapter 3 and chapter 144 of the
of the Laws of 1945 by inserting after section 1 the following
new section to read as follows: 2. Hampton Real Estate.
For the purposes of this chapter buildings on land at Hampton
in the county of Rockingham owned by lessees (or sub-lessees)
of real estate owned by the town of Hampton and leased by
said town to the Hampton Beach Improvement Company and
directly to other lessees shall be construed to be real estate.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
210 Chapters 196, 197 [1949
CHAPTER 196.
AN ACT RELATING TO APPOINTMENT OF PROBATION OFFICERS
IN LARGE TOWNS AND CITIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Probation Officers. Amend section 5 of chapter 379 of
the Revised Laws as amended by chapter 8 of the Laws of
1943 by inserting after the word "towns" in line five the words,
and cities, and by striking out the word "five" in line six and
inserting in place thereof the word, fifty, so that said section
as amended shall read as follows: 5. Probation Officers
Selected and Assigned. State probation officers shall be
appointed by the board upon recommendation of the director
from a list found qualified by the board. Such officers shall be
assigned to and reside in counties or districts of the state to be
designated by the board. Municipal courts in towns and cities
having a population of over fifty thousand shall and other
courts may appoint one or more qualified probation officers for
their respective courts. No municipal probation officer shall
qualify for office until his appointment thereto has been
approved by the board and all such officers shall be subject to
supervision by the board and each shall hold his office during
the pleasure of the board.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
CHAPTER 197.
AN ACT RELATIVE TO MOTORIZED BICYCLES OR SCOOTERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Definition. Amend paragraph XIII of section 1, chapter
115 of the Revised Laws by striking out said paragraph and
inserting in place thereof the following: XIII. "Motorcycle"
shall include motor vehicles having but two wheels in contact
with the ground and with pedals and saddle on which the
1949] Chapter 198 211
driver sits astride, and also motorized bicycles and motor
scooters having but two or three wheels in contact with the
ground.
2. Motor Cycle Operation. Amend chapter 119 of the Re-
vised Laws by adding after section 25 the following new
section: 25-a. Motor Cycle. No person operating a motor
cycle shall permit any other person to ride on said motor cycle
unless it is suitably equipped and designed to safely transport
another person.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 198.
AN ACT RELATIVE TO CONSTRUCTION AND RECONSTRUCTION OF
PRIMARY AND SECONDARY HIGHWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Appropriation. The sum of three million dollars is
hereby appropriated for the purpose of the construction and
reconstruction of primary and secondary highways in the state.
The sum hereby appropriated shall be expended under the
direction of the highway department.
2. Bond Issue Authorized. In order to provide the funds
for the payment of the appropriation authorized by section 1,
the state treasurer is hereby authorized under the direction of
the governor and council to borrow upon the credit of the state
a sum not exceeding three million dollars and for that purpose
may issue bonds or notes in the name and on behalf of the
state. Such bonds or notes shall be deemed a pledge of the
faith and credit of the state.
3. Form; Proceeds of Sale. The governor and council shall
determine the form of such bonds or notes, their rate of in-
terest, the dates when interest shall be paid, the dates of
maturity, the places where principal and interest shall be paid,
and the time or times of issue. Such bonds or notes shall be
signed by the treasurer and countersigned by the governor.
212 Chapter 198 [1949
The treasurer may sell such bonds or notes under the direction
of the governor and council provided all such bonds or notes
shall be sold (1) at public sealed bidding, (2) only after an
advertisement calling for bids has been published at least once
m each of two successive calendar weeks in a newspaper of
general circulation in New Hampshire, the first publication be-
ing not less than thirty days prior to the day the bids will be
received, and (3) to the highest responsible bidder. Out of
the proceeds of the sale of said bonds or notes the governor is
authorized to draw his warrants for the sum hereinbefore
appropriated for the purposes of this act alone.
4. Accounts. The secretary of state shall keep an account
of all such bonds or notes countersigned by the governor show-
ing the number and amount of each bond or note, the time of
countersigning, the time when payable, and the date of de-
livery to the treasurer. The treasurer shall keep an account
of each bond or note, showing the number and amount 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.
5. Short-Term Notes. Prior to the issuance of the bonds
hereunder, and in anticipation of the collection of revenue here-
under, the treasurer, under the direction of the governor and
council, may for the purposes hereof borrow money from time
to time on short-term loans to be refunded by the issuance of
the bonds hereunder, provided, however, that at no one time
shall the indebtedness of the state on such short-term loans
exceed the sum of three million dollars.
6. Motor Vehicle Rotid Toll. Beginning with the final
payment of the bonds provided for by chapter 41 of the Laws
of 1929, as amended by chapter 151 of the Laws of 1933,
chapter 1, Laws of 1936, section 11, chapter 137, Laws of 1939
and chapter 239, Laws of 1947, the additional road toll of one
cent per gallon, provided for in section 8 of said chapter 41,
shall be continued in full force and effect until the final pay-
ment of the bonds and notes provided for by this act. Such
additional motor vehicle road toll shall be collected in the
manner now provided. A separate account of such additional
motor vehicle road toll shall be kept by the state treasurer to
which he shall add from time to time, at the direction of the
governor acting with the advice and consent of the council,
such sums from the separate account provided for by said
1949] Chapter 199 213
chapter 41 as are not reasonably necessary for the payment of
the bonds provided for by said chapter. The funds so held
shall be used at the discretion of the governor, with the
approval of the council, to pay the interest and principal of the
bonds and notes provided for by this act. To the extent that
said funds are insufficient, at any time, to pay the interest and
principal due on any bonds and notes provided for by this act
the governor shall draw his warrant upon the general highway
fund for the payment thereof. Upon the final payment of the
bonds and notes which may be issued under the authority of
this act the governor and council shall forthwith by proc-
lamation terminate the further collection of the additional
motor vehicle road toll hereby provided.
7. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 199.
AN ACT PROVIDING FOR THE CLASSIFICATION OF CERTAIN SURFACE
WATER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Classification. On and after the effective date of this
act the following surface waters shall be classified in accord-
ance with the provisions of chapter 166-A of the Revised Laws
as inserted by chapter 183, Laws of 1947, as follows : L Saco
River and its tributaries, in the towns and places of Bartlett,
Bethlehem, Livermore, Hart's Location, Nash and Sawyer
Location, Bean's Grant, Cutt's Grant, New Hampshire State
Forest Reserve, Sargent's Purchase, Chandler's Purchase, and
Hadley's Purchase, from their sources to a point on the main
stream at Hart's Location — Bartlett town line, Class B-1.
IL Dry Brook and an unnamed brook and their tribu-
taries, in the town of Albany, both brooks being used as
sources of supply for the public water supply system for the
village of Conway, from their sources to the water supply
dams. Class A.
214 Chapter 199 [1949
III. Swift River and its tributaries located in the towns
of Conway, Albany, Bartlett, Waterville and Livermore, except
those portions of Dry Brook and an unnamed brook given in
subsection II above, from their sources to the down stream
edge of the Boston and Maine Railroad river crossing at Con-
way, Class B-1.
IV. Wildcat River (or Brook) and its tributaries, in
Bean's Purchase and the town of Jackson, from their sources
to the confluence with the Ellis River, Class B-1.
V. Meserve Brook and its tributaries, a tributary to the
Ellis River, in the town of Jackson, from their sources to the
lower dam of the Jackson public water supply system, Class A.
VI. Ellis River and its tributaries, in the towns and
places of Bartlett, Jackson, Thompson and Meserve Purchase,
Sargent's Purchase, Pinkham's Grant and Bean's Purchase,
except those portions of Meserve Brook provided in para-
graph V from their sources to the confluence with the Saco
River, Class B-1.
VII. North Branch Gale River and its tributaries located
in the towns of Bethlehem, and Franconia, from their sources
to the intake dam of the Littleton public water supply system,
Class A.
VIII. South Branch Gale River and its tributaries located
in the town of Franconia from their sources to the intake dam
of the Bethlehem public water supply system. Class A.
IX. Gale River and its tributaries located in the towns
of Bethlehem, Franconia, Lincoln, Easton, and Lisbon, except
those portions of the North Branch Gale River and the South
Branch Gale River provided in paragraphs VII and VIII, from
their sources to the confluence with the Ammonoosuc River,
Class B-1.
X. Boyce Brook and its tributaries located in the town of
Lincoln from their sources to the intake dam of the Lincoln
public water supply system. Class A.
XI. Pemigewasset (Middle Branch) River and its tribu-
taries located in the towns of Woodstock, Lincoln and Fran-
conia, except those portions of Boyce Brook provided in para-
graph X, from their sources to the dam on the main stream
immediately above North Woodstock Village, Class B-1.
XII. Loon Pond, Little Loon Pond and Loon Pond Brook
and their tributaries in the town of Lincoln, from their sources
1949] Chapter 199 215
to the intake dam of the Lincoln pubhc water supply system,
Class A.
XIII. East Branch Pemigewasset River and its tribu-
taries located in the towns of Lincoln, Franconia and Bethle-
hem, from their sources to the Marcalus Manufacturing Com-
pany's dam located on the main stream approximately two and
four tenths miles upstream from the Lincoln- Wood stock town
line, Class B-1.
XIV. Peabody River and its tributaries located in the
towns and places of Shelburne, Gorham, Bean's Purchase, Mar-
tin's Location, Green's Grant, Randolph, Pinkham's Grant,
Sargent's Purchase, Thompson and Meserve's Purchase, and
Low and Burbank's Grant, from their sources to the National
Forestry boundary line, to a point located approximately one
and seventy-five one hundredths miles from the confluence with
the Androscoggin River, Class B-1.
XV. Wild River and its tributaries, in the towns and
place of Shelburne, Bean's Purchase and Jackson, from their
sources to the Maine-New Hampshire state boundary line.
Class B-1.
XVI. Swift Diamond and Dead Diamond Rivers and their
tributaries, in the towns and places of Stewartstown, Cole-
brook, Clarksville, Dixville, Dix's Grant, Wentworth's Location,
Second College Grant, Pittsburg and Atkinson and Gilman
Academy Grant, from their sources to the confluence with the
Magalloway River, Class B-1.
XVII. Moose River and its tributaries, in the towns and
places of Randolph, Gorham, Low and Burbank's Grant and
Thompson and Meserve's Purchase, from their sources to the
down stream side of the state highway bridge located on U. S.
Route 2 in Gorham Upper Village, Class B-1.
XVIII. Moose Brook and its tributaries located in the
towns of Randolph and Gorham, from their sources to the east-
erly boundary of the Moose Brook State Park, Class B-1.
XIX. Mill Brook and its tributaries located in Kilkenny
and the town of Stark, from their sources to the confluence
with the Upper Ammonoosuc River, Class B-1.
XX. Nash Stream and its tributaries in the towns of
Columbia, Stratford, Odell and Stark, from their sources to the
confluence with the Upper Ammonoosuc River, Class B-1.
216 Chapter 199 [1949
XXI. Phillips Brook and its tributaries, in" the towns and
places of Erving's Grant, Millsfield, Dixville, Columbia, Odell,
Dummer and Stark, from their sources to the confluence with
the Upper Ammonoosuc River, Class B-1.
XXII. Upper Ammonoosuc River and its tributaries, in
the towns and places of Stark, Dummer, Milan, Kilkenny,
Berlin and Randolph, from their sources to the confluence with
Phillips Brook, Class B-1.
XXIII. Indian River or Stream and its tributaries in the
town of Pittsburg, from their sources to the confluence with
the Connecticut River, Class B-1.
XXIV. Perry Stream and its tributaries, in the town of
Pittsburg, from their sources to the confluence with the Con-
necticut River, Class B-1.
XXV. Beebe River and its tributaries, in the towns of
Campton, Holderness and Sandwich, from their sources to the
down stream side of the concrete-arched highway bridge on
the eastside river road in Campton Hollow, Class B-1.
XXVI. Mad River and its tributaries, in the towns of
Campton, Sandwich, Thornton, Waterville, and Livermore,
from their sources to the outlet of Campton Pond, Class B-1.
XXVII. Winter Brook and its tributaries in the town of
Campton, from their sources to the intake dam of the Campton
public water supply system. Class A.
XXVIII. Moosilaukee Brook and its tributaries, in the
town of Woodstock, from their sources to the confluence with
Gordon Pond Brook, Class B-1.
XXIX. Gordon Pond Brook and its tributaries, in the
towns of Woodstock and Lincoln, from their sources to the in-
take dam of the North Woodstock public water supply system,
Class A.
XXX. Zealand River and its tributaries, in the town of
Bethlehem, from their sources to the intake dam of the Beth-
lehem public water supply system, Class A.
XXXI. Little River and its tributaries, in the towns of
Bethlehem, Livermore, and Franconia, from their sources to
the intake dam of the Twin Mountain public supply system.
Class A.
XXXII. Ammonoosuc River and its tributaries, in the
towns and places of Bethlehem, Carroll, Low and Burbank's
Grant, Thompson and Meserve's Purchase, Chandler's Pur-
1949] Chapter 199 217
chase, Bean's Grant, Sargent's Purchase, Crawford's Purchase,
Nash and Sawyer's Location and New Hampshire State Forest
Reserve, except those portions given in paragraph XXX and
XXXI, from their sources to the down stream side of Pierce
Bridge in the town of Bethlehem, Class B-1. Any order for
abatement of pollution in the streams mentioned in this para-
graph shall be deemed to be complied with if the pollution is
abated in a period of fifteen years from the date of order, any-
thing to the contrary in paragraph 11 of section 7, chapter
166-A of the Revised Laws notwithstanding.
2. Duties of the Commission. Amend paragraph VI of
section 4, chapter 166-A of the Revised Laws as inserted by
chapter 183 of the Laws of 1947 by adding at the end thereof
the following new sentence. Those who have already incurred
expense in order to comply with a classification adopted by the
legislature or made under section 9 hereof, shall be equally
eligible to receive any federal or other moneys with those who
have not incurred but who are required to incur expense by
reason of any such classification, so that said paragraph as
amended shall read: VI. To investigate and approve the
applications of those municipalities, industries or other persons
of the state as may request state or federal aid that may at
any time be made available in the interest of pollution control.
To this end the commission shall be the state agency desig-
nated to receive or to make agreements on behalf of the state
for any federal or other moneys as may be allotted for such
purposes. Those who have already incurred expense in order
to comply with a classification adopted by the legislature or
made under section 9 hereof, shall be equally eligible to receive
any federal or other moneys with those who have not incurred
but who are required to incur expense by reason of any such
classification.
3. Procedure Under Pollution Act. Amend paragraph I,
section 7, chapter 166-A of the Revised Laws as inserted by
chapter 183 of the Laws of 1947 by adding at the end thereof
the following new sentence, In any instance when the commis-
sion shall set a time limit for abatement of pollution under
paragraph II, there shall be no prosecutions under this para-
graph until after such time, limit shall have expired, so that
said paragraph as amended shall read as follows: I. After
adoption of a given classification for a stream, lake, pond, tidal
218 Chapter 199 [1949
water, or section thereof, the commission shall enforce such
classification by appropriate action in the courts of the state,
and it shall be unlawful for any person or persons, to dispose
of any sewage, industrial, or other wastes either along or in
conjunction with any other person or persons, in such a man-
ner as will lower the quality of the waters of the stream, lake,
pond, tidal water, or section thereof below the minimum re-
quirements of the adopted classification. In any instance
when the commission shall set a time limit for abatement of
pollution under paragraph II, there shall be no prosecutions
under this paragraph until after such time limit shall have
expired.
4. Extension of Time. Amend paragraph II, section 7, of
chapter 166-A of the Revised Laws as inserted by chapter 183
of the Laws of 1947 by striking out said paragraph and insert-
ing in place thereof the following: II. If, after adoption of
a classification of any stream, lake, pond, tidal water, or
section thereof, including those classified by section 9, it is
found that there is a source or sources of pollution, which
lowers the quality of the waters in question below the mini-
mum requirements of the classification so established, the per-
son, or persons responsible for the discharging of such pollu-
tion shall be required to abate such pollution, within a time
to be fixed by the commission. If such pollution be of muni-
cipal or industrial origin, the time limit set by the commission
for such abatement shall be not less than two years nor more
than five years. For good cause shown the commission may
from time to time extend any time limit established under
this paragraph. Orders of the commission establishing or ex-
tending time limits or refusing to do so shall be subject to
appeal as provided in section 12,
5. Application to Court. Amend chapter 166-A of the Re-
vised Laws as inserted by chapter 183 of the Laws of 1947 by
inserting after section 7 the following new section: 7-a.
Variances. Within six months after adoption of a given classi-
fication by the legislature, any person chargeable with the re-
sponsibility of abating pollution as a result of such classi-
fication may apply to the superior court in and for the
county in which such pollution is occurring by sworn
petition praying for a variance in such classification as
applied to his specific case. In such petition the state
1949] Chapter 200 219
shall be named as defendant and service shall be made on the
attorney general. After hearing" the court may enter a decree
authorizing such variance from the classification in the specific
case before it as will not be contrary to the public interest,
giving consideration to the pubhc advantages that will accrue
from such abatement, the financial hardship to the petitioner
occasioned by such abatement, and such other conditions as
may lead the court to believe that the literal enforcement of
the classification will result in substantial injustice to the
petitioner unless such variance is granted.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 200.
AN ACT RELATING TO INSURERS NOT AUTHORIZED TO TRANSACT
BUSINESS IN THIS STATE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Amendment. Amend the Revised Laws by inserting
after chapter 325 the following new chapter :
Chapter 325-A.
1. Purpose of Act. The purpose of this act is to subject
certain insurers to the jurisdiction of courts of this state in
suits by or on behalf of insureds or beneficiaries under insur-
ance contracts.
2. Service of Process Upon Unauthorized Insurer. I.
Any of the following acts in this state, effected by mail or
otherwise, by an unauthorized foreign or alien insurer: (a)
the issuance or delivery of contracts of insurance to residents
of this state or to corporations authorized to do business there-
in, (b) the solicitation of applications for such contracts, (c)
the collection of premiums, membership fees, assessments or
other considerations for such contracts, or (d) any other
transaction of business, is equivalent to and shall constitute an
appointment by such insurer of the insurance commissioner
and his successor or successors in office, to be its true and law-
220 Chapter 200 [1949
ful attorney, upon whom may be served all lawful process in
any action, suit or proceeding instituted by or on behalf of an
insured or beneficiary arising out of any such contracts of in-
surance, and any such act shall be signification of its agree-
ment that such service of process is of the same legal force and
validity as personal service of process in this state upon such
insurer.
II. Such service of process shall be made by delivering to
and leaving with the insurance commissioner or some person
in apparent charge of his office two copies thereof and the pay-
ment to him of a fee of two dollars. The insurance commis-
sioner shall forthwith mail by registered mail one of the copies
of such process to the defendant at its last known principal
place of business, and shall keep a record of all process so
served upon him. Such service of process is sufficient, pro-
vided notice of such service and a copy of the process are sent
within ten days thereafter by registered mail by plaintiff or
plaintiff's attorney to the defendant at its last known principal
place of business, and the defendant's receipt, or receipt issued
by the post office with which the letter is registered, showing
the name of the sender of the letter and the name and address
of the person to whom the letter is addressed, and the affidavit
of the plaintiff or plaintiff's attorney showing a compliance
herewith are filed with the clerk of the court in which such
action is pending on or before the date the defendant is re-
quired to appear, or within such further time as the court may
allow.
III. Service of process in any such action, suit or pro-
ceeding shall in addition to the manner provided in sub-
division II of this section be valid if served upon any person
within this state who, in this state on behalf of such insurer is
(a) soliciting insurance; (b) making, issuing or delivering any
contract of insurance ; (c) collecting or receiving any premium,
membership fee, assessment or other consideration for insur-
ance; and a copy of such process is sent within ten days there-
after by registered mail by the plaintiff or plaintiff's attorney
to the defendant at the last known principal place of business
of the defendant, and the defendant's receipt or the receipt
issued by the post office with which the letter is registered,
showing the name of the sender of the letter and the name
and address of the person to whom the letter is addressed,
1949] Chapter 200 221
and the affidavit of the plaintiff or plaintiff's attorney showing
a compliance herewith are filed with the clerk of the court in
which such action is pending on or before the date the defend-
ant is required to appear, or within such further time as the
court may allow.
IV. No plaintiff or complainant shall be entitled to a
judgment by default under this section until the expiration of
thirty days from date of the filing of the affidavit of com-
pliance.
V. Nothing in this section contained shall Umit or
abridge the right to serve any process, notice or demand upon
any insurer in any other manner now or hereafter permitted
by law.
3. Defense of Action by Unauthorized Insurer. I. Be-
fore any unauthorized foreign or ahen insurer shall file or
cause to be filed any pleading in any action, suit or proceeding
instituted against it, such unauthorized insurer shall either
(a) deposit with the clerk of the court in which such action,
suit or proceeding is pending cash or securities or file with
such clerk a bond with good and sufficient sureties, to be
approved by the court, in an amount to be fixed by the court
sufficient to secure the payment of any final judgment which
may be rendered in such action, provided, however, that the
court may in its discretion make an order dispensing with such
deposit or bond where the insurer makes a showing satis-
factory to such court that it maintains in a state of the United
States funds or securities, in trust or otherwise, sufficient and
available to satisfy any final judgment which may be entered
in such action, suit or proceeding; or (b) procure a certificate
of authority to transact the business of insurance in this state.
II. The court in any action, suit or proceeding, in which
service is made in the manner provided in paragraphs II or III
of section 2, may, in its discretion, order such postponement as
may be necessary to afford the defendant reasonable oppor-
tunity to comply with the provisions of paragraph I of this
section and to defend such action.
III. Nothing in paragraph I of this section is to be con-
strued to prevent an unauthorized foreign or alien insurer from
filing a motion to quash a writ or to set aside service thereof
made in the manner provided in paragraphs II or III of sec-
tion 2 hereof on the ground either (a) that such unauthorized
222 Chapter 200 [1949
insurer has not done any of the acts enumerated in paragraph I
of section 2, or (b) that the person on whom service was made
pursuant to paragraph III of section 2 was not doing any of
the acts therein enumerated.
4. Attorney Fees. In any action against an unauthor-
ized foreign or ahen insurer upon a contract of insurance issued
or delivered in this state to a resident thereof or to a corpo-
ration authorized to do business therein, if the insurer has
failed for thirty days after demand prior to the commence-
ment of the action to make payment in accordance with the
terms of the contract, and it appears to the court that such
refusal was vexatious and without reasonable cause, the court
may allow to the plaintiff a reasonable attorney fee and in-
clude such fee in any judgment that may be rendered in such
action. Such fee shall not exceed twelve and one-half per
cent of the amount which the court or jury finds the plaintiff
is entitled to recover against the insurer, but in no event shall
such fee be less than twenty-five dollars. Failure of an in-
surer to defend any such action shall be deemed prima facie
evidence that its failure to make payment was vexatious and
without reasonable cause.
5. Exceptions. The provisions of this act shall not apply
to any action, suit or proceeding against any non-admitted
foreign or alien insurer arising out of any contract of insurance
(a) affected in accordance with section 25 of chapter 325, Title
XXVII of the Revised Laws of New Hampshire, or (b) cover-
ing ocean marine, aircraft or railway insurance risks, or (c)
against legal liability arising out of the ownership, operation
or maintenance of any property having a permanent situs out-
side this state, or (d) against loss of or damage to any prop-
erty having a permanent situs outside this state, where such
contract of insurance contains a provision designating the com-
missioner and his successor or successors in office to be the
true and lawful attorney of such non-admitted insurer upon
whom may be served all lawful process in any action, suit or
proceeding instituted by or on behalf of an insured or bene-
ficiary arising out of any such contract of insurance or where
the insurer enters a general appearance in any such action,
suit or proceeding.
6. Constitutionality. If any provision of this act is de-
clared unconstitutional or the application thereof to any per-
1949] Chapter 201 223
son or corporation is held invalid, the validity of the remainder
of the act and the application of such provision to other persons
or corporations and circumstances shall not be affected
thereby.
7. Short Title. This act may be cited as the Unauthor-
ized Insurers Process Act.
2. Takes Eflfect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 201.
AN ACT RELATIVE TO UNEMPLOYMENT COMPENSATION
ADJUSTMENTS AND REFUNDS.
Be it enacted by the S'enate and House of Representatives in
General Court convened:
1. Adjustments and Refunds, Amend subsection F,
section 11 of chapter 218 of the Revised Laws, as amended by
section 22, chapter 138 of the Laws of 1945, by striking out
the whole of the same and inserting in place thereof the follow-
ing: F. Adjustments and Refunds. If not later than three
years from the last day of the period with respect to which a
payment of any contributions or interest thereon was made,
or one year from the date on which such payment was made,
whichever shall be the later, an employing unit or employer
who has paid such contribution or interest thereon, shall make
application for an adjustment thereof in connection with sub-
sequent contribution payments, or for a refund thereof because
such adjustment cannot be made, and the commissioner shall
determine that such contributions or interest or any portion
thereof was erroneously collected, the commissioner shall allow
such employing unit or employer to make an adjustment there-
of, without interest, in connection with subsequent contri-
bution payments by him, or if such adjustment cannot be made,
the commissioner shall refund said amount, without interest,
from the fund, unless such payments are to be refunded from
the contingent fund as provided in section 10-C. For like
cause and within the same period, adjustment or refund may
be so made on the commissioner's own initiative. Nothing in
224 Chapter 202 [I94i>
this chapter or in any part thereof, shall be construed to
authorize any refund or credit of moneys due and payable
under the law and regulations in effect at the time such moneys
were paid.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 202.
AN ACT PROVIDING FOR AN INCREASE IN THE AMOUNT OF WEEKLY
COMPENSATION UNDER THE WORKMEN'S COMPENSATION
LAW.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Workmen's Compensation. Amend section 20 of chapter
216 of the Revised Laws as inserted by chapter 266 of the
Laws of 1947 and as amended by chapter 152 of the Laws of
1949 by striking out the word "twenty-five" in the seventh
line and inserting in place thereof the word, thirty, so that
said section as amended shall read: 20. Compensation for
Death. If death results from the injury, the employer shall
pay to, or for the dependent or dependents of the deceased
employee, as defined in section 1, for a period not exceeding-
three hundred weeks, a weekly compensation equal to sixty-
six and two-thirds per cent of the deceased employee's average
weekly wages, but not less than fifteen nor more than thirty
dollars per week; provided that the total amount payable on
account of a single death shall not exceed the sum of seventy-
five hundred dollars.
L In all cases where compensation is payable to a widow
or widower for the benefit of herself or himself and dependent
child or children, the commissioner of labor shall have power
to determine in his discretion what portion of the compen-
sation shall be applied for the benefit of any such child or
children and may order the same paid to a guardian.
11. In the case of remarriage of a widow without de-
pendent children compensation payments shall cease.
1949] Chapter 202 225
III. In case of remarriage of a widow who has dependent
children the unpaid balance of compensation which would
otherwise become her due shall be payable to the mother,
guardian, or such other person as the commissioner of labor
may order, for the use and benefit of such children during de-
pendency.
IV. If the deceased employee leaves no dependents, the
employer shall pay the expenses of burial not exceeding three
hundred dollars.
2. Benefits Increased. Amend section 21 of chapter 216 of
the Revised Laws as inserted by chapter 266 of the Laws of
1947 by striking out the word "twenty-five" in the eighth line
and inserting in place thereof the word, thirty, so that said
section as amended shall read: 21. Compensation for
Temporaiy Total Disability. Where the injury causes total
disability for work at any gainful occupation the employer,
during such disability, but not including the first seven days
thereof, unless such disabiUty continues for seven days or
longer, shall pay the injured employee a weekly compensation
equal to sixty-six and two-thirds per cent of the employee's
average weekly wages, but not less than ten dollars nor more
than thirty dollars per week, unless the injured employee's
average weekly wages as defined herein are less than ten
dollars per week, in which case the compensation shall be the
full amount of said average weekly wages. Payments shall
not continue after the disability ends nor longer than three
hundred weeks, and in case the total disability begins after a
period of partial disability, the period of partial disability shall
be deducted from such total period of three hundred weeks.
3. Change in Amount. Amend section 28 of chapter 216
of the Revised Laws as inserted by chapter 266 of the Laws of
1947 by striking out the word "twenty-five" in the fourth line
and inserting in place thereof the word, thirty, so that said
section as amended shall read: 28. Maximum Benefits. In
no case, except as provided in sections 20, 22, 24 and 27, shall
the weekly compensation payable under this chapter exceed
sixty-six and two-thirds per cent of the average weekly
wages, or exceed thirty dollars per week in amount, nor shall
the total compensation exceed the sum of seventy-five hundred
dollars; nor shall any payments extend over a period of more
than three hundred weeks from the date of the injury.
226 Chapter 203 [1949
4. Takes Effect. This act shall become effective July 1,
1949.
[Approved May 18, 1949.]
CHAPTER 203.
AN ACT ESTABLISHING DISTRICT DEPARTMENTS OF HEALTH.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. Any town by vote at town meeting
and any city by vote of the city councils may unite with any
other town or city to form a district department of health.
The affairs of any such district department of health shall be
managed by a board as hereinafter provided.
2. Board. The selectmen of each town and the city coun-
cils of each city, which has so voted to become a part of any
such district, shall appoint annually two persons to be members
of such board. Provided that any town or city having a
population of more than five thousand inhabitants, as de-
termined by the last completed United States census, shall be
entitled to one additional representative on said board for each
five thousand population or part thereof.
3. Organization. Each board annually shall elect a chair-
man and a district treasurer and shall determine the relative
amount of service to be performed in each town or city within
the district by persons employed by the board and shall furnish
the necessary offices and equipment to enable it to carry out
its duties. The fiscal year of each district department of
health shall be from July first to June thirtieth and, during the
month of June in each year, the board shall estimate the
amount of money required to pay the costs and expenses of the
district during the ensuing fiscal year,
4. Payments. From time to time the board shall draw
upon the treasurer of each town or city within the district for
such funds as may have been apportioned to each to pay the
costs of operating the district. Such apportionment shall be
based upon the population of the towns and cities in the
district.
1949] Chapter 203 227
5. Health Officer. The board shall appoint some discreet
person, possessing the qualifications hereinafter specified, to be
health officer for such district. If the district health officer
shall not be elected within sixty days from the formation of
any such district, or in case a vacancy in said office shall con-
tinue to exist for sixty days or more, such officer shall be
appointed by the state board of health. Upon the appointment
of a health officer under the provisions of this section, the
terms of office of the health officers of the towns or cities form-
ing such district shall terminate.
6. Qualificatioins for District Health Officer. The district
health officer shall be a doctor of medicine and hold a degree in
public health as a result of having at least one year's special
training in public health or, in lieu of said degree, shall meet
the qualifications prescribed by the state department of health.
He shall serve during good behavior and be removed only for
cause after a public hearing by the board on charges preferred
of which reasonable notice shall have been given. He shall
devote his entire time to the performance of such duties as
are required of health officers by the general laws of the state
and as the board shall determine and shall act as secretary of
the board provided he shall not have a right to vote.
7. District Treasurer. The district treasurer shall dis-
burse the money received from the towns and cities in the dis-
trict and from other sources upon warrants approved by a
majority of the board and signed by the chairman and secre-
tary. The treasurer shall give bond to the district for the
faithful performance of his duties as treasurer in such sums
and upon such conditions as the board may require.
8. Employees. The district health ofl[icer shall be the
executive officer of the district department of health and shall
appoint all necessary assistants or clerks subject to the
approval of the board. Such employees shall preform such
duties as shall be prescribed by the district health officer and
receive such compensation as shall be fixed by the board.
9. Appropriations. Any town, or city councils of any city,
at any legal meeting, may grant and vote such sums of money
as it shall judge necessary for the purpose of paying the
apportionment of said town or city as a member of any dis-
trict department of health.
228 Chapter 204 [1949
10. Withdi-awal From District. Any town or the city-
council of any city, which has voted to unite with another town
or city to form a district department of health, may vote to
withdraw from the district. Such withdrawal shall not be-
come effective until the first day of July following such vote of
withdrawal.
11. Additional Funds. Any district department of health
organized hereunder is authorized to use any additional funds
which the state department of health may secure from federal
agencies or other official agencies and which it may allot to
such district department of health.
12. Takes Effect. This act shall take effect upon its
passage.
[Approved May 20, 1949.]
CHAPTER 204.
AN ACT RELATING TO OPERATION OF MOTOR VEHICLES WHILE
UNDER THE INFLUENCE OF INTOXICATING LIQUOR.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Opei-ation of Motor Vehicles. Amend chapter 118 of the
Revised Laws by adding thereto the following new section:
16-a. Evidence of Intoxication. Upon complaint, information,
indictment or trial of any person charged with the violation of
section 16, the court may admit evidence of the amount of
alcohol in the defendant's blood at the time alleged, as showTi
by a chemical analysis of his breath, urine, or other bodily
substance. Evidence that there was, at the time alleged, five-
hundredths per cent, or less, by weight of alcohol in his blood,
is p7ima facie evidence that the defendant was not under the
influence of intoxicating liquor. Evidence that there was, at
the time alleged, from five-hundredths per cent to fifteen-
hundredths per cent by weight of alcohol in his blood is
relevant evidence but is not to be given pinma facie effect in in-
dicating whether or not the defendant was under the influence
of intoxicating liquor, but such fact may be considered with
other competent evidence in determining the guilt or innocence
of the defendant. Evidence that there was, at the time alleged,
1949] Chapter 205 229
fifteen-hundredths per cent, or more, by weight of alcohol in his
blood, is prima facie evidence that the defendant was under the
influence of intoxicating liquor. The foregoing provisions of
this section shall not be construed as limiting the introduction
of any other competent evidence bearing upon the question
whether or not the defendant was under the influence of in-
toxicating liquor.
2. Takes Effect. This act shall take eft'ect upon its
passage.
[Approved May 20, 1949.]
CHAPTER 205.
AN ACT RELATIVE TO NOTICES REQUIRED BY INSURANCE CARRIERS
IN CERTAIN CASES RELATING TO WORKMEN'S
COMPENSATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Insurance Carriers. Amend chapter 216 of the Revised
Laws as interest by chapter 266 of the Laws of 1947 by insert-
ing after section 8 the following new section: 8-a. Notices
Required to be Filed. L A policy of workmen's compensation
insurance covering the liability of an employer under the pro-
visions of this chapter shall not be cancelled within the time
limited in such policy for its expiration until at least thirty
days after a notice of intention to cancel such policy on a date
specified in such notice has been filed in the office of the com-
missioner and also served on the employer.
IT. An insurance carrier who does not intend to renew a
policy of workmen's compensation insurance covering the
liability of an employer under the provisions of this chapter,
thirty days prior to the expiration of such policy shall give
notice of such intention to the commissioner of labor and to the
covered employer. An insurance carrier who fails to give such
notice shall continue the policy in force beyond its expiration
date for thirty days from the day such notice is received by the
commissioner. Provided, however, that this latter provision
shall not apply if prior to such expiration date the insurance
carrier has offered to continue the insurance beyond such date
230 Chapter 206 [1949
by delivery of a renewal contract or otherwise or if the em-
ployer notifies the insurance carrier that he does not wish the
insurance continued beyond such expiration date or if the em-
ployer complies with the provisions of paragraph 11 of section 8
on or before the expiration date of the existing insurance or
if the employer replaces said insurance with another carrier.
2. Takes Effect. This act shall become effective July 1,
1949.
[Approved May 20, 1949.]
CHAPTER 206.
AN ACT RELATING TO REGISTRATION OF FOREIGN CORPORATIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. New Chapter. Amend chapter 280 of the Revised Law^s
by striking out the same and inserting in place thereof the
following :
Chapter 280
Registration of Foreign Corporations
1. Fee; Appointment of Agent. Every foreign corpo-
ration (except foreign insurance companies, to whom this
chapter shall not apply, and except holders of certificates of
approval issued under the provisions of sections 78 and 79 of
chapter 170 of Revised Laws and corporations otherwise
specifically required to register with and consent to service of
process upon a state official) desiring to do business in this
state, shall pay a registration fee of twenty-five dollars and
shall pay an annual maintenance fee of twenty-five dollars pay-
able to the secretary of state on the first business day of Janu-
ary following the date of registration and on the first business
day of each January thereafter, and continuously maintain in
this state
(a) a registered office which may or may not be the same
as its place of business in this state ; and
(b) a registered agent, which agent may be the secretary
of state and his successor or successors in office or an in-
dividual resident in or a corporation authorized to do business
1949] Chapter 206 231
and act as such agent in this state, whose office is identical with
such registered office.
(c) The secretary of state shall in December each year,
notify all corporations registered hereunder of the fees to be-
come due hereunder on the first business day of the January
following; and shall in April notify all corporations who may
have failed to pay the fees required hereunder.
2. Application for Certificate of Authority. All appli-
cations of foreign corporations for authority to do business in
this state shall be made on forms prescribed or furnished by
and filed in the office of the secretary of state, shall be executed
by the corporation by an executive officer, under the seal of the
corporation, and attested by the clerk or secretary or assist-
ant clerk or assistant secretary and shall set forth
(a) the name of the corporation, the state or country
under the laws of which it is organized and the post office
address, with street and number if any, of its principal office
in such state or country ;
(b) a statement registering an office and agent in this
state and the address, including street and number if any, of
such registered office in this state and the name of such
registered agent in this state at such address; and shall be
accompanied by
(c) a true copy of the vote authorizing the application
and registration of an office and agent in this state, certified
under the seal of the corporation by its clerk or secretary or
assistant clerk or assistant secretary, which certificate shall
show that said vote has not been revoked and is in full force
and effect. On compliance with the provisions of this section,
the secretary of state shall forthwith issue a certificate of
authority to do business in this state. Copies of applications
and all certified copies of votes so filed, certified by the secre-
tary of state, shall be sufficient evidence thereof.
3. Change of Registration; Fee. A foreign corporation
may from time to time change the address of its registered
office and shall change its registered agent if the office of
registered agent shall become vacant for any reason or if its
registered agent becomes disqualified or incapacitated to act
or if it revokes the appointment of its registered agent. Such
change or changes shall become effective when such corpo-
ration shall have filed in the office of the secretary of state, on
232 Chapter 206 [1949
forms prescribed or furnished by him, a statement signed by
an executive officer of the corporation, under the seal of the
corporation, and attested by the clerk or secretary or assistant
clerk or assistant secretary, setting forth
(a) the name of the corporation, the state or country
under the laws of which it is organized and the post office
address, with street and number if any, of its principal office
in such state or country ;
(b) the address, including street and number if any, of
its then registered office in this state and the name and identi-
cal address of its then registered agent ;
(c) if the address of its registered office be changed, the
address, including street and number if any, to which the
registered office is changed;
(d) if its registered agent be changed, the name of its
successor registered agent, and such agent's address, which
shall be identical with the address of its registered office to be
thereafter maintained; and shall be accompanied by
(e) a true copy of the vote authorizing the change or
changes of registration, certified under the seal of the corpo-
ration by its clerk or secretary or assistant clerk or assistant
secretary, which certificate shall show that said vote has not
been revoked and is in full force and effect ; and
(f ) a filing fee of five dollars.
4. Service of Process. Service of process in any suit,
action or proceeding, or service of any notice or demand re-
quired or permitted by law to be served on a foreign corpo-
ration, may be made on such corporation as otherwise pro-
vided by law or by service thereof on the registered agent of
such corporation. Service of any such process or of any such
notice or demand upon a registered agent as registered agent
may be made
(a) by serving a copy thereof on its president, a vice
president, the clerk, the secretary or an assistant clerk or an
assistant secretary, if such registered agent is a corporation, or
(b) by leaving an attested copy of such process, notice or
demand in the registered office of the registered agent during
regular business hours, or
(c) as otherwise provided by law. Whenever any foreign
corporation authorized to transact, or transacting business in
this state shall fail to appoint or maintain in this state a
1949] Chapter 206 233
registered agent upon whom service of legal process or service
of any such notice or demand may be had, or whenever service
on any such registered agent cannot with reasonable diligence
and promptness be made as above provided, or whenever the
certificate of authority of any foreign corporation shall be
forfeited, then and in every such case the secretary of state
shall be and hereby is irrevocably authorized as the agent and
representative of such foreign corporation to accept service of
any process or service of any notice or demand required or
permitted by law to be served upon such corporation.
5. Service on Secretary of State. If service is made on
the secretary of state under this chapter,
(a) service shall be made by leaving a copy of the process,
notice or demand and a fee of two dollars in the hands or in the
office of said secretary;
(b) the fee of two dollars shall be taxed to the plaintiff's
costs if he prevails in the suit ;
(c) the secretary shall keep a record of the day and hour
of the service of such process ; and
(d) whenever such service has been made, the secretary
shall immediately give notice thereof by mail, postage prepaid,
to the corporation at its home office as it appears in the records
of the secretary of state, or to such other person or address
as the corporation shall have directed by writing filed in the
office of the secretary of state and shall within two days after
such service send in like manner a copy of the process, notice
or demand. If any such corporation shall not have registered
as required by law, the notice herein required and the copy of
the process, notice or demand shall be forwarded to the
address furnished by the person in whose behalf such process is
served. The certificate of the secretary of state that he has
forwarded notice and copies by mail as herein required shall
be evidence of the fact of forwarding to the address stated in
such certificate and of the time of forwarding.
6. Withdrawal from State; Fee. A foreign corporation
authorized to do business in this state may withdraw from this
state at any time. Such withdrawal shall become effective
when such corporation shall have filed in the office of the secre-
tary of state, on forms prescribed or furnished by him, signed
by the corporation by an executive officer, under the seal of the
corporation and attested by the clerk or secretary or assistant
234 Chapter 206 [1949
clerk or assistant secretary, a statement of withdrawal which
shall set forth
(a) the name of such corporation, the state or country
under the laws of which it is organized, and the post office
address, with street and number if any, of its principal office
in such state or country;
(b) the address, including street and number if any, of
its registered office in this state and the name of its registered
agent in this state at such address ;
(c) a statement that it surrenders its authority to do
business in this state ;
(d) that it revokes the authority to make service of
process on its then registered agent and consents that service
of process in any suit, action or proceeding based upon any
cause of action arising within or without the state prior to the
effective date of the withdrawal may thereafter be made on
such corporation by service thereof on the secretary of state;
and shall be accompanied by
(e) a true copy of the vote authorizing the withdrawal,
certified under the seal of the corporation by the clerk or secre-
tary or assistant clerk or assistant secretary; and
(f) a filing fee of five dollars.
7. Trustee Process. Foreign companies or corporations
established by the law of any other state or country, and hav-
ing a place of business or doing business within this state, may
be summoned as trustees, and trustee process may be served
upon them as other writs are, and when so summoned they
shall be liable in the same manner as domestic corporations.
8. Other Service. The- method of service provided by
this chapter is not exclusive, and service on such coi-porations
may be made in any other manner provided by law.
9. New Registration Fee. If any such corporation fails
for two consecutive years to make the annual returns re-
quired by sections 104 and 105 of chapter 274, its right to con-
duct business in this state shall be suspended until a new
registration fee of twenty-five dollars shall have been paid.
10. Non-compliance; Penalty. Any such corporation
which refuses to comply with the requirements of this chapter
may be restrained from further prosecution of business in this
state by proceedings in equity brought by the attorney general
1949] Chapter 207 235
in the county of Merrimack and shall be fined not more than
five hundred dollars.
11. Effect. Failure to comply with the registration pro-
visions of this chapter shall not affect the validity of any con-
tract with such corporation; but no action shall be maintained
or recovery had in any of the courts of this state by any such
foreign corporation so long as it fails to comply with the re-
quirements of this chapter.
12. Change in Name; Fee. Any such corporation which
has amended its charter by changing the name under which i1
is registered in this state shall within thirty days file with the
secretary of state a certificate of such change, under the seal
of the corporation, signed and sworn to by the clerk or secre-
tary or assistant clerk or assistant secretary of the corporation
and shall pay a filing fee of five dollars.
2. Effective Date. This act shall take effect upon its
passage, except that foreign corporations heretofore author-
ized to do business in this state shall have six months there-
after within which to register under the provisions of section 2
of chapter 280 of the Revised Laws as amended hereby and
the filing fee therefor shall be five dollars. Notice of liabihty
to register and registration forms shall be forwarded by the
secretary of state within four months after the passage of
this act to each such corporation or its manager or other per-
son heretofore designated by such corporation as the person to
whom service of process shall be forwarded, as provided by
section 6 of chapter 280 of the Revised Laws.
[Approved May 23, 1949.]
CHAPTER 207.
AN ACT RELATIVE TO DEPOSIT OF CITY FUNDS IN BANKS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Change in Limitations. Amend section 15, chapter 65
of the Revised Laws, by inserting after the word "surplus" in
the fifth line the words, except that a city with a population in
excess of forty thousand is authorized to deposit funds in a
solvent bank in excess of sixty per cent of the paid-up capital
236 Chapter 208 [1949
and surplus of said bank, so that said section as amended shall
read as follows : 15. Deposit of City Funds. The city treas-
urer shall deposit all money belonging to the city in solvent
banks in the state, except that a city near the state boundary
may, with the approval of the bank commissioner, deposit city
funds in banks outside the state. The amount deposited in
any bank shall not exceed sixty per cent of its paid-up capital
and surplus, except that a city with a population in excess of
forty thousand is authorized to deposit funds in a solvent bank
in excess of sixty per cent of the paid-up capital and surplus
of said bank.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 23, 1949.]
CHAPTER 208.
AN ACT PERTAINING TO JAIL SENTENCES.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Jail Sentences. Amend section 13 of chapter 429 of
the Revised Laws by striking out said section and inserting
in place thereof the follows: 13. Place; Reduction in
Sentence. Persons liable to commitment to jail for any
offense may be committed to the jail or to any house of
correction in the discretion of the court. The keeper of said
jail or superintendent of said house of correction may issue a
permit to any prisoner, whose record of conduct shows that he
has faithfully observed all the rules of said jail or house of
correction, to be at liberty at a time in advance of the ex-
piration of the term or sentence imposed by the court, to be
computed by deducting therefrom not more than three days
for each month of the term of sentence.
2. Takes Effect. This act shall take effect sixty days from
the date of its passage.
[Approved May 23, 1949.]
1949] Chapter 209 237
CHAPTER 209.
AN ACT RELATING TO INVESTMENTS OF SAVINGS BANKS.
Be it ermcted by the Senate and House of Representatives in
General Court convened:
1. Savings Banks. Amend paragraph VII of section 3 of
chapter 310 of the Revised Laws by striking out said paragraph
and inserting in place tliereof the following: VII. Deposit
Books. Notes secured by any book of deposit issued by any
savings bank, or by any savings department of a state or
national bank, existing under the laws of and located in any
New England state or notes secured by the shareholder's
account in any federal savings and loan association located in
this state or any building and loan association of this state,
provided that the investment in the case of banks, federal
savings and loan associations and building and loan asso-
ciations located in New Hampshire shall not be in excess of one
hundred per cent and in the case of banks located in the other
New England states shall not be in excess of ninety per cent of
the withdrawal value of the deposit evidenced thereby.
2. Fire Insurance Stock. Amend paragraph XV of section
12 of chapter 310 of the Revised Laws by striking out the
words "having a total capital stock of not less than two million
dollars and surplus of not less than one and one-half times the
amount of the unearned premiums" where they appear therein
and inserting in place thereof the following: having a total
capital stock of not less than two million dollars and having
combined capital stock and surplus of not less than the amount
of its unearned premiums, so that said paragraph XV as
amended shall read as follows : XV . Fire Insurance Stock.
The dividend-paying capital stock of senior preference of any
fire insurance company incorporated in the United States out-
side of New Hampshire, and licensed to do business as a fire
insurance company under the laws of this state, having a total
capital stock of not less than two million dollars and having
combined capital stock and surplus of not less than the amount
of its unearned premiums; provided that such company has
been doing business at least ten years and has paid a dividend
in each of the five years next preceding such investment. If
any such company has only one class of stock outstanding that
238 Chapter 209 [1949
class shall be considered stock of senior preference for the pur-
poses hereof.
3. Investment Trust Shares. Amend section 12 of chapter
310 of the Revised Laws by adding immediately after para-
graph XVII thereof, a new heading entitled, Investment Trust
Shares, and by adding the following new paragraph thereafter :
Investment Trust Shares
XVIII. Investment Trust Shares. The shares of any
management type investment company or investment trust
which is registered as an "open-end company" under the
Federal Investment Company Act of 1940 as from time to time
amended and which is also authorized for sale by the insurance
commissioner of the state of New Hampshire, if said company
or trust (a) shall have been in existence for at least ten years
and (b) shall have net assets of not less than ten million dollars
at the date of purchase and (c) shall have outstanding no
bonds, debentures, notes or other evidences of indebtedness or
any stock having priority over the shares being purchased
either as to distribution of assets or payment of dividends and
(d) shall have paid annual dividends from investment income
in each of the ten years next preceding said purchase and (e)
shall not have made during the two years next preceding said
purchase, any distribution from realized capital gains except
during the last month of the federal taxable year of said trust
or company, and (f) shall not permit the maximum load or
commission to be charged upon the sale of its shares, to exceed
seven and one-half per cent of the sum of its asset value per
share, plus the load or commission charged, adjusted to the
nearest full cent; provided, however, that not more than five
per cent of the deposits of any savings bank shall be invested in
such shares and not more than one per cent of the deposits of
any savings bank shall be invested in the shares of any one in-
vestment company or trust and further provided that the total
amount of such shares which may be held by any savings bank
as an investment and as collateral security for loans shall not
exceed five per cent of the total assets of such investment com-
pany or investment trust.
4. Limitations. Amend section 13 of chapter 310 of the
Revised Laws by striking out the word and figure "and XIII"
and inserting in place thereof the word and figures, XIII, XV,
1949] Chapter 210 239
XVI, and XVII, and further amend said section by striking out
the word and figure "paragraph XIV" and inserting in place
thereof the words and figures, paragraphs XIV and XVIII, so
that said section as amended shall read as follows: 13. Im-
paired Assets. Unless the guaranty fund of a bank is full and
unimpaired, and the value of its assets as determined by the
commissioner shall exceed the amount of the deposits by at
least five per cent, it shall be unlawful for it to invest in any
stocks described in paragraphs VI, VIII, IX, XI, XIII, XV,
XVI, and XVII of section 12, or in any securities described in
paragraphs XIV and XVIII of said section, without the written
permission of the commissioner.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
CHAPTER 210.
I
AN ACT RELATIVE TO ALLOWANCES TO WIDOW FROM DECEASED
husband's ESTATE.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Allowances to Widows. Amend section 1 of chapter 359
of the Revised Laws by striking out the words "she not being
mentioned in the will, or waiving provision made for her there-
in" in the second and third lines so that said section as amended
shall read as follows : 1. Making; Account. The judge may
make to the widow of a person deceased, intestate or testate, a
reasonable allowance out of the personal estate, for her present
support; and, in the decree of distribution of the personal
estate, the whole, or such part thereof as the judge may deem
reasonable, shall be accounted as part of her distributive share ;
and shall be so accounted when she elects to take one third or
one half of the real estate, under the provisions of section 11.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
240 Chapters 211, 212 [1949
CHAPTER 211.
AN ACT RELATING TO WINTER MAINTENANCE OF HIGHWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Winter Maintenance. Amend section 8, part 10 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by adding- at the end thereof the words, the
highway commissioner may designate all or any part of class I,
class II, or class III highways for winter maintenance, so that
said section as amended shall read as follows : 8. Expenditures.
With the approval of the governor and council the highway
commissioner may use the funds accruing to the department
for construction and reconstruction and maintenance of class I
highways and bridges thereon, for aid in construction and re-
construction of class II highways and bridges thereon, for
maintenance and reconstruction of class II highways and
bridges thereon, for maintenance and reconstruction of class
III highways, for aid in construction, reconstruction, and
maintenance of class V highways and aid in the construction of
bridges thereon, for the providing and maintenance of build-
ings, equipment, and supplies, for highway purposes, for the
costs of administration, and for such other purposes as may be
provided by law. The highway commissioner may designate
all or any part of class I, class IT or class III highways for
winter maintenance.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
CHAPTER 212.
AN ACT DEFINING THE RIGHTS OF PEDESTRIANS AT CROSSWALKS.
Be it enacted by the Senate and Hou^e of Representatives in
General Court convened:
1. Operation of Motor Vehicles. Amend Revised Laws,
chapter 119 by inserting after section 22 a section as follows:
22-a. Pedestrians, Right-of-Way at Crosswalks. When
1949] Chapter 213 241
traffic-control signals are not in place or not in operation the
driver of a vehicle shall yield the right-of-way, slowing down
or stopping if need be to so yield, to a pedestrian crossing the
highway within a crosswalk when the pedestrian is upon the
half of the highway upon which the vehicle is traveling, or
when the pedestrian is approaching so closely from the
opposite half of the highway as to be in danger, but no
pedestrian shall suddenly leave a curb or other place of safety
and walk or run into the path of a vehicle which is so close that
it is impossible for the driver to yield. Whenever any vehicle
is stopped at a marked crosswalk or at any unmarked cross-
walk at an intersection to permit a pedestrian to cross the high-
way, the driver of any other vehicle approaching from the rear
shall not overtake and pass such stopped vehicle.
2. Crosswalk Defined. Amend Revised Laws, chapter 115,
section 1 by inserting after paragraph IV a new paragraph as
follows: IV-a. ''Crosswalk," that part of a highway at an
intersection included within the connections of the lateral lines
of the sidewalks on opposite sides of the highway measured
from the curbs, or in the absence of curbs from the edges of the
traversable highway-; any portion of a highway at an inter-
section or elsewhere distinctly indicated for pedestrian cross-
ing by lines or other markings on the surface.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
CHAPTER 213.
AN ACT RELATIVE TO EXEMPTIONS FROM JURY SERVICE FOR
MEMBERS OF THE GENERAL COURT, AND DELEGATES TO A
CONSTITUTIONAL CONVENTION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Jurors. Amend chapter 375 of the Revised Laws by in-
serting after section 29 the following new section: 29-a.
Exemption. If any member of the general court or delegate
to a constitutional convention is selected as a juror during any
time when the general court or a constitutional convention is in
242 Chapter 214 [1949
session he may file with the court a written statement to the
effect that he does not wish to act as juror and he shall be dis-
charged and another juror may be drawn in his stead from the
same town or ward.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
CHAPTER 214.
AN ACT RELATIVE TO ALIENS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Supervisors of Check-list. Amend chapter 32 of the
Revised Laws by inserting after section 11 the following new
section: 11-a. Evidence to be Presented. When determin-
ing the qualifications of an applicant under the provisions here-
of, the supervisors shall require said applicant to present his
birth certificate or other evidence of the fact that he was born
in this country, or his naturalization papers if he is a natural-
ized citizen. The supervisors may refuse to add the name of an
applicant to the check-list if he fails to present the evidence re-
quired by the provisions of this section.
2. Right to Hold Public Office. Amend chapter 43 of the
Revised Laws by inserting at the end thereof the following new
section: 4. Aliens. No person is eligible to hold any muni-
cipal office, elective or appointive, who is not a citizen of the
United States.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
1949] Chapters 215, 216 243
CHAPTER 215.
AN ACT RELATIVE TO ALLOTMENTS OF FUNDS TO TOWNS FOR THE
MAINTENANCE OF CLASSIFIED HIGHWAYS.
Be it enacted by the Senate and. House of Representatives in
General Court convened:
1. Highway Funds. Amend section 9, part 13, chapter 90,
Revised Laws, as inserted by chapter 188, Laws of 1945, and
as amended by section 2, chapter 174, Laws of 1947, by strik-
ing out said section and inserting in place thereof the follow-
ing: 9. Use of Allotments. The sums so allotted shall be
used for the care and maintenance of class V highways, and
for no other purpose, under the supervision of, and on locations
approved by, the highway commissioner and shall be expended
in accordance with specifications provided by the commissioner
under the direction of a person or persons appointed by the
selectmen of the town.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
CHAPTER 216.
AN ACT RELATIVE TO MOTOR VEHICLES TRAVELING IN LINE.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Motor Vehicle Operation. Amend Revised Laws,
chapter 119 by inserting after section 15 a section as follows:
15-a. Following Too Closely. The driver of a motor vehicle
shall not follow another vehicle more closely than is reasonable
and prudent, having due regard for the speed of such vehicles
and the traffic upon and the condition of the highway. The
driver of any motor truck or motor vehicle drawing another
vehicle when traveling upon a highway outside of a business
or residential district and which is following another motor
truck or motor vehicle drawing another vehicle shall whenever
conditions permit leave sufficient space so that an overtaking
vehicle may enter and occupy such space without danger, ex-
244 Chapter 217 [1949
cept that this shall not prevent a motor truck or motor vehicle
drawing another vehicle from overtaking and passing any like
vehicle or other vehicle. Motor vehicles being driven upon
any highway outside of a business or residence district in a
caravan or motorcade whether or not towing other vehicles
shall be so operated as to allow sufficient space between each
such vehicle or combination of vehicles so as to enable any other
vehicle to enter and occupy such space without danger. This
provision shall not apply to funeral processions.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
CHAPTER 217.
AN ACT PROVIDING FOR ANNUAL REPORTS BY SMALL LOAN
LICENSEES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Small Loans. Amend chapter 319 of the Revised Laws
by inserting after section 14 the following new sections: 14-a.
Annual Report. Each licensee shall file annually during
October of each year a report under oath with the bank com-
missioner setting forth such relevant information as he reason-
ably may require concerning the condition of the business as of
June thirtieth for each licensed place of business conducted by
such licensee within the state. Among other things, such re-
port shall identify the licensee and licensed place of business
and set forth a list of all assets used and useful in conducting
the business, both tangible and intangible, the gross income
and expenses including all taxes for the year, the earnings of
the year and the rate thereof in relation to all assets. The
income and expenses may be reconciled to the surplus account.
The report shall also set forth the number and dollar size of
loans made during the year and outstanding at the beginning
and end of the year; loans shall be classified by size and
collateral; it shall require a summary of delinquency and
seizure of chattels in use by the borrower and court actions
shall be given. Such report shall be in the form prescribed by
1949] Chapter 218 245
the commissioner who shall make and publish annually an
analysis and recapitulation of such reports for the entire state.
14-b. False Statements. Any person who shall make any
false statements in the annual report required by section 14-a
shall be subject to the penalties of perjury.
2. Penalties. Amend section 28 of chapter 319 of the
Revised Laws by inserting" after the word "prohibition" in the
first line the words, or fails to file the annual report required
by 14-a, so that said section as amended shall read as follows :
28. Fine; Imprisonment. Whoever violates the foregoing
prohibitions, or fails to file the annual report required by 14-a,
shall be fined not more than one hundred dollars, or imprisoned
not more than six months, or both.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
CHAPTER 218.
AN ACT RELATING TO THE TAKING OF BEAVER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Beaver. Amend section 6 of chapter 244 of the Revised
Laws as amended by section 1, chapter 64 of the Laws of 1943
and chapter 46 of the Laws of 1945 by striking out the words
"during any part of the months of March and April" in the
second line and inserting in place thereof the words, the period
from February eighteenth to February twenty-eighth, so that
said section as amended shall read as follows: 6. Open
Season. In any county, or part thereof, during the period
from February eighteenth to twenty-eighth, the director, with
the approval of the commission, may declare an open season on
beaver if he deems that beaver are detrimental to fishing or
hunting or to lumber operations, or if he receives written com-
plaint from a water company or a landowner that beaver are
polluting a water supply or doing actual and substantial
damage to property.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
246 Chapter 219 [1949
CHAPTER 219.
AN ACT TO PROVIDE FOR THE REGISTRATION OF TRADE-MARKS,
LABELS, BRANDS, DESIGNS, DEVICES, SYMBOLS AND FORMS
OF ADVERTISEMENTS.
Be it Enacted by the Senate and House of Representatives in
General Court convened:
1. Trade-Mark Law. Amend the Revised Laws by insert-
ing after chapter 207 the following new chapter:
Chapter 207-A
New Hampshire Trade-Mark Law
1. Definitions. L The term "trade-mark" as used here-
in includes any word, name, symbol, or device or any combi-
nation thereof adopted and used by a manufacturer or
merchant to identify his goods and distinguish them from
those manufactured or sold by others.
IL The word "person" as used herein includes an in-
dividual, firm, partnership, association, organization, union of
workingmen or corporation.
2. Registration. Every person who adopts and uses any
trade-mark for the purpose of designating, making known and
distinguishing any merchandise, goods, wares or other products
of labor, manufactured, produced, compounded, sold, or offered
for sale in this state may, subject to the limitations hereafter
set forth, file for record in the office of the secretary of state a
statement setting forth:
L The name and address of the person applying for such
registration ;
IL The class of merchandise and a particular description
of the goods comprised in each class to which such trade-mark
has been appropriated and the mode in which it is used, the
general nature of the applicant's business, and the use of sub-
ject of registration;
IIL The date when such trade-mark hereunder was first
used or adopted, and that no other person has the right to such
use, either in the identical form, or having such near re-
semblance thereto as may be calculated to deceive, or that
would be liable to be mistaken therefor ;
IV. A facsimile, copy or counterpart of such trade-mark
shall be incorporated in or annexed to such statement, and a
1949] Chapter 219 247
duplicate shall be filed therewith. Such statement shall be
signed by the appUcant in whose behalf it is filed, or by his or
its agent or duly authorized officer, and the person so signing
shall make oath or affirm that all the statements therein con-
tained are true, to the best of his knowledge and belief,
3. Certificate of Registration and Filing Fee; Receipt.
There shall be paid to the secretary of state for the filing of
such statement a fee of ten dollars. The secretary of state
shall deliver to the person fihng such statement or causing the
same to be filed, a certificate of registration under his signa-
ture and state seal, showing the name and address of the per-
son claiming ownership of the trade-mark registered, the date
of such filing, a general description of the trade-mark to be
registered, and a receipt showing the payment of the filing fee
therefor. The fee for renewal of any registration shall be ten
dollars,
4. Certificate of Registration and Copies as Evidence.
Any certificate of registration issued by the secretary of state
under the provisions hereof, or a copy thereof duly certified by
the secretary of state, shall be admissible in evidence as com-
petent and sufficient proof of the registration of such trade-
mark in any action or judicial proceeding in any of the courts
of this state.
5. Duration and Renewal. Registrations recorded under
the provisions of this chapter shall be effective for twenty
years and shall be renewable for like periods upon application
ro tne secretary of state and payment of the fee specified in
section 3. Registrants of trade-marks recorded hereunder
shall be notified by the secretary of state of the necessity of
renewal within the one-year period next preceding the ex-
piration of the twenty years from the date of registration.
Trade-marks previously registered under sections 1 to 7 of
chapter 207 of the Revised Laws shall expire six months after
January 1, 1950, or twenty years from the date of their
registration, whichever date is later, and applications for re-
registration may be made within the six-month period preced-
ing the expiration of the original registration. The fee for a
re-registration under the provisions of this section shall be ten
dollars. The secretary of state shall seasonably notify all prior
registrants of the necessity for renewal of registration here-
under.
248 Chapter 219 [1949
6. AssigTiments. Title to any trade-mark and its
registration hereunder may be transferred and assigned to any
person tog"ether with the goodwill of the business to which such
trade-mark pertains or with that part of the goodwill of the
business connected with the use of and symbolized by the
mark. Written assignments shall be recorded by the secretary
of state upon payment of the fee of ten dollars. When such
assignment is recorded, a new certificate of registration shall
be issued in the name of the assignee.
7. Cancellation and Abandonment. The secretary of
state shall cancel from his register all registrations more than
twenty years old and not renewed in accordance with section 5,
and also any registration to the extent to which the final judg-
ment in any court of competent jurisdiction shall find that the
trade-mark has been abandoned or that the registrant does not
have the right to the exclusive use thereof.
8. Classification. All applications for registration of a
trade-mark and renewals or assignments thereof shall be on
forms prescribed by the secretary of state. The secretary of
state shall establish classes of merchandise for the purpose of
trade-mark registration, and shall determine the particular
descriptions of goods comprised in each class. On a single
application for registration of a trade-mark, the trade-mark
may be registered, at the option of the applicant, for any or all
goods upon which the trade-mark has actually been used com-
prised in a single class of merchandise.
9. What Shall not be Registered. I. The secretary of
state shall not register a trade-mark which consists of or com-
prises immoral, deceptive, or scandalous matter; or matter
which may disparage or falsely suggest a connection with per-
sons, living or dead, institutions, beliefs, or national symbols,
or bring them into contempt, or disrepute, or consists of or
comprises the flag or coat of arms or other insignia of the
United States, or of any state or municipality, or of any foreign
nation, or any simulation thereof.
II. The secretary of state shall not register as a trade-
mark the portrait of any living individual, except with the con-
sent of such individual evidenced by an instrument in writing,
or a merely geographical name or term, or any trade-mark
which is identical with any trade-mark theretofore used
or registered by any other person which when applied
1949] Chapter 219 249
to the goods of the applicant is likely to cause confusion
or mistake or to deceive purchasers, or which so nearly re-
sembles such trade-mark as to be likely to cause confusion or
mistake in the minds of the public or to deceive purchasers, or
any trade-mark which consists merely in the name of any per-
son, not written, printed, impressed or woven in a particular
or distinctive manner or in association with a portrait of such
individual, or which consists merely in words which are de-
scriptive of the merchandise with which they are used or the
character or quality of such merchandise.
in. The secretary of state shall not register a group of
trade-marks in a single application except upon proof that such
trade-marks are used collectively and not separately and if
used separately a separate application shall be required for
each trade-mark.
10. Fraudulent Registration. Any person who shall for
himself, or on behalf of any other person, procure the filing and
registration of any trade-mark in the office of the secretary of
state, under the provisions hereof, by making any false or
fraudulent representations or declarations, verbally, or in writ-
ing, or by any fraudulent means, shall be liable to pay all
damages sustained in consequence of any such filing, to be re-
covered by or on behalf of the party injured thereby, in any
court having jurisdiction, and shall be fined not exceeding five
hundred dollars or imprisoned not exceeding one year or both.
11. Civil Rights. Every person who has adopted and
registered a trade-mark as aforesaid, may proceed by suit to
enjoin the manufacture, use, display, or sale of any counter-
feits or imitations thereof, and all courts of competent juris-
diction may grant injunctions to restrain such manufacture,
use, display, or sale, as may be by the said court deemed just
and reasonable, and may require the defendants to pay to such
person all profits derived from such wrongful manufacture,
use, display or sale; and such court may also order that any
such counterfeits or imitations in the possession or under the
control of any defendant in such case, be delivered to an officer
of the court, or to the complainant, to be destroyed.
12. Violations. Subject to the provisions of section 15
hereof, no person shall : I. Falsely make, counterfeit, imitate,
sell, offer for sale, or in any way utter or circulate any trade-
250 Chapter 219 [1949
mark which has been registered in accordance with the pro-
visions of this act; or
II. Affix to any article of merchandise a false or counter-
feit or imitation trade-mark, or the genuine trade-mark of an-
other which has been registered in accordance with the pro-
visions of this act, without the latter's consent; or
III. Sell, keep, or offer for sale an article of merchandise,
to which is affixed a false or counterfeit trade-mark or the
genuine trade-mark, or an imitation of the trade-mark of an-
other which has been registered in accordance with the pro-
visions of this act, without the latter's consent ; or
IV. Have in his possession a counterfeit trade-mark or a
die, plate, brand, or other thing for the purpose of falsely
making or counterfeiting a trade-mark which has been
registered in accordance with the provisions of this act; or
V. Make or sell, or offer to sell or dispose of, or have in
his possession with intent to sell or dispose of, an article of
merchandise with a trade-mark which has been registered in
accordance with the provisions of this act by another, which
indicates falsely the quantity, quality, character, place of
manufacture or production, or person manufacturing, pro-
ducing or sponsoring the article ; or
VI. Sell, keep, or offer for sale an article of merchandise,
to which is affixed any trade-mark, either in identical form
thereof or that bears any such near resemblance thereto as
may be calculated to deceive, or that would be liable to be mis-
taken therefor, which has been registered by another, in com-
pliance with this act, and which registration has not been re-
voked or cancelled by order of any court of competent juris-
diction in this state.
13. Penalty. Subject to the provisions of section 15
hereof, any person who shall violate any of the provisions of
section 12 shall be fined not more than five hundred dollars or
imprisoned for not more than one year, or both.
14. Prosecution. In all cases of prosecution under this
chapter, it shall be the duty of the solicitor of the county in
which the infringement takes place, upon request of the
registrant, to take action for the enforcement of the penalties
herein provided.
15. Prior Rights. Nothing herein shall adversely affect
1949] Chapter 220 251
the rights or the enforcement of rights in marks acquired in
good faith at any time at common law.
16. Agents. In all cases where any association or union
is not incorporated, suits hereunder may be commenced and
prosecuted by an officer, or member of the association or union,
on behalf of, and for the use of such association or union.
17. Construction of Act. Subject to the provisions of
section 15 hereof, this act shall be construed by all courts at all
times in all suits, actions and proceedings, in the most liberal
manner for effecting the objects and purposes thereof and pro-
tecting the claims, rights, interests and use of every person in
and to any trade-mark registered pursuant to the provisions of
this act. If any provision hereof, or the application of such
provision to any person or circumstance is held unconstitu-
tional or invalid, the remainder hereof shall not be affected
thereby.
2. Repeal. Sections 1 to 7 inclusive of chapter 207 of the
Revised Laws relative to the registration of labels and trade-
marks are hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
CHAPTER 220.
AN ACT RELATIVE TO RETIREMENT BENEFITS UNDER THE
firemen's RETIREMENT SYSTEM.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Firemen. Amend section 15 of chapter 220 of the
Revised Laws by striking out the same and inserting in
place thereof the following : 15. Retirement Benefits. Any
permanent fireman who retires or is dismissed from active
service as provided in section 13, and who shall have complied
with all provisions of this chapter and with the rules and regu-
lations of the board, shall be entitled to receive from said board
for each year during the remainder of his natural life retire-
ment benefits based upon his average final salary, as defined
hereinafter, at the rates in the following table :
252 Chapter 220 [1949
Age at Retirement Retirement Benefit
(per cent of average final salary)
60 36.7
61 39.0
62 41.5
63 44.1
64 46.9
65 and over 50.0
The "average final salary" shall mean the average annual earn-
able compensation of a member during his last five years of
service prior to the date of retirement or dismissal, as
determined by the board, provided that said average final
salary shall in no case exceed two thousand five hundred
dollars, except as hereinafter provided, which amount shall be
the maximum assessable annual salary. Provided that the
maximum assessable annual salary shall not apply to those
members who, as of the date when this section becomes
effective, earned a yearly salary above two thousand five hun-
dred dollars and were applicants for the chapter at that time ;
their retirement benefits shall be based as above upon one-half
their total salary earned during the last five years of service
to the date of their retirement. The retirement benefits shall
be paid to the retired member on the first business day of each
calendar month in as nearly equal monthly installments as
possible. No permanent fireman who has retired under the
provisions of this chapter shall be paid for any service per-
formed in the fire department during the time of his retire-
ment unless it be for specific duty during a period of public
emergency. The board shall have the right to further modify
the actuarial table of rates of retirement benefits accruing to
members retiring on account of age, between the ages of 60
to 64 inclusive, based upon periodic actuarial valuations of the
retirement system made every third year beginning July 1,
1949.
2. Change in Age. Amend section 13 of chapter 220 of the
Revised Laws by striking out the word "sixty-five" where it
occurs and inserting in place thereof the word, sixty, so that
said section as amended shall read as follows: 13. Retire-
ment. No voluntary retirements liereunder may take place be-
fore July 1, 1942. Any permanent fireman who accepts the
provisions hereof may retire from active service at the age of
1949] Chapter 220 253
sixty provided he has served as a permanent fireman for a
period of twenty years. All permanent firemen who accept the
provisions hereof and who have served as permanent firemen
for twenty years shall retire from active service at the age of
seventy. Upon the recommendation of his chief and the
recommendation of the association that any permanent
fireman, who has accepted this chapter, is capable of further
rendering satisfactory service, the retirement board may
extend the age of compulsory retirement for such fireman
for five years. Any permanent fireman accepting the
provisions hereof and having served for twenty years,
who shall be dismissed from service after having reached
the age of sixty, shall be entitled to the benefits of this
chapter. Upon retirement a permanent fireman shall no
longer be obligated to pay assessments to the retirement fund.
Call firemen who become permanent firemen may have one-half
of their term of service as call firemen counted as part of their
term of service as permanent firemen, provided that the five
years immediately preceding retirement shall have been
permanent service. The probationary periods of permanent
firemen shall be counted as part of their term of service.
3. Additional Benefits. Amend chapter 220 of the Revised
Laws by inserting after section 15 the following new section:
15 -a. Optional Retirement Benefits. Until the first payment
on account of a retirement allowance becomes normally due,
any member may elect to convert the retirement allowance
otherwise payable on his account under section 15, into a re-
tirement allowance of equivalent actuarial value under one of
the optional forms named below; provided, however, that no
election of an optional benefit shall be effective until sixty days
after the date of the filing of the election thereof with the re-
tirement board, or until sixty days after retirement, whichever
is the later, and if the member dies before such election be-
comes effective, the benefits payable on his account shall be
the same as though his election had not been filed and he had
not been retired. Option 1 : A reduced retirement allowance
payable during the retired member's life, with the provision
that it shall continue after his death for the life of the bene-
ficiary, nominated by him by written designation duly acknowl-
edged and filed with the retirement board at the time of retire-
254 Chapter 221 [1949
merit. The joint annuitant or beneficiary must be related in
the following order:
(1) Legal wife co-habiting with member retiring;
(2) If there is no wife, then totally dependent son or
daughter.
Option 2: A reduced retirement allowance payable during
the retired member's life with the provision that it shall con-
tinue after his death at one-half the rate paid to him and be
paid for the life of the beneficiary, nominated by him by
written designation duly acknowledged and filed with the re-
tirement board at the time of retirement.
If either of the above two options is elected the following
conditions and restrictions shall apply :
I. If the designated joint annuitant should die before the
member's attainment of his retirement age, the election shall
become inoperative and annuity payments, if and when com-
menced, will be on the normal retirement benefit basis, under
section 15, as though an optional form of annuity had never
been elected;
II. If the member should die before attainment of his
retirement age, the joint annuitant shall not be entitled to re-
ceive any annuity payments ;
III. The designation of any person as a joint annuitant
shall not constitute such person a beneficiary with respect to
any other benefit provided under this chapter, unless such per-
son is specifically designated as a beneficiary under other pro-
visions hereof.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved May 27, 1949.]
CHAPTER 221.
AN ACT RELATING TO MANUFACTURER'S PERMITS.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
1. Manufacturei-'s Permits. Amend section 71 of chapter
170 of the Revised Laws, as amended by section 2 of chapter
139 of the Laws of 1945, by striking out the words "for each
1949] Chapter 222 255
manufacturer's permit two thousand dollars" and inserting" in
place thereof the following-, for each manufacturer's permit
five hundred dollars, so that said section as amended shall read
as follows : 71. Fees. The annual fees required for permits
issued pursuant to the provisions of this subdivision shall be
as follows: For each on-sale permit one hundred dollars and
for each off-sale permit fifty dollars, provided that the com-
mission may in its discretion remit such part of said annual
fee as it shall determine to permittees operating only during
the summer season; for each manufacturer's permit five hun-
dred dollars ; for each wholesaler's permit five hundred dollars ;
for each solicitor's permit five dollars; for each vehicle permit
one dollar, which shall cover all rolling stock and vehicles of
such permittee; for each carrier permit twenty-five dollars,
which shall cover all rolling stock and vehicles of such per-
mittee; for each vessel permit twenty-five dollars; for each
dining-car permit one hundred dollars, which shall be issued to
the railroad corporation and for each special permit one dollar.
The required fee shall accompany the application. A permit,
other than a special permit, shall expire May thirty-first unless
sooner revoked for cause by the commission. Permits shall not
be transferred except with the consent of the commission and
each permit, except a solicitor's permit, shall designate the
place of business for which it is issued.
2. Takes Effect. This act shall take effect May 31, 1949.
[Approved May 27, 1949.]
CHAPTER 222.
AN ACT PROVIDING FOR THE MANUFACTURE OR SALE OF COLORED
OLEOMARGARINE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Oleomargarine. Amend section 43 of chapter 194 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 43. Definition. For the pur-
poses of this chapter the name oleomargarine, as hereby de-
fined, shall be construed to apply to and include all substitutes
for butter, by whatever names called, which embody an edible
256 Chapter 222 [1949
oleaginous compound the fatty or oily constituents of which
are not exclusively derived from the milk of cows, and which
fatty or oily constituents, as ingredients, have been churned
or otherwise so manipulated as to have had incorporated there-
with some milk, cream, water, or watery matter, with or with-
out added salt, and whether any coloration be artificial, or
natural to the oleaginous ingredients, — such that the result-
ing compound is susceptible to use in the manner of butter,
2. Permitted Manufacture and Sale. Amend section 44 of
chapter 194 of the Revised Laws by striking out said section
and inserting in place thereof the following: 44. Labeling
Substitutes. No person, by himself or his agents or servants,
shall render or manufacture, sell, offer for sale, expose for sale
or have in his possession with intent to sell, any article,
product or compound made wholly or partly out of any fat, oil,
oleaginous substance, or compound thereof, not produced from
unadulterated milk or cream from the same, which shall be in
imitation of yellow butter produced from pure, unadulterated
milk or cream of the same, or in imitation of cheese produced
from unadulterated milk or cream of the same, unless the same
is contained in tubs, firkins, boxes or other packages, each of
which has upon it, to indicate the character of its contents,
the words Adulterated Butter, Oleomargarine, or Imitation
Cheese, as the case may be, in plain Roman letters not less
than one-half inch high, and so made, placed or attached that
they can readily be seen and read, and cannot be easily de-
faced; and, if the substance or compound is a substitute for
cheese, unless the cloth surrounding it has a like inscription.
Nothing herein provided shall be construed to prohibit the
manufacture or sale of colored oleomargarine which bears the
labeling required by the United States commissioner of in-
ternal revenue.
3. Color Permitted. Amend section 45 of chapter 194 of
the Revised Laws by striking out the words "free from any
coloration or ingredient that causes it to look like butter" so
that said section as amended shall read as follows: 45.
Broken Packages. When any such substance or compound is
sold in less quantities than the original packages contain, the
seller shall deliver to the purchaser with it a label bearing the
words indicating its character as above, in like letters; pro-
vided, that nothing in this subdivision shall be construed to
1949] Chapter 223 257
prohibit the manufacture and sale of oleomargarine in separate
and distinct form, and in such manner as will advise the con-
sumer of its real character.
4. Prohibitions. Amend section 47 of chapter 194 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 47. Serving Colored Oleo-
margarine. No person shall serve colored oleomargarine or
colored margarine at a public eating place, whether or not any
charge is made therefor, unless (1) each separate serving
bears or is accompanied by labeling identifying it as oleo-
margarine or margarine, or (2) each separate serving thereof
is triangular in shape.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 223.
AN ACT RELATING TO SHOOTING HUMAN BEINGS WHILE
HUNTING.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Shooting. Amend section 35 of chapter 241 of the
Revised Laws as amended by chapter 63 of the Laws of 1945
by striking out said section and inserting in place thereof the
following: 35. Shooting Human Beings. Any person who
shall shoot at a human being in mistake for game while hunt-
ing and through such shooting shall wound or kill such human
being may be fined not more than five hundred dollars or im-
prisoned not more than twelve months, or both, and in addi-
tion thereto his license shall be revoked. At the discretion of
the director and the commission his license may be returned
or a special license for fishing only may be issued to said person
upon payment of the same fee as for a hunting and fishing
license.
2. Additional Penalties. Amend chapter 241 of the Re-
vised Laws by inserting after section 35 as hereinbefore
amended the following new section: 35-a. Abandoning a
Wounded or Killed Human Being. Any person who shall have
258 Chapter 224 [1949
shot or killed a human being in mistake for game shall forth-
with render necessary assistance to the injured person and re-
port immediately to the nearest law enforcement officer. Upon
conviction of violation of the provisions of this section the
guilty person shall be fined not more than two thousand dollars
or imprisoned not more than five years or both, and his hunt-
ing and fishing license shall be revoked for life. The penalty
for conviction under this section shall be in addition to any
penalty imposed under section 35.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 224.
an act relative to nonresident students at the
University of New Hampshire.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Nonresident Students. Amend section 23 of chapter 222
of the Revised Laws by striking out said section and inserting
in place thereof the following : 23. Percentages. The number
of students enrolled in the University of New Hampshire from
residences outside the state in any year shall not exceed fifteen
per cent of the maximum capacity for regular undergraduate
students at the university as determined by the board of
trustees.
2. Limitations. Amend chapter 222 of the Revised Laws
by inserting after section 23 the following new sections : 23-a.
Suspension. The limitation on out-of-state enrollment at the
university may be suspended by vote of the board of trustees
of the university whenever said trustees find that such
suspension will benefit the state and the university without
impairing the opportunity for qualified students of the state
of New Hampshire to attend the university, provided, however,
that such suspension shall be made for not more than one year
at a time, but may be continued from year to year upon vote of
said trustees. 23-b. Exceptions. The limitation on out-of-
1949] Chapters 225, 226 259
state enrollment at the university as established in sections 23
and 23-a shall not apply to the following divisions of the uni-
versity : Applied farming, summer school and graduate school.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 225.
AN ACT RELATIVE TO THE EMOTIONALLY OR MENTALLY ILL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. State Hospital. Amend section 1 of chapter 17 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 1. Name. The asylum for the
insane and for emotionally or mentally ill persons at Concord is
a corporation under the name of the New Hampshire State
Hospital.
2. Voluntary Commitment. Amend chapter 17 of the Re-
vised Laws by inserting after section 19 as amended by
chapter 112 of the Laws of 1949 the following new section:
19-a. Emotionally or Mentally 111. Pursuant to rules and
regulations established by the superintendent of the state
hospital, the state hospital may receive and detain therein as a
patient any person who is emotionally or mentally ill. Said
person shall be committed therein under the provisions of
section 19 as amended by chapter 112 of the Laws of 1949.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 226.
AN ACT RELATIVE TO THE STATE RACING COMMISSION AND RULES
AND REGULATIONS OF SAID COMMISSION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Horse Racing. Amend section 2 of chapter 171 of the
Revised Laws by striking out said section and inserting in
260 Chapter 226 [1949
place thereof the following: 2. Racing Fund. The state
treasurer shall keep a separate account to be known as the
racing fund, to which shall be credited the tax on contributions
to pari mutuel pools, as provided for in this chapter, together
with all fines, fees and forfeitures levied or obtained under the
rules and regulations as established by the commission. Said
fund shall, after paying the expenses of collection thereof and
all other expenditures provided for herein, be covered at in-
tervals of three months into the special fund constituted by
chapter 126 of the Laws of 1931.
2. Racing Commissiom. Amend section 8 of chapter 171 of
the Revised Laws, as amended by section 3, chapter 280, Laws
of 1947, by striking out said section and inserting in place
thereof the following : 8. Rules and Regulations. Said com-
mission shall make rules and regulations for the holding, con-
ducting and operating of all running or harness horse races
or meets for public exhibition and for the operation of race
tracks on which any such race or meet is held. No person,
association, or corporation shall conduct, hold or operate any
running or harness horse race or meet for public exhibition, at
which pari mutuel pools are sold, without a license from the
commission. No such race or meet shall be permitted on Sun-
day.
3. Repeal. Section 9 of said chapter 171 is hereby re-
pealed.
4. Applications. Amend section 10 of said chapter 171 by
inserting after the word "exhibition" in the second line the
words, at which pari mutuel pools are to be sold, so that said
section as amended shall read as follows : 10. License. Any
person, association, or corporation desiring to hold a running
or harness horse race or meet for public exhibition, at which
pari mutuel pools are to be sold, shall apply to said commission
for a license to do so. The application shall be signed and
sworn to by the person or executive officer of the association
or corporation and shall contain the following information:
(a) The full name and address of the person, association,
or corporation.
(b) If an association, the names and residences of the
members of the association.
(c) If a corporation, the name of the state under which
1949] Chapter 226 261
it is incorporated with its principal place of business and the
names and addresses of its directors and stockholders.
(d) The exact location where it is desired to conduct or
hold races or race meets.
(e) Whether or not the racing plant is owned or leased,
and if leased, the name and residence of the fee owner, or if a
corporation, of the directors and stockholders thereof.
(f ) A statement of the assets and liabilities of the person,
association, or corporation making such application.
(g) Such other information as the commission may-
require.
5. Licensees. Amend section 12 of said chapter 171 by
striking out the words "under this chapter" in the second and
third lines and inserting in place thereof the words, under the
provisions of the preceding sections hereof, so that said section
as amended shall read as follows : 12. Bond. Every person, asso-
ciation, or corporation licensed under the provisions of the
preceding sections hereof, shall, before said license is issued,
give a bond to the state in such reasonable sum not exceeding
fifty thousand dollars, as may be fixed by the commission, with
a surety or sureties to be approved by the commission, condi-
tioned to faithfully make the payments prescribed hereby and
to keep its books and records and make reports as herein pro-
vided and to conduct its racing in conformity with this chapter
and with the rules and regulations prescribed by the commis-
sion.
6. Additional Regulations. Amend chapter 171 of the
Revised Laws by inserting after section 12 the following new
sections: 12-a. Rules of Racing. Said commission shall
have the power to make and adopt rules of racing including
regulations providing for the licensing, supervising, dis-
ciplining, suspending, fining and barring from racing, on any
tracks under the jurisdiction of the commission, of horses,
owners, breeders, authorized agents, sub-agents, nominators,
trainers, jockeys, jockey apprentices, jockey agents, and any
other persons, organizations, associations, or corporations, the
activities of whom affect the conduct and operation of running
or harness horse races at race tracks under the jurisdiction of
the commission. At such tracks no person shall enter a horse
or participate in any running or harness horse race or meet
as an owner, agent, nominator, trainer, jockey, jockey
262 Chapter 226 [1949
apprentice, or jockey agent within the state without having
first procured from the commission a license so to act, and pay-
ing such fees as the commission may determine to be reasonable
and proper therefor. Such licenses may be revoked by the
commission at any time for cause. 12-b, Stewards. There
shall be at least three stewards to supervise each running or
harness horse race or meet, conducted under the provisions of
this chapter, at which pari mutuel pools are sold. One of such
stewards shall be the official steward of the state racing com-
mission, and the remaining stewards shall be appointed by the
person, association or corporation conducting the race or meet,
subject to the approval of the commission. Said stewards
shall exercise such powers and perform such duties at each
race meet as may be prescribed by the rules and regulations
of the commission.
7. Prohibitions. Amend section 13 of said chapter 171 by
striking out said section and inserting in place thereof the
following: 13. Penalty. Except in cases when another
penalty is provided in this chapter, any person, association, or
corporation holding or conducting, or any person or persons
aiding or abetting in the holding or conducting, of any running
or harness horse race or meet for public exhibition, at which
pari mutuel pools ai'e sold, without a license duly issued by
said commission, or any person, association, or corporation who
violates any of the provisions of this chapter or who violates
any of the rules and regulations prescribed by the commission,
shall be fined not more than five thousand dollars or im-
prisoned for not more than one year, or both.
8. Administration. Amend section 25 of said chapter 171
by striking out said section and inserting in place thereof the
following: 25. Supervision and Hearings. The commission
shall have the power to conduct hearings at which all matters
pertaining to the administration of the affairs of the commis-
sion and all activities conducted under its jurisdiction may be
investigated and determined and, under the hand of its chair-
man, to issue subpoenas for the attendance of witnesses at
such hearings. Any member of the commission may admin-
ister oaths and affirmations and may examine witnesses.
Disobedience of such subpoenas or false swearing before the
commission shall be attended with the same penalties as if such
disobedience or false swearing occurred in an action in the
1949] Chapter 227 263
superior court. The commission shall have the power and
authority to regulate, supervise and check the making of pari
mutuel pools and the distributions therefrom. It shall have
the further power and authority to investigate as to the direct
and indirect ownership and control of any licensee, and any
expense incurred by the commission in so doing shall be at the
expense of such licensee or of the applicant for a license. Any
party aggrieved by any final decision entered in proceedings
before the commission may, within ten days after such decision
is entered, appeal to the superior court in the same manner as
parties aggrieved by a decision of a municipal court.
9. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 227.
AN ACT RELATIVE TO PURCHASES BY THE PURCHASING AGENT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Purchasing Agent. Amend chapter 14-A of the Re-
vised Laws as inserted by chapter 21 of the Laws of 1943 by
striking out sections 4 to 7 inclusive and inserting in place
thereof the following: 4. Definitions. As used herein the
following terms shall be construed as follows:
I. "Supplies" shall mean and include all materials, equip-
ment, printing, furniture, furnishings, and books, of every
name and nature.
IL "Agency" shall mean and include the general court,
any board, department, commission, hospital, sanitarium,
home, library, school, college, prison or other institution con-
ducted or operated by or for the state of New Hampshire.
III. "Purchase" shall mean and include all contracts for
the purchase of supplies, as well as the act of purchasing.
IV. "Emergency" shall mean and include any situation
requiring the immediate purchase of supplies arising from any
unavoidable casualty or disaster.
V. "Governing board" shall mean and include the board,
commission, board of trustees, department head or other ad-
ministrative body responsible for the conduct of any agency.
264 Chapter 227 [1949
5. Duties. Except as otherwise specifically provided in
this chapter, the purchasing agent shall
(a) purchase all supplies for all agencies of this state;
(b) formulate rules and regulations for the administra-
tion of his department, including procedure for the conduct of
competitive bidding, which rules and regulations shall become
effective when approved by the governor and council ;
(c) promptly furnish to any agency and to the comp-
troller, a copy of any purchase order executed by him for
supplies for the said agency ;
(d) insofar as practicable, purchase all supplies in such
quantities and in such manner as shall be most economical for
the state;
(e) require competitive bidding before making any pur-
chase for the state pursuant to the provisions of this chapter,
except (1) when the purchase involves a total expenditure of
less than two hundred dollars, and when the best interests of
the state would be served thereby, (2) when, after resonable
investigation by the purchasing agent, it appears that any re-
quired unit or item of supply, or brand of such unit or item, is
procurable by the state from only one source, (3) when, after
reasonable investigation by the purchasing agent, it appears
that any required unit or item of supply, or brand of such unit
or item, has a fixed market price at all sources available to the
state, (4) when, in the opinion of the governor and council, an
emergency exists of a nature which requires the immediate
procurement of supplies; provided, however, that whenever
the governor shall determine that an emergency exists and
where he also deems it inexpedient to convene the council, he
alone may authorize the purchasing agent to make a purchase
without competitive bidding.
6. Non-Competitive Purchases. Except where competi-
tive bidding has been employed, no purchase involving an ex-
penditure of two hundred dollars or more shall be made by the
purchasing agent without the written approval of the comp-
troller. In requesting such approval the purchasing agent
shall first state in writing his reasons for not employing com-
petitive bidding. If the comptroller refuses to approve any
such non-competitive purchase, the purchasing agent may
appeal to the governor for such approval and the governor
shall approve or disapprove such purchase in wi-iting.
1949] Chapter 227 265
7. Delegation of Purchasing Authority. I, The purchas-
ing agent, in his discretion, may upon written application of
the governing board of any agency, authorize such governing
board, or one or more individuals designated by such board, to
purchase supplies for the said agency directly from vendors
by the use of field purchase orders, provided, however, that no
such field purchase order shall be used where a total expendi-
ture of more than fifty dollars is involved. The form and use
of such field purchase orders shall be prescribed by the
purchasing agent in the rules and regulations formulated pur-
suant to section 5 (b) of this chapter.
II. Upon the joint recommendation of the purchasing
agent and the governing board of any agency, the governor and
council in their discretion may authorize such governing board,
or one or more individuals designated by such governing board,
to purchase supplies for the said agency directly from vendors
in such quantities and for such sums as the governor and
council shall prescribe; provided, however, that any such
authority shall be subject to the limitations of the amounts
appropriated and the purposes authorized by the legislature
for the said agency, and provided further that all such dele-
gations of purchasing authority as provided herein shall ex-
pire on December thirty-first of the even numbered years.
Whenever such purchasing authority is so delegated to any
agency, the requirements of paragraphs (c) (d) and (e) of
section 5 and the requirements of section 6 of this chapter, as
prescribed for the purchasing agent, shall apply to the gov-
erning board or the authorized agent thereof exercising such
delegated authority.
8. Exceptions. To the extent indicated in this section,
the following agencies and purchases are excepted from the
provisions of this chapter. All purchases so excepted shall be
made in accordance with the existing laws governing such pur-
chases :
I. University of New Hampshire. The university of
New Hampshire shall not be required to make any purchases
through the purchasing agent. However, the purchasing
agent shall cooperate in the purchase of supplies for the uni-
versity whenever requested to do so by the president of the
university or his authorized agent, and in making such pur-
266 Chapter 227 [1949
chases the purchasing agent shall be governed by the pro-
visions of this chapter.
II. State liquor commission. The purchasing powers
now vested in the state liquor commission by Revised Laws,
chapter 170, sections 9, 14 and 15 shall remain in effect. All
other purchases for the said commission shall be subject to the
provisions of this chapter.
III. Courts and state library. The supreme court, the
superior court and the state reporter are excepted entirely
from the provisions of this chapter. The state library is ex-
cepted in the matter of the purchase of books and periodicals
only; in respect to all other purchases it shall be subject to the
provisions of this chapter.
IV. Purchase of federal surplus property. This chapter
shall not apply to purchases by the purchasing agent pursuant
to chapter 116, Laws of 1945.
V. Purchase of supplies by contractors. This chapter
shall not apply to any contracts made or entered into by the
purchasing agent or any agency whereby contractors with the
state purchase their own supplies upon their own credit.
9. Additional Purchases. In addition to the foregoing
duties the purchasing agent may purchase supplies for any
county, city, town, school district, special district or precinct
or any other governmental subdivision whenever the govern-
ing body thereof so desires and the purchasing agent deems
that he can make such purchases advantageously.
2. Revocation of Existing Purchasing Authority. The pro-
visions of this act shall supersede any existing statutes per-
taining to the purchasing authority of any agency of the state
except as otherwise provided herein. Any statutes incon-
sistent with the provisions of this act are hereby repealed to
the extent of such inconsistency.
3. Repeal. Chapter 11 of the Revised Laws relative to
public printing is hereby repealed.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
1949] Chapter 228 267
CHAPTER 228.
AN ACT RELATING TO THE MUNICIPAL BUDGET LAW AND THE
DUTIES OF OFFICIALS THEREUNDER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Municipal Budget Law. Amend section 2, chapter 52,
Revised Laws by striking out said section and inserting in
place thereof the following: 2. Budget Committee. The
budget committee shall consist of three, six, nine or twelve
members-at-large as the meeting adopting the provisions here-
of shall by vote determine, and one member chosen by the
school board of each school district wholly within said town,
and one member of the board of commissioners of each village
district wholly within said town to be designated by said board,
and one member of the board of selectmen to be designated by
said board. The members-at-large may either be appointed by
the moderator or elected by the town meeting as any annual
meeting may by vote determine, under a proper article in the
warrant for said meeting, provided, however, that no select-
man, town manager, member of the school board or village
district commissioner shall serve as a member-at-large. The
majority of the members-at-large shall be property taxpayers
and one of said members-at-large shall be elected by the budget
committee as chairman. If said members-at-large are elected
at the town meeting it shall be by majority vote by ballot or
acclamation of those present and voting. Where said
members-at-large are appointive such appointments shall be
made within thirty days after the annual town meeting. One
third of the members-at-large shall hold office for one year, one
third for two years, and one third for three years and until
their successors are elected or appointed and qualified. Vacan-
cies in the membership-at-large shall be filled by appointment
by the moderator and such appointments shall be made within
five days from the creation of the vacancy. Such appointees
shall hold office until the next annual town meeting. The
members selected by the school board, the village district com-
missioners and the selectmen shall hold office for one year and
until their successors are qualified.
2. Reports. Amend chapter 52, Revised Laws, by insert-
ing after section 3-a as inserted by chapter 192, Laws of 1947,
268 Chapter 228 [1949
the following new section: 3-b. Reports. Upon completion
of the budgets, as provided in sections 3 and 3-a of this chapter,
the chairman of the budget committee shall forward to the
state tax commission a copy of each budget as approved by the
budget committee. The clerk of the town, the school district,
or the village district, as the case may be, shall forward to the
state tax commission a certified copy of every vote taken look-
ing to the appropriation of money; provided, however, that if
any adjournment of such meeting be taken, the report of such
action shall be forwarded within seven days of the date of
taking such action.
3. Emergencies. Amend section 5 of chapter 52 of the
Revised Laws by striking out said section and inserting in place
thereof the following: 5. Exceeding Appropriations. In
towns adopting the provisions of this chapter, no board of
selectmen, school board, commissioners of a village district
wholly within said town, or other expending agency shall pay
or agree to pay any money or incur any liability involving the
expenditure of money for any purpose for which an appro-
priation has not been made, or in excess of any appropriation
or allotment made to it, except for the purpose of paying judg-
ments rendered against the town or school district or said
village district, provided, however, that in case of sudden and
unexpected emergency the selectmen or village commissioners
on application to the tax commission and the school board on
application to the state board of education, after hearing, may
be given a certificate of emergency authorizing them to make
such expenditure or incur such liability, provided that no such
certificate of emergency shall be granted unless the budget
committee of the town has approved the expenditure. In cases
arising during the year following the annual meeting where
changes occur which make it unnecessary to use the amount
appropriated for a specific purpose, an unexpended balance may
be transferred by the board of selectmen or the school board
or the village commissioners of such village district from one
appropriation to another, provided the total amount expended
for all purposes does not exceed the total amount appropriated
at the town, school or village district meetings for all purposes.
4. Duties of Town, School District, and Village District
Officials and of the Budget Committee. Further amend said
chapter 52 of the Revised Laws by inserting after section 6 the
1949] Chapter 229 269
following new sections : 7. Duty of Officials. Upon request by
the budget committee the selectmen, town manager, school
board, or village district commissioners shall forthwith submit
to said budget committee a statement of all expenditures by
them made in such detail as the budget committee may require.
8. Initiation of Removal Proceedings. Upon receipt of the re-
ports provided for by section 7 hereof, the budget committee
shall examine the same promptly, and if it shall be found that
the selectmen, town manager, school board or village district
commissioners have failed to comply with the provisions of
section 5 hereof a majority of said committee, at the expense
of the town, may petition the superior court for removal as
provided in section 6 of this chapter.
5. Takes Effect. This act shall take effect January 1, 1950.
[Approved June 1, 1949.]
CHAPTER 229.
AN ACT RELATIVE TO STATE BRIDGE AID.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. State Bridge Aid. Amend section 9 of part 14 of chapter
90 of the Revised Laws as inserted by chapter 188 of the Laws
of 1945 by striking out all of paragraph I after the figures,
$3,200, in the twelfth line; further amend said section by
striking out all of paragraph II after the figures, $4,000, in the
twelfth line; further amend by striking out all of paragraph
III after the figures, $5,333, in the ninth line; further amend
by striking out all of paragraph IV after the figures, $8,000,
in the sixth line ; and by striking out all of paragraph V after
the word "bridges" in the third line, so that said section as
amended shall read as follows: 9. Cost; How Borne; State
Bridge Aid. When public convenience and necessity require
the construction or reconstruction of any bridge on a class II
highway the cost thereof shall be borne as follows :
I. In towns whose valuation does not exceed $250,000:
the town shall pay one-third and the state two-thirds for bridges
whose cost does not exceed $3,000; the town shall pay one-
fourth and the state three-fourths for bridges whose cost is
270 Chapter 229 [1949
more than $3,000 and does not exceed $6,000 provided that the
town's share shall not be less than $1,000; the town shall pay
one-fifth and the state four-fifths for bridges whose cost is
more than $6,000 and does not exceed $16,000 provided that
the town's share shall not be less than $1,500; the town shall
pay one-sixth and the state five-sixths for bridges whose cost
exceeds $16,000 provided that the town's share shall not be
less than $3,200.
II. In towns whose valuation is more than $250,000
and not more than $500,000: the town shall pay one-half
and the state one-half for bridges whose cost does not
exceed $3,000; the town shall pay one-third and the
state two-thirds for bridges whose cost is more than $3,000
and does not exceed $6,000 provided that the town's share shall
not be less than $1,500; the town shall pay one-fourth and the
state three-fourths for bridges whose cost is more than $6,000
and does not exceed $16,000 provided that the town's share
shall not be less than $2,000; the town shall pay one-fifth and
the state four-fifths for bridges whose cost exceeds $16,000
provided that the town's share shall not be less than $4,000.
III. In towns whose valuation is more than $500,000 and
not more than $1,000,000 : the town shall pay one-half and the
state one-half for bridges whose cost does not exceed $6,000;
the town shall pay one-third and the state two-thirds for
bridges whose cost is more than $6,000 and does not exceed
$16,000 provided that the town's share shall not be less than
$3,000; the town shall pay one-fourth and the state three-
fourths for bridges whose cost exceeds $16,000 provided that
the town's share shall not be less than $5,333.
IV. In towns whose valuation is more than $1,000,000
and not more than $1,500,000: the town shall pay one-half
and the state one-half for bridges whose cost does not exceed
$16,000; the town shall pay one-third and the state two-thirds
for bridges whose cost exceeds $16,000 provided that the
town's share shall not be less than $8,000.
V. In towns whose valuation is more than $1,500,000 : the
town shall pay one-half and the state one-half for all bridges.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
1949] Chapter 230 271
CHAPTER 230.
AN ACT RELATIVE TO MAINTENANCE OF RECREATIONAL ROADS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Classification of Highways. Amend section 6 of part 2
of chapter 90 of the Revised Laws as inserted by chapter 188
of the Laws of 1945 and as amended by section 2, chapter 215,
Laws of 1947, by striking out said section and inserting in
place thereof the following: 6. Class IH Recreational
Roads. The state highway department shall assume full con-
trol of reconstruction and maintenance of roads designated by
the forestry and recreation commission and highway commis-
sioner within the following state reservations and rights of
way thereto, and such roads shall be known as recreational
roads; Belknap State Reservation in the town of Gilford;
Cathedral Ledge State Reservation in the towns of Conway and
Bartlett ; Pillsbury State Reservation in the town of Washing-
ton; White Lake State Park in the town of Tam worth; Paw-
tuckaway State Reservation in the towns of Nottingham and
Deerfield; Milan Hill State Park in the town of Milan; Cardi-
gan State Reservation in the town of Orange ; Kearsarge State
Reservation in the town of Wilmot; Mt. Sunapee State Park
in the town of Newbury; Rhododendron State Reservation in
the town of Fitzwilliam; Bear Brook State Reservation in the
towns of Deerfield, Hooksett, Allenstown and Candia; and the
road formerly known as the Kearsarge Mountain Toll road in
the town of Warner, extending from the original toll gate
location to its terminus near the summit of Kearsarge Moun-
tain; and Monadnock State Forest Reservation in the town of
Jaffrey. The cost of reconstruction and maintenance shall be a
charge upon the highway funds. This section shall not be con-
strued as affecting the control of the forestry and recreation
department over parking areas or other facilities within said
reservations.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
272 Chapters 231, 232 [1949
CHAPTER 231.
AN ACT RELATING TO RESTRICTED INSTRUCTION PERMIT FOR
MOTOR VEHICLE OPERATORS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Operation of Motor Vehicles. Amend chapter 117 of the
Revised Laws by inserting after section 4 the following new
section: 4-a. Restricted Instruction Permit. The commis-
sioner upon receiving proper application may, in his dis-
cretion, issue a restricted instruction permit, effective for a
school year or more restricted period, to an applicant who is
enrolled in a driver-training program approved by the motor
vehicle department provided that the applicant is at least
fifteen years of age. Such instruction permit shall entitle the
permittee when he has such permit in his immediate possession
to operate a motor vehicle on a designated highway only or
within a designated area but only when an approved instructor
is occupying a seat beside the permittee. Said instructor shall
be approved by the motor vehicle commissioner,
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 232.
AN ACT RELATING TO TURNING MOVEMENTS BY MOTOR VEHICLES
ON PUBLIC HIGHWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Operation of Motor Vehicles. Amend chapter 119 of the
Revised Laws by inserting after section 18 the following new
sections : 18-a. Turning Movements and Required Signals. No
person shall turn a vehicle at an intersection or turn a vehicle
to enter a private road or driveway or otherwise turn a vehicle
from a direct course or move right or left upon a highway un-
less and until such movement can be made with reasonable
safety. No person shall so turn any vehicle without giving an
appropriate signal in the manner hereinafter provided in tlie
1949] Chapter 233 273
event any other traffic may be affected by such movement. A
signal of intention to turn right or left when required shall be
given continuously during not less than the last one hundred
feet traveled by the vehicle before turning. No person shall stop
or suddenly decrease the speed of a vehicle without first giving
an appropriate signal in the manner provided herein to the
driver of any vehicle immediately to the rear when there is
opportunity to give such signal. 18-b. Signals by Hand and Arm
or Signal Device. Any stop or turn signal when required here-
in shall be given either by means of the hand and arm or by a
signal lamp or lamps or mechanical signal device of a type
approved by the commissioner, but when a vehicle is so con-
structed or loaded that a hand-and-arm signal would not be
visible both to the front and rear of such vehicle then said
signals must be given by such a lamp or lamps or signal de-
vice. 18-c. Method of Giving Hand-and-Arms Signals. All
signals herein required given by hand and arm shall be given
from the left side of the vehicle in the following manner and
such signals shall indicate as follows :
(1) Left turn — hand and arm extended horizontally.
(2) Right turn — hand and arm extended horizontally,
rotate hand.
(3) Stop or decrease speed — hand and arm extended
downward.
2. Takes Effect. This act shall take effect October 1,
1949.
[Approved June 1, 1949.]
CHAPTER 233.
AN ACT DEFINING "HIGHWAY BUILDING EQUIPMENT"
UNDER THE MOTOR VEHICLE LAWS.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Motor Vehicle Law Definitions. Amend paragraph XI
of section 1 of chapter 115 of the Revised Laws by inserting
after the word "tractors" in the fourth line the words, and
such other items of equipment which in the opinion of the com-
missioner have no usefulness upon the highways except for
274 Chapter 234 [1949
the building, repair or maintenance of highways, so that said
paragraph as amended shall read as follows: XL "Highway
building equipment" shall include all bulldozers, rollers,
scrapers, graders, spreaders, pavers, bituminous mixers, re-
treading machines, compressors, power shovels, excavators,
wagons, concrete mixers, bucket loaders, snow loaders, rooters,
scarifiers and tractors, and such other items of equipment
which in the opinion of the commissioner have no usefulness
upon the highways except for the building, repair or mainte-
nance of highways, while being used in connection with the
building, repair or maintenance of highways or while being
transported or moved over the highways under a permit from
the board or officer having charge of such highway, or, in the
case of a state highway or highway determined by the state
highway department to be a through route, from the state
highway commissioner, and such permit may limit the time
within which it shall be in force and the highways which may
be used and may contain any provisions or conditions necessary
for the protection of such highways from injury. Road oil-
ers, bituminous distributors and heavy duty platform trailers
and semi-trailers are expressly excepted from this definition,
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 234.
AN ACT RELATIVE TO CRUDE PETROLEUM.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Repeal. Sections 28, 29 and 30 of chapter 193 of the
Revised Laws relative to storage, licenses, and penalty re-
spectively, of crude petroleum or any of its products are hereby
repealed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
1949] Chapters 235, 236 275
CHAPTER 235.
an act for aid in the development of the port of
Portsmouth.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Plainning and Development Commission. Amend
chapter 27 of the Revised Laws by inserting after section 43
the following new section: 43-a. Port of Portsmouth. The
commission is authorized and directed to appoint an advisory
committee of five persons to work with and assist the commis-
sion in establishing plans for the development of the Port of
Portsmouth along lines consistent with clear economic trends.
Two of the members of said advisory committee shall be resi-
dents of the city of Portsmouth and three members shall be
residents of the seacoast area.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 236.
AN ACT RELATING TO THE APPOINTMENT OF A SPECIAL
CONSULTANT TO THE HIGHWAY COMMISSIONER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Appointment. A special consultant to the highway com-
missioner, who shall be specially qualified to act as a con-
sultant upon questions of policy affecting the organization and
work of the highway department, may be appointed and com-
missioned by the governor for a term beginning July 1, 1949
and ending October 9, 1950. He shall receive the same salary
as the commissioner and shall be reimbursed for his actual ex-
penses incurred in the performance of his duties. Said salary
and expenses shall be charged upon the funds of the highway
department.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 7, 1949.]
276 Chapters 237, 238 [1949
CHAPTER 237.
AN ACT RELATING TO THE TAKING OF STRIPED BASS AND
PROHIBITING THE SALE OF OYSTERS FROM CERTAIN
WATERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Regulations. Amend section 59-a of chapter 245 of the
Revised Laws as inserted by chapter 67 of the Laws of 1945
by adding- at the end thereof the words : No person shall take
striped bass less than sixteen inches in length measured from
the apex of the fork of the tail to the farthest extremity of the
head, so that said section as amended shall read as follows:
59-a. Striped Bass. No person shall take striped bass by the
use of a seine, weir or net. No person shall take striped bass
less than sixteen inches in length measured from the apex of
the fork of the tail to the farthest extremity of the head.
2. Oysters. Amend chapter 245 of the Revised Laws by
inserting after section 61 the following new section: 61-a.
Sale Prohibited. No person shall at any time sell or take for
sale oysters from Great Bay or its tributaries, Little Bay or
Durham River, or from the Piscataqua River.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 7, 1949.]
CHAPTER 238.
an act relative to the salaries of the commissioners of
Rockingham county.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Rockingham County. For each of the periods from
January 1, 1949 to January 1, 1950 and from January 1, 1950
to January 1, 1951 each county commissioner of the county
of Rockingham shall be allowed and paid by the county the
sum of three hundred dollars which said temporary compen-
sation shall be in addition to the salary provided for said com-
1949] Chapters 239, 240 277
missioners by section 27 of chapter 47 of the Revised Laws as
amended. The additional compensation provided by this act
shall be payable as provided in said section 27.
2. Takes Effect. This act shall take effect as of January 1,
1949.
[Approved June 7, 1949.]
CHAPTER 239.
AN ACT RELATING TO NOTICE OF TAX SALES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Tax Sales. Amend chapter 80 of the Revised Laws by
inserting after section 26 the following new section: 26-a.
Real Estate Subject to Liens for Old Age Assistance. No tax
sale of real estate upon which there is a lien for old age assist-
ance recorded in the registry of deeds shall be valid as against
the state of New Hampshire unless the purchaser at the tax
sale shall notify in writing the commissioner of public wel-
fare, within thirty days from the date of such sale. Such
notice shall contain the date of the tax sale, the name of the
delinquent taxpayer, the total amount for which the real estate
was sold and amount of costs for notifying the commissioner of
public welfare. Such costs shall be the same as for notifying
mortgagees.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 7, 1949.]
CHAPTER 240.
AN ACT RELATING TO SEPARATE MAINTENANCE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Pending Divorce Proceedings. Amend section 14 of
chapter 339 of the Revised Laws by striking out the same and
inserting in place thereof the following: 14. Temporary
278 Chapter 241 [1949
Orders. After the filing of a libel for divorce, the superior
court, or any justice thereof, may restrain either party from
imposing any restraint upon the person or liberty of the other,
or from entering the tenement wherein the other resides during
the pendency of the libel and, during such pendency, may order
a temporary allowance to be paid for the support of the other,
and may make such orders respecting the custody and mainte-
nance of the minor children of the parties as shall be deemed
expedient and for the benefit of the children.
2. Separate Maintenance. Amend section 29 of chapter 339
of the Revised Laws by striking out the same and inserting in
place thereof the following: 29. Orders for Support. When-
ever either party is insane, or whenever a cause is in existence
which is, or if continued will be, a cause for divorce, the
superior court, upon petition and such procedure thereon as in
divorce cases, may restrain either party from interfering with
the personal liberty of the other and from entering the tene-
ment wherein the other resides, may grant temporarily or
permanently the custody, care, education and maintenance of
their minor children, if any, and may make reasonable allow-
ance for support, all subject to such limitations and conditions
as the court shall deem just.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 7, 1949.]
CHAPTER 241.
AN ACT RELATIVE TO COMMUNICABLE DISEASES.
Be it enacted by the Senate and Hotise of Representatives in
General Court convened:
1. New Chapter. Amend chapter 156 of the Revised Laws
by striking out the same and inserting in place thereof the
following :
Chapter 156
Communicable Diseases
1. Reporting of Communicable Disease. Any physician,
the superintendent or other person in charge of any hospital,
dispensary or other institution, or any other person having
1949] Chapter 241 279
under his care or observation a person affected with a com-
municable disease, or any other condition required by the state
board of health to be reported shall report the same immedi-
ately to the local board of health of the town in which the dis-
ease is found, or to the state department of health, as may be
required by regulation of the state board of health, and the
report shall include the name, age, address, and occupation of
the patient.
2. Report Forms. Upon the appearance of any disease
required by law or by the state board to be reported, the local
board or others so required shall make reports to the state de-
partment of health at such intervals and in such manner as
the state board may prescribe.
3. Quarantine or Isolation. A health officer, whenever it
shall come to his knowledge that a case or presumptive case of
infectious or contagious disease exists within his jurisdiction,
shall enforce as minimum requirements the provisions of all
regulations established by the state board of health relating
to the isolation and quarantine of cases, carriers, or suspected
cases or carriers as may be necessary to prevent the spread of
such disease, and may immediately cause any person infected
with such disease to be removed to some suitable place if in the
opinion of the health officer or state health officer, such person
can be so removed without endangering the life of the person ;
if such infected person cannot be removed without danger to
his life, the health officer shall impose such isolation and
quarantine measures upon the infected person as may be
deemed necessary to prevent the spread of disease to others and
thereby protect the pubhc health. Any person having or
suspected of having a communicable disease, any person who is
a communicable disease carrier or contact or any person who is
suspected of being a communicable disease carrier or contact
shall, when directed by a health officer, submit to an exami-
nation for the purpose of determining the existence of a com-
municable disease. Such persons shall submit specimens of
body secretions, excretions, body fluids, and discharges for
laboratory examinations when so directed by a health officer or
his agent.
4. Public Assistance. Whenever any person or family
is placed in quarantine by a board of health to protect the
public, it shall be the duty of said board to assist such person
280 Chapter 241 [1949
or family while in quarantine, in such manner as in the judg-
ment of the board may be deemed wise or necessary.
5. Effect. All expenses thus incurred, or such part
thereof as the board may determine, shall be deemed a legiti-
mate expenditure for the protection of the public health, and
shall be charged to the account of incidental expenses, but not
to any indigent or pauper account; nor shall such expenditure
be a public aid to the person or persons so quarantined and
assisted, unless such person or persons are already paupers.
6. Quarantine Cards. The state board shall cause to be
printed, for the use of local boards, quarantine cards or notices
containing such orders or instructions as may be deemed
necessary or advisable. No person shall remove, deface or de-
stroy a quarantine card or notice when posted by the local
board, and said card shall remain in place until its removal is
authorized by the local board.
7. Disinfection. At a proper time after the conva-
lescence or death of the infected person, the local board shall
cause the infected premises to be thoroughly disinfected and
cleansed, so as effectually to destroy all contagion, said work
to be carried out according to methods indorsed and recom-
mended by the state board, after which the premises may be
released from quarantine.
8. Conferences. It shall be the duty of a health officer,
or a representative of a local board, to attend a meeting of the
state board, when requested by the latter, for consultation on
the restriction and prevention of contagious and infectious dis-
eases, or for the consideration of other important sanitary
matters.
9. Common Cup. The state board of health may prohibit
in such public places, vehicles or buildings as it may designate
the providing of a common drinking cup, and may establish
rules and regulations for this purpose.
10. Common Towel. The use of the common towel is
hereby prohibited in all public places, vehicles or buildings.
The state board of health shall enforce this provision.
11. Venereal Disease. Tlie state board of health through
its duly appointed licensed physicians, as agents, is authorized
to require the examination, detention, quarantine and treat-
ment of any person reasonably suspected of having been ex-
posed to, or of having exposed, or of exposing, another person
1949] Chapter 242 281
or persons to a venereal disease and to make rules and
regulations for such examination, detention, quarantine and
treatment.
12. Mode of Treatment. Nothing in this act shall be
construed to empower or authorize a health officer or his desig-
nated agent to restrict in any manner the individual's right
to select the mode of treatment of his choice nor to require
any physical examination or medical treatment of a patient
who in good faith relies upon spiritual means or prayer for
healing, nor shall such reliance or treatment be considered a
danger or menace to others under any provisions of this act,
provided that the sanitary and quarantine laws, rules and
regulations relating to infectious, contagious and communicable
diseases are complied with.
13. Penalty. Any person who shall violate, disobey, re-
fuse, omit or neglect to comply with any of the provisions of
this chapter or of the rules and regulations established by the
state board of health hereunder shall be fined not less than
twenty-five dollars nor more than one thousand dollars, or im-
prisoned not exceeding twelve months.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 9, 1949.]
CHAPTER 242.
AN ACT AMENDING PROVISIONS RELATIVE TO ROAD USE TAX
ON CERTAIN OUT-OF-STATE VEHICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Out-of -State Vehicles. Amend section 19-a of chapter
120 of the Revised Laws as inserted by chapter 169 of the
Laws of 1949 by striking out said section and inserting in place
thereof the following: 19-a. Additional Tax or Toll. When
under the laws of any other state any tax or toll, additional to
that imposed by this state, is imposed upon the use of any
motor fuel not purchased within such other state by motor
vehicles registered in this state and not registered in such
other state, an additional tax or toll, computed and applied in
282 Chapter 243 [1949
the same manner as the additional tax or toll of such other
state but based upon the road toll provided by section 6 of
chapter 120 of the Revised Laws as now or hereafter amended,
shall be imposed by this state upon the use of motor fuel by
motor vehicles registered in such other state and not registered
in this state, so long as the additional tax or toll of such other
state shall remain in force. Penalties and remedies for viola-
tions of the provisions of this section shall be the same as those
imposed by such other state for violations of the provisions
relative to its additional tax or toll. The commissioner may
make such rules and regulations as are necessary to carry out
the provisions of this section.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 9, 1949.]
CHAPTER 243.
AN ACT LICENSING CHILD-PLACING AND CHILD-CARING AGENCIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Public Welfare. Amend chapter 130 of the Revised
Laws, as amended by section 2 of chapter 48 of the Laws of
1947 and chapter 17 of the Laws of 1943, by striking out said
chapter and inserting in place thereof the following:
Chapter 130
Child-Placing and Child-Caring Agencies
1. Child-Placing Agency. A child-placing agency is de-
fined for the purposes of this chapter as any person, firm,
corporation or association who places or assists in the place-
ment of any child under the age of sixteen other than his own
in homes of persons other than relatives by blood or marriage
for adoption or foster care.
2. Child-Caring Agency. A child-caring agency is de-
fined for the purposes of this chapter as any person, firm,
corporation or association who operates or maintains a board-
ing house or foster home for children or who receives for foster
care, control or custody one or more children under the age of
1949] Chapter 243 283
sixteen not related by blood or marriage and separated from
parent or guardian, except children committed by any court.
The term "child-caring agency" shall not apply to horm fide
summer camps, hospitals, day nursery schools or to any school
in which graded education is given.
3. Prohibition. It shall be unlawful for any person, firm,
corporation or association to establish, maintain, operate or
serve as a child-placing agency or child-caring agency unless
licensed to do so by the commissioner of public welfare. Pro-
vided, that this section shall not apply to state, county and
town officials performing authorized welfare functions, nor
shall it apply to any person having the care, custody or control
of a child which child has been placed in such person's home by
a licensed child-placing agency or by such child's parent or
guardian, with a view to adoption.
4. License. The commissioner of public welfare shall
have power to grant a license, for a term of one year, to a child-
placing or child-caring agency which the commissioner, after
investigation, finds to be needed for the public good and which
he finds to be qualified both to perform the services proposed
to be rendered and to conform to the provisions of this chapter
and the applicable rules and regulations prescribed by the
board of public welfare. Application for the license sought
shall be in writing upon forms prescribed by the board of public
welfare. Such license may be renewed from year to year upon
such terms and conditions as the commissioner may prescribe.
Provisional license which shall not be renewable except for
good cause shown may be granted for a period not exceeding
six months to agencies whose services the commissioner finds
are needed but which are temporarily unable to conform to the
qualifications for an annual license,
5. Revocation and Hearing. The commissioner of public
welfare shall have the power to revoke, refuse to grant or re-
new any license issued pursuant to this chapter for the
violation of any provision of this chapter, or any rule or
regulation issued by the board. Notice in writing, stating the
grounds of the revocation or refusal to grant or renew a
license, shall be sent by registered mail to the licensee or
applicant together with a statement of the right of the licensee
or applicant to request a hearing before the board of public
welfare. Within seven days from the receipt of such notice
284 Chapter 243 [1949
the licensee or applicant may file with the board a request for
a hearing before the board, which shall be held not less than
seven days nor more than twenty-one days after receipt of such
request. At such hearing the licensee or applicant shall have
the right to be represented by counsel, present testimony and
confront witnesses, and the common law rules of evidence shall
not apply. The board shall within ten days of such hearing
render its decision in writing setting forth its reasons.
6. Appeal. Any agency aggrieved by any decision of the
board of public welfare may apply for a rehearing or appeal to
the supreme court in accordance with the provisions of chapter
414 of the Revised Laws.
7. Rules and Regulations. The board of public welfare
shall make and establish adequate standards of child care for
child-placing agencies and child-caring agencies and shall pre-
scribe suitable rules and regulations to govern the activities
of such agencies. Such rules and regulations shall become
effective after they shall have been filed in the office of the
secretary of state and shall thereupon have the force and
effect of law. .
8. Record. The department of public welfare shall keep
a record of licenses issued by the commissioner under the
provisions of this chapter. When a license is issued to a child-
caring agency, said department shall give notice to the boai'd
of health of the city or town in which the licensee is located
stating the granting of such license and its terms. A like
notice shall be given of any revocation of such license.
9. Visitation. The commissioner of public welfare and
boards of health of cities and towns shall annually, and may at
any time, visit and inspect, or designate a person to visit and
inspect premises so licensed. Such premises shall be also sub-
ject to visitation and inspection at any time by the solicitor of
the county, the selectmen, and police officers of the city or
town.
10. Notice of Death. In the case of death of any child
under the control of any hcensed child-caring agency, the
licensee shall give notice thereof to the department of public
welfare within twenty-four hours thereafter stating the date
and cause of death, duration of the last illness and the names
and addresses of the attending physician and undertaker.
1949] Chapter 243 285
11. Cruelty. If facts shall come to the attention of any
physician, undertaker, officer authorized to issue burial per-
mits, or other person, indicating that any child kept at a child-
caring agency is being cruelly treated or that its life or health
is endangered by lack of suitable nourishment, care, nursing
or medical attendance, or that the death of any child at such
an agency may have been occasioned by such cruelty or neglect,
such person shall forthwith under penalty of a fine of ten
dollars for each day's failure, give notice thereof to the depart-
ment, to the county solicitor, or police authorities.
12. Prosecution. Upon receipt of such notice, the de-
partment of public welfare may, and said solicitor or police
authorities shall, immediately investigate the case and it shall
be the duty of said solicitor or police authorities to cause the
custodian of such child to be prosecuted if probable cause there-
for appears.
13. Notice of Placing. Whoever receives under his care
or control, and whoever places under the care or control of an-
other, for a period of more than thirty days, a child under the
age of sixteen not related by blood or marriage to the person
receiving such child, whether for adoption or otherwise, shall
within two days thereafter give notice thereof, and of the
terms upon which such child was received, to the department
of public welfare with the name, age, and residence of the
child, the parents and the persons from whom and by whom
the child was received.
14. Investigation. The commissioner may investigate
such cases and make such recommendations as he deenis ex-
pedient, and at any time previous to a decree of adoption may
take any child into his custody, if in his judgment the public
interest and the protection of the child so require.
15. Application to Court. If such recommendations are
not complied with, the commissioner may apply to any justice
of the superior court, or to the judge of probate in the county
where the child is, who after notice to the parents of such child
or to the persons delivering and receiving it, may make and en-
force appropriate orders for the care, custody, protection and
maintenance of such child, and upon notice may from time to
time revise said orders.
16. Placing of Children. The parents, surviving parent,
or guardian of a child under the age of sixteen, if unable to
286 Chapter 244 [1949
support it, may by an instrument in writing place such child in
the commissioner's charge or in the charge of any licensed
child-placing agency and if the commissioner or such agency
considers such action for the public interest, they may receive
such child and shall thereupon have its custody to the extent
of the provisions of chapter 127, section 15 of the Revised
Laws as amended.
17. Illegitimates. The mother of an illegitimate child
under the age of sixteen who is a resident of this state may by
an instrument in writing, signed by her, and with the consent
of the commissioner or any licensed child-placing agency, give
up such child for adoption to the commissioner or any of said
agencies, and either of them may, if the action is deemed for
the public interest, receive such child and provide therefor on
such conditions as they may impose. Such surrender by the
mother shall operate as a consent by her to any adoption sub-
sequently approved by the commissioner or such agency.
18. Penalty. Whoever violates the provisions of this
chapter, or any rule or regulation of the board of public wel-
fare pursuant thereto, shall be fined not more than one hun-
dred dollars, or imprisoned not more than one year, or both.
2. Takes Effect. This act shall take effect January 1, 1950.
[Approved June 13, 1949.]
CHAPTER 244.
AN ACT RELATING TO FOREST FIRES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fire Prevemtion. Amend section 4 of chapter 233 of the
Revised Laws as inserted by section 2 of chapter 184 of the
Laws of 1945, by inserting after paragraph I the following new
paragraph : I-a. The director of forestry shall be responsible
for the overall prevention and control of forest and brush fires
throughout the state except within the boundaries of the
White Mountain National Forest.
2. Fire Employees. Amend chapter 233 of the Revised
Laws by striking out section 5 and inserting in place thereof
the following: 5. Co-operation. The director of forestry
1949] Chapter 244 287
shall direct, aid and co-operate with all district chiefs, forest
fire wardens and other employees of the state, as provided for
herein, and see that they take such action as is authorized by
law to prevent and extinguish forest fires and do other work
which the commission may undertake for the protection, im-
provement and extension of forests. He may delegate to the
district chief or other assistants the responsibility of suppress-
ing any forest fire wherever he deems such action necessary to
the public welfare. He shall plan and direct an annual pro-
gram of instruction and training for wardens and other forest
fire personnel.
3. Districts. Amend chapter 233 of the Revised Laws by
striking out section 12 and inserting in place thereof the
following: 12. District Chiefs. He may appoint a district
chief in each district and such other assistants as the situation
in any district may warrant. They shall serve at the will of
the state forester and shall be allowed such wages and ex-
penses as may be fixed by the commission within the limitation
of funds available.
4. Duties. Amend section 20 of chapter 233 of the Revised
Laws by inserting after the word "town" in the second line the
words, or elsewhere when so directed by the state forester or
his authorized agent ; further amend by striking out the words
"wagons, tools, horses or other" in the fourth line and insert-
ing in place thereof the words, vehicles or other equipment
and, so that said section as amended shall read as follows : 20.
Fires. It shall be the duty of the wardens and deputy wardens
to extinguish all brush and forest fires occurring in their
town, or elsewhere when so directed by the state forester or
his authorized agent, and either of them may call such assist-
ance as he deems necessary to aid him in so doing, may require
the use of vehicles or other equipment and property for that
purpose and may order any road or highway closed to any
motor vehicle or horse-drawn vehicle if it becomes necessary
in order to safeguard the proper extinguishing of such fire;
but such authority shall not interfere with the authority of
chiefs of city fire departments.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved June 13, 1949.]
288 Chapters 245, 246 [1949
CHAPTER 245.
AN ACT RELATIVE TO NONRESIDENT FISHING LICENSES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Nonresident Fishing Licenses. Amend paragraph IV
of section 6 of chapter 247 of the Revised Laws as amended by
section 3 of chapter 217 of the Laws of 1947 by striking out
the words "one dollar" in the seventh line and inserting in place
thereof the words, two dollars, so that said paragraph as
amended shall read as follows : IV. If the applicant is a non-
resident and wishes to take fresh water fish or salt water
smelt only, five dollars, and the agent shall thereupon
issue a nonresident fishing license which shall entitle the
licensee to kill, take and transport fresh water fish and
salt water smelt under the restrictions of this title, pro-
vided that if said applicant wishes to take said fish or smelt
for three consecutive days, two dollars and fifty cents, and the
agent shall thereupon issue a nonresident fishing license for
said time only, under the restrictions of this title.
2. Takes Effect. This act shall take effect as of January 1,
1950.
[Approved June 13, 1949.]
CHAPTER 246.
AN ACT RELATING TO A COST OF LIVING BONUS FOR STATE
EMPLOYEES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Funds. Amend section 4 of chapter 108, Laws of 1949
by striking- out all of said section after the figures $1,008,300
and inserting in place thereof the following : Of said sum, the
sum of $658,100 shall be a charge upon the general funds of
the state and the balance shall be a charge upon special funds
as follows:
1949] Chapter 246 289
Fish and game fund $34,800
Hairdressers' board special fund 300
Highway funds 273,000
Motor vehicle funds 23,200
Mt. Sunapee tramway funds 4,000
Cannon Mt. tramway funds 10,200
Prison industries fund 4,700
$350,200
The governor is authorized to draw his warrant upon said
funds for the payments necessary to provide the bonus hereby
authorized, so that said section as amended shall read as
follows: 4. Appropriation. For the purpose of providing
funds necessary for the additional temporary bonus, there is
hereby appropriated the sum of $1,008,300. Of said sum, the
sum of $658,100 shall be a charge upon the general funds of the
state and the balance shall be a charge upon special funds as
follows :
Fish and game fund $34,800
Hairdressers' board special fund 300
Highway funds 273,000
Motor vehicle funds 23,200
Mt. Sunapee tramway funds 4,000
Cannon Mt. tramway funds 10,200
Prison industries fund 4,700
$350,200
The governor is authorized to draw his warrant upon said
funds for the payments necessary to provide the bonus hereby
authorized.
2. Takes Eflfect. This act shall take effect upon its
passage.
[Approved June 13, 1949.]
290 Chapter 247 [1949
CHAPTER 247.
AN ACT PROVIDING FOR THE CLASSIFICATION OF CERTAIN SURFACE
WATERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Classification. On and after the effective date of this
act the following surface waters shall be classified in accord-
ance with the provisions of chapter 166-A of the Revised Laws
as inserted by chapter 183, Laws of 1947, as follows :
L Wild Ammonoosuc river and its tributaries, in the
towns of Easton, Benton, Woodstock and Landaff, from their
sources to the intake dam of the Woodsville public water
supply system. Class A.
IL Wild Ammonoosuc river and its tributaries, in the
towns of Landaff, Bath, Haverhill and Benton, from the intake
dam of the Woodsville public water supply system to the con-
fluence with the Ammonoosuc river. Class B-1.
IIL Garland Brook and its tributaries, in the towns and
places of Lancaster, Kilkenny, Berlin, Randolph and Jefferson,
from their sources to the intake dam of the Lancaster public
water supply system, Class A.
IV. Israel river and its tributaries, in the towns and
places of Lancaster, Jefferson, Whitefield, Carroll, Low and
Burbank's Grant, Chandler's Purchase, Thompson and
Meserve's Purchase, Randolph, Kilkenny, Stark and
Northumberland, except that portion of Garland Brook given
in paragraph III, from their sources to the Jefferson-Lancaster
town line. Class B-2.
V. All tributaries to the Johns river, in the towns of
Dalton, Lancaster, Whitefield, Jefferson, Carroll and Bethle-
hem, from their sources to the confluence with the Johns
river, Class B-1.
VI. Clear Stream and its tributaries, in the towns and
places of Errol, Wentworth's Location, Dixville, Erving's
Location and Millsfield, from their sources to a point approxi-
mately 2500 feet upstream from the highway bridge on Route
No. 16, Class B-1.
VII. Main portion of the Blackwater river, in the towns
of Wilmot and Andover, from the outlet of Tannery pond to the
Andover-Salisbury town line, Class B-2.
1949] Chapter 247 291
VIII. Blackwater river and all its tributaries, in the
towns of Hopkinton, Webster, Sutton, New London, Wilmot,
Danbury, Hill, Springfield, Warner, Andover and Salisbury,
excluding that portion of the main river from the outlet of
Tannery pond to the Andover-Salisbury town line given in
paragraph VII, from their sources to the confluence with the
Contoocook river, Class B-1.
IX. Smith river and its tributaries, in the towns of Hill,
Bristol, Alexandria, Orange, Grafton, Springfield, Danbury,
Wilmot and Andover, from their sources to the confluence with
the Pemigewasset river, Class B-1.
2. Amendment. Amend chapter 166-A of the Revised
Laws as inserted by chapter 183, Laws of 1947, by inserting
after section 4 the following new section: 4-a. State
Guarantee. In view of the general public benefits resulting
from the elimination of pollution from the public waters of the
state, the governor and council are authorized in the name of
the state of New Hampshire to guarantee unconditionally, but
at no time in excess of the total aggregate sum for the entire
state of five million dollars, the payment of all or any portion,
as they may find to be in the public interest, of the principal
of and interest on any bonds or notes issued by any munici-
pality, town, city, county, or district for construction of sewage
systems, sewage treatment and disposal plants, or other
facilities necessary, required or desirable for pollution control,
and the full faith and credit of the state are pledged for any
such guarantee. The state's guarantee shall be endorsed on
such bonds or notes by the state treasurer; and all notes or
bonds issued with state guarantee shall be sold (1) at public
sealed bidding, (2) after publication of advertisement for bids,
(3) to the highest bidder. Any and all such bids may be re-
jected and a sale may be negotiated with the highest bidder.
In the event of default in payment of any such notes or bonds,
the state may recover any losses suffered by it by action
against the town as provided in chapter 402 of the Revised
Laws.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 15, 1949.]
292 Chapter 248 [1949
CHAPTER 248.
an act relating to the atlantic states marine
Fisheries Commission.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Atlantic States Marine Fisheries Compact. Amend
chapter 135 of the Laws of 1941 by inserting after section 1
the following new section: 1-a. Amendment to Compact.
The state of New Hampshire hereby enters into an amendment
of the Atlantic States Marine Fisheries Compact with any one
or more of the states of Maine, Massachusetts, Rhode Island,
Connecticut, New York, New Jersey, Pennsylvania, Delaware,
Maryland, Virginia, South Carolina, Georgia, and Florida and
such other states as may become party to that compact for the
purpose of permitting the states that ratify this amendment
to estabhsh joint regulations of specific fisheries common to
those states through the Atlantic States Marine Fisheries
Commission and their representatives on that body. Notice
of intention to withdraw from this amendment shall be
executed and transmitted by the governor and shall be
in accordance with Article XII of the Atlantic States Marine
Fisheries Compact and shall be effective as to this state with
those states which similarly ratify this amendment. The states
consenting to this amendment agree that any two or more of
them may designate the Atlantic States Marine Fisheries
Commission as a joint regulator}^ agency with such powers as
they may jointly confer from time to time for the regulation
of the fishing operations of the citizens and vessels of such
designating states with respect to specific fisheries in which
such states have a common interest. The representatives of
such states on the Atlantic States Marine Fisheries Commis-
sion shall constitute a separate section of such commission for
the exercise of the additional powers so granted provided that
the states so acting shall appropriate additional funds for this
purpose. The creation of such section as a joint regulatory
agency shall not deprive the states participating therein of
any of their privileges or powers or responsibilities in the
Atlantic States Marine Fisheries Commission under the
general compact.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 15, 1949.]
1949] Chapter 249 293
CHAPTER 249.
AN ACT PERTAINING TO CONDUCT OF OPERATORS OP MOTOR
VEHICLE AFTER ACCIDENT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Motor Vehicle Accidents. Amend section 19 of chapter
118 of the Revised Laws as amended by chapter 34 of the Laws
of 1949 by adding at the end of said section the following :
Provided, however, that voluntary intoxication shall not con-
stitute a defense in the matter of knowledge under the pro-
visions of this section, so that said section as amended shall
read as follows : 19. Conduct After Accident. Any person
operating a motor vehicle, knowing that injury has been
caused by him to a person or to property, shall forthwith bring
his vehicle to a stop, return to the scene of the accident, give,
to the operator of any other motor vehicle involved in said
accident, and to the person, or the owner of the property, in-
jured his name and address, the number of the driver's
license, the registration number of the motor vehicle, and the
name and address of each occupant thereof. If the owner of
the property damaged is not available at the place of the
accident the information required hereunder shall be given to
a policeman at the nearest police station. Any person operating
a motor vehicle which is in any manner involved in an accident
in which any person is injured or killed, or resulting in damage
to property in excess of fifty dollars, shall forthwith report in
writing to the commissioner the facts required herewith to-
gether with a statement of the circumstances of the accident.
Provided, however, that voluntary intoxication shall not con-
stitute a defense in the matter of knowledge under the pro-
visions of this section.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 15, 1949.]
294 Chapter 250 [1949
CHAPTER 250.
AN ACT RELATING TO THE APPOINTMENT OF ASSISTANT HIGHWAY
COMMISSIONERS AND A CHIEF ENGINEER.
Be it enacted by the Senate and Hoiise of Representatives in
General Court convened:
1. Appointment. Amend section 5 of part 10 of chapter 90
of the Revised Laws as inserted by section 1 of chapter 188
of the Laws of 1945 by striking out said section and inserting
in place tliereof the following new sections: 5. Assistant
Commissioner; Planning. The commissioner shall nominate
and the governor, with the advice of the council, shall appoint
and commission, an assistant commissioner to determine and
execute all matters relating to highway planning and develop-
ment, personnel and business and financial management of the
department. In case of the absence or disability of the com-
missioner or in case of a vacancy in the office of commissioner
and until such vacancy is filled, he shall have all the powers and
perform the duties of the highway commissioner.
5-a. Assistant Commissioner; Information. The com-
missioner may nominate and the governor with the advice of
the council may appoint and commission, an assistant commis-
sioner in charge of public relations, information and com-
plaints. At the request of the commissioner in charge of plan-
ning, he shall draft such legislation as may be necessary for the
economic and efficient operation of the department.
5-b. Chief Engineer. The commissioner shall nominate
and the governor with the advice and consent of the council
shall, commission and appoint a chief engineer for the highway
department. Said engineer shall be in charge of all engineer-
ing, the construction and maintenance of highways and
bridges, rights of way, and acquisition of land, laboratories,
material and research and operation of the, high way depart-
ment garage and sign shop.
5-c. Assistant Highway Commissioners; Chief Engineer;
Qualifications and Duties. All persons appointed under the
provisions of the three preceding sections shall be specially
qualified by previous experience to perform all duties as may
be assigned to them by the commissioner to whom they shall
be directly responsible.
1949] Chapter 251 295
2. Salaries. Amend section 4 of part 10 of chapter 90 of
the Revised Laws as inserted by section 1 of chapter 188 of
the Laws of 1945 by striking out said section and inserting in
place thereof the following: 4. Salaries. The annual salaries
of the highway commissioner, the assistant highway commis-
sioners and the chief engineer as hereinafter provided shall be
determined by the governor and council. No one of said
officials shall be included in any state employees' classification
plan.
3. Repeal. Such provisions of chapter 250 of the Laws
of 1947 as provide minimum and maximum salaries of the high-
way commissioner and assistant highway commissioner are
hereby repealed.
4. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved June 15, 1949.]
CHAPTER 251.
AN ACT RELATIVE TO MERIT RATINGS UNDER THE
UNEMPLOYMENT COMPENSATION SYSTEM.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. General Experience Rating. Amend the fifth paragraph
of subsection D, section 6 of chapter 218 of the Revised Laws,
as amended by section 14, chapter 138 of the Laws of 1945,
and by section 17, chapter 59 of the Laws of 1947, and by
section 11, chapter 185 of the Laws of 1949, by striking out
said paragraph and inserting in place thereof the following:
No employer shall be entitled to an experience rating under
this subsection for any calendar year unless and until the
balance in the unemployment compensation fund as of Janu-
ary 1 of such calendar year equals or exceeds twelve million
dollars ; and further provided that no employer shall be entitled
to the experience rating granted under this section unless and
until there shall have been three consecutive calendar years
immediately preceding the computation date throughout which
the account of such employer was chargeable with benefits; it
being further provided that the time the operation of a busi-
296 Chapter 252 [1949
ness of an employer was suspended because of the employer's
service in the armed forces during World War II, shall be con-
sidered as if the business had been actively and continuously
operating during such period.
2. Merit Ratings. Amend paragraph (1), subsection E,
section 6 of chapter 218 of the Revised Laws, by striking out
said paragraph and inserting in place thereof the following:
(1) Each employer's rate shall be the amount determined
under subsection D of this section except as otherwise pro-
vided in the following provisions. No employer's rate shall be
less than the amount determined in accordance with sub-
section D of this section unless and until there shall have been
three consecutive calendar years immediately preceding the
computation date throughout which the account of such em-
ployer was chargeable with benefits ; it being further provided
that the time the operation of a business of an employer was
suspended because of the employer's service in the armed
forces during World War II, shall be considered as if the busi-
ness had been actively and continuously operating during such
period.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 15, 1949.]
CHAPTER 252.
AN ACT PROVIDING FOR REGULATION OF OPEN-AIR MOTION
PICTURE THEATRES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Towns. Amend chapter 51 of the Revised Laws by in-
serting after section 32-a, as inserted by chapter 146, Laws of
1943, the following new sections: 32-b. Open-Air Motion
Picture Theatres. Towns shall have the power to make by-
laws relating to the regulation and licensing of open-air motion
picture theatres within the limits of the town, and may fix
reasonable fees for the operation of said theatres, and may en-
force the observance of such by-laws by suitable penalties not
1949] Chapter 253 297
exceeding twenty-five dollars for each offense, to inure to such
uses as said towns may direct.
32-c. Regulation by Selectmen. Prior to the adoption of
by-laws by a town under the provisions of section 32-b the
selectmen may regulate the operation of open-air motion
picture theatres within the limits of the town and fix reason-
able fees for such operation, provided that such regulations
made by the selectmen shall only be effective until the next
annual town meeting and provided further that nothing herein
contained shall be deemed to prohibit the town from adopting
by-laws in accordance with the provisions of said section
32-b, at any special town meeting, which shall supersede any
regulations made by the selectmen.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 15, 1949.]
CHAPTER 253.
AN ACT RELATING TO THE USE OF THE NAMES OF NATURAL
PARENTS OF ADOPTED CHILDREN IN CERTAIN CASES AND
CHANGING METHOD OF REPORTING RECORDS OF
ADOPTIONS AND DIVORCES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Adoption of Children. Amend section 4 of chapter 345
of the Revised Laws as amended by section 5, chapter 127 of
the Laws of 1943 by adding after the words "intents and
purposes" the words, The decrees and the certificates of
adoption shall not state the names of the natural parents of
the adopted child, so that said section as amended shall read
as follows: 4. Waiting Period; Final Decree; Exception.
If the requirements of the preceding sections have been com-
plied with, and the judge is satisfied with the identity and the
relationship of the parties, and that the petitioner is of
sufficient ability to bring up and properly educate the child,
and that it is fit and proper that the adoption should take
effect, he shall make an order granting temporary custody of
said child to the petitioners for a period of one year from the
298 Chapter 253 [1949
date of said order, except that in his discretion where he deems
it for the best interests of the child he may reduce the period
of temporary custody to such length of time as he may see fit.
During said period the department of public welfare shall
make, or cause to be made at its direction, visits in the home
of the petitioners, and shall have such mental and physical
tests made of the child as the department deems necessary,
and shall send a report to the court. If, at the end of said
period, the judge is of the opinion that the petition for
adoption should be granted, he shall thereupon make a decree
setting forth the facts and ordering that the child shall be the
child of the petitioners to all legal intents and purposes. The
decrees and the certificates of adoption shall not state the
names of the natural parents of the adopted child. Within
seven days after the final decree is filed, the register of probate
shall send to the town clerk of town of birth and to the com-
missioner of public welfare by mail a report of the adoption.
The department of vital statistics shall provide suitable forms
for such reports.
2. Divorces. Amend chapter 339 of the Revised Laws by
striking out sections 22 and 23 thereof and inserting in place
thereof the following : 22. Return of List. The clerk of the
superior court for each county, at the end of each term of
court, shall return to the registrar of vital statistics a full and
correct list of all changes of names that have been decreed
hereunder by the court since the last return.
3. Probate Courts. Amend section 13 of chapter 347 of
the Revised Laws by striking out the whole thereof and in-
serting in place thereof the following : 13. Return of Names
Changed. In the months of January and July in each year the
register of probate for each county shall return to the registrar
of vital statistics a full and correct list of all changes of names
that have been made by the judge of probate since the last
return.
4. Registrar of Vital Statistics. Amend section 9 of
chapter 337 of the Revised Laws by striking out said section
and inserting in place thereof the following : 9. Preservation
of Returns. The state registrar shall cause the returns made
to him in pursuance of the preceding sections, together with
the returns of divorces made by the clerks of court, and changes
of names made by the registrars of probate to be arranged.
1949] Chapters 254, 255 299
alphabetic indexes of all the names contained therein to be
made and the whole to be bound in convenient volumes and pre-
served in his office. Records of births, marriages, deaths,
divorces and changes of names shall be kept separately.
5. Secretary of State. All lists of changes of names re-
turned to the secretary of state for publication in the session
laws of 1949 shall be sent by him to the registrar of vital
statistics, and such lists shall not be published in said session
laws.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved June 15, 1949.]
CHAPTER 254.
AN ACT RELATING TO DAMAGES UNDER THE DEATH STATUTE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Limitations. Amend section 13 of chapter 355 of the
Revised Laws by inserting after the word "thousand" in line 2
the words, five hundred; and by striking out the word "ten"
in line 4 and inserting in place thereof the word, fifteen, so that
said section as amended shall read as follows : 13. Limitation.
The damages recoverable in any such action shall not exceed
seven thousand five hundred dollars, except in cases where the
plaintiff's decedent has left either a widow, widower, or minor
children or a dependent father or mother, when the damages
recoverable shall not exceed fifteen thousand dollars.
2. Takes Effect. This act shall take eft'ect upon its
passage.
[Approved June 16, 1949.]
CHAPTER 255.
AN ACT RELATING TO REPORTS BY REGISTERS OF DEEDS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Register of Deeds. Amend section 12 of chapter 49 of
the Revised Laws by striking out the same and inserting in
300 Chapter 256 [1949
place thereof the following : 12. List of Conveyances for Tax
Purposes. Every register shall send to the selectmen of each
town in his county, between the first and fifth days of April
in each year, a list of all deeds, mortgages, and other convey-
ances of real estate which have been recorded in the registry
during the preceding tax year; and the register shall send a
similar list of conveyances to the assessors of each city in his
county quarterly, each year, between the first and fifth days of
January, the first and fifth days of April, the first and fifth days
of July and the first and fifth days of October.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 16, 1949.]
CHAPTER 256.
AN ACT RELATING TO OBSCENE LITERATURE, PICTURES AND
ARTICLES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Obscene Matter. Amend chapter 441 of the Revised
Laws by striking out section 14 and inserting in place thereof
the following: 14. Publications, Possession, etc. No person
shall print, sell, lend, give or show to any other person, nor
have in his possession or control with intent to sell, lend, give
to, show to, any other person, any obscene or lewd or lascivious
thing, object, book, pamphlet, magazine, newspaper, print or
picture and no person shall circulate, display or post any
advertisement of any such thing, object, literature or picture
or cause it to be done.
2. Minors. Amend section 15 of chapter 441 of the Re-
vised Laws by inserting after the word "such" in the second
line the words, thing, object, so that said section as amended
shall read as follows : 15. Hiring Minors. No person shall in
any manner hire, employ, or use any minor to sell or give away,
or in any manner to distribute any such thing, object, litera-
ture, picture, or advertisement.
3. Duties. Amend section 16 of chapter 441 of the Revised
Laws by inserting after the word "such" where it occurs the
1949] Chapter 257 301
second time in the second line the words, thing, object, so that
said section as amended shall read as follows: 16. Duty of
Custodians of Minors. No person having the care or control
of a minor child shall permit such child to sell or give away any
such thing, object, reading matter or advertisement.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved June 16, 1949.]
CHAPTER 257.
AN ACT RELATIVE TO FIRE EMERGENCIES OF MILITARY ORIGIN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Emergency Fire Fighting. Amend the Revised Laws by
inserting after chapter 146 the following new chapter:
146-A
Emergency Fire Assistance
1. Definitions. The following words and phrases as used
in this chapter shall have the following meaning unless the
context clearly requires otherwise :
I. "Fire emergency" shall mean actual or threatened
bombing, shelling or other form of military action which in the
judgment of the governor may result in a disastrous fire, and
which has been proclaimed by the governor to be a fire
emergency.
II. "Emergency fire assistance" shall mean assistance
during a fire emergency, as defined in paragraph I.
III. "Chief executive municipal officer" shall mean the
mayor of a city, the board of selectmen of a town, or the board
of commissioners of a village district.
IV. "State director of civil defense" shall mean the state
director of the state civil defense agency, provided such an
agency is created by the general court. If no such agency is
created by the general court, then the state adjutant-general
shall perform such duties as would be required of the state
director of civil defense under the provisions of this chapter.
V. "Fire department personnel" shall mean regular full-
302 Chapter 257 [1949
time and call members of a municipal fire department but not
including the members of a fire department auxiliary.
VI. "Local fire departments" shall include the fire de-
partment of cities and towns, precincts and fire districts.
VII. "Municipality" shall mean any city, town, precinct,
village or fire district.
2. Proclamation of Fire Emergency. The provisions of
this chapter shall be effective during, and only during, periods
proclaimed by the governor to be fire emergencies of military
origin.
3. Inter- Community Fire Assistance. Any municipality
may, by law or ordinance, authorize and permit the chief or
head of its fire department to extend assistance in time of fire
emergency to any other municipality, subject to such re-
strictions and conditions as may be imposed by such law or
ordinance.
4. Powers, Rights, Privileges and Immunities. When-
ever, pursuant to the authority granted under this chapter, the
members of a local fire department are engaged in assisting
another municipality in combatting a fire emergency in such
other municipality, such local fire department personnel shall
possess the same powers, and have the same duties, rights,
privileges and immunities they would have if they were per-
forming the said duties for the municipality or municipalities
to whose fire department they are normally attached.
5. Loss, Damage or Expense. In case any piece of
municipally-owned fire-fighting apparatus or equipment is
damaged or lost, or in the event that any expense is incurred
in connection therewith in answering a call for assistance made
by another municipality, by reason of a fire emergency in an-
other municipality, such loss, damage or expense, together
with the cost of any materials or supplies used in connection
with meeting such call, shall be a charge against and shall be
paid by such other municipality which issued the call for
assistance. No claim for any such loss, damage, or expense
shall be allowed unless, within sixty days after the loss,
damage or expense is sustained or incurred, an itemized notice
of such claim, authenticated under oath, is served, personally,
or by registered mail return receipt requested, by the duly
authorized representative of the fire department concerned.
1949] Chapter 257 303
upon the principal executive officer of the municipality to
which said fire assistance was rendered.
6. Liability for Acts or Omissions. No municipality
whose fire-fighting- forces, pursuant to the provisions of this
chapter, are rendering emergency fire assistance to another
municipality or state, shall be liable by reason of any act or
omission on the part of such fire-fighting forces while so en-
gaged; or on account of the maintenance or use of any equip-
ment or supplies used in connection with the rendering of such
assistance ; nor shall any fire commissioner, fire chief, or other
superior officer of a fire department, a fire company or any unit
of municipal fire-fighting force, acting pursuant to the pro-
visions of this chapter, be liable by reason of any act or
omission on the part of any of his subordinates when they are
rendering emergency fire assistance, under the command of an
officer other than himself, in a municipality other than that in
which they normally are employed.
7. Reimbursement for Salaries aind Expenses. Any
state, other than the state of New Hampshire, or any munici-
pahty within or outside of the state of New Hampshire, which
receives emergency fire assistance pursuant to the provisions
of this chapter, shall reimburse the municipality which
furnishes such aid for the compensation which was paid to fire-
fighting employees engaged in such assistance; for actual
travel and maintenance expense for such employees while ren-
dering such aid; and for all payments to or on behalf of injured
employees or to representatives of deceased employees, in case
any employees sustain injury or are killed while rendering
assistance pursuant to this chapter in municipalities other than
those to whose fire departments they are attached.
8. Donation of Services. Nothing contained herein shall
prevent any municipality which renders assistance to another
municipahty, whether within or outside the state, from assum-
ing such loss, damage, expense, or other cost, or from loaning
fire-fighting equipment, or from donating the services of such
personnel and such equipment without charge or cost to the
municipality requiring assistance.
9. Reciprocal Ari-angement With Other States. The
provisions of this chapter shall apply with respect to fire-
fighting forces and equipment of other states of the United
States which render services to municipalities in the state and
to municipalities therein which respond to a call for emergency
304 Chapter 257 [1949
fire assistance, provided that the laws of such other state or
states contain substantially similar provisions, as certified by
the secretary of state of each such other state or states, with
respect to fire-fighting forces or equipment of the state of New
Hampshire when rendering services to such other state in re-
sponse to a call for emergency fire assistance.
10. Recall from Service Outside of State. If, while
any fire-fighting personnel or equipment pertaining to a New
Hampshire municipality is engaged in rendering emergency
fire assistance upon call of a municipality in another state, a
fire emergency develops within the state of New Hampshire,
the governor shall determine whether such fire-fighting per-
sonnel and equipijient shall be recalled to New Hampshire in
order to meet the fire emergency in this state. Under such
conditions the decision of the governor shall supersede any
agreement or other arrangement for mutual assistance en-
tered into as provided in section 3 of this chapter. Upon the
issuance by the governor of such order of recall, through the
state director of civil defense, the fire-fighting personnel and
equipment shall forthwith return to the state of New Hamp-
shire.
11. Recall from Service Outside of a Municipality. If,
while any fire-fighting personnel or equipment pertaining to
a New Hampshire municipality is engaged in rendering
emergency fire assistance upon call in another municiaplity
within the state, a fire emergency develops within the munici-
pality to which the assisting fire-fighting personnel and equip-
ment pertain, the chief executive officer of such municipality
shall determine whether such personnel and equipment shall
be recalled in order to meet the local fire emergency. Upon the
recall order issued by such chief executive officer of the assist-
ing municipality, the personnel and equipment shall forthwith
return to their normal stations or to the place specified in such
recall order. The decision of the chief executive officer of the
assisting municipality, made under the emergency conditions
contemplated by this chapter, shall supersede any agreements
or arrangements for mutual assistance entered into as pro-
vided in section 3 of this chapter.
12. Reciprocal Relations with Other Municipalities. The
fire commission, fire commissioner, fire chief or other superior
officers of a fire-fighting force are authorized within tlie pro-
1949] Chapter 257 305
visions of this chapter, to enter into agreement with other
municipaUties, both within and outside the state, concerning
the methods by which emergency fire assistance will be
rendered as provided in this chapter.
13. Wartime Coordination. Whenever a fire emergency
shall have been proclaimed by the governor, as provided in this
chapter, in order to permit fire-fighting personnel and equip-
ment within the state to be utilized to maximum advantage on
a coordinated basis, no municipal fire-fighting force or fire-
fighting equipment shall, under the authority herein granted,
cross the boundary of the municipality to which it pertains
without immediately reporting the fact, through the chief
executive officer of such municipality to the state director of
civil defense in such manner and extent as he shall prescribe,
keeping the said director currently informed relative to the
progress being made and, upon completion of its duties in such
other municipality, giving immediate notice of the return of
the personnel and equipment to their normal station. Under
the emergency conditions contemplated by this section, no such
fire-fighting personnel or equipment shall go more than twenty
miles beyond the boundary of the state, or more than twenty
miles beyond the boundary of the municipality to which such
fire-fighting force or equipment pertains without prior per-
mission of the state director of civil defense, acting upon the
authority of the governor. In such instances, progress and
final reports shall be made to the state director of civil defense
in such manner and by such means as he may prescribe.
14. Forest Fires. During any proclaimed fire emergency
the provisions of this chapter shall apply to all forest fire-
fighting activities and the director of forestry shall comply
with the provisions hereof.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 16, 1949.]
306 Chapter 258 [1949
CHAPTER 258.
AN ACT RELATING TO THE TAKING OF DEER BY BOW AND ARROW.
Be it enacted by the Senate and House of Representatives in
Genen'al Court convened:
1. Hunting Deer. Amend chapter 242 of the Revised Laws
by inserting after section 16 the following new subdivision :
Bow and Arrow
16-a. Special Permits. Any resident holding a valid New
Hampshire hunting license upon the payment of an additional
fee of two dollars or any nonresident holding a valid New
Hampshire hunting license upon the payment of an additional
fee of three dollars, may be issued a special permit to hunt deer
with bow and arrow in the sections of the state described in
section 16-b. The special permit under this section shall
entitle the holder to hunt deer for a period of ten days
immediately prior to the open season for taking deer. Any
person taking a deer under the provisions of this subdivision
shall notify a conservation officer within twenty-four hours of
such taking.
16-b. Districts Established. The areas of the state with-
in which deer may be taken with bow and arrow for the limited
period as provided in section 16-a are as follows :
I. That part of Coos county lying north of the main high-
way known as U. S. Route No. 2 from the Vermont boundary
to the Maine boundary.
II. In the area within the following described boundaries :
Beginning at the Connecticut river in the town of Walpole
on Route 123A to Route 10 in the town of Marlow; thence
northerly on said Route 10 to the Grafton boundary line be-
tween the counties of Grafton and Sullivan at the town of En-
field; thence on said county line to the Connecticut river;
thence by the Connecticut river to the point begun at.
in. In the area within the following described boundary :
Beginning on Route No. 13 in the town of Brookline ; thence by
said Route to Route No. 101 in the town of Milf ord ; thence by
said Route 101 to its junction with Route 31 in the town of
Wilton; thence by Route No. 31 to Lyndeborough to Green-
field and Bennington at the junction with Route No. 202; to
Hancock at a junction of Route No. 137; thence by Route 137
1949] Chapter 259 307
to Jaflfery at a junction with Route No. 202; thence by Route
No. 202 to Rindge at the Massachusetts state line; thence by
said state line to the point begun at.
IV. That part of Bear Brook Game Refuge open to bow
and arrow hunting of deer in accordance with the provisions
of section 12-b of chapter 246 of the Revised Laws as inserted
by chapter 152 of the Laws of 1947.
16-c. Regulations. No bow shall be used for hunting
deer unless it will pull at least forty pounds. No mechanically
drawn or released bow may be used and deer may not be taken
by a strung bow in a motor vehicle. No arrow shall be used
other than broad heads which broad heads shall be not less
than seven-eighths inch nor more than one and one-half inches
wide and when arrows are used in such hunting the name and
address of the bowman must be plainly printed on each arrow.
No person shall take deer by bow and arrow unless he has
complied with the provisions of this section.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 16, 1949.]
CHAPTER 259.
AN ACT RELATIVE TO LEASE RECEIPTS ON LAND TAKEN FOR
FLOOD CONTROL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Lease Receipts. Amend chapter 4 of the Revised Laws
as amended by chapter 41 of the Laws of 1945 by adding at
the end thereof the following new sections : 7. Disbursement
of Lease Receipts by State. Whenever the state treasurer
shall have funds in his possession paid by the United States
on account of leasing of land acquired by the United States
for flood control purposes, he shall forthwith remit said funds
to the treasurers of the counties in which the leased lands
lie, in proportion to the area of such leased land which lies in
each such county as shown by the comprehensive plan for
flood control of the New England division Corps of Engineers
and the governor is authorized to draw his warrant for said
308 Chapter 260 [1949
purposes. 8. By Counties. Whenever any county treasurer
shall have in his possession funds received from the state
treasurer under the provisions of section 7, he shall forthv^^ith
remit said funds, in proportion to the area of such leased land
which lies in each city or town in said county, as shown by the
comprehensive plan for flood control of the New England
division Corps of Engineers, as follows : I. To the treasurer
of the school district of those cities or towns which are co-
extensive with such school district, for the benefit of the
schools therein; II. To the treasurer of the city or town of
those cities or towns with which the school district is not co-
extensive, for the benefit of the public roads therein.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 16, 1949.]
CHAPTER 260.
AN ACT RELATIVE TO PAYMENTS TO TOWNS FOR FLOOD CONTROL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Flood Control. Amend section 4 of chapter 4 of the
Revised Laws as amended by chapter 41 of the Laws of 1945
by striking out the word "ten" in the ninth line and inserting
in place thereof the word, fifteen, so that said section as
amended shall read as follows: 4. Reimbursement to Cities
and Towns Authorized. On or before the first day of October of
eacli year, the state treasurer shall pay to each town and city
in which any land or interest therein is acquired hereunder by
the United States a sum equal to the taxes which would have
been assessed against said lands or interest therein in such
town if the same had been included in the list of taxable prop-
erty for such year, at the assessed valuation of the same as
determined for the tax year 1939, for a period of fifteen years
next ensuing the year said lands or interest therein becomes
exempt from taxation, less any amount paid or due that town
for that year by or from the United States or any agency
thereof because of loss of taxable valuation, the amount of said
payment to be determined by the tax commission and certified
1949] Chapter 261 309
by it to the state treasurer on or before the fifteenth day of
September of each year for which such reimbursement is to
be made; and the governor is authorized to draw his warrant
for the payment thereof out of any money in the treasury not
otherwise appropriated. Provided, however, that no payments
shall be made or required on account of reimbursement for
loss of taxes on any structure which may be erected on such
premises in connection with the construction or use of said
project, or on account of any railroad or other public utility
which may be relocated as a result of such acquisition and
which thereafter is included in the list of taxable property in
said town when relocated.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 18, 1949.]
CHAPTER 261.
AN ACT RELATIVE TO RIGHTS OF VILLIGE DISTRICTS TO
COLLECT GARBAGE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Public Dumping Facilities. Amend section 32 of
chapter 165 of the Revised Laws as inserted by section 1,
chapter 133 of the Laws of 1949, by adding at the end thereof
the words, and to provide means for collection, removal and
destruction of garbage and other waste materials, so that said
section as amended shall read as follows: 32. Precincts.
Any precinct or village district organized under general or
special laws may, by vote under an article in the warrant for
the meeting at which the action is taken, vote to adopt the
provisions of this subdivision and appropriate money for the
purposes hereof and to provide means for collection, removal
and destruction of garbage and other waste materials.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 21, 1949.]
310 Chapters 262, 263 [1949
CHAPTER 262.
AN ACT RELATING TO UNEMPLOYMENT COMPENSATION BENEFITS
FOR NATIONAL GUARD PERSONNEL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Exceptions for National Guard Personnel. Amend para-
graph (1), sub-section P, section 1 of chapter 218 of the
Revised Laws as amended by chapter 59 of the Laws of 1947
by inserting at the end thereof the following: (e) Any amounts
received from the federal government by members of the
national guard and organized reserve, as drill pay, including
longevity pay and allowances.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 21, 1949.]
CHAPTER 263.
AN ACT RELATING TO TAKING HARES AND RABBITS.
Be it enacted by the Senate and House of Representatives in
Generul Court convened:
1. Hares amd Rabbits. Amend section 17 of chapter 242 of
the Revised Laws as amended by chapter 58 of the Laws of
1943 by striking out said section and inserting in place thereof
the following: 17. Taking; Limit. Hares and rabbits may
be taken and possessed from October first to March first. No
person shall take more than three hares and five cotton-tail
rabbits in one day, and the total number of hares and cotton-
tail rabbits taken in one day shall not exceed five. No person
shall take hares and rabbits by the use of a snare.
2. Fish and Game Director. Amend chapter 242 of the
Revised Laws by inserting after section 17 the following new
section: 17-a. Power to Close any Area. Notwithstanding
the other provisions of this chapter, the director, for the pur-
pose of propagation, shall have power and authority to close
any area in the state for taking hares and rabbits for a period
not exceeding ninety dys in any one calendar year.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 21, 1949.]
1949] Chapter 264 311
CHAPTER 264.
AN ACT RELATIVE TO PAYMENT OF CERTAIN MONIES RECEIVED
FROM THE TREASURER OF THE UNITED STATES.
Whereas, there is in the hands of the state treasurer cer-
tain monies to the credit of the towns of Ellsworth and Liver-
more, said monies having been received from the treasurer of
the United States on account of national forest lands in said
towns; and
Whereas, the law of the United States requires that said
monies shall be expended for the benefit of the public schools
and public roads in the county in which said lands lie ; and
Whereas, the school district of the town of Ellsworth has
been abolished and the liability for the education of children in
said town has been transferred to the state board of edu-
cation ; and
Whereas, there is in the town of Livermore no town clerk
or other officer to whom said monies may be paid, now there-
fore,
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. The state treasurer is authorized
and directed to pay over to the state board of education one
half of all monies received by him from the treasurer of the
United States on account of national forest lands in the town
of Ellsworth and to pay over to the treasurer of said town the
balance of said monies. The share of said monies in the hands
of the state board of education shall be expended for the edu-
cation of the children in the town of Ellsworth and the balance
shall be expended by said town for roads therein. The state
treasurer is authorized to expend the monies received from the
treasurer of the United States on account of national forest
lands in the town of Livermore for the benefit of public schools
and public roads in the county of Grafton in such manner as
the governor and council may from time to time determine.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 22, 1949.]
312 Chapter 265 [1949
CHAPTER 265.
AN ACT INCREASING FEES PAID TO THE SECRETARY OF STATE
FOR CORPORATION AND PARTNERSHIP REGISTRATIONS,
LICENSES, ENGROSSING PRIVATE ACTS, ELECTION
RECOUNTS AND MISCELLANEOUS DOCUMENTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Voluntary Corporations. Amend chapter 272 of the
Revised Laws by inserting after section 4 the following new
section: 4-a. Fees. The fee for recording the articles of
agreement in the office of the secretary of state as required in
section 4 shall be five dollars. The fee for recording any
record of amendment in the office of the secretary of state as
required in section 6 shall be five dollars.
2. Co-operative Marketing. Amend section 6 of chapter
273 of the Revised Laws by striking out the word "ten" in the
second line and inserting in place thereof the word, twenty,
and by striking out the words "two dollars and fifty cents" in
the third line and inserting in place thereof the words, five
dollars, so that said section as amended shall read as follows:
6. Fees. For filing a certificate of organization, an asso-
ciation shall pay twenty dollars to the secretary of state ; and
for filing an amendment thereto, five dollars.
3. Business Corporations. Amend section 112 of chapter
274 of the Revised Laws by striking out said section and in-
serting in place thereof the following: 112. Record of
Organization. The fee for recording the record of organi-
zation required by section 15, including the issuing by the
secretary of state of the certificate of incorporation, shall be:
L When the authorized capital stock does not exceed ten
thousand dollars, twenty dollars.
IL When such authorized capital stock exceeds ten thou-
sand dollars, but does not exceed fifty thousand dollars, fifty
dollars.
in. When such authorized capital stock exceeds fifty
thousand dollars, but does not exceed two hundred and fifty
thousand dollars, two hundred dollars.
IV. When such authorized capital stock exceeds two
hundred and fifty thousand dollars, but does not exceed five
hundred thousand dollars, three hundred dollars.
1949] Chapter 265 313
V. When such authorized capital stock exceeds five hun-
dred thousand dollars, but does not exceed one million dollars,
five hundred dollars.
VI. For each additional one hundred thousand dollars
above one million dollars, twenty dollars.
4. Recording. Amend section 113 of chapter 274 of the
Revised Laws by striking out the word "five" in the fifth line
and inserting in place thereof the word, ten, so that said
section as amended shall read as follows: 113. Amendments.
The fee for recording the record of amendment required by
section 45, 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 increase, if any, will make the
total fees accord with the foregoing schedule; provided, how-
ever, that the minimum fee shall be ten dollars.
5. Minimum Fee. Amend section 116 of chapter 274 of the
Revised Laws by striking out the word "five" in the ninth line
and inserting in place thereof the word, ten, so that said
section as amended shall read as follows: 116. Annual Fee.
For the privilege of continuing its corporate franchise, every
such corporation shall pay annually to the secretary of state,
at the time of making its annual return, a fee equal to one
fourth the amount paid upon filing its original record of organ-
ization plus one fourth of additional payments for increases in
its authorized capital stock, if any; in case the authorized
capital stock is reduced, the annual return fee shall be one
fourth the amount required for the original fee of a corporation
capitalized at the amount as reduced. In no case, however,
shall such annual fee be more than one hundred dollars or less
than ten dollars and it shall not be required of any such corpo-
ration which on March first of any year shall not have been in-
corporated more than six months.
5-a. Corporations. Amend section 104 chapter 274 of
the Revised Laws by inserting after the words "insurance
commissioner" the words, and except holders of certificates of
approval under the provisions of section 78 of chapter 170 of
the Revised Laws, so that said section as amended shall read
as follows: 104. Returns. Every business corporation, in-
cluding foreign corporations doing business in this state, ex-
cept public utility or other corporations making annual re-
turns to the public service commission or the insurance com-
missioner, and except holders of certificates of approval under
314 Chapter 265 [1949
the provisions of section 78 of chapter 170 of the Revised
Laws, shall annually, on or before April first, make a return
in writing to the secretary of state upon blanks to be furnished
by him upon request.
6. Annual Report. Amend section 107 of chapter 274 of
the Revised Laws by striking out the word "five" in the second
line and inserting in place thereof the word, ten, so that said
section as amended shall read as follows: 107. Filing Fee.
Every corporation shall pay to the secretary of state, with such
annual return, a filing fee of ten dollars.
7. Late Filing. Amend section 109 of chapter 274 of the
Revised Laws by striking out the word "five" in the fourth
line and inserting in place thereof the word, ten, so that said
section as amended shall read as follows: 109. Subsequent
Returns. It shall be the duty of the corporation to make or
cause to be made its annual return and payment of return fee
on or before April first; and, if it fails so to do, it shall be re-
quired to pay an additional fee of ten dollars, as well as to make
the annual return.
8. Railroad Corporations. Amend chapter 296 of the Re-
vised Laws by inserting after section 5 the following new
section: 5-a. Recording Fees. The fee for recording articles
of agreement in the office of the secretary of state as provided
in section 5 shall be at the rate of one dollar per page.
9. Uniform Trust Receipts. Amend paragraph III of
section 13 of chapter 263 of the Revised Laws by striking out
the words "one dollar" in the sixth line and inserting in place
thereof the words, two dollars, so that said section as amended
shall read as follows : III. It shall be the duty of the secre-
tary of state to mark each statement filed with a consecutive
file number, and with the date and hour of filing, and to keep
such statement in a separate file; and to note and index the
filing in a suitable index, indexed according to the name of the
trustee and containing a notation of the trustee's chief place
of business as given in the statement. The fee for such filing
shall be two dollars.
10. General Partnerships. Amend section 5 of chapter 186
of the Revised Laws by striking out the words "one dollar" in
the third line and inserting in place thereof the words, two
dollars, so that said section as amended shall read as follows :
5. Record; Fees; Blanks. The secretary of state shall keep a
suitable file or record of such certificates, and the filing fee for
1949] Chapter 265 315
each certificate shall be two dollars. He shall prepare blanks
for such certificates, and shall, on request, furnish such blanks
to persons, partnerships or associations subject to the pro-
visions of this subdivision.
11. Limited Partnerships. Amend chapter 187 of the Re-
vised Laws by inserting after section 2 the following new
section: 2-a. Fees. The fee for recording the certificate in
the office of the secretary of state as provided in section 2 shall
be ten dollars.
12. Oommissions. Amend section 15 of chapter 21 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 15. Office Fees. Except as
otherwise provided, the following fees shall be paid to the
secretary of state for the use of the state: For every com-
mission issued to a justice of the peace or to a notary public,
ten dollars; for every other commission to any person for an
office of profit, five dollars, to be paid by such person ; for every
certificate under seal of the state, one dollar; for engrossing
private acts, one dollar for each page of two hundred and forty
words.
13. Province Records. Amend chapter 21 of the Revised
Laws by adding after section 17 the following new section:
18. Fee. The fee for furnishing copies of records as provided
in section 17 shall be one dollar for each page of two hundred
and forty words.
14. Brands for Bottles. Amend section 10 of chapter 207
of the Revised Laws by striking out the words "one dollar" in
the eleventh line and inserting in place thereof the words, two
dollars, so that said section as amended shall read as follows:
10. Registering. A person engaged in buying, selling or deal-
ing in milk or cream in cans, cases, boxes, bottles, jars or jugs,
or bottling or selling beverages in bottles or vessels with his
name and the word "registered" branded, engraved, blown or
otherwise produced thereon, or on the boxes used by him, may
register the same by filing in the office of the clerk of the city
or town in which his principal place of business is situated, or
in the office of the secretary of state, a description of the name
so used by him, and publishing such description once in each of
two successive weeks in a newspaper, if any, published in the
city or town in which his principal place of business is situ-
ated ; otherwise, in a newspaper published in the county. The
316 Chapter 265 [1949
fee for registration with the secretary of state shall be two
dollars for each brand so registered.
15. Bonded Warehouses. Amend section 1 of chapter 205
of the Revised Laws by striking out the word "twenty-five" in
the sixth line and inserting in place thereof the word, fifty, so
that said section as amended shall read as follows: 1.
Licenses. Any person, or corporation established under the
laws of the state and having a place of business within the
state, who keeps and maintains for hire a warehouse for the
storage of goods, wares, and merchandise of persons or corpo-
rations other than himself shall be a public warehouseman. A
public warehouseman shall obtain an annual license from the
secretary of state. The fee for such license shall be fifty
dollars. Whoever violates any provision of this section shall be
fined not more than two hundred dollars or imprisoned not more
than six months, or both.
16. Itinerant Vendors. Amend section 4 of chapter 189 of
the Revised Laws by striking out the word "twenty-five" in
the fourth hne and inserting in place thereof the word, fifty,
so that said section as amended shall read as follows : 4. De-
posit; Fee; Issue. Every itinerant vendor desiring to do busi-
ness in this state shall make a special deposit of five hundred
dollars with the secretary of state, and thereafter, upon appli-
cation in proper form and the further payment of fifty dollars
as a state license fee, the secretary of state shall issue to him
an itinerant vendor's license, authorizing him to do business
in this state in conformity with the provisions of this chapter,
for the term of one year from the date thereof. The license
shall contain a copy of the application upon which it is granted.
17. Election Recounts. Amend section 56 of chapter 33 of
the Revised Laws by striking out said section and inserting in
place thereof the following: 56. Fees. No candidate shall
be entitled to a recount unless he shall pay to the secretary of
state, at the time of filing his application therefor, fees as
follows: If a candidate for governor, United States senator
or other officer voted for throughout the state, two hundred
dollars; for representative in congress, one hundred dollars;
for councilor, fifty dollars ; for a county office or state senator,
twenty dollars ; for member of the house of representatives,
supervisor of the check-list, moderator, ward clerk or select-
1949] Chapter 265 317
man where selectmen are elected at the biennial election, ten
dollars.
18. Liquor Laws. Amend section 44 of chapter 170 of the
Revised Laws as amended by section 2, chapter 2 of the Laws of
1943, by striking out the word "five" in the fifth line and in-
serting in place thereof the word, ten, and by striking out the
word "twenty-five" in the ninth line and inserting in place
thereof the word, fifty, so that said section as amended shall
read as follows : 44. Recount. Five legal voters of any city
or town which shall have voted upon questions (a) and (b)
may, within ten days thereafter, petition the secretary of state
for a recount of the votes cast upon one or both of said
questions. Such application shall be accompanied by a fee of ten
dollars for each one thousand ballots or fraction thereof cast at
said election in said town, provided, however, that but one fee
shall be payable in the event a recount is desired on both
questions and in no event shall such fee exceed fifty dollars.
The secretary of state shall fix a time for such recount and
shall notify the petitioners and the selectmen, clerk, and
moderator of the town, or the mayor and clerk of the city, by
mail, of the time and place so fixed. He shall request the clerk
having custody of the ballots to forward them forthwith to the
secretary of state, and the clerk shall immediately forward
such ballots, and they shall be preserved by the secretary of
state until the succeeding biennial election.
19. Certificates for Optometrists. Amend section 11 of
chapter 253 of the Revised Laws by striking out the words
"fifty cents" in the third line and inserting in place thereof
the words, two dollars, so that said section as amended shall
read as follows : 11. Registration of Certificate. Every per-
son to whom a certificate shall be granted by said board shall
cause the same to be recorded in the office of the secretary of
state, the fee for such record to be two dollars.
20. Liens on Logs. Amend paragraph (c) of section 14-a
of chapter 264 of the Revised Laws as inserted by chapter 184
of the Laws of 1949 by striking out the word "five" and insert-
ing in place thereof the word, ten, so that said paragraph as
amended shall read as follows: (c) The fee for registering
each such mark with the secretary of state, which fee shall in-
clude the issuance of the certificate of registration thereof,
shall be ten dollars. The fee for the issuance of each certified
copy of such certificate, by the secretary of state, shall be one
318 Chapter 266 [1949
dollar. The fee for recording a certified copy of any such
certificate of registration in any registry of deeds shall be one
dollar.
21. Takes Effect. This act shall take effect upon its
passage, provided that the status of licenses and commissions
already issued and effective at the time of the passage of this
act shall not be affected in so far as payment of fees is con-
cerned.
[Approved June 22, 1949.]
CHAPTER 266.
AN ACT RELATIVE TO PARTITION PROCEEDINGS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Partition Proceedings. Amend section 1 of chapter 410
of the Revised Laws by adding at the end of -said section the
following sentence: The holder in possession of a fee simple
interest in such real estate may have partition, irrespective of
the class or duration of the estate of any petitionee named in
the action, so that such section as amended shall read as
follows: 1. Parties. One or more persons, having or hold-
ing real estate with others, in possession, reversion or re-
mainder, may have partition thereof as in this chapter pro-
vided. And the petitioner may, at his election, make a tenant
for life or for years, or a tenant by the curtesy of the entire
real estate or any part thereof, or whoever may be entitled to
a contingent or vested remainder or revision or any executory
interest in the entire real estate or any part thereof, or any
lien-holder on the entire real estate or any part thereof, a
petitionee in the action. The holder in possession of a fee
simple interest in such real estate may have partition,
irrespective of the class or duration of the estate of any
petitionee named in the action.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 22, 1949.]
1949] Chapter 267 319
CHAPTER 267.
AN ACT PROVIDING FOR MUTUAL AID SERVICE IN CONNECTION
WITH FIRES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Mutual Aid Service for Fires. Amend chapter 175 of
the Revised Laws by inserting- after section 21 the following
new sections : 22. Outside Service by Local Fire Department.
Any city, town, village or fire district may vote to authorize
their respective fire department to go to the aid of another
city, town, village or fire district within or without the state,
for the purpose of extinguishing fires therein.
23. Rights, Privileges, Immunities. While in the per-
formance of their duties in extending such aid, firemen shall
be subject to the control and direction of the chief fire official
of the municipality within which the fire occurs, and they shall
have the same immunities and privileges as if performing the
same duties within their respective city, town, village or fire
district.
24. Loss or Damage. Any expenses incurred by any fire
department, in rendering such aid outside the limits of its
jurisdiction as provided hereunder, including loss or damage
to equipment may be charged to the city, town, village or fire
district whose officials requested such aid.
25. Donation of Services. Nothing contained herein
shall be construed to prohibit any city, town, village or fire dis-
trict extending such aid from donating their equipment and
services and assuming the damage or loss to their equipment.
26. Conditions and Restrictions. Any such vote may
authorize the head of the fire department to extend such aid,
subject to such conditions and restrictions as may be pre-
scribed therein.
27. Compeaisation. Any city, town, village or fire dis-
trict aided under and in accordance with the aforesaid sections
may compensate any city, town, village or fire district render-
ing aid to (a) employees for compensation during the time in
which the rendering of their services prevented them from per-
forming their regular duties at their place of employment, and
(b) may reimburse in part or in whole for any payments law-
fully made to any member of its fire department or to his
320 Chapter 268 [1949
widow or other dependents on account of injuries or death
suffered by him in the course of rendering aid as aforesaid or
of death resulting from such injuries.
28. Duties of the State Fire Marshal. At the request of
any chief of an organized fire department within the state, the
fire marshal shall give all help and assistance possible in co-
ordinating the services of fire departments giving the mutual
aid in the extinguishment of fires.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 22, 1949.]
CHAPTER 268.
Be it enacted by the Senate and House of Repi'esentatives in
Geneml Cowt convened:
AN ACT RELATIVE TO DIVISION OF THE STATE FOR TAKING
WILD DEER.
1. iWild Deer. Amend section 3 of chapter 242 of the
Revised Laws as amended by chapter 191 of the Laws of 1943
and chapter 168 of the Laws of 1945 by striking out said
section and inserting in place thereof the following: 3.
Taking; Time. Wild deer, outside game preserves, may be
hunted and taken from one-half hour before sunrise to one-
half hour after sunset in that part of the state which lies north
of the following described line, during the month of November ;
and in that part of the state lying south of the following de-
scribed line, during the month of December, provided that no
deer shall be hunted or taken at any time on any island or in
any waters or lakes and ponds. The line for the division of
the state for the purpose of taking wild deer is described as
follows: Beginning at the boundary line with the state of
Vermont in the town of Orford on route 25A, thence on said
route to Orfordville, thence to Wentworth on route 25, thence
on said route 25 to Rumney Depot, thence from Rumney Depot
to Rumney Village, thence following by Lake Stinson to West
Campton, thence from West Campton to Campton Station,
thence from Campton Station to Campton Lower Village,
thence from Campton Lower Village to Campton Upper Village,
1949] Chapter 269 321
thence from Campton Upper Village following the Waterville
Valley road up Mad River to the junction on the Sandwich
Notch road, thence following the Sandwich Notch road to the
town line betv/een Sandwich and Thornton, thence following
said town line northerly to the Waterville town line, thence
along the boundary line between Waterville and Sandwich to
the easterly bound of the town of Sandwich, thence southerly
by the Sandwich town line to route 113-A, thence easterly and
southerly by said route 113-A to route 113, thence by route 113
to route 16 in the town of Tarn worth, thence northerly and
easterly on route 16 to the junction with route 113 in the town
of Madison, thence on said route 113 to the state of Maine
boundary.
2. Special Closed Season. Amend chapter 242 of the Re-
vised Laws by inserting after section 3 the following new
section: 3-a. Powers of the Director. After December
fifteenth in any year the director, with the approval of the
commission, may close the open season for taking deer in any
area or section if in his opinion such action is necessary to
preserve an adequate brood stock of deer.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 22, 1949.]
I
CHAPTER 269.
AN ACT RELATING TO LICENSES FOR HOTELS.
Be it ewobcted by the Senate and House of Representatives in
General Court convened:
1. Liquor. Amend section 19 of chapter 170 of the Revised
Laws by striking out the same and inserting in place thereof
the following: 19. Licenses for Hotels. The commission
may issue a license to any first-class hotel in any town if such
hotel also holds a permit provided under section 59. The de-
termination of what is a first-class hotel is to be within the
discretion of the commission. Said license shall entitle the
licensee to sell liquor by the glass and fortified wines by the
bottle, if the cork is drawn, to bona fide guests with meals in
the dining room or in the rooms of guests. In towns voting
322 Chapter 270 [1949
not to approve the provisions of this chapter the licensee shall
not sell such liquor or wines to a resident of the town in which
such hotel is located. In towns voting not to approve the sale
of beverages a hotel holding a license issued under the pro-
visions of this section shall be entitled to hold and shall hold a
permit provided under section 59 which permit shall authorize
the sale of beverages to bona fide guests with meals in the din-
ing room or in the rooms of guests, provided that the sale of
beverages shall not be made to a resident of the town in which
such hotel is located.
2. Resort Hotels. Amend section 20 of chapter 170 of the
Revised Laws, as amended by section 1, chapter 160 of the
Laws of 1945, by striking out the same and inserting in place
thereof the following: 20. Special License. The commis-
sion may issue a special license to any first-class hotel, holding
the license and permit provided under section 19, to serve
liquor and beverages in any room of said hotel designated by
the commission. Said room shall not have an immediate en-
trance upon any public way. No license provided by this
section shall be issued to any hotel in towns not accepting the
provisions of this chapter unless such hotel is classified as a
resort hotel by the commission, and sales of liquor and bever-
ages in such hotels shall not be made to a resident of the town
in which such hotel is located. The commission may grant,
regulate, suspend, or revoke said special license without affect-
ing any other license and permit which may be granted to said
hotel. The fee for such special license shall be one hundred
dollars a year.
3. Takes Effect. This act shall take effect June 1, 1950.
[Approved June 23, 1949.]
CHAPIER 270.
AN ACT ESTABLISHING THE DATE OF FAST DAY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fast Day. Amend section 2 of chapter 367 of the Re-
vised Laws by striking out said section and inserting in place
thereof the following: 2. Holidays. Thanksgiving day
whenever appointed, the fourth Monday in April known as
1949] Chapter 271 323
Fast Day, the first Monday in September, known as Labor day,
the day on which a biennial election is held, January first,
February twenty-second. May thirtieth, July fourth, October
twelfth, November eleventh, known as Armistice day, and
Christmas day are legal holidays.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 29, 1949.]
CHAPTER 271.
AN ACT IN RELATION TO MUNICIPAL UTILITIES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Public Service Commission. Before any town, village
district or precinct shall vote to appropriate money or issue
bonds or notes for the acquisition of any existing public utility,
or for the construction of a public utility, or for the recon-
struction or enlarging of a municipally owned utility, the
selectmen of the town or the commissioners of the village dis-
trict or the commissioners of any precinct may submit, and
upon written application of fifty or more qualified voters or
one fourth of the qualified voters of said town, district or pre-
cinct, shall submit to the public service commission the gen-
eral details of the plan and the amount proposed to be ex-
pended together with engineering plans and specifications.
2. Hearing. Said commission shall after notice hold a
public hearing at which time it shall receive evidence from any
interested parties, and shall on its own motion investigate the
public need for such acquisition, construction, reconstruction
or enlarging and the feasibility of said proposed plan.
3. Findings. Said commission shall within thirty days
after said hearing issue a report which shall contain its find-
ings on said plan as proposed, with the reasons therefor, and
shall cause it to be published in a newspaper of general cir-
culation in said town, and shall also submit a copy of said re-
port to the selectmen or precinct commissioners of said town,
village district or precinct. Before any vote is taken by said
town, village district or precinct to appropriate money or issue
324 Chapters 272, 273 [1949
bonds or notes for any of the purposes above mentioned, said
findings of the public service commission shall be read to the
meeting by the moderator or the chairman.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved June 29, 1949.]
CHAPTER 272.
AN ACT OPENING SHANNON BROOK IN MOULTONBOROUGH
TO SMELT FISHING.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Smelt Fishing. Smelt may be taken and possessed dur-
mg the open season therefor from Shannon Brook in the town
of Moultonborough.
2. Application of Laws. Such part of section 22 of chapter
245 of the Revised Laws as amended by regulations adopted
by the fish and game commissioner as may be inconsistent with
the provisions of this act are hereby repealed to the extent of
such inconsistency. Other than as provided in this section,
all provisions of the Title relative to fish and game shall apply
to the taking of smelt as authorized in section 1 hereof.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 29, 1949.]
CHAPTER 273.
AN ACT RELATIVE TO THE BAG LIMIT FOR TAKING HORNED POUT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Horned Pout. During the open season for taking
horned pout no person, within the limits of Coos county, may
take more than forty horned pout between twelve o'clock noon
in one day and twelve o'clock noon of the following day.
2. Application of Laws. Such part of section 17 of chapter
245 of the Revised Laws as revised and amended by regulations
1949] Chapter 274 325
made by the fish and game director as may be inconsistent with
the provisions of this act are hereby repealed. Except as
otherwise provided herein, all applicable provisions of the fish
and game laws shall be applicable to the taking of horned pout
under the special provisions of this act.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 30, 1949.]
CHAPTER 274.
AN ACT TO ESTABLISH A NEW APPORTIONMENT FOR THE
ASSESSMENT OF PUBLIC TAXES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Apportionment. That of every thousand dollars of
public taxes hereafter to be raised, the proportion which each
town and place shall pay, and for which the treasurer of the
state is hereby authorized to issue his warrant, shall be as
follows, to wit :
Rockingham county, $113.13
Atkinson, seventy-four cents $0.74
Auburn, one dollar 1.00
Brentwood, seventy-five cents .75
Candia, one dollar and ten cents 1.10
Chester, one dollar and ten cents 1.10
Danville, fifty-three cents .53
Deerfield, one dollar and twenty cents 1.20
Derry, eight dollars and thirty-six cents 8.36
East Kingston, fifty-seven cents .57
Epping, one dollar and fifty-three cents 1.53
Exeter, ten dollars and sixty cents 10.60
Fremont, seventy-eight cents .78
Greenland, ninety-five cents .95
Hampstead, one dollar and thirty-seven cents 1.37
Hampton, nine dollars and seventy-five cents 9.75
Hampton Falls, one dollar and twenty-seven cents .... 1.27
Kensington, seventy-two cents .72
Kingston, one dollar and thirty-three cents 1.33
326 Chapter 274 [1949
Londonderry, one dollar and seventy-six cents 1.76
New Castle, one dollar and twenty-one cents 1.21
Newfields, fifty-five cents 55
Newington, one dollar and twenty-one cents 1.21
Newmarket, three dollars and eight cents 3.08
Newton, one dollar and six cents 1.06
North Hampton, three dollars and eleven cents 3.11
North wood, one dollar and twenty-seven cents 1.27
Nottingham, eighty-five cents .85
Plaistow, one dollar and eighty-six cents 1.86
Portsmouth, thirty-six dollars and two cents 36.02
Raymond, one dollar and fifty-one cents 1.51
Rye, four dollars and ninety-five cents 4.95
Salem, five dollars and forty-six cents 5.46
Sandown, fifty cents 50
Seabrook, two dollars and two cents 2.02
South Hampton, forty-two cents 42
Stratham, ninety-two cents .92
Windham, one dollar and seventy-two cents 1.72
Strafford county, $69.37
Harrington, one dollar and sixty-two cents $1.62
Dover, twenty-two dollars and sixty-nine cents 22.69
Durham, three dollars and fifty-one cents 3.51
Farmington, four dollars and eighty-six cents 4.86
Lee, ninety-two cents .92
Madbury, ninety-five cents 95
Middleton, twenty-eight cents .28
Milton, three dollars and sixteen cents 3.16
New Durham, eighty-eight cents .88
Rochester, seventeen dollars and eighty cents 17.80
Rollinsford, three dollars and twenty-eight cents 3.28
Somersworth, eight dollars and eight cents 8.08
Strafford, one dollar and thirty-four cents 1.34
Belknap county, $62.05
Alton, five dollars and eighty-one cents $5.81
Barnstead, one dollar and thirty-three cents 1.33
Belmont, one dollar and ninety-seven cents 1.97
Center Harbor, one dollar and forty-six cents 1.46
Gilford, three dollars and ninety-one cents 3.91
Gilmanton, one dollar and forty-eight cents 1.48
1949] Chapter 274 327
Laconia, thirty dollars and one cent 30.01
Meredith, seven dollars and fifty-two cents 7.52
New Hampton, two dollars and fifty-three cents 2.53
Sanbornton, one dollar and sixty-one cents 1.61
Tilton, four dollars and forty-two cents 4.42
Carroll county, $41.89
Albany, forty-six cents $0.46
Bartlett, one dollar and ninety-two. cents 1.92
Brookfield, seventy-nine cents 79
Chatham, forty cents .40
Conway, six dollars and sixty-seven cents 6.67
Eaton, forty-two cents .42
Effingham, seventy-nine cents .79
Freedom, ninety-eight cents 98
Hart's Location, six cents .06
Jackson, one dollar and forty-two cents 1.42
Madison, one dollar and forty-four cents 1.44
Moultonborough, four dollars and twelve cents 4.12
Ossipee, three dollars and eight cents 3.08
Sandwich, two dollars and six cents 2.06
Tamworth, two dollars and forty-eight cents 2.48
Tuftonboro, three dollars and fifty cents 3.50
Wakefield, three dollars and fifty-five cents 3.55
Wolfeboro, seven dollars and seventy-five cents 7.75
Merrimack county, $117.11
Allenstown, two dollars and fifty-four cents $2.54
Andover, one dollar and eighty-nine cents 1.89
Boscawen, two dollars and sixty-four cents 2.64
Bow, two dollars and fifty-four cents 2.54
Bradford, one dollar and thirty-six cents 1.36
Canterbury, eighty-five cents .85
Chichester, eighty-three cents .83
Concord, fifty-seven dollars and eighty-nine cents .... 57.89
Danbury, sixty-six cents .66
Dunbarton, eighty-one cents .81
Epsom, one dollar and twenty-one cents 1.21
Franklin, eleven dollars and ninety-six cents 11.96
Henniker, two dollars and forty-two cents 2.42
Hill, one dollar and eight cents 1.08
Hooksett, two dollars and eighty cents 2.80
328 Chapter 274 [1949
Hopkinton, three dollars and thirty-four cents 3.34
Loudon, one dollar and fourteen cents 1.14
Newbury, two dollars and seven cents 2.07
New London, four dollars and twenty-three cents 4.23
Northfield, two dollars and ten cents 2.10
Pembroke, three dollars and fifteen cents 3.15
Pittsfield, three dollars and ninety-nine cents 3.99
Salisbury, seventy cents 70
Sutton, one dollar and thirty-nine cents 1.39
Warner, two dollars and seven cents 2.07
Webster, ninety-four cents 94
Wilmot, fifty-one cents .51
Hillsborough county, $266.06
Amherst, two dollars and sixteen cents $2.16
Antrim, two dollars and seventeen cents 2.17
Bedford, three dollars and thirty-three cents 3.33
Bennington, one dollar and sixty-five cents 1.65
Brookline, sixty-seven cents .67
Deering, sixty-four cents .64
Francestown, one dollar and fifteen cents 1.15
Goffstown, six dollars and seventeen cents 6.17
Greenfield, seventy-nine cents .79
Greenville, two dollars and eight cents 2.08
Hancock, one dollar and sixty-four cents 1.64
Hillsborough, four dollars and twenty-one cents 4.21
Holhs, two dollars and two cents 2.02
Hudson, three dollars and seventy-five cents 3.75
Litchfield, fifty-nine cents 59
Lyndeborough, seventy-four cents .74
Manchester, one hundred thirty-five dollars and fifty-
eight cents 135.58
Mason, forty-two cents .42
Men^imack, two dollars and sixty-three cents 2.63
Milford, six dollars and eighty-nine cents 6.89
Mont Vernon, sixty-seven cents 67
Nashua, sixty-seven dollars and fifty-six cents 67.56
New Boston, one dollar and thirty-nine cents 1.39
New Ipswich, one dollar and ninety-nine cents 1.99
Pelham, one dollar and sixty-six cents 1.66
Peterborough, seven dollars and sixteen cents 7.16
Sharon, twenty-six cents .26
1949] Chapter 274 329
Temple, seventy-one cents 71
Weare, one dollar and seventy-one cents 1.71
Wilton, three dollars and fifty-eight cents 3.58
Windsor, nine cents .09
Cheshire county, $77.97
Alstead, one dollar and fifty cents $1.50
Chesterfield, two dollars and forty cents 2.40
Dublin, three dollars and seven cents 3.07
Fitzwilliam, one dollar and seventy-one cents 1.71
Gilsum, forty-two cents 42
Harrisville, one dollar and eighty-three cents 1.83
Hinsdale, five dollars and sixteen cents 5.16
Jaffrey, six dollars and twenty-three cents 6.23
Keene, thirty-one dollars and twenty-nine cents 31.29
Marlborough, two dollars and forty-three cents 2.43
Marlow, thirty-nine cents 39
Nelson, seventy-three cents .73
Richmond, thirty-one cents .31
Rindge, one dollar and fifty-eight cents 1.58
Roxbury, twenty-two cents .22
Stoddard, sixty-six cents 66
Sullivan, twenty-six cents 26
Surry, fifty cents .50
Swanzey, three dollars and sixty-one cents 3.61
Troy, two dollars and thirty-nine cents 2.39
Walpole, five dollars and eighty-five cents 5.85
Westmoreland, one dollar and six cents 1.06
Winchester, four dollars and thirty-seven cents 4.37
Sullivan county, $48.87
Acworth, seventy cents $0.70
Charlestown, three dollars and seventy-five cents 3.75
Claremont, twenty-three dollars and thirty-two cents . . 23.32
Cornish, two dollars and ten cents 2.10
Croydon, sixty-six cents 66
Goshen, forty-eight cents .48
Grantham, thirty-nine cents .39
Langdon, forty-seven cents .47
Lempster, forty-six cents .46
Newport, nine dollars and nineteen cents 9.19
Plainfield, one dollar and fifty-five cents 1.55
330 Chapter 274 [1949
Springfield, sixty-seven cents .67
Sunapee, three dollars and seventy-three cents 3.73
Unity, sixty-eight cents .68
Washington, seventy-two cents .72
Grafton county, $113.11
Alexandria, sixty-eight cents $0.68
Ashland, three dollars and eighty-six cents 3.86
Bath, one dollar and fifty-nine cents 1.59
Benton, fourteen cents .14
Bethlehem, five dollars and twenty-five cents 5.25
Bridgewater, one dollar and five cents 1.05
Bristol, four dollars and sixty-six cents 4.66
Campton, two dollars and ninety-one cents 2.91
Canaan, two dollars and nineteen cents 2.19
Dorchester, twenty-three cents .23
Easton, twenty-one cents .21
Ellsworth, five cents .05
Enfield, two dollars and seventy-six cents 2.76
Franconia, two dollars and three cents 2.03
Grafton, seventy-seven cents .77
Groton, fifty-one cents .51
Hanover, eleven dollars and seventy cents 11.70
Haverhill, seven dollars and twenty-nine cents 7.29
Hebron, eighty-one cents 81
Holderness, three dollars and seventy-six cents 3.76
Landaff, thirty-eight cents 38
Lebanon, fourteen dollars and fourteen cents 14.14
Lincoln, two dollars and seventy-nine cents 2.79
Lisbon, four dollars and eighty-two cents 4.82
Littleton, ten dollars and fifty-five cents 10.55
Lyman, thirty-six cents .36
Lyme, one dollar and seventy-three cents 1.73
Monroe, ten dollars and sixteen cents 10.16
Orange, twenty-four cents .24
Orford, one dollar and seventy cents 1.70
Piermont, one dollar and sixty-three cents 1.63
Plymouth, six dollars and twenty-nine cents 6.29
Rumney, one dollar and ninety-five cents 1.95
Thornton, sixty-six cents .66
Warren, seventy-five cents .75
1949] Chapter 274 331
Waterville, ten cents 10
Wentworth, fifty-seven cents .57
Woodstock, one dollar and eighty-four cents 1.84
Coos county, $88.04
Berlin, thirty-eight dollars and fifty-one cents $38.51
Carroll, two dollars and sixty cents 2.60
Clarksville, sixty-five cents .65
Colebrook, three dollars and ninety-six cents 3.96
Columbia, sixty-seven cents 67
Dalton, sixty-two cents .62
Dummer, eighty-six cents .86
Errol, ninety-five cents .95
Gorham, nine dollars and twelve cents 9.12
Jefferson, one dollar and eighty-six cents 1.86
Lancaster, six dollars and eighty cents 6.80
Milan, one dollar and twenty-six cents 1.26
Northumberland, five dollars and sixty-eight cents .... 5.68
Pittsburg, three dollars and eighty-one cents 3.81
Randolph, one dollar and seventeen cents 1.17
Shelburne, one dollar and seventy-six cents 1.76
Stark, fifty-nine cents .59
Stewartstown, one dollar and fifty-five cents 1.55
Stratford, one dollar and twelve cents 1.12
Wentworth's Location, fifteen cents 15
Whitefield, four dollars and thirty-five cents 4.35
Unincorporated Places, $2.40
Cambridge, thirty-two cents $0.32
Crawford's Purchase, five cents .05
Dixville, fifty-nine cents 59
Dix's Grant, six cents .06
Erving's Grant, three cents .03
Gilmanton and Atkinson Academy Grant, five cents ... .05
Green's Grant, seven cents 07
Hale's Location, one cent .01
Millsfield, twenty-two cents .22
Odell, thirty-eight cents 38
Sargent's Purchase, twelve cents .12
Second College Grant, eighteen cents .18
Success, twenty-five cents .25
Thompson and Meserve Purchase, seven cents 07
332 Chapter 275 [1949
2. Limitation. The same shall be the proportion of assess-
ment of public taxes until a new apportionment shall be made
and established, and the treasurer for the time being shall issue
his warrant accordingly.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 30, 1949.]
CHAPTER 275.
AN ACT MAKING TEMPORARY APPROPRIATIONS FOR THE
EXPENSES OF THE STATE OF NEW HAMPSHIRE
FOR THE MONTH OF JULY, 1949.
Whereas, the legislature has not yet adopted a budget for the
coming biennium ; and
Whereas, action at this time is necessary to carry on the
functions of the state government after the close of the fiscal
year 1949, and prior to the passage of the said budget acts,
now therefore
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Appropriation. There is hereby appropriated for the
general expenses of the state government during the month of
July, 1949 the sum of one million eight hundred eighty-six
thousand dollars, or so much thereof as may be necessary, to
be expended in the manner hereinafter provided, that is to say
one million five hundred thousand dollars from general funds;
three hundred thousand dollars from special funds; fifty-six
thousand dollars from fish and game funds and thirty thou-
sand dollars from highway funds for motor vehicle and
treasury departments. The governor is authorized by and
with the advice and consent of the council to draw his warrants
for the sums necessary for said temporary appropriations out
of any money in the treasury not otherwise appropriated or, in
the case of special funds, out of any such special funds. Such
expenditures shall be a charge upon the respective appro-
priations to be made subsequently by the legislature for the
fiscal year ending June 30, 1950.
1949] Chapter 276 333
2. Provisions of Law. The provisions of chapter 22 of the
Revised Laws and the provisions of any other statute incon-
sistent herewith are hereby suspended to the extent of such
inconsistencies during the time this act is in effect.
3. Takes Effect. This act shall take effect as of July 1,
1949, and shall continue in effect until August 1, 1949 unless
the appropriation acts for the ensuing biennium are sooner en-
acted in which event the appropriations herein provided shall
thereupon lapse.
[Approved June 30, 1949.]
CHAPTER 276.
AN ACT RELATING TO FIRE RESISTANT HALLWAYS
AND STAIRWAYS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Certain Public Buildings. Amend chapter 176 of the
Revised Laws by adding at the end thereof the following new
sections: 22. Hallways and Stairways. Inflammable sur-
faces of all common or public stairways or hallways, excepting
stairway landings, treads, risers, and mopboards and hallway
floors and mopboards, in buildings under section 9, not excepted
under section 10 of this chapter, shall be completely covered
by flameproof or fire resistant covering. These coverings may
be of plaster, paint, cloth, paper or other materials, but none
shall be considered satisfactory unless approved by the state
fire marshal. Repairs or alterations necessary to have build-
ings comply with these regulations as to hallways, shall be
completed by January 1, 1951, as to stairways by July 1, 1950.
In case of hardship, further extensions, not to exceed a total
of one year, may be granted in towns by the board of select-
men and in cities by the fire marshal with consent of the
mayor.
23. Violations. In addition to the penalty provided in
section 21, in case of fire resulting in loss of life or personal
injury in buildings violating the provisions of section 22, said
violations shall be presumed to be the cause of said loss of life
334 Chapter 277 [1949
or personal injury unless said presumption is successfully re-
butted by evidence to the contrary.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 6, 1949.]
CHAPTER 277.
AN ACT RELATING TO HEARINGS AND AWARDS BY THE LABOR
COMMISSIONER OR SUPERIOR COURT UNDER THE
WORKMEN'S COMPENSATION LAW.
Be it enacted by the Senate and Hottse of Representatives in
Generul Court convened:
1. Workmen's Compensation. Amend section 35 of chapter
216 of the Revised Laws as inserted by chapter 266 of the Laws
of 1947 by striking out the same and inserting in place thereof
the following: 35. Hearings and Awards. If the compen-
sation is not fixed by agreement, either party may petition for
hearing and award in the premises either to the commissioner
of labor or to the superior court. If the petition for hearing
and award in the premises is made by either party to the com-
missioner of labor, said commissioner shall set a time and place
for hearing and give at least fourteen days' notice thereof to
the parties by giving notice in hand or by registered mail sent
to his last known place of abode. At such hearing full con-
sideration shall be given to all evidence which may be pre-
sented, and within thirty days thereafter said commissioner
shall make his award setting forth his findings of fact and the
law applicable thereto, and shall forthwith send to each of the
parties a copy of such award. Petition for hearing and award
in the premises may be made by either party to the superior
court, either direct or on appeal from an award made by the
commissioner of labor, the venue to be according to civil actions
in personam between the same parties, and the court shall set
a time and place for hearing and order at least fourteen days'
notice thereof to the parties ; if a petition to the superior court
as herein provided is made subsequent to a hearing before the
said commissioner, such petition shall be filed within sixty days
of the date of said commissioner's award. At such hearing a
1949] Chapter 277 335
full trial shall be had before a justice of the superior court,
without jury, and within thirty days thereafter the court shall
make its award setting forth its findings of fact and the law
applicable thereto, and the clerk of court shall forthwith send
to each of the parties and to the commissioner of labor copies
of such award.
2» Appeals. Amend chapter 216 of the Revised Laws as in-
serted by chapter 266 of the Laws of 1947 by inserting after
section 35 the following new section: 35-a. Petition for
Right. Any person, aggrieved by a decision of the commis-
sioner, who was prevented from appealing therefrom within
sixty days through mistake, accident, or misfortune, and not
his own neglect, may petition the superior court at any time
within one year thereafter, to be allowed an appeal, setting
forth his interest, his reason for appealing and the causes of
his delay.
3. Hearings. Amend section 36 of chapter 216 of the Re-
vised Laws as inserted by chapter 266 of the Laws of 1947 by
striking out the same and inserting in place thereof the follow-
ing: 36. Manner of Giving Notice of Hearing. Notices of
hearings under the provisions of this chapter shall be given
by giving notice in hand or by sending it by registered mail,
addressed to the employee, employer, and to said employer's in-
surance company at his, or its, last known residence or place
of business. A copy of each notice of a hearing set by the
superior court shall be sent by registered mail to the commis-
sioner of labor.
4. Awards and Agreements. Amend section 38 of chapFer
216 of the Revised Laws as inserted by chapter 266 of the Laws
of 1947 by striking out the same and inserting in place thereof
the following: 38. Modification; Effect. Upon application
of any party in interest upon the ground of change in the con-
ditions, mistake as to nature or extent of injury or disability,
fraud, undue influence or coercion, the commissioner of labor
or the superior court, whichever made the original award, may,
not later than one year after the date of the last payment fixed
by the award, review said award, and upon such review, may
make an order ending, diminishing or increasing the compen-
sation previously awarded, subject to the maximum or mini-
mum provided in this chapter and shall state its conclusions of
fact and rulings of law. Such a review shall not affect such
336 Chapter 278 [1949
award as regards any money already paid. All procedure on
such an application shall be the same as herein provided for
original hearings.
5. Limitations. Amend paragraph I of section 8-a of
chapter 216 of the Revised Laws as inserted by chapter 205 of
the Laws of 1949 by striking out said paragraph and inserting
in place thereof the following: L A policy of workmen's
compensation insurance covering the liability of an employer
under the provisions of this chapter shall not be cancelled
within the time limited in such policy for its expiration until
at least thirty days after a notice of intention to cancel such
poHcy on a date specified in such notice has been filed in the
office of the commissioner and also served on the employer.
Provided, however, that the limitation on the cancellation of
a policy as provided in this paragraph shall not apply if the
employer has replaced said policy with another carrier.
6. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved July 6, 1949.]
CHAPTER 278.
AN ACT RELATING TO APPEALS IN MUNICIPAL
ZONING MATTERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Mumcipal Zoning. Amend chapter 51 of the Revised
Laws by striking out sections 64 and 65 and inserting in place
thereof the following: 64. Motion for Rehearing. Within
twenty days after any order or decision of the board of adjust-
ment, or any decision of the legislative body of such munici-
pality in regard to its plan of zoning, any party to the action
or proceedings, or any person directly affected thereby, may
apply for a rehearing in respect to any matter determined in
the action or proceeding, or covered or included in the order,
specifying in the motion for rehearing the ground therefor,
and the board of adjustment, or the legislative body of such
municipality, may grant such rehearing if in its opinion good
reason therefor is stated in said motion. If the decision com-
1949] Chapter 278 337
plained against is that made by a town meeting, the application
for rehearing shall be made to the board of selectmen and upon
receipt of such application, the board of selectmen shall call a
special town meeting if in the opinion of said board good reason
for a rehearing is stated in the motion.
65. Specifications. Such motion shall set forth fully
every ground upon which it is claimed that the decision or
order complained of is unlawful or unreasonable. No appeal
from any order or decision of the board of adjustment or
legislative body of such municipality shall be taken unless the
appellant shall have made application for rehearing as herein
provided, and when such application shall have been made, no
ground not set forth therein shall be urged, relied on, or given
any consideration by the court, unless the court for good cause
shown shall allow the appellant to specify additional grounds.
2. Procedure. Further amend said chapter 51 of the Re-
vised Laws by inserting after section 65 the following new
sections: 65-a. Action on Motion. Upon the filing of such
motion for rehearing the board of adjustment or the legislative
body of a city shall within ten days either grant or deny the
same, or suspend the order or decision complained of pending
further consideration and any order of suspension may be upon
such terms and conditions as the board of adjustment or
legislative body of a city may prescribe. In case the motion
for rehearing is against a decision of the legislative body of a
town and if the selectmen, as provided in section 64, shall have
called a special town meeting within twenty-five days from the
receipt of application for such rehearing, the town shall grant
or deny the same or suspend the order or decision complained
of pending further consideration and any order of suspension
may be upon such terms and conditions as the town may pre-
scribe.
65-b. Appeal. Within thirty days after the application
for a rehearing is denied, or, if the application is granted, then
within thirty days after the decision on such rehearing, the
applicant may appeal by petition to the superior court.
65-c. Burden of Proof. Upon the hearing the burden of
proof shall be upon the party seeking to set aside any order
or decision of the board of adjustment or legislative body to
show that the same is unreasonable or unlawful, and all find-
ings of the board of adjustment or legislative body of such
338 Chapter 278 [1949
municipality upon all questions of fact properly before it shall
be deemed to be prima facie lawful and reasonable; and the
order or decision appealed from shall not be set aside or
vacated, except for errors of law, unless the court is persuaded
by the balance of probabilities, on the evidence before it, that
said order or decision is unjust or unreasonable.
65-d. Parties. Any person whose rights may be directly
affected by said appeal may appear and become a party, or
the court may order such persons to be joined as parties as
justice may require.
65-e. Procedure. Upon the filing of an appeal, the clerk
of court shall issue an order of notice requiring a certified copy
court.
65-f. Injunction. The filing of an appeal shall not stay
proceedings upon the decision appealed from, but the court, on
application and notice, on good cause shown, may grant a re-
straining order.
65-g. Evidence; How Considered. All evidence trans-
ferred by the board of adjustment or legislative body of such
municipality shall be, and all additional evidence received may
be, considered by the court regardless of anj^ technical rule
which might have rendered the same inadmissible if originally
offered in the trial of an action at law.
65-h. Judgment. The final judgment upon every appeal
shall be a decree dismissing the appeal, or vacating the order
complained of in whole or in part, as the case may be; but in
case such order is wholly or partly vacated the court may also,
in its discretion, remand the matter to the board of adjustment
or legislative body of such municipality for such further pro-
ceedings, not inconsistent with the decree, as justice may re-
quire.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 6, 1949.]
1949] Chapters 279, 280 339
CHAPTER 279.
AN ACT RELATIVE TO TAKING WILD DEER AND OTHER
GAME ANIMALS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Game Animals. Amend section 19, chapter 242 of the
Revised Laws by striking out said section and inserting in place
thereof the following: 19. Fines. A person who violates a
provision of this chapter shall be fined as follows: For each
violation of sections 1, 5 and 6, not more than three hundred
dollars or thirty days in jail or both; for each violation of
sections 3, 4, 4-a, and 7 to 16-c, inclusive, not more than one
hundred dollars; and for each violation of sections 17 and 18,
not more than ten dollars, and not more than five dollars
additional for each rabbit, hare, or gray squirrel taken, or
possessed, contrary to the provisions thereof.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 6, 1949.]
CHAPTER 280.
AN ACT DISCONTINUING THE REGISTRATION OF ASSISTANT
PHARMACISTS AND RELATING TO QUALIFICATIONS FOR
REGISTRATION AS PHARMACISTS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Assistant Pharmacists. On and after the passage of
this act the registration of assistant pharmacists shall be dis-
continued. Any person holding registration as an assistant
pharmacist at the time of the passage of this act shall be en-
titled to be granted certificate as a registered pharmacist, and
all registrations as assistant pharmacists shall be revoked upon
the issuance of said new certificates as a registered pharmacist.
2. Repeal. Amend sections 15 and 19 of chapter 256 of the
Revised Laws by striking out the same. Further amend
chapter 256 of the Revised Laws by striking out the words
340 Chapter 280 [1949
"assistant pharmacist" and "assistant pharmacists" wherever
said words appear in any other section of said chapter.
3. Requirements for Registration. Amend section 18 of
chapter 256 of the Revised Laws by striking out said
section and inserting in place tliereof the following: 18.
Pharmacists. An applicant for examination and registration
as a pharmacist shall be a citizen of the United States, not less
than twenty-one years of age, of good moral character and
temperate habits, a graduate of a school or college of pharmacy
or department of a university accredited as grade "A" by the
American Council on Pharmaceutical Education and approved
by the New Hampshire commission of pharmacy and practical
chemistry, shall file proof satisfactory to the commission, sub-
stantiated by proper affidavits, of a minimum of one year of
experience in a retail or hospital pharmacy in the United
States where physicians' prescriptions are compounded under
the supervision of a registered or licensed pharmacist; and
shall pass an examination given by the New Hampshire com-
mission of pharmacy to establish satisfactorily his fitness to
practice. Service and experience in a retail or hospital
pharmacy under the supervision of a registered or licensed
pharmacist as required in this section shall be predominantly
related to the selling of drugs and medical supplies, compound-
ing prescriptions, preparing pharmaceutical preparations, and
keeping records and making reports required under state and
federal statutes.
4. Board of Pharmacy. Amend section 33 of chapter 256
of the Revised Laws by striking out the words "may prescribe
educational requirements or standards for the admission of
candidates for registration, and it," so that said section as
amended shall read as follows : 33. Regulations. The board
of pharmacy shall make rules and regulations which are to
govern it and all employees in the enforcement of this chapter.
It shall prescribe and publish all application forms and blanks
required under this chapter.
5. Takes Effect. This act shall shall take effect upon its
passage.
[Approved July 14, 1949.]
1949] Chapter 281 341
CHAPTER 281.
AN ACT RELATING TO PHOTOGRAPHIC COPIES OF DOCUMENTS
AND RECORDS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Documents and Records. Amend chapter 392 of the
Revised Laws by inserting after section 35 the following new
sections: 36. Definitions. The following words as used in
section 37 shall be construed as follows :
(a) The term "business" shall include every kind of busi-
ness, profession, occupation, operation of institutions, and call-
ing of every kind, whether private or public.
(b) The term "record" shall include any memorandum,
writing, entry, print, representation, or combination thereof,
of any act, transaction, occurrence or event.
(c) The term "photograph" shall include any photostatic,
photographic, micro-photographic, or other reproduction, in-
cluding any enlarged copy thereof, by any photographic process
on film or other medium.
37. Photographic Copies. Any photograph of a record
identified by the custodian of such photograph shall be equally
admissible in evidence as the record itself in any judicial or
administrative proceeding, if, when such photograph was made,
it was in the regular course of such business to make such
photograph. All circumstances of the making of such photo-
graph may be shown to affect the weight, but not the admissi-
bility thereof. The destruction, loss or other disposal of the
original record shall not preclude the admissibility of a photo-
graph thereof made in accord with the provisions of this act.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 14, 1949.]
342 Chapter 282 [1949
CHAPTER 282.
AN ACT RELATIVE TO PROTECTION AGAINST BANG'S DISEASE.
Be it enacted by the Senate and House of Representatives in
Generul Court convened:
1. Relating to Adult Vaccination. Amend section 46-b of
chapter 229 of the Revised Laws, as inserted by chapter 201
of the Laws of 1947, by striking out said section and inserting
in place thereof the following: 46-b. Alternate Plan. The
commissioner of agriculture may grant permission to adult--
vaccinate under this alternate plan a herd seriouslj' infected
with brucellosis. If an owner is refused permission to adult-
vaccinate his herd, he may appeal to the county approval board.
Request to adult-vaccinate shall be made in writing to the com-
missioner of agriculture. The county approval board shall
consist of three members in each county, two to be appointed
by the commissioner of agriculture and these two to appoint a
third member; all members to serve without pay or expenses
at the pleasure of the commissioner and until their successor
or successors shall be appointed. Whenever a person shall re-
ceive permission to adult-vaccinate under this section it shall
be granted under rules and regulations approved by the federal
bureau of animal industry and by the state department of
agriculture. All calves raised in such herds shall be vac-
cinated according to such rules and regulations as are specified
for calfhood vaccination. All bovine animals in the herd
must be tested for brucellosis and reactors tagged, branded,
appraised and slaughtered as provided for under chapter 229
of the Revised Laws before any animals will be vaccinated.
All non-reacting animals must be permanently identified by
ear tag number and tattoo mark. No animal can be sold out
of an adult-vaccinated herd for any purpose except by written
permission from the New Hampshire department of agri-
culture, division of animal industry. No indemnity will be
paid on any animal vaccinated at an age older than eight
months. Any owner maintaining a herd under the terms of
this act agrees to forfeit any and all indemnity on animals
condemned and slaughtered after adult vaccination has once
been started in a herd, and until such time as the herd passes
at least one clean test for brucellosis and adult vaccination has
been discontinued. An owner of an adult-vaccinated herd
1949] Chapter 283 343
shall discontinue all vaccination with strain 19 in his adult
animals on or before three years from the date of the receipt
of application for adult vaccination by the commissioner, but
said herd owner may reapply for adult vaccination under this
plan at any time thereafter. The commissioner of agriculture
shall have the right to order the discontinuance of adult vac-
cination in any herd, when in his opinion it is evident that said
adult-vaccinated animals become a menace to other healthy
herds. Such adult-vaccinated herds shall be under strict
quarantine at all times and shall be subject to test at such
times as the commissioner may direct. Upon passage of this
act herds operating under the provisions of section 46-b of
chapter 229 of the Revised Laws, as inserted by chapter 201
of the Laws of 1947, prior to this amendment may continue
under the conditions they originally accepted, but no new herds
shall be allowed to start on that plan. Provided further that
the provisions of section 46-c of chapter 229 of the Revised
Laws, as inserted by chapter 201 of the Laws of 1947, shall
apply to the sale of milk from herds under the alternate plan
provided by the amendment herein enacted as well as to herds
operating under said section 46-b as originally enacted.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 14, 1949.]
CHAPTER 283.
AN ACT RELATIVE TO BOUNTIES ON PORCUPINES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Bounties Reduced. Amend section 2 of chapter 180 of
the Revised Laws as inserted by chapter 203 of the Laws of
1945 by striking out the word "fifty" in the seventh line and
inserting in place thereof the word, twenty-five, so that said
section as amended shall read as follov/s: 2. Porcupines.
If any person shall kill a porcupine within this state and shall
produce the head thereof to the selectmen of the town or clerk
of the city in which it was killed, and shall prove to their
satisfaction that such porcupine was killed by him, within the
344 Chapter 284 [1949
limits of said town or city, the selectmen or city clerk
shall destroy the head so produced so that it cannot be
offered again for bounty, and shall pay twenty-five cents for
each porcupine so destroyed. Any person producing for
bounty to the selectmen or city clerk the head of a porcupine,
killed outside the limits of that town or city, shall be fined not
less than ten dollars, or imprisoned thirty days, or both. Said
towns and cities shall be reimbursed for payment of said
bounties as provided in section 5 hereof.
2. Takes Effect. This act shall take effect upon its
passage,
[Approved July 14, 1949.]
CHAPTER 284.
AN ACT RELATIVE TO INSERTION OF ARTICLES IN THE WARRANT
FOR SCHOOL DISTRICT MEETING.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. School District Meeting. Amend section 6 of chapter
139 of the Revised Laws by striking out said section and in-
serting in place thereof the following: 6. Warrant. Upon
the written application of ten or more voters or one sixth of
the voters of the school district, presented to the school board
or one of them not later than February 13 of any year, the
school board shall insert in the school district warrant for such
meeting any subject-matter specified in such application. No
article may be inserted after posting of said warrant.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 14, 1949.]
1949] Chapter 285 345
CHAPTER 285.
AN ACT RELATIVE TO FEES FOR SPECIAL PERMITS TO MOVE
OBJECTS OR VEHICLES AND LOADS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Special Permits. Amend chapter 119 of the Revised
Laws by inserting after section 37-b as inserted by section 2,
chapter 104 of the Laws of 1949, the following new section :
37-c. Gross Weight. Before any special permit authorized
by section 37-b is issued, the commissioner of motor vehicles
shall collect fees as follows:
I. Each permit for either over-length, over- width or
over-height or any combination thereof, five dollars.
II. Each permit for vehicle and load of over-weight, fee
based on the following schedule: vehicle and load over
registered weight but not exceeding 50,000 pounds, five
dollars; 50,001 pounds to 60,000 pounds, six dollars; 60,001
pounds to 70,000 pounds, seven dollars; 70,001 pounds to 80,000
pounds, eight dollars; 80,001 pounds to 90,000 pounds, nine
dollars; 90,001 pounds to 100,000 pounds, ten dollars, and for
each additional 10,000 pounds two dollars shall be added to the
above rate.
III. Provided a special permit may be issued to a person
to cover all types of moves made within a radius of twenty-five
miles from the person's home location for a fee of twenty-five
dollars for each unit. Permits issued under the provisions of
this paragraph may be issued for such time as the commission-
ers may determine.
IV. Provided further that a special annual permit may
be issued to a person to cover all types of moves for a fee of
one hundred dollars for each unit. Each permit issued under
the provisions of this paragraph shall be issued for one year.
V. The provisions of this section shall not apply to any
special permit authorized by section 37-b issued for farm
equipment.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 14, 1949.]
346 Chapter 286 [1949
CHAPTER 286.
AN ACT TO REGULATE THE SPEED OF MOTOR VEHICLES ON PUBLIC
HIGHWAYS AND TO DEFINE THE WORD "DEALER"
UNDER THE MOTOR VEHICLE LAWS.
Be it enacted by the Senate and Hotcse of Representatives in
General Court convened:
1. Speed Reg-ulated. Amend section 29, chapter 119,
Revised Laws by striking out said section and inserting in
place thereof the following: 29. Speed, Reasonable and
Prudent. No person shall drive a motor vehicle on a highway
at a speed greater than is reasonable and prudent under the
conditions and having regard to the actual and potential
hazards then existing. In every event speed shall be so con-
trolled as may be necessary to avoid colliding with any person,
vehicle, or other conveyance on or entering the highway in
compliance with legal requirements and the duty of all per-
sons to use due care.
2. Speed Regulations, Evidence. Amend section 30,
chapter 119, by striking out said section and inserting in place
thereof the following: 30. Speed Regulations, Evidence.
Where no hazard exists that requires lower speed for compli-
ance with section 29 the speed of any motor vehicle not in ex-
cess of the limits specified in this section or established as
hereinafter authorized shall be prima facie lawful, but any
speed in excess of the limits specified in this section or
established as hereinafter authorized shall be prima facie
evidence that the speed is not reasonable or prudent and that
it is unlawful.
I. Twenty miles per hour when passing a school during
recess or while children ai*e going to or leaving school during
opening or closing hours ;
II. Twenty-five miles per hour in any business or urban
residence district;
III. Thirty-five miles per hour in any rural residence
district, and on any class V highway outside the compact part;
IV. Fifty miles per hour in other locations.
The prima facie speed limits set forth in paragraph IV of
this section may be altered by the highway ccxmmissioner by
the establishment of speed zones on class I, class II and class
1949] Chapter 286 347
III highways as provided in section 6-a of part 19 of chapter 90
of the Revised Laws.
The driver of every motor vehicle shall, consistent with the
requirements of section 29, drive at an appropriate reduced
speed when approaching and crossing an intersection or rail-
road grade crossing, when approaching and going around a
curve, when approaching a hill crest, when traveling upon any
narrow or winding highway, and when special hazard exists
with respect to pedestrians or other traffic or by reason of
weather or highway conditions.
3. Powers of Highway Commissioner. Amend part 19 of
chapter 90 of the Revised Laws as inserted by chapter 188 of
the Laws of 1945 by inserting after section 6 the following
new section: 6-a. Establishment of Speed Zones. When-
ever the highway commissioner shall determine upon the basis
of an engineering and traffic investigation that any prima facie
speed limit set forth in paragraph IV of section 30 of chapter
119 of the Revised Laws is greater or less than is reasonable
or safe under the conditions found to exist at any intersection
or other place, or upon any part of a class I, class II or
class III highway, outside the compact part of cities or towns,
said commissioner may determine and declare a reasonable
and safe prima facie speed limit thereat which shall be
effective when appropriate signs giving notice thereof are
erected at such intersection or other place or part of said high-
way. The commissioner shall keep and maintain a full and
complete record of all speed zones established by him and all
alterations, amendments or removal thereof.
4. Definitions. Amend paragraph V of section 1 of chapter
115 of the Revised Laws as amended by section 1, chapter 177
of the Laws of 1947 by striking out said paragraph and insert-
ing in place thereof the following: V. "Dealer," every per-
son principally engaged in the business of buying, selling, or
exchanging new and secondhand motor vehicles, trailers, semi-
trailers, or tractors on commission or otherwise, who main-
tains a place of business capable of housing indoors, in one
building, five average sized automobiles, devoted to the motor
vehicle, trailer, semi-trailer or tractor business and gives
mechanical service on the same and who holds a written con-
tract with a manufacturer giving such persons selling rights
for new motor vehicles, trailers, semi-trailers, or tractors or
348 Chapter 287 [1949
with a distributor of such vehicles who as such distributor
holds a manufacturer's franchise or contract giving selling
rights on new motor vehicles, trailers, semi-trailers, or
tractors, and every person principally engaged in the business
of buying, selhng, and exchanging secondhand motor vehicles,
trailers, semi-trailers, or tractors and maintaining a place of
business capable of housing indoors, in one building, five
average sized automobiles, devoted to the motor vehicle,
trailer, semi-trailer, or tractor business and gives mechanical
service on the same, in which the repair of motor vehicles,
trailers, semi-trailers, or tractors is subordinate or incidental
to the business of buying, selling, and exchanging the same,
and every person principally engaged in the business of buying
promissory notes secured by mortgage, conditional sale con-
tract, or lease upon motor vehicles, trailers, semi-trailers, or
tractors.
5. Repeal; Takes Effect. Sections 16 and 18 of chapter 119
of the Revised Laws are hereby repealed and this act shall take
effect October 1, 1949.
[Approved July 15, 1949.]
CHAPTER 287.
AN ACT RELATING TO HIGHWAYS.
Be it enacted by the Senate and Hoicse of Representatives in
General Court convened:
1. Uniform Application of Certain Parts of the Highway
Law. The provisions of parts 24 and 25 of chapter 90 of the
Revised Laws as inserted by chapter 188 of the Laws of 1945
shall apply to all cities and towns now or hereafter in-
corporated, except such provisions thereof as may have been
or are hereafter specifically amended or repealed in the act of
incorporation.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 19, 1949.]
1949] Chapters 288, 289 349
CHAPTER 288.
AN ACT RELATIVE TO EMPLOYEES OF THE FISH AND GAME
DEPARTMENT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fish and Game Department Employees. Amend section
23 of chapter 240 of the Revised Laws by striking out the
words "All conservation officers shall give bond in such amount
as may be required by the director." so that said section as
amended shall read as follows: 23. Number, etc. The
director shall determine the number of conservation officers
and superintendents of hatcheries. He shall appoint and re-
move all conservation officers and superintendents of hatch-
eries in the manner hereinafter provided. He shall hire such
experts and office assistants as in his judgment are necessary
for the proper execution of his duties. A copy of the appoint-
ment of each conservation officer shall be filed in the office of
the director.
2. Repeal. Section 30 of chapter 240 of the Revised Laws,
relative to compensation of employees of the fish and game de-
partment, is hereby repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 19, 1949.]
CHAPTER 289.
AN ACT TO RESTRICT THE USE OF SEINES AND BEAM TRAWLS ON
THE NEW HAMPSHIRE SEACOAST.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Restriction. Amend section 59 of chapter 245, Revised
Laws, by striking out the words "Rye Ledges" in the fifth line
and inserting in their place the words, Maine line, so that
section 59 as amended shall read as follows: 59. Cod, etc.
No person shall use a trawl for the taking of codfish in the
Piscataqua river or its tributaries north of the Portsmouth
bridge. No person shall use a purse seine or beam trawl for
350 Chapter 290 [1949
the taking of cod, haddock, pollack, hake, or flounders along
the shores of the Atlantic ocean between the Maine line and
the Massachusetts line.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 19, 1949.]
CHAPTER 290.
AN ACT RELATIVE TO THE ADMINISTRATION OF THE
UNEMPLOYMENT COMPENSATION LAW.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Unemployment Compensation. Amend chapter 218 of
the Revised Laws by inserting after section 10 the follow-
ing new section: 10-a. Administration. The provisions of
section 8, relative to unemployment compensation fund and
section 10 relative to unemployment compensation and employ-
ment service administration fund, to the contrary notwith-
standing, the commissioner is authorized to requisition and re-
ceive from this state's account in the unemployment trust fund
in the treasury of the United States, in the manner permitted
by federal law, such monies standing to its credit in said fund
as are permitted by federal law to be used for expenses of ad-
ministering the provisions of this chapter and to expend such
monies for such purpose. The state treasurer shall be the
custodian of the amounts of money so requisitioned and re-
ceived. He shall administer such fund in accordance with the
directions of the commissioner and such rules and regulations
as the commissioner may prescribe not inconsistent with
federal law.
2. Appeal to Courts. Amend subsection G, section 5 of
chapter 218 of the Revised Laws, as amended by section 15.
chapter 59 of the Laws of 1947, by striking out the whole of
said subsection and inserting in place thereof the following:
G. Appeal to Courts. Any interested party aggrieved by
any decision in proceedings under the provisions of this chapter
may, after exhaustion of other administrative remedies pro-
vided herein, and within ten days after the date of notification
1949] Chapter 291 351
or mailing of such decision, appeal therefrom to the superior
court for the county in which is located the employment
bureau or branch in which the original claim was filed. The
appeal shall be perfected by filing a petition with the clerk of
said superior court within the ten-day period hereinabove re-
ferred to, and such petition shall set forth the grounds upon
which it is claimed that the decision is in error, and no bond
shall be required as a condition of entering such appeal.
Thereupon the clerk of said superior court shall issue a citation
to all interested parties including the commissioner, returnable
at any time within ten days after the date of issue. The com-
missioner shall file with said clerk before trial a copy of the
record on the claim which shall, upon being so filed, become a
part of the record of the case. The superior court shall hear
the case de novo. An appeal may be taken from the decision
of the superior court to the supreme court in the same manner
as is provided in civil actions. The commissioner may of his
own motion transfer to the supreme court any question of law
arising in the administration of this chapter. A petition of
appeal shall not act as a supersedeas or stay unless the com-
missioner shall so order. Upon the final determination of such
judicial proceeding, the commissioner shall enter an order in
accordance with such determination.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 19, 1949.]
CHAPTER 291.
AN ACT RELATING TO CERTAIN TAX EXEMPTIONS OF CITIZENS
WHO FOUGHT WITH THE ALLIES OF THE UNITED STATES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Poll Taxes. Amend section 1 of chapter 73 of the Re-
vised Laws as amended by chapter 5 of the Laws of 1944 by
striking out said section and inserting in place thereof the
following. 1. Persons Liable. A poll tax of two dollars shall
be assessed on every inhabitant of the state from twenty-one
to seventy years of age whether a citizen of the United States
352 Chapter 291 [1949
or an alien, except paupers, insane persons, the widow of anj^
veteran who served in tlie armed forces of the United States
in any wars in which it has been engaged, the widow of any
citizen who served in the armed forces of any country allied
with the United States in any of the wars as defined by
chapter 167 of the Laws of 1949, and section 29-c, chapter 73
of the Revised Laws as inserted by chapter 240 of the Laws of
1947, and others except by special provisions of law.
2. Exemptions. Amend section 2 of said chapter 73 as
amended by section 1 of chapter 173 of the Laws of 1943 by
striking out all of said section and inserting in place thereof
the following : 2. Veterans Exemption. Any veteran of any
war in which the United States has been engaged and any
veteran of the armed forces of the governments allied with the
United States as denned by section 29-c of this chapter, who
shall present to the selectmen or assessors of the town in which
he lives, for inspection and record, his pension certificate
awarding to him an invalid pension of any amount, or a dis-
charge other than dishonorable from such wars, shall there-
after be exempt from the levy of a poll tax.
3. Repeal. Section 4 of said chapter 73 as amended by
section 2, chapter 173, Laws of 1943, relative to disability ex-
emption, is hereby repealed.
4. Veterans of Allied Forces. Amend section 29-c of said
chapter 73, as inserted by chapter 240 of the Laws of 1947, by
inserting after the word "who" in the third line the words,
being a citizen of the United States, or, so that said section as
amended shall read as follows: 29-c. Veterans of Allied
Forces. Any person otherwise entitled under the provisions
of sections 29, 29-a or 29-b of this chapter who being a citizen
of the United States, or being a resident of New Hampshire,
at the time of his entry therein, served on active duty in the
armed forces of any of the governments associated with the
United States in the wars set forth in section 29 shall be en-
titled to the exemption authorized by said section.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved July 19, 1949.]
1949] Chapter 292 353
CHAPTER 292.
AN ACT RELATING TO BEANO.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. New Chapter. Amend the Revised Laws by inserting
after chapter 171 the following new chapter:
Chapter 171-A
Games of Beano
1. Definitions. Terms used in this chapter shall be
construed as follows unless a different meaning is clearly-
apparent from the language or context :
1. "Beano" shall mean any game by whatever name
called in which a prize is offered to the person first completing
a straight line of squares across a placard marked into squares
for said purpose.
II. "Charitable organization" shall mean any bona fide
religious, charitable, civic, veterans or fraternal organization
which shall have been in existence for at least two years and
is organized under the laws of this state and to which contri-
butions are exempt from federal income tax.
2. License. The selectmen of any town or the chief of
police of any city wherein the provisions of this chapter have
been adopted may issue to any charitable organization within
such town or city a license to conduct games of beano on not
more than five days in any one calendar month under the
following conditions:
I. The license shall authorize games on specific dates at
specific times and at a specified location.
II. Such license shall not be transferable.
III. All persons conducting said games shall be members
of the charitable organization.
IV. The price to be paid for a single card or play under
the license shall not exceed ten cents.
3. Fees. No license issued hereunder shall be granted
until a license fee of ten dollars has been paid therefor to the
selectmen or chief of police to whom application for license is
made, except that no fee shall be required when the play is
purely for amusement purposes where no charge is made nor
354 Chapter 292 [1949
any consideration is required nor taken as a prerequisite to
play.
4. Expiration of License. A license granted hereunder
shall be effective only for the current month for which it is
issued. A new application shall be made for each license re-
quired.
5. Remittance. The fee received by the selectmen of a
town or chief of police of a city shall be paid over to the town
or city treasurer for the use of the town or city.
6. Application of Chapter. The provisions of chapter 447
of the Revised Laws relative to lotteries and gambling con-
tracts shall not apply to games of beano conducted under a
license provided for herein.
7. Local Option. The following question shall be sub-
mitted to the voters in cities at the annual or biennial muni-
cipal election and in towns at the annual meeting : (a) "Shall
the provisions of chapter 171-A of the Revised Laws relative
to playing games of beano be adopted in this city or town ?" In
cities and in towns having an official ballot this question shall
appear upon the official ballot. In towns where no official
ballot is used, the vote on the question shall be by special
ballot. If a majority of the qualified voters present and vot-
ing at any municipal election signifies the approval of the
question hereinbefore stated, the selectmen of said to^vn or
the chief of police of said city may issue licenses for the
conduct of games of beano under the provisions of said
chapter 171-A.
8. Prohibition. No person shall conduct games of beano
unless licensed to do so under the provisions of this chapter.
Any person who shall violate any of the provisions of this
chapter shall be fined not more than five hundred dollars and
each day's play shall constitute a separate offense.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 21, 1949.]
1949] Chapter 293 355
CHAPTER 293.
AN ACT RELATIVE TO WHITE PINE BLISTER LAW.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Control Measures. Amend section 9 of chapter 238 of
the Revised Laws by striking out the words "an emergency"
in the second line and inserting in place thereof the words, a
necessity, so that said section as amended shall read as follows :
9. Obligation of Towns. When, in the opinion of the state
forester and the commissioner of agriculture, a necessity
exists requiring the destruction of currant and gooseberry
bushes in any town, the governor and council may order such
town to carry out, under the direction of the state forester, the
control measures specified by him. If such order is not com-
plied with, the state forester, or his authorized agents, may
remove or destroy any currant and goosebury bushes within
such town and charge the expenses to the town ; provided, how-
ever, that no town shall be required to expend more than four
hundred dollars in any one year for such control measures.
2. Powers of Towns. Further amend said chapter 238 by
adding after section 9 as hereinbefore amended the following
new section: 9-a. Town Appropriation. The expenses to
the town provided for in section 9 for control measures shall
be deemed to be a judgment against said town and the amount
thereof shall, without vote of the town, be paid by the select-
men.
3. State Forester. Amend chapter 238 of the Revised
Laws by inserting after section 9-a as hereinafter inserted the
following new section: 9-b. Notice Required. Two weeks
prior to the removal or destruction of any currant or goose-
berry bushes within any town by the state forester or his
authorized agents under the provisions hereof, a written notice
shall be given by the state forester to the selectmen of the
town stating the date when, and the location where, operations
for such removal or destruction will be begun.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved July 22, 1949.]
356 Chapter 294 [1949
CHAPTER 294.
AN ACT RELATING TO THE EXTERMINATION OF WILD BOAR IN
THE COUNTIES OF SULLIVAN AND GRAFTON.
Whereas certain persons and corporations have introduced
into this state the wild boar, a dangerous animal, whose pro-
clivities to damage property or injure persons are well known;
and
Whereas said wild boar, in certain localities, have been per-
mitted to run at large and to increase and multiply in number,
creating a public nuisance ;
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Enclosure. Any person or corporation owning or
possessing wild boar in this state shall at all times keep such
wild boar in a safe and suitable enclosure so that they may not
run at large or damage the person or property of others.
2. Abatement. Any person or corporation owning or
having introduced wild boar into this state who, heretofore,
shall have suffered, permitted, or otherwise failed to prevent,
the escape of such wild boar shall abate, at his or its own ex-
pense, the public nuisance resulting therefrom on or before
April 1, 1950 by employing all reasonable means to capture or
exterminate such wild boar and their progeny. Persons suffer-
ing damage to their lands, property or person after April 1,
1950 caused by wild boar now at large as specified in this para-
graph and which are not captured or exterminated as herein
provided within the specified time limit, may recover such
damage in an action of trespass against the said owner, or per-
son or corporation having introduced the same into this state.
3. Liability. Any person or corporation owning or possess-
ing wild boar in this state, who shall violate the provisions of
section 1, shall be liable in an action of trespass for all damage
done by said wild boar to the lands, properties or persons of
others.
4. Nature of Remedy. The remedies created and duties
imposed by this act shall be deemed cumulative and are not
intended to modify or supersede any remedy available or duty
imposed at common law.
1949] Chapter 295 357
5. Takes Effect. Section 3 of this act shall take effect
April 1, 1950 and sections 1, 2 and 4 shall take effect upon the
passage of this act.
[Approved July 22, 1949.]
CHAPTER 295.
AN ACT RELATING TO FOREST CONSERVATION
AND TAXATION.
Be it enacted by the Senate and House of Representatives in
General Court conventd:
1. Declaration of Policy. It is the declared purpose of this
act to encourage conservation of the forest resources of this
state by releasing growing wood and timber from the yearly
burden of local property taxes and substituting a yield tax, so
as to give an incentive to the owners of standing timber to
abandon destructive cutting practices in favor of long-range
forest management plans and to promote the restocking of de-
pleted forest lands by conserving an understory of immature
trees of desirable species. It is further designed to provide a
continuous, sustained yield of wood and timber for New Hamp-
shire wood-using industries and to stabilize employment in
those industries, to maintain forest lands at their maximum
productiveness, to protect the water resources of the state, to
minimize the effect of droughts, and to maintain a more con-
stant water level in wells, springs, streams and public water
supplies. It is also the purpose of this act to benefit the agri-
cultural, industrial and recreational interests of the state, and
to provide healthful surroundings, scenic values and im-
proved conditions for fish and game.
2. Growing Wood and Timber. Amend the Revised Laws
by inserting after chapter 79 the following new chapter :
79-A
Forest Conservation and Taxation
1. Definitions. The following words and phrases as used
in this chapter shall have the meanings indicated, unless a con-
trary meaning shall appear in the context :
358 Chapter 295 [1949
"Assessing officials" means those charged by law with
the duty of assessing taxes in the city, town or unincorporated
place.
"Contract" means any enforcible agreement, oral or
written, which effectively transfers the title to standing wood
or timber or the possession thereof with authority to cut.
"Owner" means any person, including a purchaser of
public forest timber, having title to lands or standing trees or
possession with authority to cut and remove logs or wood from
lands or standing trees, from which any logs or wood are taken
during the tax year. The word "owner" shall not be construed
to include (a) a person who cuts or causes to be cut logs or
wood for consumption in the construction, reconstruction or
alteration of his own buildings within the state of New Hamp-
shire; (b) a person who cuts or causes to be cut wood for fuel
purposes for his own consumption from his own land wherever
located within said state; (c) public agencies cutting wood or
timber on publicly owned lands; (d) persons engaged in clear-
ing and maintaining rights of way incidental to furnishing
utility services or transportation to the public.
"Stumpage value" means the amount determined by the
assessing officials in the same manner as other property values
(4-. for the purposes of taxation. The assessing officials shall give
jfull consideration to the amounts received from stumpage sales
in the vicinity, prices offered for logs, pulpwood and fuel wood,
current operating costs and similar data, taking into consider-
- vw '^<4-^'*^ jjation the^difficulties of operating in each case.
^x^oriJ- -^ ^^ "Tax year" as used in this chapter means from October
. • *v-f»^ ^^^'^ ^^ September thirtieth of the next calendar year, inclusive,
' .,1 except that the period from April 1, 1950 to September 30,
"^^^A ^ * 1950, inclusive, shall be deemed to be a tax year for the pur-
urv<^(k><M poses of the assessment to be made on October 1, 1950.
Z4it^ -o^/' ^* K^l^^ise from Property Taxes. All growing wood and
/ timber except fruit trees, sugar orchards, nursery stock and
T/x /*' V trees maintained only for shade or ornamental purposes, which
shall not be subject to the yield tax hereinafter provided, shall
be released from the general property tax; but the land upon
which such gi'owing wood and timber stands shall be assessed.
3. Tax. A yield tax on the stumpage value at the time
of cutting shall be assessed by the assessing officials as of
October first of each year against each owner of growing wood
1949] Chapter 295 359
and timber, which has been cut during the previous tax year,
at the rate of ten per cent. Provided, however, that any
timber subject to a contract entered into prior to April 7, 1949,
which is cut prior to October 1, 1953 shall be subject to a yield
tax equal to the accumulated amount which would have been
paid in general property taxes if the standing wood or timber
had not been exempted under section 2 of this chapter during
that period.
— ' 4. General Tax; Credits in Certain Cases. Whenever it
shall appear to the assessing officials that a town or city is un-
reasonably deprived of revenue because of the failure of an
owner to cut standing wood or timber when it shall have
arrived at the degree of maturity most suitable for its use, such
standing wood or timber shall be taxed in the same manner as
general property and be subject to the same rights of appeal,
the intent being to prevent the holding of standing wood- or
timber indefinitely without the payment of any taxes. If such
standing wood or timber is taxed under the provisions of this
section, such taxes shall be a credit against any yield tax later
imposed, and shall be taken into consideration in determining
loss of tax revenue as provided in section 18.
5. Abatement for Improved Forest Practices. The
assessing officials shall on application of any owner who has
complied with the requirements of sections 8 and 9 relating to
notice and return, abate so much of the tax on timber cut as
would amount to three per cent of its stumpage value provided
there is filed with such application a certificate of the owner,
or, if requested by the assessing officials, a certificate of the
state forester or his agent stating that the owner has complied
with the standards established under section 21 of this chapter.
6. Collection. Said tax shall constitute a lien upon all
property of the owner and may be enforced and collected by
any appropriate means provided for the collection of taxes in
chapter 80 of this title and amendments thereto, except that
the right of distraint and the hen provided by sections 6 and
17 thereof shall expire eighteen months from the date on
which the yield tax is assessed. It shall be subject to the same
interest additions as general property taxes. In any instance
where the assessing officials deem it necessary to insure the
payment of the yield tax, they may require a bond or other
security to be given before or during the cutting period in such
360 Chapter 295 [1949
amount and conditioned upon such terms as they determine.
They may enter upon and inspect the timber lot, and require
the owner to produce for their inspection such books, records
and papers as may be of assistance to them in the assessment
of the tax herein provided.
7. Appeal and Abatement. The owner shall have the
same rights of appeal and abatement as are provided by law
for persons against whom other taxes are assessed ; but no such
owner shall be entitled to appeal unless he has made the return
required by section 9.
8. Notice of Cutting. The owner intending to cut any
wood or timber shall give written notice of his intention prior
to such cutting to the assessing officials. Such notice shall
state the name and residence of the owner, a description of the
location of the land from which the wood or timber is to be cut,
its- estimated amount and value, and whether or not application
for abatement will be made in accordance with section 5.
9. Returns. Every owner as defined in section 1 of this
chapter shall make a return to the assessing officials on or be-
fore October fifteenth each year, stating the kinds and total
amount of the wood or timber subject to the yield tax cut dur-
ing the preceding tax year. Returns shall be on forms pre-
scribed by the tax commission and shall require such infor-
mation as the commission may deem necessary to enable the
assessing officials to locate, identify, and determine the true
stumpage value of, all wood and timber subject to a yield tax.
Such returns shall be made under penalties of perjury.
10. Penalty. Whoever violates any of the provisions of
sections 8 or 9 shall be fined not more than five hundred
dollars. Such fine shall go to the city or town in which the
wood or timber is located and shall be enforced in an action
brought in the name of the town or city by the assessing
officials. If the wood or timber is located in an unorganized
town or unincorporated place said fine shall go to the county in
which it is located and shall be enforced by an action brought
in the name of the county by the county commissioners.
11. Disposition of Yield Tax. The yield tax imposed by
section 3 of this chapter shall be paid by the tax collectors of
cities and towns into their respective treasuries for use as
other tax money is used. The yield tax collected by the state
treasurer from operations in any unorganized town or un-
1949] Chapter 295 361
incorporated place shall be disbursed by him as follows: (1)
To the state tax commission the cost of assessment in the un-
organized town or unincorporated place; (2) to the treasurer
of the county in which it is located to be credited against its
share of the county tax for the ensuing year; (3) if any ex-
cess still remains, it shall be disbursed from year to year dur-
ing the ensuing years as provided in clause (2) above.
12. Reimbursement Fund Created. There is hereby
appropriated the sum of $300,000, to be raised in the manner
hereinafter provided, which sum shall constitute the reimburse-
ment fund for reimbursing cities and towns for the loss of tax
revenue by the exemption of standing wood and timber. Any
balance in said reimbursement fund shall not lapse but shall be
carried forward to the reimbursement fund for the succeeding
fiscal year. The governor is hereby authorized to draw his
warrant for the purposes of this chapter out of any money in
the treasury not otherwise appropriated.
13. Bond Issue Authorized. Whenever there are in-
sufficient funds in the treasury upon which the governor may
draw his warrant to create the reimbursement fund as author-
ized in the preceding section, the treasurer is hereby author-
ized under the direction of the governor and council to borrow
from time to time upon the credit of the state a sum not to
exceed $300,000 and for that purpose may issue bonds or notes
in the name and behalf of the state. Such bonds or notes shall
be deemed a contract on the part of the state to set aside
annually a sum not to exceed $25,000 from the forest improve-
ment and recreational fund established under section 14 of
chapter 234, of the Revised Laws as amended by section 10 of
chapter 184 of the Laws of 1945, until the date of maturity of
said bonds or notes or until sufficient money shall have
accumulated to pay such bonds and the interest thereon at
dates of maturity. Such bonds and notes shall be deemed a
pledge of the faith and credit of the state.
14. Form, Proceeds of Sale. The governor and council
shall determine the form of such bonds or notes, their rate of
interest, the dates when interest shall be paid, the dates of
maturity, the places where principal and interest shall be paid
and the time or times of issue. Such bonds or notes shall be
signed by the treasurer and countersigned by the governor.
The treasurer may negotiate and sell such bonds or notes
362 Chapter 295 [1949
under the direction of the governor and council in such manner
as they may deem to be most advantageous to the state. Out
of the proceeds of the sale of said bonds or notes the governor
is authorized to draw his warrant for the sum hereinbefore
appropriated, for the purposes of this act only.
15. Accounts. The secretary of state shall keep an
account of all such bonds or notes countersigned by the gover-
nor, 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 or note, showing the number and amount 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.
16. Short-Term Notes. Prior to the issuance of the
bonds hereunder the treasurer, with the consent of the gover-
nor and council, may for the purposes hereof borrow from time
to time on short-term loans which may be refunded by the
issuance of bonds or notes hereunder, provided, however, that
at no time shall the indebtedness of the state on such short-
term loans and said bonds exceed the total bond issue author-
ized under section 13.
17. Application for Reimbursement. The governing
body of a city or the selectmen of a town may apply to the
state tax commission annually on or before September first re-
questing that its share of reimbursement be determined and
certified to the state treasurer for payment in the manner pro-
vided in section 18.
18. Distribution of Reimbursement Fund. Beginning
with the year 1950, the state treasurer shall on December
thirty-first of each year make distribution from said reimburse-
ment fund to the several cities and towns for their losses in tax
revenue, if any, caused by the exemption of growing wood and
timber, when such losses have been determined and certified by
the state tax commission after receipt of the application re-
quired by the preceding section. In computing such losses
said commission shall determine the amount of revenue each
such city and town would have received from a tax levied on
the average assessed valuation of its growing wood and timber
for the years 1944 to 1948 inclusive, reckoned on its current
average tax rate, deducting therefrom the amount of any gen-
eral property tax assessed under section 4 of this chapter and
1949] Chapter 295 363
the amount of yield tax assessed in said city or town under the
terms of this chapter for the year in which distribution is
made, and also deducting from such amount any additional
funds each would receive from the state for schools or roads
because of the loss in valuation from exemption of standing
wood and timber, and said commission shall also take into con-
sideration so far as legally possible any increase or decrease in
the proportionate share of each city or town in county and
state taxes, any decrease in the amount of reimbursement
which any town may receive because of the taking of forest
land by the state or federal government for state or national
forests, and any other factors or abnormal conditions, includ-
ing extratordinary obligations of a city or town entered into
before the passage of this act, which would affect an equitable
distribution, the intent being to make up to the several cities
and towns any loss in tax revenue or loss in reimbursements
granted in lieu of tax revenue on federal and state forests, or
increase in county or state taxes resulting from such ex-
emption in as equitable a manner as possible. If in any tax
year the amount of yield tax together with the said additional
state funds for schools and roads shall exceed such tax losses,
said excess shall be used (1) to reimburse the state for
accumulated payments received in prior years under the pro-
visions of this section, and (2) as deductions in computing
subsequent distributions from the reimbursement fund.
19. Reimbursement on Account of Unorganized Towns
and Unincorporated Places, The loss of tax revenue from each
unorganized town and unincorporated place shall be determined
and certified by the tax commission in a manner as nearly
similar to that described in section 18 as possible and said
commission shall make such adjustments as may be necessary
to insure equality of treatment under this act, so far as
possible, as between unorganized towns and unincorporated
places and towns and cities. Reimbursement of such loss of
tax revenue shall be made by payment to the county treasurer
on account of loss of county taxes. Reimbursement shall not
be made on December thirty-first but shall be made as soon as
the amount of taxes due for the ensuing year shall have been
determined, and no reimbursement shall be made in any year
if and to the extent that funds derived from the yield tax re-
364 Chapter 295 [1949
main in the hands of the state treasurer for disbursement as
provided by section 11.
20. Appeal from Decision on Eli^bility for Abatement.
Whenever an owner is dissatisfied with the decision upon the
question of eligibility for the abatement provided in section 5,
he may within thirty days of receiving knowledge of said de-
cision, appeal in writing to the district forest advisory board
and the decision of the majority of said board shall be final.
21. Minimum Cutting Standards. The district forest
advisory boards shall recommend to the state forester cutting
practices to be used as the basis of abatement as provided in
section 5. Such standards shall be approved by the state
forester with the advice and consent of the forestry and rec-
reation commission. In establishing standards hereunder, con-
sideration shall be given to : Accepted methods of cutting for
forest conservation applicable to the area, done in a manner to
leave enough healthy standing trees of desirable species to
provide future continuous yield, and to protect or provide
young trees of desirable species in sufficient number and dis-
tribution to assure soil protection and a future crop; satis-
factory reforestation by planting; together with the mainte-
nance of vigilant precautions against fire and provision of
sufficient tools and equipment for fire suppression, and co-
operation with public agencies in the application of measures
for the control of fire, insects and disease.
22. Revision. The provisions as to the creation of said
reimbursement fund and the method and amount of reimburse-
ment provided for in sections 12 through 19 inclusive shall re-
main in force for twenty years from the date when this act
takes effect, and the general court of 1969 shall revise said
provisions as the situation then existing may require.
23. Interpretation. The amount of reimbursement to
which a town may be entitled under section 30 of chapter 234
of the Revised Laws shall not be affected by any of the pro-
visions of this chapter.
3. Amendment. Amend section 14 of chapter 234 of the
Revised Laws as amended by section 10, chapter 184 of the
Laws of 1945 by inserting after the word "commission" in the
seventeenth line the words, or for the payment of any bonded
indebtedness necessitated by the creation of the reimburse-
ment fund established under chapter 79-A of the Revised Laws
1949] Chapter 295 365
as inserted by "An act relating to forest conservation and tax-
ation" of the Laws of 1949, so that said section as amended
shall read as follows: 14. Forest Improvement and Recre-
ational Fund. All revenue derived from fees for services and
accommodations on, and rentals and the sale of any products
from, state forests or reservations and federal lands placed
under the jurisdiction of the forestry and recreation commis-
sion shall, except as otherwise provided, be paid into the state
treasury. All of such revenue, except that received from the
sale of nursery stock from the state forest nursery, shall be
kept by the state treasurer in a separate account as a continu-
ous fund to be known as the forest improvement and recre-
ational fund from which payments may be made upon recom-
mendation of the commission, with the advice and consent of
the governor and council, for the purchase and improvement
of the state forests and reservations and buildings thereon and
for administration and improvement of such federal lands as
may be placed under the jurisdiction of the commission, or for
the payment of any bonded indebtedness necessitated by the
creation of the reimbursement fund established under chapter
79-A of the Revised Laws as inserted by "An act relating to
forest conservation and taxation" of the Laws of 1949. At the
close of each fiscal year the unexpended balance of said money
shall be carried forward and be made available for use in the
subsequent years for said purposes.
4. Constitutionality. If any provisions of this chapter, or
the application of such provisions to any person or circum-
stance, shall be held invahd, the remainder of said sections, or
the application of such provisions to persons or circumstances
other than those as to which it is held invalid, shall not be
affected thereby.
5. Repeal. Sections 31 to 47 inclusive of chapter 73 of the
Revised Laws and section 2 of chapter 144 of the Laws of
1943 are hereby repealed. Such parts of section 4 of chapter
76 of the Revised Laws as amended by section 1, chapter 144,
Laws of 1943, as require the selectmen's invoice to show valu-
ation of growing wood and timber separately from the land,
and such parts of section 3, chapter 75 of the Revised Laws as
amended by section 3, chapter 144, Laws of 1943, and chapter
86 of the Laws of 1947 as require the owner in returning his
inventory of property to list an estimate of the amount and
366 Chapters 296, 297 [1949
kind of wood and timber owned by him, are hereby suspended
during the time this act is in effect.
6. Takes Effect. This act shall take effect March 31, 1950.
[Approved July 26, 1949.]
CHAPTER 296.
AN ACT RELATIVE TO THE POWERS OF THE DIRECTOR OF
FISH AND GAME.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Fish and Game Director. Amend chapter 243 of the Re-
vised Laws by inserting after section 2 as amended by chapter
129 of the Laws of 1947 the following new section : 2-a.
Closed Season on Pheasants. The director, with the approval
of the commission, shall have the power and authority to close
any area in the state for taking pheasants for the propagation
of such game birds. In case the director shall determine to
close any area under the authority of this section, he shall
publish notice thereof at least once in such a manner as will
fairly acquaint the residents of the locality affected thereby
of the provisions of such closure. Such notice shall be given
at least two weeks prior to October fifteen in any year.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 297.
AN ACT RELATING TO THE COVERING OF W^ELLS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Abatement of Nuisances. Amend chapter 165 of the
Revised Laws by adding after section 32 as inserted by chapter
133 of the Laws of 1949 and amended by chapter 261 of the
Laws of 1949 the following new subdivision:
1949] Chapter 298 367
Wells
33. Definition. The term "well" as used in this sub-
division shall mean any artificially made hole in the surface of
the earth (a) which is more than four feet deep and (b) which
is more than eight inches in diameter and less than sixteen
square feet in area at the top and (c) the sides of which are
steeper than a sixty degree slope.
34. Fencing or Covering. No person who owns or
occupies land shall knowingly allow any well which is within
five hundred feet of a dwelling or within two hundred feet of
any highway to remain open on such land, unless there is
around such a well a substantial fence or protection at least
three feet high so constructed that no child can crawl through
or under it. Any such well shall be deemed to be open unless
it is protected by a covering strong enough to hold one thou-
sand pounds and secured so that it cannot be easily removed
by children,
35. Nuisance. Any open well which is not fenced or
protected as provided in section 27 is hereby declared a
nuisance and the same may be ordered abated by any court of
competent jurisdiction on complaint of any prosecuting officer.
36. Penalty. Whoever violates any provision of this sub-
division shall be fined not more than five hundred dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 298.
AN ACT DIVIDING MERRIMACK COUNTY INTO COMMISSIONER
DISTRICTS.
Be it enacted by the Senate and House of Representatives in
General Cowt convened:
1. Merrimack County. Amend the first paragraph of
section 14 of chapter 45 of the Revised Laws as amended by
section 1, chapter 181 of the Laws of 1945 by striking out the
word "and" in the fourth line and inserting in place thereof
the words, Rockingham and Merrimack, so that said paragi-aph
368 Chapter 299 [1949
shall read as follows: 14. County Commissioner Districts.
For the purposes of the nomination and election of county com-
missioners in the counties of Hillsborough, Belknap, Sullivan,
Coos, Cheshire, Rockingham and Merrimack, said counties
shall be divided into the following districts:
2. Merrimack Commissioner Districts. Amend section 14
of chapter 45 of the Revised Laws, as amended by section 2,
chapter 181 of the Laws of 1945, by adding after paragraph VI
the following new paragraph: VII. Merrimack: District 1.
Concord; District 2. Andover, Boscawen, Canterbury, Chiches-
ter, Danbury, Franklin, Hill, Loudon, New London, Northfield,
Salisbury, Webster and Wilmot; District 3. Allenstown, Bow,
Bradford, Dunbarton, Epsom, Henniker, Hooksett, Hopkinton,
Newbury, Pembroke, Pittsfield, Sutton and Warner.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 299.
AN ACT RELATING TO DISEASES OF DOMESTIC ANIMALS.
Be it enacted by the Senate and HoiLse of Representatives in
General Court convened:
1. Domestic Animals Indemnity. Amend section 57 of
chapter 229 of the Revised Laws as amended by section 1,
chapter 137 of the Laws of 1945 by adding at the end
thereof the words, provided, however, that payment shall
not be paid to any owner of bovine animals as a result of
any subsequent test for brucellosis, if, on such subsequent
test, ten per cent or more herd infection is revealed, unless
or until said owner makes application as specified under
section 46-a of this chapter for vaccination of all bovine
animals owned by him between the ages of six and eight
months, so that said section as amended shall read as follows :
57. Payments. The state shall pay the owner, after he has
filed such certificate or certificates as the commissioner may
direct, one-third of the appraised value on all horses con-
demned and killed and for all bovine animals condemned
and killed an amount not to exceed fifty dollars for a grade
1949] Chapter 300 369
animal and seventy-live dollars for a registered pure bred
animal providing that the amount received from salvage,
from the federal government, and from the state shall not
exceed the appraised value thereof; provided, however, that
payment shall not be paid to any owner of bovine animals as
a result of any subsequent test for brucellosis if, on such sub-
sequent test, ten per cent or more herd infection is revealed,
unless or until said owner makes application as specified under
section 46-a of this chapter for vaccination of all bovine animals
owned by him between the ages of six and eight months.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 300.
AN ACT RELATIVE TO INDEMNITY FOR CONDEMNED DOMESTIC
ANIMALS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Domestic Animals; Indemnity. There is hereby appro-
priated the sum of four hundred thousand dollars for the de-
partment of agriculture for use in eradicating brucellosis
(Bang's disease), and for indemnities for bovine tuberculosis
as provided for in chapter 229 of the Revised Laws as amended
by section 1, chapter 137 of the Laws of 1945 and as amended
by an act passed at the present session of the general court.
The governor with the advice and consent of the council shall
draw his warrant for the payment from the funds provided by
this act of sums due or expended for the purposes authorized
hereunder.
2. Bonds and Notes Authorized. To provide funds for the
appropriation made in section 1 hereof, the state treasurer is
hereby authorized, with the consent of the governor and coun-
cil, to borrow such sums as are needed from time to time, not
to exceed four hundred thousand dollars, upon the credit of
the state, and for that purpose may issue bonds or notes, in
the name and on behalf of the state of New Hampshire, at a
rate of interest to be determined at the time of consent to the
370 Chapter 301 [1949
issue, and said interest to be payable semi-annually. Such
bonds or notes shall be in such form and such denominations as
the governor and council may determine, may be registerable
as to both principal and interest, and shall be countersigned by
the governor and shall be deemed a pledge of the faith and
credit of the state.
3. Records and Accounts. The secretary of state and the
state treasurer shall keep accounts of the bonds and notes
issued under the provisions of section 2 as they are required
to keep for the bonds and notes authorized by chapter 159 of
the Laws of 1939. The treasurer shall negotiate and sell such
bonds or notes in the same manner as provided in said
chapter 159.
4. Short-Time Notes. Prior to the issuance of serial bonds
or notes hereunder the treasurer, with the consent of the gov-
ernor and council, may for the purposes hereof borrow money
from time to time on short-time loans which may be refunded
by the issuance of bonds or notes hereunder provided, however,
that at no time shall the indebtedness of the state on such
short-time loans and said bonds or notes exceed the said sum
of four hundred thousand dollars.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 301.
AN ACT TO ESTABLISH A STANDARD MILEAGE TABLE FOR THE
GENERAL COURT.
Be it enacted by the Senate and House of Representatives in
Gene'Tul Court convened:
1. Standard Mileage Table. Effective beginning with the
regular 1951 session of the general court the following mileage
table shall be used in computing the mileage allowances of
members. The distances herein set forth are for one-way
trips and shall be multiplied by two to obtain round-trip dis-
tances.
1949] Chapter 301 371
Town or City Ward Standard Mileage
(oneway)
Rockingham County
Atkinson 44
Auburn 26
Brentwood 41
Candia 25
Chester 32
Danville 41
Deerfield 23
Derry 32
East Kingston 44
Epping 36
Exeter 45
Fremont 36
Greenland 53
Hampstead 40
Hampton 51
Hampton Falls 50
Kensington 47
Kingston 41
Londonderry 29
New Castle 48
Newfields 42
Newington 43
Newmarket 39
Newton 46
North Hampton 50
Northwood 19
Nottingham 29
Plaistow 46
Portsmouth
Ward 1 47
Ward 2 48
Ward 3 47
Ward 4 48
Ward 5 48
Raymond 31
Rye 52
Salem 43
Sandown 36
372
Chapter 301
[1949
Town or City Ward Standard Mileage
(oneway)
Seabrook 52
South Hampton 47
Stratham 47
Windham 36
Strafford County
Barrington 31
Dover
Ward 1 40
Ward 2 40
Ward 3 , 40
Ward 4 40
Ward 5 40
Durham 36
Farmington 43
Lee 35
Madbury 35
Middleton 54
Milton 46
New Durham 34
Rochester
Ward 1 40
Ward 2 37
Ward 3 37
Ward 4 37
Ward 5 37
Ward 6 37
Rollinsford 44
Somersworth
Ward 1 45
Ward 2 45
Ward 3 45
Ward 4 45
Ward 5 45
Strafford 29
Belknap County
Alton 31
Barnstead 21
Belmont 22
1949] Chapter 301 373
Town or City Ward Standard Mileage
(oneway)
Center Harbor 43
Gilford 32
Gilmanton 23
Laconia
Ward 1 35
Ward 2 29 "
Ward 3 29
Ward 4 29
Ward 5 29
Ward 6 (Lakeport) 31
Meredith 38
New Hampton 37
Sanbornton 24
Tilton 20
Carroll County
Albany 70
Bartlett 91
Brookfield 57
Chatham 95
Conway 81
Eaton 76
Effingham 67
Freedom 70
Hart's Location 97
Jackson 89
Madison 66
Moultonborough 48
Ossipee 57
Sandwich 51
Tamworth 61
Tuf tonboro 57
. Wakefield 55
Wolf eboro 46
Merrimack County
Allenstown 10
Andover 23
Boscawen 10
Bow 7
374 Chapter 301 [1949
Town or City Ward Standard Mileage
(oneway)
Bradford 28
Canterbury 13
Chichester 11
Concord
Ward 1 8
• Ward 2 3
Ward 3 3
Ward 4 . . 2
Ward 5 2
Ward 6 2
Ward 7 4
Ward 8 2
Ward 9 3
Danbury 33
Dunbarton 10
Epsom 13
Franklin
Ward 1 21
Ward 2 21
Ward 3 21
Henniker 18
Hill 25
Hooksett 11
Hopkinton 10
Loudon 15
Newbury 33
New London 36
Northfield 19
Pembroke 8
Pittsfield 16
Salisbury 17
Sutton 34
Warner 18
Webster 17
Wilmot 28
Hillsborough County
■ Amherst 32
Antrim 32
Bedford 23
1949] Chapter 301 375
Town or City Ward Standard Mileage
(oneway)
Bennington 35
Brookline 42
Deering 29
Francestown 31
Goff stown 20
Greenfield 42
Greenville 47
Hancock ' 40
Hillsborough 25
Hollis 42
Hudson 39
Litchfield 32
Lyndeborough 47
Manchester
Ward 1 19
Ward 2 19
Ward 3 19
Ward 4 20
Ward 5 20
Ward 6 21
Ward 7 21
Ward 8 21
Ward 9 20
Ward 10 21
Ward 11 21
Ward 12 21
Ward 13 21
Ward 14 21
Mason 52
Merrimack 31
Milford 34
Mont Vernon 31
Nashua
Ward 1 37
Ward 2 37
Ward 3 39
Ward 4 39
Ward 5 39
Ward 6 39
376 Chapter 301 [1949
Town or City Ward Standard Mileage
(oneway)
Ward 7 39
Ward 8 39
Ward 9 39
New Boston 25
New Ipswich 53
Pelham 40
Peterborough 48
Sharon 54
Temple 50
Weare 18
Wilton 41
Windsor 31
Cheshire County
Alstead 62
Chesterfield 66
Dublin 56
Fitzwilliam 68
Gilsum 52
Harrisville 55
Hinsdale 73
Jaffrey 56
Keene
Ward 1 54
Ward 2 54
Ward 3 52
Ward 4 55
Ward 5 52
Marlborough 58
Marlow 47
Nelson 47
Richmond 68
Rindge 62
Roxbury 55
Stoddard 41
Sullivan 48
Surry 60
Swanzey 59
Troy 63
Walpole 71
1949]
Chapter 301
377
?own or City Ward Standard Mileage
(oneway)
Westmoreland 65
Winchester 67
Sullivan County
Acworth 56
Charlestown 63
Claremont
Ward 1 53
Ward 2 53
Ward 3 53
Cornish 62
Croydon 50
Goshen 52
Grantham 58
Langdon 64
Lempster 54
Newport 44
Plainfield 71
Springfield 45
Sunapee 45
Unity 60
Washington 36
Grafton County
Alexandria 39
Ashland 51
Bath 93
Benton 93
Bethlehem 95
Bridgewater 37
Bristol 33
Campton 60
Canaan 50
Dorchester 59
Easton 90
Ellsworth 62
Enfield 56
Franconia 90
Grafton 51
Groton 44
378 Chapter 301 [1949
Town or City Ward Standard Mileage
(oneway)
Hanover 69
Haverhill 89
Hebron 42
Holderness 47
Landaff 102
Lebanon 63
Lincoln •. 75
Lisbon 99
Littleton 100
Lyman 103
Lyme 80
Monroe 98
Orange 51
Orford 90
Piermont 94
Plymouth • 52
Rumney 52
Thornton .• 65
Warren 62
Waterville 72
Wentworth 58
Woodstock 69
Coos County
Berlin
Ward 1 120
Ward 2 120
Ward 3 120
Ward 4 120
Carroll 98
Clarksville • 163
Columbia 145
Colebrook 147
Dalton 109
Dummer 128
Errol 143
Gorham 109
Jefferson 106
Lancaster Ill
Milan 126
1949] Chapter 302 379
Town or City Ward Standard Mileage
(one way)
Millsfield 153
Northumberland 121
Pittsburg 170
Randolph 116
Shelburne 116
Stark 127
Stewartstown 155
Stratford 135
Wentworth's Location 157
Whitefield 102
2. Takes Eifect. This act shall take effect January 1, 1951.
[Approved July 28, 1949.]
CHAPTER 302.
AN ACT RELATING TO THE NORTHEASTERN INTERSTATE FOREST
FIRE COMPACT.
Be it enacted by the Senate and House of Representatives in
Gener\al Court convened:
1. New Chapter. Amend the Revised Laws by inserting
after chapter 233 a new chapter as follows :
Chapter 233-A.
1. Authorization. The governor on behalf of this state
is hereby authorized to enter into a compact, substantially in
the following form, with any one or more of the states of Con-
necticut, Maine, New York, Rhode Island and Vermont and the
commonwealth of Massachusetts and with such other states of
the United States or provinces of the Dominion of Canada as
may legally join therein, and the legislature hereby signifies in
advance its approval and ratification of such compact so en-
tered into, such approval and ratification to be effective upon
the filing of a copy of such compact in the office of the secretary
of state.
Northeastern Interstate Forest Fire Protection Compact.
Article I
The purpose of this compact is to promote effective pre-
vention and control of forest fires in the northeastern region
380 Chapter 302 [1949
of the United States and adjacent areas in Canada by the
development of integrated forest fire plans, by the maintenance
of adequate forest fire fighting services by the member states,
by providing for mutual aid in fighting forest fires among the
states of the region and for procedures that will facilitate such
aid, and by the establishment of a central agency to coordinate
the services of member states and perform such common
services as member states may deem desirable.
Article II
This agi'eement shall become operative immediately as to
those states ratifying it whenever any two or more of the
states of Maine, New Hampshire, Vermont, Rhode Island.
Connecticut, New York and the commonwealth of Massachu-
setts have ratified it and the congress has given its consent.
Any state not mentioned in this article which is contiguous
with any member state may become a party to this compact.
Subject to the consent of the congress of the United States,
any province of the Dominion of Canada which is contiguous
with any member state may become a party to this compact by
taking such action as its laws and the laws of the Dominion
of Canada may prescribe for ratification. In this event, the
term "state" in this compact shall include within its meaning
the term "province" and the procedures prescribed shall be
applied in the instance of such provinces, in accordance with
the forms and practices of the Canadian government.
Article III
Each state joining herein shall appoint three representa-
tives to a commission hereby designated as the Northeastern
Forest Fire Protection Commission. One shall be the state
forester or officer holding an equivalent position in such state
who is responsible for forest fire control. The second shall be
a member of the legislature of such state designated by the
commission or committee on interstate cooperation of such
state, or if there be none, or if said commission on interstate
cooperation cannot constitutionally designate the said member,
such legislator shall be designated by the governor thereof;
provided that if it is constitutionally impossible to appoint a
legislator as a commissioner from such state, the second
member shall be appointed by the governor of said state in his
discretion. The third member shall be a person designated by
1949] Chapter 302 381
the governor as the responsible representative of the governor.
In the event that any province of the Dominion of Canada
shall become a member of this commission, it shall designate
three members who will approximate this pattern of represen-
tation to the extent possible under the law and practices of
such province. This commission shall be a body corporate
with the powers and duties set forth herein.
Article IV
It shall be the duty of the commission to make inquiry and
ascertain from time to time such methods, practices, circum-
stances and conditions as may be disclosed for bringing about
the prevention and control of forest fires in the area com-
prising the member states, to coordinate the forest fire plans
and the work of the appropriate agencies of the member states
and to facilitate the rendering of aid by the member states to
each other in fighting forest fires.
The commission shall formulate and, in accordance with
need, from time to time, revise a regional forest fire plan for
the entire region covered by the compact which shall serve
as a common forest fire plan for that area.
The commission shall, more than one month prior to any
regular meeting of the legislature in any signatory state, pre-
sent to the governor and to the legislature of the state its
recommendations relating to enactments to be made by the
legislature of that state in furthering the interests and pur-
poses of this compact.
The commission shall consult with and advise the appro-
priate administrative agencies of the states party hereto with
regard to problems connected with the prevention and control
of forest fires and recommend the adoption of such regulations
as it deems advisable.
The commission shall have power to recommend to the
signatory states any and all measures that will effectuate the
prevention and control of forest fires.
Article V
Any two or more member states may designate the North-
eastern Forest Fire Protection Commission as a joint agency
to maintain such common services as those states deem de-
sirable for the prevention and control of forest fires. Except
in those cases where all member states join in such desig-
382 Chapter 302 [1949
nation for common services, the representatives of any group
of such designating states in the Northeastern Forest Fire
Protection Commission shall constitute a separate section of
such commission for the performance of the common service
or services so designated, provided that, if any additional ex-
pense is involved, the states so acting shall appropriate the
necessary funds for this purpose. The creation of such a
section as a joint agency shall not affect the privileges, powers,
responsibilities or duties of the states participating therein as
embodied in the other articles of this compact.
Article VI
The commission may request the United States forest
service to act as the primary research and coordinating agency
of the Northeastern Forest Fire Protection Commission, in co-
operation with the appropriate agencies in each state and the
United States forest service may accept the initial responsi-
bility in preparing and presenting to the commission its rec-
ommendations with respect to the regional fire plan. Repre-
sentatives of the United States forest service may attend
meetings of the commission and of groups of member states.
Article VII
The commission shall annually elect from its members a
chairman and a vice-chairman. The commission shall appoint
such officers or employees as may be required to carry the pro-
visions of this compact into effect, shall fix and determine their
duties, qualifications and compensation, and may at its
pleasure, remove or discharge any such officer or employee.
The commission shall adopt rules and regulations for the con-
duct of its business. It may establish and maintain one or
more offices for the transaction of its business and may meet
at any time or place but must meet at least once a year.
A majority of the members of the commission represent-
ing a majority of the signatory states shall constitute a
quorum for the transaction of its general business, but no
action of the commission imposing any obligation on any
signatory state shall be binding unless a majority of the mem-
bers from such signatory state shall have voted in favor there-
of. For the purpose of conducting its general business, vot-
ing shall be by state units.
1949] Chapter 302 383
The representatives of any two or more member states,
upon notice to the chairman as to the time and purpose of the
meeting, may meet as a section for the discussion of problems
common to those states.
Sections established by groups of member states shall
have the same powers with respect to officers, employees and
the maintenance of offices as are granted by this article to the
commission. Sections may adopt such rules, regulations and
procedures as may be necessary for the conduct of their busi-
ness.
Article VIII
It shall be the duty of each member state to formulate and
put in effect a forest fire plan for that state and to take such
measures as may be recommended by the commission to
integrate such forest fire plan with the regional forest fire
plan.
Whenever the state forest fire control agency of a member
state requests aid from the state forest fire control agency of
any other member state in combating, controlling or pre-
venting forest fires, it shall be the duty of the state forest fire
control agency of that state to render all possible aid to the
requesting agency which is consonant with the maintenance of
protection at home.
Each signatory state agrees to render aid to the forest
service or other agencies of the government of the United
States in combating, controlling or preventing forest fires in
areas under their jurisdiction located within the member state
or a contiguous member state.
Article IX
Whenever the forces of any member state are rendering
outside aid pursuant to the request of another member state
under this compact, the employees of such state shall, under
the direction of the officers of the state to which they are
rendering aid, have the same powers (except the power of
arrest), duties, rights, privileges and immunities as com-
parable employees of the state to which they are rendering aid.
No member state or its officers or employees rendering
outside aid pursuant to this compact shall be liable on account
of any act or omission on the part of such forces while so en-
gaged, or on account of the maintenance or use of any equip-
ment or supplies in connection therewith.
384 Chapter 302 [1949
All liability that may arise either under the laws of the
requesting state or under the laws of the aiding state or under
the laws of a third state on account of or in connection with a
request for aid, shall be assumed and borne by the requesting
state.
Any member state rendering outside aid pursuant to this
compact shall be reimbursed by the member state receiving
such aid for any loss or damage to, or expense incurred in the
operation of any equipment answering a request for aid, and
for the cost of all materials, transportation, wages, salaries,
and maintenance of employees and equipment incurred in
connection with such request. Provided, that nothing herein
contained shall prevent any assisting member state from
assuming such loss, damage, expense or other cost or from
loaning such equipment or from donating such services to the
receiving member state without charge or cost.
Each member state shall provide for the payment of com-
pensation and death benefits to injured employees and the
representatives of deceased employes in case employees sustain
injuries or are killed while rendering outside aid pursuant to
this compact, in the same manner and on the same terms as if
the injury or death were sustained within such state.
For the purposes of this compact the term employee shall
include any volunteer or auxiliary legally included within the
forest fire fighting forces of the aiding state under the laws
thereof.
The commission shall formulate procedures for claims and
reimbursement under the provisions of this article.
Aid by a member state to an area subject to federal juris-
diction beyond the borders of such state shall not be required
under this compact unless substantially the same provisions of
this article relative to powers, liabilities, losses and expenses
in connection with such aid are embodied in federal laws.
Article X
When appropriations for the support of this commission
or for the support of common services maintained by the
commission or a section thereof under the provisions of
article V are necessary, the commission or section thereof
shall allocate the costs among the states affected with con-
sideration of the amounts of forested land in those states that
will receive protection from the service to be rendered and the
1949] Chapter 302 385
extent of the forest fire problem involved in each state, and
shall submit its recommendations accordingly to the legis-
latures of the affected states.
The commission shall submit to the governor of each state,
at such time as he may request, a budget of its estimated ex-
penditures for such period as may be required by the laws of
such state for presentation to the legislature thereof.
The commission shall keep accurate books of account,
showing in full its receipts and disbursements, and said books
of account shall be open at any reasonable time to the in-
spection of such representatives of the respective signatory
states as may be duly constituted for that purpose.
On or before the first day of December of each year, the
commission shall submit to the respective governors of the
signatory states a full and complete report of its activities for
the preceding year.
Article XI
The representatives from any member state may appoint
and consult with an advisory committee composed of persons
interested in forest fire protection.
The commission may appoint and consult with an advisory
committee of representatives of all affected groups, private and
governmental.
Article XII
The commission may accept any and all donations, gifts
and grants of money, equipment, supplies, materials and
services from the federal or any local government, or any
agency thereof and from any person, firm or corporation, for
any of its purposes and functions under this compact, and may
receive and utilize the same subject to the terms, conditions
and regulations governing such donations, gifts and grants.
Article XIII
Nothing in this compact shall be construed to authorize or
permit any member state to curtail or diminish its forest fire-
fighting forces, equipment, services or facilities, and it shall
be the duty and responsibility of each member state to main-
tain adequate forest fire-fighting forces and equipment to meet
normal demands for forest fire protection within its borders.
386 Chapter 302 [1949
Nothing in this compact shall be construed to limit or re-
strict the powers of any state ratifying the same to provide
for the prevention, control and extinguishment of forest fires,
or to prohibit the enactment or enforcement of state laws,
rules or regulations intended to aid in such prevention, control
and extinguishment in such state.
Nothing in this compact shall be construed to affect any
existing or future cooperative relationship or arrangement be-
tween the United States forest service and a member state or
states.
Article XIV
This compact shall continue in force and remain binding on
each state ratifying it until the legislature or the governor of
such state takes action to withdraw therefrom. Such action
shall not be effective until six months after notice thereof has
been sent by the chief executive of the state desiring to with-
draw to the chief executives of all states then parties to the
compact.
2. When Effective. When the governor shall have
executed said compact on behalf of this state and caused a
certified copy thereof to be filed in the oflfice of the secretary of
state, as required by section 1 and said compact shall have been
ratified by one or more of the states named in article II there-
of in accordance with the constitution of such state or states
of the United States or provinces of the Dominion of Canada,
in accordance with the laws of Canada, then said compact shall
become operative and effective as between this state and such
other state or states of the United States or provinces of the
Dominion of Canada. The governor is hereby authorized and
directed, upon the execution of said compact by him and filing
of the required copy thereof in the office of the secretary of
state, to notify forthwith the governors of the said named
states and the President of the United States, that the state
on its part has ratified said compact; or in the instance of a
province of the Dominion of Canada the proper officials of that
province and that dominion through the United States secre-
tary of state. The original notice of ratification received from
the governor or other duly authorized official of any state or
province joining in said compact shall be filed with the official
copy of said compact in the office of the secretary of state, and
such notice, if any, as may be received from the President or
1949J Chapter 302 387
the Congress of the United States, signifying the consent of
the congress to said compact, shall be filed in the same manner.
3. Commission. After the aforesaid compact shall be-
come operative and effective as provided for in section 2, the
governor with the advice and consent of the council shall
appoint three members hereinafter called commissioners of the
Northeastern Forest Fire Protection Commission. One of
such commissioners shall always be the state forester, the
second shall be a member of the legislature and the third shall
be a citizen of the state designated by the governor as his
responsible representative to serve at the pleasure of the
governor.
4. Compensation of Commissioners. The commissioners
shall serve without compensation but shall be reimbursed for
their actual expenses incurred in the performance of their
duties.
5. Report of Commissioners. The commissioners on the
part of the state shall keep accurate accounts of all receipts and
disbursements and shall report to the governor on or before
the seventh day of January annually, setting forth in detail the
transactions of the commission during the preceding calendar
year, and shall include in said report recommendations for any
legislative action that the commission deems advisable, includ-
ing such amendments or additions to the laws of the state as
may be necessary or desirable to carry out the intent and pur-
poses of the northeastern interstate forest fire protection com-
pact.
6. Powers. There is hereby granted to the commission
and the commissioners thereof all the powers provided for in
the said compact and all the powers necessary or incidental to
the carrying out of said compact in every particular. All
officers of the state of New Hampshire are hereby authorized
and directed to do all things falling within their respective
provinces and jurisdiction necessary or incidental to the carry-
ing out of said compact in every particular ; it being hereby de-
clai'ed to be the policy of the state of New Hampshire to per-
form and carry out the said compact and to accomplish the
purposes thereof and to execute a compact on behalf of the
state of New Hampshire with any one or more of the states of
Maine, Vermont, Connecticut, Rhode Island and New York and
the commonwealth of Massachusetts and with such other
388 Chapter 302 [1949
states of the United States or provinces of the Dominion of
Canada as may legally join therein. All officers, bureaus, de-
partments and persons of and in the state government or
administration of the state of New Hampshire are hereby
authorized and directed at convenient times and upon request
of the said commission to furnish the said commission with
information and data possessed by them or any of them and to
aid said commission by any means lying within their legal
rights respectively.
7. Payment by State. Upon recommendation of the state
forester, and upon warrant of the governor with the approval
of the council the state treasurer shall pay out of any money
in the treasury not otherwise appropriated to any state giving
aid within the state under this chapter, such sums as shall be
due under the terms of this chapter.
8. Reimbursement by Towns. Each town receiving aid
under the provisions of this chapter shall reimburse the state
for payments made by the state under section 7 in the same
proportion and to the same extent that such town would be
required under chapter 233 of the Revised Laws to bear such
expense if it had been incurred within the state.
9. Reimbursement Procedure. When the state has made
any payment under section 7, the state forester shall, in writ-
ing, notify all towns involved, of the amount of their liability
as provided in section 8, and within sixty days of the receipt
of such notice, the respective towns shall remit the amount due
to the state treasurer.
10. Distribution to Towns. When the state receives pay-
ment from another state for aid given by towns under the pro-
visions of this chapter, the state forester shall advise the state
treasurer the amount due each town involved, and the state
treasurer shall distribute the amounts due, to the respective
towns. The governor is hereby authorized to draw his
warrant for the respective amounts due.
2. Appropriation. The sum of five hundred dollars is here-
by appropriated for the fiscal year ending June 30, 1950 and a
like sum for the fiscal year ending June 30, 1951, for the pur-
pose of carrying out the provisions of this chapter and the
governor is hereby authorized to draw his warrant for said
sums out of any money in the treasury not otherwise appro-
priated.
1949] Chapter 303 389
3. Takes Efifect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 303.
AN ACT RELATING TO THE PORTSMOUTH-SEABROOK TOLL ROAD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Additional Funds. Amend section 4 of chapter 295 of
the Laws of 1947 by striking out in the first and second lines
thereof the words and figures "seven million five hundred thou-
sand dollars ($7,500,000)" and inserting in place thereof the
words and figures, seven million eight hundred thousand
dollars ($7,800,000), so that said section as amended shall read
as follows : 4. Funds Provided. A sum not exceeding seven
million eight hundred thousand dollars ($7,800,000) is hereby
raised as hereinafter provided for the purposes of carrying
into effect the provisions of this act.
2. Bond Issue. Amend section 5 of chapter 295 of the
Laws of 1947 by striking out in the third and fourth lines
thereof the words and figures "seven million five hundred thou-
sand dollars ($7,500,000)" and inserting in place thereof the
words and figures, seven million eight hundred thousand
dollars ($7,800,000), so that said section as amended shall read
as follows: 5. Borrowing Power. The state treasurer is
hereby authorized under the direction of the governor and
council to borrow upon the credit of the state a sum not
exceeding seven million eight hundred thousand dollars
($7,800,000) for the purpose of carrying into effect the pro-
visions of this act and for that purpose may issue bonds in the
name and on behalf of the state of New Hampshire at a rate of
interest to be determined by the governor and council.
The maturity dates of such bonds shall be determined by
the governor and council but in no case shall they be later than
thirty years from the date of issue and may be redeemable be-
fore maturity at the option of the governor and council at such
price or prices and under such terms and conditions as may be
fixed by the governor and council prior to the issuance of the
390 Chapter 303 [1949
bonds. Such bonds shall contain an express griarantee which
shall be deemed a contract on the part of the state that tolls
will be collected in accordance with the provisions of this act
until the date of maturity of said bonds or until sufficient
money shall have accumulated to pay said bonds and the in-
terest thereon at dates of maturity. The bonds shall be in
such form and such denominations as the governor and council
shall determine, may be registerable as to both principal and
Interest, 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 showing the number and amount of each, the time of
countersigning, the date of delivery to the treasurer, and the
date of maturity.
The state treasurer shall keep an account of each bond
showing the number thereof, the name of the person to whom
sold, the amount received from the same, the date of the sale
and the date of maturity.
3. Limited Access Exemption. Amend section 10 of chap-
ter 295 of the Laws of 1947 by striking out said section and in-
serting in place thereof the following: 10. Definition. Said
highway shall be a limited access highway as defined in part 7,
chapter 90 of the Revised Laws as amended by chapter 188,
Laws of 1945, between the Massachusetts state line and the
northeasterly side fine of Woodbury avenue in the city of Ports-
mouth, and all the provisions thereof shall apply thereto except
the transfer of the entrance of an existing facility adjacent
to Woodbury avenue from the northwesterly side of the toll
road to the southeasterly side of the same.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
1949] Chapter 304 391
CHAPTER 304.
AN ACT RELATING TO THE ESTABLISHMENT OF A CIVIL DEFENSE
AGENCY AND PROVIDING FOR MILITARY DEFENSE OF
INTERSTATE BRIDGES, ETC.
Be it enacted by the Senate and Hotise of Representatives in
General Court convened:
1. Purpose. Because of the possibility of the occurrence of
disaster resulting from enemy attack, sabotage, or other
hostile action, or from fire, flood, hurricane, earthquake, or
other natural causes, and in order that the state of New Hamp-
shire will be adequately prepared to cope with such disaster;
and, generally, in order to provide for the common defense and
to preserve the lives and the property of the people of the state,
a state civil defense agency is hereby created ; the emergency
powers provided herein are conferred upon the governor and
upon the executive heads or governing bodies of the state ; the
creation of local organizations for civil defense in the political
subdivisions of the state is authorized ; and provision is made
for the rendering of mutual aid among the political subdivisions
of the state ; and between this and other states with respect to
the carrying out of civil defense functions.
2. Definitions. As used herein the following words shall
have meanings as indicated :
I. "Civil defense" shall mean the preparation for and the
carrying out of all emergency functions, other than functions
for which military forces are primarily responsible, to mini-
mize and repair injury and damage resulting from disaster
caused by enemy attack, sabotage or other hostile action; or
by fire, flood, hurricane, earthquake, or other natural causes.
These functions include, without limitation, fire fighting
services, police services, medical and health services, rescue,
engineering, air raid warning services, communications, radio-
logical, chemical and other special weapons defense, evacuation
of persons from stricken areas, emergency welfare services and
civilian war aid in general, emergency transportation, existing
or properly assigned functions of plant protection, temporary
restoration of public utility services, and other functions re-
lated to civilian protection, together with all other activities
necessary or incidental to the preparation for and carrying out
of the foregoing functions.
392 Chapter 304 [1949
II. "Local organization for civil defense" shall mean an
organization created in accordance with the provisions hereof,
by state or local authority to perform local civil defense
functions.
III. "Mobile reserve battalion" shall mean an organi-
zation for civil defense created in accordance with the pro-
visions hereof by state or local authority and intended to be
dispatched to supplement local organizations for civil defense
in a stricken area.
IV. "Political subdivision" shall mean cities, towns, and
duly established village precincts.
3. State Civil Defense Agency. There is hereby created a
division of civil defense (hereinafter called the state civil de-
fense agency) and a state director of civil defense (hereinafter
called the state director). The governor with the advice and
consent of the council, shall appoint a state director to serve
during their pleasure. The said state director may employ such
necessary technical, clerical, stenographic and other personnel,
fix their compensation, and may make such necessary ex-
penditures from state or federal funds as are or may be made
available to him for purposes of civil defense. The state
director and other personnel of the civil defense agency shall
be provided with appropriate office space, furniture, equipment,
supplies, stationery and printing, and funds for traveling and
related expenses, in the same manner as provided for personnel
of other state agencies. The state director, subject to the
direction of the governor, shall be. the executive head of the
civil defense agency and shall be responsible to the governor
for carrying out the program for civil defense of the state. He
shall coordinate the activities of all organizations for civil de-
fense within the state, state and local, and shall maintain
liason with and cooperate with civil defense agencies and
organizations of other states and of the federal government,
and shall have such additional authority, duties, and responsi-
bilities authorized by this act as may be prescribed by the
governor.
4. Ovil Defense Advisory Council. There is hereby
created a civil defense advisory council (hereinafter called the
"council"), consisting of the following members who shall
serve ex officio: the governor, the president of the senate, the
speaker of the house of representatives, the attorney general
1949] Chapter 304 393
and the state director of civil defense, who shall constitute an
executive committee of the council; one member each repre-
senting labor, industry, agriculture, and one member-at-large
from each county, who shall be appointed by the governor
with the advice and consent of the executive council. The
governor shall serve as chairman and the president of the
senate and the speaker of the house of representatives each as
vice-chairmen. The members of the council shall serve with-
out compensation, but may be reimbursed for reasonable and
necessary expenses incurred in the performance of their
duties. The council shall advise the governor and the state
director on all matters pertaining to civil defense.
5. Civil Defense Powers of the Governor. The governor
shall have general direction and control of the civil defense
agency, and shall be responsible for the carrying out of the
provisions of this act and, in the event of disaster beyond local
control, may assume direct operational control over all or any
part of the civil defense functions within this state. In per-
forming his duties hereunder, the governor is authorized to
cooperate with the federal government, with other states, and
with private agencies in all matters pertaining to the civil
defense of this state and of the nation, and is further author-
ized and empowered:
I. To make, amend, and rescind necessary orders, rules,
and regulations to carry out the provisions hereof within the
limits of the authority conferred upon him herein.
II. To prepare a comprehensive plan and program for the
civil defense of this state, such plan and program to be in-
tegrated into and coordinated with the civil defense plans of
the federal government and of other states to the greatest
possible extent, and to coordinate the preparation of plans and
programs for civil defense by the political subdivisions of this
state, such plans to be integrated into and coordinated with the
civil defense plan and progi^am of this state to the greatest
possible extent.
III. In accordance with such plan and program for the
civil defense of this state, to procure supplies and equipment,
to institute training programs and public information pro-
grams, and to take all other preparatory steps including the
partial or full mobilization of civil defense organizations in
advance of actual disaster, to insure the furnishing of ade-
394 Chapter 304 [1949
quately-trained and equipped forces of civil defense personnel
in time of need.
IV. To make such studies and surveys of industries, re-
sources, and facilities in the state as may be necessary to ascer-
tain the capabilities of the state for civil defense, and to plan
for the most efficient emergency use thereof.
V. On behalf of the state, to enter into mutual aid
arrangements with other states and to coordinate mutual aid
plans between political subdivisions of the state.
VI. To delegate to the state director any administrative
authority vested in the governor hereunder, and to authorize
for the subdelegation of any such authority.
VII. To appoint, in cooperation with local authorities,
regional area directors when necessary and practicable.
6. Mobile Reserve Battalions. Subject to the approval of
the governor, and with due consideration of the plans of the
federal government and of other states, the state director is
authorized to create and establish such number of mobile re-
serve battalions as may be necessary to reinforce civil defense
organizations in stricken areas in this and other states. He
shall appoint a commander for each such battalion who shall
be responsible for the organization, administration and
operation of such battalion. Mobile resei'\^e battalions shall
be called to duty upon orders of the governor and shall perform
their functions in any part of the state, or, under the condi-
tions specified in this section, in other states. Personnel of
mobile reserve battalions while on duty, whether within or
without the state, shall :
I. If they are employees of the state, have the powers,
duties, rights, privileges and receive the compensation in-
cidental to their employment;
II. If they are employees of a political subdivision of the
state, whether serving within or without such political sub-
division, have the powers, duties, rights, privileges and im-
munities and receive the compensation incidental to their em-
ployment ; and
III. If they are not employees of the state or a political
subdivision thereof, be entitled to compensation by the state at
the same rates of daily pay, and allowances, as are allowed
grand and petit jurors under the provisions of section 26, of
chapter 375, Revised Laws, as amended, and to the same rights
1949] Chapter 304 395
as to compensation for injuries as are provided by law for
the employees of this state. The personnel of mobile reserve
battalions shall, while on duty, be subject to the operational
control of the authority in charge of civil defense activities in
the area in which they are serving, and shall be reimbursed
for all actual travel and subsistence expenses incurred under
orders issued by the state director. The state shall reimburse
a political subdivision for the compensation paid and actual and
necessary travel, subsistence and maintenance expenses of em-
ployees of such political subdivision while serving under orders
issued by the state director as members of a mobile reserve
battalion, and for all losses of or damage to supplies and equip-
ment of such political subdivision resulting from the operation
of such mobile reserve battalion. Whenever a mobile reserve
battalion of another state shall render aid in the state of New
Hampshire pursuant to the orders of the governor of its home
state and upon the request of the governor of this state, this
state shall reimburse such other state for the compensation
paid and actual and necessary travel, subsistence and mainte-
nance expenses of the personnel of such mobile reserve
battalion while rendering such aid, and for all losses of or
damage to supplies and equipment of such other state or a
political subdivision thereof resulting from the rendering of
such aid; provided, that the laws of such other state contain
provisions substantially similar to those recited in this section.
No personnel of mobile reserve battalions of this state shall be
ordered by the governor to operate in any other state unless
the laws of such other state contain provisions substantially
similar to this section.
7. Local Organization for Civil Defense. Each political
subdivision of the state is authorized to establish a local organ-
ization for civil defense in accordance with the state civil de-
fense plan and program. Each local organization for civil
defense shall have a local director who shall be appointed by
the city councils of a city or board of selectmen of a town, and
who shall have direct responsibility for the organization,
administration and operation of such local organization for
civil defense, subject to the direction and control of such city
council or selectmen. Each local organization for civil defense
shall perform civil defense functions within the territorial
limits of the political subdivision within which it is organized,
396 Chapter 304 [1949
and, in addition, shall conduct such functions outside of such
territorial limits as may be required pursuant to the provisions
of section 8 of this act. In carrying out the provisions hereof
each political subdivision, in which any disaster as described
in section 2 hereof occurs, shall have the power to enter into
contracts and incur obligations necessary to combat such dis-
aster, protecting the health and safety of persons and property,
and providing emergency assistance to the victims of such dis-
aster.
8. Mutual Aid An-angements. The local director of each
local organization for civil defense may, with the approval of
the state director, and in collaboration with other public and
private agencies within this state, develop or cause to be
developed mutual aid arrangements for reciprocal civil de-
fense aid and assistance in case of disaster too great to be
dealt with unassisted. Such arrangements shall be consistent
with the state civil defense plan and program, and in time of
emergency it shall be the duty of each local organization for
civil defense to render assistance in accordance with the pro-
visions of such mutual aid arrangements. The local director
of each local organization for civil defense may, subject to the
approval of the state director, enter into mutual aid arrange-
ments with civil defense agencies or organizations in other
states for reciprocal civil defense aid and assistance in case of
disaster too great to be dealt with unassisted.
9. Immunity. Neither the state nor any political sub-
division thereof, nor other agencies, nor the agents, employees,
or representatives of any of them, engaged in any civil defense
activities, while complying herewith or attempting to comply
herewith or with any rule or regulation promulgated pursuant
to the provisions hereof, shall be liable for the death of or any
injury to persons, or damage to property, as a result of such
activity, provided, however, that such immunity shall apply to
such agents, employees, or representatives only when they are
acting in good faith and not wilfully or wantonly. The pro-
visions of this section shall not affect the right of any person
to receive benefits to which he would otherwise be entitled
hereunder, or under the workmen's compensation law, or under
any retirement law, nor the right of any such person to receive
any benefits or compensation under any act of congress.
1949] Chapter 304 397
10. Appropriations and Authority to Accept Services, Gifts,
Grants, and Loans. Each political subdivision shall have the
power to make appropriations in the manner provided by law
for making appropriations for the ordinary expenses of such
political subdivision for the payment of expenses of its local
organization for civil defense. Whenever the federal govern-
ment or any agency or officer thereof shall offer to the state, or
through the state to any political subdivision thereof, services,
equipment, supplies, materials, or funds by way of gift, grant
or loan, for purposes of civil defense, the state, acting through
the governor, or such political subdivision, acting with the con-
sent of the governor and through its executive officer or city
councils, or board of selectmen, may accept such offer, subject
to the terms of the offer and the rules and regulations, if any,
of the agency making the offer. Whenever any person, firm
or corporation shall offer to the state or to any political sub-
division thereof, services, equipment, supplies, materials, or
funds by way of gift, grant or loan, for purposes of civil de-
fense, the state, acting through the governor, or such political
subdivision, acting through its executive officer or city coun-
cils or board of selectmen, may accept such offer, subject to
the terms.
11. Utilization of Existing Services and Facilities. In
carrying out the provisions hereof, the governor and the
executive officers or city councils or selectmen of the political
subdivisions of the state shall utilize the services, equipment,
supplies and facilities of existing departments, offices, and
agencies of the state and of the political subdivisions thereof
to the maximum extent practicable, and the officers and per-
sonnel of all such departments, offices, and agencies are
directed to cooperate with and extend such services and facili-
ties to the governor and to the civil defense organizations of
the state upon request.
12. Political Activity Prohibited. No organization for civil
defense established under the authority hereof shall partici-
pate in any form of political activity, nor shall it be employed
directly or indirectly for political purposes.
13. Civil Defense Personnel. No person shall be employed
or associated in any capacity in any civil defense organization
established hereunder who advocates or has advocated a change
by force or violence in the constitutional form of the govern-
398 Chapter 304 [1949
ment of the United States or in this state or the overthrow
of any government in the United States by force or violence,
or who has been convicted of or is under indictment or in-
formation charging any subversive act against the United
States. Each person who is appointed to serve in an organi-
zation for civil defense shall, before entering upon his duties,
take an oath, in writing, before a person authorized to ad-
minister oaths in this state, which oath shall be as follows :
"I , do solemnly swear (or affirm)
that I will support and defend the constitution of the United
States, and the constitution of the state of New Hampshire,
against all enemies, foreign and domestic; that I will bear true
faith and allegiance to the same; that I take this obligation
freely, without any mental reservation or purpose of evasion;
and that I will well and faithfully discharge the duties upon
which I am about to enter.
"And J. do further swear (or affirm) that I do not advocate,
nor am I a member of any political party or organization that
advocates the overthrow of the government of the United
States or of the state of New Hampshire by force or violence ;
and that during such time as I am a member of the State Civil
Defense Agency, I will not advocate nor become a member of
any political party or organization that advocates the over-
throw of the government of the United States or of the state
of New Hampshire by force or violence."
14. Severability. If any provision hereof or the application
thereof to any person or circumstance is held invalid, such in-
validity shall not affect other provisions or applications hereof
which can be given effect without the invalid provision, and to
that end the provisions hereof are declared to be severable.
15. Enforcement. It shall be the duty of every organi-
zation for civil defense established pursuant hereto and of the
officers thereof to execute and enforce such orders, rules and
regulations as may be made by the governor under authority
hereof. Each such organization shall have available for in-
spection at its office all orders, rules and regulations made by
the governor, or under his authority.
16. Appropriation. For the purposes hereof, the governor
is authorized to draw such sums of money as may be necessary
from the emergency fund.
1949] Chapter 304 399
17. Short Title. This chapter may be cited as the "Civil
Defense Act."
18. Interstate Bridges. Amend the Revised Laws by in-
serting after chapter 143 the following new chapter :
Chapter 143-A
Military Defense of Interstate Bridges, etc
1. MiKtaiy Defense of Interstate Bridges. In order
equitably to allocate responsibilities between this and adjoin-
ing states for the security of interstate bridges and other in-
terstate structures and facilities, in time of war or military
emergency or when hostile destructive acts on the part of
enemy agents have occurred, are anticipated, or are suspected,
the governor is hereby authorized to negotiate and to enter
into formal agreements with the governors of the common-
wealth of Massachusetts and of the states of Maine and Ver-
mont relative to the protection of such interstate bridges,
structures and facilities, provided such other states are author-
ized to enter into similar defensive agreements. Such agree-
ments shall set forth the specific interstate bridges, structures
or facilities for which each state is to provide military pro-
tection, if required by war or military emergency, or if re-
quested under such circumstances by the appropriate authori-
ties of the armed forces of the United States. The agree-
ments may authorize the entrance into and the continued
presence within this state of the military forces of such other
states whenever and to such extent as may be required to
carry out the purposes of this act. A copy of each such inter-
state agreement shall be furnished by the adjutant general to
such persons as he may deem necessary.
19. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
400 Chapters 305, 306 [1949
CHAPTER 305.
AN ACT RELATIVE TO THE OPERATION OF BEAR BROOK STATE PARK.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Bear Brook Park. Amend section 13 of chapter 234 of
the Revised Laws, as amended by section 9, chapter 184, Laws
of 1945 by striking out said section and inserting in place
thereof the following: 13. Limitation. The authority to
furnish accommodations to the public on state forests and
reservations, as provided by section 12, shall not be construed
as authorizing the commission to furnish sleeping accom-
modations to the transient public either in overnight cabins or
in buildings owned by the state, provided that this hmitation
shall not affect the leasing of buildings or cabins owned by the
state where the accommodations are furnished by the lessee
and shall not affect the operations of buildings or cabins by the
state which are located on the Bear Brook Park in the towns
of Deerfield, Hooksett, Allenstown and Candia.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 306.
AN ACT EXTENDING AN APPROPRIATION FOR THE MT. SUNAPEE
RECREATIONAL PROJECT.
Be it enacted by the Senate and Hov^e of Representaiives in
General Court convened:
1. Mt. Sunapee Recreational Project. Amend section 2 of
chapter 153 of the Laws of 1945 by striking out said section
and inserting in place thereof the following: 2. Extension
of Time. The appropriation made for the purposes of chapter
190 of the Laws of 1941, as extended by chapter 155 of the
Laws of 1943, shall not lapse but shall be made available for
the purposes hereinafter set forth until June 30, 1951. Any
balance of said appropriation which has not been used for the
purposes of chapter 190 of the Laws of 1941 is made available
1949] Chapter 307 401
for the construction of additional facilities at the Mt. Sunapee
recreational project. The construction of said additional
facilities shall be under the direction of the forestry and recre-
ation commission with the approval of the governor and
council.
2. Bond Issue. The bond issue authorized by section 7 of
chapter 190 of the Laws of 1941 shall be deemed to be author-
ized for the purposes of carrying into effect the provisions of
said chapter 190 as amended and extended by chapter 153 of
the Laws of 1945 and by this act.
3. Takes Effect. This act shall take effect as of June 30,
1949.
[Approved July 28, 1949.]
CHAPTER 307.
AN ACT ESTABLISHING AN OFFICIAL GAUGE FOR MEASURING THE
WATER LEVELS OF LAKE WINNIPESAUKEE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Official Gauge for Lake Winnipesaukee. The gauging
station maintained by the United States geological survey at
Endicott Park at the Weirs in Laconia, New Hampshire,
located approximately five hundred feet northwesterly from
the northerly end of the channel connecting Lake Winnipe-
saukee and Paugus Bay shall be and hereby is established as
the official gauging station to measure the level of water in
Lake Winnipesaukee. The total quantity of water drawn
from Lake Winnipesaukee during the seven days in any week
between June first and October fifteenth of any year shall not
exceed the equivalent of two hundred fifty cubic feet for each
second of time during said week when the gauge reading
(making due allowance for seiche and wind action) on said
gauging station is at or below 502.4 feet above mean sea level
as shown by said gauging station, provided however, that upon
the finding of an emergency by the water resources board, said
board may permit drafts of water in excess of said amount
during said period for such time and in such amounts as said
board mav determine.
402 Chapter 308 [1949
2. Enforcement and Repeal. Upon complaint of not less
than ten owners of property on Lake Winnipesaukee a hearing
may be held before the water control commission and proceed-
ings instituted as provided in section 48 of chapter 267 of the
Revised Laws. Such parts of chapter 118 of the Laws of 1911
as may be inconsistent with the provisions of this act are here-
by repealed.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 308.
AN ACT RELATIVE TO COMMERCIAL LANDING AREAS AND FEES FOR
ENGINEERING AND OTHER SERVICES BY THE
AERONAUTICS COMMISSION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Definition. Amend section 3 of chapter 306 of the Re-
vised Laws by inserting after paragraph XVI the following
new paragraph: XVI-a. "Commercial landing area" means
any landing area used or intended to be used to render an
aeronautical service for compensation in connection with the
operation, service, maintenance or repair of aircraft.
2. Additional Revenue. Amend the first paragraph of
section 29 of chapter 306 of the Revised Laws by adding after
the word "certificates" in the second line the words, and for
rendering certain services, so that said paragraph as amended
shall read as follows: The commission is hereby authorized
to collect the following fees for the issuance of registration
certificates and for rendering certain services.
3. Engineering Services. Further amend section 29 of
chapter 306 of the Revised Laws by inserting after paragraph
IX as inserted by section 7, chapter 281 of the Laws of 1947,
the following new paragraph: X. For rendering engineer-
ing and other services in connection with areonautical activi-
ties and plans contemplated by section 8 of this chapter, by
section 17-a of this chapter as inserted by section 6 of chap-
ter 281 of the Laws of 1947 and by section 80 of chapter 51 of
1949] Chapter 309 403
the Revised Laws, the expense involved for personal services
and expenses of the commission.
4. Repeal. Paragraph IV of section 30 of chapter 306 of
the Revised Laws relative to the fee for the registration of
more than one private landing area by the same person is
hereby repealed.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 309.
AN ACT RELATIVE TO DETERMINATION OF VALUE OF ANNUITIES
OR LIFE ESTATES TO THE INHERITANCE TAX LAW.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Inheritance Tax. Amend section 6 of chapter 76 of the
Revised Laws by striking out the words "actuaries' combined
experience tables" and inserting in place thereof the words,
United States life tables and actuarial tables, based on the
latest United States census for which such tables are published,
so that said section as amended shall read as follows : 6. Life
Interest; Remainder. The value of an annuity or life estate
shall be determined by the United States life tables and actu-
arial tables, based on the latest United States census for
which such tables are published, at four per cent compound in-
terest, and the value of any intermediate estate less than a fee
shall be so determined whenever possible. The value of a re-
mainder after such estate shall be determined by subtracting
the value of the intermediate estate from the total value of
the bequest or devise.
2. Application to Estates. This act shall not apply to the
estates of persons deceased prior to the date when it takes
effect nor to property of such decedents passing by deed, grant,
bargain, sale or gift, but such estates, i)ersons and property
shall remain subject to the provisions of the laws in force prior
to the passage of this act.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
404 Chapter 310 [1949
CHAPTER 310.
AN ACT RELATING TO MINIMUM WAGES FOR CERTAIN EMPLOYEES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Employees. Amend chapter 213 of the Revised Laws
by inserting after section 24 the following new subdivision:
Minimum Wages
25. Minimum Wages. No person, firm or corporation shall
employ any employees at a rate of less than fifty cents per
hour, provided that this limitation shall not apply to employees
engaged in household labor, domestic labor, fami labor, out-
side salesmen, summer camps for minors, restaurants, hotels,
inns and cabins.
26. Special Authorization in Certain Cases. A person with
less than six months' experience in an occupation, or a person
whose earning capacity is impaired by age, or physical or
mental deficiency or injury, may be paid not less than thirty-
five cents per hour upon application to and authorization from
the commissioner of labor.
27. Penalty. Any person, firm or corporation who violates
the provisions of sections 25 or 26 shall be liable to the em-
ployee or employees aff"ected in the amount of their unpaid
minimum wages or their unpaid overtime compensation, as the
case may be, and in an equal additional amount as liquidated
damages. Action to recover such liability may be maintained
in the superior court by any one or more employees for or in
behalf of himself or themselves and other employees similarly
situated, or such employee or employees may designate an
agent or representative to maintain such action for and in be-
half of such employees similarly situated.
28. Commissioner of Labor. The commissioner of labor is
hereby directed to readjust minimum wages for women and
minors insofar as it may be necessary in view of the provisions
of sections 25 and 26.
29. Application. The preceding sections of this sub-
division shall not apply to employees whose employment is
subject to the provisions of the United States Fair Labor
Standards Act of 1938 as amended and regulations or orders
issued thereunder. The minimum wage established by section
1949] Chapter 311 405
25 shall be subject to modification for any occupation as pro-
vided in section 14, chapter 213, Revised Laws on motion of the
commissioner or upon petition as provided in said section,
which may be filed or instituted at any time after the effective
date of this act; and for such purposes the minimum wage
estabhshed by section 1 shall be considered as a mandatory
wage order. The commissioner shall appoint a new wage
board to consider a proposed modification for any occupation,
and orders of the commissioner in such modification proceed-
ings shall be subject to appeal as provided in sections 16 to 20
inclusive of said chapter 213.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 311.
AN ACT RELATING TO THE DISTRIBUTION, SALE, OR
TRANSPORTATION OF INSECTICIDES, FUNGICIDES,
RODENTICIDES, AND OTHER ECONOMIC
POISONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Distribution, Sale, or Transportation of Economic
Poisons. Amend chapter 227 of the Revised Laws by striking
out said chapter and inserting in place thereof the following :
Chapter 227
New Hampshire Economic Poisons Law
1. Definitions. For the purposes hereof the following
words shall have the following meanings :
I. The term "economic poison" means any substance or
mixture of substances intended for preventing, destroying, re-
pelling, or mitigating any insects, rodents, fungi, weeds, or
other forms of plant or animal life or viruses, except viruses
on or in living man or other animals, which the commissioner
shall declare to be a pest.
IL The term "insecticide" means any substance or mix-
ture of substances intended for preventing, destroying, re-
406 Chapter 311 [1949
pelling or mitigating any insects which may be present in any
environment whatsoever.
III. The term "fungicide" means any substance or mix-
ture of substances intended for preventing, destroying, re-
pelling, or mitigating any fungi.
IV. The term "rodenticide" means any substance or mix-
ture of substances intended for preventing, destroying, re-
pelling, or mitigating rodents or any other vertebrate animal
which the commissioner shall declare to be a pest.
V. The term "herbicide" means any substance or mix-
ture of substances intended for preventing, destroying, re-
pelling, or mitigating any weed.
VI. The term "insect" means any of the numerous small
invertebrate animals generally having the body more or less
obviously segmented, for the most part belonging to the class
Insectn, comprising six-legged, usually winged forms, as, for
example, beetles, bugs, bees, flies, and to other allied classes of
arthropods whose members are wingless and usually have more
than six legs, as, for example, spiders, mites, ticks, centipedes,
and wood lice.
VII. The term "fungi" means all non-chlorophyll-bearing
thallophytes (that is, all non-chlorophyll-bearing plants of a
lower order than mosses and liverworts) as, for example, rusts,
smuts, mildews, molds, yeasts, and bacteria, except those on or
in living man or other animals.
VIII. The term "weed" means any plant which grows
where not wanted.
IX. The term "ingredient statement" means either —
(1) a statement of the name and percentage of each active in-
gredient, together with the total percentage of the inert in-
gredients, in the economic poison; or (2) a statement of the
name of each active ingredient, together with the name of
each and total percentage of the inert ingredients if any there
be, in the economic poison (except option 1 shall apply if the
preparation is highly toxic to man, determined as provided in
section 9 of this chapter) ; and, in addition to (1) or (2) in
case the economic poison contains arsenic in any form, a state-
ment of the percentages of total and water soluble arsenic,
each calculated as elemental arsenic.
X. The term "active ingredient" means an ingredient
which will prevent, destroy, repel, or mitigate insects, fungi,
rodents, weeds, or other pests.
1949] Chapter 311 407
XL The term "inert ingredient" means an ingredient
which is not an active ingredient.
XII. The term "antidote" means the most practical im-
mediate treatment in case of poisoning and includes first aid
treatment.
XIII. The term "commissioner" means the commissioner
of agriculture.
XIV. The term "label" means the written, printed, or
graphic matter on, or attached to, the economic poison, or the
immediate container thereof, and the outside container or
wrapper of the retail package, if any there be, of the economic
poison.
XV. The term "labeling" means all labels and other
written, printed, or graphic matter (1) upon the economic
poison or any of its containers or wrappers ; (2) accompanying
the economic poison at any time ; (3) to which reference is
made on the label or in literature accompanying the economic
poison, except when accurate, non-misleading reference is
made to current official publications of the United States de-
partment of agriculture or interior, the United States public
health service, state experiment stations, New Hampshire
University, or any other similar federal institutions or official
agencies of this state or other states authorized by law to con-
duct research in the field of economic poisons.
XVI. The term "adulterated" shall apply to any economic
poison if its strength or purity falls below the professed stand-
ard or quality as expressed on labeling or under which it is
sold, or if any substance has been substituted wholly or in part
for the article, or if any valuable constituent of the article has
been wholly or in part abstracted.
XVII. The term "misbranded" shall apply (1) to any
economic poison if its labeling bears any statement, design, or
graphic representation relative thereto or to its ingredients
which is false or misleading in any particular ;
(2) to any economic poison (a) if it is an imitation of or
is offered for sale under the name of another economic poison ;
(b) if the labeling accompanying it does not contain in-
structions for use which are necessary and, if complied with,
adequate for the protection of the public; (c) if its labeling
bears any reference to registration hereunder; (d) if the label
does not contain a warning or caution statement which may be
408 Chapter 311 [1949
necessary and, if complied with, adequate to prevent injury to
living man and other vertebrate animals; (e) if the label does
not bear an ingredient statement on that part of the immedi-
ate container and on the outside container or wrapper, if there
be one, through which the ingredient statement on the immedi-
ate container can be clearly read, of the retail package which is
presented or displayed under customery conditions of purchase ;
(f) if any word, statement, or other information required by
or under the authority hereof to appear on the labeling is not
prominently placed thereon with such conspicuousness as com-
pared with other words, statements, designs, or graphic matter
in the labeling and in such terms as to render it likely to be
read and understood by the ordinary individual under custom-
ary conditions of purchase and use; or (g) if in the case of an
insecticide, rodenticide, fungicide, or herbicide, when used as
directed or in accordance with commonly recognized practice,
it shall be injurious to living man or other vertebrate animals
or vegetation, except weeds, to which it is applied, or to the
person applying such economic poison,
2. Prohibited Acts. I. It shall be unlawful for any per-
son to distribute, sell, or offer for sale within this state or de-
liver for transportation or transport in intrastate commerce or
between points within this state through any point outside this
state any of the following: (1) Any economic poison which
has not been registered pursuant to the provisions of section 3
hereof, or any economic poison if any of the claims made for it
or any of the directions for its use differ in substance from the
representations made in connection with its registration, or if
the composition of an economic poison differs from its com-
position as represented in connection with its registration;
provided, that in the discretion of the commissioner, a change
in the labeling or formula of an economic poison may be made
within a registration period without requiring re-registration
of the product.
(2) Any economic poison unless it is in the registrant's
or the manufacturer's unbroken immediate container, and
there is affixed to such container, and to the outside container
or wrapper of the retail package, if there be one, through which
the required information on the immediate container cannot
be clearly read, a label bearing (a) the name and address of
the manufacturer, registrant, or person for whom manu-
1949] Chapter 311 409
factured ; (b) the name, brand, or trade-mark under which said
article is sold; and (c) the net weight or measure of the con-
tent subject, however, to such reasonable variations as the
commissioner may permit.
(3) Any economic poison which contains any substance in
quantities highly toxic to man, determined as provided in
section 9 hereof, unless the label shall bear, in addition to any
other matter required hereby, (a) the skull and crossbones;
(b) the word "poison" prominently, in red, on a background of
distinctly contrasting color; and (c) a statement of an anti-
dote for the economic poison.
(4) The economic poisons commonly known as standard
lead arsenate, basic lead arsenate, calcium arsenate, mag-
nesium arsenate, zinc arsenate, zinc arsenite, sodium fluoride,
sodium fluosilicate, or barium fluosilicate unless they have been
distinctly colored or discolored as provided by regulations
issued in accordance herewith, or any other white powder
economic poison which the commissioner, after investigation
of and after public hearing on the necessity for such action for
the protection of the public health and the feasibility of such
coloration or discoloration, shall, by regulation, require to be
distinctly colored or discolored; unless it has been so colored
or discolored ; provided, that the commissioner may exempt any
economic poison to the extent that it is intended for a particu-
lar use or uses from the coloring or discoloring required or
authorized by this section if he determines that such coloring
or discoloring for such use or uses is not necessary for the pro-
tection of the public health.
(5) Any economic poison which is adulterated or mis-
branded.
II. It shall be unlawful for any person to detach, alter,
deface, or destroy, in whole or in part, any label or labeling
provided for herein, or regulations promulgated hereunder, or
to add any substance to, or take any substance from, an
economic poison in a manner that may defeat the purpose
hereof.
III. It shall be unlawful for any person to use for his own
advantage or to reveal, other than to the commissioner or
proper officials or employees of the state or to the courts of this
state in response to a subpoena, or to physicians, or in
emergencies to pharmacists and other qualified persons, for
410 Chapter 311 [1949
use in the preparation of antidotes, any information relative to
formulas of products acquired by authority hereof.
3. Registration. Every economic poison which is dis-
tributed, sold or offered for sale within this state or delivered
for transportation or transported in intrastate commerce or be-
tween points within this state through any point outside this
state shall be registered in the office of the commissioner, and
such registration shall be renewed annually; provided, that
products which have the same formula, are manufactured by
the same person, the labeling of which contains the same
claims, and the labels of which bear a designation identifying
the product as the same economic poison may be registered as
a single economic poison ; and additional names and labels shall
be added by supplement statements during the current period
of registration.
4. Statement Required. The registrant shall file with the
commissioner a statement including (1) the name and address
of the registrant and the name and address of the person
whose name will appear on the label, if other than the regis-
trant; (2) the name of the economic poison; (3) a complete
copy of the labeling accompanying the economic poison and a
statement of all claims to be made for it including directions
for use; and (4) if requested by the commissioner a full de-
scription of the tests made and the results thereof upon which
the claims are based. In the case of renewal of registration,
a statement shall be required only with respect to information
which is different from that furnished when the economic
poison was registered or last re-registered.
5. Fees. The registrant shall pay an annual fee of ten
dollars for each economic poison registered, provided, however,
that any registrant may register annually any number of
brands upon the payment of an annual fee of one hundred
dollars. A sum not to exceed three thousand dollars annually
from said fees shall be held in the state treasury in a special
fund to be used only for carrying out the provisions hereof. The
monies in said special fund shall not lapse but may be used at
any time for carrying out the provisions hereof. Any excess
above three thousand dollars annually which may be collected
from fees under the provision of this section shall be credited
to the general funds.
1949] Chapter 311 411
6. Submission of Formula. The commissioner, whenever
he deems it necessary in the administration hereof may re-
quire the submission of the complete formula of any economic
poison. If it appears to the commissioner that the composi-
tion of the article is such as to warrant the proposed claims
for it and if the article and its labeling and other material re-
quired to be submitted comply with the requirements of
section 2 hereof, he shall register the article.
7. Corrections before Registration. If it does not appear
to the commissioner that the article is such as to warrant the
proposed claims for it or if the article and its labeling and other
material required to be submitted do not comply with the pro-
visions of this chapter, he shall notify the registrant of the
manner in which the article labeling, or other material re-
quired to be submitted fail to comply with the chapter so as to
afford the registrant an opportunity to make the necessary
corrections. If, upon receipt of such notice, the registrant in-
sists that such corrections are not necessary and requests in
writing that the article be registered, the commissioner shall
register the article, under protest, and such registration shall
be accompanied by a warning, in writing, to the registrant of
the apparent failure of the article to comply with the pro-
visions of the chapter. In order to protect the public, the com-
missioner, on his own motion, may at any time, cancel the
registration of an economic poison and in lieu thereof issue a
registration under protest in accordance with the foregoing
procedure. In no event shall registration of an article,
whether or not protested, be construed as a defense for the
commission of any offense prohibited under section 2 of this
chapter.
8. Exception. Notwithstanding any other provisions
hereof, registration is not required in the case of an economic
poison shipped from one plant within this state to another
plant within this state operated by the same person.
9. Powers of Commissioner. The commissioner is
authorized, after opportunity for a hearing (1) to declare as a
pest any form of plant or animal life or virus which is in-
jurious to plants, men, domestic animals, articles or sub-
stances; (2) to determine whether economic poisons are highly
toxic to man; and (3) to determine standards of coloring or
discoloring for economic poisons, and to subject economic
412 Chapter 311 [1949
poisons to the requirements of paragraph (4) I of section 2
hereof.
10. Rules and Regulatiotns. The commissioner is author-
ized to make necessary rules and regulations for carrying out
the provisions hereof, including rules and regulations pro-
viding for the collection and examination of samples of eco-
nomic poisons.
11. Adoption of Federal Rules. In order to avoid con-
fusion endangering the public health, resulting from diverse
requirements, particularly as to the labeling and coloring of
economic poisons, to avoid increased costs to the people of this
state due to the necessity of complying Mdth such diverse re-
quirements in the manufacture and sale of such poisons, and
to secure uniformity between the requirements of the several
states and the federal government relating to such poisons, the
commissioner is authorized, after due public hearing, to adopt
by regulation such regulations, applicable to and in conformity
with the primary standards established hereby, as have been
or may be prescribed in the United States department of agri-
culture with respect to economic poisons.
12. Enforcement. The examination of economic poisons
shall be made under the direction of the commissioner for the
purpose of determining whether they comply with the require-
ments hereof. If it shall appear from such examination that
an economic poison fails to comply with the provisions hereof,
and the commissioner contemplates instituting criminal pro-
ceedings against any person, the commissioner shall cause
appropriate notice to be given to such person. Any person so
notified shall be given an opportunity to present his views,
either orally or in writing, with regard to such contemplated
proceedings and if thereafter in the opinion of the com-
missioner it shall appear that the provisions hereof have been
violated by such person, then the commissioner shall refer the
facts to the county solicitor for the county in which the
violation shall have occurred with a copy of the results of the
analysis or the examination of such article ; provided, however,
that nothing herein shall be construed as requiring the com-
missioner to report for prosecution or for the institution of
libel proceedings minor violations hereof whenever he believes
that the public interests will be best served by a suitable notice
of warning in writing. It shall be the duty of each county
1949] Chapter 311 413
solicitor to whom any such violation is reported to cause appro-
priate proceedings to be instituted and prosecuted without
delay,
13. Exemptioais. The penalties provided for violations
of paragraph I of section 2 shall not apply to (1) any carrier
while lawfully engaged in transporting an economic poison
within this state, if such carrier shall, upon request, permit
the commissioner or his designated agent to copy all records
showing the transactions in and movement of the articles;
(2) public officials of this state and the federal government
engaged in the performance of their official duties; (3) the
manufacturer or shipper of an economic poison for experi-
mental use only by or under supervision of an agency of this
state or of the federal government authorized by law to con-
duct research in the field of economic poisons, or by others if
the economic poison is not sold and if the container thereof is
plainly and conspicuously marked "For experimental use
only — Not to be sold," together with the manufacturer's
name and address ; provided, however, that if a written permit
has been obtained from the commissioner, economic poisons
may be sold for experiment purposes subject to such re-
strictions and conditions as may be set forth in the permit.
14. Export. No article shall be deemed in violation
hereof when intended solely for export to a foreign country,
and when prepared or packed according to the specifications or
directions of the purchaser. If not so exported, the provisions
shall apply.
15. Penalties. I. Any person violating any of the pro-
visions hereof shall be fined not more than one hundred dollars
for the first offense and for a second offense within a period
of three years shall be fined not less than one hundred dollars
nor more than five hundred dollars.
II. Notwithstanding any other provisions of this section,
any person, with intent to defraud, who uses or reveals in-
formation relative to formulas of products acquired under
authority hereof shall be fined not more than one hundred
dollars or imprisoned for not more than one year, or both.
16. Seizures; Forfeiture. Any economic poison that is
distributed, sold, or offered for sale within this state or de-
livered for transportation or transported in intrastate com-
merce or between points within this state through any point
414 Chapter 312 [1949
outside this state shall be liable to be proceeded against in any
court in any county of the state where it may be found and
seized for forfeiture as provided by chapter 432, Revised Laws,
(1) if it is adulterated or misbranded; (2) if it has not been
registered under the provisions of section 3; (3) if it fails to
bear on its label the information required hereby; (4) if it is a
white powder economic poison and is not colored as required
hereunder.
17. Cooperation. The commissioner is authorized and
empowered to cooperate with, and enter into agreements with,
any other agency of this state, the United States department
of agriculture, and any other state or agency thereof for the
purpose of carrying out the provisions hereof and securing uni-
formity of regulations.
18. Separability. K any provision of this chapter is de-
clared unconstitutional or the applicability thereof to any per-
son or circumstance is held invalid, the constitutionahty of the
remainder of the chapter and the applicability thereof to other
persons and circumstances shall not be affected thereby.
2. Takes Effect. This act shall take effect as of January 1.
1950.
[Approved July 28, 1949.]
CHAPTER 312.
AN ACT PROHIBITING THE ADVOCATING OF DOCTRINES OF
COMMUNISM OR OVERTHROW OF GOVERNMENT BY FORCE
IN PUBLIC OR STATE APPROVED SCHOOLS OR STATE
INSTITUTIONS, IN THE STATE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Prohibition. No teacher shall advocate communism as
a political doctrine or any other doctrine which includes the
overthrow by force of the government of the United States
or of this state in any public or state approved school or in any
state institution.
2. Oath Required. All persons engaged directly or in-
directly in teaching in public or state approved schools or in
1949] Chapter 312 415
any state institution shall take an oath in writing before a per-
son authorized to administer oaths in this state and this oath
shall be as follows :
"I , do solemnly swear (or affirm) that I
will support and defend the constitution of the United States
and the constitution of the State of New Hampshire against all
enemies, foreign and domestic; that I will bear true faith and
allegiance to the same ; that I take this obligation freely, with-
out any mental reservation or purpose of evasion; and that I
will well and faithfully discharge the duties upon which I am
about to enter.
"And I do further swear (or affirm) that I do not advocate,
nor am I a member of any political party or organization which
advocates the overthrow of the government of the United
States or of this state by force or violence; and that during
such time as I am a teacher in any school or institution in New
Hampshire, I will not advocate nor become a member of any
political party or organization which advocates the overthrow
of the government of the United States or of this state by force
or violence."
3. Penalty. Any teacher as defined in section 1 who re-
fuses to take the oath prescribed in section 2 or who violates
said oath after taking the same shall forthwith be dismissed
from his position as a teacher and shall no longer be eligible
for any position connected with teaching in this state.
4. Enforcement. It shall be the duty of the attorney-
general to administer the provisions of this act, so that the
oaths required hereunder are taken and provide for the dis-
missal of those ineligible to teach as provided in section 3.
5. Exception. The provisions of sections 2 and 3 of this
act shall not apply to bona fide exchange professors or teachers
who are not citizens of the United States provided that they
•declare their citizenship and nationality.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
416 Chapter 313 [1949
CHAPTER 313.
AN ACT PROVIDING FOR THE STUDY, TREATMENT AND CARE OF
INEBRIATES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Care of Inebiiates. Amend chapter 254 of the Laws of
1947 by striking out said chapter and inserting in place there-
of the following :
Chapter 254
Pioviding for the Study, Treatment and Care of Inebiiates
1. Definitions. Certain terms used in this act shall be
construed as follows unless a different meaning is clearly
apparent from the language or context :
I. "Alcoholism" has reference to conditions resulting
from the excessive use of alcoholic beverages.
II. "Alcoholic beverages" means intoxicating liquor as
defined by section 33 of chapter 7 of the Revised Laws.
III. "Commission" means the commission on alcoholism.
IV. "Chronic alcoholic" means a person who, in con-
sequence of prolonged excessive drinking has developed a
diagnosable bodily disease or mental disorder.
V. "Compulsive drinker" or "alcoholic addict" means a
person affected by an uncontrollable craving for alcoholic
beverages, or a person who chronically and habitually uses
alcoholic beverages to the extent that he has lost the power of
self-control with respect to the use of such beverages, or while
chronically or habitually under the influence of alcoholic
beverages endangers public morals, health, safety or welfare.
VI. "Habitual drunkard" means a person who is fre-
quently or regularly intoxicated from the use of alcoholic
beverages or has been three times convicted for a violation of
section 14 of chapter 440 of the Revised Laws as amended.
VII. "Excessive drinker" means a person who drinks to
an extent which exposes him to the risk of becoming a com-
pulsive drinker or a chronic alcoholic.
VIII. "Inebriate" means any person included in any of
the following classifications: an excessive drinker, a com-
pulsive drinker, an alcoholic addict, an habitual drunkard or a
chronic alcoholic.
1949] Chapter 313 417
IX. "Patients" is a general term meaning persons who
are committed under the provisions of section 12 or persons
who, voluntarily submitting themselves to the commission,
have been accepted by it for treatment, care or custody.
2. Declaration of Purpose. The purpose of this act is to
(a) assist in the control of the effects of alcoholic beverage
consumption present in alcoholism, by the establishment of a
state program for medical and other scientific care, treatment
and rehabilitation of inebriates, (b) reduce the number of in-
ebriates through education and information, (c) study the
causes and effects of alcohohsm, (d) permit and encourage co-
operation by public and private agencies engaged in the alle-
viation and study of alcoholism and the care and treatment of
inebriates.
3. Commission Constituteid. There shall be a commission
for the study, treatment and care of inebriates which shall be
known as the commission on alcoholism. The commission
shall consist of five members to be appointed by the governor
with the advice and consent of the council. One member of
said commission shall be appointed annually for a term of five
years. The term of each member shall be stated in his
appointment, and each shall continue in office until his suc-
cessor has been appointed and qualified. If a vacancy occurs
in the membership of the commission a member shall be
appointed to serve for the unexpired term, provided however,
that appointments under this section shall not be made until
the expiration of the terms of office of the members of the
board for the treatment of inebriates who are constituted the
commission on alcoholism as hereinafter provided. The gov-
ernor may, with the consent of the council, remove any mem-
ber for cause. Three members of the commission shall con-
stitute a quorum for the transaction of business and the com-
mission shall meet once a month, or more frequently, at the
call of the chairman. Upon failure of a member to attend
three consecutive meetings of the commission, his appointment
shall be vacated unless excused by formal action of the com-
mission.
4. Compensation. The members of the commission shall
be paid eight dollars a day, each, for such time as they are en-
gaged in the work of the commission, and shall be reimbursed
for their actual and necessary expenses incurred in the per-
formance of their duties.
418 Chapter 313 [1949
5. Chairman, Clerk and Assistants. The governor shall
designate the chairman of the commission. The commission
shall appoint a clerk and shall, with the approval of the gover-
nor and council, employ such assistants as may be necessary.
6. Executive Director. The commission, with the
approval of the governor and council, shall appoint an execu-
tive director and fix his salary. The executive director shall
perform such duties as the commission may require of him
and shall be allowed the necessary expenses incurred in the
performance of his duties. The executive director, when so
authorized, may act as the legal agent of the commission.
7. The Powers and Duties of the Commission. The com-
mission is hereby authorized and empowered:
I. To study alcohoHsm and its problems, including
methods and facilities available for care, custody, detention,
treatment, employment and rehabilitation of persons who are
inebriates ;
II. To promote meetings and programs for the discussion
of alcoholism or any of its aspects, disseminate information on
the subject of alcoholism for the guidance and assistance of
individuals, courts and public or private agencies in the state,
and for the prevention of alcoholism ;
III. To conduct, promote and finance, in full or in part,
studies, investigations and research, independently or in co-
operation with universities, colleges, scientific organizations,
state or federal agencies ;
IV. To accept for examination, diagnosis, guidance and
treatment, insofar as funds permit, any resident of the state
coming to the commission of his own volition for advice and
guidance ;
V. To make rules and regulations respecting the accept-
ance, care, treatment and discipline of inebriates who are the
commission's patients as it deems necessary, providing that
such are in harmony with other provisions of this act ;
VI. To render biennially to the governor and council and
the general court a report of its activities including recom-
mendations for improvements therein, by legislation or other-
wise.
8. Acceptance of Grants. The commission is authorized
to accept in the name of the state special grants of money or
1949] Chapter 313 419
services from the federal or state governments or any of their
agencies and may accept gifts to carry on its activities.
9. Facilities and Personnel. The commission may, with
the consent of the governor and council, contract for such edu-
cational, research, casework, institutional, medical facilities,
personnel and services of public or private agencies as are
necessary or desirable to carry out the provisions of this act.
It may assign for training under its direction such medical,
technical and clinical personnel as may be desirable.
10. Buildings and Equipment. The commission, with
the consent of the governor and council, may establish or con-
struct an institution for the treatment of its patients and shall
have authority to purchase or lease land, buildings and equip-
ment suitable for that purpose when funds are made available.
The commission shall have the management and control of the
property so acquired and shall, with the consent of the gover-
nor and council, appoint an administrator of any institution
so constructed or established. The administrator shall not be
a member of the board, and the board shall fix his salary, sub-
ject to the approval of the governor and council.
11. State Hospital. Until an institution is established,
quarters for the reception and treatment of patients may be
prepared at the state hospital, and all patients there received
or committed thereto shall be subject to the discipline and
control of the superintendent of that institution.
12. Committals, Custody, Acceptance and Admissions.
I. Voluntary Admissions. Any resident of the state, or the
parent, person in loco parentis, or the legal guardian of a resi-
dent under twenty-one years of age or mentally incompetent,
may apply to the commission or its facilities for voluntary ad-
mission of such resident to its care, treatment and guidance.
The commission may make such regulations and requirements
for the admission, care and treatment of voluntary patients
as it deems best except that such patients shall not be under
the control of the commission for less than sixty days nor
more than one year. The requirements and regulations of the
commission in regard to its voluntary patients shall be printed
and available to the public. No voluntary patient shall, by
asking the help or care of the commission, abridge any of his
civil rights nor shall evidence of his voluntary submission to
the commission's care and control be admissible against him in
420 Chapter 313 [1949
any court. All records appertaining to voluntary patients
shall be kept confidential and not divulged.
II. Any justice of the superior court and any justice of a
municipal court, on petition of the commission or of any
citizen of the state, may commit to the care and custody of the
commission for a period of not less than sixty days nor more
than three years any person found by the court on hearing
to be an inebriate. Except when the commission is the initi-
ating party, the commission shall be notified seasonably of any
pending hearing, provided for in this paragraph, by the court
having jurisdiction thereof and the commission may appear
as an interested party, If the presiding justice finds the
evidence sufficient to justify a finding that the petitionee may
be an inebriate, he may, pending the order as to committal, re-
quire such petitionee to submit to the commission for obser-
vation and study for a period of not more than fourteen days
to determine whether in the judgment of the commission said
petitionee is an inebriate. At the end of such period the com-
mission shall report its findings to the presiding justice. Pro-
vided, however, that no court commitment hereunder shall be
made when the commission states that it has not suitable
facilities or personnel for the care of such person. The find-
ings of the presiding justice on all questions of fact presented
by any proceeding brought before him under this paragraph
shall be final.
III. Any person wiio is placed by court order under the
commission's custody and care, or any person who is accepted
by the commission as a voluntary patient, shall be subject to
the control and regulation of the commission or such employee
of the commission as it may designate. Any patient of the
commission may be permitted to go at large without custody or
restraint for such times and under such conditions as the com-
mission or its designated agent judges best.
IV. The executive director may make an order trans-
ferring a patient of the commission to another appropriate
state or private agency or institution within or without the
state for treatment or care. In the event that the patient has
been committed to the commission by a couii:, the order for
such transference shall not exceed the time specified in the
court order.
1949] Chapter 313 421
V. At the expiration of the term of custody and care of a
patient who has been committed by a court to the commission,
the patient shall be discharged unless the executive director
recommends to the court prior to expiration that the patient is
in need of additional care and treatment, in which event the
court on hearing may order the patient recommitted.
VL When a patient is deemed ready for discharge by
the commission, it may through its designated agent request
the termination of the court order before the expiration date.
13. Costs and Income. I. In respect to any or all items
of expense incurred by the commission in connection with the
commitment, care, custody, treatment and rehabilitation of
any of its patients, the commission insofar as possible shall
seek to be reimbursed by the patient or persons liable for the
support of the patient. The commission may make such
financial arrangements about such expenses as it deems best
within the intent of this section. No patient is to be charged
at any rate greater than cost.
II. In the event of the commitment of an inebriate by a
court to the commission, the court may inquire into the
financial condition of the inebriate or any other person charged
with his support and may impose liability for the expenses of
the inebriate's custody and care on the proper person, county
or town.
III. Such money as is received by the commission from
the patient for sale of services or things, or for any other
reason, shall be placed in a special fund to be used for the pur-
poses of this act alone. Said funds shall be in addition to the
appropriations granted the commission.
IV. The commission is authorized from its appropriation
or from funds allotted to it by the governor and council upon
its petition therefor to create a revolving fund which shall be
used for loans to finance the expenses of the costs of care,
custody, treatment and rehabilitation of its patients. Such
loans shall be made without interest charges.
14. Separability. If any provision of this chapter is held
invalid, the remainder of the chapter shall not be affected
thereby and the provisions hereof are declared separable to
that end.
2. Agency Abolished. The board for the treatment of in-
ebriates appointed under the provisions of chapter 254 of the
422 Chapter 314 [1949
Laws of 1947 is hereby abolished and all properties and records
of said board are hereby transferred to the commission created
by this act. Any balance of funds or appropriations here-
tofore made available to the board for the treatment of
inebriates shall be available to the commission hereby
established. The mem.bers of the board for the treatment of
inebriates shall constitute the commission on alcoholism and
said members of said board shall continue as the members of
the commission on alcoholism for the remainder of the term
for which they were respectively appointed. As the term of
office of each member of the board for the treatment of in-
ebriates expires, appointment shall be made for his successor
on the commission of alcoholism as provided in section 3 of
chapter 254 of the Laws of 1947 as herein amended.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 314.
AN ACT RELATING TO THE CARE, TREATMENT AND
REHABILITATION OF SEXUAL PSYCHOPATHS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Finding of Necessity and Purpose. It is hereby declared
that the frequency of sex crimes within this state necessitates
that appropriate measures be adopted to protect society more
adequately from aggressive sexual offenders; that the laws of
this state do not provide for the proper disposition of those
who commit or have a tendency to commit such crimes and
whose actions result from a psychopathic condition; that
society as well as the individual will benefit by a civil commit-
ment which would provide for indeterminate segregation and
treatment of such persons; that the necessity in the public
interest for the provisions hereinafter enacted is a matter of
legislative determination.
2. Definitions. L The term "sexual psychopath" as used
in this act means any person suffering from such conditions of
emotional instability or impulsiveness of behavior, or lack of
1949] Chapter 314 423
customary standards of good judgment, or failure to appre-
ciate the consequences of his acts, or a combination of any-
such conditions, as to render such person irresponsible with re-
spect to sexual matters and thereby dangerous to himself or to
other persons.
II. The term ''majority of the examining board" as used
in this act means at least two members of the board appointed
by the court under paragraph I of section 4.
III. The commission referred to in this chapter shall be
the commission of mental health established by section 34,
chapter 17, Revised Laws, as amended by chapter 116, Laws of
1943.
3. Inquiry. L Mandatory. (1) Whenever a person is
arrested and charged with one or more of the following sex
offenses : rape, unnatural and lascivious act, bestiality, sodomy,
enticing female child, or any attempt to commit such offenses,
the county solicitor shall be notified immediately and shall
within seventy-two hours of said arrest prepare a petition re-
questing the superior court in the county having jurisdiction
over the offense charged, to conduct an inquiry into his mental
condition. Where the offender is under eighteen years of age,
the petition shall be filed with the superior court in such
county, and the provisions of chapter 132 of the Revised Laws
do not apply.
(2) No person charged with one or more of the sex
offenses mentioned in (1) above shall be tried therefor until
the examining board, as provided in section 4 below has filed a
report of the result of its examination, and, in case a majority
of the board reports that the accused is a sexual psychopath,
until a decision has been reached upon a hearing held pursuant
to section 5.
II. Discretionary. (1) Whenever facts are presented to
the county solicitor which satisfy him that good cause exists
for judicial inquiry as to whether a person is a sexual psycho-
path he may prepare a petition setting forth such facts and
requesting a court to conduct an inquiry into the condition of
such person. The petition shall be executed and verified by a
person having knowledge of the facts on which it is based.
The petition shall be filed with the superior court in the county
in which such alleged sexual psychopath has his legal settle-
ment or in which such person is present, and when such alleged
424 Chapter 314 [1949
psycopath is under eighteen years of age, the petition shall be
filed with the superior court in such county, and the provisions
of chapter 132 of the Revised Laws do not apply.
(2) Whenever a person is arrested and charged with the
crime of incest, the superior court in the county having juris-
diction over the offense charged shall be notified immediately
as to such arrest and charge and may, if in his judgment the
circumstances of the particular case require it, direct the
county solicitor to file a petition and the provisions of this act
shall apply in like manner as if the petition had been required
under paragraph I of this section.
(3) Whenever a person is arrested and charged with lewd-
ness or indecent exposure the county solicitor for the county
in which the person so charged has his legal settlement or in
which such person is present, shall be notified im.mediately and
shall forthwith make a statement to be recorded in the court
having jurisdiction advising the court as to whether or not he
will exercise the powers conferred upon him under paragraph
II (1) hereof. In the event that he elects to exercise the said
powers the provisions of this act shall apply in like manner as
if the petition had been required under paragraph I of this
section.
4. Examination. I. The court with which the petition
described in the preceding section was filed shall appoint an
examining board composed of two psychiatrists, qualified by
certification or its equivalent, holding a license to practice
medicine in New Hampshire, and one physician licensed to
practice in New Hampshire, at least one of whom shall be
attached to the medical staff of a state mental hospital, to ex-
amine forthwith the alleged sexual psychopath or the one
accused of one or more of the sex offenses stated in para-
graph I (1) of section 3 and to obtain any additional in-
formation in their opinion necessary to ascertain whether the
person is a sexual psychopath.
II. The board may require the cooperation of any state
agencies in obtaining and furnishing information. The board
may require any agency, public or private, to furnish copies of
any information or records in the possession of such agency,
without court order and notwithstanding any other provisions
of the law as to use or availability of such information or
records.
1949] Chapter 314 425
III. The examining board so appointed shall file with the
court by which they were appointed a written report of the
result of their examination, together with their opinions, con-
clusions and recommendations and any evidenciary facts neces-
sary to support same. A certified copy of this report shall be
served upon the person examined within three days after the
filing thereof with the court.
IV. The court shall determine the fees to be paid to the
examining board and such fees together with its expenses shall
be a charge against the county in which the petition is filed.
5. Hearing. I. If in the examination provided in section 4
the majority of the examining board makes a report with the
finding that the person examined is a sexual psychopath, with-
in the meaning of this act, the court shall conduct a hearing
upon such notice as it deems necessary within thirty days after
the receipt of said report and such report shall be admissible
as evidence. The court may, in its discretion, exclude the
general public from attendance at such hearing. The in-
dividual concerning whom the petition is filed shall be entitled
to be present at the hearing and to be represented by counsel.
If the court determines that he is financially unable to obtain
counsel, the court shall appoint counsel to represent him. He
shall be entitled to have subpoenas issued out of the court to
compel the attendance of witnesses in his behalf. Reasonable
fees of counsel and witness fees for an indigent person alleged
to be a sexual psychopath shall be allowed by the court and
shall be a charge against the county wherein the petition is
heard.
II. The examining board which made the examination
pursuant to section 4 may be present at the hearing and may
be called on to testify as to the result of their examination and
to any other pertinent facts within their knowledge. The
county solicitor shall appear for the examining board and cause
witnesses to be subpoenaed, if necessary, in support of the
report.
III. Upon such hearing, it shall be competent to intro-
duce evidence of the commission by the alleged sexual psycho-
path of any prior sex acts or sex crimes together with any
action taken in the way of punishment or otherwise.
IV. The proceedings had shall be reduced to writing and
shall be part of the records of the court.
426 Chapter 314 [1949
V. The court shall make an order determining' whether
or not the person proceeded against is a sexual psychopath.
VI. There shall be no right to a trial by jury in proceed-
ing's under this section.
6. Commitment. Any person determined by the court to
be a sexual psychopath shall be committed to the commission
to be confined to the institution or facihty hereinafter pro-
vided.
7. Commission of Mental Health. I. It shall be the duty
of the commission of mental health to administer the pro-
visions of this chapter as it relates to the custody and treat-
ment of sexual psychopaths. The commission shall establish
and maintain a state psychopathic institution as hereinafter
provided, but, before expending any money hereinafter appro-
priated for capital expense, shall submit plans and specifi-
cations for the same to the governor and council for their
approval.
II. The commission shall direct periodic examinations of
any such person so committed with the view to determining
the progress of cure, if anj'-, and shall, in an annual report sub-
mitted to the court by which he was committed, give a medical
finding on each such person. These reports in each in-
dividual's case shall not be destroyed sooner than six years
after a final determination by the court, pursuant to section 10,
of the recovery of said person from the condition of sexual
psychopathy.
8. Institution Provided. The commission shall provide
suitable housing and facilities for the detention and treatment
of sexual psychopaths. Such housing and facilities may be in
a separate building or a part of an existing building and may
be located on or off the grounds of any existing state insti-
tution, but shall be established with the advice and consent of
the governor and council, and shall be administered as a
separate institution of the state. Such housing and facilities
as may be established shall provide for the complete segre-
gation of all sexual psychopaths from those suffering from
other forms of mental illness. It shall be the duty of the com-
mission to provide security, detention, housing, care and treat-
ment of sexual psychopaths. The institution shall be main-
tained for the psychiatric and psychologic study and treatment
of such sexual psychopaths as may be committed to its care
for that purpose.
1949] Chapter 314 427
9. Director. The commission shall engage a director for
the institution, subject to the approval of the governor and
council, at a salary of eight thousand dollars per annum, and
such staff members and employees as may be deemed by them
necessary for the conduct of the institution. They may make
such regulations for the management of the institution as is
deemed necessary by them.
10. Records of the Commission. Full and complete records
shall be kept by the commission of the treatment and care of
each sexual psychopath committed to the institution. Such
records shall not be open to the inspection of any other person
not on the staff of the board except that a justice of the
superior court shall on application make an order to permit
examinations of the records when in his judgment the ends
of justice will be served. Such records shall be admissible in
evidence.
11. Application of Provisions. The provisions of this
chapter in so far as they relate to the com.plete segregation of
all sexual psychopaths, to the establishment of a separate state
psychopathic institution and to the employment of a director
for such institution shall not be effective until such time as
the general court may make adequate appropriations for
such purposes. Until such appropriations are made, all sexual
psychopaths shall be treated by the existing facilities at the
state hospital and such segregation of sexual psychopaths shall
be made as may be necessary under the facilities existing at
said state hospital. It shall be the duty of the commission to
make a thorough and complete study as to the size and
specifications of a permanent facility for the housing of sexual
psychopaths in this state and the results of their study shall
be reported to the 1951 session of the general court.
12. Discharge. I. If the person proceeded against pur-
suant to paragraph I or II of section 3 has been committed
under this act, whenever thereafter the director of the insti-
tution wherein he is confined shall notify the commission that
the person has recovered, or that his mental condition has im-
proved to such an extent that he will not be benefited by
further treatment and that he is no longer dangerous to him-
self or to others, the commission shall recommend his release
to the committing court and shall send to such court a record
of the case containing the opinion of the director of the in-
stitution wherein he was confined.
428 Chapter 314 [1949
II. The sexual psychopath or his attorney may petition
the superior court at any time for his release, provided that
such petition is accompanied by a statement under oath made
by a qualified psychiatrist which states that in his opinion the
sexual psychopath has recovered or that his mental condition
has improved to such an extent that he will not be benefited
by further treatment and that he is no longer dangerous to
himself or to others.
III. Whenever the court is in receipt of the recommend-
ation described in paragraph I or the petition described in
paragraph II of this section, it shall, after hearing, order the
discharge of such person unless it shall be found at the hear-
ing, upon the testimony of an examining board constituted and
appointed in the same manner as provided under section 4.
that said person has not recovered, or that his mental condition
has not improved to such an extent that he will not be bene-
fited by further treatment and that he remains dangerous to
himself or to others. The court shall order such person to be
returned to custody to be held under the previous commitment.
13. Trial Upon Original Charge Prohibited. No person
described in section 3 who is found to be a sexual psychopath,
such finding having become final, may thereafter be tried upon
a charge or indictment arising out of the sex offense with
which he was accused at the time of the filing of the petition
pursuant to said section.
14. Detention Pending Inquiry. On the receipt by a court
of the petition to initiate proceedings pursuant to section 3,
any justice of the superior court, if in his opinion the public
safety so requires, may deliver to the sheriff a written order
requiring him forthwith to take and confine the person alleged
to be a sexual psychopath in some specified place until the pro-
ceedings provided for in sections 3, 4 and 5 can be had or until
further order.
15. Person Executing Petition for Inquiry Exempt from
Damages. The person who, acting in good faith, executed the
petition for inquiry specified in paragraph II of section 3 shall
not be liable in damages to any person for such act.
16. Procedure Where Person is Adjudged not a Sexual
Psychopath. If, after hearing, the court shall determine that
the person is not a sexual psychopath, he shall immediately be
discharged ; and if these proceedings were brought as a result
1949] Chapters 315, 316 429
of a criminal charge enumerated in section 3 the criminal pro-
ceedings shall be resumed as if no proceedings under this act
had been instituted.
17. Constitutionality. If any provision of this chapter, or
the application of such provision to any person or circumstance,
shall be held invalid, the remainder of said sections, or the
application of such provisions to persons or circumstances
other than those as to which it is held invalid, shall not be
affected thereby.
18. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 315.
an act relative to the salary of the director of the
children's study home.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Salary. The annual salary of the director of the chil-
dren's study home established by chapter 279 of the Laws of
1947 shall be six thousand five hundred dollars.
2. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved July 28, 1949.]
CHAPTER 316.
AN ACT relating TO THE SALARY OF THE SUPERINTENDENT
OF THE STATE HOSPITAL.
Be it enacted by the Senate and Hou^e of Representatives in
General Court convened:
1. Superintendent of the State Hospital. Notwithstanding
the provisions of section 1 of chapter 250 of the Laws of 1947,
the salary of the superintendent of the state hospital shall be
as follows: Minimum, $10,000. Maximum, $10,500.
2. Takes Effect. This act shall take effect July 1, 1949.
[Approved July 28, 1949.]
430 Chapter 317 [1949
CHAPTER 317.
AN ACT RELATIVE TO MAKING APPROPRIATIONS FOR AND ON
BEHALF OF THE NEW HAMPSHIRE WING, CIVIL AIR
PATROL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Purpose. It is hereby found and declared that the
utihzation by the state of New Hampshire of the personnel,
aircraft and equipment of the New Hampshire Wing, civil air
patrol (the official Civilian Auxiliary of the United States Air
Force) is necessary in the event of disaster such as fire, flood,
hurricane, earthquake and for the proper operation of a state
civil defense agency, and that the allocation of state funds for
the conditioning, maintenance and operation of civil air patrol
aircraft, communications facilities and other equipment now in
the possession of the New Hampshire Wing, in order that it
may be available, in operational condition, and manned by
civil air patrol personnel, at all times to the civil defense
agency and to any or all other state agencies in the event of
disaster resulting from enemy attack, sabotage, or other
hostile action, or from fire, flood, hurricane, earthquake, or
other natural causes, is therefore desirable.
2. Appropriations. There is hereby appropriated for the
fiscal year ending June 30, 1950, the sum of four thousand
dollars; for the fiscal year ending June 30, 1951, the sum of
three thousand dollars. The sums hereby appropriated shall
be expended to carry out the functions and operations of the
New Hampshire Wing, civil air patrol, in so far as these oper-
ations and functions pertain to the conditioning, maintenance
and operation of the equipment now in the possession of the
New Hampshire Wing, together with any additional equip-
ment purchased, assigned or donated to said Wing, provided
that no part of said sums shall be expended for any commit-
ments made prior to the passage of this act. The governor is
hereby authorized to draw his warrants for the sums hereby
appropriated out of any money in the treasury not otherwise
appropriated.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
1949] Chapters 318, 319 431
CHAPTER 318.
AN ACT RELATIVE TO EXTENSION OF A SPECIAL APPROPRIATION
FOR THE FISH AND GAME DEPARTMENT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Extension of Appropriation for Fish and Game Improve-
ments. The appropriation made under the provisions of section
2 of chapter 294 of the Laws of 1947 for improvements and
additions to hatcheries, streams and rearing stations of the fish
and game department shall not lapse until June 30, 1951. The
authority granted by section 3 of said chapter 294 to issue
bonds and notes in the name and on behalf of the state of New
Hampshire to provide funds for the appropriation made in
section 2 of said chapter shall continue for the extension of
time provided for in this section.
2. Takes Eifect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 319.
AN ACT TO SUPPLEMENT THE APPROPRIATION FOR THE
LEGISLATIVE DEPARTMENT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Appi-opriation. There is hereby appropriated the sum
of $125,000 for the expenses of the legislature only. Said
appropriation shall not lapse, shall not be transferred to any
other department, institution or account. There is hereby
appropriated an additional sum of $4,500 for the expenses of
the last constitutional convention only. The governor is here-
by authorized to draw his warrant for the sums hereby appro-
priated out of any money in the treasury not otherwise appro-
priated.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
432 Chapter 320 [1949
CHAPTER 320.
AN ACT PROVIDING FOR A DEFICIENCY APPROPRIATION FOR
CERTAIN STATE DEPARTMENTS AND INSTITUTIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Deficiency Appropriation. The sum of two hundred
seventy-three thousand two hundred twenty-three dollars and
ten cents, ($273,223,10) is hereby appropriated to meet
deficits in the appropriations for the fiscal year ending June 30,
1948 as follows: For Glencliff sanatorium, four thousand four
hundred thirteen dollars and fifty-seven cents, ($4,413.57) ;
for Laconia state school, four thousand one hundred fifty-six
dollars and fifteen cents, ($4,156.15) ; for state prison, five
thousand eighty-seven dollars and sixty-five cents, ($5,087.65) ;
for state hospital, forty-five thousand nine hundred ninety-five
dollars and two cents, ($45,995.02) ; for constitutional con-
vention, nineteen thousand nine hundred eight dollars and
ninety-six cents, ($19,908.96) ; for state treasury, two hundred
eighty-three dollars and forty cents, ($283.40) ; for state
treasury (bounties), six thousand ninety dollars and fifty
cents, ($6,090.50) ; for employees retirement system normal
contribution, ten thousand seven hundred four dollars and
twenty-eight cents, ($10,704.28) ; for forestry and recreation
forest fire bills to towns, one hundred seventy-six thousand
five hundred eighty-three dollars and fifty-seven cents,
($176,583.57). The sum of one hundred sixty-six thousand
two hundred dollars, ($166,200) is hereby appropriated to meet
deficits for the state hospital for the fiscal year ending June 30,
1949. The governor is authorized to draw his warrant for the
sums hereinbefore appropriated out of any money in the
treasury not otherwise appropriated.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
1949] Chapter 321 433
CHAPTER 321.
AN ACT RELATING TO A TRANSFER OF FUNDS TO THE GENERAL
FUNDS OF THE STATE, AND CLARIFYING THE LAW
RELATING TO THE EMERGENCY FUND.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Transfer of State Funds. A sum not exceeding four
million three hundred thousand dollars ($4,300,000) for the
fiscal year ending June 30, 1950, and a sum not exceeding five
million seven hundred thousand dollars ($5,700,000) for the
fiscal year ending June 30, 1951 are hereby appropriated for
the use of the state for general purposes, and such sums shall
be a charge upon the special fund constituted by chapter 126,
Laws of 1931, as amended. The state treasurer, at such times
and in such amounts as the governor and council may de-
termine, vi^ithin the limits hereinbefore provided, may trans-
fer such sums from said special fund to the general funds of
the state.
2. Clarification. Amend section 44 of chapter 27 of the
Revised Laws by striking out said section and inserting in
place thereof the following: 44. Emergency Fund. There
shall be an emergency fund consisting of such sums as may be
appropriated for that purpose by the general court, which may
be expended by the governor, with the consent of the council,
to aid any state department in any emergency which may
arise, to supplement any appropriation made by the general
court which shall prove inadequate to carry on essential
functions of government and to protect the interests of the
state.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
434 Chapter 322 [1949
CHAPTER 322.
AN ACT MAKING APPROPRIATIONS FOR CAPITAL IMPROVEMENTS
AND LONG TERM REPAIRS FOR THE STATE OF
NEW HAMPSHIRE.
Be it enacted by the SeTuite and House of Representatives in
General Court convened:
1. Appropriation. The sum of one million two hundred
ninety-nine thousand five hundred ninety-eight dollars is here-
by appropriated for the purposes and in the amounts specified
in this section, which purposes shall include such related im-
provements, facilities, equipment and furnishings as are
necessary to complete the same.
I. For the industrial school :
Completion of recreation building $45,000
Roads 2,000
Water 1,800
Spaulding building repairs 2,000
Wilkins cottage signal system 154
Riverview repairs 3,000
Equip new annex 2,000
Boys' building — security cells 18,000
$73,954
II. For adjutant general:
Armories
Laconia
$8,000
Newport
1,000
Dover
4,000
Littleton
1.500
Berlin
7,000
Military reservation Concord
12,000
III. For forestry and recreation :
Lake Sunapee
$16,000
Toll Gate State Park
2.000
Echo Lake
1,000
Ragged Neck
5,000
Silver Lake in Hollis
18,000
33,500
42,000
)] Chapter 322
'. For Laconia state school :
Sewage disposal
$45,000
Administrative assistants cottage
9,000
Freezing units
9,000
Water supply
22,000
435
V. For state hospital:
Equip and furnish nurses' home $46,100
Completion and equipping
infirmary
154,500
Boiler house improvements
280,000
Storage building
130,000
Electrocardiograph
850
Kitchen equipment, Walker
building
8,000
Laundry equipment
8,000
Miscellaneous equipment
12,000
Street lights
2,000
Artesian well
2,000
Coal pocket
6,594
Gray house and furnishings
9,000
Garage
2,500
Duplex house and furnishings
37,000
VI. For state prison:
Refrigerating system
$3,800
Motion picture equipment
1,200
VII. For buildings and grounds :
Lights for senate chamber
$1,600
Re-roof state library
10,000
85,000
698,544
5,000
11,600
VIIL For liquor commission:
Completion of warehouse $100,000 100,000
IX. For Plymouth teachers college:
Remodel Mary Lyon Hall $120,000
Rebuild coal storage and major
repairs 20,000
, 140,000
436 Chapter 322 [1949
X. For Glencliff sanatorium:
Hospital building addition $300,000
Remodel women's dormitory 12,000
Remodel laundry 10,000
$322,000
Unexpended balances from the
capital budget of 1947 avail-
able for use. (This balance
shall not lapse until June 30,
1952) 212,000
Net appropriation 110,000
Total capital budget $1,299,598
2. Additional Appropriation. The sum of five hundred
seventy-five thousand dollars is hereby appropriated for the
purpose of the construction, equipment and furnishing of an
office building for highway department, motor vehicle depart-
ment, and state police.
3. Expenditures. The appropriations made for the pur-
poses mentioned in section 1 and the sums made available for
those projects shall be expended by the trustees, commission,
or department head of the institutions and departments re-
ferred to therein, provided that all contracts for projects and
plans and specifications therefor shall be submitted to the
governor and council and approved by the governor and coun-
cil prior to the awarding of the contracts. The appropriation
made and the sum made available for the project referred to
in section 2 above shall be expended by the highway depart-
ment provided that all contracts for projects and plans and
specifications therefor shall be submitted to the governor and
council and approved by the governor and council prior to the
awarding of the contracts.
4. Federal Assistance. The governor and council are here-
by authorized to cooperate with and enter into such agree-
ments with the federal government, or any agency thereof, as
they may deem advisable to secure federal funds for the pur-
poses hereof.
1949] Chapter 322 437
5. Contracts. All contracts entered into by the state for
any of the projects hereinbefore mentioned shall be awarded
to the lowest responsible bidder submitting a sealed bid after
an advertisement calling for bids has been published at least
once in two successive weeks in a newspaper of general cir-
culation in New Hampshire, provided that the state may reject
any or all bids and provided further that the contract for
completion of recreation building — $45,000, in paragraph I of
section 1, and the contract for completion and equipping in-
firmary— $154,500, in paragraph V of section 1, may be
negotiated without bids, but subject to approval of the gover-
nor and council. If not more than one bid is received, the
governor and council may negotiate a contract upon terms
which it may deem most advantageous to the state.
6. Use of Funds. The sums as appropriated in each project
of section 1 shall be used as allotted and funds not used shall
lapse.
7. Bonds aind Notes Authorized. To provide funds for the
appropriation made by section 1 hereof the state treasurer is
hereby authorized, under the direction of the governor and
council, to borrow upon the credit of the state not exceeding
the sum of one million two hundred ninety-nine thousand five
hundred ninety-eight dollars and to provide funds for the
appropriation made in section 2 hereof not exceeding the sum
of five hundred seventy-five thousand dollars and for said pur-
poses may issue bonds and notes in the name and on behalf of
the state of New Hampshire. The governor and council shall
determine the form of such bonds or notes, their rate of in-
terest, the dates when interest shall be paid, the dates of
maturities, the places where principal and interest shall be
paid and the time or times of issue. Such bonds or notes shall
be signed by the treasurer and countersigned by the governor
and shall be deemed a pledge of the faith and credit of the
state,
8. Payments. The payment of principal and interest on
bonds or notes issued for the purposes of section 1 shall be
made from the special fund as provided by chapter 126 of the
Laws of 1931 as amended. The payment of principal and in-
terest on bonds or notes issued for the purpose of section 2
shall be from income of the highway department.
438 Chapter 322 [1949
9. Proceeds from Sale, The proceeds of the sale of said
bonds or notes shall be held by the treasurer and paid out by
him upon warrants drawn by the governor for the purposes of
this act alone. The governor, with the advice and consent of
the council, shall draw his warrants for the payments from the
funds provided for herein of all funds expended or due for the
purposes herein authorized.
10. Accounts. The secretary of state shall keep an account
of all such bonds or notes countersigned by the governor, show-
ing the number and amount of each bond or note, the time of
countersigning, the date of delivery to the treasurer and the
date of maturity. The state treasurer shall keep an account
of each bond or 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 date of maturity.
11. Short Term Notes. Prior to the issuance of the bonds
or notes hereunder, the treasurer, under the direction of the
governor and council, may for the purposes hereof borrow
money from time to time on short term loans, which may be
refunded by the issuance of the bonds or notes hereunder.
Provided, however, that at no one time shall the indebtedness
of the state on such short term loans exceed the sum of one
million two hundred ninety-nine thousand five hundred ninety-
eight dollars ($1,299,598) for the purposes of section 1, and the
sum of five hundred seventy-five thousand dollars ($575,000)
for the purposes of section 2.
12. Sale of Bonds or Notes. All bonds or notes except
short term loans issued under the provisions of this act shall
be sold (1) at public sealed bidding (2) only after an advertise-
ment calling for bids has been published at least once in each
of two successive calendar weeks in a newspaper of general
circulation in New Hampshire, and (3) to the highest bidder
provided, however, that the governor and council may reject
any or all bids and may negotiate for said sale upon terms
which it may deem most advantageous to the state.
13. Transfer of Funds. On or before July 1, 1950, in the
event that there are unexpended balances of the amounts
appropriated by chapter 294 of the Laws of 1947, the governor
and council may authorize any such unexpended balances to
be transferred for the completion of any of the projects named
in section 1 of said chapter 294 of the Laws of 1947. Except
1949] Chapter 323 439
as provided in paragraph X of section 1 any unexpended
balances of the amounts appropriated by chapter 294 not ex-
pended for the purposes set forth in said act or transferred as
provided by this section shall lapse as of July 1, 1950.
14. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 323.
an act making appropriations for the expenses of the
state of new hampshire for the year ending
June 30, 1950.
Be it enacted by the Senate and House of Representatives in
General Caiirt convened:
1. Appropriations. The sums hereinafter mentioned
are appropriated to be paid out the treasury of the state
for the purposes specified for the fiscal year ending
June 30, 1950, to wit:
A continuing appropriation which shall not lapse, shall
not be transferred to any department, institution or
account, and which shall be the expenses of the legis-
lature, including $9,600.00 for the office of legislative
assistant to the appropriations and finance committees, ■
as provided by section 2, chapter 296 of the Laws of
1947 $300,000.00
(Salary of assistant $6,200.00, deputy assistant
$2,500.00, current expenses $900.00)
Council of state governments 1,000.00
Total for legislative branch
$301,000.00
For executive branch :
Office of governor :
Salary of governor
$6,000.00
Salary of secretary
4,000.00 ■
Other personal services
6,546.00
Current expenses
3,000.00
Travel
500.00
Total
$20,046.00
440 Chapter 323 [1949
Emergency fund $200,000.00
Contingent fund 7,500.00
Total governor's office $227,546.00
For governor's council :
Per diem (@ $10.00 per diem) $4,000.00
Travel 2,500.00
Total governor's council
6,500.00
Total for executive branch
$234,046.00
For judicial branch :
For supreme court:
Salary of justices
$47,770.00
Salary of clerk of court
2,720.00
Salary of reporter
2,600.00
Other personal services
2,491.00
Current expenses
3,300.00
Travel
1,000.00
N. H. supreme court reports
3,500.00
Total
$63,381.00
Less estimated revenue
270.00
Net appropriation
$63,111.00
For superior court :
Salary of judges
$57,000.00
Other personal services
100.00
Current expenses
3,350.00
Travel
6,500.00
Total 66,950.00
For referees and masters:
Salary of referees $3,600.00
Current expenses 50.00
Total 3,650.00
1949] Chapter 323 441
For judicial council* $1,000.00
For probate court:
Salary of judges
$23,600.00
Salary of registers
24,060.00
Salary of deputies
11,075.00
Total
$
58,735.00
Total for judicial branch
193,446.00
For adjutant general's department:
Office of adjutant general:
Salary of adjutant general
$6,700.00
Other personal services
11,589.00
Current expenses
3,000.00
Equipment
1,000.00
Total
$22,289.00
National guard :
Personal services
$14,766.00
Current expenses
12,150.00
Travel
2,000.00
Total
28,916.00
Armories :
Personal services
$30,000.00
Current expenses
38,700.00
Travel
200.00
Equipment
750.00
Total
69,650.00
Rifle ranges :
Personal services
$1,993.00
Current expenses
1,225.00
Equipment
250.00
Total
3,468.00
* The funds in this appropriation shall be available for ex-
penditure until June 30, 1951, only.
442
Chapter 323
[1949
Officers' uniform allowance
$6,250.00
Photostating :
Personal services $2,253.00
Current expenses 1,100.00
Total 3,353.00
Maintenance Grenier field :
Personal services
$4,623.00
Current expenses
3,300.00
Equipment
250.00
Total
Maintenance Concord military
reservation :
Current expenses
$3,125.00
Equipment
500.00
8,173.00
Total
3,625.00
Drill expenses — travel
1,000.00
War service recognition ;
Current expenses
300.00
Total adjutant general's
department $147,024.00
Less estimated revenue
2,500.00
Total net appropriation
$144,524.00
3r department of agriculture
Office of commissioner :
Salary of commissioner
$5,200.00
Other personal services
16,479.90
Current expenses
2,885.00
Travel
6,000.00
Equipment
175.00
Other expenditures
10,000.00
Total $40,739.90
Bureau of markets :
Personal services $15,963.30
Current expenses 11,271.50
1949] Chapter 323 443
Travel $3,000.00
Other expenditures 850.00
31,084.80
Total
Division of animal husbandry :
Salary of state veterinarian
$4,940.00
Other personal service
22,254.3'0
Current expenses
5,967.00
Travel
4,000.00
Other expenditures
38,010.00
Total 75,171.30
Insect and plant disease suppression
and control:
Personal services $13,848.30
Current expenses 1,085.00
Travel 2,000.00
Equipment 350.00
Total 17,283.30
Grants:*
Board of Veterinary Examiners 200.00
Total for department of agriculture $164,479.30
For attorney general :
Office of attorney general :
Salary of attorney general
$6,600.00
Salary of assistant attorney
general
4,600.00
Other personal services
21,854.00
Current expenses
2,000.00
Travel
900.00
Equipment
400.00
Total
$36,354.00
* The provisions of section 8, chapter 231 of the Revised Lav?s
is suspended for the fiscal year ending June 30, 1950.
444
Chapter 323
[19^
Register of public trusts :
Director
$3,500.00
Personal services
2,951.00
Current expenses
425.00
Travel
200.00
Equipment
100.00
Total
7,176.00
Fees for registers of probate
4,250.00
Legacy tax :
Current expenses
$1,300.00
Travel
100.00
Equipment
300.00
Total
1,700.00
Total for attorney general
$49,480.00
For comptroller :
Office of comptroller :
Salary of comptroller
$6,200.00
Other personal services
39,370.00
Current expenses
4,575.00
Travel
2,000.00
Equipment
295.00
Total
$52,440.00
Travel bureau:
Personal services
$5,033.00
Current expenses
275.00
Total
5,308.00
Other expenditures :
State House Annex sinking fund
16,000.00
2% Assessment — state police
9,000.00
Firemen's relief
4,000.00
League of N. H. Arts and Crafts
6,000.00
Atlantic Marine Fisheries
700.00
Classification plan board
irtment
750.00
Total for comptroller's depj
$94,198.00
1949]
Chapter 323 445
For forestry and recreation commission:
For forestry:
Administration :
Salary of forester $5,470.00
Other personal services 19,177.33
Current expenses 4,075.00
Travel 650.00
Equipment 250.00
Total
Nursery :
Personal services
Current expenses
Equipment
$8,495.00
3,195.00
150.00
Total
Reforestation:
Personal services
Travel
$1,745.00
900.00
Total
District fire supervision :
Personal services
Current expenses
Travel
Equipment
$7,926.75
1,100.00
2,000.00
250.00
$29,622.33
11,840.00
2,645.00
Total 11,276.75
Lookout stations:
Personal services 26,250.00
Fire control training:
Current expenses $1,800.00
Other expenditures 3,000.00
Total 4,800.00
Prevention of fires :
Personal services $4,911.00
Current expenses 2,575.00
Travel 300.00
446 Chapter 323 [1949
Equipment $2,000.00
Other expenditures 1,000.00
Total 10,786.00
Forest fire bills to towns 10,000.00
White pine blister rust control:
Personal services $10,493.00
Current expenses 900.00
Travel 850.00
Total
12,243.00
Federal Norris-Doxey Co-
operative Program:
Personal services
$7,250.00
Current expenses
664.00
Travel
3,250.00
Equipment
150.00
Total
11,314.00
Total for forestry
$130,777.08
For recreation :
General :
Salary of director
$5,260.00
Other personal services
98,076.00
Current expenses
113,515.00
Travel
6,000.00
Equipment
23,000.00
Other expenditures:
Interest on bonds
4,000.00
Wallis Sands project
1,000.00
Total
$250,851.00
Franconia notch :
Managing director
$6,205.00
Other personal services
64,132.00
Current expenses
79,100.00
Travel
1,000.00
1949] Chapter 323 447
Equipment $8,000.00
Total 158,437.00
Mount Sunapee state park:
Managing director $4,500.00
Other personal services 50,290.15
Current expenses 31,100.00
Travel 1,000.00
Equipment 5,500.00
Other expenditures:
Stock in trade 40,000.00
Bonds — principal and
interest 30,100.00
Total 162,490.15
Total for recreation $571,778.15
*Less estimated revenue 570,778.15
Net appropriation for recreation $1,000.00
For insurance department:
Office of commissioner :
Salary of commissioner $6,200.00
Salary of deputy commissioner 5,260.00
Other personal services 19,403.00
Current expenses 5,430.00
Travel 1,100.00
Equipment 300.00
Total
For rating division :
Personal services
Current expenses
Travel
Equipment
Total
Total for insurance department
$3,846.00
1,800.00
500.00
500.00
$37,693.00
6,646.00
:ment
$44,339.00
* In the above appropriation any revenue in excess of the
estimate shall be available for such expenditure as the governor
and council shall approve.
448 Chapter 323 [1949
For bureau of labor :
Office of commissioner :
Salary of commissioner
$5,440.00
Other personal services
6,970.00
Current expenses
2,025.00
Travel
1,500.00
Equipment
300.00
Total
$16,235.00
Minimum wage:
Personal services
$5,681.00
Current expenses
840.00
Travel
2,000.00
Total
8,521.00
Factory inspection:
Personal services
$11,171.00
Current expenses
1,000.00
Travel
3,000.00
Total
15,171.00
Industrial accident commission
:
Personal services
$10,925.00
Current expenses
4,075.00
Travel
200.00
Equipment
150.00
Total
15,350.00
New Hampshire apprenticeship council :
Current expenses
-
500.00
Total for bureau of labor
$55,777.00
For motor vehicle department :
Administration :
Salary of commissioner $5,940.00
Salary of deputy commissioner 5,000.00
Other personal services 105,755.00
Current expenses 120,000.00
1949] Chapter 323 449
Travel $2,000.00
Equipment 6,000.00
Other expenditures:
Employees' retirement 8,800.00
$253,495.00
Total
<
Gasoline road toll :
Personal services
$14,704.00
Current expenses
2,600.00
Travel
2,500.00
Equipment
500.00
Total
Motor vehicle patrol :
Personal services
$37,121.00
Current expenses
1,200.00
Travel
22,000.00
Equipment
9,000.00
20,304.00
Total 69,321.00
Total for motor vehicle department $343,120.00
Less revenue 343,120.00
Net appropriation
0.00
For purchasing agent:
Salary of purchasing agent
$5,820.00
Other personal services
23,099.00
Current expenses
4,150.00
Travel
150.00
Equipment
400.00
Total for purchasing agent
$33,619.00
For secretary of state :
Office of secretary :
Salary of secretary $5,880.00
Salary of deputy secretary 4,320.00
450
Chapter 323
[19
Other personal services
$16,047.00
Current expenses
2,100.00
Travel
400.00
Equipment
200.00
Other expenditures :
Secretaries convention
1,500.00
Total
$30,447.00
Direct primary:
Personal services
$50.00
Current expenses
6,700.00
Travel
50.00
Total
6,800.00
General election:
Current expenses
7,700.00
Photostat division:
Personal services
$3,105.00
Current expenses
625.00
Total
-
3,730.00
Total for secretary of state
$48,677.00
For state library :
Administration :
Salary of librarian $3,950.00
Salary of assistant librarian 3,260.00
Other personal services 41,352.98
Current expenses 6,250.00
Travel 700.00
Equipment 10,800.00
Other expenditures:
Microfilming 1,000.00
War records 5,000.00
Total $72,312.98
1949] Chapter 323 451
Extension :
Current expenses $3,500.00
Travel 2,250.00
Equipment 8,000.00
Other expenditures:
Summer institute 400.00
Total $14,150.00
State aid 1,000.00
Total for state library $87,462.98
For state police:
Salary of superintendent $5,940.00
Other personal services 204,941.00
Current expenses 79,675.00
Travel 17,000.00
Equipment 30,000.00
Total for state police $337,556.00
Less transfer from highway fund 286,920.00
Net appropriation $50,636.00
For buildings and grounds:
General :
Salary of superintendent
$3,700.00
Other personal services
92,335.50
Current expenses
61,271.00
Equipment
50.00
Other expenditures :
Toilets for legislature
1,400.00
Library lights
500.00
Repairs state house roof
1,500.00
Hannah Dustin bridge
600.00
Total
$161,356.50
452 Chapter 323 [1949
Mailing division:
Personal services $5,737.00
Current expenses 700.00
Equipment 229.00
Total 6,666.00
Franklin Pierce homestead:
Personal services $355.00
Current expenses 300.00
Total 655.00
Daniel Webster birthplace:
Personal services $250.00
Current expenses 875.00
Travel 29.00
Total 1,154.00
Total for buildings and grounds $169,831.50
For state treasury:
Office of treasurer :
Salary of treasurer $5,880.00
Salary of deputy 3,760.00
Other personal services 25,295.50
Current expenses 6,365.00
Travel 200.00
Equipment 150.00
Total
Highway division:
Personal services
Current expenses
Equipment
$41,650.50
$7,366.50
4,900.00
1,000.00
Total
Less transfer from high-
way fund
$13,266.50
13,266.50
Net appropriation 0.00
1949] Chapter 323 453
Intangible tax :
Personal services $3,180.00
Current expenses 375.00
Total
$3,555.00
Less revenue
3,555.00
Net appropriation
0.00
Bounties
15,000.00
Trust funds
-
37,087.27
Total for state treasury
$93,737.77
For weights and measures:
Salary of commissioner
$4,700.00
Other personal services
11,715.00
Current expenses
2,000.00
Travel
3,000.00
Equipment
200.00
Total for weights and measures
$21,615.00
For industrial school :
Administration :
Salary of superintendent
$5,260.00
Other personal services
9,239.70
Current expenses
2,460.00
Travel
950.00
Equipment
200.00
Total
-
$18,109.70
Instruction :
Personal services
$9,994.80
Current expenses
1,300.00
Equipment
750.00
Total 12,044.80
Custodian care:
Personal services $42,378.40
454
Chapter 323
[1949
Current expenses
Equipment
Total
Total for industrial school
Less revenue
Net appropriation
$28,150.00
2,000.00
Total
Auxiliary to custodian care:
Personal services
$5,732.00
Current expenses
200.00
Travel
300.00
Equipment
500.00
Total
Operation of plant:
Personal services
$4,095.30
Current expenses
25,000.00
Equipment
500.00
Total
Maintenance of plant:
Personal services
$7,198.30
Current expenses
3,200.00
Equipment
300.00
Total
Agriculture :
Personal services
$4,963.00
Current expenses
22,400.00
Equipment
1,000.00
Total
Parole :
Personal services
$2,018.70
Current expenses
250.00
Travel
1,500.00
Equipment
350.00
72,528.40
6,732.00
29,595.30
10,698.30
28,363.00
4,118.70
$182,190.20
2,750.00
$179,440.20
1949] Chapter 323 455
For Laconia state school:
Administration :
Salary of superintendent $5,600.00
Other personal services 10,618.25
Current expenses 1,250.00
Travel 1,500.00
Equipment 125.00
Total
Professional care and treatment :
Personal services $108,655.00
Current expenses 4,535.00
Travel 50.00
Equipment 225.00
$19,093.25
Total
Custodial care:
Personal services
Current expenses
Travel
Equipment
Other expenditures
$35,095.00
90,000.00
30.00
1,500.00
100.00
113,465.00
Total
Operation of plant:
Personal services
Current expenses
$15,155.00
40,000.00
126,725.00
Total
Maintenance of plant :
Personal services
Current expenses
$10,751.00
4,865.00
55,155.00
Total 15,616.00
Agriculture :
Personal services $30,618.00
Current expenses 60,000.00
456
Chapter 323
Travel
Equipment
[19^
$35.00
30.00
Total
90,683.00
Total for Laconia state school
Less revenue
$420,737.25
1,000.00
Net appropriation
$419,737.25
For soldiers' home :
Office of the commandant :
Salary of commandant $2,760.00
Other personal services 1,791.00
Current expenses 515.00
Travel 75.00
Total
Custodial care :
Personal services
$9,745.00
Current expenses
13,000.00
Total
Professional care and treatment
Personal services
$6,844.00
Current expenses
900.00
Total
Operation of plant:
Personal services
Current expenses
Total
Maintenance of plant
Current expenses
$7,878.16
5,595.80
$5,141.00
22,745.00
7,744.00
13,473.96
625.00
Total for soldiers' home
$49,728.96
1949] Chapter 323 457
For state hospital:
Administration :
Salary of superintendent $10,000.00
Other personal services 96,643.00
Current expenses 11,565.00
Travel 3,900.00
Equipment 500.00
Total $122,608.00
Professional care and treatment :
Personal services $675,000.00
Current expenses 46,602.00
Travel 2,075.00
Equipment 4,500.00
Total
Custodial care:
Personal services
Current expenses
Travel
Equipment
728,177.00
$226,555.00
521,415.00
75.00
12,500.00
Total
Operation of plant:
Personal services
Current expenses
Travel
Equipment
760,545.00
$59,832.00
215,000.00
1,400.00
3,500.00
Total
Maintenance of plant :
Personal services
Current expenses
Travel
Equipment
279,732.00
$80,805.00
15,880.00
80.00
1,200.00
Total 97,965.00
458 Chapter 323 [1949
Agriculture :
Personal services $29,440.00
Current expenses Q7,S10.00
Travel 50.00
Equipment 3,311.00
Total
100,171.00
Total for state hospital
$2,089,198.00
Less revenue
6,300.00
Net appropriation
$2,082,898.00
For state prison:
Administration :
Salary of warden
$5,680.00
Other personal services
7,697.00
Current expenses
981.00
Travel
500.00
Equipment
350.00
Total
$15,208.00
Instruction :
Personal services
2,700.00
Custodial care:
Salary of deputy warden
$3,035.00
Other personal expenses
91,671.00
Current expenses
80,840.€0
Equipment
1,100.00
Total
176,646.00
Auxiliary to prison care:
Personal services
$6,000.00
Current expenses
4,680.00
Other expenditures — awards
1,250.00
Total 11,930.00
1949] Chapter 323 459
Chapter 323
Operation of plant :
Personal services
$5,022.00
Current expenses
7,800.00
Total
Maintenance of plant:
Current expenses
Agriculture :
Personal services
$6,905.00
Current expenses
18,045.00
Total
$24,950.00
Less transfer
12,000.00
Net total
Parole :
Personal services
$10,700.00
Current expenses
1,560.00
Travel
3,000.00
Equipment
175.00
12,822.00
9,667.50
12,950.00
Total 15,435.00
Total for state prison $257,358.50
Less revenue 16,028.00
Net appropriation $241,330.50
For state sanatorium :
Administration :
Salary of superintendent
$5,700.00
Other personal services
4,150.00
Current expenses
1,335.00
Travel
1,100.00
Equipment
150.00
Total
$12,435.00
460
Chapter 323
[1949
Professional care:
Personal services
Current expenses
Equipment
Total
Custodial care:
Personal services
Current expenses
Equipment
Total
Operation of plant:
$52,192.00
9,010.00
600.00
$22,457.00
38,950.00
250.00
61,802.00
61,657.00
Personal services
$17,728.00
Current expenses
20,305.00
Equipment
500.00
Total
38,533.00
Maintenance of plant:
Personal services
$500.00
Current expenses
3,350.00
Equipment
250.00
Total
4,100.00
Agriculture :
Personal services
$5,694.00
Current expenses
8,111.00
Equipment
1,090.00
Total
14,895.00
Total for state sanatorium
$193,422.00
For University of New Hampshire :
Millage fund*
$950,000.00
* This amount to be in lieu of the amount provided by section
18, chapter 222 of the Revised Laws, as amended by section 1, chap-
ter 37 of the Laws of 1947, which said sections are hereby sus-
pended for the fiscal year ending June 30, 1950.
1949] Chapter 323 461
Extension work in counties $61,000.00
Total
$1,011,000.00
For barbers' board :
Personal services
$2,793.00
Current expenses
516.00
Travel
board
800.00
Total for barbers'
$4,109.00
Less revenue
4,109.00
Net appropriation 0.00
For chiropractic examiners:
Personal services $375.00
Current expenses 200.00
Travel 325.00
Total for chiropractic examiners $900.00
For board of education :
Administration :
Salary of commissioner $8,450.00
Salary of deputy 3,414.00
Other personal services 74,214.85
Current expenses 14,000.00
Travel 10,000.00
Equipment 2,000.00
Total $112,078.85
Equalization :
Transportation, etc. $4,000.00
* State aid to school districts 400,000.00
Total 404,000.00
* This sum to be distributed in accordance with the provisions
of section 2 hereof.
462 Chapter 323 [1949
State wide supervision :
Personal services (net) $120,025.00
Other expenditures:
Superintendents' conference 1,750.00
Total
121,775.00
Smith-Hughes — (state) :
Personal services
$5,365.20
Current expenses
250.00
Travel
1,200.00
Total 6,815.20
Vocational rehabilitation (state) :
Current expenses $18,900.00
Travel 500.00
Equipment 600.00
Total
20,000.00
George Barden (state) :
Personal services
$6,358.40
Current expenses
300.00
Travel
2,000.00
Total
8,658.40
State trade school — Manchester
Personal services
$79,324.07
Current expenses
25,420.00
Travel
500.00
Equipment
5,000.00
Other expenditures
150.00
Total
110,394.07
State trade school — Portsmouth:
Personal services $55,629.00
Current expenses 24,600.00
Travel expenses 600.00
Equipment 2,500.00
Total 83,329.00
1949] Chapter 323 463
Trade school division
(Concord Office) :
Personal services $9,567.00
Current expenses 1,500.00
Travel 1,000.00
12,067.00
Total
Area vocational schools :
Personal services
$1,923.00
Current expenses
400.00
Travel
1,200.00
Equipment
10,000.00
Other expenditures :
Reimbursements to school
districts
82,000.00
Total 95,523.00
On-the-job training for veterans :
Current expenses
$2,660.00
Equipment
350.00
Total
3,010.00
School lunch program:
Personal services
$4,800.00
Current expenses
900.00
Travel
1,000.00
Total
6,700.00
Keene teachers college :
Personal services
$251,430.00
Current expenses
153,600.00
Travel
1,500.00
Equipment
6,000.00
Total
412,530.00
Plymouth teachers college :
Personal services
$171,000.00
Current expenses
91,025.00
464 Chapter 323 [1949
Travel $1,000.00
Equipment 8,500.00
Total 271,525.00
Education of deaf:
Current expenses $40,000.00
Equipment 1,000.00
Total 41,000.00
Board of nurse examiners 3,750.00
Total for board of education $1,713,155.52
Less revenue 610,375.00
Net appropriation $1,102,780.52
In addition to the above appropriation said department shall
receive for disbursement the income of the teachers colleges' dor-
mitories and practice schools, revenue from tuitions received by the
Manchester and Portsmouth state trade schools, and the sums paid
by school districts for the salaries of superintendents under section
44, chapter 135 of the Revised Laws. In this department any
balance, excepting the equalization fund, which may be unexpend-
ed in any fiscal year, shall be placed in a special fund available for
use for maintenance purposes the following year by and with the
consent of the governor and council.
For board of health :
Administration :
Salary of state health officer $7,260.00
Other personal services 9,253.00
Current expenses 12,955.24
Ti-avel 200.00
Total $29,668.24
Finance :
Personal services $10,343.00
Current expenses 950.00
Equipment 200.00
Total 11,493.00
1949]
Chapter 323
465
Hospital services :
Personal services
Current expenses
Travel
$8,528.00
200.00
300.00
Total
Vital statistics :
Personal services
$11,062.00
Current expenses
1,650.00
Total
Public health nursing:
Personal services
$29,666.00
Current expenses
2,166.60
Travel
4,800.00
Total
Communicable disease control :
Personal services
$22,831.40
Current expenses
60,000.00
Travel
1,500.00
Equipment
300.00
Total
Dental services:
Personal services
$11,993.00
Current expenses
1,466.00
Travel
800.00
Total
Maternal and child health and
crippled children :
Personal services
Current expenses
Travel
$16,484.00
5,000.00
400.00
9,028.00
12,712.00
36,632.60
84,631.40
14,259.00
Total
21,884.00
466 Chapter 323 [1949
Industrial hygiene :
Personal services $16,461.00
Current expenses 700.00
Travel 1,500.00
Equipment 1,075.00
Total 19,736.00
Diagnostic laboratories :
Personal services $20,905.00
Current expenses 4,950.00
Travel 100.00
Equipment 500.00
Other expenditures 1,420.00
27,875.00
Total
Food and chemistry :
Personal services
$40,262.50
Current
2,300.00
Travel
11,100.00
Equipment
500.00
Total
Sanitary engineering:
Personal sei-vices
$23,712.50
Current expenses
1,450.00
Travel
4,000.00
Equipment
500.00
54,162.50
Total 29,662.50
Total for board of health $351,744.24
Less revenue 1,040.00
Net appropriation $350,704.24
For board of registration in medicine:
Personal services $525.00
Current expenses 250.00
1949] Chapter 323 467
Travel
Equipment
Chapter
323
$275.00
50.00
Total
Less revenue
$1,100.00
1,100.00
Net appropriation 0.00
For board of optometry :
Personal services $150.00
Current expenses 150.00
Travel 50.00
Total for board of optometry
$350.00
For board of inebriates:
Salary of executive director
$5,000.00
Other personal services
8,736.00
Current expenses
3,510.00
Travel
1,250.00
Equipment
450.00
Total for board of inebriates
$18,946.00
For board of fire control :
Salary of fire marshal
$5,000.00
Other personal services
7,742.00
Current expenses
2,500.00
Travel
2,000.00
Total for board of fire control $17,242.00
For milk control board :
Personal services
$9,353.00
Current expenses
950.00
Travel
1,500.00
Total for milk control board $11,803.00
468 Chapter 323 [1949
For probation board:
Personal services $61,538.00
Current expenses 6,575.00
Travel 13,000.00
Equipment 1,000.00
Total for probation board
$82,113.00
For board of public welfare :
Administration :
Salary of commissioner
$5,700.00
Other personal services
64,766.00
Current expenses
17,485.00
Travel
4,180.00
Equipment
1,000.00
Other expenditures:
Merit system
3,500.00
Employees retirement
11,000.00
Total
$107,631.00
State services:
Personal services
$10,014.00
Current expenses
225.00
Travel
800.00
Equipment
250.00
Total
11,289.00
Field services:
Personal services
$207,740.00
Current expenses
28,332.00
Travel
27,600.00
Equipment
4,100.00
Total 267,772.00
Blind services :
Personal services $17,570.00
Current expenses 1,460.00
Travel 2,365.00
1949]
Chapter 323
469
Equipment $250.00
Grants 28,000.00
Total
Child welfare services :
Personal services $21,698.00
Travel 4,600.00
Total
Aid to dependent children
(State's share)
Special children's aid
Aid to needy blind (state's share)
Vocational rehabilitation :
Grants
John Nesmith fund
Old age assistance (state's share)
49,645.00
26,298.00
1,268,663.18
2,500.00
98,231.77
10,000.00
3,700.00
969,415.80
Total for board of public welfare $2,815,145.75
Less revenue $157,739.00
Less balance 851,515.68
Net appropriation
For veterans' council :
Personal services
Current expenses
Travel
Burial claims
1,009,254.68
$1,805,891.07
$10,325.00
1,260.00
4,000.00
10,000.00
Total for veterans' council $25,585.00
For water resources board :
Personal services $10,097.00
Current expenses 700.00
Travel 1,200.00
470 Chapter 323 [1949
Equipment $100.00
Total
$12,097.00
Less transfer from Pittsbi
irg project
5,000.00
Net appropriation
$7,097.00
Water control commission :
Personal services
$10,027.50
Current expenses
600.00
Travel
1,000.00
Equipment
75.00
Total 11,702.50
Stream flow gauging $10,000.00
Less transfers from highway
fund 2,750.00
Net appropriation
board
7,250.00
Total for water resources
$26,049.50
For state housing board :
Personal services
$9,747.00
Current expenses
800.00
Travel
650.00
Equipment
108.00
Total for state housing board
$11,305.00
For uniform state laws
$400.00
For aeronautics commission:
Salary of director
$4,760.00
Other personal services
10,231.00
Current expenses
2,645.00
Travel
2,250.00
Equipment
100.00
Total for aeronautics commission
$19,986.00
Less revenue and balance
19,986.00
Net appropriation 0.00
1949] Chapter 323 471
For bank commission:
Salary of commissioner $6,295,00
Salary of deputies 8,820.00
Other personal services 31,343.00
Current expenses 5,300.00
Travel 9,500.00
Equipment 832.00
Total for bank commission $62,090.00
*Less revenue 45,578.00
Net appropriation $16,512.00
For cancer commission :
Personal services $17,204.00
Current expenses 39,225.00
Travel 1,350.00
Equipment 150.00
Total for cancer commission $57,929.00
Less revenue 8,500.00
Net appropriation $49,429.00
For liquor commission:
Liquor administration:
Salary of commissioners,
one-half $8,580.00
Other personal services 60,208.00
* The bank commissioner shall collect from the institutions,
the condition and management of which the bank commissioner
is required to examine under the provisions of section 8 of chap-
ter .307 of the Revised Laws as the total cost of such examination,
the sum of $45,578 annually and each such institution shall pay
to the state annually within thirty days after receipt by it of
notice of assessment, such proportion of the total sum collectable
hereunder as its assets bear to the total assets of all such institu-
tions as shown by the reports of the bank commissioner as of
the thirtieth of June preceding such payments. Sums collected
under the provisions hereof shall be credited to the appropriation
for the bank commissioner.
472
Chapter 323
[1949
Current expenses
Travel
Equipment
$28,150.00
3,500.00
1,500.00
Total
$101,938.00
Beer administration:
Salary of commissioners,
one-half
$8,580.00
Other personal services
57,807.00
Current expenses
14,350.00
Travel
25,000.00
Equipment
1,500.00
Total
107,237.00
Liquor enforcement:
Personal services
$10,981.00
Current expenses
725.00
Travel
7,000.00
Equipment
50.00
Total
18,756.00
Stores :
Personal services
$389,636.00
Current expenses
199,450.00
Travel
6,000.00
Equipment
10,000.00
Total
605,086.00
Warehouse :
Personal services
$51,159.00
Current expenses
33,100.00
Travel
100.00
Equipment
3,000.00
Total
Total for liquor commission
Less revenue
87,359.00
$920,376,00
920,376.00
Net appropriation
0.00
Chapter 323
3r pharmacy commission:
Personal services
$1,600.00
Current expenses
235.00
Travel
700.00
473
Total for pharmacy commission $2,535.00
For planning and development
commission :
Administration :
Salary of director $5,200.00
Other personal services 54,800.00
Current expenses 70,000.00
Travel 4,000.00
Equipment 1,000.00
Other expenditures:
Tourist service 2,000.00
Regional associations* 16,950.00
Wood waste utilization 2,000.00
Total for planning and de-
velopment commission $155,950.00
Less revenue 2,650.00
Net appropriation $153,300.00
For public service commission:
Salary of commissioners $20,100.00
Other personal services 60,524.00
Current expenses 23,545,00
Travel 6,000.00
Equipment 500.00
Aids to navigation 1,600.00
* This appropriation shall be administered by the state plan-
ing and development commission for the aid of regional develop-
ment associations. Not more than $2,825.00 may be allotted by the
commission to any one regional association whose bounds, form of
organization and program shall first have been approved by the
commission. Any unexpended portion of this appropriation shall
lapse and shall not be transferred to any other state appropriation.
474 Chapter 323 [1949
Total for public service
commission $112,269.00
Less estimated revenue* 43,000.00
Net appropriation $69,269.00
For racing commission:
Salary of commissioners $5,400.00
Other personal services 25,156,00
Current expenses 3,200.00
Travel 3,300.00
Equipment 700.00
Other expenditures:
Employees retirement 400.00
Total for racing commission $38,156.00
Less revenue 38,156.00
Net appropriation 0.00
For state tax commission:
Office of commission :
Salary of two commissioners $8,580.00
Salary of secretary 5,260.00
Other personal services 20,331.00
Current expenses 6,980.00
Travel 5,000.00
Equipment 590.00
Total $46,741.00
Interest and dividends division :
Personal services $11,986.00
Current expenses 2,200.00
Travel 500.00
Equipment 250.00
Total $14,936.00
Less revenue 14,936.00
Net appropriation 0.00
* Any income in excess of the above estimate shall be available
for sucli further expenditure as the governor and council shall
approve.
1949]
Chapter 323
Utilities tax :
Personal services
Current expenses
Travel
$3,373.00
150.00
150.00
Total
Less revenue
$3,673.00
3,673.00
Net appropriation
Tobacco products :
Personal services
Current expenses
Travel
$20,693.00
13,700.00
7,500.00
475
0.00
Total 41,893.00
Municipal accounting division:
Personal services $23,474.00
Current expenses 1,225.00
Travel 5,000.00
Equipment 225.00
Total $29,924.00
Less revenue 17,900.00
Net appropriation 12,024.00
Total net appropriation for
tax commission $100,658.00
For water pollution commission :
Personal services $18,632.00
Current expenses 5,000.00
Travel 5,500.00
Equipment 750.00
Total for water pollution commission $29,882.00
For firemen's retirement system $27,500.00
For policemen's retirement system $59,000.00
For teachers' retirement system $44,120.00
476 Chapter 323 [1949
For employees' retirement system:
Personal services $14,818.00
Current expenses 1,358.00
Travel 600.00
Equipment 55.00
Other expenditures 94,000.00
Total for employees' retirement
system $110,831.00
Less revenue 4,000.00
Net appropriation $106,831.00
For mental hygiene clinics and study home :
Salary of director $5,653.00
Other personal services 18,639.42
Current expenses 5,537.00
Travel 1,500.00
Equipment 250.00
Total for mental hygiene
and study home
For board of accountancy :
Less revenue
clinics
$31,779.42
$601.00
601.00
Net appropriation
For fish and game commission :
Commission :
Current expenses
Travel
Employees' retirement
0.00
$335.00
1,000.00
16,000.00
Total $17,335.00
Administration :
Salary of director $5,200.00
Other personal services 20,140.00
Current expenses 30,360.00
Travel 1,000.00
1949] Chapter 323 477
Equipment $1,000.00
Total
Conservation service:
Personal services
Current expenses
Travel
Equipment
$85,759.00
11,150.00
57,500.00
7,600.00
57,700.00
Total
Education :
Personal services
Current expenses
Travel
Equipment
Shows
162,009.00
$6,506.00
7,725.00
2,000.00
2,750.00
6,000.00
Total
Research :
Personal services
Current expenses
Travel
Equipment
$19,949.00
5,260.00
2,000.00
2,500.00
24,981.00
Total
Propagation of fish :
Personal services
Current expenses
Travel
Equipment
$98,573.00
163,810.00
7,500.00
8,400.00
29,709.00
Total
Propagation of game :
Personal services
Current expenses
Travel
Equipment
$4,000.00
29,900.00
1,00,0.00
1,500.00
277,783.00
Total 36,400.00
478
Chapter 323
[1949
Pittman-Robertson :
Personal services
Current expenses
Travel
Equipment
Total
Damage :
Personal services
Current expenses
Travel
Damage awards
Total
Bobcat bounties
Total for fish and game
Less estimated revenue*
Net appropriation
$22,958.00
6,615.00
4,000.00
1,350.00
$7,000.00
11,557.00
1,800.00
6,000.00
34,923.00
26,357.00
4,000.00
$671,197.00
671,197.00
0.00
For board of hairdressers :
Personal services
Current expenses
Travel
Equipment
Other expenditures :
$3,250.00
1,325.00
1,200.00
200.00
Employees' retirement system 100.00
Total for hairdressers'
board
Less revenue
Net appropriation
$6,075.00
6,075.00
0.00
* In addition to the above appropriation the fish and prame de-
partment shall receive for such disbursement as the governor and
council shall approve, any income received in excess of the above
estimate, including any unexpended balance for the fiscal year end-
ing June 30, 1949.
1949] Chapter 323 479
For prison industries :
Personal services $47,556.00
Current expenses 94,650.00
Travel 500.00
Equipment 2,000.00
Total for prison industries $144,706.00
Less revenue 144,706.00
Net appropriation 0.00
For aerial tramway :
Personal services $120,235.50
Current expenses 43,801.10
Travel 1,000.00
Equipment 2,500.00
Contracts 260.00
Stock in trade 50,000.00
Bonds — principal and interest 15,225.00
Employees' retirement system 6,029.90
New trail — summit to valley 8,000.00
Total for aerial tramway $247,051.50
Less revenue 247,051.50
Net appropriation 0.00
Total net appropriation $10,241,087.29
2. Aid to Education. The appropriation for educational
aid made under the provisions of this act and the act making
appropriations for the year ending June 30, 1951 shall be ex-
pended under the provisions of the following plan :
L For equalizing educational opportunity and improving
the public schools, below college grade, with the definite aim of
extending school terms, stimulating local interest and im-
proving, through better instruction, gradation and super-
vision, all rural schools and schools in sparsely settled localities.
IL In any district in which a sum equal to one-half of one
per cent of the equalized valuation of the district, on which the
480 Chapter 323 [1949
state tax is apportioned, is insufficient to maintain the re-
quired elementary and special schools and to purchase the re-
quired textbooks, scholars' supplies, flags and appurtenances,
the state board shall provide the balance of the money neces-
sary from the money appropriated to carry out the provisions
of this title.
III. In towns or cities comprising more than one school
district no special or town district shall be entitled to the bene-
fits of the provisions of the preceding paragraph unless the
town or city in which it is situated would be so entitled on the
basis of the expenditures of the previous year if it constituted
a single district.
IV. If in any year the approved claims of the several dis-
tricts entitled to state aid shall be in excess of the appropri-
ation a sufficient reduction in the amount of the allotments
shall be made to bring the total amount of the grants within
the limit of the appropriation. The reduction in the allotment
of each district shall bear the same ratio to the total reduction
necessary as the district's equalized valuation bears to the
total of the equalized valuations of all the districts entitled to
state aid in that year.
V. The state board shall have authority in its discretion
to withhold from such general distribution an amount not ex-
ceeding five per cent of the appropriation for state aid, which
it may use to furnish additional aid to districts where special
need exists.
VI. The sum total of aid gi'anted in any year to any dis-
trict, or to all the districts of any one town, shall not exceed six
thousand dollars.
VII. The provisions of paragraph III, section 14, chapter
134 of the Revised Laws as amended by section 1, chapter 198
of the Laws of 1947 and sections 8, 9, 10, and 11 of chapter 140
of the Revised Laws as amended by section 2 of chapter 198
of the Laws of 1947 are hereby suspended until June 30, 1951.
3. Vacancy. Any vacancy in the office of legislative budget
assistant shall be filled by the appropriations committee of the
house of representatives and the finance committee of the
senate acting as a special committee.
4. Eastern States Exposition Commission. The members
of the commission to operate the state building at the Eastern
States Exposition shall serve without compensation but shall
1949] Chapter 324 481
receive their legitimate expenses incurred in the performance
of their duties. Such expenses shall be a charge upon the
separate fund as provided in section 3, chapter 19 of the Re-
vised Laws.
5. Registration of Boats; Transfer of Funids. From the
balance as of July 1, 1949 in the special fund received from
collections and fees and fines under chapter 181 of the Revised
Laws relative to registration of boats, the sum of eight thou-
sand dollars shall be transferred to the general funds of the
state.
6. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved July 28, 1949.]
CHAPTER 324
an act making appropriations for the expenses of the
state of new hampshire for the year ending
June 30, 1951.
Be it enacted by the Senate and Hoitse of Representatives in
General Court convened:
1. Appropriations. The sums hereinafter mentioned
are appropriated to be paid out of the treasury of the
state for the purposes specified for the fiscal year ending
June 30, 1951, to wit:
A continuing appropriation which shall not lapse, shall
not be transferred to any other department, institution
or account, and which shall be for the expenses of the
legislature, including $9,800.00 for the office of legis-
lative assistant to the appropriations and finance commit-
tees, as provided by section 2, chapter 296, of the Laws
of 1947 $300,000.00
(Salary of assistant $6,300.00, deputy assistant
$2,600.00, current expenses $900.00)
Council of state governments 1,000.00
Total for legislative branch $301,000.00
482 Chapter 324 [1949
For executive branch :
Office of governor :
Salary of governor
$6,100.00
Salary of secretary
4,100.00
Other personal services
6,678.00
Current expenses
3,000.00
Travel
500.00
Total
$20,378.00
Emergency fund
200,000.00
Contingent fund
7,500.00
Total governor's office
$227,878.00
For governor's council:
Per diem (@ $10.00 per diem) $4,000.00
Travel 2,500.00
Total for governor's council 6,500.00
Total for executive branch $234,378.00
For judicial branch:
For supreme court :
Salary of justices $47,695.00
Salary of clerk of court 2,720.00
Salary of reporter 2,600.00
Other personal services 2,557.00 .
Current expenses 3,300.00
Travel 1,000.00
N. H. supreme court reports 3,500.00
Total $63,372.00
Less estimated revenue 270.00
Net appropriation $63,102.00
For superior court:
Salary of judges $57,000.00
Other personal services 100.00
Current expenses 3,350.00
Travel 6,500.00
Total 66,950.00
1949] Chapter 324 483
For referees and masters :
Salary of referees $3,600.00
Current expenses 50.00
Total
3,650.00
For judicial council
1,000.00
For probate court :
Salary of judges
$23,660.00
Salary of registers
24,180.00
Salary of deputies
11,075.00
Total
$
58,915.00
Total for judicial branch
193,617.00
For adjutant general's department:
Office of adjutant general:
Salary of adjutant general
$6,800.00
Other personal services
12,051.00
Current expenses
3,000.00
Equipment
300.00
Total
$22,151.00
National Guard:
Personal services
$15,228.00
Current expenses
12,725.00
Travel
2,250.00
Total
30,203.00
Armories :
Personal services
$30,000.00
Current expenses
44,850.00
Travel
275.00
Equipment
950.00
Total 76,075.00
Rifle ranges :
Personal services $2,059.00
Current expenses 1,225.00
484 Chapter 324 [1949
Equipment $200.00
Total 3,484.00
Officers' uniform allowance 11,250.00
Photostating :
Personal services $2,319.00
Current expenses 1,100.00
Total 3,419.00
Maintenance Grenier field :
Personal services
Current expenses
Equipment
$4,689.00
3,550.00
350.00
Total
Maintenance Concord military
reservation :
Current expenses
Equipment
$2,087.50
500.00
8,589.00
Total 2,587.50
Drill expenses— travel 1,000.00
War service recognition:
Current expenses 300.00
Total adjutant general's department $159,058.50
Less estimated revenue 2,500.00
Total net appropriation $156,558.50
For department of agriculture:
Office of commissioner:
Salary of commissioner $5,300.00
Other personal services 16,820.10
Current expenses 3,460.00
Travel 6,000.00
Other expenditures 10*,000.00
Total $41,580.10
1949] Chapter 324 485
Bureau of markets :
Personal services $16,314.30
. Current expenses 11,271.50
Travel 3,000.00
Other expenditures 850.00
Total 31,435.80
Division of animal husbandry :
Salary of state veterinarian $5,100.00
Other personal services 22,896.90
Current expenses 5,967.00
Travel 4,000.00
Other expenditures 38,010.00
Total 75,973.90
Insect and plant disease suppres-
sion and control :
Personal services
$13,848.30
Current expenses
1,110.00
Travel
2,000.00
Equipment
180.00
Total
17,138.30
Grants:*
Board of Veterinary Examiners 200.00
Total for department of agriculture $166,328.10
For attorney general :
Office of attorney general :
Salary of attorney general
$6,700.00
Salary of assistant attorney
general
4,700.00
Other personal services
22,203.00
Current expenses
2,200.00
Travel
900.00
Equipment
400.00
Total
$37,103.00
* The provision of section 8, chapter 231 of the Revised Laws
is suspended for the fiscal year ending: June 30, 1951.
486
Chapter 324
[194
Register of public trusts :
Director
$3,500.00
Personal services
3,017.00
•
Current expenses
425.00
Travel
200.00
Equipment
100.00
Total
7,242.00
Fees for registers of probate
4,250.00
Legacy tax :
Current expenses
$1,300.00
Travel
100.00
Equipment
300.00
Total
1,700.00
Total for attorney general
$50,295.00
For comptroller:
Office of comptroller :
Salary of comptroller
$6,300.00
Other personal services
39,882.00
Current expenses
4,575.00
Travel
2,000.00
Equipment
250.00
Total
$53,007.00
Travel bureau :
Personal services
$5,159.00
Current expenses
275.00
Total
5,434.00
Other expenditures :
State House Annex sinking fund
16,000.00
2% assessment — state police
9,000.00
Firemen's relief
4,000.00
League of N. H. Arts and Crafts
6,000.00
Atlantic Marine Fisheries
700.00
Classification plan board
artment
750.00
Total for comptroller's dep
$94,891.00
1949] Chapter 324 487
For forestry and recreation commission :
For forestry :
Administration :
Salary of forester
$5,600.00
Other personal services
19,447.00
Current expenses
4,325.00
Travel
650.00
Equipment
250.00
Total
$30,272.00
Nursery :
Personal services
$8,525.00
Current expenses
3,195.00
Equipment
150.00
Total
11,870.00
Reforestation :
Personal services
$1,775.00
Travel
900.00
Total 2,675.00
District fire supervision:
Personal services $7,992.75
Current expenses 1,100.00
Travel 2,000.00
Total 11,092.75
Lookout stations:
Personal services 26,775.00
Fire control training:
Current expenses $1,800.00
Other expenditures 3,000.00
Total 4,800.00
Prevention of fires :
Personal services $5,037.00
Current expenses 2,575.00
Travel 300.00
Equipment 2,000.00
488 Chapter 324 [1949
Other expenditures $1,000.00
Total
10,912.00
Forest fire bills to towns
10,000.00
White pine blister rust control :
Personal services
$10,493.00
Current expenses
900.00
Travel
850.00
Total 12,243.00
Federal Norris-Doxey Co-operative
Program :
Personal services $7,250.00
Current expenses 664.00
Travel 3,250.00
Equipment 150.00
Total
11,314.00
Total for forestry
$131,953.75
)r recreation :
General :
Salary of director
$5,360.00
Other personal services
122,612.00
Current expenses
77,995.00
Travel
7,000.00
Equipment
8,000.00
Other expenditures :
Interest on bonds
4,000.00
Wallis Sands project
1,000.00
Total
$225,967.00
Franconia Notch :
Managing director
$6,205.00
Other personal services
34,616.00
Current expenses
84,312.00
Travel
1,000.00
Equipment
3,000.00
Total
129,133.00
1949] Chapter 324 489
Mt. Sunapee state park:
Managing director $4,500.00
Other personal services 51,406.15
Current expenses 30,100.00
Travel 1,000.00
Equipment 1,400.00
Other expenditures :
Stock in trade 40,000.00
Bonds — principal and
interest 29,675.00
Total 158,081.15
Total for recreation $513,181.15
*Less estimated revenue 512,181.15
Net appropriation $1,000.00
For insurance department:
Office of commissioner:
Salary of commissioner
$6,300.00
Salary of deputy commissioner
5,360.00
Other personal services
19,925.00
Current expenses
5,430.00
Travel
1,100.00
Equipment
300.00
Total
$38,415.00
For rating division :
Personal services
$3,978.00
Current expenses
1,800.00
Travel
500.00
Equipment
500.00
Total
lent
6,778.00
Total for insurance departn-
$45,193.00
* In the above appropriation any revenue in excess of the
estimate will be available for such expenditures as the governor
and council shall approve.
490 Chapter 324 [1949
For bureau of labor :
Office of commissioner:
Salary of commissioner
$5,540.00
Other personal services
7,156.00
Current expenses
3,525.00
Travel
1,500.00
Equipment
300.00
Total
$18,021.00
Minimum wage :
Personal services
$5,879.00
Current expenses
840.00
Travel
2,000.00
Total
8,719.00
Factory inspection:
Personal services
$11,303.00
Current expenses
1,000.00
Travel
3,000.00
Total
15,303.00
Industrial accident commission :
Personal services
$11,275.00
Current expenses
4,075.00
Travel
200.00
Equipment
150.00
Total 15,700.00
New Hampshire apprenticeship council :
Current expenses 500.00
Total for bureau of labor $58,243.00
For motor vehicle department:
Administration :
Salary of commissioner $6,040.00
Salary of deputy commissioner 5,100.00
Other personal services 108,529.00
Current expenses 120.000.00
1949]
Chapter 324
4<
Travel
$2,000.00
Equipment
6,000.00
Other expenditures :
Employees' retirement
9,000.00
Total
$
256,669.00
Gasoline road toll:
Personal services
$15,023.00
Current expenses
2,600.00
Travel
2,500.00
Equipment
500.00
Total
20,623.00
Motor vehicle patrol :
Personal services
$37,571.00
Current expenses
1,200.00
Travel
22,000.00
Equipment
2,000.00
Total
62,771.00
Total for motor vehicle department $340,063.00
Less revenue 340,063.00
Net appropriation 0.00
For purchasing agent :
Salary of purchasing agent $5,920.00
Other personal sei-vices 23,504.00
Current expenses 4,150.00
Travel 150.00
Equipment 400.00
Total for purchasing agent $34,124.00
For secretary of state:
Office of secretary :
Salary of secretary $5,980.00
Salary of deputy secretary 4,420.00
Other personal services 16,530.00
492 Chapter 324 [1949
Current expenses $2,195.00
Travel 700.00
Equipment 100.00
Total
$29,925.00
Direct primary :
Personal services
$1,800.00
Current expenses
14,875.00
Travel
300.00
Total
16,975.00
General election:
Personal services
$1,700.00
Current expenses
21,150.00
Travel
300.00
Total
23,150.00
Photostat division:
Personal services
$3,105.00
Current expenses
1,200.00
Total
-
4,305.00
Total for secretary of state
$74,355.00
For state library:
Administration :
Salary of librarian
$4,050.00
Salary of assistant librarian
3,420.00
Other personal services
43,517.20
Current expenses
6,600.00
Travel
700.00
Equipment
10,450.00
Other expenditures :
Microfilming
1,000.00
Total $69,737.20
1949] Chapter 324 493
Extension :
Current expenses $3,500.00
Travel 2,250.00
Equipment 8,000.00
Other expenditures :
Summer institute 400.00
Total
State aid
14,150.00
1,000.00
Total for state library
For state police:
Salary of superintendent
Other personal services
Current expenses
Travel
Equipment
$84,887.20
$6,040.00
206,718.00
78,725.00
17,000.00
30,000.00
Total for state police $338,483.00
Less transfer from highway fund 287,710.00
Net appropriation
For buildings and grounds :
General :
Salary of superintendent
Other personal services
Current expenses
$50,773.00
$3,800.00
94,297.00
61,271.00
Total
Mailing division:
Personal services
Current expenses
$159,368.00
$5,929.00
700.00
Total
Franklin Pierce homestead:
Personal services
Current expenses
6,629.00
$355.00
100.00
Total 455.00
494 Chapter 324 [1940
Daniel Webster birthplace :
Personal services $250.00
Current expenses 725.00
Travel 10.00
Total
and gr(
985.00
Total for buildings
Dunds $167,437.00
For state treasury:
Office of treasurer :
Salary of treasurer
$5,980.00
Salary of deputy
3,860.00
Other personal services
25,873.00
Current expenses
6,365.00
Travel
200.00
Equipment
305.00
Total
$42,583.00
Highway division :
Personal services
$7,630.50
Current expenses
4,900.00
Equipment
428.50
Total
$12,959.00
Less transfer from
high-
way fund
12,959.00
Net appropriation 0.00
Intangible tax:
Personal services $3,196.50
Current expenses 375.00
Total $3,571.50
Less revenue 3,571.50
Net appropriation 0.00
Bounties 12,000.00
Trust funds 37,087.27
Total for state treasury $91,670.27
1949] Chapter 324 495
For weights and measures :
Salary of commissioner $4,800.00
Other personal services 11,913.00
Current expenses 1,900.00
Travel 3,000.00
Equipment 200.00
Total for weights and measures $21,813.00
For industrial school :
Administration :
Salary of superintendent
$5,360.00
Other personal services
9,569.70
Current expenses
2,485.00
Travel
950.00
Equipment
200.00
Total
$18,564.70
Instruction :
Personal services
$10,390.80
Current expenses
1,300.00
Equipment
750.00
Total
12,440.80
Custodial care :
Personal services
$44,290.40
Current expenses
27,100.00
Equipment
2,000.00
Total 73,390.40
Auxiliary to custodial care :
Personal services $5,864.00
Current expenses 200.00
Travel 300.00
Equipment 500.00
Total 6,864.00
496
Chapter 324
[1949
Operation of plant:
Personal services
Current expenses
Equipment
$4,260.30
25,000.00
400.00
Total
Maintenance of plant :
Personal services
$7,462.30
Current expenses
3,200.00
Equipment
300.00
Total
Agriculture :
Personal services
$5,161.00
Current expenses
21,900.00
Equipment
1,000.00
Total
Parole :
Personal services
$2,084.70
Current expenses
250.00
Travel
1,350.00
Equipment
350.00
Total
Total for industrial school
Less revenue
Net appropriation
For Laconia state school:
Administration :
Salary of superintendent
Other personal services
Current expenses
Travel
29,660.30
10,962.30
28,061.00
4,034.70
$183,978.20
2,750.00
$181,228.20
$5,700.00
11,019.25
1,500.00
1,500.00
Total
$19,719.25
1949] Chapter 324 497
Professional care and treatment :
Personal services $110,933.00
Current expenses 4,535.00
Travel 50.00
Equipment 150.00
Total
115,668.00
Custodial care :
Personal services
$36,183.00
Current expenses
90,000.00
Travel
30.00
Other expenditures
100.00
Total
126,313.00
Operation of plant :
Personal services
$15,505.00
Current expenses
40,000.00
Total 55,505.00
Maintenance of plant:
Personal services $11,081.00
Current expenses 4,865.00
Total 15,946.00
Agriculture :
Personal services $31,266.00
Current expenses 60,000.00
Travel 35.00
Equipment 1,100.00
Total 92,401.00
Total for Laconia state school $425,552.25
Less revenue 1,000.00
Net appropriation $424,552.25
498 Chapter 324 [1949
For soldiers' home :
Office of the commandant:
Salary of commandant $2,860.00
Other personal services 1,791.00
Current expenses 515.00
Travel 75.00
$5,241.00
Total
Custodial care :
Personal services
Current expenses
$9,877.00
12,000.00
Total
Professional care and treatment:
Personal services
Current expenses
$7,108.00
900.00
Total
Operation of plant :
Personal services
Current expenses
$8,269.16
5,595.80
21,877.00
8,008.00
Total 13,864.96
Maintenance of plant:
Current expenses 650.00
Total for soldiers' home $49,640.96
For state hospital:
Administration :
Salary of superintendent $10,000.00
Other personal services 98,063.00
Current expenses 11,790.00
Travel 3,900.00
Equipment 500.00
Total $124,253.00
1949] Chapter 324 499
Professional care and treatment :
Personal services $698,000.00
Current expenses 47,517.00
Travel 2,075.00
Equipment 4,500.00
Total
752,092.00
Custodial care :
Personal services
$241,340.00
Current expenses
501,415.00
Travel
75.00
Equipment
12,200.00
Total
755,030.00
Operation of plant :
Personal services
$60,719.00
Current expenses
212,000.00
Travel
1,400.00
Equipment
5,000.00
Total
279,119.00
Maintenance of plant :
Personal services
$82,038.00
Current expenses
14,880.00
Travel
80.00
Equipment
800.00
Total
97,798.00
Agriculture :
Personal services
$30,400.00
Current expenses
64,220.00
Travel
50.00
Equipment
2,460.00
Total 97,130.00
Total for state hospital $2,105,422.00
Less revenue 6,300.00
Net appropriation $2,099,122.00
500 Chapter 324 [1949
For state prison :
Administration :
Salary of warden $5,780.00
Other personal services 7,889.00
Current expenses 1,181.00
Travel 500.00
Equipment 150.00
Total
Instruction :
Personal services
Custodial care :
Salary of deputy warden
Other personal services
Current expenses
Equipment
$3,035.00
92,905.00
75,840.00
1,100.00
$15,500.00
2,700.00
Total
Auxiliary to prison care :
Personal services
Current expenses
Other expenditures — awards
$6,000.00
4,680.00
1,250.00
172,880.00
Total
Operation of plant :
Personal services
Current expenses
$5,148.00
7,800.00
11,930.00
Total
Maintenance of plant:
Current expenses
Agriculture :
Personal services
Current expenses
$7,037.00
18,045.00
12,948.00
8,167.50
Total
Less transfer
$25,082.00
12,000.00
Net total 13,082.00
1949] Chapter 324 501
Chapter
324
Parole :
Personal services
$10,822.00
Current expenses
1,560.00
Travel
3,000.00
Equipment
175.00
Total 15,557.00
Total for state prison $252,764.50
Less revenue 16,028.00
Net appropriation $236,736.50
For state sanatorium:
Administration :
Salary of superintendent $5,800.00
Other personal services 4,282.00
Current expenses 1,535.00
Travel 1,100.00
Equipment 150.00
Total
Professional care :
Personal services
Current expenses
Equipment
$53,073.00
9,010.00
600.00
$12,867.00
Total
Custodial care :
Personal services
Current expenses
Equipment
$24,886.00
36,950.00
250.00
62,683.00
Total
Operation of plant :
Personal services
Current expenses
Equipment
$18,184.00
20,005.00
450.00
62,086.00
Total 38,639.00
502
Chapter 324
[1949
Maintenance of plant:
Personal services
^ Current expenses
Equipment
$500.00
2,050.00
250.00
Total
Agriculture :
Personal services
Current expenses •
Equipment
$5,958.00
8,111.00
2,000.00
2,800.00
Total
$
$'
$2,859.00
516.00
800.00
16,069.00
Total for state sanatorium
For University of New Hampshire
Millage fund*
Extension work in counties
195,144.00
950,000.00
61,000.00
Total
For barbers' board :
Personal services
Current expenses
Travel
011,000.00
Total for barbers' board
Less revenue
$375.00
200.00
325.00
$4,175.00
4,175.00
Net appropriation
For chiropractic examiners:
Personal services
Current expenses
Travel
0.00
Total for chiropractic examiners
$900.00
* This amount to be in lieu of the amount provided by section
18, chapter 222 of the Revised Laws, as amended by section 1,
chapter 37 of the Laws of 1947, which said sections are hereby
suspended for the fiscal year ending: June 30, 1951.
1949] Chapter 324 503
For board of education :
Administration :
Salary of commissioner $8,550.00
Salary of deputy 3,414.00
Other personal services 75,655.85
Current expenses 14,000.00
Travel 10,000.00
Equipment 2,000.00
Total $113,619.85
Equalization :
Transportation, etc. $4,000.00
State aid to school districts* 400,000.00
Total 404,000.00
State wide supervision :
Personal services (net) $120,025.00
Other expenditures:
Superintendents' conference 1,750.00
Total 121,775.00
Smith-Hughes (state) :
Personal services $5,412.95
Current expenses 250.00
Travel 1,200.00
Total 6,862.95
Vocational rehabilitation (state) :
Current expenses $18,900.00
Travel 500.00
Equipment 600.00
Total 20,000.00
* This sum to be distributed in accordance with the provisions
of section 2 of the act making appropriations for the year ending
June 30, 1950.
504 Chapter 324 [1949
George Barden (state) :
Personal services $6,435.15
Current expenses 300.00
Travel 2,000.00
Total
8,735.15
State trade school — Manchester :
Personal services
$80,926.07
Current expenses
25,420.00
Travel
500.00
Equipment
5,000.00
Other expenditures
150.00
Total
111,996.07
State trade school — Portsmouth
Personal services
$56,487.00
Current expenses
23,400.00
Travel
600.00
Equipment
2,500.00
Total 82,987.00
Trade school division
(Concord office) :
Personal services $9,693.00
Current expenses 1,500.00
Travel 1,000.00
Total 12,193.00
Area vocational schools :
Personal services $1,989.00
Current expenses 400.00
Travel 1,200.00
Equipment 10,000.00
Other expenditures:
Reimbursements to school
districts 82,000.00
Total 95,589.00
1949] Chapter 324 505
On-the-job training for veterans:
Current expenses $2,660.00
Equipment 350.00
Total
3,010.00
School lunch program:
Personal services
$4,920.00
Current expenses
900.00
Travel
1,000.00
Total
6,820.00
Keene teachers' college :
Personal services
$250,109.00
Current expenses
141,600.00
Travel
1,500.00
Equipment
6,000.00
Total
399,209.00
Plymouth teachers' college :
Personal services
$185,764.00
Current expenses
102,125.00
Travel
1,000.00
Equipment
8,500.00
Total
297,389.00
Education of deaf :
Current expenses
$40,000.00
Equipment
1,000.00
Total 41,000.00
506 Chapter 324 [1949
Board of nurse examiners $3,750.00
Total for board of education $1,728,936.02
Less revenue 603,275.00
Net appropriation $1,125,661.02
In addition to the above appropriation said department shall
receive for disbursement the income of the teachers colleges' dor-
mitories and practice schools, revenue from tuitions received by the
Manchester and Portsmouth trade schools and the sums paid by
school districts for the salaries of superintendents under section 44,
chapter 135 of the Revised Laws. In this department any balance
excepting the equalization fund which may be unexpended in any
fiscal year shall be placed in a special fund available for use for
maintenance purposes the following year by and with the consent
of the governor and council.
For board of health :
Administration :
Salary of state health officer $7,360.00
Other personal services 9,380.00
Current expenses 14,255.24
Travel 200.00
Total $31,195.24
Finance :
Personal services $10,595.00
Current expenses 550.00
Equipment 200.00
Total 11,345.00
Hospital services:
Personal services $8,653.00
Current expenses 200.00
Travel 300.00
Total 9,153.00
Vital statistics:
Personal services $11,447.00
Current expenses 1,650.00
Total 13,097.00
1949]
Chapter 324
507
Public health nursing:
Personal services $30,512.00
Current expenses 750.00
Travel 4,800.00
Total
Communicable disease control:
Personal services $23,149.40
Current expenses 60,000.00
Travel 1,500.00
Equipment 300.00
Total
Dental services :
Personal services $12,251.00
Current expenses 1,500.00
Travel 800.00
Total
Maternal and child health and
crippled children:
Personal services $16,862.00
Current expenses 5,000.00
Travel 400.00
Total
Industrial hygiene:
Personal services
$16,898.00
Current expenses
700.00
Travel
1,500.00
Equipment
900.00
Total
Diagnostic laboratories :
Personal services
$21,570.00
Current expenses
4,950.00
Travel
100.00
Equipment
500.00
Other expenditures
1,420.00
36,062.00
84,949.40
14,551.00
22,262.00
19,998.00
Total
28,540.00
508
Chapter 324
Food and chemistry:
Personal services
$40,137.50
Current expenses
2,300.00
Travel
11,100.00
Equipment
500.00
Total
Sanitary engineering:
Personal services
$24,275.50
Current expenses
1,450.00
Travel
4,000.00
Equipment
500.00
[1949
54,037.50
Total
Total for board of health
Less revenue
Net appropriation
30,225.50
$355,415.64
1,040.00
$354,375.64
For board of registration in medicine :
Personal services $525.00
Current expenses 250.00
Travel 275.00
Equipment 50.00
Total for board of registration of
medicine
Less revenue
Net appropriation
$1,100.00
1,100.00
0.00
)r board of optometry:
Personal services
$150.00
Current expenses
150.00
Travel
50.00
Total for board of optometry
$350.00
1949] Chapter 324 509
For board of inebriates :
Salary of executive director $5,000.00
Other personal services 8,856.00
Current expenses 3,510.00
Travel 1,250.00
Equipment 450.00
Total for board of inebriates
$19,066.00
For board of fire control :
Salary of fire marshal $5,000.00
Other personal services 7,934.00
Current expenses 2,500.00
Travel 2,000.00
Total for board of fire control
$17,434.00
For milk control board :
Personal services $9,545.00
Current expenses 950.00
Travel 1,500.00
Total for milk control board
$11,995.00
For probation board :
Personal services $62,791.00
Current expenses 7,075.00
Travel 13,000.00
Equipment 500.00
Total for probation board $83,366.00
F'or board of public welfare :
Administration :
Salary of commissioner $5,800.00
Other personal services 66,235.00
Current expenses 17,835.00
Travel 4,180.00
Equipment 1,000.00
Other expenditures :
Merit system 3,500.00
Employees' retirement 11,000.00
Total $109,550.00
510 Chapter 324 [1949
State services :
Personal services $10,260.00
Current expenses 225.00
Travel 800.00
Equipment 250.00
Total
11,535.00
Field services:
Personal services
$212,395.00
Current expenses
28,332.00
Travel
27,600.00
Equipment
3,825.00
Total
272,152.00
Blind services :
Personal services
$18,071.00
Current expenses
1,460.00
Travel
2,365.00
Equipment
100.00
Grants
29,000.00
Total
50,996.00
Child welfare services :
Personal services
$21,824.00
Travel
4,600.00
Total 26,424.00
Aid to dependent children (state's share) 1,555,226.35
Special children's aid 2,500.00
Aid to needy blind (state's share) 105,873.51
Vocational rehabilitation :
Grants 10,000.00
John Nesmith fund 3,700.00
Old age assistance (state's share) 1,062,072.97
Total for board of public welfare $3,210,029.83
Less revenue 158,025.00
Net appropriation $3,052,004.83
1949] Chapter 324 511
For veterans' council:
Personal services $10,523.00
Current expenses 1,210.00
Travel 4,000.00
Burial claims 10,000.00
Total for veterans' council
For water resources board :
Personal services
Current expenses
Travel
Equipment
$10,127.50
700.00
1,200.00
150.00
525,733.00
Total $12,177.00
Less transfer from Pittsburg
project 5,000.00
Net appropriation
Water control commission:
Personal services
Current expenses
Travel
Equipment
$10,057.50
600.00
1,000.00
75.00
7,177.50
Total
Stream flow gauging
Less transfers from highway
funds
$10,000.00
2,750.00
11,732.50
Net appropriation
board
$9,873.00
800.00
650.00
170.00
7,250.00
Total for water resources
For state housing board:
Personal services
Current expenses
Travel
Equipment
$26,160.00
Total for state housing board $11,493.00
For uniform state laws $400.00
512 Chapter 324 [1949
For aeronautics commission :
Salaiy of director $4,860.00
Other personal services 10,477.00
Current expenses 2,645.00
Travel 2,250.00
Equipment 100.00
Total for aeronautics commission $20,332.00
Less revenue and balance 20,332.00
Net appropriation 0.00
For bank commission:
Salary of commissioner $6,395.00
Salary of deputies 9,062.50
Other personal services 31,607.00
Current expenses 5,300.00
Travel 9,500.00
Equipment 315.00
Total for bank commission $62,179.50
*Less revenue 45,710.00
Net appropriation $16,469.50
* The bank commissioner shall collect from the institutions,
the condition and management of which the bank commissioner
is required to examine under the provisions of section 8 of chap-
ter 307 of the Revised Laws as the total cost of such examination,
the sum of $45,578 annually and each such institution shall pay
to the state annually within thirty days after receipt by it of
notice of assessment, such proportion of the total sum collectable
hereunder as its assets bear to the total assets of all such insti-
tutions as shown by the reports of the bank commissioner as of
the thirtieth of June preceding such payments. Sums collected under
the provisions hereof shall be credited to the appropriation for
the bank commissioner.
1949] Chapter 324 513
For cancer commission:
Personal services $18,886.00
Current expenses 39,680.00
Travel 1,350.00
Equipment 75.00
Total for cancer commission $59,991.00
Less revenue 9,000.00
Net appropriation $50,991.00
For liquor commission :
Liquor administration :
Salary of commissioners,
one-half $8,730.00
Other personal services 61,859.00
Current expenses 28,150.00
Travel 3,500.00
Equipment 1,500.00
Total
$103,739.00
Beer administration :
Salary of commissioners.
one-half
$8,730.00
Other personal services
58,796.50
Current expenses
14,350.00
Travel
25,000.00
Equipment
1,500.00
Total
108,376.50
Liquor enforcement :
Personal services
$11,107.00
Current expenses
725.00
Travel
7,000.00
Equipment
50.00
Total 18,882.00
514
Chapter 324
[1949
Stores :
Personal services
Current expenses
Travel
Equipment
Total
Warehouse :
Personal services
Current expenses
Travel
Equipment
Total
$392,924.00
203,450.00
6,000.00
10,000.00
612,374.00
$51,669.00
33,900.00
100.00
3,000.00
Total for liquor commission
Less revenue
Net appropriation
88,669.00
$932,040.50
932,040.50
0.00
For pharmacy commission :
Personal services
$1,600.00
Current expenses
235.00
Travel
700.00
Total for pharmacy commission
For planning and development commission :
Administration :
Salary of director $5,300.00
Other personal services 56,397.00
Current expenses 70,000.00
Travel 4,000.00
Equipment 1,000.00
$2,535.00
1949] Chapter 324 515
Other expenditures:
Tourist service $2,000.00
Regional associations* 16,950.00
Wood waste utilization 2,000.00
Total for planning and
development commission $157,647.00
Less revenue 2,650.00
Net appropriation $154,997.00
For public service commission :
Salary of commissioners $20,400.00
Other personal services 61,629.00
Current expenses 23,545.00
Travel 6,000.00
Equipment 500.00
Aids to navigation 1,600.00
Total for public service commission $113,674.00
Less estimated revenuef 43,000.00
Net appropriation $70,674.00
For racing commission:
Salary of commissioners $5,400.00
Other personal services 25,216.00
Current expenses 3,500.00
Travel 3,300.00
Equipment 850.00
Other expenditures:
Employees' retirement 450.00
Total for racing commission $38,716.00
Less revenue 38,716.00
Net appropriation 0.00
* This appropriation shall be administered by the state plan-
ning and development commission for the aid of regional develop-
ment associations. Not more than $2,825.00 may be allotted by the
commission to any one regional association whose bounds, form of
organization and program shall first have been approved by the
commission. Any unexpended portion of this appropriation shall
lapse and shall not be transferred to any other state appropriation.
t Any income in excess of the above estimate shall be available
for further expenditure as the governor and council shall approve.
516 Chapter 324 [1949
For state tax commission :
Office of commission:
Salary of two commissioners $8,840.00
Salary of secretary 5,360.00
Other personal services 20,655.00
Current expenses 6,980.00
Travel 5,000.00
Equipment 240.00
Total $47,075.00
Interest and dividends division :
Personal services $12,106.00
Current expenses 2,200.00
Travel 500.00
Total 14,806.00
Less revenue 14,806.00
Net appropriation 0.00
Utilities tax :
Personal services $3,373.00
Current expenses 150,00
Travel 150.00
Total 3,673.00
Less revenue 3,673.00
Net appropriation 0.00
Tobacco products:
Personal services $21,254.00
Current expenses 13,700.00
Travel 7,500.00
Total 42,454.00
1949] Chapter 324 517
Municipal accounting division :
Personal services
$24,032.00
Current expenses
1,225.00
Travel
5,000.00
Equipment
225.00
Total
$30,482.00
Less revenue
17,900.00
Net appropriation
$12,582.00
Total net appropriation
for tax
commission
$102,111.00
For water pollution commission :
Personal services
$18,943.00
Current expenses
5,000.00
Travel
5,500.00
Equipment
500.00
Total for water pollution commission $29,943.00
For firemen's retirement system $27,500.00
For policemen's retirement system $59,000.00
For teachers' retirement system $44,120.00
For employees' retirement system:
Personal services $15,016.00
Current expenses 1,358.00
Travel 600.00
Other expenditures 94,000.00
Total for employees' retire-
ment system $110,974.00
Less revenue 4,000.00
Net appropriation $106,974.00
518 Chapter 324 [1949
For mental hygiene clinics and study home :
Salary of director $5,713.00
Other personal services 22,750.42
Current expenses 6,000.00
Travel 1,500.00
Equipment 250.00
Total for mental hygiene
clinic
and study home
$36,213.42
)r board of accountancy:
$601.00
Less revenue
601.00
Net appropriation
0.00
)r fish and game commission:
Commission :
Current expenses
$335.00
Travel
1,000.00
Employees' retirement
17,000.00
Total $18,335.00
Administration :
Salary of director $5,300.00
Other personal services 20,634.00
Current expenses 24,760.00
Travel 1,000.00
Equipment 800.00
Total 52,494.00
Conservation service :
Personal services $86,409.00
Current expenses 11,650.00
Travel 57,500.00
Equipment 3,500.00
Total 159,059.00
1949] Chapter 324 519
Education :
Personal services $8,951.00
Current expenses 7,725.00
Travel 3,000.00
Equipment 2,750.00
Shows 6,000.00
Total
28,426.00
Research :
Personal services
$20,456.00
Current expenses
4,460.00
Travel
2,000.00
Equipment
2,500.00
Total
29,416.00
Propagation of fish :
Personal services
$101,523.00
Current expenses
173,310.00
Travel
7,500.00
Equipment
9,800.00
Total
292,133.00
Propagation of game :
Personal services
$4,060.00
Current expenses
29,840.00
Travel
1,€00.00
Equipment
500.00
Total
35,400.00
Pittman-Robertson :
Personal services
$23,533.00
Current expenses
6,615.00
Travel
4,000.00
Equipment
960.00
Total 35,108.00
520 Chapter 324 [1949
Damage :
Personal services $7,000.00
Current expenses 11,557.00
Travel 1,800.00
Equipment 1,500.00
Damage awards 6,000.00
Total 27,857.00
Bobcat bounties 4,000.00
Total for fish and game commission $682,228.00
Less estimated revenue* 682,228.00
Net appropriation 0.00
For board of hairdressers:
Personal services $3,316.00
Current expenses 1,325.00
Travel 1,200.00
Equipment 75.00
Other expenditures:
Employees' retirement system 120.00
Total for hairdressers'
board $6,036.00
Less revenue 6,036.00
Net appropriation 0.00
For prison industries :
Personal services $47,880.00
Current expenses 94,650.00
Travel 500.00
Equipment 2,000.00
Total for prison industries $145,030.00
Less revenue 145,030.00
Net appropriation 0.00
* In addition to the above appropriation the fish and game de-
partment shall receive for such disbursement as the governor and
council shall approve, any income received in excess of the above
estimate.
1949] Chapter 325 521
For aerial tramway:
Personal services $121,902.00
Current expenses 47,134.33
Travel 1,000.00
Equipment 500.00
Contracts 260.00
Stock in trade 40,000.00
Employees' retirement system 6,139.67
New trail — summit to valley 8,000.00
Total for aerial tramway $224,936.00
Less revenue 224,936.00
Net appropriation 0.00
Total net appropriation $11,586,407.14
2. Takes Effect. This act shall take effect as of
July 1, 1950.
[Approved July 28, 1949.]
CHAPTER 325.
AN ACT RELATIVE TO CONTROL OP AIR POLLUTION.
Whereas, the pollution of the atmosphere by foreign
elements not normal constituents of the atmosphere is a
potential menace to the health, comfort and safety of the
citizens of New Hampshire ; and
Whereas, it appears that satisfactory control of air pollution
may require a long range program so that persons, firms,
corporations and municipalities may not be unduly burdened ;
and
Whereas, there appears to be a question as to whether or
not existing laws are adequate to cope with the situation ; and
Whereas, the diverse conditions pertaining to air pollution
in the various towns and cities in New Hampshire create a
difficult question as to whether the power to control air pollu-
522 Chapter 326 [1949
tion should be vested in some agency of the state of New
Hampshire or in the various towns and cities ; and
Whereas, the unavoidable pollution of air by industry re-
quires careful consideration of the problem of control of air
pollution; therefore
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Committee Authorized. A joint committee to consist of
three members of the house and two members of the senate
shall be appointed by the speaker of the house and by the
president of the senate, respectively, and two members from
the public shall be appointed by the governor to make a
thorough and impartial investigation of the subject of air
pollution giving particular regard to the problems stated in
the preamble of this act.
2. Powers and Duties. Said committee shall have full
power and authority to require from the several departments,
boards and commissions of the state government, and from
the officials of the towns and cities, such information, assist-
ance and advice as may be necessary for the purposes of said
committee, and shall prepare a report of its findings and rec-
ommendations for legislation, if any, to the legislature of 1951.
3. Compensation. The members of said committee shall
serve without pay.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 326.
JOINT RESOLUTION PROVIDING FOR THE RECLASSIFICATION OF
STATE EMPLOYEES.
Resolved by the Senate and House of Representatives in
General Court convened:
That the present classification system for state employees
shall be revised under the direction and supervision of the
governor and council, who are authorized to employ such
technical and clerical assistance as may in their discretion be
1949] Chapters 327, 328 523
necessary. The governor and council shall at the same time
also make a study of the classification act itself, with the aid
of said technical and clerical assistance, and report to the gen-
eral court their findings and recommendations, together with
any proposed legislation necessary to carry out their recom-
mendations. A sum not exceeding $10,000 is hereby appro-
priated to carry out the provisions hereof, and the governor is
authorized to draw his warrant for said sum out of any money
in the treasury not otherwise appropriated.
[Approved February 17, 1949.]
CHAPTER 327.
JOINT RESOLUTION IN FAVOR OF MASSACHUSETTS MUTUAL LIFE
INSURANCE COMPANY AND NEW ENGLAND MUTUAL LIFE
INSURANCE COMPANY.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of $5,172.33 be and hereby is appropriated to
reimburse Massachusetts Mutual Life Insurance Company for
taxes paid by said company under protest for the year 1945 in
excess of the amount actually due; and that the sum of
$2,301.24 be and hereby is appropriated to reimburse New
England Mutual Life Insurance Company for taxes paid by
said company under protest for the years 1944 and 1945 in
excess of the amounts actually due. The sums hereby appro-
priated shall be in full settlement of the above claims. The
governor is hereby authorized to draw his warrants for the
sums hereby appropriated out of any money in the treasury
not otherwise appropriated.
[Approved March 7, 1949.]
CHAPTER 328.
JOINT RESOLUTION ESTABLISHING A COMMITTEE TO INVESTIGATE
THE STATUS OF THE STATE SANITARIUM AT GLENCLIFF.
Resolved by the Senate and House of Representatives in
General Court convened:
That the senate and house committees on public welfare
and state institutions shall form a joint committee (1) for the
524 Chapter 329 [1949
purpose of investigating the status of the state sanitarium at
Glencliff, and determining whether said institution should be
continued in operation at its present location or whether it
should be transferred elsewhere, and (2) to investigate gener-
ally the care and treatment given by the state to tubercular
patients.
The state board of health and other st^te agencies and
officials shall furnish to said joint committee such information
as it may request, and said joint committee is hereby author-
ized to secure such information and assistance from any in-
dividual, institution or organization within or without the
state, as it may deem advisable in the furtherance of its duties.
Said joint committee shall before June 1, 1949 report to the
general court its findings and recommendations both as to the
location of the sanitarium and as to a long range program de-
signed to provide the best service, care and treatment by the
state of tubercular patients and shall further report any pro-
posed legislation necessary to carry out its recommendations.
Such findings and recommendations shall be made only by
majority vote of both the senate and house members of the
joint committee.
Members of the committee shall be allowed their necessary
expenses if required to travel outside Concord on committee
business ; and said expense and any expenses incurred as here-
in authorized shall be a charge upon the legislative appropri-
ation, subject to the joint supervision of the president and
speaker.
[Approved March 9, 1949.]
CHAPTER 329.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
JOHN H. MCSHEA, SR.
Resolved by the Senate and House of Representatives in
Geneml Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of John H. McShea, Sr., representative from Man-
chester, the balance of salary due said decedent as a member
of the house of representatives.
[Approved March 22, 1949.]
1949] Chapters 330, 331 525
CHAPTER 330.
JOINT RESOLUTION RELATIVE TO THE ESTATE OF
D. SALMON WHITCOMB.
Whereas, it appears that upon settlement of the estate of
D. Salmon Whitcomb, late of Barrington, in the county of
Strafford and state of New Hampshire, deceased, a balance of
$18,580.92 remained undistributed in the hands of the admin-
istrator of said estate and upon a petition alleging that there
were no known heirs of the said D. Salmon Whitcomb, the
judge of probate for said county of Strafford on February 3rd,
1948, ordered the administrator to pay over said funds to the
state treasurer, which was done in accordance with the pro-
visions of section 9'Of chapter 360 of the Revised Laws; and
Whereas, it now appears that there may be heirs-at-law of
the said D. Salmon Whitcomb ; now therefore
Resolved by the Senate and House of Representatives in
General Court convened:
That the judge of probate for the county of Strafford and
state of New Hampshire is hereby authorized to conduct a
hearing or hearings, at which any person or persons interested
may appear and present proof that he is an heir-at-law of the
said D. Salmon Whitcomb ; and if such claims, or any thereof,
shall be established, the treasurer of the state shall be ordered
by said judge of probate aforesaid to pay the sum of
$18,580.92 to such heirs in the several amounts to which the
said judge shall find them entitled. The secretary of state is
hereby authorized to send a copy of this resolution to the judge
of probate for the county of Strafford aforesaid, who, upon re-
ceipt thereof shall act upon the same forthwith.
[Approved March 24, 1949.]
CHAPTER 331.
JOINT RESOLUTION RELATING TO WORLD GOVERNMENT.
Whereas, we believe that world peace can be created and
maintained only under a world federal government, universal
and strong enough to prevent armed conflict between nations,
526 Chapter 332 [1949
and having direct jurisdiction over the individual in those
matters within its authority; and
Whereas, in 1945 the general court of New Hampshire
solemnly declared "that all peoples of the earth should now be
united in a commonwealth of nations to be known as The
Federation of the World ..." and
Whereas, we are mindful of, and endorse, the efforts of the
United Nations to bring about a world community favorable
to peace, and further believe that every avenue should be
utilized so as to transform the existing organization of the
United Nations into an effective world government, now there-
fore be it
Resolved by the Senate and House of Representatives in
General Court convened:
That our representatives in the national Congress be and
hereby are requested to urge the President and the Congress
forthwith to take the initiative in requesting amendments to
the United Nations Charter strengthening the United Nations
into a limited world federal government capable of enacting,
interpreting and enforcing laws to prevent war. The secre-
tary of state is directed to send a copy of this resolution to our
representatives in the national Congress, to the speaker of the
national house of representatives, to the president of the
national senate and to the President of the United States.
[Approved April 7, 1949.]
CHAPTER 332.
JOINT RESOLUTION APPROPRIATING MONEY FOR RENOVATION OF
the ventilating SYSTEM IN THE HOUSE OF
REPRESENTATIVES.
Resolved by the Senate and House of Representatives in
Genet-ul Court convened:
That the sum of not exceeding five hundred dollars is here-
by appropriated for the purpose of renovating the ventilating
system in the house of representatives in the state house. Said
sum shall be expended under the direction of the superintend-
1949] Chapters 333, 334 527
ent of the state house and the governor is authorized to draw
his wai^rant for said sum out of any money in the treasury
not otherwise appropriated.
[Approved May 3, 1949.]
CHAPTER 333.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
WILLIAM K. DAVIS.
Resolved by the Senate and House of Representatives in
General Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of William K. Davis, representative from Newton,
the balance of salary due said decedent as a member of the
house of representatives.
[Approved May 11, 1949.]
CHAPTER 334.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
LOUIS H. DOUPHINETT.
Resolved by the Senate and Hou^e of Representatives in
General Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of Louis H. Douphinett, representative from Frank-
lin, the sum of two hundred dollars, salary due said decedent
as a member of the house of representatives.
[Approved May 11, 1949.]
528 Chapter 335 [1949
CHAPTER 335.
JOINT RESOLUTION RELATIVE TO THE ESTABLISHMENT OF AN
INTERIM COMMISSION TO MAKE A STUDY AND SUBMIT
A REPORT DESIGNED TO PROTECT THE DEMOCRATIC
PRINCIPLES OF GOVERNMENT IN THIS STATE
AND TO EXPOSE SUBVERSIVE ACTIVITIES
IN THE STATE.
Whereas, the system of government known as totalitarian
dictatorship is characterized by a single political party,
organized on a dictatorial rather than a democratic basis;
and
Whereas, the establishment of a totalitarian dictatorship in
any country results in the obstruction of free democratic in-
stitutions, the ruthless suppression of all opposition to the
party in power, the complete subordination of the rights of in-
dividuals to the state, the denial of fundamental rights and
liberties which are characteristic of a democratic or repre-
sentative form of government, such as freedom of speech, of
the press, of assembly and of religious worship, and results in
the maintenance of control over the people through feai', ter-
rorism and brutality; and
Whereas, there exists a world communist movement, which,
in its origin, its development and its present practice, is a
world-wide revolutionary political movement whose purpose
is, by treachery, deceit, infiltration into other groups (govern-
mental, educational, and otherwise) and espionage, sabotage,
terrorism and any other means deemed necessary to establish
a communist totalitarian dictatorship in all the countries of
the world through the medium of a single world-wide com-
munist political organization ; and
Whereas, the direction and control of the world communist
movement is vested in and exercised by the communist
dictatorship of a foreign country ; and
Whereas, there should be an interim commission to study,
investigate and report on the situation in New Hampshire for
the protection of the democratic principles and ideals of this
state and for the exposure and expurgation of subversive and
other illegal activities in the state of New Hampshire; now
therefore be it
1949] Chapter 335 529
Resolved by the Senate and House of Representatives in
General Court convened:
That the governor hereby is authorized and directed to
appoint a commission to be known as the Interim Commission
on Subversive Activities to be composed of nine members as
follows: Three members of the senate, to be designated by
the president of the senate, three members of the house of
representatives, to be designated by the speaker of the house,
and three residents and citizens of the state, to be designated
by the governor. One of said members shall be designated by
the governor to serve as chairman of said commission. Said
commission hereby is authorized and directed to make a study
of the laws of the United States and other states and to do
everything necessary and proper to formulate and prepare a
program designed to protect the democratic principles and
ideals of this state and to expose and expurgate subversive
and other illegal activities in the state. Said commission shall
make a report of its findings to the governor and council on
or before January 1, 1951. All departments and agencies of
the state are directed to assist the commission in carrying out
its duties hereunder, as may be requested by the commission.
The sum of three thousand five hundred dollars is hereby
appropriated to pay the necessary secretarial and related in-
cidental expenses which may be incurred by the commission
which sum shall include a per diem allowance to the members
of the commission when engaged on official duties. The gov-
ernor is authorized to draw his warrant for the sum herein
appropriated out of any money in the treasury not otherwise
appropriated. The words "subversive activities" as used in
this resolution shall mean advocacy of, or persuasion of others
to accept, the doctrine of overthrow by force of the govern-
ment of the United States or of this state.
[Approved May 12, 1949.]
530 Chapters 336, 337, 338 [1949
CHAPTER 336.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
FRANK H. PEASLEE.
Resolved by the Setiate and House of Representatives in
General Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of Frank H. Peaslee, representative from Weare, the
sum of two hundred dollars, salary due said decedent as a
member of the house of representatives.
[Approved May 12, 1949.]
CHAPTER 337.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
E. JAMES WINSLOW.
Resolved by the Senate and House of Repu'esentatives in
General Court convened:
That the state treasurer be and hereby is directed to pay
to the estate of E. James Winslow, representative from Keene,
the balance of salary due said decedent as a member of the
house of representatives.
[Approved May 12, 1949.]
CHAPTER 338.
JOINT RESOLUTION CONCERNING A BRIDGE IN THE TOWN
OF WARNER.
Whereas, there is at present an old covered bridge in the
town of Warner known as Bagley bridge now barricaded and
closed as being unsafe for travel, a condition due in part to
emergency diversion of primary state highway traffic ; and
Whereas, chapter 323 of the Laws of 1947 authorized the
highway department to expend from the funds of the depart-
ment the sum of thirteen thousand dollars for the rebuilding
of the so-called Bagley bridge in the town of Warner provided
1949] Chapter 339 531
that the town of Warner shall appropriate the sum of two
thousand dollars to cover the cost of building approaches to
said bridge ; now therefore
Resolved by the Senate and House of Representatives in
General Court convened:
That the highway department is hereby relieved of any
obligation to the town of Warner insofar as the same shall
apply to Bagley bridge in said town but said department is
authorized to expend from the funds of the department the
sum of thirteen thousand dollars for the rebuilding of the so-
called John Ela bridge in the central part of said town pro-
vided that the town of Warner shall appropriate the sum of
two thousand dollars to cover the cost of building approaches
to said bridge and provided further that any costs in excess
of the above amount for rebuilding said John Ela bridge shall
be as provided by law for town bridge aid.
[Approved May 20, 1949.]
CHAPTER 339.
JOINT RESOLUTION PROVIDING FOR A COMMITTEE TO INVESTIGATE
TAX EXEMPTION LAWS.
Resolved by the Senate and House of Representatives in
General Court convened:
That a joint committee to consist of three members of the
house and two members of the senate be appointed by the
speaker of the house and by the president of the senate, re-
spectively, to investigate the matter of tax exempt property
of every kind in the state, with particular reference to the
laws governing and permitting such exemptions, and to de-
termine whether or not exemptions so granted were, and are
now, in strict compliance with the statutes. Said committee
shall have all the powers conferred upon the committee author-
ized by chapter 328 of the Laws of 1947, the membership of
which prior committee is hereby dissolved. The members of
the committee established under the provisions hereof shall
serve without pay but may be reimbursed for actual and
necessary expenses incurred by the committee in securing
532 Chapters 340, 341 [1949
such information as may be required hereunder. Any balance
of the appropriation made under the provisions of said
chapter 328 shall not lapse but shall be available for the use
of the committee hereby established. Said committee shall
make a report of its findings and recommendations to the
legislature of 1951.
[Approved May 26, 1949.]
CHAPTER 340.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
ROSS L. PIPER.
Resolved by the Senate and House of Representatives in
General Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of Ross L. Piper, representative from Laconia, the
balance of salary due said decedent as a member of the house
of representatives.
[Approved May 26, 1949.]
CHAPTER 341.
JOINT RESOLUTION IN FAVOR OF LUIGI CILLI.
Resolved by the Senate and House of Representatives in
Generul Court convened:
That the sum of $186.07 be paid to Luigi Cilh of Jaffrey to
reimburse him for certain legacy taxes which he erroneously
paid to the state. The governor is hereby authorized to draw
his warrant for said sum out of any money in the treasury not
otherwise appropriated.
[Approved June 4, 1949.]
1949] Chapters 342, 343, 344 533
CHAPTER 342.
JOINT RESOLUTION IN FAVOR OF BENJAMIN F. GREER.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of four hundred dollars is hereby appropri-
ated to reimburse Benjamin F. Greer of Goffstown for services
as clerk of the Senate. The sum hereby appropriated shall be
a charge upon the legislative appropriation.
[Approved June 4, 1949.]
CHAPTER 343.
JOINT RESOLUTION IN FAVOR OF BLANCHE B. COUTURE.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of twenty-five hundred dollars ($2500) is
hereby appropriated to compensate Blanche B. Couture of
Nashua, New Hampshire, for personal injuries to wit, a com-
pound fracture of the right ankle, including the pain and
suffering, and for expenses of hospital, medical and nursing
care in connection therewith, caused by a defectively supported
step in the Franconia Notch Reservation, to wit, in the Flume
Gorge, so-called, on October 9, 1948, and said sum shall be in
full settlement of said claim. The governor is hereby author-
ized to draw his warrant for the sum hereby appropriated out
of any money in the treasury not otherwise appropriated.
[Approved June 9, 1949.]
CHAPTER 344.
JOINT RESOLUTION IN FAVOR OF SAMUEL JOVIN.
Resolved by the Senate and Hov^e of Representatives in
General Court convened:
That the sum of one hundred forty-five dollars be paid to
Samuel Jovin of Hillsborough to reimburse him for damages
to his truck occasioned by an accident which occurred June 3,
534 Chapters 345,346 [1949
1948 on the state highway in the town of Grantham due to a
defect in the culvert on said state highway. The governor is
authorized to draw his warrant for said sum and the same
shall be a charge upon the highway funds.
[Approved June 13, 1949.]
CHAPTER 345.
JOINT RESOLUTION IN FAVOR OF THE ESTATES OF MAURICE A.
ROBERTS, SHIRLEY S. PHILBRICK AND JOHN M. TEWKSBURY.
Resolved by the Senate and House of Representatives in
General Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of Maurice A. Roberts, representative from Orford,
the balance of salary due said decedent as a member of the
house of representatives, to the estate of Shirley S. Philbrick,
representative from Rye, the balance of salary due said de-
cedent as a member of the house of representatives, to the
estate of John M. Tewksbury, representative from Cornish,
the balance of salary due said decedent as a member of the
house of representatives.
[Approved June 13, 1949.]
CHAPTER 346.
JOINT RESOLUTION IN FAVOR OF SAMUEL W. TENOFSKY.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of seven thousand seven hundred fifty-seven
dollars and twenty-seven cents ($7,757.27) is hereby appro-
priated as follows: The sum of one hundred ninety-nine
dollars to be allowed and paid to James M. Ballou, M. D. of
53 Summer Street, Keene, N. H., the sum of thirty dollars to
be allowed and paid to W. R. MacAusland, M. D. of 412 Beacon
Street, Boston, Mass., the sum of ten dollars to be allowed and
paid to Samuel Lowis, M. D. of 475 Commonwealth Avenue,
1949] Chapter 347 535
Boston, Mass., the sum of fifty-six dollars to be allowed and
paid the Keene Clinic, 331 Main Street, Keene, N. H., the sum
of eleven dollars and fifty cents to be allowed and paid the
Elliot Community Hospital, Keene, N. H., the sum of six hun-
dred and three dollars and eighty cents to be allowed and paid
the Bullard and Shedd Co., Inc., Keene, N. H., the sum of
ninety-seven dollars and fifty cents to be allowed and paid
Sears, Roebuck and Co., of 41 Central Square, Keene, N. H.,
the sum of twenty-one dollars and forty-seven cents to be
allowed and paid Medical Hall, Inc., of 52-55 Main Street,
Keene, N. H., the sum of two hundred twenty-eight dollars to
be allowed and paid the Keene Visiting Nurse Association,
Keene, N. H., expenses on account of an accident suffered by
Samuel W. Tenofsky on August 26, 1944, when on duty as a
member of the state guard ; and in addition thereto the sum of
six thousand five hundred dollars is hereby allowed said
Sajnuel W. Tenofsky, to him or to his wife and children, to be
paid in weekly installments of sixty-five dollars per week for
one hundred weeks. The governor is hereby authorized to
draw his warrants for the sums hereby appropriated out of
any money in the treasury not otherwise appropriated.
[Approved June 15, 1949.]
CHAPTER 347.
JOINT RESOLUTION IN FAVOR OF ALFRED M. JENNESS.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of one thousand forty-three dollars and
twenty-eight cents ($1,043.28) be and hereby is appropriated
to Alfred M. Jenness of Hampton for balance of salary due
from June 1, 1947 to January 6, 1949 to meet classification re-
quirements for conservation officers. The sum appropriated
shall be a charge upon the funds of the department of fish and
game.
[Approved June 15, 1949.]
536 Chapter 348 [1949
CHAPTER 348.
JOINT RESOLUTION PROVIDING FOR A COMMITTEE TO STUDY
HOSPITAL CARE AND RATES.
Resolved by the Senate and House of Representatives in
General Caurt convened:
That the governor, with the advice and consent of the
council, is hereby authorized and directed to appoint a com-
mittee to consist of seven competent and quahfied persons for
the purpose of studying and analyzing hospital care and rates
to be paid by the state to hospitals for services to recipients
of public assistance. Such committee shall include two
hospital officials; one county relief official; one city or town
relief official; and three laymen. The committee shall be
authorized to establish subcommittees either from within or
without its membership, in furtherance of its studies. The
committee shall report its findings and recommendations in
writing to this legislature, together with a draft of any bills
whose enactment it may recommend. The members of this
committee shall serve without compensation, but shall be re-
imbursed for their actual expenses ; they shall have power to
summon witnesses, who shall appear and may be required to
testify under oath, to require the production of papers and
reports, and to employ any necessary legal, technical, clerical,
stenographic, or other assistance and may require from the
state departments such assistance as may be necessary. A
sum not to exceed three thousand dollars is hereby appro-
priated to carry into effect the provisions hereof, and the gov-
ernor is hereby authorized to draw his warrant therefor out
of any money in the treasury not otherwise appropriated.
[Approved June 21, 1949.]
1949] Chapters 349, 350 537
CHAPTER 349.
JOINT RESOLUTION TO ESTABLISH AN INTERIM COMMISSION TO
STUDY THE PRESENT MOTOR VEHICLE FINANCIAL
RESPONSIBILITY LAW.
Resolved by the Senate and House of Representatives in
General Court convened:
That the governor with the advice and consent of the
council, is hereby authorized and directed to appoint a com-
mission of five members for the purpose of making a complete
study of the state's present motor vehicle financial responsi-
bility law and related laws, the present methods used in effect-
ing automobile liability insurance, and proposed legislation,
the commission to report such recommendations as it may
deem advisable to the 1951 session of the general court, said
report and recommendations to be filed on or before Decem-
ber 31, 1950. The members of said commission shall serve
without pay.
[Approved July 27, 1949.]
CHAPTER 350.
JOINT RESOLUTION TO ESTABLISH AN INTERIM COMMISSION TO
STUDY THE LAWS OF THE STATE PERTAINING TO PUBLIC
UTILITIES.
Resolved by the Senate and House of Representatives in
General Court convened:
That a commission of five members be appointed, as here-
inafter provided, to study the laws of the state regulating or
pertaining to public utilities. Said commission shall be
appointed by the governor with the advice and consent of the
council prior to August 1, 1949. Vacancies occurring shall be
filled in the same manner. Said commission shall make a
careful study of present laws regulating or pertaining to rail-
roads and public utilities and of the need or advisability of
further legislation relating thereto for the purpose of protect-
ing the interests of all interested parties. Said committee
shall have full power and authority to require from the
538 Chapter 351 [1949
several departments, agencies and officials of the state, cities
and towns, and from individuals, partnerships and corpo-
rations, such information and assistance as it may deem
necessary for the purposes of the commission. The members
of said commission shall serve without compensation. Said
commission shall report its findings and recommendations, to-
gether with any proposed legislation necessary to carry out its
recommendations, to the next regular session of the legis-
lature, during the first week of said session. The reasonable
expenses of said commission shall be a charge upon the appro-
priation of the public service commission and the governor is
hereby authorized to draw his warrant for said sum.
[Approved July 28, 1949.]
CHAPTER 351.
JOINT RESOLUTION REIMBURSING CERTAIN TOWNS EOR FOREST
FIRE EXPENSES.
Resolved by the Senate and Hoiise of Representatives in
General Court convened:
That the sum of $1,321.67 is hereby appropriated to re-
imburse the following towns in the following amounts for ex-
penses incurred on account of accidents for forest fires in said
towns October 1947 and August 1948: Ashland, $109.42;
Effingham, $618.00; Farmington, $175.75; Newbury, $10.00;
Plymouth, $220.00; Wakefield, $72.50; Walpole, $116.00. The
governor is authorized to draw his warrant for the sums here-
inbefore appropriated out of any money in the treasury not
otherwise provided.
[Approved July 28, 1949.]
1949] Chapters 352, 353 539
CHAPTER 352,
JOINT RESOLUTION RELATIVE TO FUNDS FOR DEVELOPMENT OF
AERONAUTICAL FACILITIES AND RELATIVE TO A CERTAIN
PRIVATE CLAIM.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of $5,323.47 is hereby appropriated only for
the development of aeronautical safety. The sum hereby appro-
priated shall be expended under the direction of the state
aeronautics commission and the same shall be a charge upon
the funds now retained in the treasury as unrefunded road
toll funds.
That the sum of thirty-two dollars and sixty-five cents
($32.65) be appropriated to Harold T. Killeen of Walpole to
compensate and reimburse him for damages caused to his car
due to negligence of the highway department in not removing
rocks from the sand in the center of the road between East
Alstead and Alstead on June 9, 1949. Said sum hereby appro-
priated shall be a charge upon the state highway fund.
[Approved July 28, 1949.]
CHAPTER 353.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
PERL L. HUTCHINS.
Resolved by the Senate and House of Representatives in
General Court convened:
That the state treasurer be and hereby is authorized to pay
to the estate of Perl L. Hutchins the balance of salary due said
decedent as a member of the house of representatives.
[Approved July 28, 1949.]
540 Chapters 354, 355 [1949
CHAPTER 354.
JOINT RESOLUTION IN FAVOR OF BRENDAN J. SPLAINE
AND DAVID A. PROCTOR.
Resolved by the Senate and House of Representatives in
General Court convened:
That the sum of fifty-seven dollars and fifty cents ($57.50)
is hereby appropriated to reimburse Brendan J. Splaine for
medical and hospital expenses incurred by him as a result of
an accident which occurred in May, 1948, while he was on duty
as a member of the national guard at the Franklin armory.
The governor is authorized to draw his warrant for said sum
out of any money in the treasury not otherwise appropriated.
That the sum of five hundred eight dollars and twenty cents
($508.20) is hereby appropriated to continue semi-monthly
payments to David A. Proctor of Littleton from September,
1950, to March, 1951. The sum hereby appropriated shall be
expended in the same manner as payments are now made by
the highway department to said David A. Proctor for special
retirement benefits. The sum hereby appropriated shall be a
charge upon the highway funds.
[Approved July 28, 1949.]
CHAPTER 355.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
OCTAVE J. GOULET.
Resolved by the Sen-ate and House of Rept^esentafives in
General Court convened:
That the state treasurer be and hereby is authorized to pay
to the estate of Octave J. Goulet the balance of salary due said
decedent as member of the house of representatives.
[Approved July 28, 1949.]
1949] Chapters 356, 357 541
CHAPTER 356.
JOINT RESOLUTION IN FAVOR OF THE ESTATE OF
ANDREW C. ELLIOTT.
Resolved by the Senate and House of Representatives in
General Court convened:
That the state treasurer be and hereby is directed to pay to
the estate of Andrew C. Elliott, representative from Milford,
the balance of salary due said deced-ent as a member of the
house of representatives.
[Approved July 28, 1949.]
CHAPTER 357.
JOINT RESOLUTION IN FAVOR OF CLARENCE A. DUBOIS AND
OTHERS.
Resolved by the Senate and House of Representatives in
General Court convened:
That Clarence A. DuBois, sergeant-at-arms of the house,
be allowed the sum of $1,287; that John S. Ball, sergeant-at-
arms of the senate, be allowed the sum of $1,170; that Cyril
J. Fretwell, clerk of the house, be allowed the sum of $2,500 ;
that Benjamin F. Greer, clerk of the senate, be allowed the
sum of $2,500, including the filing of the permanent journal;
that Robert L. Stark, assistant clerk of the house, be allowed
the sum of $2,400 ; that Frank M. Ayer, assistant clerk of the
senate, be allowed the sum of $2,100; the sums for the clerks
and assistant clerks to include the statutory salary in each
case ; that Frank N. Jordan, custodian of mail and supplies of
the house, be allowed the sum of $1,086; that Lenne C.
Twombly, doorkeeper of the house, be allowed the sum of
$475 ; that John Twombly, doorkeeper of the house, be allowed
the sum of $410 ; that Sherman L. Greer, Florence J. Danforth
and Mabel L. Richardson, doorkeepers of the house be allowed
the sum of $880 each; that Frank D. Gay, doorkeeper of the
senate, be allowed the sum of $880 ; that Oney Russell, warden
of the coat room of the house, be allowed the sum of $885 ;
that Leon R. Hayes, assistant wai'den of the coat room of the
542 Chapter 357 [1949
house, be allowed the sum of $855; that Carl E. Wallace,
library messenger of the house, be allowed the sum of $885;
that Lloyd Fogg, telephone messenger of the house, be allowed
the sum of $885 ; that Russell Bickf ord, telephone messenger
of the senate, be allowed the sum of $880 ; that Rene Dufort,
messenger of the senate, be allowed the sum of $880 ; that Earl
Pollard, assistant messenger of the senate, be allowed the sum
of $900 ; that Arthur L. Carpenter, speaker's page, be allowed
the sum of $885 ; that James Martin, page, be allowed the sum
of $895 ; that John W. Todd, page, be allowed the sum of $850 ;
that Frank Burr, page, be allowed the sum of $850; that
Thurber Jewett, page, be allowed the sum of $830; that
Edward Baker, page, be allowed the sum of $850 ; that Alice
V. Flanders, house stenographer, be allowed the sum of $1,674;
that Bessie A. Callaghan, senate stenographer, be allowed the
sum of $1,584; that Grace J. White, senate stenographer, be
allowed the sum of $1,424; that Margaret L. Ford, house
stenographer, be allowed the sum of $1,056; that Helene H.
Wester, house stenographer, be allowed the sum of $996 ; that
Helen Y. Andrews, judiciary stenographer, be allowed the
sum of $1,424; that Eleanor C. Brown, appropriations
stenographer, be allowed the sum of $1,440; that Esther T.
Hurd, speaker's stenographer, be allowed the sum of $1,157;
that Mary B. Parsons, legislative stenographer, be allowed the
sum of $500 ; that Alice P. Boutwell, mileage clerk, be allowed
the sum of $1,157; that Palmer C. Read, judiciary messenger,
be allowed the sum of $890 ; that Eugene C. Williams, appro-
priations messenger, be allowed the sum of $885 ; that Carl
D. Hayes, page, be allowed the sum of $20; that Richard
Palmer, Joseph Comi, Eugene O'Neil, Pasquale Rufo, pages,
be allowed the sum of $15 each; that George Hurd, custodian
of mail and supplies, be allowed the sum of $15 ; that Winslow
H. Osborne be allowed the sum of $3,255.66 for professional
services, and the sum of $838.13 for stenographic services;
that Gordon M. Tiffany be allowed the sum of $332.50 for pro-
fessional services, the sum of $20.30 for stenographic services,
the sum of $60.41 for expenses, and the sum of $3,000 as legis-
lative advisor to the executive department; that Nathalie
Douillette, stenographer, be allowed the sum of $118.04; that
Marion Alexander, legislative assistant, be allowed the sum
of $184.50 ; that Sullivan and Gregg, attorneys for legislative
1949] Chapter 357 543
investigation, be allowed the sum of $2,942.26 ; that the super-
intendent of state buildings and grounds be allowed the sum
of $1,194.17 for extra janitor service; that the office of secre-
tary of state be allowed the sum of $700 or as much of said
sum as is needed for the employment of the clerk of the house,
or assistant clerk, as the case may be, at the rate of $35 per
week for each week served for the period between the adjourn-
ment of this session and the next special session of the legis-
lature, for legislative work, including the filing of the perma-
nent journal. Said clerk or assistant clerk shall serve under
the direction of the secretary of state in such capacity as said
secretary may direct.
The above mentioned sums shall be a charge upon the legis-
lative appropriation.
[Approved July 28, 1949.]
PRIVATE ACTS
CHAPTER 358.
AN ACT RELATING TO THE POWERS OF THE VILLAGE PRECINCT OF
HANOVER TO INSTALL PARKING METERS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Village Precinct of Hanover. Amend chapter 225 of the
Laws of 1901 as amended by chapter 293 of the Laws of 1935
by inserting after section 3 the following new section:
Sect. 3-a. The said precinct shall have the power at any legal
meeting to vote to authorize installation of parking meters
on any street or public parking area in said precinct and the
power to establish reasonable charges for parking to be paid
through such meters.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 8, 1949.]
CHAPTER 359.
AN ACT AUTHORIZATING THE CITY OF CLAREMONT TO ISSUE
REFUNDING BONDS AND VALIDATING OUTSTANDING
BONDS AND NOTES.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authorization. The city of Claremont is hereby author-
ized to issue not exceeding one hundred ninety thousand
dollars refunding bonds payable in not exceeding ten years
from their date for the purpose of paying outstanding bonds
or notes for which the city is liable. Except as above provided
the provisions of chapter 72 of the Revised Laws shall be
applicable to said refunding bonds.
2. Validation. All outstanding bonds or notes of the town
of Claremont and of the city of Claremont are hereby validated.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved February 10, 1949.]
1949] Chapters 360, 361 545
CHAPTER 360.
AN ACT AUTHORIZING THE TOWN OF TEMPLE TO ISSUE NOTES IN
PAYMENT FOR CERTAIN 1948 OPERATING EXPENSES.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
1. Authorization. The town of Temple, having incurred
certain major expenses in connection with a forest fire which
occurred September 25, 1948, is hereby authorized and em-
powered to issue serial notes to an amount not exceeding
thirty-eight hundred dollars ($3800) for the purpose of pay-
ing for said forest fire expense. Said issue of serial notes shall
be due and payable in equal amounts at such time, not more
than three years from date of issue as the selectmen may de-
termine, and at a rate of interest to be fixed by the selectmen
or by the town at its next annual meeting.
2. Proceedings Legalized. The votes and proceedings of
the town of Temple at the special meeting of December 17,
1948, are hereby ratified, legahzed and confirmed.
3. Takes Effect. This act shall not take effect unless and
until the town of Temple at its next annual meeting on
March 8, 1949, votes to borrow in accordance with section 1
hereof.
[Approved February 10, 1949.]
CHAPTER 361.
AN ACT RELATIVE TO TRANSFER OF FUNDS FROM THE TOWN TO
THE SCHOOL DISTRICT IN ASHLAND.
Whereas the town of Ashland has established a capital re-
serve fund for the purchase of land and the erection of an
assembly building for the use of the school and the public and
Whereas the town cannot raise or appropriate money for
school purposes, now therefore
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Transfer Authorized. The town of Ashland is hereby
authorized to transfer from its capital reserve fund to the
school district of said town the funds and the interest thereon
546 Chapters 362, 363 [1949i
heretofore raised and appropriated for the purchase of land
and the erection of an assembly building.
2. School District. The school district of the town of Ash-
land is hereby authorized to accept from the town the funds
described in section 1 and to use said funds for the purchase
of land and the erection of an assembly building.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved February 17, 1949.]
CHAPTER 362.
AN ACT LEGALIZING THE NOVEMBER ELECTION OF 1948 IN THE
TOWN OF CONWAY.
Be it enacted by the Senate and House of Representatives in
Gene7'al Court convened:
1. Proceedings Legalized. The votes and proceedings at
the biennial election in the town of Conway on the second day
of November, 1948, are hereby legalized, ratified and con-
firmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 363.
AN ACT LEGALIZING THE BIENNIAL ELECTION IN THE TOWN OF
HAMPSTEAD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The proceedings of the biennial
election held by the town of Hampstead on November 2, 1948,
are hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
1949] Chapters 364, 365 547
CHAPTER 364.
AN ACT VALIDATING BONDS ISSUED BY WALLIS SANDS, RYE NORTH
BEACH & FOSS BEACH DISTRICT AND CHANGING THE
NAME OF THE DISTRICT TO RYE WATER DISTRICT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Action Validated. The one hundred water works con-
struction bonds issued as of August 1, 1947 by WaUis Sands,
Rye North Beach & Foss Beach District, under authority of
chapter 394, Laws of 1947, payable in the principal amount of
$1000 each, with interest at 2% per annum, payable on
February 1 and August 1 of each year and payable as to prin-
cipal, $3,000 on August 1 of each year 1949 to 1964, inclusive,
and $4,000 August 1 of each year 1965 to 1977, inclusive, and
purporting to have been issued under authority of a vote of the
said district at a special meeting thereof on July 23, 1947, be
and they hereby are declared to be the legal and binding
obligations of said district and payable according to their
terms, and of the same force and effect as if they had been
issued in strict compliance with all applicable statutes.
2. Name Changed. The name of Wallis Sands, Rye North
Beach & Foss Beach District is hereby change to Rye Water
District.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved February 23, 1949.]
CHAPTER 365.
AN ACT LEGALIZING CERTAIN ACTION AT THE 1948 TOWN
MEETING IN NEWPORT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings rela-
tive to the adoption of the municipal budget act at the annual
town meeting in the town of Newport held in March, 1948, are
hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved February 24, 1949.]
548 Chapters 366, 367, 368 [1949
CHAPTER 366.
AN ACT LEGALIZING CERTAIN TOWN MEETINGS IN THE
TOWN OF JACKSON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Leg'alized. The votes and proceedings at
the primary election in September, 1948, and tlie November
election of 1948 in the town of Jackson are hereby legalized,
ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 1, 1949.]
CHAPTER 367.
AN ACT TO LEGALIZE A SPECIAL MEETING OF THE SCHOOL
DISTRICT OF THE TOWN OF NEW HAMPTON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Legalizing Meetings. The proceedings and acts of the
special meeting of the school district of the town of New
Hampton held on June 15, 1948, are hereby legalized, ratified
and confirmed.
2. Talies Effect. This act shall take effect upon its
passage.
[Approved March 1, 1949.]
CHAPTER 368.
AN ACT LEGALIZATING CERTAIN TOWN AND SCHOOL DISTRICT
MEETINGS IN THE TOWN OF SUTTON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings of
the town meeting in the town of Sutton held March 9, 1948
1949] Chapters 369, 370 549
and the votes and proceedings of the school district meeting
in said town of Sutton held March 6, 1948 are hereby legalized,
ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 1, 1949.]
CHAPTER 369.
AN ACT LEGALIZING CERTAIN TOWN MEETINGS IN THE
TOWN OF FREEDOM.
Be it enacted by the Senate and House of Representatives in
General Com^t convened:
1. Proceedings Legalized. The votes and proceedings at
the November election of 1948 in the town of Freedom are
hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 3, 1949.]
CHAPTER 370.
AN ACT AUTHORIZING THE NORTH HAMPTON SCHOOL DISTRICT
TO BORROW MONEY AND TO ISSUE NOTES OR BONDS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. The North Hampton school district
in the town of North Hampton is hereby authorized to borrow
on its credit a sum not exceeding one hundred seventy thou-
sand dollars for the purpose of erecting and equipping a cen-
tral grade school building in said district.
2. Bonds or Notes Authorized. The school board of said
district is hereby authorized and empowered to issue for and in
behalf of said district serial notes or bonds to the amount of
one hundred seventy thousand dollars for the purpose of
erecting and equipping such a schoolhouse in said district.
550 Chapters 371, 372 [1949
3. Debt Limit. The debt authorized by this act shall be
exempt from the limitation imposed upon the borrowing
capacity of said district by section 7 of chapter 72 of the
Revised Laws.
4. Application of Laws. Except as otherwise provided in
this act the provisions of the municipal bonds statute shall
apply to the notes or bonds herein authorized.
5. Exercise of Authority; Limitation. The powers here-
inbefore conferred upon the North Hampton school district
may be exercised only at the annual school district meeting in
March, 1949, or at a special school district meeting held at
any time during the remainder of the calendar year 1949.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved March 3, 1949.]
CHAPTER 371.
AN ACT LEGALIZING THE PROCEEDINGS OF THE BIENNIAL
ELECTION IN THE TOWN OF LYMAN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings of
the biennial election in the town of Lyman held on November 2,
1948, are hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 10, 1949.]
CHAPTER 372.
AN ACT RELATIVE TO PENSIONS FOR SCHOOL TEACHERS IN THE
CITY OF DOVER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Teachers in the City of Dover. Amend section 2 of
chapter 292 of the Laws of 1931 by striking out said section
1949] Chapter 373 551
and inserting in place thereof the following: 2. Amount
Determined. Any pension granted in accordance with the
provisions of the foregoing section shall be one half the annual
salary or compensation received by the pensioner during the
year immediately preceding retirement.
2. T^es Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
CHAPTER 373.
AN ACT REPEALING THE CHARTER OF THE TRUSTEES OF THE
PITTSFIELD ACADEMY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Charter Repealed. Chapter 12 of the Laws of 1830
approved June 25, 1830 entitled "An Act to incorporate The
Trustees of Pittsfield Academy" and chapter 813 of the Laws
of 1848 entitled "An Act in addition to an act to incorporate
The Trustees of The Pittsfield Academy" are hereby repealed.
2. Continuation for What Purpose. The Trustees of The
Pittsfield Academy shall continue as a body corporate for the
term of three years, for the purpose of prosecuting and defend-
ing suits by or against it and of gradually closing and settling
its concerns and distributing its assets, and for no other pur-
pose ; provided that for the purpose of any suit or action by or
against it pending at the end of said term of three years, it
shall continue as a body corporate until ninety days after
final judgment or decree in such suit or action.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved March 11, 1949.]
552 Chapters 374, 375 [1949
CHAPTER 374.
AN ACT RELATIVE TO THE GAFNEY HOME FOR THE AGED.
Be it enacted by the Senate and House of Representatives in
Geneml Court convened:
1. Authorized Increase of Holdings. Amend section 2,
chapter 280 of the Laws of 1901 by striking- out the word
"two" in the sixth line and inserting in place thereof the word,
four, so that said section as amended shall read as follows:
Sect. 2. Said corporation is hereby authorized to establish
and maintain in the city of Rochester an institution for the
support and maintenance of aged people of both sexes, and for
that purpose may take and hold real and personal estate by
donation, bequest, purchase, or otherwise, to an amount not
exceeding four hundred thousand dollars, and may sell, convey,
and dispose of the same at pleasure, and may erect and main-
tain such buildings and appurtenances as may be deemed neces-
sry for the purposes of the corporation.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 16, 1949.]
CHAPTER 37.').
AN ACT RELATIVE TO THE SALARY OF THE MAYOR OF
SO MERS WORTH.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Somersworth. Amend section 5 of chapter 269 of the
Laws of 1939, as amended by chapter 380 of the Laws of 1947,
by striking out the words "one thousand" in the third line and
inserting in place thereof the words, two thousand five hun-
dred, so that said section as amended shall read as follows:
5. Mayor. The mayor shall be chosen at the municipal
election for a term of two years and shall receive a salary of
two thousand five hundred dollars per annum. He shall have
a negative upon all the acts of the council to which his veto
power would extend had the city government herein consti-
1949] Chapters 376, 377 553
tuted provided for a board of aldermen, and such veto shall ex-
tend to individual items of appropriation. He shall preside in
the meetings of the city council, but shall have no vote except
in case of an equal division. In the absence of the mayor the
council may elect by ballot one of the members chairman who
shall have all the powers of performing all the duties of the
mayor during such absence, or during disability or a vacancy
in office from any cause.
2. Takes Effect. This act shall take effect as of July 1,
1949.
[Approved March 16, 1949.]
CHAPTER 376.
AN ACT RELATIVE TO THE CONGREGATIONAL SOCIETY IN
STRATH AM.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. The Congregational Society in
Stratham incorporated under the provisions of chapter 47 of
the Laws of 1814 as amended by chapter 197 of the Laws of
1899 is authorized to hold real and personal estate not exceed-
ing fifty thousand dollars.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 22, 1949.]
CHAPTER 377.
AN ACT RELATING TO THE CHANGE OF NAME OF THE CONCORD
BUILDING AND LOAN ASSOCIATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Concord Building and Loan Association. The name of
the Concord Building and Loan Association, a voluntary asso-
ciation duly established under the laws of the state on Septem-
554 Chapters 378, 375) [1949
ber seventh, eighteen hundred and eighty-seven, is hereby
changed to Concord Co-operative Bank.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved March 23, 1949.]
CHAPTER 378.
AN ACT RELATIVE TO THE PETERBOROUGH HOME FOR THE AGED.
Be it enacted by the Senate and House of Repi-esentatives in
General Court convened:
1. Peterborough Home for the Aged. Amend section 2 of
chapter 232 of the Laws of 1927 by striking out the word
"one" in the fourth line and inserting in place thereof the
word, two, so that said section as amended shall read as
follows: 2. Powers. Said corporation by that name may
sue and be sued, prosecute and defend to final judgment and
execution, and shall have power to take, acquire and hold real
and personal estate to an amount not exceeding two hundred
and fifty thousand dollars, by lease, purchase, donation, be-
quest, or otherwise, for the purpose of establishing and main-
taining a home at Peterborough aforesaid, and may convey or
dispose of the same at pleasure; and may erect suitable build-
ings and properly furnish the same with whatever may be de-
sirable or necessary for the successful operation of said in-
stitution.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 1, 1949.]
CHAPTER 379.
AN ACT LEGALIZING THE PROCEEDINGS AT THE SCHOOL MEETING
IN THE TOWN OF HUDSON HELD ON MARCH 5, 1949.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings at
the annual meeting of the Hudson School District held on the
5th day of March, 1949, are hereby legalized, ratified and con-
firmed,
1949] Chapters 380, 381 555
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 380.
AN ACT CHANGING THE NAME OF PEOPLES BUILDING AND
LOAN ASSOCIATION OF ROCHESTER TO PEOPLES
COOPERATIVE BANK OF ROCHESTER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Change of Name. The name of Peoples Building and
Loan Association of Rochester, a building and loan association
organized in 1907 under the provisions of chapter 93, Laws of
1887, now known as chapter 314 of the Revised Laws, shall be
changed to Peoples Cooperative Bank of Rochester.
2. Takes Effect, This act shall take effect upon its
passage.
[Approved April 5, 1949.]
CHAPTER 381.
AN ACT AUTHORIZING THE TOWN OF BETHLEHEM TO PURCHASE
CERTAIN PROPERTY AND ISSUE SERIAL NOTES IN PAYMENT
THEREOF AND LEGALIZING THE TOWN MEETING
HELD ON MARCH 14, 1944.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authorization. The town of Bethlehem is hereby
authorized to purchase the Bethlehem Country Club property,
Bethlehem, New Hampshire, for a sum not exceeding $27,500,
and to issue serial notes in payment of the same.
2. Application of Laws. Except as otherwise provided
herein the provisions of chapter 72 of the Revised Laws shall
apply to the notes or bonds herein authorized.
3. Action Ratified. The votes and proceedings taken at the
March 14, 1944 meeting of the town of Bethlehem, are hereby
legalized, ratified and confirmed.
4. Takes Effect. This act shall take effect upon its
passage.
[Approved April 7, 1949.]
556 Chapters 382, 383 [1949
CHAPTER 382.
AN ACT RELATIVE TO COUVENT DE LA PRESENTATION DE MARIE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. All of the votes, acts and trans-
actions of the persons who have acted as officers, directors and
members of Couvent de la Presentation de Mai'ie, a voluntary
corporation, since the date of its incorporation are hereby
legalized, ratified and confirmed.
2. Authorization. Annonciata Denis, Helene Doucet, Clara
Deschenes, Alma Proulx and Nellie Lavallee are designated as
voting members of said corporation, and they or a majority
of them are hereby authorized to amend the articles of agree-
ment of said corporation and to adopt and amend its by-laws.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAFFER 383.
AN ACT LEGALIZING SCHOOL DISTRICT MEETING IN THE TOWN OF
LYNDEBOROUGH HELD IN MARCH, 1949.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings at
the annual school district meeting in the town of Lyndeborough
held in March, 1949, are hereby legalized, ratified and con-
firmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
1949] Chapters 384, 885 557
CHAPTER 384.
AN ACT RELATIVE TO THE RECLASSIFICATION OF A ROAD IN THE
TOWN OF MILTON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Reclassification. The highway in the town of Milton
running from Main street in Milton Mills to the Maine bound-
ary line, known as Rowe Dam road, now classified as class II
highway, shall hereafter be classified as a class V highway.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAPTER 385.
AN ACT AUTHORIZING THE RYE SCHOOL DISTRICT TO BORROW
MONEY AND TO ISSUE NOTES OR BONDS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. The Rye school district in the town
of Rye is hereby authorized to borrow on its credit a sum not
exceeding one hundred forty-eight thousand dollars for the
purpose of erecting and equipping an addition to the school
building in said district.
2. Bonds or Notes Authorized. The school board of said
district is hereby authorized and empowered to issue for and
in behalf of said district serial notes or bonds to the amount
of one hundred forty-eight thousand dollars for the purpose of
erecting and equipping an addition to the school building in
said district.
3. Debt Limit. The debt authorized by this act shall be
exempt from the limitation imposed upon the borrowing
capacity of said district by section 7 of chapter 72 of the Re-
vised Laws.
4. Application of Laws. Except as otherwise provided in
this act the provisions of the municipal bonds statute shall
apply to the notes or bonds herein authorized.
558 Chapters 386, 387 [1949
5. Proceedings Legalized. The votes and proceedings
taken at the Rye school district at the annual school district
meeting in March 1949 relative to borrowing money for the
purpose of erecting and equipping an addition to the school
building in said district are hereby legalized, ratified and con-
firmed.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAPTER 386.
AN ACT LEGALIZING THE SCHOOL MEETING IN THE TOWN OF
SOUTH HAMPTON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings of
the annual meeting of the school district of South Hampton of
March 13, 1948 are hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAPTER 387.
AN ACT RELATING TO THE CONSTRUCTION AND FINANCING OF A
NEW WATER MAIN IN THE TOWN OF TROY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authorization. The town of Troy is hereby authorized
and empowered to construct a water main to replace the pres-
ent wooden main leading from the reservoir in Jaffrey to the
town.
2. Bonds and Notes. For the purpose of providing funds
for the replacement of a water main, as authorized in section 1,
the town of Troy is hereby authorized and empowered to issue,
1949] Chapter 388 559
on the credit of the town, serial bonds or notes to an amount
not to exceed one hundred fifty thousand dollars. Said serial
bonds or notes shall be due and payable not more than thirty
years from the date of their issue, in such manner as is provided
in chapter 72 of the Revised Laws as amended by chapter 5,
Laws of 1947. The discretion of fixing the time and place of
payment and the rate of interest of such bonds, and of pro-
viding for the sale thereof, is delegated to the board of water
commissioners of said town.
3. Premiums. Any premium received upon such bonds or
notes, less the cost of preparing, issuing and marketing them,
shall be applied to the payment of the principal of the first
bonds or notes so to mature, and the contribution from other
sources for the payment of said bonds or notes shall be re-
duced accordingly.
4. Application of Laws. Except as hereinbefore otherwise
provided, the provision of chapter 56 of the Revised Laws re-
lating to water sources, and the provision of chapter 72 of the
Revised Laws relating to municipal bonds, shall apply to the
water system of the town of Troy and to the bonds and notes
herein authorized.
5. Proceedings Legalized. The votes and proceedings of
the town of Troy at the annual meeting of March 8, 1949, inso-
far as the same relates to the construction of a new water
main, and the issuance of bonds therefor in the sum of one
hundred thousand dollars are hereby ratified, legalized and
confirmed.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved April 12, 1949.]
CHAPTER 388.
AN ACT RELATING TO CHECK-LISTS IN THE CITY OF BERLIN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Check-lists. Amend section 1 of chapter 387 of the
Laws of 1947 by striking out said section and inserting in place
thereof the following : 1. City of Berlin. In the city of Berlin
the supervisors of the check-list shall be in session for the cor-
560 Chapter 389 [1949
rection of the check-list, at some suitable place in the city,
two days at least before the day of the election and of the
primary, the last of which shall be five days prior to such
election or primary, and upon which all hearings shall be
finally closed. The first session shall be upon the third Tues-
day next preceding the days of election and of the primary in
said city, and shall be adjourned to such subsequent day or
days as will permit all claims to be heard and decided. The
names of all persons not qualified to vote on or before said final
sessions but who shall clearly be qualified to vote on election
day or primary day, may be added to the check-list on or be-
fore said sessions. No additions or corrections shall be made
after midnight five days prior to election day or primary day,
except as provided in section 16, chapter 32, Revised Laws.
Said additions and corrections shall be made to the previously
posted check-list on or before midnight on the succeeding
Saturday, either by additions or corrections to said check-list
or by posting a new corrected check-list. Notice of the day,
hour and place of each session of said board of supervisors
shall be given upon the check-lists first posted.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 13, 1949.]
CHAPTER 389.
AN ACT RELATIVE TO THE LITTLETON WATER AND LIGHT
DEPARTMENT, FORMERLY LITTLETON WATER WORKS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Littleton Water and Light Department. Amend chapter
255 of the Laws of 1903 by inserting after section 4-a as in-
serted by chapter 247, Laws of 1943, the following new
sections: Sect. 4-b. The board of commissioners shall have
authority to fix rates for services in said district and to
establish such reserve fund as it may deem desirable in the
public interest. Any balance of receipts after payment of
operating expenses and payment into the reserve fund shall be
turned over by the commissioners to the town of Littleton for
1949] Chapter 390 561
general expenses of said town. Sect. 4-c. Notwithstanding
any provisions of chapter 55 of the Revised Laws the town
manager shall not supersede the board of commissioners of
the Littleton Water and Light Department and the adoption
by the town of said chapter 55 shall not affect the authority
of the commissioners.
2. Takes Effect. This act shall not take effect unless
adopted by a majority vote under a proper article in the
warrant at a special town meeting which shall be called by the
selectmen for the purpose on or before September 1, 1949.
[Approved April 14, 1949.]
CHAPTER 390.
AN ACT AUTHORIZING THE PENACOOK AND BOSCAWEN WATER
PRECINCT TO ISSUE NOTES OR BONDS FOR WATER SYSTEM.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Grainted. The Penacook and Boscawen Water
Precinct is hereby authorized to issue its serial notes or bonds
to an amount not exceeding one hundred fifty thousand dollars
($150,000) for the purpose of renewing the water system and
of making additions and improvements thereto.
2. Form; Terms. Said serial notes or bonds shall be
signed by the commissioners and countersigned by the treas-
urer. Said issue shall be due and payable at such times, not
more than twenty-five years from their date of issue, and in
such amounts, and in such manner as the commissioners of
and treasurer of said precinct may determine at a rate of in-
terest to be fixed by said commissioners and treasurer.
3. Debt Limit. The debt authorized by this act shall be
exempt from the limitation imposed upon the borrowing
capacity of said precinct by section 7 of chapter 72 of the
Revised Laws.
4. Application of Laws. Except as otherwise provided in
this act the provisions of the municipal bonds statute shall
apply to the notes or bonds herein authorized.
5. Exercise of Authority; Limitation. The powers herein-
before conferred upon the Penacook and Boscawen Water Pre-
562 Chapter 391 [1949
cinct may be exercised at the annual precinct meetings in
March 1949 or 1950 or at a special precinct meeting held at
any time prior to December 31, 1950.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved April 14, 1949.]
CHAPTER 391.
AN ACT RELATIVE TO LA SOCIETE ST. JEAN-BAPTISTE DE LACONIA.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Purposes. Amend section 1 of chapter 254 of the Laws
of 1901 by striking out said section and inserting in place
thereof the following: Section 1. That Napoleon Fecteau,
Alfred Pickard, Paul E. Morin, Charles Paquette, Charles N.
St. Pierre, and Paul Morin, their associates, subscribers and
assigns, be and hereby are made a body politic and corporate
by the name of La Societe Saint Jean-Baptiste de Laconia to
promote religious, moral and benevolent purposes, to provide
or sponsor social recreation and improvement for the members
of the society, to provide for the sick and distressed members,
and to establish a fund out of which the members may receive
sick or death benefits.
2. Powers. Amend chapter 254 of the Laws of 1901 by in-
serting after section 2 the following new section : Sect. 3.
Said society shall further have the power to take, hold, pur-
chase, lease, take in exchange, manage, and use any gift, de-
vise, or grant made to it as such, or otherwise acquire real
and personal estate for the benefit of said society ; to dispose of
the whole or any portion thereof; to alter and manage said real
and personal estate; to invest and re-invest its funds in the
manner permitted under the laws of the state of New Hamp-
shire for the investment of assets of savings banks.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved April 26, 1949.]
1949] Chapters 392, 393 563
CHAPTER 392.
AN ACT LEGALIZING CERTAIN MEETINGS IN THE TOWN OF
FRANCESTOWN.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings at
the annual town meeting in March 1948 and the annual town
meeting in March 1949 in the town of Francestown are hereby
legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 27, 1949.]
CHAPTER 393.
AN ACT LEGALIZING CERTAIN PROCEEDINGS FOR MEETINGS IN THE
TOWN OF GREENFIELD.
Be it enacted by the Senate and Hottse of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings at
the annual meeting in March 1947 and the annual meeting in
March 1949 in the town of Greenfield relative to appropri-
ations for repairs to the town hall and repairs to a class II
highway and the issuance of notes in payment thereof, are
hereby legalized, ratified and confirmed. The debt represented
by the beforementioned appropriation shall not be considered
in ascertaining the net debt limitation of the town of Green-
field under the provisions of section 7 of chapter 72 of the
Revised Laws.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved April 27, 1949.]
564 Chapters 394, 395 [1949
CHAPTER 394.
AN ACT RELATIVE TO CONCORD FEMALE CHARITABLE SOCIETY.
Be it enacted by the Senate and House of Repi^esentatives in
General Court convened:
1. Concord Female Charitable Society. Amend section 2 of
an act approved January 5, 1853 being- the charter of the Con-
cord Female Charitable Society by striking out the words "not
exceeding in value at any one time the sum of twenty thousand
dollars," so that said section as amended shall read as follows :
Sect. 2. Said society may receive by subscription, gifts,
g-rants, bequests or otherwise, real and personal estate which
estate, or the income thereof, shall be appropriated and ex-
pended for the purposes of charity, as said corporation by their
by-laws or votes may direct.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
CHAPTER 395.
AN ACT RELATING TO THE CHANGE OF NAME OF THE HAMPTON
CO-OPERATIVE BUILDING & LOAN ASSOCIATION.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Hampton Co-operative Building & Loan Association.
The name of the Hampton Co-operative Building & Loan Asso-
ciation, a voluntary association duly established under the laws
of the state on August thirty, 1915, is changed hereby to
Hampton Co-operative Bank.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 3, 1949.]
1949] Chapter 396 565
CHAPTER 396.
AN ACT RELATING TO NEW ENGLAND COLLEGE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Powers. Amend section 1 of chapter 376 of the Laws of
1947 by striking out the same and inserting in place thereof
the following : 1. New Eingland College. Fred T. Connor,
Harry L. Holmes, Milo Farmer, George M. Chase, Mary S.
Jameson, James W. Doon, Max Israel, and George W. Boynton,
their associates and successors, are hereby created a body
politic and corporate by the name of New England College for
educational purposes; and by that same name may sue and be
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 of corporations
of a similar nature; and may take and hold real and personal
estate by purchase, devise, donation, payment or otherwise,
for the purposes of said corporation, and at pleasure may sell,
convey, use, enjoy and dispose of the same; shall be entitled
to the same tax exemption upon its real and personal estate as
is granted to corporations of a similar nature by general law;
may have a common seal and shall change the same at pleasure ;
may make such by-laws for the government of the corporation
and the election, admission and expulsion of members and
associates thereof as they shall deem necessary and proper,
said by-laws being not inconsistent with the laws of this state
or nation ; and upon any member or associate refusing to con-
form to the by-laws so made, such person shall cease to be a
member of said body pohtic; and said corporation may estab-
lish in the county of Merrimack, state of New Hampshire, a
college for the higher education of men and women to be
called New England College, may prescribe the rules for the
government of said college, the course of studies to be pur-
sued therein, and may confer upon the graduates and others
such degrees, literary titles, honors and distinctions as are
usually granted by institutions of like character.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 4, 1949.]
566 Chapters 397, 398 [1949
CHAPTER 397.
AN ACT RELATIVE TO PURCHASES BY CITY DEPARTMENTS OF THE
CITY OF NASHUA.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Purchasing Committee for the City of Nashua. Amend
section 51 of part 1 of chapter 427 of the Laws of 1913, being
the charter of the city of Nashua, by striking out said section
and inserting in place thereof the following: Sect. 51. The
finance committee composed of the mayor and the six alder-
men-at-large, the mayor acting as chairman, shall act as the
purchasing agency for all departments of the city and shall
prescribe its own rules and regulations therefor. All pur-
chases made by the city shall be approved by a majority of
said committee, but said committee shall have the right to dele-
gate in writing to any particular department all or any part of
its purchasing authority insofar as said committee's authority
apphes to that particular department and shall further have
the right to revoke the same at its pleasure. All other
sections of this charter shall be deemed superseded by this
section insofar as they are inconsistent herewith.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 11, 1949.]
CHAPTER 398.
AN ACT RELATIVE TO THE VILLAGE DISTRICT OF W^ALPOLE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Ordinances Ratified. The ordinances adopted by the
village district of Walpole on October 6, 1936, providing for
zoning of said district are hereby legalized, ratified and con-
firmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
1949] Chapters 399, 400 567
CHAPTER 399.
AN ACT EXTENDING THE POWERS OF THE NORTH WALPOLE
VILLAGE PRECINCT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. North Walpole Village Precinct. The North Walpole
village precinct organized under the general laws is hereby
empowered and authorized to enact zoning regulations and for
that purpose shall have all the powers conferred upon towns
by sections 50 to 70 inclusive of chapter 51 of the Revised
Laws.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 12, 1949.]
CHAPTER 400.
AN ACT RELATING TO YEARLY PENSIONS FOR EMPLOYEES OF THE
HIGHWAY DEPARTMENT AND FOR CERTAIN APPOINTED
OFFICIALS OF THE CITY OF MANCHESTER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Highway Department. The highway commissioners of
the city of Manchester or their successors in office by vote of a
majority of its members at the request of any employee of said
department or upon recommendation of said commissioners
may retire said employee from service for one year, when in
the judgment of said department said employee has become
disabled for useful service while in the performance of duty,
or who has had twenty years consecutive service and may
grant a pension to such retired employee for a period of one
year at a time at half pay. Consecutive years under the terms
of this section shall not be interpreted to disqualify those
candidates for pensions who may have been laid off temporarily
from work by the department from time to time.
2. Retirement for Officials. The board of mayor and alder-
men of the city of Manchester is hereby authorized to retire
from service any appointed full-time official of said city from
568 Chapters 401, 402 [1949
service for one year, when in the judgment of said board said
official has become disabled for useful service while in the per-
formance of duty, or who has had twenty years consecutive
service for said city and may grant a pension to such retired
official for a period of one year at a time at half pay. The term
"appointed full-time official" as used in this section shall be
construed to mean an appointed full-time official not already
covered by any existing pension statutes.
3. Appropriatiom. The board of mayor and aldermen of the
city of Manchester is hereby authorized to appropriate
sufficient money to carry out the provisions of this act,
4. Takes Effect. This act shall take effect upon its
passage.
[Approved May 14, 1949.]
CHAPTER 401.
AN ACT VALIDATING CERTAIN PROCEEDINGS OF THE TOWN OF
BRISTOL.
Be it enacted by the Senate and House of Revresentatives in
General Court convened:
1. Proceedings Validated. The proceedings taken at the
annual town meetings of 1948 and 1949 in the town of Bristol
authorizing serial water works bonds of said town to the
aggregate amount of one hundred four thousand five hundred
dollars are hereby validated and bonds may be issued accord-
ingly.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 402.
AN ACT RELATING TO COMPENSATION OF ELECTION OFFICIALS OF
THE CITY OF MANCHESTER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Compensation of Manchester Election Officials. Each
ballot inspector and each moderator of the wards of the city
1949] Chapters 403, 404 569
of Manchester shall be paid the sum of twenty-five dollars per
working day for services governing elections. Each ward
clerk shall receive sixty-five dollars per year and each select-
man shall receive fifty-seven dollars and fifty cents per year
for services governing elections.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 403.
AN ACT RELATIVE TO MILTON FIRE DISTRICT.
Be it enacted by the Senate and House of Representatives in
GeTieral Court convened:
1. Name Changed. The name of the district "Milton Fire
District" organized under the general laws on June 24, 1905,
shall be changed so that hereafter the name of said district
shall be Milton Water District.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
CHAPTER 404.
AN ACT LEGALIZING SCHOOL DISTRICT MEETING IN THE TOWN OF
NEWFIELDS HELD MARCH 5, 1949.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings at
the annual school district meeting in the town of Newfields
held March 5, 1949 are hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 18, 1949.]
570 Chapters 405, 406 [1949
CHAPTER 405.
AN ACT TO LEGALIZE THE TOWN MEETING OF LISBON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings of
the annual meeting and election in the town of Lisbon on the
ninth day of March 1948 are hereby legalized, ratified and con-
firmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 20, 1949.]
CHAPTER 406.
AN ACT RELATIVE TO ADJUSTMENTS TO TAXPAYERS IN THE TOWN
SCHOOL DISTRICT IN BATH.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. School Districts in Bath. The Union School District in
Bath, organized under chapter 209 of the Laws of 1895, having
been dissolved by vote at a meeting of said district held on
March 26, 1949, in accordance with the provisions of section 36,
chapter 138, Revised Laws, the adjustments to taxpayers of
said district and the Bath town district, in accordance with
the provisions of section 39 of said chapter 138, shall be made
over a period of five years, and one-fifth of the total amount
to be remitted shall be so remitted each year.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
1949] Chapters 407, 408 571
CHAPTER 407.
AN ACT RELATING TO THE LOAN AND TRUST SAVINGS BANK.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Charter Amendment, Amend sections 2, 3, 4, 5, 6, and 8
of chapter 120 of the Laws of 1872 by striking out said
sections and inserting in place tliereof the following: Sect. 2.
Said corporation shall be located in the city of Concord and
shall be and operate as a mutual savings bank only with all
the powers, benefits and privileges and subject to all the re-
strictions, regulations and provisions of all general laws gov-
erning the operation of or applicable to mutual savings banks.
Sect. 3. The number of members of said corporation shall
not exceed one hundred at any one time; and any number
not less than seven shall constitute a quorum for the trans-
action of business at the annual and other meetings of the
corporation.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
CHAPTER 408.
AN ACT RATIFYING CERTAIN ACTION TAKEN BY THE SCHOOL
DISTRICT OF FELHAM.
Be it enacted by the Senute and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes taken at the Pelham
school district meeting in March, 1948 whereby the school dis-
trict voted to convey to the American Legion Post in the town
of Pelham a certain building previously used for school pur-
poses, are hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
572 Chapter 409 [1949
CHAPTER 409.
AN ACT TO INCREASE THE BORROWING POWER OF THE TOWN OF
PEMBROKE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Pembroke Water-Works. Amend section 6 of chapter
306 of the Laws of 1913 by striking- out the words "two hun-
dred thousand dollars" in the tenth and eleventh lines and in-
serting- in place thereof the words, four hundred fifty thousand
dollars ; and further amend said section by inserting after the
word "proper" in the thirteenth line the words, provided, how-
ever, that said notes or bonds shall be due and payable not more
than forty years from their date of issue, so that said section
as amended shall read as follows: Sect. 6. Said town is
also authorized and empowered, at any annual, special, or
biennial meeting, by a major vote of those present and voting,
to raise by taxation and appropriate, or to borrow or hire, such
sums of money on the credit of the town as may from time to
time be deemed necessary and expedient, for the purpose of
defraying the expenses of purchasing real estate, rights in
real estate, water-rights, streams, springs, ponds, lakes, and
other rights and property, as aforesaid, and for constructing,
maintaining, repairing, extending, enlarging, and operating
said water-works, such indebtedness not to exceed at any one
time four hundred fifty thousand dollars, and to issue notes
or bonds of the town therefor, in such amounts and payable at
such time or times and at such rates of interest as may be
thought proper, provided, however, that said notes or bonds
shall be due and payable not more than forty years from their
date of issue, and may exempt such notes or bonds from tax-
ation when held by inhabitants of the town, or by any in-
habitant of a town in which said water-works may extend, said
notes and bonds to be signed by at least a majority of the
selectmen and countersigned by the town treasurer.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 25, 1949.]
1949] Chapters 410, 411 573
CHAPTER 410.
AN ACT LEGALIZING THE SCHOOL DISTRICT MEETING HELD
MARCH 8, 1949 IN HARRISVILLE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Legalized. The votes and proceedings at
the annual school district meeting held March 8, 1949 in
Harrisville are hereby legalized, ratified and confirmed.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved May 26, 1949.]
CHAPTER 411.
AN ACT RELATING TO THE SURVEYOR OF THE CITY OF
MANCHESTER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Duties. Amend chapter 202 of the Laws of 1921 as
amended by chapter 273 of the Laws of 1921 by striking out
section 5 and inserting in place thereof the following: Sect. 5.
The surveyor shall have full charge, supervision, management
and control of the building, constructing, repairing and main-
taining of all highways and sewers, the developing, improving
and maintaining of city yards, and the maintaining and carry-
ing on of street cleaning; he shall have the expenditure of all
appropriations which the board of mayor and aldermen shall
from year to year vote for such purposes (with the approval of
the commissioners and the finance commission) and all bills and
pay rolls for expenditures from the appropriations voted from
year to year by said board of mayor and aldermen for such pur-
poses shall be certified to by the surveyor and approved by the
commissioners before the same are paid by the city treasurer.
The surveyor shall (subject to the approval of the board of
aldermen) have the authority and power to regulate the
traffic and travel upon the highways of said city. The sur-
veyor shall have the authority and power to regulate the
574 Chapter 411 [1949
placing- of encumbrances in, and the opening and excavating in
the highways of said city; he shall further have the power to
regulate the construction and maintenance in, over, under and
along the highways of said city, of all wires, pipes, poles and
other structures (excepting electric signs) including the
moving of buildings belonging to individuals, firms, corpo-
rations, or public utilities, which are permitted by vote of the
board of mayor and aldermen to be placed in, over, under, along
or moved through said highways; he shall have the power to
remove any tree in any highway if in his judgment it is neces-
sary in the construction or maintenance of said highway. No
individual, firm, corporation or public utility shall open or
excavate any highway unless first having obtained a permit
therefor from the department. The surveyor is hereby
authorized to provide for the furnishing and delivering of
supplies and the performance of any work contemplated in this
act by contract, and in so doing to call for proposals for
furnishing and delivering such supplies or doing such work
and to make a contract therefor in the name and behalf of
said city (provided such contract shall first be approved by
the commissioners) and the party to whom the contract is
awarded shall furnish proper surety for the faithful per-
foiTnance of said contract provided however, that in the em-
ployment of labor, citizens of Manchester shall be given prefer-
ence, and in making of contracts such preference shall be
stipulated for when practicable; said surveyor shall annually
on or before the fifteenth day of January prepare and trans-
mit to the commissioners and board of mayor and aldermen an
estimate of the appropriation required for the maintenance of
city yards and street cleaning, for the construction, repairing
and maintaining of highways and sewers in said city for the
ensuing year, and he shall make a report to said board of mayor
and aldermen of the doings of the department for the year
ending with the December draft of each year. The surveyor
shall with the advice and consent of the commissioners have
full charge and control of the engineer's department and shall
have in charge the performance of all duties heretofore per-
taining to the office of an engineer; he may appoint with the
advice and consent of the commissioners one competent per-
son to act as superintendent of highways, one competent per-
son to act as superintendent of sewers and one competent
1949] Chapter 412 575
person to act as superintendent of street cleaning; he shall
with the advice and consent of the commissioners establish a
schedule of grades or relative positions to include all superin-
tendents, subordinate officers, agents, clerks and all other per-
sons who are employed or may be employed in carrying on the
work contemplated under this act, and he shall for the carrying
out of the purposes of this act have all the powers now by law
vested in the board of public works, or department of pubhc
works and the various city departments and officials of said
city now having control of the matters covered by this act,
and he shall have the authority to appoint or hire, to dismiss
or discharge such superintendents, subordinate officers, agents,
clerks and other persons as he may deem expedient.
2. T^kes Effect. This act shall take effect upon its
passage.
[Approved June 1, 1949.]
CHAPTER 412.
AN ACT TO INCREASE THE SALARIES OF THE ASSESSORS OF THE
CITY OF CONCORD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Increase in Salary. Amend section 38, chapter 305,
Laws of 1909 as amended by chapter 245, Laws of 1919, as
amended by chapter 194, Laws of 1923, as amended by chapter
258, Laws of 1931 and chapter 349, Laws of 1947 by striking
out said section and inserting in place thereof the following:
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 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 three thousand four hundred dollars annually, and
the other members each the sum of three thousand dollars
annually in full for their services.
2. Takes Effect. This act shall take effect as of January 1,
1949.
[Approved June 4, 1949.]
576 Chapters 413, 414 [1949
CHAPTER 413.
AN ACT AUTHORIZING THE TILTON AND NORTHFIELD UNION
SCHOOL DISTRICT TO ISSUE NOTES FOR THE PAYMENT OF AN
OPERATIONAL DEFICIT FOR THE YEAR 1948-1949 AND
VALIDATING PROCEEDINGS OF THE ANNUAL
DISTRICT MEETING ON MARCH 9, 1949.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authorization. The Tilton and Northfield union school
district is hereby authorized to issue serial notes in an amount
not exceeding eleven thousand dollars, in the manner provided
by chapter 72 of the Revised Laws and amendments thereto,
for the purpose of paying- an estimated operational deficit for
the 1948-1949 school year, section 5 of said chapter 72 or any
other provisions of law to the contrary notwithstanding.
2. Proceedings Validated. The proceedings and votes of
the annual district meeting of the Tilton and Northfield union
school district held on March 9, 1949, so far as they relate to
the appropriation for the purpose set forth in section 1 and
the issuance of notes in pursuance thereof, are hereby legal-
ized, ratified and confirmed and made as eff"ective as if such
proceedings and votes were taken after the passage of this act.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 7, 1949.]
CHAPTER 414.
AN ACT RATIFYING CERTAIN ACTION OF THE TOWN OF
WHITEFIELD RELATIVE TO THE SO-CALLED MORRISON
HOSPITAL.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Ratified. The votes and proceedings of the
town of Whitefield in 1927 whereby said town accepted a gift
of a hospital from Dr. George H. Morrison and the further pro-
ceeings in 1929 relative to conveyance of said hospital to
1949] Chapter 415 577
Morrison Hospital Training School subject to reversion to
said town when certain conditions had been met, are hereby
legalized, ratified and confirmed.
2. Authority Granted. The town of Whitefield is hereby
authorized to maintain the so-called Morrison Hospital and to
raise and appropriate money for said purpose.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved June 9, 1949.]
CHAPTER 415.
AN ACT AUTHORIZING THE TOWN OF HAMPTON TO ISSUE SERIAL
NOTES OR BONDS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. The town of Hampton is hereby
authorized to issue serial notes or bonds, from time to time,
not exceeding in aggregate principal amount the sum of one
hundred fifty thousand dollars, for the purpose of providing
funds for constructing and equipping a new town hall in said
town. Action taken under authority of this act at any meet-
ing of the town of Hampton held in the current year shall be
as effective in all respects as though this act had been in full
force and effect on the date when the warrant for such meet-
ing was posted.
2. Notes or Bonds Authorized. Said town, at a town meet-
ing or meetings called and held for the purpose, shall determine
the aggregate principal amount of such notes or bonds to be
issued, and may determine or may delegate to the board of
selectmen of said town authority to determine, the date or
dates of issue or issues, the maturity thereof and the amount
of the annual maturities.
3. Issued and Sold. Such notes or bonds shall be sold by
or under the direction of the board of selectmen of the town,
at public or private sale, and said board shall prescribe, sub-
ject to the limitations of this act, the denomination and the
form of the notes or bonds, the rate of interest (which shall
not exceed four per cent per annum) to be paid thereon, the
578 Chapter 416 [1949
bank or trust company by which said notes or bonds shall be
certified, the place or places of paying the interest on and prin-
cipal of said notes or bonds and all other details relating to the
issue and sale of said notes or bonds.
4. Debt Limit. Except as otherwise provided in this act,
the provisions of the Municipal Bonds Statute shall apply to
notes or bonds herein authorized, provided, however, that in
ascertaining and fixing the net debt of said town under the pro-
visions of the said Municipal Bonds Statute or any amendment
thereof, all indebtedness incurred under the authority of this
act shall be deducted.
5. Exercise of Authority; Limitation. Powers hereinbe-
fore granted to the town of Hampton may be exercised by said
town only at the annual town meeting in March 1950 or at any
special town meeting held before March 1, 1950.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved June 10, 1949.]
CHAPTER 416.
AN ACT TO REVISE THE CHARTER OF THE CITY OF CLAREMONT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Incorporation. The inhabitants of the city of Clare-
mont shall continue to be a body politic and corporate under
the name of the "City of Claremont" and as such to enjoy all
the rights, immunities, powers, and privileges and be subject
to all the duties and liabilities now appertaining or incumbent
upon them as a municipal corporation. All existing property
of the city shall remain vested in it, and all its existing debts
and obligations shall remain obligatory upon it, under this
revised charter.
2. Wards, The city shall continue to be divided into three
wards as at present constituted, and except as herein other-
wise provided the general laws relative to wards of cities,
officers thereof, and voters, check-lists, elections and jurors,
therein shall be applicable to such wards.
1949] Chapter 416 579
3. School District. The school district of the city of Clare-
mont as presently constituted shall be a body corporate and
politic and shall have all the powers and shall be subject to the
same obligations and duties as are conferred or imposed upon
school districts by the laws of the state of New Hampshire, in
such case made and provided.
4. Administration of City Affairs. The administration of
the fiscal, prudential, municipal and other affiairs of the city,
and the government thereof, shall be vested in a principal
officer to be called the mayor, and a city council. The city
council shall consist of the mayor as ex-officio chairman and
nine councilmen, sitting and acting together as a single body.
The mayor shall be chosen by the qualified voters of the city at
large, voting in their respective wards, and of the nine council-
men, three shall be elected at-large and two shall be elected
from each ward, to be chosen by the qualified voters thereof. A
majority of five members shall constitute a quorum for the
transaction of business and the city clerk shall act as clerk of
the city council.
5. Municipal Elections. All city and ward officers who are
to be elected by the legal voters of the city or any ward there-
in, except moderators, ward clerks and supervisors of the
check-list, shall be chosen at the regular municipal elections,
holden on the first Tuesday after the first Monday of Novem-
ber, biennially as now established in the odd numbered years.
6. Filing- of Camdidacy. Any person qualified to be elected
to any office to be filled at the succeeding municipal election
shall be entitled to have his name printed upon such official
ballots as a candidate for such office upon his filing with the
city clerk, not later than thirty days preceding the election,
his declaration in writing that he is a candidate therefor, and
paying to the city clerk, if a candidate for the office of mayor,
the sum of five dollars, and councilmen or other officers to be
chosen by the voters, two dollars.
7. Official Ballots. The official ballots prepared by the city
clerk for use at the municipal elections shall conform as nearly
as may be in form and manner of folding to the ballot pre-
pared by the secretary of state for use at general biennial
elections. Upon such official ballots the names of the candi-
dates for each office shall be grouped in the alphabetical order
of their surnames, without party name or designation of any
580 Chapter 416 [1949
kind. Over each group shall be a statement of the office for
which they are candidates and a direction as to the number
of candidates to be voted for. Under each gi'oup shall be left
as many blank spaces as there are persons to be elected to
such office at the municipal election. At the left of each
printed name shall be a square. The voter shall indicate his
choice by making a cross in the square at the left of the
printed name of each candidate for whom he desires to vote,
or by writing the name of any person or persons for whom he
desires to vote in the appropriate blank space or spaces.
8. Contested Elections. Within seven days after a muni-
cipal election the council shall canvass the votes cast and the
candidates receiving the highest number of votes for the
offices to be filled shall be declared elected. Within seven
days thereafter the council shall, subject to such rules and
regulations as it may prescribe, upon the request of any candi-
date, recount the ballots cast in the election and hear and de-
termine any contest on the ground of fraud or misconduct
therein. Decisions of the council in cases of contested elections
shall be final. Tie votes for any elective office shall be re-
solved by lot in the manner that the council may determine.
In cases arising under this section the council shall have the
power to subpoena witnesses and compel the production of all
pertinent books, records and papers.
9. Terms of Office. Terms of office shall begin from the
first secular day of January next following election, and shall
continue for the term of two years and until their successors
are chosen and qualified. The mayor shall hold office for a
term of two years.
10. Vacancies. Vacancies occurring in the office of council-
man or mayor at any time after the election of a candidate or
candidates thereto shall be filled by the appointment of some
qualified person who receives the votes of at least five members
of the council by the second regular meeting following the
occurrence of the vacancy to serve until the next regular
election at which time his successor shall be elected for the un-
expired term.
11. Organization of City Council. The mayor and council-
man so chosen, shall meet at ten o'clock in the forenoon on the
first secular day of January next following their election, in
their capacity as the city council for the purpose of taking
1949] Chapter 416 581
their respective oaths of office, organizing, adopting rules for
the transaction of business required by laws or ordinance to be
transacted at such meeting. The city council shall elect by a
majority vote one of its members as acting mayor who shall
serve in the absence of the mayor.
12. Compensation. The mayor shall receive a salary of
five thousand dollars per annum, payable monthly. Council-
men shall receive ten dollars for each regular council meeting
which they attend but in the aggregate not to exceed the sum
of two hundred dollars each in full for their services.
13. Meetings. The mayor shall preside over all meetings
of the council and the city clerk shall act as clerk of the
council. All meetings of the council shall be public. Regular
meetings shall be held at seven o'clock in the evening on the
second Monday of each month and special meetings upon notice
delivered to the mayor and to each councilman by the city
clerk at the written request of the mayor or at least six council-
men. The council shall establish its own rules, and a majority
shall constitute a quorum for the transaction of the business
of the council. The mayor shall have the right to introduce
and initiate other measures in the council, and to speak therein
upon pending measures without resigning the chair; but he
shall not be counted to make a quorum of such council, nor vote
therein except in case of equal division. He shall have no
negative on any ordinance, resolution or vote of the council.
The mayor-elect and the newly-elected members of the council
shall assume office at the regular January meeting in each even
numbered year.
14. Removal of Mayor, Councilmen. The council may, on
specific charges and after due notice and hearing, at any time
remove from office the mayor or one of its own members for
prolonged absence from or other inattention to duty, mental or
physical incapacity, incompetency, crime, immorality, or mis-
conduct in office upon affirmative vote on roll call of at least six
councilmen. A vacancy occasioned by removal under this
section shall be filled in the manner provided in section 10 of
this charter.
15. Ordinances. Municipal legislation shall be by ordi-
nance. Each ordinance shall be identified by a number and a
short title. The enacting clause of each ordinance shall be
"The City of Claremont Ordains," and the effective date of each
582 Chapter 416 [1949
ordinance shall be specified in it. All ordinances shall be
recorded at length uniformly and permanently by the city
clerk, and each ordinance so recorded shall be authenticated by
the signature of the mayor and the city clerk. Ordinances
shall be published, compiled and revised in such manner and at
such time as the council shall determine. A public hearing
shall be held before any ordinance takes effect.
16. General Powers. Except as herein otherwise pro-
vided, the council hereby established shall have all the powers
and discharge all the duties conferred or imposed upon city
councils in convention, city councils voting concurrently, or
boards of mayor and aldermen acting separately, by chapters
62 to 66 inclusive, of the Revised Laws or other general law
now in force or hereinafter enacted, or upon the existing city
council of the city of Claremont by special laws not hereby re-
pealed. The council shall have the powers of selectmen of
towns so far as consistent with this charter. All provisions of
such laws pertaining to the powers or duties of any or all such
bodies shall be construed to apply to the council hereby
established unless a contrary intent of provision herein
appears, it being the purpose of this act to confer upon said
council all functions of the existing council whether legislative,
executive or judicial.
Administrative Service
17. Genei-al Powers and Duties of the Mayor. The mayor
shall be the chief administrative officer and the head of the
administrative branch of the city government. He shall
supervise the administrative affairs of the city and shall carry
out the policies enacted by the council. He shall enforce the
ordinances of the city, this charter, and all general laws
applicable to the city. He shall keep the council informed of
the condition and needs of the city and shall make such re-
ports and recommendations as he may deem advisable, and
perform such other duties as may be prescribed by this charter
or required of him by ordinance or resolution of the council,
not inconsistent with this charter. He shall have and perform
such other powers and duties not inconsistent with the pro-
visions of this charter as now are or hereafter may be con-
ferred or imposed upon him by municipal ordinance or upon
mayors of cities by general law.
1949] Chapter 416 583
18. Appointive Power of Mayor. The mayor shall have the
power to appoint and remove all officers and employees in the
administrative services of the city, subject to the provisions of
this charter, and he may authorize and empower the head of a
department or officer responsible to him to appoint and remove
subordinates in such department or office. All such appoint-
ments shall be without definite term unless made for a pro-
visional, temporary or emergency service not to exceed the
maximum limits which may be prescribed by the merit plan.
19. Non-interference by the Council. It is the intention of
this charter that the council shall act in all matters as a body,
and it is contrary to the spirit of this charter for any of its
members to seek individually to influence the official acts of the
mayor, or any other officer, or to direct or request the appoint-
ment of any person to, or his removal from office; or to inter-
fere in any way with the performance by such officers of their
duties. The council and its members shall deal with the ad-
ministrative service solely through the mayor and shall not
give orders to any subordinates of the mayor either publicly or
privately. Nothing herein contained shall prevent the coun-
cil from appointing committees of its own members or of
citizens to conduct investigations into the conduct of any
officer or department, or any matter relating to the welfare of
the municipality, and delegating to such committee such
powers of inquiry as the council may deem necessary. Any
councilman violating the provisions of this section shall upon
conviction thereof in a court of competent jurisdiction forfeit
his office.
20. Appointive Offices. The mayor shall appoint a city
clerk, a treasurer, an assessor, a fire chief, a health officer, a
city solicitor, overseer of the poor, comptroller, tax collector,
and such other officers as may be necessary to administer all
departments which the council shall establish, subject to the
confirmation by a majority vote of the city council. The
assessor shall, prior to his appointment, have demonstrated
knowledge of property appraisal or assessment and of the laws
governing the assessment and collection of property taxes. It
shall be his duty to assess all taxable property in the city in
accordance with general law and such administrative
regulations as may be promulgated pursuant thereto, main-
tain a standard system of assessment records, and perform
584 Chapter 416 [1949
such other duties as the council may prescribe by ordinance.
The powers and duties of other officers and heads of depart-
ments appointed by the mayor shall be those prescribed by
state law, by this charter or by ordinance.
21. Departments; Administrative Code. The city shall
have a department of administration headed by the mayor, and
such other departments, divisions and bureaus as the council
may establish by ordinance. It shall be the duty of the first
mayor elected under the provisions of this charter to draft and
submit to the council within six months after assuming oflfice,
ordinance providing for the division of the administrative
service of the city into departments, divisions and bureaus, and
defining the functions and duties of each. Subsequent to the
adoption of such ordinance, upon recommendation of the
mayor, the council by ordinance may create, consolidate or
abolish departments, divisions and bureaus of the city and de-
fine or alter their functions and duties. The compilation of
such ordinances shall be known as the "Administrative Code."
Each officer shall have supervision and control of his depart-
ment and of the employees therein and shall have power to
prescribe rules and regulations, not inconsistent with general
law, this charter, the administrative code, and the provisions
of the merit plan. Prior to adoption of the administrative code
the mayor shall have the power to establish temporary rules
and regulations to insure economy and efficiency in the several
divisions of the city government.
22. Purchasing Procedure. The administrative code shall
establish a centralized purchasing and contract system, in-
cluding the combination of purchasing of similar articles for
different departments, and purchasing by competitive bids
whenever practical. The mayor shall be charged with the
administration of the system so established.
Finance
23. Fiscal Year. The fiscal and budget year of the city
shall begin on the first day of January unless another date
shall be fixed by ordinance.
24. Fiscal Control. The administrative code shall provide
for the exercise of a control function, in the management of
the finances of the city, by the city clerk. The control function
shall include provisions for an incumbrance system of budget
1949] Chapter 416 585
operation, for expenditure only upon written requisition, for
the pre-audit of all claims and demands against the city prior
to payment, and for the control of all payments out of any
public funds by individual warrants for each payment to the
official having- custody thereof.
25. Budget Procedure. The municipal budget shall be pre-
pared by the mayor. At such time as may be specified by the
administrative code, each officer or director of a department
shall submit an itemized estimate of the expenditures for the
next fiscal year for the department or activities under his con-
trol. The mayor shall submit the proposed budget to the
council at least one month before the start of the fiscal year
of the budget.
26. Budget Hearing. A public hearing on the budget shall
be held before its fiscal adoption by the council, at such time
and place as the council shall direct, and notice of such public
hearing together with a copy of the budget as submitted shall
be published at least two weeks in advance of the hearing by
the city clerk.
27. Adoption of Budget. The council may reduce any item
or items in the mayor's budget by a vote of a majority of the
council, but an increase in or addition of any item or items
therein shall become effective only upon an affirmative vote of
two-thirds of the members of the council. The budget shall
be finally adopted not later than the first day of the third
month of the fiscal year.
28. Transfer of Appropriations. After the budget has
been adopted, no money shall be drawn from the treasury of the
city, nor shall any obligation for the expenditure of money be
incurred, except pursuant to a budget appropriation unless
there shall be a specified appropriation therefor specifying the
source from which the funds shall come. Except as otherwise
provided in this charter the council may transfer any un-
encumbered appropriation balance or any portion thereof from
one department, fund, or agency, to another.
29. Depository. The council shall designate the depository
or depositories for city funds, and shall provide for the daily
deposit of all city moneys. The council may provide for such
security for city deposits as it may deem necessary, except
that personal surety bonds shall not be deemed proper
security.
586 Chapter 416 [1949
30. Independent Audit. An independent audit shall be
made of all accounts of the city g"overnment at least annually
and more frequently if deemed necessary by the council. Such
audit shall be made by qualified public accountants experienced
in municipal accounting and appointed by the council. An
abstract of the results of such audit shall be made public. An
annual report of the city's business shall be made available in
such form as will disclose pertinent facts concerning the
activities and finances of the city government.
31. Official Bonds. Any city officer elected or appointed
by authority of this charter may be required by the council
to give a bond to be approved by the city solicitor for the faith-
ful performance of the duties of his office, but all officers re-
ceiving or disbursing city funds shall be so bonded. All
official bonds shall be corporate surety bonds, and the
premiums thereon shall be paid by the city. Such bonds shall
be filed with the city clerk.
Personnel Administration
32. Merit Plan. Appointments and promotions to all
positions in the service of the city shall be made solely on the
basis of merit and only after examination of the applicants'
fitness. The first mayor shall draft and submit to the council
within six months after assuming office an ordinance providing
for the establishment of a merit system of personnel admin-
istration. Such ordinance shall include provisions with re-
gard to classification, compensation, selection, training, pro-
motion, discipline, vacations, retirement and any other
matters necessary to the maintenance of efficient service and
the improvement of working conditions of such ordinance.
With reasonable dispatch thereafter the council shall enact,
amend or revise the ordinance so submitted, but in any event
the council shall enact a merit plan which embodies the pro-
visions herein required. It shall be the duty of the mayor
to administer the merit plan so enacted. He may submit re-
visions of the merit plan to the council from time to time as
changes in conditions and circumstances in the city service
justify.
33. Personnel Advisory Board. There is hereby estab-
lished a personnel advisory board of three citizens holding no
other public office and appointed by the mayor, subject to the
1949] Chapter 416 587
approval of a majority of the council. The term of each
member shall be for three years and until his successor is
appointed and qualified. However, in the case of first appoint-
ments, one member shall be appointed for one year, one for
two years, and one for three years. Vacancies shall be filled
for the remainder of any term in the same manner as the
original appointment. It shall be the duty of the personnel
advisory board to study the broad problems of personnel policy
and administration, to advise the council concerning- the per-
sonnel policies of the city and the mayor regarding the admin-
istration of the merit plan, and to hear appeals from an em-
ployee aggrieved as to the status or condition of his employ-
ment. The council shall issue written reports containing find-
ings of fact and recommendations to the mayor upon such
appeals. But the council shall have no power to reinstate an
employee unless it finds, after investigation, that disciplinary
action was taken against the employee for religious, racial or
political reasons.
34. Retirements. The merit plan may contain provisions
for a system for the retirement of any city employee who shall
have attained an age or condition of health which warrants
retirement from further service. Any such plan shall provide
payments to retired employees only as additional compensation
for services rendered after the inauguration of such plan and
before retirement.
Special Assessments
35. Council Resolution. The council shall have power to
determine that the whole or any part of the expense of any
public improvement shall be defrayed by special assessments
upon the property especially benefited and shall so declare by
resolution. Such resolution shall state the estimated cost of
the improvement, what proportion of the cost thereof shall be
paid by special assessments, and what part, if any, shall be a
general obligation of the city, the number of installments in
which assessments may be paid, and shall designate the dis-
tricts or land and premises upon which special assessments
shall be levied.
36. Procedure Fixed by Ordinance. The council shall pre-
scribe by general ordinance complete special assessment pro-
cedure concerning plans and specifications, estimate of costs,
588 Chapter 416 [1949
notice and hearing, the making- of assessment roll and
correction of errors, the collection of special assessments, and
any other matters concerning the making of improvements by
the special assessment method.
Miscellaneous Provisions
37. Oath of Office. Every person elected or appointed to
any city office before entering upon the duties of his office
shall take and subscribe to an oath of office as provided by
law which shall be filed and kept in the office of the city clerk.
38. Notice of Election or Appointment. Written notice of
election or appointment by any city officer shall be mailed to
him at his address by the city clerk within forty-eight hours
after the appointment is made or the vote canvassed. If
within ten days from the date of the notice, such officer shall
not take, subscribe to and file with the city clerk an oath of
office, such neglect shall be deemed a refusal to serve and the
office shall thereupon be deemed vacant, unless the council
shall extend the time in which such officer may qualify.
39. Vacancy Defined. In addition to other provisions of
this charter, a vacancy shall be deemed to exist in any office
when an officer dies, resigns, is removed from office, moves
from the city, is convicted of a felony or judicially declared to
be mentally incompetent.
40. Official Interest in Contracts. No officer or employee of
the city shall take part in a transaction or decision in which he
has a financial interest aside from his salary as such officer or
employee, direct or indirect, greater than any other citizen or
taxpayer.
41. Private Use of Public Property. No officer or em-
ployee shall devote any city property or labor to private use
except as may be provided by law or ordinance.
42. Use of Streets by Public Utilities. Every public utility
shall pay such part of the cost of improvement or maintenance
of streets, alleys, bridges and public places as shall arise from
its use thereof, and shall protect and save the city harmless
from all damages arising from said use.
43. Liability for Discharge. The removal in accordance
with this charter with or without cause of a person elected or
appointed or otherwise chosen for a fixed term shall give no
right of action for breach of contract.
1949] Chapter 416 589
44. Notice of Claim. No action at law or bill in equity shall
be sustained against the city unless a notice setting forth the
nature and amount, if any, of the claim shall have been de-
livered or sent by registered mail to the office of the city clerk
not less than sixty days prior to commencement of said action
at law or bill in equity.
45. Referendum. This charter shall not take effect unless
it is adopted by a majority vote at a special election to be held
in the city of Claremont on the second Tuesday in September,
1949, or at a subsequent referendum as is hereinafter provided
for. The city clerk then in office shall cause to be included on
the ballot then used the following question: "Shall the city
manager form of government be abolished and the provisions
of an act entitled. An act to revise the charter of the city of
Claremont under the mayor and council form of government
be adopted?" Beneath this question shall be printed the
word "Yes" and the word "No" with a square immediately
opposite each word, in which the voter may indicate his choice.
The referendum relative to the adoption of this charter shall
be conducted in every way, except as otherwise herein pro-
vided, in the same manner as the election of candidates for
councilmen under the present charter. If a majority of those
voting at this election vote in the affirmative on this question,
this act shall be declared to have been adopted. If this act
should not be adopted at said special election, the question of
the adoption of this act shall again be voted on at any regular
municipal election during the ten years immediately following
the passage of this act if at least ten per cent of the number
voting at the last previous municipal election, all qualified
voters of the city, shall sign a petition requesting such vote,
said petition to be submitted to the city clerk at least thirty
days prior to said election.
46. Separability. The sections of this charter and the
parts thereof are separable. If any portion of this charter or
the application thereof to any circumstances shall be held in-
valid the remainder thereof and the application of such portion
to other circumstances shall not be affected thereby.
47. Repeal. Sections. 1, 2, 5, 7, 9, 10, 14, 15, 16, 17, 18, 19,
20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37,
38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55,
56, 57, 58, 59, 60, 61, 62, 63, 64, 65, 66, 67, 69 of chapter 392 of
590 Chapter 417 [1949
the Laws of 1947 are hereby repealed and all other provisions
of law inconsistent herewith are hereby repealed to the extent
of such inconsistency.
48. Municipal Court. The municipal court of the city as at
present constituted is hereby continued.
49. Police Commission. All special legislation relative to
the police commission is hereby continued in force.
50. Water Works, Sewers, Center. All special legislation
in force relating to the water works, sewers, the E. Charles
Goodwin Center is hereby continued in force.
51. Takes Effect. Section 45 of this act shall take effect
upon its passage, and if adopted at the special election or a
referendum provided for in said section, the remainder of this
act shall take effect as follows : So much as relates to the pre-
liminaries for and the holding and conduct of the first
municipal election shall take effect immediately upon such
adoption. For all other purposes this charter shall take effect
on the first secular day of January following the first election
under this charter.
[Approved June 13, 1949.]
CHAPTER 417.
AN ACT RELATING TO THE RECONSTRUCTION AND FINANCING OF
THE WATER WORKS SYSTEM OF THE PLYMOUTH VILLAGE
FIRE DISTRICT.
Be it enacted by the Senate and Hoiise of Repr'esentatives in
General Court convened:
1. Authorizatioin. The Plymouth Village Fire District in
the town of Plymouth in the county of Grafton is hereby
authorized to incur indebtedness in an amount not exceeding
four hundred thousand dollars ($400,000), including the
amount authorized by chapter 72 of tlie Revised Laws, for the
purpose of purchasing land, constructing and reconstructing,
and maintaining and operating such water works system as it
may deem necessary for municipal use and for the use of its
inhabitants and others. Said district shall have all necessary
power to take any property it may need in connection with the
establishment of such water system, by condemnation pro-
ceedings.
1949] Chapter 417 591
2. Issuance of Bonds or Notes. For the purpose and to the
extent set forth in section 1 of this act, the Plymouth Village
Fire District in the town of Plymouth is hereby authorized and
empowered to issue serial notes or bonds payable at such
times, not more than thirty years from their date of issue, and
in such amounts, and in such manner as the said district may
determine at any regular or special meeting called for the pur-
pose at a rate of interest to be fixed by said district in accord-
ance with the remaining provisions of chapter 72 of the
Revised Laws, as amended by chapter 5, Laws of 1947, except
as hereinafter provided.
3. Debt Limit. The debt authorized by this act shall be
exempt from the limitations imposed upon the borrowing
capacity of said Plymouth Village Fire District in the town of
Plymouth by section 7 of chapter 72 of the Revised Laws, and
in ascertaining and fixing the net debt of the district under the
provisions of chapter 72 of the Revised Laws, all indebtedness
incurred under the authority of this act shall be deducted.
4. Application of Laws. Except as herein otherwise pro-
vided, the provisions of chapter 72 of the Revised Laws relative
to municipal bonds shall apply to the water works of the Ply-
mouth Village Fire District in the town of Plymouth and to
bonds and notes herein authorized.
5. Takes Effect. This act shall take effect when approved
by a majority of those present and voting at a regular or any
special meeting of the voters of said Plymouth Village Fire
District in the town of Plymouth, held on or before May 1,
1952 ; provided that the warrant of such meeting shall contain
an article calling for the consideration of such approval; and
provided further that the requirements in section 4, chapter
70, and section 9, chapter 72 of the Revised Laws to the effect
that a majority of all the legal voters must be present and
voting at such special meeting, and the limitations set forth in
section 5 of chapter 51 of the Revised Laws, shall not be
applicable.
[Approved June 13, 1949.]
592 Chapter 418 [1949
CHAPTER 418.
AN ACT PROVIDING A COUNCIL-MANAGER PLAN CHARTER FOR THE
CITY OF CONCORD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
City Established
1. Incorporation. The inhabitants of the city of Concord
shall continue to be a body politic and corporate under the
name of the "City of Concord," and as such to enjoy all the
rights, immunities, powers, and privileges and be subject to
all the duties and liabilities now appertaining to or incumbent
upon them as a municipal corporation. All existing property
of the city shall remain vested in it, and all its existing debts
and obligations shall remain obligatory upon it, under this re-
vised charter.
2. Wards. The city shall continue to be divided into nine
wards as at present constituted, and except as herein otherwise
provided the general laws relative to wards of cities, officers
thereof, and voters, check-lists, elections, and jurors therein
shall be applicable to such wards; but the office of selectmen
is hereby abolished in the city, and all the duties pertaining to
that office shall hereafter be performed in each ward thereof
by the supervisors of the check-list, who, for all pui^poses re-
quiring such officers, shall be deemed selectmen of the ward.
Elections
3. Conduct of Elections. The election officers in each ward
whose duty it is to conduct regular biennial elections shall con-
duct a municipal election at the expense of the city in the same
manner as a regular biennial election on the Tuesday following
the first Monday in November of the odd numbered years, to
elect three councilmen-at-large to serve for four years each
chosen by the qualified voters of the city at large, voting in
their respective wards, and nine ward councilmen to serve for
two years each, chosen from each ward by the qualified voters
thereof. In the first election held under this charter the three
aldermen-at-large whose terms have not expired shall continue
in office as councilmen-at-large until the expiration of the
terms of office for which they were elected. At each municipal
election thereafter nine ward councilmen shall be chosen to
1949] Chapter 418 593
serve for two years each and three councilmen-at-large shall
be chosen to serve for four years each. The supervisors of the
check-list in each ward shall fix the polling place therein and
give notice thereof when the check-list for the municipal
election is first posted.
4. Qualification of Voters. Persons who would be qualified
to vote in a biennial election if held on the day of such
municipal election shall be the qualified voters therein.
Municipal elections hereunder shall be deemed elections within
the meaning of all general statutes, penal and otherwise, and
said statutes shall apply to municipal elections so far as con-
sistent with this charter. The polls shall be open at each
municipal election from nine o'clock in the forenoon to seven
o'clock in the evening in each ward.
5. Preparation of Ballots. The city clerk shall prepare the
ballots to be used at the municipal elections. The ballot shall
contain the names in alphabetical order without party desig-
nation of all who file with the city clerk as candidates for the
office of ward councilman or councilmen-at-large not later than
five o'clock in the afternoon of the fifteenth day before the
election. Each candidate shall pay the city clerk a fee of
three dollars except one on whose behalf a petition shall have
been filed by at least fifty qualified voters. No name shall be
printed on the ballot by reason of such a petition unless con-
sent thereto shall be endorsed on the petition by the candidate
himself not later than five o'clock in the afternoon of the tenth
day before the election. Below the list of names of the candi-
dates there shall be as many blank spaces as there are council-
men to be elected. The city clerk shall have the same powers
and duties with reference to municipal elections as has the
secretary of state with reference to general biennial elections
so far as such powers and duties are not inconsistent herewith.
6. Contested Elections. Within seven days after a
municipal election the council shall canvass the votes cast and
the candidates receiving the highest number of votes for the
offices to be filled shall be declared elected. Within seven days
thereafter the council shall, subject to such rules and
regulations as it may prescribe, upon request of any candidate,
recount the ballots cast in the election and hear and determine
any contest on the ground of fraud or misconduct therein.
Decisions of the council in cases of contested elections shall be
594 Chapter 418 [1949
final. Tie votes for any elective office shall be resolved by lot
in the manner that the council may determine. In cases aris-
ing under this section the council shall have the power to sub-
poena witnesses and compel the production of all pertinent
books, records, and papers.
The Governing Body
7. Term and Number of Members. Except as otherwise
provided in this chapter, all the powers of the city shall be
vested in a council of six councilmen-at-large and nine ward
councilmen. The city clerk shall act as clerk of the council.
8. Mayor. The council shall, at its first regular meeting
following each election, choose one of its members mayor for a
term of two years. The council shall choose one of its mem-
bers mayor pro tern, who shall act in the absence or disability
of the mayor. In the event of a vacancy occurring in the office
of mayor, the council shall choose one of its members mayor
at the next regular meeting to serve for the unexpired term.
The mayor shall be the official head of the city for all cere-
monial purposes, he shall preside at all meetings of the council,
and may speak and vote in such meetings. All other duties of
the mayor prescribed by law shall be exercised by the manager
provided for in this charter.
9. Qualifications. No person shall be a candidate for
election as councilman who is not a duly qualified voter in the
city. No councilman shall, during his term as councilman, be
eligible to hold any other municipal office except mayor or
mayor pro tem.
10. Vacancies. Vacancies occurring in the office of council-
man at any time after the election of a candidate or candi-
dates thereto shall be filled by the appointment of some
qualified person who receives the votes of at least eight mem-
bers of the council by the second regular meeting following
the creation of the vacancy.
11. Compensation. Councilmen shall receive ten dollars
for each council meeting upon attendance not to exceed in the
aggregate two hundred dollars per year in full for their
services.
12. Meetings. All meetings of the council shall be public.
Regular meetings shall be held on the second Monday of each
month and special meetings upon notice delivered to each
1949] Chapter 418 595
councilman by the city clerk at the written request of the
manager or at least eight councilmen. The council shall
establish its own rules and a majority shall constitute a quorum
for the transaction of the business of the council. Newly
elected members of the council shall assume office at the
regular January meeting in each even numbered year.
13. Ordinances. Municipal legislation shall be by ordi-
nance. Each ordinance shall be identified by a number and a
short title. The enacting clause of each ordinance shall be
"The City of Concord ordains" and the effective date of each
ordinance shall be specified in it. All ordinances shall be
recorded in full uniformly and permanently by the city clerk
and each ordinance so recorded shall be authenticated by the
signature of the mayor and the city clerk. Ordinances shall
be published, compiled, and revised in such manner and at such
times as the council shall determine.
14. General Powers. Except as herein otherwise provided,
the council hereby established shall have all the powers and
discharge all the duties conferred or imposed upon city coun-
cils in convention, city councils voting concurrently or boards
of mayor and aldermen acting separately, by chapters 50 to 54
of the Public Laws or other general laws now in force or here-
after enacted, or upon the existing city councils or board of
mayor and aldermen of the city of Concord by special laws not
hereby repealed. The council shall have the powers of select-
men of towns so far as consistent with this charter. All pro-
visions of such laws pertaining to the powers or duties of any
or all such bodies shall be construed to apply to the council
hereby established unless a contrary intent or provision herein
appears, it being the purpose of this act to confer upon said
council all functions of either or both branches of the existing
city councils, except such as are specifically transferred to the
manager. All committees of the council and all boards shall
be deemed advisory and policy making only except as herein
otherwise provided.
Administrative Service
15. Manager. The chief administrative officer of the city
shall be called the manager. The council shall appoint as man-
ager for an indefinite term, and fix the salary of, a qualified
person who receives the votes of at least eight members of the
596 Chapter 418 [1949
council. The first council elected under this charter shall
appoint a manager within three months after the effective date
of this charter.
16. Qualifications. The manager shall be chosen solely on
the basis of his executive and administrative qualifications,
but he need not be a resident of the city or the state at the
time of his appointment. No person who has within two years
been selected by popular vote to any office in the city of Con-
cord, in Merrimack county, or in the state of New Hampshire,
shall be chosen manager.
17. Removal. The manager may be removed by a majority
vote of the members of the council as herein provided. At
least thirtj^ days before the proposed removal of the manager,
the council shall adopt a resolution stating its intention to re-
move him and the reasons therefor, a copy of which shall be
served forthwith on the manager who may, within ten days,
demand a public hearing in which event the manager shall not
be removed until such public hearing has been held. Upon or
after passage of such a resolution the council may suspend him
from duty, but his pay shall continue until his removal. In
case of such a suspension the council may appoint an acting
manager to serve at the pleasure of the council for not more
than ninety days. The action of the council in removing the
manager shall be final.
18. General Powers and Duties of Manager. The manager
shall supervise the administrative affairs of the city and shall
carry out the policies enacted by the council. He shall be
charged with the preservation of the public peace and health
and the safety of persons and property, and shall see to the
enforcement of the ordinances of the city, this charter, and
the laws of the state. He shall keep the council informed of
the condition and needs of the city and shall make such re-
ports and recommendations as he may deem advisable, and
perform such other duties as may be prescribed by this
charter, or required of him by ordinance or resolution of the
council, not inconsistent with this charter. He shall liave and
perform such other powers and duties not inconsistent with
the provisions of this charter as now are or hereafter may be
conferred or imposed upon him by municipal ordinance or
upon mayors of cities by general law. He shall have the right
1949] Chapter 418 597
to take part in the discussion of all matters coming before the
council, but not the right to vote.
19. Appointive Power of Manager. The manager shall
have the power to appoint and remove, subject to the pro-
visions of this charter, all officers and employees in the ad-
ministrative service of the city ; but the manager may author-
ize the head of a department or office responsible to him to
appoint and remove subordinates in such department or office.
All such appointments shall be without definite term unless
for provisional, temporary, or emergency service not to exceed
the maximum periods which may be prescribed by the rules
and regulations of the merit plan.
20. Non-interference by the Council. Neither the council
nor any of its members shall direct or request, except in writ-
ing, the appointment of any person to office or employment, or
his removal therefrom, by the manager or any of the adminis-
trative officers. Neither the council nor any member thereof
shall give orders to any of the administrative officers either
publicly or privately, but they may make suggestions and
recommendations. Any violation of the provisions of this
section by a councilman shall be a misdemeanor, a conviction
of which shall constitute immediate forfeiture of his office.
21. Appointive Officers. There shall be appointed by the
manager, three assessors, a city clerk, treasurer, police chief,
fire chief, city solicitor, one overseer of the poor for wards 2-9
inclusive, one overseer of the poor for ward 1, and such other
officers as are necessary to administer all departments which
the council shall establish, which departments shall replace all
existing departments, boards and commissions. The powers
and duties of these officers and heads of departments so
appointed shall be those prescribed by state law, by this
charter or by ordinance.
22. Administrative Departments. The first manager under
this charter shall draft and submit to the council within nine
months after assuming office an ordinance dividing the admin-
istrative service of the city into departments, divisions, and
bureaus and defining the functions and duties of each. After
the adoption of that ordinance, upon recommendation of the
manager, the council by ordinance may create, consolidate, or
abolish departments, divisions, and bureaus of the city and
598 Chapter 418 [1949
define or alter their functions and duties. Such ordinances
shall be known as the "administrative code." Each officer
shall have supervision and control of his department and the
employees therein and shall have power to prescribe rules and
regulations, not inconsistent with general law, this charter, the
administrative code, and the rules and regulations of the merit
plan. Pending passage of such code the manager may estab-
lish temporary regulations.
23. Purchasing Procedure. The administrative code shall
establish purchasing and contract procedure including the
assignment of all responsibility for purchases to a single per-
son, the combination of purchasing of similar articles by differ-
ent departments, and purchasing by competitive bids wherever
practical.
Finance
24. Fiscal Year. The fiscal and budget year of the city
shall begin on the first day of January unless another date
shall be fixed by ordinance.
25. Financial Control. The manager shall appoint an
officer other than the treasurer who shall maintain accounting
control over the finances of the city, make financial reports,
and perform such other duties as may be required by the
administrative code. He shall audit and approve all authorized
claims against the city before paying the same.
26. Budget Procedure. At such time as may be requested
by the manager or specified by the administrative code, each
officer or director of a department shall submit an itemized
estimate of the expenditures for the next fiscal year for the
departments or activities under his control. The manager
shall submit the proposed budget to the council at least one
month before the start of the fiscal year of the budget.
27. Budget Hearing. A public hearing on the budget shall
be held before its final adoption by the council, at such time
and place as the council shall direct, and notice of such public
hearing together with a summary of the budget as submitted
shall be published at least one week in advance by the city
clerk.
28. Date of Final Adoption. The budget shall be finally
adopted not later than the twenty-seventh day of the first
month of the fiscal year. Should the council take no final
1949] Chapter 418 599
action on or prior to such day, the budget, as submitted, shall
be deemed to have been finally adopted by the council. This
section shall not apply to the first fiscal year after this charter
takes effect.
29. Appropriations After Budget is Adopted. No appro-
priation shall be made for any purpose not included in the
annual budget as adopted unless voted by a two-thirds majority
of the council after a public hearing held to discuss said appro-
priation. The council shall by resolution designate the source
of any money so appropriated.
30. Budget Control. At the beginning of each quarterly
period during the fiscal year and more often if required by the
council, the manager shall submit to the council data showing
the relation between the estimated and actual income and ex-
penses to date; and if it shall appear that the income is less
than anticipated, the council or manager may reduce the appro-
priation for any item or items, except amounts required for
debt and interest charges, to such a degree as may be neces-
sary to keep expenditures within the cash income. The
manager may provide for monthly or quarterly allotments of
appropriations to departments, funds, or agencies under such
rules as he shall prescribe.
31. Transfer of Appropriations. After the budget has
been adopted, no money shall be drawn from the treasury of
the city, nor shall any obligation for the expenditure of money
be incurred, except pursuant to a budget appropriation unless
there shall be a specific additional appropriation therefor.
The head of any department, with the approval of the manager,
may transfer any unencumbered balance or any portion thereof
from one fund or agency within his department to another
fund or agency within his department; the manager, with the
approval of the council, may transfer any unencumbered appro-
priation balance or any portion thereof from one department
to another.
32. Depository. The council shall designate the depository
or .depositories for city funds, and shall provide for the daily
deposit of all city moneys. The council may provide for such
security for city deposits as it may deem necessary, except
that personal surety bonds shall not be deemed proper security.
600 Chapter 418 [1949
33. Independent Audit. An independent audit shall be
made of all accounts of the city government at least annually
and more frequently if deemed necessary by the council. Such
audit shall be made by certified public accountants experienced
in municipal accounting. An abstract of the results of such
audit shall be made public. At least once every five years the
council shall request that such audit be made by the New
Hampshire state tax commission or by auditors selected by
said commission if then authorized by law to make such audit.
An annual report of the city's business shall be made available.
34. Official Bonds. Any city officer elected or appointed by
authority of this charter may be required by the manager to
give a bond to be approved by the city solicitor for the faith-
ful performance of the duties of his office, but all officers re-
ceiving or disbursing city funds shall be so bonded. All
official bonds shall be corporate surety bonds, and the
premiums thereon shall be paid by the city. Such bonds shall
be filed with the city clerk.
35. Borrowing Procedure. Subject to the applicable pro-
visions of state law and the rules and regulations provided by
ordinance in the administrative code, the council, by resolution,
may authorize the borrowing of money for any pui^Dose within
the scope of the powers vested in the city and the issuance of
bonds of the city or other evidence of indebtedness therfor,
and may pledge the full faith, credit, and resources of the city
for the payment of the obligation created thereby. Borrow-
ing for a term exceeding one year shall be authorized by the
council only after a duly advertised public hearing.
Merit Plan
36. Appointments. Appointments and promotions to all
positions in the service of the city shall be made solely on the
basis of merit and only after examination of the applicants'
fitness. So far as practicable examinations shall be com-
petitive.
37. Rules and Regulations. The first manager under this
charter shall draft and submit to the council within three
months after assuming office a set of rules and regulations,
which shall become effective one month after its submission
unless vetoed by the council within that period, providing for
the establishment of a merit system of personnel administra-
1949] Chapter 418 601
tion and for the implementation of such portions of that
system as are prescribed by this charter. The rules and
regulations shall include provisions with regard to classifi-
cation, compensation, selection, training, promotion, dis-
cipline, vacations, and any other matters necessary to the
maintenance of efficient service and the improvement of work-
ing conditions. The rules and regulations shall continue in
force subject to amendments submitted from time to time by
the manager which shall become effective one month after
their submission unless vetoed by the council within that
period. Until the first set of such rules and regulations be-
comes effective, the manager may establish temporary rules
and regulations.
38. Compensation. The compensation of all officers and em-
ployees not fixed by this charter shall be fixed in the rules and
regulations of the merit plan by a schedule of pay which shall
include a minimum and maximum and such intermediate rates
as may be deemed desirable for each class of position provided
for in said rules and regulations. In increasing or decreasing
items in the city budget, the council shall not increase or de-
crease any individual salary item but shall act solely with re-
spect to total salaries in the various departments of the city.
39. Personnel Advisory Board. There is hereby established
a personnel advisory board of three citizens holding no other
municipal office and appointed, one member by the manager, one
by the council, and the third by these two appointees. In the
first instance only the member appointed by the manager shall
serve for one year, the member appointed by the council for
two years, and the third member for three years, in each case
beginning on the effective date of this charter; the terms of
all succeeding members shall be for three years beginning on
the expiration of the term each succeeds. It shall be the duty
of the personnel advisory board to study the broad problems
of personnel policy and administration, to advise the council
concerning the personnel policies of the city and the manager
regarding the administration of the merit plan and to hear
appeals from any employee aggrieved as to the status or con-
dition of his employment. The board shall issue written re-
ports containing findings of facts and recommendations to the
manager upon such appeals but the board shall have no power
to reinstate an employee unless it finds, after investigation.
602 Chapter 418 [1949
that disciplinary action was taken against the employee for
religious, racial, or political reasons,
40. Certification of Compensation. No compensation shall
be paid without certification by the manager, or such officer as
he may direct, that the recipients are employed by the city
and that their rates of compensation comply with the pay
schedule provided for in section 38. If such officer approves
payments not in conformity therewith, he and his surety shall
be liable for the amount of such payments. A taxpayer may
maintain a civil action to restrain payment of compensation
to persons unlawfully appointed or employed or to recover for
the city any sums paid contrary to the provisions of this
charter.
41. Employees When Charter Adopted. No employee of
the city at the time this charter is adopted shall be required to
take any examination in order to continue within the employ-
ment of the city. All other provisions of the merit plan will
apply to such employees.
Special Assessments
42. Council Resolution. The council shall have power to
determine that not exceeding fifty per cent of the expense of
any public improvement shall be defrayed by special assess-
ments upon the property especially benefited and shall so de-
clare by resolution. Such resolution shall state the estimated
cost of the improvement, what proportion of the cost thereof
shall be paid by special assessments, and what part, if any,
shall be a general obligation of the city, the number of install-
ments in which special assessments may be paid, and shall
designate the districts or land and premises upon which special
assessments shall be levied.
43. Procedure Fixed by Ordinance. The council shall pre-
scribe by general ordinance complete special assessment pro-
cedure concerning plans and specifications, estimate of costs,
notice and hearing, the making of the special assessment roll
and correction of errors, the collection of special assessments,
and any other matters concerning the making of improve-
ments by the special assessment method.
Miscellaneous Provisions
44. Oath of Office. Every person elected or appointed to
any city office before entering upon the duties of his office
1949] Chapter 418 603
shall take and subscribe to an oath of office as provided by law
which shall be filed and kept in the office of the city clerk.
45. Notice of Election or Appointment. Written notice of
election or appointment of any city officer shall be mailed to
him at his address by the city clerk within forty-eight hours
after the appointment is made or the vote canvassed. If with-
in ten days from the date of the notice, such officer shall not
take, subscribe to, and file with the city clerk an oath of office,
such neglect shall be deemed a refusal to serve and the office
shall thereupon be deemed vacant, unless the council shall ex-
tend the time in which such officer may qualify.
46. Vacancy Defined. In addition to other provisions of
this charter, a vacancy shall be deemed to exist in any office
when an officer dies, resigns, is removed from office, is con-
victed of a felony, or is judicially declared to be mentally in-
competent.
47. Official Interest in Contracts. No elective or appointive
officer or employee of the city shall take part in a decision con-
cerning the business of the city in which he has a financial in-
terest aside from his salary as such officer or employee, direct
or indirect, greater than any other citizen or taxpayer.
48. Private Use of Public Property. No officer or employee
shall devote any city property or labor to private use except as
may be provided by law or ordinance.
49. Use of Streets by Public Utilities. Every public utility
shall pay such part of the cost of improvement or maintenance
of streets, alleys, bridges, and public places as shall arise from
its use thereof, and shall protect and save the city harmless
from all damages arising from said use.
50. Liability for Discharge. The removal in accordance
with this charter with or without cause of a person elected or
appointed or otherwise chosen for a fixed term shall give no
right of action for breach of contract.
51. Notice of Claim. No action at law or bill in equity for
money or damages claimed due shall be sustained against the
city unless a notice setting forth the nature and amount, if
any, of the claim shall have been delivered or sent by registered
mail to the office of the city clerk not less than sixty days prior
to the commencement of said action at law of [or] bill in
equity.
604 CHAPTER 418 [1949
52. Municipal Court. The municipal court of the city as at
present constituted is hereby continued.
53. Violations. Any person who violates any provisions of
this charter, unless otherwise provided, or violates any city
ordinance for which no other punishment is provided, shall be
fined not exceeding five hundred dollars or imprisoned not ex-
ceeding- ninety days, or both.
54. Public Records. All records of the city shall be public.
Saving Clauses and Adoption of Charter
55. Saving Clause. So much of the previous charter of the
city and of laws passed in amendment or supplementary there-
of, as is now in force relative to the constitution and bounds
of its several wards, its school districts and sewer, lighting,
and other special precincts and their government and affairs,
to its water works, municipal court, and to the borrowing of
money in aid of its school districts, is hereby continued in
force, with the exception of such provisions as are inconsistent
with this charter; but all special legislation relative to the
government of the city, not herein expressly saved, is hereby
repealed. All general laws relative to the government of cities
shall remain in force in the city so far as the same can be
applied consistently with the intents and pui-poses of this
charter, but shall be deemed superseded as to this city so far
as inconsistent herewith. Existing ordinances and other
municipal regulations shall remain in force so far as the same
can be applied consistently with the intents and purposes of
this charter, but are hereby annulled so far as inconsistent
herewith. In all existing laws, ordinances, and regulations
hereby saved, references to the city councils, board of mayor
and aldermen, board of public works, or other bodies or officers
hereby abolished and superseded, or to bodies or officers whose
constitution or functions are hereby altered, shall be taken to
mean the body or officer upon whom jurisdiction of the matter
in question is conferred by this charter or by the administra-
tive code.
56. Tenure of Office. The incumbents when this charter
takes effect, who are not elected by popular vote, of all muni-
cipal offices not hereby abolished or superseded shall continue
to hold the same until the expiration of their respective terms
1949] Chapter 418 605
where a term of years exists, or until such offices are abolished
or superseded by lawful ordinances.
57. Referendum. This act shall be submitted to the
registered voters of the citj^ of Concord at the forthcoming
municipal primary election to be held on October 11, 1949, and
shall be designated as "Plan 2, Council-Manager Plan." At
the top of the ballot used at said primary there shall appear
questions in bold-face type and instructions, as hereinafter
provided, relative to the adoption of said plan 2 together with
plan 1 as set forth in "An Act to revise the charter of the city
of Concord." The primary ballot shall be prepared by the city
clerk in accordance with the provisions of this section. The
qualified voters shall vote primarily on the following question,
namely: Shall the present charter of the city of Concord be
repealed? And secondly on the following question, namely:
If the present charter of the city of Concord is repealed, shall
the new charter be Plan 1, Revised Mayor-Alderman Plan or
Plan 2, Council-Manager Plan? If a majority of those voting
on the primary question cast ballots in favor of a repeal of the
present charter, the plan receiving the larger number of votes
on the secondary question shall be adopted as the charter of
the city, but should there be a tie vote on the secondary
question, the present charter shall remain in force. If a
majority of those voting on the primary question cast ballots
opposing repeal of the present charter, it shall remain in force,
and the balloting on the secondary question shall be dis-
regarded. A voter may vote on the secondary question who
has voted in the negative on the primary question; but if on
any ballot the voter shall vote for both Plan 1 and Plan 2, so
much of said ballot as refers to the secondary question shall
not be counted. The ballots shall contain questions sub-
stantially in this form :
(All voters are eligible to vote on both questions)
First Question
Shall the present charter of the city of Concord be repealed?
(Make a cross (X) opposite and to the right of either
the word YES or the word NO, as you prefer).
YES D
NO n
606 Chapter 418 [1949
Second Question
(Make a cross (X) opposite and to the right of either
Plan 1 or Plan 2, as you prefer, but do not vote on
both).
If the present charter of the city is repealed,
I want the new charter to be as follows :
Plan 1 — Revised Mayor-Aldermen Plan Q
Plan 2 — Council-Manager Plan D
The ballots shall be cast, counted and canvassed as pro-
vided in the election ordinances and laws of the city of Con-
cord and state respectively. The mayor and board of alder-
men, at a special meeting to be held on the Monday following
the primary, shall canvass the returns and declare the results,
which shall be duly recorded by the city clerk.
58. Separability. The sections of this charter and the parts
thereof are separable. If any portion of this charter, or the
application thereof to any person or circumstance, shall be held
invalid, the remainder thereof or the application of such in-
valid portions to other persons or circumstances shall not be
affected thereby.
59. Takes Effect. Section 57 of this act shall take effect
upon its passage, and if adopted at the referendum provided
for in said section the remainder of this act shall take effect as
follows : So much as relates to the preliminaries for and the
holding and conduct of the first municipal election shall take
effect immediately upon such adoption. For all other purposes
this charter shall take effect on the second Monday of January
following the first election under this charter. .
[Approved June 15, 1949.]
1949] Chapter 419 607
CHAPTER 419.
AN ACT TO REVISE THE CHARTER OP THE CITY OF CONCORD.
Be it enacted by the Senate and House of Representatives in
General Court convened:
City Established
1. Incorporation. The inhabitants of the city of Concord
shall continue to be a body politic and corporate under the
name of the "City of Concord," and as such to enjoy all the
rights, immunities, powers and privileges and be subject to all
the duties and liabilities now appertaining to or incumbent
upon them as a municipal corporation. All existing property
of the city shall remain vested in it, and all its existing debts
and obligations shall remain obligatory upon it, under this re-
vised charter.
2. Wards. The city shall continue to be divided into nine
wards as at present constituted, and except as herein other-
wise provided the general laws relative to wards of cities,
officers thereof, and voters, check-lists, elections and jurors
therein shall be applicable to such wards; but the office of
selectmen is hereby abolished in the city, and all the duties
pertaining to that office shall hereafter be performed in each
ward thereof by the supervisors of the check-list, who for all
purposes requiring such officers, shall be deemed the selectmen
of the ward.
Elections
3. Conduct of Elections and Primaries. The election
officers in each ward, whose duty it is to conduct regular
biennial elections, shall conduct a municipal election in the
same manner as a regular biennial election on the Tuesday
following the first Monday, in November in the odd-numbered
years to choose a mayor, three aldermen-at-large, and an alder-
man from each ward. The candidates for all offices to be
filled at such municipal elections shall be nominated at
primary elections, hereinafter called primaries, to be held on
the fourth Tuesday preceding each municipal election. The
supervisors of the check-list in each ward shall fix the polling
place therein and give notice thereof when the check-list for
the primary is first posted. Primaries and municipal elections
held under the provisions of this charter shall be deemed to be
608 Chapter 419 [1949
elections within the meaning of all general statutes, penal and
otherwise, and said statutes shall apply to such elections so far
as consistent with this charter.
4. Qualifications of Voters amd Check-lists. Persons who
would be qualified to vote in a biennial election if held on the
day of a primary or municipal election shall be the qualified
voters therein. The supervisors of the check-list in each ward
shall make, post, and correct a check-list for use at each
primary in the manner in which check-lists are by law re-
quired to be prepared for use at regular biennial elections. The
check-list so prepared shall be further corrected for use at the
succeeding municipal election at a session of the supervisors
to be holden on the Saturday next preceding such municipal
election, notice of which session shall be given on the check-
lists posted before the preceding primary; and no further
posting or notice shall be required before such municipal
election. All provisions of general statutes relating to
the preparation, use and preservation of check-lists used at
regular biennial elections shall apply to the check-lists used at
the municipal elections and primaries, except as otherwise ex-
pressly provided herein.
5. Preparation of Ballots. The city clerk shall prepare the
ballots to be used in the municipal elections and primaries in
form as nearly like the ones used in the regular biennial
elections as the requirements of this charter permit. Upon
such ballots shall be printed the words "Official Ballot," and
they shall be authenticated by a facsimile of the signature of
the city clerk. The names of the candidates shall be grouped
in the alphabetical order of their surnames, without party
name or designation of any kind. Over each group shall be
printed the title of the office to be filled and a direction as to
the number of candidates to be voted for. Under each group
shall be left as many blank spaces as there are persons to be
elected to each office at the municipal election. To the right of
each printed name shall be a square. The voter shall indicate
his choice by making a cross in the square to the right of the
printed name of each candidate for whom he desires to vote,
or by writing the name of any person or persons for whom he
desires to vote in the appropriate blank space or spaces. If a
voter, either at a municipal election or the preceding primary
votes for more candidates for any office than are to be elected
1949] Chapter 419 609
to that office at such municipal elections, he shall be regarded
as not having voted for any candidate for that office. The
city clerk shall have the same powers and duties with refer-
ence to municipal elections and primaries as has the secretary
of state with reference to regular biennial elections, so far as
such powers and duties are not inconsistent herewith.
6. Nomination and Election of Candidates. The name of
any person shall be printed upon the primary ballots upon his
filing with the city clerk, not later than five o'clock in the after-
noon of the fifteenth day before the primary, his declaration in
writing that he is a candidate for any office to be filled at the
succeeding municipal election and paying to the city clerk a
fifing fee of five dollars; provided, however, that the name of
any person shall be printed upon the primary ballot without
the filing of a declaration or the payment of a fee, if a petition
in his behalf signed by at least fifty qualified voters shall have
been filed with the city clerk not later than five o'clock in the
afternoon of the tenth day before the primary. The petition
shall consist of at least fifty individual certificates, each in
form substantially as follows:
"I do hereby join in a petition for the publication
on the primary ballot of the name of
, residing at
(street, ward) for the office of ,
to be voted for at the primary election to be held by
the City of Concord on the
day of , 19 .... , and I certify
that I am qualified to vote for a candidate for said
office, and am not a signer of any other similar
petition for any other candidate for the above office;
that my residence is (street,
ward). I further certify that I believe the above-
named person is especially qualified to fill said office.
(Signed) "
Several certificates may be printed on one paper. One of the
signers of each such paper shall make an oath before an officer
competent to administer oaths that the statements therein
made are true to his best knowledge and belief, and that each
signature to the paper is the genuine signature of the person
whose name it purports to be. The city clerk shall furnish
upon application a reasonable number of forms of individual
610 Chapter 419 [1949
certificates of the above character. No primary petition shall
be accepted by the city clerk without an endorsement thereon
by the candidate consenting to the printing of his name on the
primary ballot as requested in the petition. When a primary
petition is presented for filing to the city clerk, he shall forth-
with examine the same and ascertain whether it conforms to
the provisions of this section, and if not found in conformity
thereto, he shall designate the defect and return the petition
to the candidate in whose behalf it was filed. Such petition
may again be presented when properly amended if this can be
done within the time allowed for filing such primary petitions.
The names of the two candidates for mayor and of the six
candidates for aldermen-at-large receiving the greatest
number of votes cast in the city at large at the primary, and
of the two candidates in each ward receiving the largest
number of the votes cast at the primary for alderman from
each ward, shall be printed upon the ballot to be used at the
succeeding municipal election as nominees for such offices. The
nominee or nominees where more than one are to be elected
to the same office who shall receive the greatest number of
votes shall be elected.
7. Contested Elections. Within seven days after a muni-
cipal primary or election the board of aldermen shall canvass
the votes cast, and the candidates or nominees receiving the
greatest number of votes as provided in the preceding section
shall be declared nominated or elected. Within seven days
thereafter the board of aldermen shall, subject to such rules
and regulations as it may prescribe, upon request of any candi-
date, recount the ballots cast at any primary or election and
hear and determine any contest on the ground of fraud or mis-
conduct therein. Decisions of the board of aldermen in cases
of contested elections shall be final. Tie votes in any primary
or election shall be resolved by lot in the manner that the board
of aldermen may determine. In cases arising under this
section, the board of aldermen shall have the power to sub-
poena witnesses and compel the production of all pertinent
books, records and papers.
The City Government
8. The Governing Body. The city shall be governed by a
principal officer called the mayor and a board of fifteen alder-
men. The mayor shall be elected from the city at large for a
1949] Chapter 419 611
term of two years. Six aldermen shall be elected from the city
at large for terms of four years and one shall be elected from
each ward for a term of two years, provided that at the first
election held under this charter the three aldermen-at-large
elected under the previous charter whose terms have not ex-
pired shall continue in office until the second election here-
under.
9. QualificatioTis for Office. No person shall be a candidate
for the office of mayor or alderman-at-large who is not a duly
qualified voter of the city. No person shall be a candidate for
the office of ward alderman who is not a duly qualified voter in
the ward in which he seeks election.
10. Vacancies. Vacancies occurring in the offi.ce of alder-
man from any cause shall be filled for the unexpired term with
the election of some qualified person by the recorded votes of
at least eight members of the board of aldermen at the next
regular meeting or at a special meeting called for the express
purpose of filling the vacancy within thirty days following the
creation of the vacancy.
The business administrator shall act as mayor whenever
the mayor shall be prevented by absence from the city, dis-
ability or other cause from attending to the duties of his office,
During such time the business administrator shall possess all
the rights, powers and duties of mayor. In case a vacancy
occurs in the office of mayor by death, resignation or other-
wise, the board of aldermen shall fill the vacancy for the un-
expired term with the election of one of the aldermen-at-large
by the recorded votes of at least eight members of the board
at the next regular meeting or at a special meeting called for
the express purpose of filling the vacancy within thirty days
following the creation of the vacancy. The person so elected
shall have the same powers and duties in all respects as if
elected mayor by the people, and upon his qualifying as mayor
his office as alderman shall be deemed to be vacant.
11. Compensation. The mayor shall receive a salary of
five thousand dollars per annum, payable monthly. Aldermen
shall receive fifteen dollars per meeting upon attendance, not
to exceed in the aggregate three hundred dollars per annum
in full for their services.
12. Meetings. The mayor shall preside over all meetings
of the board of aldermen and the city clerk shall act as clerk
612 Chapter 419 [1949
of the board. All meeting's of the board of aldermen shall be
public. Regular meetings shall be held at seven o'clock in the
evening on the second Monday of each month and special meet-
ings upon notice delivered to the mayor and to each alderman
by the city clerk at the written request of the mayor or at
least five aldermen. The board of aldermen shall establish its
own rules, and a majority shall constitute a quorum for the
transaction of the business of the board. The m.ayor shall have
the right to introduce bills and initiate other measures in the
board of aldermen, and to speak therein upon pending measures
without resigning the chair; but he shall not be counted to
make a quorum of such board, nor vote therein except in case
of equal division. He shall have no negative on any ordinance,
resolution or vote of the board of aldermen. The mayor-elect
and the newly elected members of the board of aldermen shall
assume office at the regular January meeting in each even
numbered year.
13. Removal of Mayor, Aldermen. The board of aldermen
may, on specific charges and after due notice and hearing, at
any time remove from office the mayor or one of its own mem-
bers for prolonged absence from or other inattention to duty,
mental or physical incapacity, incompetency, crime, immoral-
ity, or misconduct in office upon affirmative vote on roll call of
at least ten aldermen. A vacancy occasioned by removal under
this section shall be filled in the manner provided in section 10
of this charter.
14. Ordinances. Municipal legislation shall be by ordi-
nance. Each ordinance shall be identified by a number and a
short title. The enacting clause of each ordinance shall be
"The City of Concord ordains," and the effective date of each
ordinance shall be specified in it. All ordinances shall be
recorded at length uniformly and permanently by the city
clerk, and each ordinance so recorded shall be authenticated by
the signature of the mayor and the city clerk. Ordinances
shall be published, compiled and revised in such manner and
at such times as the board of aldermen sliall determine.
15. General Powers. Except as herein otherwise provided,
the board of aldermen hereby established shall have all the
powers and discharge all the duties conferred or imposed upon
city councils in convention, city councils voting concurrently,
or boards of mayor and aldermen acting separately, by
1949] Chapter 419 613
chapters 62 to 66 inclusive, of the Revised Laws or other
general law now in force or hereinafter enacted, or upon the
existing city councils of board of mayor and aldermen of the
city of Concord by special laws not hereby repealed. The
board of aldermen shall have the powers of selectmen of towns
so far as consistent with this charter. All provisions of such
laws pertaining to the powers or duties of any or all such
bodies shall be construed to apply to the board of aldermen
hereby established unless a contrary intent or provision herein
appears, it being the purpose of this act to confer upon said
board all functions of either or both branches of the existing
board of aldermen, whether legislative, executive or judicial.
Adminiatrative Service
16. General Powers and Duties of the Mayor. The mayor
shall be the chief administrative officer and the head of the
administrative branch of the city government. He shall
supervise the administrative affairs of the city and shall carry
out the policies enacted by the board of aldermen. He shall
enforce the ordinances of the city, this charter, and all general
laws applicable to the city. He shall keep the board of alder-
men informed of the condition and needs of the city and shall
make such reports and recommendations as he may deem
advisable, and perform such other duties as may be prescribed
by this charter or required of him by ordinance or resolution
of the board of aldermen, not inconsistent with this charter.
He shall have and perform such other powers and duties not
inconsistent with the provisions of this charter as now are or
hereafter may be conferred or imposed upon him by municipal
ordinance or upon mayors of cities by general law.
17. Appointive Power of Mayor. The mayor shall have the
power to appoint and remove all officers and employees in the
administrative services of the city, subject to the provisions of
this charter, and he may authorize and empower the head of a
department or officer responsible to him to appoint and remove
subordinates in such department or office. All such appoint-
ments shall be without definite term unless made for a pro-
visional, temporary or emergency service not to exceed the
maximum limits which may be prescribed by the merit plan.
18. Non-interference by the Board of Aldermen. It is the
intention of this charter that the board of aldermen shall act
614 Chapter 419 [1949
in all matters as a body, and it is contrary to the spirit of this
charter for any of its members to seek individually to in-
fluence the official acts of the mayor, or any other officer, or to
direct or request, except in writing, the appointment of any
person to, or his removal from, office; or to interfere in any
way with the performance by such officers of their duties. The
board of aldermen and its members shall deal with the adminis-
trative service solely through the mayor and shall not give
orders to any subordinate of the mayor either publicly or
privately, but they may make suggestions and recommen-
dations. Nothing herein contained shall prevent the board of
aldermen from appointing committees of its own members or
of citizens to conduct investigations into the conduct of any
officer or department, or any matter relating to the welfare of
the municipality, and delegating to such committees such
powers of inquiry as the board of aldermen may deem neces-
sary. Any alderman violating the provisions of this section
shall upon conviction thereof in a court of competent juris-
diction forfeit his office.
19. Appointive Officers. The mayor shall appoint a busi-
ness administrator, a city clerk, a treasurer, three assessors, a
fire chief, a health officer, a city solicitor, one overseer of the
poor for Wards 2-9 inclusive, one overseer of the poor for
Ward 1, and such other officers as may be necessary to
administer all departments which the board of aldermen shall
establish.
The business administrator shall be chosen solely on the
basis of his executive and administrative qualifications with
special reference to his actual experience in, or his knowledge
of, accepted practice in respect to the duties of his office as
hereinafter set forth. At the time of his appointment, he need
not be a resident of the city or state, but during his tenure of
office he may reside outside the city only with the approval of
the board of aldermen. He shall have, exercise and discharge
the functions, powers and duties of the department of admin-
istration. The department, under the direction and super-
vision of the mayor, shall assist in the preparation of the
budget, administer a centralized purchasing and contract
system, be responsible for the development and administration
of a sound personnel system, and perform such other duties as
the board of aldermen may prescribe by ordinance.
1949] Chapter 419 615
Each assessor shall prior to his appointment have demon-
strated knowledge of property appraisal or assessment and of
the laws governing the assessment and collection of property
taxes. It shall be the duty of the board of assessors to assess
all taxable property in the city in accordance with general law
and such administrative regulations as may be promulgated
pursuant thereto, to maintain a standard system of assess-
ment records, and to perform such other duties as the board of
aldermen may prescribe by ordinance.
The powers and duties of other officers and heads of de-
partments appointed by the mayor shall be those prescribed
by state law, by this charter or by ordinance,
20. Departments; Administrative Code. The city shall
have a department of administration headed by the business
administrator, and such other departments, divisions and
bureaus as the board of aldermen may establish by ordi-
nance. It shall be the duty of the first mayor elected under
the provisions of this charter to draft and submit to the board
of aldermen within six months after assuming office, an ordi-
nance providing for the division of the administrative service
of the city into departments, divisions and bureaus, and de-
fining the functions and duties of each. Subsequent to the
adoption of such ordinance, upon recommendation of the
mayor, the board of aldermen by ordinance may create, con-
solidate or abolish departments, divisions and bureaus of the
city and define or alter their functions and duties. The com-
pilation of such ordinances shall be known as the "Administra-
tive Code." Each officer shall have supervision and control of
his department and of the employees therein and shall have
power to prescribe rules and regulations, not inconsistent with
general law, this charter, the administrative code, and the
provisions of the merit plan. Prior to adoption of the admin-
istrative code the mayor shall have the power to establish
temporary rules and regulations to insure economy and
efficiency in the several divisions of the city government.
21. Purchasing Procedure. The administrative code shall
establish a centralized purchasing and contract system, in-
cluding the combination of purchasing of similar articles for
different departments, and purchasing by competitive bids
whenever practical. The business administrator shall be
charged with the administration of the system so established.
616 Chapter 419 [1949
Finance
22. Fiscal Year. The fiscal and budget year of the city
shall begin on the first day of January unless another date shall
be fixed by ordinance.
23. Fiscal Control. The administrative code shall provide
for the exercise of a control function, in the management of the
finances of the city, by the city clerk. The control function
shall include provisions for an incumbrance system of budget
operation, for expenditure only upon written requisition, for
the pre-audit of all claims and demands against the city prior
to payment, and for the control of all pa^nnents out of any
public funds by individual warrants for each payment to the
official having custody thereof.
24. Budget Procedure. The municipal budget shall be pre-
pared by the mayor with the assistance of the business
administrator. At such time as may be requested by the
mayor or specified by the administrative code, each officer or
director of a department shall submit an itemized estimate of
the expenditures for the next fiscal year for the department or
activities under his control. The mayor shall submit the pro-
posed budget to the board of aldermen at least one month be-
fore the start of the fiscal year of the budget.
25. Budget Hearing. A public hearing on the budget shall
be held before its adoption by the board of aldermen, at such
time and place as the board of aldermen shall direct, and notice
of such public hearing together with a copy of the budget as
submitted shall be published at least one week in advance of
the hearing by the city clerk.
26. Adoption of Budget. The board of aldermen may re-
duce any item or items in the mayor's budget by a vote of a
majority of the board, but an increase in or addition of any
item or items therein shall become eff"ective only upon an
affirmative vote of two-thirds of the members of the board of
aldermen. The budget shall be finally adopted not later than
the first day of the second month of the fiscal year.
27. Transfer of Appropriations. After tlie budget has
been adopted, no money shall be drawn from the treasury of
the city, nor shall any obligation for the expenditure of money
be incurred, except pursuant to a budget appropriation unless
there shall be a specific appropriation therefor specifying the
source from which tlie funds sliall come. Except as otherwise
1949] Chapter 419 617
provided in this charter the board of aldermen may transfer
any unencumbered appropriation balance or any portion there-
of from one department, fund, or agency, to another.
28. Depository. The board of aldermen shall designate the
depository or depositories for city funds, and shall provide for
the daily deposit of all city moneys. The board of aldermen
may provide for such security for city deposits as it may deem
necessary, except that personal surety bonds shall not be
deemed proper security.
29. Independent Audit. An independent audit shall be
made of all accounts of the city government at least annually
and more frequently if deemed necessary by the board of
aldermen. Such audit shall be made by qualified public
accountants experienced in municipal accounting and appointed
by the board of aldermen. An abstract of the results of such
audit shall be made public. An annual report of the city's
business shall be made available in such form as will disclose
pertinent facts concerning the activities and finances of the
city government.
30. Official Bonds. Any city officer elected or appointed by
authority of this charter may be required by the board of
aldermen to give a bond to be approved by the city solicitor
for the faithful performance of the duties of his office, but all
officers receiving or disbursing city funds shall be so bonded.
All official bonds shall be corporate surety bonds, and the
premiums thereon shall be paid by the city. Such bonds shall
be filed with the city clerk.
Personnel Administration
31. Merit Plan. Appointments and promotions to all
positions in the service of the city shall be made solely on the
basis of merit and only after examination of the applicants'
fitness. The first business administrator appointed under the
provisions of this charter shall, under the supervision of the
mayor, draft and submit to the board of aldermen within six
months after assuming office an ordinance providing for the
establishment of a merit system of personnel administration.
Such ordinance shall include provisions with regard to classi-
fication, compensation, selection, training, promotion, dis-
cipline, vacations, retirement and any other matters necessary
to the maintenance of efficient service and the improvement
of working conditions. Officials elected by the people shall be
618 Chapter 419 [1949
exempt from the provisions of such ordinance. With reason-
able dispatch thereafter the board of aldermen shall enact,
amend or revise the ordinance so submitted, but in any event
the board of aldermen shall enact a merit plan which embodies
the provisions herein required. It shall be the duty of the
business administrator to administer the merit plan so en-
acted. He may submit revisions of the merit plan to the board
of aldermen from time to time as changes in conditions and
circumstances in the city service justify.
32. Personnel Advisoiy Board. There is hereby established
a personnel advisory board of three citizens holding no other
public office and appointed by the mayor, subject to the
approval of a majority of the board of aldermen. The term of
each member shall be for three years and until his successor is
appointed and qualified. However, in the case of first appoint-
ments, one member shall be appointed for one year, one for
two years, and one for three years. Vacancies shall be filled
for the remainder of any term in the same manner as the
original appointment. It shall be the duty of the personnel
advisory board to study the broad problems of personnel policy
and administration, to advise the board of aldermen concerning
the personnel policies of the city and the mayor regarding the
administration of the merit plan, and to hear appeals from any
employee aggrieved as to the status or condition of his employ-
ment. The board shall issue written reports containing find-
ings of fact and recommendations to the mayor upon such
appeals. But the board shall have no power to reinstate an
employee unless it finds, after investigation, that disciplinary
action was taken against the employee for religious, racial or
political reasons.
33. Retirements. The merit plan may contain provisions
for a system for the retirement of any city employee who shall
have attained an age or condition of health which warrants re-
tirement from further service. Any such plan shall provide
payments to retired employees only as additional compensation
for services rendered after the inauguration of such a plan
and before retirement.
Special Assessments
34. Board of Aldermen Resolution. The board of aldermen
shall have power to determine that the whole or any part of
the expense of any public improvement shall be defrayed by
1949] Chapter 419 619
special assessments upon the property especially benefited and
shall so declare by resolution. Such resolution shall state the
estimated cost of the improvement, what proportion of the
cost thereof shall be paid by special assessments, and what
part, if any, shall be a general obligation of the city, the
number of installments in which assessments may be paid, and
shall designate the districts or land and premises upon which
special assessments shall be levied.
35. Procedure Fixed by Ordinance. The board of alder-
men shall prescribe by general ordinance complete special
assessment procedure concerning plans and specifications,
estimate of costs, notice and hearing, the making of the
assessment roll and correction of errors, the collection of
special assessments, and any other matters concerning the
making of improvements by the special assessment method.
Miscellaneous Provisions
36. Oath of Office. Every person elected or appointed to
any city office before entering upon the duties of his office
shall take and subscribe to an oath of office as provided by law
which shall be filed and kept in the office of the city clerk.
37. Notice of Election or Appointment. Written notice of
election or appointment of any city officer shall be mailed to
him at his address by the city clerk within forty-eight hours
after the appointment is made or the vote canvassed. If
within ten days from the date of the notice, such officer shall
not take, subscribe to and file with the city clerk on oath of
office, such neglect shall be deemed a refusal to serve and the
office shall thereupon be deemed vacant, unless the board of
aldermen shall extend the time in which such officer may
qualify.
38. Vacancy Defined. In addition to other provisions of
this charter, a vacancy shall be deemed to exist in any office
when an officer dies, resigns, is removed from office, moves
from the city, is convicted of a felony or judicially declared to
be mentally incompetent.
39. Official Interest in Contracts. No officer or employee of
the city shall take part in a transaction or decision in which he
has a financial interest aside from his salary as such officer or
employee, direct or indirect, greater than any other citizen or
taxpayer.
620 Chapter 419 [1949
40. Private Use of Public Property. No officer or employee
shall devote any city property or labor to private use except as
may be provided by law or ordinance.
41. Use of Streets by Public Utilities. Every public utility
shall pay such part of the cost of improvement or maintenance
of streets, alleys, bridges and public places as shall arise from
its use thereof, and shall protect and save the city harmless
from all damages arising from said use.
42. Liability for Discharge. The removal in accordance
with this charter with or without cause of a person elected or
appointed or otherwise chosen for a fixed term shall give no
right of action for breach of contract.
43. Notice of Claim. No action at law or bill in equity for
money or damages claimed due shall be sustained against the
city unless a notice setting forth the nature and the amount,
if any, of the claim, shall have been delivered or sent by
registered mail to the office of the city clerk not less than sixty
days prior to the commencement of said action at law or bill in
equity.
44. Municipal Court. The municipal court of the city as at
present constituted is hereby continued.
Saving Clauses and Adoption of Charter
45. Saving Clauses. So much of the previous charter of
the city and of laws passed in amendment or supplement there-
of, as is now in force relative to the constitution and bounds
of its several wards, to its school districts and sewer, lighting
and other special precincts and their government and afi"airs,
to its water works, municipal court, police commission, over-
seers of the poor and to the borrowing of money in aid of its
school districts, is hereby continued in force, with the ex-
ception of such provisions as are inconsistent with this
charter; but all special legislation relative to the government
of the city, not herein expressly saved, is hereby repealed. All
general laws relative to the government of cities shall remain
in force in the city so far as the same can be applied con-
sistently with the intents and purposes of this charter, but
shall be deemed superseded as to this city so far as inconsistent
herewith. Existing ordinances and other municipal regulations
shall remain in force so far as the same can be applied con-
sistently with the intents and purposes of this charter, but are
1949] Chapter 419 621
hereby annulled so far as inconsistent herewith. In all exist-
ing- laws, ordinances and regulations hereby saved, references
to the city council, board of public works, or other bodies or
officers hereby abolished and superseded, or to bodies or officers
whose constitution or functions are hereby altered, shall be
taken to mean the body or officer upon whom jurisdiction of
the matter in question is conferred by this charter.
46. Tenure of Office. The incumbents when this charter
takes effect, of all municipal offices except those of mayor and
aldermen, not hereby abolished or superseded shall continue to
hold the same until the expiration of their respective terms
where a term of years exists, or until such offices are
abolished or superseded by lawful ordinances.
47. Referendum. This act shall be submitted to the
registered voters of the city of Concord at the forthcoming
municipal primary election to be held on October 11, 1949, and
shall be designated as "Plan 1, Revised Mayor-Aldermen Plan."
At the top of the ballot used at said primary there shall appear
questions in bold-face type and instructions, as hereinafter
provided, relative to the adoption of said plan 1 together with
plan 2 as set forth in "An Act providing a council-manager
plan charter for the city of Concord." The primary ballot
shall be prepared by the city clerk in accordance with the pro-
visions of this section. The qualified voters shall vote primar-
ily on the following question, namely: Shall the present
charter of the city of Concord be repealed? And secondarily
on the following question, namely: If the present charter of
the city of Concord is repealed, shall the new charter be Plan 1,
Revised Mayor-Aldermen Plan or Plan 2, Council-Manager
Plan? If a majority of those voting on the primary question
cast ballots in favor of a repeal of the present charter, the
plan receiving the larger number of votes on the secondary
question shall be adopted as the charter of the city, but should
there be a tie vote on the secondary question, the present
charter shall remain in force. If a majority of those voting
on the primary question cast ballots opposing repeal of the
present charter, it shall remain in force, and the balloting on
the secondary question shall be disregarded. A voter may
vote on the secondary question who has voted in the negative
on the primary question, but if on any ballot the voter shall
vote for both Plan 1 and Plan 2, so much of said ballot as refers
622 Chapter 419 [1949
to the secondary question shall not be counted. The ballots
shall contain questions substantially in this form :
(All voters are eligible to vote on both questions)
First Question
Shall the present charter of the city of Concord be
repealed ?
(Make cross (X) opposite and to the right of either
the word Yes or the word No, as you prefer.)
Yes D
No n
Second Question
(Make a cross (X) opposite and to the right of either
Plan 1 or Plan 2, as you prefer, but do not vote for
both.)
If the present charter of the city is repealed, I want
the new charter to be as follows :
Plan 1 — Revised Mayor-Aldermen Plan Q
Plan 2 — Council-Manager Plan □
The ballots shall be cast, counted and canvassed as pro-
vided in the election ordinances and laws of the city of Concord
and state, respectively. The mayor and board of aldermen, at
a special meeting to be held on the Monday following the
primary, shall canvass the returns and declare the results,
which shall be duly recorded by the city clerk.
48. Separability. If any portion of this charter, or the
application thereof to any person or circumstance, shall be held
invalid, the remainder thereof or the application of such in-
valid portion to other persons or circumstances shall not be
affected thereby.
49. Takes Effect. Section 47 of this act shall take effect
upon its passage, and if adopted at the election provided for in
said section, the remainder of this act shall take effect as
follows: So much as relates to the preliminaries for and the
holding and conduct of the first municipal election shall take
effect immediately upon such adoption. For all other purposes
this charter shall take effect on the second Monday of January,
1950.
[Approved June 15, 1949.]
1949] Chapter 420 623
CHAPTER 420.
AN ACT IN AMENDMENT OF THE LAWS RELATIVE TO THE UNION
SCHOOL DISTRICT IN CONCORD.
Be it enacted hy the Senate and House of Representatives in
General Court convened:
1. Name of District. The name of the Union School Dis-
trict in Concord, New Hampshire, as now geographically con-
stituted shall be "Concord Union School District."
2. Preparation of Budget. It shall be the duty of the board
of education of Concord Union School District annually to pre-
pare a budget covering operating, capital and other expendi-
tures and expected receipts for the ensuing fiscal year accord-
ing to such form as may be prescribed by the state tax com-
mission or the state board of education and in such further
detail as the Concord board of education may determine. The
budget so prepared shall be published once in a newspaper of
general circulation in Concord Union School District, and the
Concord board of education shall hold a public hearing upon
the published budget not less than seven nor more than four-
teen days after such publication. Thereafter the Concord
board of education shall finally determine the budget for the
ensuing year by a vote of not less than a majority of its
members and shall publish the final budget once in a news-
paper of general circulation in Concord Union School District
not less than seven days prior to the annual meeting.
3. Limitation; Annual Meetings. So long as the provisions-
of this chapter remain in force, the total amount appropriated
at any annual meeting of Concord Union School District shall
not exceed or diminish by more than ten per cent the total
amount specified in the final budget as adopted by the Concord
board of education after public hearing and no appropriation
shall be made for any purpose not included in said budget ; pro-
vided however, the Concord board of education may submit
without approval, in addition to the items included in the final
budget, items which it does not wish to recommend but which
it believes the voters should be allowed to consider and act
upon, either favorably or unfavorably. In the event that any
part of an appropriation included in the final budget is to be
secured by borrowing, only the amount to be raised currently
by taxation shall be included as controlling the ten per cent in-
624 Chapter 420 [1949
crease hereby allowed above the total amount specified, in the
final budget for the meeting.
4. Special Meetings. In case a special meeting of Concord
Union School District shall be called, the Concord board of
education shall consider any proposals looking toward the
appropriation of money and shall make a written report of
their recommendations thereon which shall be read by the
moderator in open meeting prior to consideration of the pro-
posals.
5. Limitation ; Special Meetings. So long as the provisions
of this chapter shall remain in force, no appropriation shall
be made at any special meeting for any purpose not approved
by the Concord board of education and no increase or de-
crease of more than ten per cent above or below the amount
recommended by the Concord board of education shall be made.
6. Exceeding Appropriations. The Concord board of edu-
cation shall not pay or agree to pay any money or incur any
liability involving the expenditure of money for any purpose
for which an appropriation has not been made or in excess of
the amounts set forth in the budget except (a) for the pur-
pose of paying judgments against the Concord Union School
District, (b) to meet a sudden and unexpected emergency
which is certified and approved as to character and amount by
the mayor and board of aldermen of Concord after public hear-
ing, or (c) in the event that the anticipated receipts or the
anticipated fiscal year-end balance as set forth in the budget
are not realized in whole or in part, the Concord board of edu-
cation may exceed the total of the appropriations by the
amount of the deficicency.
7. Transfer of Appropriations. In any fiscal year, if it
shall appear that it is unnecessary to use the full amount of
any appropriation for the purpose or purposes specified in the
appropriation, the Concord board of education may transfer
funds from one appropriation to another provided (a) the total
amount expended for all purposes does not exceed the total
amount appropriated and (b) that no funds shall be trans-
ferred from funds appropriated for specified capital purposes.
8. Penalty. Any person or persons violating tlie provisions
of sections 6 or 7 shall be subject to removal from office on
proper petition brought before the superior court. Such
1949] Chapter 421 625
petition shall take precedence of other actions pending in said
court and shall be heard as speedily as possible.
9. Name. The provisions of sections 2 through 10 of this
act shall be called "Concord Union School District Budget
Act."
10. Repeal. Section 8 of chapter 230 of the Laws of 1927
relative to financial budget is hereby repealed.
11. Takes Effect. This act shall take effect at such time
as its provisions have been adopted at an annual or special
meeting of Concord Union School District by a majority vote
of those present and voting, the warrant for which contains an
article "To see if the Concord Union School District will vote
to adopt the provisions of the Concord Union School District
Budget Act" and shall stay in effect until rescinded by a
majority vote of those present and voting at an annual meet-
ing duly warned for such vote.
[Approved June 16, 1949.]
CHAPTER 421.
AN ACT TO REVISE THE CHARTER OF THE CITY OF FRANKLIN.
Be it enacted by the Senate and House of Representatives in
General Cowt convened:
I. City EstabUshed
1. City of Franklin. The city of Franklin in the county of
Merrimack shall continue to be a body corporate and politic
under the name of the city of Franklin, with boundary as
heretofore constituted.
2. Wards. Said city of Franklin is hereby divided into
three wards, which shall be constituted as follows, namely :
Ward 1 shall include all that part of said Franklin located
west of the Merrimack and Pemigewasset rivers.
Ward 2 shall include all that part of said Franklin bounded
and described as follov/s: Westerly by said Merrimack and
Pemigewasset rivers ; southerly by that part of Northfield town
line lying between said Merrimack river and the Gerrish road,
so-called; easterly by said Gerrish road from said Northfield
line to its intersection with View street, thence by View street
626 Chapter 421 [1949
to its intersection with Winnipesaukee street; thence by said
Winnipesaukee street to the Frankhn and Tilton Railroad;
thence by said railroad to Central street; then by Central
street to Sanborn road, so-called; thence by Sanborn road, so-
called, to its intersection with the highway leading' to Giles'
mills; thenee by said last named highway to its intersection
with another highway leading to said Giles' mills ; thence by a
due west line from the intersection of said highways to the
Pemigewasset river.
Ward 3 shall include all that portion of said Franklin not
embraced in wards 1 and 2 as herein constituted.
3. School District. Said city shall constitute one school
district. The general management and control of the public
schools and of the buildings and property pertaining thereto,
shall be vested in a board of education consisting of five mem-
bers who shall be elected at a special meeting to be called by
the board in the month of December of each year. They shall
hold office for three years and until their successors are elected
and qualified. Their term of office shall begin on the first
Monday of January. Members of the city council shall be in-
eligible for election as members of the board of education. The
board of education shall present to the city council its annual
budget for approval not later than forty-five days after the be-
ginning of the fiscal year. Purchasing for the school other
than that specifically relating to education shall be done by the
city manager. At the first board of education election follow-
ing the adoption of this charter, three members will be elected
to the board of education. The candidate receiving the largest
number of votes will serve for three years; the candidate re-
ceiving the second largest number of votes will serve for two
years; and the candidate receiving the third largest number
of votes will serve for one year. At the election the following
year, two members will be elected for three year terms. In
the following year, two members will be elected to three year
terms. In the following year, one member will be elected for
a three year term. Thereafter, two members will be elected
in each of two successive years, and in the third year a single
member will be elected.
4. Property. All property of said city of Franklin or of
the school district of said city, or of the water board of said
city shall be vested in said city and all debts of said city, said
1949] Chapter 421 627
school district and said water board shall be considered for all
purposes as the debts of said city.
II. Governing Body
5. Term and Number of Members. Except as otherwise
provided in this charter, all powers of this city shall be vested
in a council of nine councilmen, two of whom shall be elected
from each ward, and three of whom shall be elected from the
city at large. Councilmen shall serve for a term of four years.
At each biennial election in each ward there shall be elected one
ward councilman and, alternately, one and two councilmen-at-
large. The council shall choose one of its members mayor for
a term of two years. The council shall also choose one of its
members mayor pro tem who shall act in the absence or dis-
ability of the mayor. In the event of a vacancy occurring in
the office of mayor, the council shall choose one of its members
mayor at the next regular meeting to serve for the unexpired
term. The mayor shall be the official head of the city for all
ceremonial purposes, he shall preside at all meetings of the
council, and may speak and vote at such meetings. All other
duties of the mayor prescribed by law shall be exercised by the
manager as provided for in this charter.
In the first city election following the adoption of this
charter, there shall be chosen nine councilmen, two to be
elected from each ward and three to be elected by the city at
large. The candidate for ward councilman from each ward
receiving the largest number of votes shall serve for four
years. The candidate for ward councilman in each ward re-
ceiving the second largest number of votes shall serve for two
years. The two candidates for councilman-at-large receiv-
ing the first and second largest number of votes shall serve
for four years. The candidate for councilman-at-large re-
ceiving the third largest number of votes shall serve for two
years.
6. Qualffications. No person shall be a candidate for
election as councilman who is not a duly qualified voter in the
city and who has not been a resident of the city for at least
two years immediately preceding the election in which he is a
candidate. No councilman shall, during his term as council-
man, be eligible to hold any other municipal office except that
of mayor or mayor pro tem.
628 Chapter 421 [1949
7. Vacancies. Vacancies occurring in the office of council-
man at any time after the election of a candidate or candidates
thereto shall be filled not later than the second regular meet-
ing following the creation of the vacancy by the appointment
of some qualified person who receives the votes of at least five
members of the council, and such appointee shall serve until
the next regular election at which time his successor shall be
elected for the unexpired term.
8. Compensation. Councilmen shall receive five dollars for
each council meeting attended, not to exceed the aggregate of
seventy-five dollars per year in full for their services; except
that any expenses incurred while on city business shall be paid
as the council may direct.
9. Meetings. All regular and special meetings of the
council shall be public. Regular meetings shall be held at
7 :30 p. m. on the first Monday of each month, and special meet-
ings shall be held upon notice delivered to each councilman and
to the manager by the city clerk at the written request of the
mayor, manager or at least five councilmen. Should the first
Monday of the month fall on a holiday, the meeting may be
postponed not exceeding one week by vote of the council or
by order of the mayor or city clerk. The council shall establish
its own rules and a majority shall constitute a quorum for the
transaction of the business of the council. Newly elected
members of the council shall assume office at the regular
January meeting in each year.
10. Ordinances. Municipal legislation shall be by ordinance.
Each ordinance shall be identified by a number and a short title.
The enacting clause of each ordinance shall be : "Be it ordained
by the City Council of the City of Franklin as follows:" and
the effective date of each ordinance shall be specified therein.
All ordinances shall be recorded in full uniformly and perma-
nently by the city clerk and each ordinance so recorded shall
be authenticated by the signature of the mayor and the city
clerk. Ordinances shall be published, compiled and revised in
such manner and at such times as the council shall determine.
11. General Powers. The city council created by this act
shall have all of the powers and do and perform, in reference
to each other or otherwise, all of the duties which mayors,
boards of aldermen and common councils of cities and select-
men of towns are by law authorized or required to do and per-
1949] Chapter 421 629
form, either separately or otherwise, except insofar as such
powers or duties are inconsistent with other provisions of this
charter or with powers or duties specifically transferred to the
manager, and all provisions of statutes pertaining to the duties
or powers of aldermen or common councils, separately or other-
wise, shall be construed to apply to said city council, except
insofar as a contrary intention appears in this act or insofar
as they may be inconsistent with other provisions of this
charter or with powers or duties specifically transferred to the
manager. All committees of the council and all boards shall
be deemed advisory and policy-making except as herein other-
wise provided. No councilman shall, by contract or otherwise
except by open competitive bid, sell or buy goods, commodities
or services to or from the city.
III. Elections
12. Qualifications of Voters. Persons who would be quali-
fied to vote in a state biennial election if held on the day of
such municipal election shall be qualified voters therein.
Municipal elections hereunder shall be deemed elections within
the meaning of all general statutes, penal and otherwise, and
said statutes shall apply to municipal elections so far as they
are consistent with this charter. The polls shall be open at
each municipal election from seven o'clock in the forenoon to
six o'clock in the evening in each ward.
13. Conduct of Elections. Each ward shall at each state
biennial election choose by ballot a moderator, a clerk and
three supervisors of check-lists, who shall hold office for two
years and until their successors are elected and qualified. Said
supervisors shall perform all the duties required by law of
selectmen of wards in cities and of supervisors of check-lists
in towns, and for all purposes requiring such officers, shall be
considered selectmen of said ward. Said supervisors in
regulating and posting check-lists shall be governed by the law
applying to cities. The biennial meeting of each ward shall
be held on the fourth Tuesday of November in each odd-
numbered year, at such place as fixed by said city council.
14. Preparation of Ballots. The city clerk shall prepare
the ballots to be used at the municipal elections in form as
nearly like the ones used in state biennial elections as the re-
quirements of this charter permit. The ballot shall contain
the names in alphabetical order without party designation of
630 Chapter 421 [1949
all who file with the city clerk as candidates for the office of
councilman not later than five o'clock in the afternoon of the
thirtieth day before the election. Each candidate shall pay
the city clerk a fee of three dollars except one on whose behalf
a petition shall have been filed by at least fifty qualified voters.
No name shall be printed on the ballot by reason of such a
petition unless consent thereto shall be endorsed on the
petition by the candidate himself not later than ten days be-
fore the election, provided, however, that no political party
caucuses, primaries or conventions shall nominate any candi-
date for said council. Below the list of names of the candi-
dates there shall be as many blank spaces as there are council-
men. to be elected. The city clerk shall have the same powers
and duties with reference to municipal elections as has the
secretary of state with reference to general biennial elections
so far as such powers and duties are not inconsistent herewith.
15. Canvass of Votes and Contested Elections. Within
seven days after a municipal election, the council shall can-
vass the votes cast and the candidates receiving the highest
number of votes for the offices to be filled shall be declared
elected. Within seven days thereafter the council shall, sub-
ject to such rules and regulations as it may prescribe, upon re-
quest of any candidate, recount the ballots cast in the election
and hear and determine any contest on the ground of fraud or
misconduct therein, subject to appeal as specified in the Re-
vised Laws of New Hampshire, chapter 41. Tie votes for any
elective office shall be resolved by lot in the manner that the
council may determine. In cases arising under this section the
council shall have the power to subpoena witnesses and compel
the production of all pertinent books, records and papers.
IV. Administrative Service
16. Manager. The chief administrative officer of the city
shall be called the manager. The council shall appoint as
manager for an indefinite term, and fix the salary of, a qualified
person who receives the votes of at least six members of the
council. The first council elected under this charter shall
appoint a manager within three months after the eff'ective date
of this charter.
17. Qualifications. The manager shall be chosen solely on
the basis of his executive and administrative qualifications, but
1949] Chapter 421 631
he need not be a resident of the city or the state at the time
of his appointment. No person who has within three years
been elected by popular vote to any office in the city of Frank-
lin shall be chosen manager.
18. Removal. The manager may be removed by a majority
vote of the members of the council as herein provided. At
least thirty days before the proposed removal of the manager,
the council shall adopt a resolution stating its intention to re-
move him and the reason therefor, a copy of which resolution
shall be served forthwith on the manager. The manager may,
within ten days, demand a public hearing in which event he
shall not be removed until such public hearing has been held.
Upon or after passage of such a resolution the council may
suspend him from duty, but his pay shall continue until his
removal.
19. Vacancy. Should a suspension or vacancy occur in the
office of manager, the council may appoint a temporary man-
ager, not necessarily qualified under the provisions of section
17, who shall serve at the pleasure of the council, or until the
suspension is withdrawn or a permanent manager is appointed.
In no event shall a temporary manager serve for a period in
excess of four months, nor shall he be paid a salary in excess
of two hundred dollars per month.
20. General Powers and Duties of Manager. The manager
shall supervise the administrative affairs of the city and all
municipally owned utilities and projects and shall carry out
the pohcies enacted by the council. He shall be charged with
the preservation of the public peace and health and the safety
of persons and property, and shall see to the enforcement of
the ordinances of the city, this charter, and the laws of the
state. He shall keep the council informed of the condition
and needs of the city and shall make such reports and recom-
mendations as he may deem advisable, and perform such other
duties as may be prescribed by this charter, or required of him
by ordinance or resolution of the council, not inconsistent with
this charter. He shall have and perform such other powers
and duties not inconsistent with the provisions of this charter
as now are or hereafter may be conferred or imposed upon him
by municipal ordinance or upon mayors of cities by general
law. He shall have the right to attend all meetings of the
council and committees thereof and to take part in the dis-
632 Chapter 421 [1949
cussion of all matters coming before the council, except when
his removal or suspension is being discussed. He shall not
have the right to vote. He shall attend any meeting of the
council or committee thereof on request.
21. Appointive Power of Manager. The manager shall
have the power, subject to the provisions of this charter, and
excepting for the offices of tax assessors and city treasurer who
shall be appointed by the city council, to appoint and remove
all officers and employees in the administrative service of the
city ; but the manager may authorize the head of a department
or office responsible to him to appoint and remove subordinates
in such department or office. All such appointments shall be
without definite term unless for provisional, temporary or
emergency service.
22. Non-interference by the Council. Neither the council
nor any of its members shall direct or request the appointment
of any person to office or employment, or his removal there-
from, by the manager or any of the administrative officers.
Neither the council nor any member thereof shall give orders
to any of the administrative officers either publicly or privately.
Any violation of the provisions of this section by a councilman
shall be a misdeameanor, conviction of which shall constitute
immediate forfeiture of his office.
23. Appointive Officers. There shall be appointed by the
manager a city clerk, police chief, fire chief, highway commis-
sioner and such other officers as are necessary to administer all
departments which the council shall establish, which depart-
ments shall replace all existing departments, boards and com-
missions. The powers and duties of these officers and heads
of departments so appointed shall be those prescribed by state
law, by this charter, or by ordinance.
24. Purchasing- Procedure. The manager shall be the sole
purchasing agent and shall establish purchasing and contract-
ing procedure, including the combination of purchasing of
similar articles by different departments, and purchasing by
competitive bids wherever practicable, except as otherwise
provided in this charter.
V. Finance
25. Fiscal Year. Tlie fiscal and budget year of the city
and its departments shall begin on the sixteenth day of De-
cember unless another date shall be fixed by ordinance.
1949] Chapter 421 633
26. Financial Control. The manager shall maintain
accounting control over the finances of the city, make monthly
financial reports, and perform such other duties as may be
required by the council. He shall examine all claims against
the city and shall pay the same upon the approval of the finance
committee of the council.
27. Budget Procedure. At such time as may be requested
by the manager, each officer or director of a department shall
submit an itemized estimate of the expenditures for the next
fiscal year for the departments or activities under his control.
The manager shall submit a proposed budget to the council
not later than forty-five days after the start of the fiscal year
of the budget.
28. Budget Hearing. A public hearing on the budget shall
be held before its final adoption by the council, at such time
and place as the council shall direct, and notice of such public
hearing together with a copy of the budget as submitted shall
be published at least one week in advance by the city clerk.
29. Date of Final Adoption. The budget shall be finally
adopted not later than the first meeting of the third month of
the fiscal year. Should the council take no final action at or
prior to such meeting, the budget, as submitted, shall be
deemed to have been finally adopted by the council.
30. Appropriations After Budget is Adopted. No appro-
priation shall be made for any purpose not included in the
annual budget as adopted unless voted by a two-thirds majority
of the council after a public hearing held to discuss said appro-
priation. The council shall by resolution designate the source
of any money so appropriated.
31. Budget Control. At the beginning of each quarterly
period during the fiscal year, and more often if required by the
council, the manager shall submit to the council data showing
the relation between the estimated and actual income and ex-
penses to date together with the outstanding indebtedness and
estimated future expenditures, and if it shall appear that the
income is less than anticipated, the council or manager may
reduce the appropriation for any item or items, except amounts
required for the debt and interest charges, to such a degree as
may be necessary to keep expenditures within the actual in-
come. The manager may provide for monthly or quarterly
634 Chapter 421 [1949
allotments of appropriations to departments, funds, or agencies
under such rules as he shall prescribe.
32. Transfer of Appropriations. After the budget has
been adopted, no money shall be drawn from the treasury of
the city, nor shall any obligation for the expenditure of money
be incurred, except pursuant to a budget appropriation, unless
there shall be a specific additional appropriation therefor. The
head of any department, with the approval of the manager,
may transfer any unencumbered balance or any portion there-
of from one fund or agency within his department to another
fund or agency within his department ; the manager, with the
approval of the council, may transfer any unencumbered appro-
priation balance or any portion thereof from one department
to another.
33. Depository. The council shall designate the depository
or depositories for city funds, and shall provide for the daily
deposit of all city moneys. The council may provide for such
security for city deposits as it may deem necessary, except that
personal surety bonds shall not be deemed proper security.
34. Independent Audit. An independent audit shall be
made of all accounts of the city government annually, and
more frequently if deemed necessary by the council. Such
audit shall be made by certified public accountants experienced
in municipal accounting or by the state tax commission or its
representatives. An abstract of the results of such audit shall
be made public. At least once every five years the council
shall request that such audit be made by the New Hampshire
state tax commission or by auditors selected by said commis-
sion if then authorized by law to make such audit. An annual
report of the city's business shall be made available to the
public.
35. Official Bonds. Any city officer elected or appointed by
authority of this charter may be required by the manager or
the council to give a bond for the faithful performance of the
duties of his oflfice, but the manager and all officers receiving or
disbursing city funds shall be so bonded. All official bonds
shall be corporate surety bonds, and the premiums thereon
shall be paid by the city. Such bonds shall be filed with the
city clerk.
36. Borrowing Procedure. Subject to the applicable pro-
visions of state law and the rules and regulations provided by
1949] Chapter 421 635
ordinance, the council, by resolution, may authorize the
borrowing of money for any purpose within the scope of the
powers vested in the city, and the issuance of bonds of the city
or other evidence of indebtedness therefor, and may pledge the
full faith, credit, and resources of the city for the payment of
the obligation created thereby. Borrowing for a term ex-
ceeding one year shall be authorized by the council only after a
duly advertised public hearing.
VI. Miscellaneous Provisions
37. Oath of Office. Every person elected or appointed to
any city office before entering upon the duties of his office shall
take and subscribe to an oath of office as provided by law which
shall be filed and kept in the office of the city clerk.
38. Notice of Election or Appointment. Written notice of
election or appointment of any city officer shall be mailed to
him at his address by the city clerk within forty-eight hours
after the appointment is made or the vote canvassed. If,
within ten days from the date of the notice, such officer shall
not take, subscribe to, and file with the city clerk an oath of
office, such neglect shall be deemed a refusal to serve and the
office shall thereupon be deemed vacant, unless the council shall
extend the time in which such officer may qualify.
39. Vacancy Defined. In addition to other provisions of
this charter, a vacancy shall be deemed to exist in any office
when an officer dies, resigns, is removed from office, is con-
victed of a felony, is physically incapacitated, or is judicially
declared to be mentally incompetent.
40. Official Interest in Contracts. No elective or appointive
officer or employee of the city shall take part in a decision con-
cerning the business of the city in which he has a financial in-
terest aside from his salary as such officer or employee, direct
or indirect, greater than any other citizen or taxpayer.
41. Private Use of Public Property. No officer or employee
shall devote any city property or labor to private use except
as may be provided by law or ordinance.
42. Use of Streets as Public Utilities. Every public utility
shall pay such part of the cost of improvement or maintenance
of streets, alleys, bridges, and public places as shall arise from
its use thereof, and shall protect and save the city harmless
from all damages arising from said use.
636 Chapter 421 [1949
43. Liability for Discharge. The removal in accordance
with this charter with or without cause of a person elected or
appointed or otherwise chosen for a fixed term shall give no
right of action for breach of contract.
44. Notice of Claim. No action at law or bill in equity
shall be sustained against the city unless a notice setting forth
the nature and amount, if any, of the claim shall have been
delivered or sent by registered mail to the office of the city
clerk not less than sixty days prior to the commencement of
said action at law or bill in equity.
45. Municipal Court. The municipal court of the city as at
present constituted is hereby continued.
46. Violations. All violations of provisions of this charter
unless otherwise provided are hereby declared to be mis-
demeanors and all such violations and all violations of city
ordinances for which no other punishment is provided, shall
be punishable by a fine not exceeding five hundred dollars or
imprisonment for a period not exceeding ninety days, or both,
in the discretion of the court.
47. Public Records. All records of the city shall be public.
VII. Saving Clauses and Adoption of Charter
48. Saving Clause. All ordinances and by-laws of the city
of Franklin or its council shall continue in force until altered
or repealed except where a contrary intent herein appears.
49. Tenure of Office. The incumbents when this charter
takes effect, who are not elected bj^ popular vote, of all muni-
cipal offices not hereby abolished or superseded shall continue
to hold the same until the expiration of their respective terms
where a term of years exists, or until such oflices are abolished
or superseded by lawful ordinances, or by authority vested in
the manager by section 21 of this charter.
50. Referendum. This charter shall not take effect unless
it is adopted by a majority vote at a special election to be held
in the city of Franklin on the last Tuesday of October, 1949,
or at a subsequent referendum as is hereinafter provided for.
On the ballot then used the following question shall appear
"Shall the provisions of an act entitled, 'An act to revise the
charter of the City of Franklin' be adopted?" Beneath this
question shall be printed the word ''yes" and the word "no"
with a square immediately opposite each said word, and the
1949] Chapter 421 637
voter shall indicate his choice by making a cross in the appro-
priate square. The election relative to the adoption of this
charter shall be conducted in every way in the same manner as
the election of candidates for mayor and councilmen under the
present charter. If a majority of those voting on this question
vote in the affirmative on this question, this act shall be de-
clared to have been adopted. If this act should not be adopted
at said special election the question of the adoption of this act
may again be voted on at any regular municipal election during
the ten years immediately following the passage of this act if
at least three per cent of the number voting at the last pre-
vious municipal election, all qualified voters of the city, shall
sign a petition requesting such vote, said petition to be sub-
mitted to the city clerk at least fourteen days prior to said
election.
51. Recount. The ballots used at the special election held
in the city of Franklin in 1949, or at any regular election sub-
sequent thereto, relative to the adoption of the provisions of
this act, shall be sealed up and preserved by the city clerk for
a period of at least thirty days after said meeting. Twenty-
five legal voters of the city of Franklin may, within said
thirty-day period but not afterwards, petition the city clerk for
a recount of the votes cast upon said question of the adoption
of the charter provided by this act. The city clerk, upon re-
ceipt of said petition, shall fix a time for such recount and shall
notify the petitioners and the mayor and councilmen, by mail,
of the time and place so fixed. At the time and place so
appointed in said notification the city clerk shall produce the
ballots and the mayor and councilmen shall count the same and
the mayor shall make declaration of the results thereof. If
the result of such recount shall be difi'erent than the results as
announced by the moderators at the original counting of the
ballots the city clerk shall correct the records in his office
accordingly. The decision of the mayor and councilmen as to
the result of the balloting on said question shall be final.
52. Repeal or Amendment. No section or provision of this
charter shall be construed as repealed or amended unless the
act making such repeal or amendment refers specifically to
this charter and to the sections or provisions so repealed or
amended.
638 Chapter 422 [1949
53. Separability. The sections of this charter and th^
parts thereof are separable. If any portion of this charter, or
the application thereof to any person or circumstance, shall be
held invalid, the remainder thereof or the application of such
invalid portions to other persons or circumstances shall not be
affected thereby.
54. Repeal. Such parts of chapter 260 of the Laws of 1895
and any other acts or parts of acts inconsistent with the pro-
visions of this act are hereby repealed to the extent of such in-
consistency.
55. Takes Effect. Section 50 of this act shall take effect
upon its passage, and if adopted at the special election or a
referendum provided for in said section, the remainder of this
act shall take effect as follows: So much as relates to the
preliminaries for and the holding and conduct of the first
municipal election shall take effect immediately upon such
adoption. For all other purposes this charter shall take effect
on the first weekday of January following the first election
under this charter.
[Approved June 16, 1949.]
CHAPTER 422.
AN ACT RELATIVE TO THE SALARY OF THE MAYOR AND
ESTABLISHING A DEPARTMENT OF PUBLIC WORKS IN
THE CITY OF ROCHESTER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Salary. The mayor of the city of Rochester shall re-
ceive an annual salary of twelve hundred dollars to be paid him
at stated periods out of the city treasury and said salary shall
be in full for services of any kind rendered by him in the dis-
charge of all the duties pertaining to his office.
2. Application of Laws. Such part of section 14 of chapter
241 of the Laws of 1891 as amended by chapter 186, Laws of
1897, as may be inconsistent with the provisions of this act,
are hereby repealed to the extent of such inconsistency.
3. Department of Public Works. There is hereby estab-
lished and constituted a department of public works for the
1949] Chapter 423 639
city of Rochester which shall be under the control of a com-
missioner of public works appointed by the city council. Said
commissioner of public works shall exercise general super-
vision, control and direction, within said city, over all matters
pertaining to construction, maintenance and sprinkling of all
highways, public parking lots, sidewalks and drains. He shall
also have the management, care and preservation of the parks,
commons, playgrounds and shade trees in the city. He shall
also have general management of the department of water
works and the department of sewers and shall perform all
duties heretofore imposed upon the superintendent of water
works and superintendent of sewers.
4. Offices Abolished. On and after the appointment of the
commissioner of public works in the city of Rochester, as pro-
vided in section 3, the offices of street commissioner and super-
intendent of water works and sewers shall be abolished.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved June 16, 1949.]
CHAPTER 423.
AN ACT PROVIDING FOR A DEPUTY REGISTRAR FOR THE CITY OF
MANCHESTER.
Be it enacted by the Senate and House of Representatives in
General Cou7^t convened:
1. Deputy Registrar; Appointment. The board of regis-
trars of the city of Manchester is hereby empowered to appoint
from time to time as a deputy an employee in the office of the
board of registrars who may execute any instrument required
by law to be signed by a member of the board of registrars
and in the absence or disability of a member of the board of
registrars shall perform all of his duties.
2. Oath. Such deputy registrar before taking office shall
be sworn to the faithful discharge of his duties.
3. Record of Appointment. Whenever a deputy registrar
is so appointed and sworn the city clerk shall execute and main-
tain in his office a certificate of the appointment and oath of
said deputy and thereupon shall notify the board of mayor and
640 Chapter 424 [1949
aldermen thereof, and a record of said certificate shall be en-
tered in the journal of said board.
4. Tenure of Office. Such deputy registrar shall hold office
during the pleasure of the board of registrars.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved June 21, 1949.]
CHAPTER 424.
AN ACT RELATIVE TO THE INCORPORATION OF GRANITE LODGE
No. 1056, LOYAL ORDER OF MOOSE OF BERLIN,
NEW HAMPSHIRE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Change of Name. Amend section 1 of chapter 290 of
the Laws of 1915, being the charter of Granite Lodge No. 1056,
Loyal Order of Moose of Berlin, New Hampshire, approved
March 24, 1915, by striking out the word "Granite" and sub-
stituting therefor the word, Berlin, so that said section as
amended shall read as follows: Section 1. That Ovide J.
Coulombe, Charles E. Clark, Thomas H. Milligan, C. E. Bushey,
Alexander Hamilton, Eugene Bean, L. H. Wilkins, and R. P.
Griffith, their associate members of said lodge and their
successors, be and hereby are made a body politic, incorporate
by the name of Berlin Lodge No. 1056, Loyal Order of Moose
of Berlin, N. H., for charitable and benevolent purposes, and by
that name may sue, be sued, prosecute and defend all actions to
final judgment and execution, and shall be and hereby are made
subject to all liabilities of corporations of a similar nature.
2. Property Holding. Amend section 3 of said chapter 290
by striking out the words "twenty-five thousand" and sub-
stituting therefor the words, one hundred thousand, so that
said section as amended shall read as follows: Sect. 3. Said
corporation shall have power to hold real and personal estate
by purchase, gift, devise, bequest, or otherwise to the amount
of not exceeding one hundred thousand dollars, and may dis-
pose of the same at pleasure.
1949] Chapter 425 641
3. First Meeting-. Amend section 4 of said chapter 290 by
striking out the word "dictator" and substiting therefor the
word, governor, so that said section as amended shall read as
follows : Sect. 4. The governor of the lodge may call the first
meeting of this corporation at such time and place and in such
manner as he may think proper, at which time the necessary
and usual officers may be chosen.
4. Takes Effect. This act shall take effect as of June 1,
1949.
[Approved June 29, 1949.]
CHAPTER 425.
AN ACT TO REVISE THE CHARTER OF THE CITY OF KEENE.
Be it enacted by the Seriate and House of Representatives in
General Court convened:
I. City Established
1. Incorporation. The inhabitants of the city of Keene
shall continue to be a body politic and corporate under the
name of the "City of Keene," and as such to enjoy all the
rights, immunities, powers, and privileges and be subject to
all the duties and liabilities now appertaining to or incumbent
upon them as a municipal corporation. All existing property
of the city shall remain vested in it, and all its existing debts
and obligations shall remain obligatory upon it, under this re-
vised charter.
2. Wards. The city shall continue to be divided into five
wards as at present constituted, and except as herein otherwise
provided the general laws relative to wards of cities, ofiicers
thereof, and voters, check-lists, elections, and jurors therein
shall be applicable to such wards.
II. Elections
3. Conduct of Elections. The election officers in each ward
whose duty it is to conduct regular biennial elections shall con-
duct a municipal election at the expense of the city in the same
manner as a regular biennial election on the Tuesday follow-
ing the first Monday in November of the odd numbered years,
to choose councilmen at large; in the first election under this
642 Chapter 425 ■ [1949
charter there shall be chosen nine councilmen at large, the five
with the largest number of voters to serve for four-year terms,
and the four with the next largest number of votes to serve
for two-year terms ; and thereafter at such municipal elections
there shall be elected councilmen for four-year terms to re-
place the ones whose terms expire on the first day of January
following such election. The city council shall fix the polling
place, or places, and give notice thereof when the check-list for
the municipal election is first posted, provided that the first
election be held in a central location.
4. Qualification of Voters. Persons who would be qualified
to vote in a biennial election if held on the day of such muni-
cipal election shall be the qualified voters therein. Municipal
elections hereunder shall be deemed elections within the mean-
ing of all general statutes, penal and otherwise, and said
statutes shall apply to municipal elections so far as consistent
with this charter. The polls shall be open at each municipal
election from ten o'clock in the forenoon to seven o'clock in the
evening in each ward,
5. Preparation of Ballots. The city clerk shall prepare the
ballots to be used at the municipal elections in form as nearly
like the ones used in biennial elections as the requirements of
this charter permit. The ballot shall contain the names in
alphabetical order without party designation of all who file in
writing with the city clerk as candidates for the office of
councilman not later than five o'clock in the afternoon of the
fifteenth day before the election. Candidates for councilman
shall pay the city clerk a fee of three dollars except those on
whose behalf a petition shall have been filed by at least fifty
qualified voters. No name shall be printed on the ballot by
reason of such a petition unless consent thereto shall be en-
dorsed on the petition or otherwise filed in writing in the office
of the city clerk by the candidate liimself not later than ten
days before the election. Below the list of names of the
candidates there shall be as many blank spaces as there are
councilmen to be elected. The city clerk shall have the same
powers and duties with reference to municipal elections as has
the secretary of state with reference to general biennial
elections so far as such powers and duties are not inconsistent
herewith.
1949] Chapter 425 643
6. Contested Elections. Within seven days after a muni-
cipal election the council shall canvass the votes cast and the
candidates receiving the highest number of votes for the
offices to be filled shall be declared elected. Within seven days
thereafter the council shall, subject to such rules and
regulations as it may prescribe, upon request of any candidate,
recount the ballots cast in the election and hear and de-
termine any contest on the ground of fraud or misconduct
therein. Decisions of the council in cases of contested
elections shall be final. Tie votes for any elective office shall
be resolved by lot in the manner that the council may de-
termine. In cases arising under this section the council shall
have the power to subpoena witnesses and compel the pro-
duction of all pertinent books, records, and papers.
III. The Governing Body
7. Term and Number of Members. Except as otherwise
provided in this charter, all the povv^ers of the city shall be
vested in a council of nine councilmen elected at large for
terms of four years. The city clerk shall act as clerk of the
council.
8. Mayor. The council shall, at its first regular meeting
following each election, choose one of its members mayor for a
term of two years. The council shall choose one of its mem-
bers mayor pro tem, who shall act in the absence or disability
of the mayor. In the event of a vacancy occurring in the
office of mayor, the council shall choose one of its members
mayor at the next regular meeting to serve for the unexpired
term. The mayor shall be the official head of the city for all
ceremonial purposes, he shall preside at all meetings of the
council, and may speak and vote in such meetings. All other
duties of the mayor prescribed by law shall be exercised by the
manager provided for in this charter.
9. Qualifications. No person shall be a candidate for
election as councilman who is not a duly qualified voter in the
city and who has not been a resident of the city for at least
two years immediately preceding his election. No councilman
shall, during his term, be eligible to hold any other municipal
office except mayor or mayor pro tem.
10. Vacancies. Vacancies occurring in the office of council-
man at any time after the election of a candidate or candidates
644 Chapter 425 [1949
thereto shall be filled by the appointment of some qualified
person who receives the votes of at least five members of the
council by the second regular meeting following the creation
of the vacancy to serve until the next regular election at which
time his successor shall be elected for the unexpired term.
11. Compensation. Councilmen shall receive ten dollars for
each regular council meeting upon attendance not to exceed in
the aggregate two hundred dollars per year in full for their
services.
12. Meetings. All meetings of the council shall be public.
Regular meetings shall be held on such day of each month at
such time as the council shall, from time to time, by ordinance
or resolution direct, and special meetings upon notice delivered
to each councilman by the city clerk at the written request of
the manager or at least five councilmen. The council shall
establish its own rules and a majority shall constitute a
quorum for the transaction of the business of the council.
Newly elected members of the council shall assume ofiice at
the regular January meeting in each even numbered year.
13. Ordinances. Municipal legislation shall be by ordi-
nance. Each ordinance shall be identified by a number and a
short title. The enacting clause of each ordinance shall be
"The City of Keene ordains" and the effective date of each
ordinance shall be specified in it. All ordinances shall be
recorded in full uniformly and permanently by the city clerk
and each ordinance so recorded shall be authenticated by the
signature of the mayor and the city clerk. Ordinances shall
be published, compiled, and revised in such a manner and at
such time as the council shall determine.
14. General Powers. Except as herein otherwise provided,
the council hereby established shall have all the powers and
discharge all the duties conferred or imposed upon city councils
in convention, city councils voting concurrently or boards of
mayor and aldermen acting separately, by chapters 62 to 66 of
the Revised Laws or other general laws now in force or here-
after enacted or upon the existing city councils or board of
mayor and aldermen of the city of Keene by special laws not
hereby repealed. The council shall have the powers of select-
men of towns so far as consistent with this charter. All pro-
visions of such laws pertaining to the powers or duties of any
or all such bodies shall be construed to apply to the council
1949] Chapter 425 645
hereby established unless a contrary intent or provision herein
appears, it being the purpose of this act to confer upon said
council all functions of either or both branches of the existing
city councils, except such as are specifically transferred to the
manager. All committees of the council and all boards shall
be deemed advisory and policy making only except as herein
otherwise provided.
IV. Administrative Service
15. Manager. The chief administrative officer of the city
shall be called the manager. The council shall appoint as
manager for an indefinite term, and fix the salary of, a quali-
fied person who receives the votes of at least six members of
the council.
16. Qualifications. The manager shall be chosen solely on
the basis of his executive and administrative qualifications, but
he need not be a resident of the city or the state at the time of
his appointment. No person who has within three years been
elected by popular vote to any office in the city of Keene shall
be chosen manager.
17. Removal. The manager may be removed by a vote of
at least six members of the council as herein provided. At
least thirty days before the proposed removal of the manager,
the council shall adopt a resolution stating its intention to re-
move him and the reason therefor, copy of which shall be
served forthwith on the manager, who may within ten days de-
mand a public hearing, which must be called by the council to
be held not earlier than fourteen nor later than twenty days
from the date of such demand. Upon or after passage of such
a resolution, the council may suspend him from duty, but his
pay shall continue until his removal. In case of such a
suspension the council may appoint an acting manager to
serve at the pleasure of the council for not more than ninety
days. The action of the council in removing the manager shall
be final.
18. Vacancy. If the office of city manager shall become
vacant for any cause, the city council may appoint an acting
manager to serve at the pleasure of the council for not more
than ninety days and shall appoint a permanent manager in
accordance with section 15 within ninety-one days of the date
of vacancy.
646 Chapter 425 [1949
19. General Powers and Duties of Manager. The manager
shall supervise the administrative affairs of the city and shall
carry out the policies enacted by the council. He shall be
charged with the preservation of the public peace and health
and the safety of persons and property, and shall see to the
enforcement of the ordinances of the city, this charter, and the
laws of the state. He shall keep the council informed of the
condition and needs of the city and shall make such reports
and recommendations as he may deem advisable, and perform
such other duties as may be prescribed by this charter, or re-
quired of him by ordinance or resolution of the council, not in-
consistent with this charter. He shall have and perform such
other powers and duties not inconsistent with the provisions
of this charter as now are or hereafter may be conferred or
imposed upon him by municipal ordinance or upon mayors of
cities by general law. He shall have the right to take part in
the discussion of all matters coming before the council, but not
the right to vote.
20. Appointive Power of Manager. The manager shall
have the power to appoint and remove, subject to the pro-
visions of this charter, all officers and employees in the admin-
istrative service of the city; but the manager may authorize
the head of a department or office responsible to him to appoint
and remove subordinates in such department or office. All
such appointments shall be without definite term unless for
provisional, temporary, or emergency service not to exceed the
maximum periods which may be prescribed by the rules and
regulations of the merit plan.
21. Non-interference by the Council. Neither the council
nor any of its members shall direct or request the appointment
of any person to office or employment, or his removal there-
from, by the manager or any of the administrative officers.
Neither the council nor any member thereof shall give orders
to any of the administrative officers either publicly or privately.
Any violation of the provisions of this section by a councilman
shall be a misdemeanor, conviction of which shall constitute
immediate forfeiture of his office.
22. Appointive Officers. There shall be appointed by the
manager an assessor or assessors as determined from time to
time by the city council, city clerk, treasurer, police chief, fire
chief, and such other officers as are necessary to administer all
1949] Chapter 425 647
departments which the council shall establish, which depart-
ments shall replace all existing- departments, boards, and com-
missions. The powers and duties of these officers and heads
of departments so appointed shall be those prescribed by state
law, by this charter, or by ordinance.
23. Administrative Departments. The first manager
under this charter shall draft and submit to the council within
six months after assuming office an ordinance dividing the
administrative service of the city into departments, divisions,
and bureaus and defining the functions and duties of each.
After the adoption of an ordinance or ordinances on the fore-
going subject, the council by ordinance may create, consolidate,
or abolish departments, divisions, and bureaus of the city and
define or alter their functions and duties. Such ordinances
shall be known as the "Administrative Code." Each officer
shall have supervision and control of his department and the
employees therein and shall have power to prescribe rules and
regulations, not inconsistent with general law, this charter,
the administrative code, and the rules and regulations of the
merit plan. Pending passage of such code the manager may
establish temporary regulations.
24. Purchasing Procedure. The administrative code shall
establish purchasing and contract procedure including the
assignment of all responsibility for purchasing to one or more
persons, the combination of purchasing of similar articles by
different departments, and purchasing by competitive bids.
V. Finamee
25. Fiscal Year. The fiscal and budget year of the city
shall begin on the first day of January unless another date
shall be fixed by ordinance.
26. Financial Control. The manager shall maintain
accounting control over the finances of the city, make financial
reports, and perform such other duties as may be required by
the administrative code. He shall audit and approve all
authorized claims against the city before payment of the same
by the treasurer.
27. Budget Procedure. At such time as may be requested
by the manager or specified by the administrative code, each
officer or director of a department shall submit an itemized
estimate of the expenditures for the next fiscal year for the de-
partment or activities under his control. The manager shall
648 Chapter 425 [1949
submit the proposed budget to the council at least one month
before the start of the fiscal year of the budget.
28. Budget Hearing. A public hearing on the budget shall
be held before its final adoption by the council at such time
but not later than the third Thursday of the second month of
the fiscal year and such place as thie council shall direct, and
notice of such public hearing together with a copy of the
budget as submitted shall be published at least one week in
advance by the city clerk.
29. Date of Adoption. The budget shall be adopted by the
council not later than the first meeting of the third month of
the fiscal year.
30. Appropriations After Budget is Adopted. No appro-
priation shall be made for any purpose not included in the
annual budget as adopted unless voted by a two-thirds
majority of the council after a public hearing held to discuss
said appropriation. The council shall by resolution designate
the source of any monej' so appropriated.
31. Budget Control. At the beginning of each quarterly
period during the fiscal year and more often if required by the
council, the manager shall submit to the council data showing
the relation between the estimated and actual income and ex-
penses to date, together with outstanding indebtedness and
estimated future expenses; and if it shall appear that the in-
come is less than anticipated the manager, with the approval
of the council, may reduce the appropriation for any item or
items, except amounts required for debt and interest charges,
to such a degree as may be necessary to keep expenditures
within the cash income. The manager may provide for
monthly or quarterly allotments of appropriations to depart-
ments, funds, or agencies under such rules as he shall pre-
scribe.
32. Transfer of Appropriations. After the budget has
been adopted, no money shall be drawn from the treasury of
the city, nor shall any obligation for the expenditure of money
be incurred except pursuant to a budget appropriation unless
there shall be a specific additional appropriation therefor.
The head of any department, with the approval of the manager,
may transfer any unencumbered balance or any portion there-
of from one fund or agency within his department to another
fund or agency within his department; the manager, with the
1949] Chapter 425 649
approval of the council, may transfer any unencumbered
appropriation balance or any portion thereof from one depart-
ment to another.
33. Depository. The council shall desig-nate the depository
or depositories for city funds, and shall provide for the daily
deposit of all city moneys. The council may provide for such
security for city deposits as it may deem necessary, except
that personal surety bonds shall not be deemed proper security.
34. Independent Audit. An independent audit shall be
made of all accounts of the city government at least annually
and more frequently if deemed necessary by the council. Such
audit shall be made by certified public accountants experienced
in municipal accounting or by the state tax commission, or its
representatives. An abstract of the result of such audit shall
be made public.
35. Official Bonds. Any city officer elected or appointed by
authority of this charter may be required by the manager to
give a bond to be approved by the city solicitor for the faithful
performance of the duties of his office, but the manager and all
officers receiving or disbursing city funds shall be so bonded.
All official bonds shall be corporate surety bonds, and the
premiums thereon shall be paid by the city. Such bonds shall
be filed with the city clerk.
36. Borrowing Procedure. Subject to the applicable pro-
visions of state law and the rules and regulations provided by
ordinance in the administrative code, the council, by resolution,
may authorize the borrowing of money for any purpose within
the scope of the powers vested in the city or other evidence of
indebtedness therefor, and may pledge the full faith, credit,
and resources of the city for the payment of the obligation
created thereby. Borrowing for a term exceeding one year
shall be authorized by the council only after a duly advertised
public hearing.
VI. Merit Plan
37. Appointment. Appointment and promotions to all
positions in the service of the city shall be made solely on the
basis of merit and only after examination of the applicant's
fitness. So far as practicable examinations shall be com-
petitive.
38. Rules and Regulations. The city manager shall draft
and submit to the council within three months after the
650 Chapter 425 [1949
adoption of this charter a set of rules and regulations, which
shall become effective one month after its submission unless
vetoed by the council within that period providing- for the
establishment of a merit system of personnel administration
and the implementation of such portions of that system as are
prescribed by this chai'ter. The rules and regulations may
be amended during said month by the council. The rules
and regulations shall include provisions with regard to
classification, compensation, selection, training, promotion,
discipline, vacations, retirement, and any other matters
necessary to the maintenance of efl^cient service and the im-
provement of working conditions. The rules and regulations
shall continue in force subject to amendments submitted from
time to time by the manager which shall become effective one
month after the submission unless vetoed by the council within
that period. Until the first set of such rules and regulations
becomes effective, the manager may establish temporary rules
and regulations.
39. Compensation. The compensation of all ofl^cers and
employees not fixed by this charter shall be fixed in the rules
and regulations of the merit plan by a schedule of pay which
shall include a minimum and maximum and such intermediate
rates as may be deemed desirable for each class of positions
provided for in said rules and regulations. In increasing or
decreasing items in the city budget, the council shall not in-
crease or decrease any individual salary item but shall act
solely with respect to total salaries in the various departments
of the city.
40. Personnel Advisory Board. There is hereby established
a personnel advisory board of three citizens holding no other
political office and appointed one member by the manager, one
by the council, and the third by these two appointees. In the
first instance only the member appointed by the manager, shall
serve for one year, the member appointed by the council for
two years, and the third member for three years, in each case
beginning on the first day of January following the adoption of
this charter ; the terms of all succeeding members shall be for
three years beginning on the expiration of the term each
succeeds. No member, who has served a full three-year term
shall be appointed to succeed himself. It shall be the duty of
the personnel advisory board to study the broad problems of
1949] Chapter 425 651
personnel policy and administration, to advise the council con-
cerning- the personnel policies of the city and the manager re-
garding the administration of the merit plan and retirement
system, and to hear appeals from any employee aggrieved as to
the status or condition of his employment or retirement. The
board shall issue written reports containing findings of facts
and recommendations to the manager upon such appeals but
the board shall have no power to reinstate an employee unless
it finds, after investigation, that disciplinary action was taken
against the employee for religious, racial, or political reasons.
41. Certification of Compensation. No compensation shall
be paid without certification by the manager, or such officer as
he may direct, that the recipients are employed by the city
and that their rates of compensation comply with the pay
schedules provided for in section 39. If such officer approves
payments not in conformity therewith, he and his surety shall
be liable for the amount of such payments.
42. Employees When Charter Adopted. No employee of
the city at the time this charter is adopted shall be required
to take any examination in order to continue within the em-
ployment of the city. All other provisions of the merit plan
will apply to such employees. All officers and employees of
the city holding office at the time this charter takes effect,
except those whose position or office has been abolished hereby,
shall continue to hold office until their respective successors
shall be elected or appointed, as the case may be, and qualified.
VII. Special Assessments
43. Special Improvements. The council shall have power
to determine that the whole or any part of the expense of any
public improvement shall be defrayed by special assessments
upon the property especially benefited and shall so declare by
resolution. Such resolution shall state the estimated cost of
the improvement, what proportion of the cost thereof shall be
paid by special assessments, and what part, if any, shall be a
general obligation of the city, the number of installments in
which special assessments may be paid, and shall designate the
districts or land and premises upon which special assessment
shall be levied.
44. Procedure Fixed by Ordinance. The council shall pre-
scribe by general ordinance complete special assessment pro-
cedure concerning plans and specifications, estimate of costs,
652 Chapter 425 [1949
notice and hearing, the making of the special assessment roll
and correction of errors, the collection of special assessments,
and any other matters concerning the making of improvements
by the special assessment method.
VIII. Sewer Rents
45. Sewerage System. For the defraying of the cost of
construction, management, maintenance, operation, recon-
struction, extension, replacement and repair of city sewers and
sewer systems, including treatment and disposal works, and
for depreciation accruals not to exceed five per cent annually of
total sewer plant value, and for the payment or repayment of
the interest and principal on any debt incurred by the city to
pay such costs, the city council may by ordinance establish a
scale of rents, to be called sewer rents, which shall be paid by
the owner or owners of real estate connected by sewage drains
with city sewers and sewer systems, or whose real estate re-
ceives special benefit therefrom in any way. The city council
may prescribe the manner in which and the time at which such
rents are to be paid and collected and may change the scale of
rents from time to time as may be deemed advisable. Such
rents may be based upon the metered consumption of water on
the premises connected with the sewer system, the number and
kind of plumbing fixtures connected with the sewer system, the
number of persons served by the sewer system or upon any
other equitable basis. Funds raised from sewer rents shall be
used only for the purposes prescribed in this section.
46. Notice. Notice of the charges for sewer rents shall be
given to the owner or owners of real estate chargeable therefor
m such manner as the city council may prescribe.
47. Lien. All charges for sewer rents shall become a lien
upon the real estate served by the city sewer system or the
real estate on account of which they are charged. Such lien
shall continue for one year from the last item charged in said
sewer rents and may be enforced by suit in behalf of the city
against the owner or owners of such real estate. In case an
appeal has been taken and the charges sustained in whole or
in part, such lien shall continue until the expiration of one year
from such decision. The record of the charge for sewer rents
made by the city shall be sufficient notice to maintain suit upon
such lien against subsequent purchasers or attaching creditors
of such real estate.
1949] Chapter 425 653
48. Rules and Regulations. The city council may adopt
rules and regulations pertaining to the use of the sewerage
system and other regulations relating to the system as in their
judgment the sewerage system, pumping station, treatment
plant or other structure demands for proper maintenance or
operation. Any person wilfully violating such regulations
shall be fined not more than ten dollars for each day of neglect
or refusal after written notice has been given.
IX. Water Utilities
49. Water System. For the defraying of the cost of con-
struction, management, maintenance, operation, recon-
struction, extension, replacement and repair of the city water
system, including treatment plant, distribution mains,
hydrants, watershed, and for depreciation accruals not to ex-
ceed five per cent annually of the total water plant value, and
for the payment or repayment of the interest and principal on
any debt incurred by the city to pay such costs, the city
council may, by ordinance, establish a scale of rates to be
called water rates, which shall be paid by the owner or owners
of real estate connected to the city water system, or whose real
estate receives special benefit therefrom in any way. The city
council may prescribe the manner in which and the time at
which such rates are to be paid and collected, and may change
the scale of rates from time to time as may be deemed
advisable. Such rates may be paid upon the metered con-
sumption of water on the premises connected with the water
system, the number and kind of plumbing fixtures connected
with the water system, and number of persons served by the
water system, or upon any other equitable basis. Funds raised
from water rates shall be used only for the purposes prescribed
in this section.
50. Notice. Notice of the charges for water rates shall be
given to the owner or owners of real estate chargeable therefor
in such manner as the city council may prescribe.
51. Lien. All charges for water shall become a lien upon
the real estate served by the city water system or the real
estate on account of which they are charged. Such lien shall
continue for one year from the last item charged for said
water rents and may be enforced by suit in behalf of the city
against the owner or owners of such real estate. In case an
appeal has been taken and the charges sustained in whole or
654 Chapter 425 [1949
in part, such lien shall continue until the expiration of one year
from such decision. The record of the charge for water made
by the city shall be sufficient notice to maintain suit upon such
lien against subsequent purchasers or attaching creditors of
such real estate.
52. Rules and Regulations. The city council may adopt
rules and regulations pertaining to the water system and other
regulations relating to this system as in their judgment the
system, pumping station, treatment plant, or other structures
demand for proper maintenance and operation. Any person
wilfully violating such regulations shall be fined not more than
ten dollars for each day of neglect or refusal after written
notice has been given.
X. Other Service Charges
53. The council shall have power to determine that the
whole or any part of the expense of any service or activity pro-
vided by the city shall be defrayed by a special charge on the
person or property benefited by the service or activity. The
council may prescribe by general ordinance the procedure to be
followed in making such charges and the amount thereof.
XI. Capital Reserve Funds
54. Establishment of Reserves Authorized. Tlie city
council may raise and appropriate money for the establishment
of a capital reserve fund for the financing of all or part of the
cost of (a) the construction, reconstruction or acquisition of a
specific capital improvement, or the acquisition of a specific
item or specific items of equipment, or (b) the construction,
reconstruction, or acquisition of a type of capital improvement
or the acquisition of a type of equipment.
55. Payments Into Fund. There may be paid into any such
capital reserve fund such amounts as may from time to time be
raised and appropriated therefor, and the city council may also
vote to transfer to said fund any unencumbered surplus funds
remaining on hand at the end of any fiscal year.
56. Limitation on Appropriation. The city council shall
not raise and appropriate in any one year for such capital re-
serve fund an amount in excess of one-half of one per cent of
the last assessed valuation of the city.
57. Investment. The moneys in each such fund shall be
kept in a separate account and not intermingled with other
i949] Chapter 425 6S5
funds of said city. Said capital reserve fund shall be invested
only by deposit in some savings bank or in the savings depart-
ment of a national bank or trust company in this state, or in
bonds, notes or other obligations of the United States govern-
ment, or in bonds or notes of this state and when so invested
the trustees hereinafter named shall not be liable for the loss
thereof. Any interest earned or capital gains realized on the
moneys so invested shall accrue to and become a part of the
fund. Deposits in banks shall be made in the name of the city
and it shall appear upon the book thereof that the same is a
capital reserve fund.
58. Trustees of Funds. The trustees of trust funds of
Keene shall have custody of any capital reserve of the city. Said
trustees shall give bond in such amount and in such form as
the state tax commission shall prescribe, and any such trustee
who shall make any payment of income or principal from any
such capital reserve fund before the approval of his bond in
writing by the tax commission shall be personally liable to the
city for any loss resulting from such payment, to be recovered
for the city at the suit of any citizen. The expenses of said
trustees in said capacity and the expense of their bonds shall
be charged as incidental city charges.
59. Expenditures. The trustees holding said capital re-
serve funds in trust, as hereinbefore provided, shall hold the
same until such time as the city council shall have named
trustees or agents to carry out the objects designated by said
city councils. Expenditures from said capital reserve funds
shall be made only for or in connection with the purposes for
which said fund was established, or as amended as provided by
the next succeeding section.
60. Change of Purpose. After the purpose for which a
capital reserve fund is established has been determined, no
change shall be made in the purpose for which said fund may
be expended, unless and until such change has been authorized
by the affirmative vote of at least six members of the city
council at a regular meeting. Notice of proposed change shall
be advertised in a local publication of general circulation at
least one week before the meeting at which action is taken.
XII. Miscellaneous Provisions
61. Oath of Office. Every person elected or appointed to
any city office before entering upon the duties of his office shall
656 Chapter 425 [1949
take and subscribe to an oath of ofRce as provided by law
which shall be filed and kept in the office of the city clerk.
62. Notice of Election or Appointment. Written notice of
election or appointment of any city officer shall be mailed to
him at his address by the city clerk within forty-eight hours
after the appointment is made or the vote canvassed. If with-
in ten days from the date of the notice such officer shall not
take, subscribe to, and file with the city clerk an oath of office,
such neglect shall be deemed a refusal to serve and the office
shall thereupon be deemed vacant, unless the council shall
extend the time in which such officer may qualify.
63. Vacancy Defined. In addition to other provisions of
this charter, a vacancy shall be deemed to exist in any office
when an officer dies, resigns, is removed from office, is con-
victed of a felony, is physically incapacitated, or is judicially
declared to be mentally incompetent.
64. Personal Interest. No member of the council or any
officer or employee of the city shall take part in a decision in
which he shall have a financial interest, direct or indirect or by
reason of ownership of stock in any corporation, in any con-
tract or in the sale to the city or to a contractor supplying the
city of any land or rights or interests in any land, material,
supplies or services. Any wilful violation of this section shall
constitute malfeasance in office, and any officer or employee of
the city found guilty thereof shall thereby forfeit his office or
position. Any violation of this section with the knowledge, ex-
pressed or implied, of the person or corporation contracting
with the city shall render the contract voidable by the city
manager or the council.
65. Private Use of Public Property. No officer or employee
shall devote any city property or labor to private use except as
may be provided by law or ordinance.
66. Notice of Claim. No action at law or bill in equity shall
be sustained against the city unless a notice setting forth the
nature and amount, if any, of the claim shall have been de-
livered or sent by registered mail to the office of the city clerk
not less than sixty days prior to the commencement of said
action at law or bill in equity.
67. Municipal Court. The municipal court of the city as
at present constituted is hereby continued.
1949] • Chapter 425 657
68. Violations. All violations of provisions of this charter
unless otherwise provided are hereby declared to be mis-
demeanors and all such violations and all violations of city
ordinances for which no other punishment is provided, shall be
punishable by a fine not exceeding five hundred dollars or im-
prisonment for a period not exceeding ninety days, or both, in
the discretion of the court.
69. Public Records. All records of the city shall be public.
70. Trust Funds. Trust funds, except where otherwise
provided by the instrument creating such trust, shall be kept
separate.
71. Saving Clause. So much of the previous charter of the
city and of laws passed in amendment or supplement thereof,
as are in force when this act is adopted relative to the con-
stitution and bounds of its several wards, its school districts
and sewer, lighting, and other special precincts and their
government and affairs, municipal court, and to the borrowing
of money in aid of its school districts, are hereby continued
in force, with the exception of such provisions as are incon-
sistent with this charter; and all special legislation relative to
the government of the city, inconsistent herewith, is hereby
repealed. All general laws relative to the government of cities
shall remain in force in the city so far as the same can be
applied consistently with the intents and purposes of this
charter, but shall be deemed superseded as to this city so far
as inconsistent herewith. Existing ordinances and other
municipal regulations shall remain in force so far as the same
can be applied consistently with the intents and purposes of
this charter, but are hereby annulled so far as inconsistent
herewith. In all existing laws, ordinances, and regulations
hereby saved, references to the city councils, board of mayor
and aldermen, or other bodies or officers hereby abolished and
superseded, or to bodies or officers whose constitution or
functions are hereby altered, shall be taken to mean the body
or officer upon whom jurisdiction of the matter in question is
conferred by this charter or by the administrative code.
72. Tenure of Office. The incumbents when this charter
takes effect, who are not elected by popular vote, of all muni-
cipal offices not hereby abolished or superseded shall continue
to hold the same until the expiration of their respective terms
g58 Chapter 425 [1949
where a term of years exists or until such offices are abolislied
or superseded by lawful ordinances.
73. Referendum. This charter shall not take effect unless
it is adopted by a majority vote at a special election to be held
in the city of Keene on the second Tuesday in September, 1949,
or at a subsequent referendum as is hereinafter provided for.
The city clerk then in office shall cause to be included on the
ballot then used the following" question: "Shall the provisions
of an act entitled 'An act to revise the charter of the city of
Keene' be adopted?" Beneath this question shall be printed
the word "yes" and the word "no" with a square immediately
opposite each said word, in which the voter may indicate his
choice. The referendum relative to the adoption of this
charter shall be conducted in every way, except as otherwise
herein provided, in the same manner as the election for the
nomination of candidates for mayor and aldermen under the
present charter. If a majority of those voting" on this
question vote in the affirmative on this question, this act shall
be declared to have been adopted. If this act should not be
adopted at said special election, the question of the adoption
of this act shall again be voted on at any regular municipal
election during the ten years immediately following the passage
of this act if at least three per cent of the number voting at
the last previous municipal election, all qualified voters of the
city, shall sign a petition requesting such vote, said petition
to be submitted to the city clerk at least thirty days prior to
said election.
74. Separability. The sections of this charter and the
parts thereof are separable. If any portion of this charter, or
the application thereof to any person or circumstance, shall be
held invalid, the remainder thereof or the application of such
invalid portions to other persons or circumstances shall not be
affected thereby.
75. Takes Effect. Section 73 of this act shall take effect
upon its passage, and if adopted at the special election or a
referendum provided for in said section, the remainder of this
act shall take effect as follows : So much as relates to the pre-
liminaries for and the holding and conduct of the first muni-
cipal election shall take effect immeditaely upon such adoption.
For all other purposes this charter shall take effect on the first
day of January following the first election under this charter.
[Approved June 29, 1949.]
1949] Chapter 426 650
CHAPTER 426.
AN ACT TO REPEAL CHARTERS OF CERTAIN CORPORATIONS.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Charters Repealed. The charter or certificate of in-
corporation of each of the following named corporations is
hereby repealed, revoked and annulled except as otherwise here
specified :
Advertisers Associated, Inc. (Nashua, 1947)
Air Service, Inc. (Manchester, 1947)
Alexander Motor Sales, Inc. (Lancaster, 1947)
Algenite Chemical, Inc. (Laconia, 1947)
Allied Arts, Inc. (Portsmouth, 1946)
Alhed Industries, Inc. (Laconia, 1940)
Amcan Jewelry Manufacturing Company, Inc. (Nashua,
1947)
American Fern Co., Inc. (Brookline, 1947)
Amoskeag Metal Products, Inc. (formerly W. T. Marsh
Co., Manchester, 1941)
Anton, Joseph N., Company, Inc. (Dover, 1947)
Arnel Footwear, Inc. (Manchester, 1947)
Art & Gene's Service Station, Inc. (Merrimack, 1946)
Arthur Weaving Mills, Inc. (Concord, 1947)
B & B Food Shop, Inc. (Manchester, 1946)
Bay State Fashions, Inc. (Berlin, 1946)
Bay State Garment Co., Inc. (Berhn, 1944)
Beacon Realty Co., The (Manchester, 1946)
Bee Air Lines, Inc. (Dover, 1945)
Bevlies, Inc. (Derry, 1946)
Blue Cab, Inc. (Keene, 1947)
Boxell School of Navigation, Inc., The (Portsmouth, 1947)
Bretton Manufacturing Company, Inc. (Berlin, 1946)
Bristol Furniture Co., Inc. (Bristol, 1947)
Broadview Farm, Inc. (Mt. Vernon, 1946)
Brown, "Shep," Incorporated ( formerly George N. Varney
Company, Laconia, 1929)
C & L Trucking Company, Inc. (Nashua, 1947)
Capital Home Improvement Co., Inc. (Concord, 1946)
Carroll County Cooperative Incorporated (Tamworth,
1941)
660 Chapter 426 [1949
Central Block, Inc. (Wolfeboro, 1922)
Central Lumber Company (Laconia, 1944)
Central Valley Contractors, Inc. (Hopkinton, 1947)
Chapman & Parfitt Construction Corporation (Manchester,
1947)
Chelmsford Shoe Company (Derry, 1936)
Cherete Realty Corporation (Manchester, 1945)
City Grain Company, Inc. (Nashua, 1946)
Cold River Telephone Company, The (Chatham, 1907)
Colonial Restaurant, Inc. (Franklin, 1946)
Colonial Valet, Inc. (Nashua, 1947)
Conant Park Corporation (Concord, 1947)
Concord Brick Company (Concord, 1923)
Concord College of Business, Inc. (Concord, 1934)
Condon-Jackson, Inc. (Greenfield, 1946)
Conway Development Company, Inc., The (Conway, 1946)
Conway Shoe Company, Inc. (Salem Depot, 1947)
Coos Investment Corporation (Whitefield, 1941)
Country Properties Incorporated (Laconia, 1935)
Cranton, W. H., Insulation Company of New Hampshire,
Inc. (Manchester, 1946)
Crestwood Lodge, Inc. (Holderness, 1946)
Dakin Lumber, Inc. (Conway, 1946)
Dartmouth Airways, Inc. ( Hanover, 1946)
Davis Paper Company (Hopkinton, 1906)
Donovan & Lutes, Inc. (Nashua, 1935)
Doranne, Inc. (Nashua, 1945)
Dowd Real Estate Company, Inc., The (Nashua, 1937)
DuBarry Shoe Company, Inc. (Manchester, 1946)
Eastern Construction Company, Inc. (Manchester, 1947)
Edman Lodge, Inc. (West Rindge, 1947)
Fabyan House, Inc. (Carroll, 1946)
Fabyan Management Corporation (Twin Mountains, 1947)
Fitzpatrick, P. F., and Son, Inc. (Manchester, 1937)
Fitzwilliam Co., Inc., The (Fitzwilliam, 1946)
Foot Delight Shoe Corporation (Manchester, 1946)
French Knitting Mills, Inc. (Franklin, 1944)
Garden Apartments, Inc. (Manchester, 1947)
Gate City Food Stores, Inc., The (Nashua, 1930)
General Minerals Corporation (Walpole, 1942)
George Company, Inc. (Plymouth, 1946)
1949] Chapter 426 661
Gilbert Associates, Inc. (Walpole, 1940)
Gilkey, Dean H., Inc. (formerly Gosselin & Gilkey, Inc.,
Colebrook, 1924)
Golden Woodcraft Products, Inc., The (Nashua, 1945)
Goolsby, Inc. (Claremont, 1946)
Granite State Garage, Inc., The (Tilton, 1929)
Granite State Properties, Inc. (Manchester, 1946)
Granite State Stock Farms, Inc. (Manchester, 1947)
Granite State Surveys, Inc. (Manchester, 1946)
Hague Realty Company, Inc. (Northfield, 1946)
Hale & Bosselait, Inc. (FrankHn, 1947)
Hanover Street Apartments, Inc. (Manchester, 1947)
Hardwood Toy Manufacturing Corporation (Keene, 1945)
Harkeem Shirts, Inc. (formerly Harkeem Co., Inc., Man-
chester, 1946)
Hayes Hennery, Inc., The (Dover, 1932)
Heat Savers Incorporated (Plymouth, 1945)
Henry's Diner, Inc. (Nashua, 1946)
Heywood Mills, Inc. (Northfield, 1943)
Home Industries, of New Hampshire, Inc. (Andover, 1947)
Howard Hotel Company (Bartlett, 1912)
Hubbard's, Inc. (Portsmouth, 1941)
Johnny's Fine Clothes, Inc. (Claremont, 1945)
Johnson and Staff Lumber Co., Incorporated (Claremont,
1946)
Junior Shoe Company, Inc. (Manchester, 1946)
Juvenile Furniture Center Company Incorporated, The
(Manchester, 1945)
Katahdin Co., Inc. (Goffstown, 1946)
Keene Country Club Associates (Keene, 1923)
Keene Dy-Dee Wash, Inc. (Keene, 1947)
Keene Lumber Company, Inc. (Keene, 1942)
Keene Summer Theatre, Inc. (Keene, 1941)
Kelren Oil Company, Inc. (Nashua, 1946)
Koburg Realty Corporation (Keene, 1945)
Laconia Mills, Inc. (Laconia, 1946)
Laconia Tl-ansit Co., (Laconia, 1926)
• Lafley, Harry D., Co., Inc. (Manchester, 1941)
LaFrance Motor Corp. (Nashua, 1947)
Lawrence Live Poultry Co., Inc. (Derry, 1945)
Lincoln Company, Inc., The (Lincoln, 1946)
662 Chapter 426 [1949
Little Miss and Master Shops, Inc. (Manchester, 1946)
Little Squam Lodges, Incorporated (Holderness, 1929)
Littleton Ski Tows, Inc. (Littleton, 1939)
Lochmere Lumber Corporation (Manchester, 1946)
M. & M. Lumber Company, Inc. (Hampstead, 1942)
MacMaster, F. A., Inc. (formerly Nashua Auto Company,
Inc., Nashua, 1923)
Manchester Coaster Co., The (Manchester, 1929)
Maple Street Realty Corporation (Derry, 1945)
Mar-No-Lawn, Inc. (Whitefield, 1937)
Marshall Music Center, Inc. (Portsmouth, 1946)
McLeod's Nursery, Inc. (formerly New Hampshire
Nursery, Concord, 1926)
Merrimack Packing Co., Inc. (Manchester, 1946)
Metal Products, Inc. (formerly Amoskeag Metal Products,
Inc., Manchester, 1941)
Milburn and Company, Inc. (Colebrook, 1946)
Minerals, Inc. (Newport, 1947)
Monadnock Forestry Associates (Temple, 1946)
Montello Shoe Company (Suncook, 1942)
Mt. Eustis Ski Tows, Inc. (Littleton, 1946)
Mountain Haulage, Inc. (North Haverhill, 1946)
Nashua Bowl, Inc. (Nashua, 1946)
Nashua Metal Finishing Corp. (Nashua, 1947)
Nashua Products Corporation (Nashua, 1947)
Nebasaki, Inc. (Meredith, 1944)
New Hampshire Forge and Foundry Corporation (Rollins-
fcrd, 1945)
North Eastern Sales Service Company, Inc. (Concord,
1946)
North Hampton Racing and Breeding Association, In-
corporated (North Hampton, 1946)
North Wilmot Telephone Company, The (Wilmot, 1914)
Olcott's Motor Sales, Inc. (Dover, 1946)
Oliver Engineering Laboratory, Inc. (Portsmouth, 1946)
180 Inc. (Keene, 1946)
Our Camp Inc. (Andover, 1932)
Pagan's Garage, Inc. (Claremont, 1927)
Paris Electric Co., Inc. (Manchester, 1947)
Parisian Cafe, Inc. (Manchester, 1938)
Pendergast Sales Co., Inc. (Newmarket, 1927)
1949] Chapter 426 663
Personnel Research Foundation, Inc. (Wolfeboro, 1946)
Peterborough Wood Products, Inc. (Peterborough, 1947)
Phoenix Reed Company (Manchester, 1943)
Pioneer Engineering Co. Inc. (Manchester, 1947)
Premier Cafe, Inc. (Littleton, 1936)
Products, Inc. (New York City, 1946)
Profile Deluxe Cottages, Inc. (Carroll, 1945)
Purcell's Cleaning Company, Inc. (Dover, 1946)
Purity Dairy, Inc. (Manchester, 1938)
Pyne Enterprises, Inc. (Dover, 1947)
R & M Trucking Company, Inc. (formerly R & W Truck-
ing Company, Inc., Nashua, 1944)
Rand, "Rube," Inc. (Concord, 1945)
Ready Homes Inc. (Manchester, 1946)
Reid & Goodwin, Inc. (formerly Lord and Goodwin, Inc.,
Meredith, 1946)
Richer Auto Rental Corporation (Nashua, 1947)
Rollins, Edward W., Incorporated (Dover, 1926)
Ross, J. H., Fuel Co., Inc. (Franklin, 1946)
Roy Realty Corporation (Berlin, 1946)
Salmon Falls Food Process Co. Inc. (Rollinsford, 1946)
Scott Oil Co., Inc. (Manchester, 1932)
Seacoast Amusement Corporation (Portsmouth, 1947)
Seals, Inc. (Manchester, 1947)
Senco, Inc. (Manchester, 1947)
17th Century House, Inc. (Hampton Falls, 1948)
Sheehan, Griffin and Burns, Inc. (Concord, 1947)
Shepard Grocery Company, Incorporated (Franklin, 1938)
Shepherd and Evans Inc. (Nashua, 1946)
Shepherd's Automotive Supply Inc. (Nashua, 1943)
Splendid Restaurant, Inc. (Berlin, 1945)
State Building & Contracting Company, Inc. (Concord,
1945)
Stevens Advertising Agency, Inc. (Manchester, 1946)
Strobochrome Inc. (Keene, 1947)
Tarullo Bros. Sportwear Company, Inc. (Newport, 1946)
Thomas, Berry & Thomas, Inc. (Plaistow, 1946)
Tic Toe Restaurant, Inc. (Nashua, 1947)
Tilton Engineering Company, Inc. (Tilton, 1945)
Triple-State-Foods Inc., The (Woodsville, 1947)
Twin Mountain House, Inc. (Carroll, 1946)
664 Chapter 426 [1949
Twin State Publishing Co. (Woodsville, 1940)
United Improvement Corporation (Concord, 1941)
United Motorists, Inc. (Manchester, 1945)
Universal Furniture & Bedding Mfg. Co., Inc. (Man-
chester, 1946)
Victory Cafe, Inc. (Manchester, 1945)
Washington Shoe Co. Inc. (Salem Depot, 1938)
Waterville Valley Association, Inc. (Waterville, 1919)
Web-Lock Lumber Co. Inc. (Alton, 1946)
Webster Textiles, Inc. (Laconia, 1947)
Wendy Shoe Co., Inc. (Hampstead, 1947)
Western New Hampshire Lumber Company, Incorporated
(Walpole, 1941)
White Mountain Mineral Camps (North Conway, 1929)
White, William R., Insurance Agency, Incorporated
(Claremont, 1947)
Whitefield Lumber Co., Inc. (Whitefield, 1945)
Willow Realty Corporation (Manchester, 1946)
Winchester Paint and Varnish Corporation (Winchester,
1947)
Wlngwood, Inc. (Conway, 1946)
Wolfeboro Woodcraft, Inc. (Wolfeboro, 1946)
Wood Waste Products, Inc. (Laconia, 1942)
Woodstock Lumber Company, The (Lincoln, 1912)
Woodsville Ski Tow, Inc., (Woodsville, 1947)
World Fine Arts Foundation, Inc. (Concord, 1946)
The principal place of business and date and year of in-
corporation, when given in the above list, are included for the
purpose of distinguishing corporations of the same or similar
names.
2. Remedies Preserved. No remed\- against any such
corporation, its stockholders or officers, for any liability pre-
viously incurred, shall be impaired hereby.
3. Reinstatement. Any such corporation may, within
ninety days after the date that this act takes effect, reinstate
itself as a corporation by the payment of any fees in arrears
and the filing with the secretary of state of any annual returns
required by law and a statement under oath, signed by the
clerk or secretary of such corporation, that it desires that its
charter or certificate of incorporation shall remain in full force
and effect.
1949] Chapter 427 665
4. Disposition of Property. Any corporation whose charter
is hereby repealed, revoked and annulled, shall, neverthelsss,
continue as a body corporate for the term of three years from
the date that this act takes effect, for the purpose of present-
ing and defending suits by or against it and of gradually
closing and settling its concerns and distributing its assets, in-
cluding the disposition and transfer of all or any part of its
property and for no other purpose; provided that for the pur-
pose of any suit or action by or against any such corporation,
pending at the end of said term of three years, such corpo-
ration shall continue as a body corporate until ninety days
after final judgment or decree in such suit or action; and pro-
vided further that the superior court shall have power at any
time when it shall be made to appear, upon the petition of any
interested party, that the protection of proprietary or other
rights requires the doing of any act or thing by or in behalf
of any such corporation, to order the doing of such acts or
things, and for this purpose may appoint and authorize an
agent to act for and in the name of such corporation and any
action so ordered and done shall be effective corporate action.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved June 29, 1949.]
CHAPTER 427.
AN ACT RELATIVE TO ISSUANCE OF BONDS OR NOTES BY
HAMPTON BEACH VILLAGE DISTRICT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authorization, The Hampton Beach Village District is
hereby authorized to issue serial notes or bonds on the credit
of the district to an amount not exceeding sixty thousand
dollars ($60,000) for the purpose of the construction of a salt
water fire protection system.
2. Debt Limit. In ascertaining the debt limit of said
Hampton Beach Village District the debt hereby authorized
shall be excluded.
666 Chapters 428, 429 [1949
3. Application of General Laws, Except as otherwise pro-
vided by this act the provisions of chapter 72 of the Revised
Laws shall apply to the serial notes or bonds herein authorized.
4. Proceeding-s Legalized. The proceedings and votes of
the meeting- of the Hampton Beach Village District held in
said Hampton on March 29, 1949, are hereby legalized, ratified
and confirmed so far as they relate to the appropriation and
issuance of serial notes and bonds for the purposes set forth in
section 1 of this act.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved June 30, 1949.]
CHAPTER 428.
AN ACT RELATIVE TO ZONING POWERS OF THE RYE
WATER DISTRICT.
Be it enacted by the Senate and House of Representatives in
General Cou7't convened:
1. Authority Granted. The Rye Water District is hereby
empowered and authorized to enact zoning regulations and for
that purpose shall have all the powers conferred upon towns
by sections 50 to 71 inclusive of chapter 51 of the Revised
Laws.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved June 30, 1949.]
CHAPTER 429.
AN ACT AMENDING THE CHARTER OF THE CITY OF DOVER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Term of Office. Amend section 15 of chapter 385 of the
Laws of 1947 by striking out in the third line the words "an
indefinite term" and inserting in place tliereof the words, a
1949] Chapter 430 667
term of two years, so that said section as amended shall read
as follow: 15. Manager. The chief administrative oflEicer of
the city shall be called the manager. The council shall appoint
as manager for a term of two years, and fix the salary of, a
qualified person who received the votes of at least six members
of the council. The first council elected under this charter
shall appoint a manager within three months after the effective
date of this charter.
2. Takes Effect. This act shall take effect January 1, 1950.
[Approved June 30, 1949.]
CHAPTER 430.
AN ACT RELATIVE TO THE CHARTER OF THE CITY OF DOVER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Referendum. A special election shall be held in the city
of Dover on Tuesday, October 4, 1949, for the purpose of de-
termining whether the present charter of the city of Dover
shall be rescinded. The city clerk shall have printed on
official ballots the following question: "Shall the city abolish
the present city manager form of government and adopt an
act entitled 'An act relative to the city charter of Dover' as
provided in the laws of 1949?" Beside this question shall be
printed the word "Yes" and the word "No" with a square im-
mediately opposite each said word, in which the voter may in-
dicate his choice. The referendum relative to the rescission of
this charter shall be conducted in the same manner as regular
municipal elections. If a majority of those voting on this
question vote in the affirmative on this question, the present
charter shall be declared to have been rescinded ; such rescission
shall become effective on the first Wednesday of January, 1950,
and on that date, January 4, 1950, the terms of office of council-
men, school committee, and mayor elected under the provisions
of said rescinded charter shall terminate and on the same date
the office of city manager shall terminate ; the terms of office of
all officers, trustees and commissioners elected or appointed by
the city council, mayor, or city manager under chapter 385,
Laws of 1947, shall terminate on January 4, 1950 provided how-
668 Chapter 430 [1949
ever, that such officers shall continue in office until their re-
spective successors have been duly elected, or appointed, and
qualified. If the present charter is not rescinded at said special
election, said question shall again be voted on at any regular
municipal election during the ten years immediately following
the passage of this act if at least three per cent of the number
voting at the last previous municipal election, all qualified
voters of the city, shall sign a petition requesting such vote,
said petition to be submitted to the city clerk at least thirty
days prior to said election; and if a majority of those voting
on this question vote in the affirmative the present charter
shall be declared to have been rescinded; such rescission shall
become effective on the first Wednesday of January next
following such vote, and on that date the terms of office of
councilmen, school committee, and mayor elected under the
provisions of said rescinded charter shall terminate and on
the same date the office of city manager shall terminate. The
terms of office of all officers, trustees and commissioners,
elected or appointed by the city council, mayor or city manager
under chapter 385, Laws of 1947, shall terminate on the first
Wednesday of January next following such vote, provided how-
ever, that such officers shall continue in office until their re-
spective successors have been duly elected, or appointed, and
qualified.
2. New Charter. If the present city charter is rescinded
at the special election provided in section 1, the regular election
shall be held on the first Tuesday of November, 1949; and if
the present city charter is rescinded at a regular municipal
election as provided in section 1, then a special election shall be
held on the first Tuesday of December next following; in either
event the city of Dover shall be governed by the provisions of
the following charter, and the elections provided in this section
shall be in accordance therewith.
I. City Established
1. Incorporation. The inhabitants of the city of Dover
shall continue to be a body politic and corporate under the
name of the "City of Dover," and as such shall enjoy all the
rights, immunities, powers, and privileges and be subject to all
the duties and liabilities now appertaining to or incumbent
upon them as a municipal corporation. All existing property
1949] Chapter 430 669
of the city shall remain vested in it, and all its existing debts
and obligations shall remain obligatory upon it, under this
revised charter.
2. Wards. The city shall continue to be divided into five
wards as at present constituted, and except as herein other-
wisewise provided, the general laws relative to wards of cities,
officers thereof, and voters, check-lists, elections, and jurors
therein shall be applicable to such wards.
3. Conduct of Elections. The election officers in each ward
whose duty it is to conduct regular biennial elections shall con-
duct a municipal election at the expense of the city in the same
manner as a regular biennial election on the Tuesday follow-
ing the first Monday in November of the odd numbered years
to choose one councilman from such ward and four councilmen
at large.
4. Preparation of Ballots. The city clerk shall prepare
the ballots to be used at the municipal election in form as
nearly like the ones used in biennial elections as the require-
ments of this charter permit. Nomination of candidates for
mayor and city councilors shall be by party caucus at least
twenty days before the regular biennial election and such
names shall appear on the ballot, with party designations.
5. Term and Number of Members. Except as otherwise
provided in this charter all the powers of the city shall be
vested in a council which shall consist of one councilman from
each ward who shall be elected by such ward and four council-
men at large. Members shall be elected for a term of two
years, shall take office on the January fourth next after their
election and shall hold office until their successors are duly
elected and qualified. The city clerk shall act as the clerk of
the council.
6. Mayor. There shall be elected at the regular biennial
election a mayor. Candidates for mayor shall be nominated in
accordance with the laws relating to nomination of city
officials. The mayor shall hold office for a term of two years
and until his successor is duly elected and qualified. In the
event of a vacancy in the office of mayor, the same shall be
filled as provided in chapter 63 of the Revised Laws. The
mayor shall be the official head of the city. He shall preside
at all meetings of the council. He may speak at all meetings
but may vote only in case of a tie. In addition to the powers
670 Chapter 430 [1949
eonferred on the mayor by the charter he shall have all the
powers conferred upon mayors of cities by law.
7. Salary of Mayor. The salary of the mayor shall be
five thousand dollars per year, payable monthly, and he shall
devote his full time to his duties.
8. Qualifications. No person shall be a candidate for
election as councilman or school committee member who is not
a duly qualified voter in the city and who has not been a resi-
dent of the city for at least two years immediately preceding
his election. No councilman nor school committee member nor
mayor shall be eligible to hold any other remunerative position
with the city. No person shall be elected mayor who has not
been a resident of the city for at least six years immediately
preceding his election.
■9. Vacancies. Vacancies occurring in the office of
councilman at any time after the election of a candidate or
candidates thereto shall be filled by the appointment of some
qualified person who receives the votes of at least a majority
of the members of the council by the second regular meeting
following the creation of the vacancy. Every vacancy shall be
filled from the same political party as the prior incumbent.
10. Organization of City Council. The mayor and
councilmen so chosen, shall meet at ten o'clock in the forenoon
on the first Wednesday of January next following their election,
in their capacity as the city council, for the purpose of taking
their respective oaths of office, organizing, adopting rules and
for the transaction of business required by law or ordinance to
be transacted at such meeting. The city council shall elect,
by a majority vote, one of its members as acting mayor who
shall serve in the absence of the mayor.
11. Compensation of Councilmen. Each councilman shall
receive ten dollars for each council meeting which he attends,
but not more than the sum of two hundred dollars in the
aggregate in any year, in full for his services.
12. Meetings. The mayor shall preside over all meetings
of the council and the city clerk shall act as clerk of the council.
All meetings of the council shall be public. Regular meetings
shall be held at eight o'clock in the evening on the second
Thursday of each month and special meetings upon notice de-
livered to the mayor and to each councilman by the clerk at
the written request of the mayor or a majority of the council-
1949] Chapter 480 671
men. The council shall establish its own rules, and a majority
shall constitute a quorum for the transaction of the business
of the council.
13. Ordinances. Municipal legislation shall be by ordi-
nance. Each ordinance shall be identified by a number and a
short title. The enacting- clause of each ordinance shall be
"The City of Dover ordains," and the effective date of each
ordinance shall be specified in it. All ordinances shall be
recorded at length uniformly and permanently by the city
clerk, and each ordinance so recorded shall be authenticated by
the signature of the mayor and the city clerk. Ordinances
shall be published, compiled and revised in such manner and at
such time as the council shall determine.
14. General Powers, Except as herein otherwise pro-
vided, the council hereby estabhshed shall have all the powers
and discharge all the duties conferred or imposed upon city
councils in convention, city councils voting concurrently or
boards of mayor and aldermen acting separately, by chapters
62 to 66 of the Revised Laws or by other general laws now in
force or hereafter enacted, or upon the city councils or board
of mayor and aldermen of the city of Dover by special laws not
hereby repealed. The council shall have the powers of select-
men of towns so far as consistent with this charter. All pro-
visions of such laws pertaining to the powers or duties of any
or all such bodies shall be construed to apply to the council
hereby established unless a contrary intent or provision here-
in appears, it being the purpose of this act to confer upon said
council all functions of either or both branches of the existing
city councils, except such as are specifically transferred to the
mayor. All committees of the council and all boards shall be
deemed advisory and policy making only except as herein
otherwise provided. The city clerk shall be elected by a
majority vote of the council for a term of two years.
II. Administrative Service
15. General Powers and Duties of the Mayor. The
mayor shall be the chief administrative officer and the head of
the administrative branch of the city government. He shall
supervise the administrative affairs of the city and shall carry
out the policies enacted by the council. He shall enforce the
ordinances of the city, this charter, and all laws applicable to
672 Chapter 430 [1949
the city. He shall keep the council informed of the condition
and needs of the city and shall make such reports and recom-
mendations as he may deem advisable, and perform such other
duties as may be prescribed by this charter or required of him
by ordinance or resolution of the council, not inconsistent with
this charter. He shall have and perform such other powers
and duties not inconsistent with the provisions of this charter
as now are or hereafter may be conferred or imposed upon him
by municipal ordinance or upon mayors of cities by general
law.
16. Appointive Power of Mayor. The mayor shall have
the power to appoint and remove all officers and employees in
the administrative services of the city, subject to the pro-
visions of this charter, and he may authorize and empower the
head of a department or officer responsible to him to appoint
and remove subordinates in such department or office. All
such appointments shall be without definite term unless made
for a provisional, temporary, or emergency service not to ex-
ceed the maximum limits which may be prescribed by the
merit plan.
17. Non-interference by the Council. It is the intention
of this charter that the council shall act in all matters as a
body, and it is contrary to the spirit of this charter for any of
its members to seek individually to influence the official acts
of the mayor, or any other officer, or to direct or request the
appointment of any person to, or his removal from office ; or to
interfere in any way with the performance by such officers of
their duties. The council and its members shall deal with the
administrative service solely through the mayor and shall not
give orders to any subordinates of the mayor either publicly
or privately. Nothing herein contained shall prevent the
council from appointing committees of its own members or of
citizens to conduct investigations into the conduct of any office
or department, or any matter relating to the welfare of the
municipality, and delegating to such committee such powers
of inquiry as the council may deem necessary. Any council-
man violating the provisions of this section shall upon con-
viction thereof in a court of comi^etent jurisdiction forfeit his
office.
18. Appointive Offices. The mayor, subject to confir-
mation by a majority vote of the city council, shall appoint a
1949] Chapter 430 673
treasurer, a superintendent of water works, three assessors,
not more than two of the same political party, a fire chief, a
health officer, a city solicitor, overseer of the poor, tax
collector, and such other officers as may be necessary to
administer all departments which the council shall establish.
There shall also be appointed and confirmed by the council a
qualified person as director of public works whose duties shall
be to have charge, management and control of the building,
construction, oiling, sprinkhng, repairing and maintaining of
all the streets, bridges, highways, lanes, alleys, sidewalks,
public sewers and drains, and city farm buildings, gravel banks
and lands and buildings used in connection therewith, and such
other lands as are not used by any other department and be-
longing to the said city of Dover. He shall also have charge
of collection of garbage. The director of public works shall
also have charge of the park department. The powers and
duties of other officers and heads of departments appointed by
the mayor shall be those prescribed by state law, by this
charter or by ordinance.
19. Department; Administrative Code. The city shall
have a department of administration headed by the mayor, and
such other departments, divisions and bureaus as the council
may establish by ordinance. It shall be the duty of the first
mayor elected under the provisions of this charter to draft
and submit to the council, within six months after assuming
office, an ordinance providing for the division of the adminis-
trative service of the city into departments, divisions and
bureaus, and defining the functions and duties of each. Sub-
sequent to the adoption of such ordinance, upon recommend-
ation of the mayor, the council by ordinance may create, con-
solidate or abolish departments, divisions and bureaus of the
city and define or alter their functions and duties. The com-
pilation of such ordinances shall be known as the "Administra-
tive Code." Each officer shall have supervision and control of
his department and of the employees therein and shall have
power to prescribe rules and regulations, not inconsistent with
general law, this charter, the administrative code, and the pro-
visions of the merit plan. Prior to adoption of the adminis-
trative code the mayor shall have the power to establish
temporary rules and regulations to insure economy and
efficiency in the several divisions of the city government.
674 Chapter 430 [1949
20. Purchasing Procedure. The administrative code
shall establish a centralized purchasing and contract system,
including the combination of purchasing of similar articles for
different departments, and purchasing by competitive bids
whenever practical. The mayor shall be charged with the
administration of the system so established.
III. School Committee
21. School Committee. There shall be a school commit-
tee for said city, to consist of five elective members, together
with the mayor of said city, who shall, ex-officio, be a member
thereof, but who shall have the right to cast a vote only in case
of a tie in any vote, resolution, or other question before said
committee. At the first election held in accordance with this
charter said five school committee members shall be elected
at large by the voters of the city of Dover, the three candidates
receiving the largest number of votes at said election shall
serve for a term of four years each, and the candidates re-
ceiving the fourth and fifth largest number of votes shall serve
for a term of two years each; the terms of such five elected
members shall begin on the first Wednesday of January next
following; at each biennial municipal election thereafter, a
sufficient number of members shall be elected at large to fill
the terms expiring on the first Wednesday of January of the
year following said election, and the members so elected shall
serve for terms of four years each, beginning on said first
Wednesday of January. Provided, however, that no political
party caucus, primaries or convention shall nominate any
candidate for said school committee, and the names of candi-
dates for school committee shall appear on the ballots without
any political designation whatsoever; and provided further,
that the ballot for school committee shall contain the names
only of such residents of Dover as shall have filed with the city
clerk, not less than thirty days before the date of the biennial
municipal election, a written notice of intention to be a candi-
date at such election. Vacancies occurring in said school com-
mittee from any cause shall be filled by majority vote of the
council for the unexpired term.
IV. Public Cemeteries
22. Public Cemeteries; Trustees. The control and man-
agement of the public cemeteries in the city of Dover shall be
1949] Chapter 430 676
vested in a board of five trustees of which the mayor shall be
a member ex-officio. On the first Wednesday of January
following the adoption of this charter, the mayor and council
shall elect five trustees as follows: one for five years, one for
four years, one for three years, one for two years and one for
one year, and each year thereafter shall elect one trustee for
a term of five years. Any vacancy shall be filled in the same
manner for the unexpired term. There shall be no more than
three of said trustees who are members of the same political
party.
23. Powers and Duties. The board of trustees shall re-
ceive, hold and expend the appropriations made by the city
for its public cemeteries, and shall appoint a superintendent
and make all rules and regulations governing the cemeteries.
They shall also receive, hold and expend the funds that
arise from the sale of any cemetery lots, and the income of
money given, bequeathed, or devised to the city or any public
cemetery, for the beautifying and improvement of the same or
such parts thereof as may be designated. Said trustees shall
serve without pay. They shall enlarge any public cemetery
whenever they deem it wise or necessary, and for that purpose
they may from time to time, take, purchase and hold real
estate for the city. If the said board of trustees are unable
to purchase any land they may deem necessary to make addi-
tions to, or enlargement of, the public cemeteries at a price
which they think reasonable, they may apply to the county
commissioners for the county of Strafford to assess damages
on the land taken by them therefor, and said commissioners
after notice to the parties and hearing, shall assess the value
of said land so taken and award damages therefor, which
assessment shall be in writing, and filed in the office of the
city clerk for said city, as soon as may be after the same is
completed, and upon payment or tender to the party whose
land is so taken, the right of said board of trustees to the same
shall become vested and complete; but said party shall have
the same right of appeal from said award to the superior court
as exists in the case of land taken for highways by action of
said commissioners.
24. Deed of Trust. The trustees may receive from the
owners of lots a deed of trust which may be so written as to
676 Chapter 430 [1949
forever prevent any sale or exchange of said lot, by any heir
at law, or any other person.
V. Public Library
25. Public Library; Trustees. The control of the Dover
public library, the appointment of librarian, the determination
of the salary of the librarian, and the entire management of
the affairs of the library, shall be vested in a board of five
trustees, of which the mayor shall be a member, ex-officio. On
the first Wednesday of January following the adoption of this
charter, the mayor and council shall elect five trustees as
follows: one for five years, one for four years, one for three
years, one for two years and one for one year, and each year
thereafter shall elect one trustee for five years. No more
than three of said trustees shall be of the same political party.
Any vacancy shall be filled in the same manner, but only for
the unexpired term of the trustee whose place is thus filled.
No member of the city councils shall be eligible as a trustee.
26. Regulations; Report. The board of trustees shall
establish all regulations relating to the library, and purchase
and use of books, and may prosecute in the name and at the
expense of the city any person who may violate any of the said
regulations. They shall report annually to the city, the state
of the library, and render an account of the expenditures of
all funds entrusted to their care.
27. Free. The Dover public library shall be open to the
free use of every inhabitant of the city, subject to such rules
and regulations as may be established by the trustees.
VI. Wentworth Hospital and Dover City Hospital
28. Wentworth Hospital and Dover City Hospital;
Trustees. The city of Dover is hereby authorized to do and
perform any and all acts necessary to maintain the Wentworth
hospital agreeably to the terms and conditions imposed in the
deed of trust creating such hospital. The mayor subject to
confirmation of the council, shall appoint five trustees, one for
five years, one for four years, one for three j^ears, one for two
years and one for one year, and each year thereafter shall
elect one trustee for five years. No more than three of said
trustees shall be of the same political party. If a vacancy
occurs the mayor shall appoint, subject to the confirmation of
the council, some person to fill said vacancy for the unexpired
1949] Chapter 430 677
term. Said mayor and council may remove any member of
said board of hospital trustees at any time for cause, upon
charges duly filed with the clerk of said city and upon a full
hearing- thereon; provided, however, that no member of said
board shall be removed except upon the affirmative vote of
two-thirds of all the members of said board of mayor and
council, voting by yea and nay. The mayor shall be a member,
ex-officio, with all the rights and privileges of his associates on
the board.
The city of Dover is also hereby authorized to construct
and do and perform any and all acts necessary to establish and
maintain a Dover city hospital. The board of trustees of said
Dover city hospital shall consist of the members of the board
of trustees of the Wentworth hospital and shall be elected and
hold office as provided in the preceding paragraph.
29. Organization; Powers. In the month of January,
annually, said board shall organize and choose one of its
members as chairman, and shall also choose a clerk who may
be one of said trustees ; said board may choose a treasurer, who
shall file with said board such bond and receive such salary as
said trustees shall determine. Said board of hospital trustees
may purchase such land as may be necessary and shall have
full charge, management and control of the erection, equip-
ment and management of such building or buildings as may
be necessary to carry into effect the purposes of this act ; may
employ and fix the compensation of such agents as they shall
deem expedient, and remove any of said agents at pleasure,
and make necessary and reasonable rules and regulations for
their own government and for the control and management of
all property, real or personal, connected with the proper con-
duct of said hospital.
30. Control of Property. The board of trustees shall
hold in trust all property now bequeathed, or hereafter
acquired by, or bequeathed or devised to, said city for hospital
purposes ; and the investment, use, disposition, and expenditure
of the same, and the income thereof, shall be within the sole
control and discretion of said board of trustees, and the same
being in the nature of a public charity shall be exempt from
taxation.
31. Right of Eminent Domain. If the said board of
trustees are unable to purchase any land they may deem
678 Chapter 430 [1949
necessary for hospital purposes at a price which they think
reasonable, they may take the same and apply to the county
commissioners for the county of Strafford to assess damages
upon any land which they so desire to so take; and said com-
missioners after notice of the parties and hearing, shall assess
the value of said land so taken, and award damages therefor,
which assessment shall be in writing and filed in the office of
the city clerk of said city as soon as may be after the same is
completed ; and upon the payment or tender to the party whose
land is so taken, the right of said board of trustees to the same
shall become vested and complete; but said party shall have
the right of appeal as in the case of land taken for highways by
action of said commissioners.
32. Report. The said board shall annually, in the month
of December, make a detailed report of all matters pertaining
to said hospital to the city councils, and the city councils are
authorized to appropriate such sums of money from time to
time for the maintenance of said hospital as in their judgment
may be necessary.
VII. Police Department
33. Police Commission. (a) On or before December
first, following the adoption of this charter, the governor shall
with the advice and approval of the council, appoint and com-
mission for the city of Dover a police commission consisting of
three persons, one of whom shall hold office for one year, one
for two years and one for three years from the first Wednes-
day in January, following the adoption of this charter, or un-
til their successors are duly appointed and qualified. Said
commissioners shall have been residents of the city at least
five years immediately preceding the date of their appoint-
ment. Not more than two of said commissioners shall be of
the same political party. The governor shall, annually on or
before the first day of December thereafter, with the advice
and approval of the council, appoint and commission one com-
missioner, who shall succeed the one whose term expires and
who shall serve for three years from the first Wednesday in
January unless sooner removed as hereinafter provided, and
any vacancy in said board shall be filled in the same manner
for the unexpired term.
1949] Chapter 430 679
(b) The governor with the advice and approval of the
council shall have full power to remove any commissioner at
any time.
(c) It shall be the duty of said police commissioners to
appoint such police officers, constables and superior officers, as
they may in their judgment deem necessary, and to fix their
compensation.
(d) The compensation of the police commissioners shall
be fixed by the city council.
(e) The police commissioners shall have authority to re-
move any officer at any time for just cause and after due hear-
ing, which cause shall be specified in the order of removal.
(f) The police commissioners shall have full power to
make all rules and regulations for the government of the police
force and to enforce said rules and regulations.
VIII. Finance
34. Fiscal Year. The fiscal and budget year of the city
shall begin on the first day of January unless another date
shall be fixed by ordinance.
35. Financial Control. The mayor shall appoint an
officer other than the treasurer who shall maintain accounting
control over the finances of the city, make financial reports,
and perform such other duties as may b6 required by the ad-
ministrative code. He shall audit and approve all authorized
claims against the city before authorizing payment thereof.
36. Budget Procedure. At such time as may be
requested by the mayor or specified by the administrative
code, each officer or director of a department shall submit an
itemized estimate of the expenditures for the next fiscal year
for the department or activities under his control. The mayor
shall submit the proposed budget to the council on the second
Thursday of February.
37. Budget Hearing. A public hearing on the budget
shall be held before its final adoption by the council, at such
time and place as the council shall direct, and notice of such
public hearing together with a copy of the budget as submitted
shall be posted in two public places, and published once at least
one week in advance by the city clerk.
38. Adoption of Budget. The council may reduce any
item or items in the mayor's budget by a vote of a majority of
680 Chapter 430 [1949
the council, but an increase in or addition of an item or items
therein shall become effective only upon an affirmative vote of
two-thirds of the members of the council. The budget shall
be finally adopted not later than the first day of tlie third
month of the fiscal year.
39. Transfer of Appropriations. After the budget has
been adopted, no money shall be drawn from the treasury of
the city, nor shall any obligation for the expenditure of money
be incurred, except pursuant to a budget appropriation unless
there shall be a specified appropriation therefor specifying the
source from which the funds shall come. Except as otherwise
provided in this charter the council may transfer any un-
encumbered appropriation balance or any portion thereof from
one department, fund, or agency, to another.
40. Depositorj\ The council shall designate the de-
pository or depositories for city funds, and shall provide for
the daily deposit of all city moneys. The council may provide
for such security for city deposits as it may deem necessary,
except that personal surety bonds shall not be deemed proper
security.
41. Independent Audit. An independent audit shall be
made of all accounts of the city government at least annually
and more frequently if deemed necessary by the council. Such
audit shall be made by qualified public accountants experienced
in municipal accounting and appointed by the council. An
abstract of the results of such audit shall be made public. An
annual report of the city's business sliall be made available in
such form as will disclose pertinent facts concerning the
activities and finances of the city government.
42. Official Bonds. Any city officer elected or appointed
by authority of this charter may be required by the council to
give a bond to be approved by the city solicitor for the faith-
ful performance of the duties of his office, but all officers re-
ceiving or disbursing city funds shall be so bonded. All
official bonds shall be corporate surety bonds, and the
premiums thereon shall be paid by the city. Such bonds shall
be filed with the city clerk.
43. Borrowing Procedure. Subject to the apphcable
provisions of state law and the rules and regulations provided
by ordinance in the administrative code, the council, by reso-
lution, may authorize the borrowing of money for any purpose
1949] Chapter 430 681
within the scope of the powers vested in the city and the
issuance of bonds of the city or other evidence of indebtedness
therefor, and may pledge the full faith, credit and resources
of the city for the payment of the obligation created thereby.
Borrowing for a term exceeding one year shall be authorized
by the council only after a duly advertised public hearing.
IX. Personnel Administration
44. Merit Plan. Appointments and promotions to all
positions in the service of the city shall be made solely on the
basis of merit and only after examination of the applicants'
fitness. The first mayor shall draft and submit to the council
within six months after assuming office an ordinance provid-
ing for the establishment of a merit system of personnel
administration. Such ordinance shall include provisions with
regard to classification, compensation, selection, training, pro-
motion, discipHne, vacations, retirement and any other matters
necessary to the maintenance of eflficient service and the im-
provement of working conditions of such ordinance. With
reasonable dispatch thereafter the council shall enact, amend
or revise the ordinance so submitted, but in any event the
council shall enact a merit plan which embodies the provisions
herein required. It shall be the duty of the mayor to
administer the merit plan so enacted. He may submit re-
visions of the merit plan to the council from time to time as
changes in conditions and circumstances in the city service
justify.
45. Personnel Advisory Board. There is hereby estab-
lished a personnel advisory board of three citizens holding no
other public oflSce and appointed by the mayor, subject to the
approval of a majority of the council. The term of each
member shall be for three years and until his successor is
appointed and qualified, provided, however, that in the case
of first appointments, one member shall be appointed for one
year, one for two years and one for three years. Vacancies
shall be filled for the remainder of any term in the same
manner as the original appointment. It shall be the duty of
the personnel advisory board to study the broad problems of
personnel policy and administration, to advise the council con-
cerning the personnel policies of the city and the mayor re-
garding the administration of the merit plan, and to hear
682 Chapter 430 [1949
appeals from any employee aggrieved as to the status or con-
dition of his employment. The council shall issue written re-
ports containing findings of fact and recommendations to the
mayor upon such appeals. But the council shall have no
power to reinstate an employee unless it finds, after investi-
gation, that disciplinary action was taken against the em-
ployee for religious, racial or political reasons.
46. Retirements. The merit plan may contain pro-
visions for a system for the retirement of any city employee
who shall have attained an age or condition of health which
warrants retirement from further service. Any such plan
shall provide payments to retired employees only as additional
compensation for services rendered after the inauguration of
such plan and before retirement.
X. Special Assessments
47. Council Resolution. The council shall have power to
determine that the whole or any part of the expense of any
public improvement shall be defrayed by special assessments
upon the property especially benefited and shall so declare by
resolution. Such resolution shall state the estimated cost of
the improvement, what proportion of the cost thereof shall be
paid by special assessments, and what part, if any, shall be a
general obligation of the city, the number of installments in
which assessments may be paid, and shall designate the dis-
tricts or land and premises upon which special assessments
shall be levied.
48. Procedure Fixed by Ordinance. The council shall
prescribe by general ordinance complete special assessment
procedure concerning plans and specifications, estimate of
costs, notice and hearing, the making of assessment roll and
correction of errors, the collection of special assessments, and
other matters concerning the making of improvements by the
special assessment method.
XI. Miscellaneous Provisions
50. Oath of Office. Every person elected or appointed to
any city office before entering upon the duties of his office shall
take and subscribe to an oath of office, as provided by law,
which shall be filed and kept in the office of the city clerk.
51. Notice of Election or Appointment. Written notice
of election or appointment of any city officer shall be mailed to
1949] Chapter 430 683
him at his address by the city clerk within forty-eight hours
after the appointment is made or the vote canvassed. If with-
in ten days from the date of the notice, such officer shall not
take, subscribe to and file with the city clerk an oath of office,
such neglect shall be deemed a refusal to serve and the oflfice
shall thereupon be deemed vacant, unless the council shall
extend the time in which such officer may qualify.
52. Vacaincy Defined. In addition to other provisions of
this charter, a vacancy shall be deemed to exist in any office
when an officer dies, resigns, is removed from office, moves
from the city, is convicted of a felony or judicially declared to
be mentally incompetent.
53. Official Interest in Contracts. No officer or employee
of the city shall take part in a transaction or decision in which
he has a financial interest (aside from his salary as such oflflcer
or employee) , direct or indirect, greater than any other citizen
or taxpayer. No councilman or school committee member or
mayor or any firm of which any such person is a member or
employee shall sell material or services to the city.
54. Private Use of Public Property. No officer or em-
ployee shall devote any city property or labor to private use
except as may be provided by law or ordinance.
55. Liability for Discharge. The removal in accordance
with this charter with or without cause of a person elected or
appointed or otherwise chosen for a fixed term shall give no
right or action for breach of contract or otherwise.
56. Notice of Claim. No action at law or bill in equity
shall be sustained against the city unless a notice setting forth
the nature and amount, if any, of the claim shall have been de-
livered or sent by registered mail to the office of the city clerk
not less than sixty days prior to the commencement of said
action at law or bill in equity.
57. Municipal Court. The municipal court of the city as
at present constituted is hereby continued.
• 58. Violations. All violations of provisions of this
charter, unless otherwise provided, are hereby declared mis-
demeanors and all such violations and all violations of city
ordinances for which no other punishment is provided, shall be
punishable by a fine not exceeding five hundred dollars or im-
prisonment for a period not exceeding ninety days, or both, in
the discretion of the court.
684 Chapter 430 [1949
59. Public Records. All records of the city shall be
public and shall be available at any time during business hours,
on request.
59-a. Bills. Whenever practical all purchases made by
the city and by the school department shall be by sealed bids
but in no case shall purchases of over fifty dollars be made
without such sealed bids.
59 -b. Sale by City. All sale of city owned property shall
be by public auction with notice of such sales published in the
Dover Daily Democrat, or any other city of Dover newspaper,
for at least three successive days, and at least one week before
said sale.
60. Trust Funds. Trust funds, except where otherwise
provided by the instrument creating- such trust, shall be kept
separate and apart from all other funds and shall be invested
by the treasurer in investments from time to time legal for
mutual savings banks in the state of New Hampshire.
XII. Saving Clause
61. Saving Clause. So much of the previous charter of
the city and of laws passed in amendment or supplement there-
of, as are in force when this act is adopted relative to the
constitution and bounds of its several wards, its school dis-
tricts and sewer, lighting, and other special precincts and their
government and affairs, municipal court, and to the borrowing
of money in aid of its school districts, is hereby continued in
force, with the exception of such provisions as are inconsist-
ent with this charter ; and all special legislation relative to the
government of the city shall remain in force in the city so far
as the same can be applied consistently with the intents and
purposes of this charter, but shall be deemed superseded as to
this city so far as inconsistent herewith. Existing ordinances
and other municipal regulations shall remain in force so far
as the same can be applied consistently with the intents and
purposes of this charter, but are hereby annulled so far as
inconsistent herewith. In all existing laws, ordinances, and
regulations hereby saved, references to the city councils,
board of mayor and aldermen, or other bodies or officers hereby
abolished and superseded, or to bodies or officers whose con-
stitution or functions are hereby altered, shall be taken to
mean the body or officer upon whom jurisdiction of the matter
1949] Chapter 431 685
in question is conferred by this charter or by the administra-
tive code.
62. Teniure of Office. When this charter takes effect, the
encumbents of all municipal offices who are not elected by
popular vote and whose offices are not hereby abolished or
superseded shall, subject to the provisions of section 1, con-
tinue to hold the same until the expiration of their respective
terms where a term of years exists, or until such offices are
abolished or superseded by lawful ordinances.
63. Sepai^abiUty. The sections of this charter and the
parts thereof are separable. If any portion of this charter, or
the application thereof to any person or circumstance, shall
be held invalid the remainder thereof or the application of
such portions to other persons or circumstances shall not be
affected thereby.
3. Takes Effect. Section 1 of this act shall take effect
upon its passage, and section 2 shall take effect only as pro-
vided in sections 1 and 2.
[Approved July 6, 1949.]
CHAPTER 431.
AN ACT TO AUTHORIZE THE CONSTRUCTION AND FINANCING OF A
SEWER SYSTEM BY THE TOWN OF MEREDITH.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authorization. The town of Meredith is hereby author-
ized and empowered to construct and maintain such sewer
system and sewage treatment and disposal plant as it may
deem necessary to comply with the requirements of the state
water pollution commission and the state board of health
relative thereto. Said town may determine whether the cost
of construction of said system and plant shall be amortized by
sewer assessments, sewer rentals, general taxation or any com-
bination of said methods. The selectmen, in making any
assessments hereunder for the purpose of amortizing con-
struction costs, may assess the same to be paid in annual in-
stallments extending over a period not exceeding thirty years.
2. Bonds or Notes. The town of Meredith is hereby
686 Chapter 432 [1949
authorized and empowered to issue on the credit of the town
serial notes or bonds, for the purpose of raising funds to con-
struct such sewer system and sewage treatment and disposal
plant or any part thereof, to an amount not exceeding four
hundred fifty thousand dollars, of which an amount not exceed-
ing three hundred fifty thousand dollars was authorized by the
annual meeting of said town held March 9, 1948. The serial
notes or bonds issued in accordance with the provisions hereof
shall be due and payable at such times, not more than thirty
years from their date of issue, in such manner and with such
provisions as the selectmen may determine.
3. Proceedings Legalized. The votes and proceedings of
the annual meeting of the town of Meredith held March 9, 1948
relating to the construction of a sewer system and sewage dis-
posal plant and providing for the financing of the same are
hereby legalized, ratified and confirmed.
4. Application of Laws. Except as hereinbefore otherwise
provided, the provisions of part 22, chapter 90 of the Re-
vised Laws, as inserted by chapter 188 of the Laws of 1945,
relative to sewers, and the provisions of chapter 72, Revised
Laws, as amended, relative to municipal bonds, shall apply to
the sewer system and sewage treatment and disposal plant of
the town of Meredith and to bonds or notes herein authorized.
5. Takes Effect. This act shall take eft'ect upon its
passage.
[Approved July 6, 1949.]
CHAPTER 432.
AN ACT RELATIVE TO THE CHARTER OF THE CITY OF DOVER.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. City of Dover. Amend section 14 of chapter 385 of the
Laws of 1947 by striking out the last sentence so that said
section as amended shall read as follows: 14. General
Powers. Except as herein otherwise provided, the council
hereby established shall have all the powers and discharge all
the duties conferred or imposed upon city councils in con-
vention, city councils voting concurrently or boards of mayor
1949] Chapter 432 687
and aldermen acting separately, by chapters 62 to 66 of the
Revised Laws or other general laws now in force or hereafter
enacted or upon the existing city councils or board of mayor
and aldermen of the city of Dover by special laws not hereby
repealed. The council shall have the powers of selectmen of
towns so far as consistent with this charter. All provisions
of such laws pertaining to the powers or duties of any or all
such bodies shall be construed to apply to the council hereby
established unless a contrary intent or provision herein
appears, it being the purpose of this act to confer upon said
council all functions of either or both branches of the existing
city councils, except such as are specifically transferred to the
manager. All committees of the council and all boards shall
be deemed advisory and policy making only except as herein
otherwise provided.
2. Ratification. The election of the school committee for
the city of Dover held in November 1947 is hereby legalized,
ratified and confirmed.
3. Posting Budget. Amend section 27 of chapter 385 of
the Laws of 1947 by striking out all of said section after the
word "direct" in the third line and inserting in place thereof
the words, and notice of such public hearing together with a
copy of the budget as submitted shall be posted in two public
places, and published once, at least one week in advance by the
city clerk, so that said section as amended shall read: 27.
Budget Hearing. A public hearing on the budget shall be held
before its final adoption by the council, at such time and place
as the council shall direct, and notice of such public hearing
together with a copy of the budget as submitted shall be
posted in two public places, and published once, at least one
week in advance by the city clerk.
4. Effective Date of Budget. Amend chapter 385 of the
Laws of 1947 by striking out section 28 and inserting in place
thereof, the following: 28. Date of Presentation and
Adoption. Not later than the twenty-seventh day of the first
month of the fiscal year the budget shall be presented to the
council for action and if such budget is not acted upon by the
council within thirty days after such presentation it shall
automatically become effective.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved July 8, 1949.]
688 Chapters 433, 434 [1949
CHAPTER 433.
AN ACT CHANGING THE NAME OF NASHUA BUILDING AND LOAN
ASSOCIATION TO NASHUA BUILDING AND LOAN OR
COOPERATIVE BANK.
Be it enacted by the Senate and House of Representatives in
Gen&ral Court convened:
1. Change of Name. The name of Nashua Building- and
Loan Association shall be changed to Nashua Building and
Loan or Cooperative Bank.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 8, 1949.]
CHAPTER 434.
AN ACT AMENDING THE CHARTER OF THE CITY OF CONCORD.
Be it enacted by the Senate and Hov^e of Representatives in
General Cowt convened:
1. City of Concord. Amend section 24 of chapter 305 of
the Laws of 1909 as amended by section 1 of chapter 299 of
the Laws of 1929 by striking out said section and inserting in
place thereof the following: Sect. 24. As soon as may be
after a mayor takes the oath of office, the board of aldermen
shall designate one of the aldermen-at-large as mayor pro
tempore who shall, in the event of the mayor's absence from
the city, or his disability from sickness or other cause, for such
length of time as in the judgment of the mayor or of the board
of aldermen renders such action necessary, thereupon have all
the powers and perform all the duties of the mayor during the
continuance of the latter's absence or disability, but shall not
thereby vacate his office as alderman. In case a vacancy
occurs in the office of mayor by death, resignation or other-
wise, the person designated as aforesaid shall become mayor
for the unexpired term, and shall have the same powers and
duties in all respects as if elected mayor by the people, and
upon his qualifying as mayor his office as alderman shall be
deemed to be vacant. The powers of the i^erson so designated
1949] Chapter 434 689
shall not extend by force of such designation beyond the term
for which the mayor for the time being was elected. In case
a disability or vacancy in the mayor's office shall occur before
the designation herein provided for is made, the board of alder-
men may make a designation of mayor pro tempore or mayor,
as the case may be, and such designation shall thereafter have
the same effect as if made before such disability or vacancy
arose.
2. Vacancies in Office; How Filled. Amend section 25 of
chapter 305 of the Laws of 1909 by striking out said section
and inserting in place thereof the following: Sect. 25. In
case a vacancy occurs in the office of alderman from any cause,
the board of aldermen shall choose some duly qualified person
not already a member of that body to fill the same. A person
so chosen in place of an alderman-at-large shall thereby be-
come a member of the board of public works, but shall not be
eligible to fill a vacancy in the office of mayor or be chosen
mayor pro tempore under the provisions of this 'section; and
if the alderman-at-large whose place he takes was elected for
a term extending beyond the fourth Tuesday of January next
following the first municipal election after the occurrence of
the vacancy, he shall serve only until such municipal election,
and an additional alderman-at-large shall be chosen by popular
vote at that election to fill the vcancy for the remainder of such
term. Whenever an additional alderman-at-large is to be
chosen at a municipal election by virtue of this section, the
number of candidates for alderman-at-large to be nominated
at the preceding primary shall be double the total number of
such aldermen to be chosen at such election, the three candi-
dates receiving the largest number of votes at such election
shall be declared elected for the full term of four years, and the
candidate or requisite number of candidates receiving the next
largest number of votes shall be declared elected to fill the
vacancy or vacancies. Vacancies occurring in the office of
assessor, and, in case any officers other than mayor, alderman
and assessors shall be required to be chosen by popular vote at
municipal elections, vacancies occurring in such other offices,
shall be filled by the board of aldermen for the residue of the
unexpired term, or until the first municipal election after the
occurrence of the vacancy and then by popular vote for the
690 Chapters 435, 436 [1949
balance of the term, as above provided Goncerriing vacancies
in the office of alderman and in like manner.
3. Takes Effect. This act shall take effect upon its
passage.
[Approved July 14, 1949.]
CHAPTER 435.
AN ACT RELATIVE TO BOND ISSUE FOR THE PITTSBURG
SCHOOL DISTRICT.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Proceedings Ratified. The votes and proceedings taken
by the Pittsburg School District at a special meeting held
June 21, 1949, in so far as they relate to a change in the pur-
pose for a bond issue for school pui-poses, are hereby legalized,
ratified and confirmed and said Pittsburg School District is
authorized and empowered to use the balance of the proceeds
of said bond issue for the purpose of erecting and equipping a
new school building in said district.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 22, 1949.]
CHAPTER 436.
AN ACT RELATIVE TO CAPITAL RESERVES FOR THE CITY OF
MANCHESTER.
Be it enacted by the Senate and Hoiose of Representatives in
General Court convened:
1. Capital Reserve Funds. The city of Manchester may
raise and appropriate money for the establishment of a capital
reserve fund for the financing of all or a part of the cost of
(a) construction, reconstruction or acquisition of a specified
capital improvement or the acquisition of a specific item or
items of equipment; or (b) the construction, reconstruction
1949] Chapter 437 69l
or acquisition of a type of capital improvement or the
acquisition of a type of equipment. The authority granted
under this act shall be exercised by the mayor and board of
aldermen only after the adoption of a capital improvement
budget and program. There may be paid into any such
capital reserve fund such amounts as may be raised and appro-
priated therefor but such amount shall not exceed, in any one
year, one-tenth of one per cent of the last assessed valuation
of the city. The mayor and board of aldermen may also vote
to transfer to a capital reserve fund any of its unencumbered
surplus funds at the end of the fiscal year, but not in excess of
twenty-five thousand dollars in any twelve-month period. Any
capital reserve fund so established shall be placed in the
custody of the trustees of trust funds and shall be kept in a
separate account. Such funds shall be invested only by de-
posit in some savings bank or trust company in this state, or
in bonds or notes of this state. When so invested in good faith
the trustees shall not be liable for any loss sustained thereby.
Any interest accruing or any capital gains realized on money
so invested shall become an integral part of the fund. If, after
a capital reserve fund has been established for a definite pur-
pose, it becomes apparent that it is unnecessary or inexpedient
to so expend the money, the mayor and board of aldermen may,
after a public hearing and by a three-fourths vote of its entire
membership, transfer the unexpended funds, in whole or in
part, to some other capital reserve fund. No such transfer
shall take effect until it shall have been approved by the state
tax commission.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 27, 1949.]
CHAPTER 437.
AN ACT TO AMEND THE CHARTER OF THE ROCKINGHAM FARMERS
MUTUAL FIRE INSURANCE COMPANY.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Powers of the Company. Amend section 1 of an act to
incorporate the Rockingham Farmers' Mutual Fire Insurance
692 Chapter 437 [1949
Company approved June 27, 1833, as amended by an act in
addition to an act to incorporate the Rockingham Farmers
Mutual Fire Insurance Company approved July 19, 1862, by
striking out the words "insuring their respective dwelling
houses and other buildings, with their contents against loss
or damage by fire, whether the same shall happen by accident,
lightning or any other means, except that of design in the in-
sured, or by the invasion of an enemy, or insurrection of the
citizens of this, or any other state" in said section and insert-
ing in place thereof the following, conducting the following
kinds of insurance: —
I. On property and rents and use and occupancy, against
loss or damage by fire, smoke, smoke smudge, and lightning
(whether such loss or damage is caused by burning or other-
wise) ; against loss or damage by earthquake, hail, flood, rain,
or drouth, rising of the waters of the ocean or its tributaries,
windstorm, or other action of the elements; against loss or
damage from insects, diseases, or other causes to trees, crops,
or other products of the soil; explosion (other than the ex-
plosion of steam boilers or flywheels) ; riot, strike, or civil
commotion; war, sabotage, bombardment, invasion, military or
usurped power; vandalism or malicious mischief; impact by
aircraft or vehicles; breakage or leakage of water pipes or
other conduits or containers or against loss or damage by water
entering through leaks or openings in buildings; breakage or
leakage of apparatus erected for extinguishing fires and on
such apparatus against loss or damage by accidental injury and
against liability of the insured for loss or damage to property
caused thereby.
II. On vessels, aircraft, cars or other vehicles, freight,
goods, money, effects, and money loaned on bottomry and re-
spondentia, against loss or damage from the perils of the sea
and other perils usually insured against by marine insurance,
or from the risk of inland navigation and transportation; and
all personal property floater risks, and on motor vehicles and
aircraft, excluding the liability of the insured for the death,
injury, or disability of another person arising out of the
ownership, maintenance, or use of motor vehicles, and aircraft,
their fittings and contents and use and occupancy, against loss
or damage from accident, collision, theft, or other casualty,
1949] Chapter 437 693
and against liability of the owner or user thereof for injury or
damage to property caused thereby.
III. Accept and cede insurance, under contract with other
companies.
IV. Such other form of insurance as is now or may here-
after be permitted by the laws of the state of New Hampshire,
so that said section as amended shall read as follows :
Section 1. Be it enacted by the Senate and House of
Representatives, in General Court convened, That Jacob
Brown, Samuel Lamprey, Edmund Toppan, Tristram Shaw,
Amos Jenness, Nathan Moulton, John Dow and their associates
successors and assigns, be, and they hereby are incorporated
and made a body Politic by the name of the Rockingham
Farmers Mutual Fire Insurance Company, for the purpose of
conducting the following kinds of insurance : —
I. On property and rents and use and occupancy, against
loss or damage by fire, smoke, smoke smudge, and lightning
(whether such loss or damage is caused by burning or other-
wise) ; against loss or damage by earthquake, hail, flood, rain,
or drouth, rising of the waters of the ocean or its tributaries,
windstorm, or other action of the elements; against loss or
damage from insects, diseases, or other causes to trees, crops,
or other products of the soil; explosion (other than the ex-
plosion of steam boilers or flywheels) ; riot, strike, or civil
commotion ; war, sabotage, bombardment, invasion, military or
usurped power; vandalism or malicious mischief; impact by
aircraft or vehicles; breakage or leakage of water pipes or
other conduits or containers or against loss or damage by
water entering through leaks or openings in buildings ; break-
age or leakage of apparatus erected for extinguishing fires and
on such apparatus against loss or damage by accidental injury
and against liability of the insured for loss or damage to
property caused thereby.
II. On vessels, aircraft, cars or other vehicles, freight,
goods, money, effects, and money loaned on bottomry and re-
spondentia, against loss or damage from the perils of the sea
and other perils usually insured against by marine insurance,
or from the risk of inland navigation and transportation ; and
all personal property floater risks, and on motor vehicles and
aircraft, excluding the liabihty of the insured for the death,
injury, or disability of another person arising out of the owner-
694 Chapter 438 [1949
ship, maintenance, or use of motor vehicles, and aircraft, their
fittings and contents and use and occupancy, against loss or
damage from accident, collision, theft, or other casualty, and
against liability of the owner or user thereof for injury or
damage to property caused thereby.
III. Accept and cede insurance, under contract with
other companies.
IV. Such other form of insurance as is now or may here-
after be permitted by the laws of the State of New Hamp-
shire; And by that name may sue and be sued, prosecute and
defend to final judgment and execution; may have and use a
common seal, and the same alter or renew; may hold such real
and personal estate as may be necessary to carry into effect
the objects of their association, and at pleasure may dispose
of the same ; may establish such by-laws not repugnant to the
laws of this State, as may be deemed necessary for the manage-
ment of their aff'airs ; and may have all the powers, and shall
be subject to all the liabilities incident to corporations of a
similar nature.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 438.
AN ACT AUTHORIZING THE TOWN OF BELMONT TO ISSUE NOTES OR
BONDS FOR WATER SYSTEM.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Authority Granted. The town of Belmont is hereby
authorized to issue its serial notes or bonds to an amount not
exceeding fifty thousand dollars ($50,000) for the purpose of
renewing the town water system and of making additions and
improvements thereto.
2. Form ; Terms. Said serial notes or bonds shall be signed
by the selectmen and countersigned by the treasurer. Said
issue shall be due and payable at such times, not more than
thirty years from their date of issue, and in such amounts,
1949] Chapter 439 695
and in such manner as the board of selectmen and treasurer
of said town may determine at a rate of interest to be fixed
by said board.
3. Debt Limit. The debt authorized by this act shall be
exempt from the limitation imposed upon the borrowing-
capacity of said town by section 7 of chapter 72 of the Revised
Laws.
4. Application of Laws, Except as otherwise provided in
this act the provisions of the municipal bonds statute shall
apply to the notes or bonds herein authorized.
,5. Exercise of Authority; Limitation. The powers herein-
before conferred upon the town of Belmont may be exercised
at the annual town meetings in March 1949 or 1950 or at a
special town meeting held at any time prior to December 31,
1950.
6. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 439.
AN ACT TO PROVIDE FOR MAYOR-COUNCILMEN FORM OF CHARTER
FOR THE CITY OF KEENE.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Incorporation. The inhabitants of the city of Keene
shall continue to be a body politic and corporate under the
name of the "City of Keene," and as such to enjoy all the
rights, immunities, powers, and privileges and be subject to all
the duties and liabilities now appertaining to or incumbent
upon them as a municipal corporation. All existing property
of the city shall remain vested in it, and all its existing debts
and obligations shall remain obligatory upon it, under this re-
vised charter.
2. Wards. The city shall continue to be divided into five
wards as at present constituted, and except as herein other-
wise provided the general laws relative to wards of cities,
officers thereof, and voters, check-lists, elections, and jurors,
therein shall be applicable to such wards.
696 Chapter 439 [1949
3. Administration of City Affairs. The administration of
the fiscal, prudential, municipal and other affairs of the city,
and the government thereof, shall be vested in a principal
ofiicer to be called the mayor, and a city council. The city
council shall consist of the mayor as ex-officio chairman and
fifteen councilmen, sitting and acting together as a single
body. The mayor shall be chosen by the qualified voters of
the city at large, voting in their respective wards, and the
fifteen councilmen, three from each vv^ard to be chosen by the
qualified voters thereof. A majority or eight members shall
constitute a quorum for the transaction of business and the
city clerk shall act as clerk of the city council.
4. Municipal Elections. All city and ward officers who are
to be elected by the legal voters of the city or any ward there-
in, except moderators, ward clerks and supervisors of the
check-list, shall be chosen at the regular municipal elections,
holden on the Tuesday next following the first Monday of
November, biennially as now established in the odd numbered
years.
5. Filing of Candidacy. Any person qualified to be elected
to any office to be filled at the succeeding municipal election
shall be entitled to have his name printed upon such official
ballots as a candidate for such office upon his filing with the
city clerk, not later than thirty days preceding the election,
his declaration in writing that he is a candidate therefor, and
paying to the city clerk, if a candidate for the office of mayor,
the sum of five dollars, and ward councilman or other officer to
be chosen by tlie voters of a single ward, two dollars.
6. Official Ballots. The official ballots prepared by the city
clerk for use at the municipal elections shall conform as nearly
as may be in form and manner of folding to the ballot prepared
by the secretary of state for use at general biennial elections.
Upon such official ballots the names of the candidates for each
office shall be grouped in the alphabetical order of their sur-
names, without party name or designation of any kind. Over
each group shall be a statement of the office for which they
are candidates and a direction as to the number of candidates
to be voted for. Under each group shall be left as many blank
spaces as there are persons to be elected to such office at the
municipal election. At the left of each printed name shall be a
square. The voter shall indicate his choice by making a cross
1949] Chapter 439 697
in the square at the left of the printed name of each candidate
for whom he desires to vote, or by writing the name of any
person or persons for whom he desires to vote in the appro-
priate blank space or spaces.
7. Contested Elections. Within seven days after a muni-
cipal election the council shall canvass the votes cast and the
candidates receiving the highest number of votes for the
offices to be filled shall be declared elected. Within seven days
thereafter the council shall, subject to such rules and regula-
tions as it may prescribe, upon request of any candidate, re-
count the ballots cast in the election and hear and determine
any contest on the ground of fraud or misconduct therein.
Decisions of the council in cases of contested elections shall be
final. Tie votes for any elective office shall be resolved by lot
in the manner that the council may determine. In cases aris-
ing under this section the council shall have the power to sub-
poena witnesses and compel the production of all pertinent
books, records and papers.
8. Terms of Office. Terms of office shall begin from the
first secular day of January next following election, and shall
continue for the terms indicated below and until their
successors are chosen and qualified. The mayor shall hold
office for a term of two years. In the first instance only the
candidate for councilman in each ward receiving the largest
number of votes shall hold office for a term of four years and
the two candidates in each ward receiving the second and third
largest number of votes shall hold office for a term of two years.
Thereafter at each municipal election the candidate in each
ward receiving the largest number of votes shall hold office
for a term of four years and the candidate in each ward re-
ceiving the next largest number of votes shall hold office for a
term of two years.
9. Tie Vote and Vacancies. In case of a tie rendering im-
possible the determination of the choice to any office, the in-
coming city council at its first meeting, shall by ballot and
majority vote, choose from the candidates between whom such
tie exists, the person to fill such office. In case a vacancy
occurs in any such office from any cause, the city council may
choose some duly qualified person not already a member of
that body to fill the same for the unexpired term.
698 Chapter 440 [1949
10. Organization of City Council. The mayor and council-
men so chosen, shall meet at ten o'clock in the forenoon on the
first secular day of January next following their election, in
their capacity as the city council, for the purpose of taking
their respective oaths of office, organizing, adopting rules for
the transaction of business by such council and transacting any
other business required by law or ordinance to be transacted
at such meeting.
11. Compensation. Councilmen shall receive ten dollars
for each regular council meeting upon attendance not to ex-
ceed in the aggregate two hundred dollars per year in full for
their services.
12. Takes Effect. If an act to revise the charter of the
city of Keene approved June 29, 1949 is adopted at the special
election held in the city of Keene on the second Tuesday in
September, 1949, then this act shall be of no effect. If the act
hereinbefore mentioned shall not be adopted at said special
election in September, 1949, then this act shall take effect as
follows: So much as relates to the preliminaries for, and the
holding and conduct of, the first municipal election under this
act shall take effect immediately; for all other purposes this
act shall take effect on the first day of January following the
first election under this charter.
[Approved July 28, 1949.]
CHAPTER 440.
AN ACT RELATIVE TO THE SALARY OF THE CITY CLERK OF LACONIA.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. City Clerk. Amend section 17 of chapter 241 of the
Laws of 1893, as amended by chapter 316, Laws of 1917,
chapter 271, Laws of 1921, chapter 281, Laws of 1931, and
section 5, chapter 265 of the Laws of 1941, by inserting after
the word "thousand" in the fifth line the words, five hundred,
so that said section as amended shall read as follows: Sect. 17.
The mayor and council shall, at their meeting on March 25,
1941, and thereafter biennially, on the fourth Tuesday of
March, meet for the purpose of taking their respective oaths,
1949] Chapter 441 699
and shall elect a city clerk, who shall be clerk of the city-
council and have a salary of three thousand five hundred
dollars per annum. All fees received by the city clerk shall be
turned over by said clerk to the city treasurer for the use of
the city of Laconia.
2. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 441.
AN ACT RELATING TO THE CITY OF NASHUA.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. City of Nashua. Amend section 1 of chapter 292 of the
Laws of 1943 by striking out said section and inserting in place
thereof the following : 1. General Retirement System. The
city of Nashua is hereby empowered to create a general retire-
ment system, which all employees of the city of Nashua, who
are not under any other system of retirement, will be eligible
to become members of and receive the benefits therefrom, by
complying with the requirements of said retirement system.
2. Trustees. Amend section 2 of chapter 292 of the Laws
of 1943 by striking out said section and inserting in place
thereof the following: 2. Corporation Created. The mayor
and board of aldermen under the powers granted in section 1,
may create a general retirement system, which shall have the
powers, privileges and immunities of a municipal corporation
and shall be given such appropriate title as the mayor and
board of aldermen may designate. All of its business shall be
transacted, all of its funds invested, and all of its cash,
securities and other property held in trust, for the purposes
for which received and in the name designated as the title for
said retirement system. The mayor and board of aldermen
shall elect a board of trustees, the number of and tenure of
office to be determined by the mayor and board of aldermen,
which board of trustees shall have the control of and the duty
of administering the affairs of said general retirement system.
700 Chapter 442 [1949
3. Powers of City. Amend section 3 of said chapter 292 of
the Laws of 1943 by striking out said section and inserting in
place thereof the following: 3. Powers of the Board of
Mayor and Aldermen. For the purpose of this act, the city
may raise and appropriate money ; may accept money or other
property to be held in trust and invested and reinvested under
the direction of the board of trustees, and use the income
thereof ; may enter into contracts of insurance or annuity with
insurance companies admitted to do business in New Hamp-
shire to effectuate the purposes of this act and pay the
premiums for such contracts from moneys coming into its
possession under the terms of this act.
4. Salary of Clerk. Amend section 1 of chapter 341 of the
Laws of 1947 by striking out said section and inserting in place
thereof the following: 1. Clerk of Finance Committee.
From and after the thirty-first day of December 1946, the
salary of each ward alderman of the city of Nashua shall be
one hundred dollars per year, payable in equal quarterly pay-
ments, the salary of each alderman at large of said city shall
be two hundred dollars per year, payable in equal quarterly pay-
ments, provided the alderman at large who acts as clerk of the
finance committee shall receive, in addition to his salary as
such alderman, an additional sum of one hundred dollars per
year, payable in the same manner.
5. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
CHAPTER 442.
AN ACT RELATING TO THE CHARTER OF THE CITY OF PORTSMOUTH.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. New Charter. Sections 1 to 74 inclusive of chapter 398
of the Laws of 1947 are hereby repealed (except as otherwise
provided in section 94 of the following charter) and the city of
Portsmouth shall be governed by the following charter.
1949] Chapter 442 701
Part 1
The Corporation
1. Corporate Existence Continued. The inhabitants of
the city of Portsmouth shall continue to be a body politic and
corporate under the name of the "City of Portsmouth," and as
such shall exercise and enjoy all the rights, immunities, powers
and privileges, and shall be subject to all the duties and
obligations now incumbent on or pertaining to said city as a
municipal corporation.
2. Rights and Obligations Saved. All existing property
now of said city of Portsmouth shall be vested in said city
under the provisions of this charter, and all debts and
obligations of said city shall be considered and shall continue
for all purposes the debts and obligations of said city of Ports-
mouth, under this amended charter.
3. Wards. Said city of Portsmouth shall continue to be
divided into five wards as at present constituted ; Ward 1 shall
contain all that part of said city included within a line com-
mencing at the center of the waterway under the Portsmouth
and Dover railroad track, where it crosses from Noble's island
to Freeman's point and thence continuing along the Piscataqua
river northerly to Gosling road; thence running westerly
through the center of Gosling road to the line between New-
ington and Portsmouth ; thence by said line between Newing-
ton and Portsmouth to Rockingham avenue, so-called, formerly
called "The New Road," thence along the center of said Rock-
ingham avenue, foi-merly called "The New Road," to Woodbury
avenue at the junction of Woodbury avenue and Myrtle avenue ;
thence turning and running through the center of said Wood-
bury avenue to the junction of said Woodbury avenue and Den-
nett street; thence turning and running through the center of
Dennett street to Maplewood avenue; thence turning and run-
ning through the center of Maplewood avenue to the center of
the North Mill bridge, so-called; thence turning in a straight
line southerly across the North Mill pond, so-called, to the
center of the junction of McDonough and Dover streets, so-
called; thence through the center of Dover street to Islington
street; thence easterly through the center of Islington street
to the center of Congress street; thence running through the
center of Congress street to Market square ; thence through the
center of Market square and Market street to Deer street;
702 CHAPTiER 442 [1949
thence turning and running westerly through the center of
Deer street to Vaughan street; thence turning and running
northerly through the center of Vaughan street to the inter-
section of Vaughan street and Raynes avenue ; thence by direct
line from said intersection of Vaughan street and Raynes to the
point begun at.
Ward 2 shall contain all that part of said city included
within a line beginning at the intersection of Chapel street
and Daniels street and thence running through the center of
Daniels street to the center of Market square ; thence through
the center of Market square to Congress street, through the
center of Congress street to Islington street, through the
center of Islington street to Columbia street, thence through
the center of Columbia street to State street; thence through
the center of State street to Cass street, thence through the
center of Cass street to Middle street provided, however, that
all residences on the westerly side of Cass street between
State and Middle streets including also those residences on
Friend street shall be in ward 2, thence from the junction of
Cass street and Middle street through the center of Middle
street through to the intersection of Middle road and
Lafayette road, provided, however, that all residences on
the northerly and westerly side of Middle street between
Cass street and the intersection of Middle road and Lafayette
road shall be in ward 2; thence running from said inter-
section of Middle road and Lafayette road through the center
of Lafayette road to the intersection of South street; thence
turning and running through the center of South street to
the junction of Junkins avenue; thence turning and running
through the center of Junkins avenue northerly to the junction
of said Junkins avenue and Pleasant street ; thence turning and
running again northerly through the center of said Pleasant
street to the junction of Court and Pleasant streets; thence
turning and running in an easterly direction through the center
of said Court street to Atkinson street; thence turning and
running northerly through the center of Atkinson street to
State street; thence through the center of State street to
Chapel street; thence through the center of Chapel street to
the point begun at.
Ward 3 shall contain all that part of said city which lies
northerly and westerly of wards 1 and 2 and westerly at the
center of Lafayette road.
1949] Chapter 442 70S
Ward 4 shall contain all that part of said city which lies
southerly and easterly of wards 2 and 5, including all the
islands except Noble's island.
Ward 5 shall contain all that part of said city included in
a line beginning at the intersection of Daniels street and
Chapel street and thence running westerly through the center
of Daniels street to Market squire; thence through the center
of Market square and Market street to Deer street; thence
turning and running westerly through the center of Deer
street to Vaughan street; thence turning and running
northerly through the center of Vaughan street to the inter-
section of Vaughan street and Raynes avenue; thence by
direct line from said intersection of Vaughan street and
Raynes avenue to the center of the waterway under the Ports-
mouth and Dover railroad track where it crosses from Noble's
island to Freeman's point; thence southerly along the
Piscataqua river to a point along the shore of said river
opposite the center of the foot of Gardner street; thence
across Mechanics street through the center of Gardner
street to Marcy street, formerly called Water street;
thence along the center of Marcy street to its intersection
with the street, lane, or place which runs over Meeting House
Hill, so-called, on the northerly side of the South ward room,
so-called; thence turning and running northerly through the
center of Manning street to the intersection of Howard street ;
thence turning and running westerly by the center of said
Howard street to the junction of Washington, Howard and
Pleasant streets; thence turning and running in a northerly
direction in the center of Pleasant street to the intersection of
Court and Pleasant streets; thence turning and running in an
easterly direction by the center of said Court street to Atkin-
son street; thence turning and running northerly through the
center of Atkinson street to State street; thence through the
center of State street to Chapel street, thence through the
center of Chapel street to the point begun at.
Part 2
Mayor
4. Mayor, How Elected. The mayor shall be elected
biennially by plurality vote by the qualified voters of the city
at large, voting in their respective wards, and shall hold ofl[ice
704 Chapter 442 [1949
for the two municipal years next following his election and
until his successor is elected and qualified.
5. Duties of Mayor. The mayor shall preside in the city
council, but shall not vote, except in case of equal division. He
shall nominate all committees customarily appointed in the
administration of city affairs by the mayor and city councils,
subject to the approval of the council.
6. Veto Power of Mayor. The mayor shall have a
negative upon all legislative and executive action in the admin-
istration of the fiscal, prudential and municipal affairs of the
city, but not in any case where the council acts in a judicial or
quasi- judicial capacit}^ nor where its acts concern its own
membership or relate to the time, manner or order of its
sessions or procedure, or to its election or appointment of any
person or persons to any office established by statute or the
city ordinances which is to be filled by the council. The veto
of the mayor shall be exercised within seven days after the
act done or vote passed, and not thereafter, and no vote can be
passed over his veto except by a vote of two-thirds, at least, of
all the councilmen elected.
7. Powers of Mayor ; Veto. The mayor of said city shall
have a negative upon the action of the councilmen in laying
out highways and streets, and no vote relating to these sub-
jects can be passed over his veto unless by a vote of two-thirds,
at least, of all the councilmen elected.
8. Municipal Year. The mayor and council shall meet
for the purpose of taking the oaths of their respective offices
at ten o'clock in the forenoon on the first week day of Janu-
ary next following their election. The first week day of
January of each year shall be the beginning of the municipal
year.
Part 3
City Council
9. City Council. The administration of all fiscal, pru-
dential, and municipal affairs of said city, and the government
thereof, shall, except as herein otherwise provided, be vested in
one principal officer to be called the mayor, and one board con-
sisting of nine members to be called the councilmen. The mayor
and councilmen shall sit and act together and compose one
body, and in their joint capacity shall be called the city council.
1949] Chapter 442 705
10. Councilmen, How Elected. The councilmen shall be
elected biennially by plurality vote, one from each ward, and
four at large, and shall hold office for the two municipal years
next following their election, and until their successors are
elected and qualified. The four at large shall be voted for by
the voters, voting in the same manner as the mayor is voted
for.
11. Councilmen not to Hold Other Offices, etc. No
councilman, while in office, shall be elected or appointed by the
mayor or city council to any office of profit. Nor shall any
councilman while in office, receive any pay or compensation of
any sort, either as councilman or for any other personal
service rendered for the benefit of the city, or be employed by
the city, or any department, or branch thereof, for any com-
pensation, excepting that this provision shall not apply to
members of the fire department.
12. Dealings of Councilmen with City. No councilman,
or other official of the city shall sell to or buy from the city
any goods or commodities while in office other than by open
competitive public bid.
13. Powers of City Council. The city council created by
this act shall, except as herein otherwise provided, have all the
powers, and do and perform, in reference to each other or
otherwise, all the duties which mayors, board of aldermen and
common councils of cities are by law authorized or required to
do and perform either separately or otherwise; and all pro-
visions of statutes pertaining to the duties or powers of alder-
men or common councils, separately or otherwise, shall be con-
strued to apply to said city council, unless a contrary intention
appears in this act.
14. Salaries. 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 officials under the jurisdiction
and authority of the board of instruction of said Portsmouth.
15. Procedure to Fix Salaries, 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 meetings, and shall have
706 Chapter 442 [1949
received the votes of at least two-thirds of all the members
elected to said council upon its final passage.
16. Election of City Officials by City Council. The city
council shall annually on the second Thursday of January
choose by roll call vote, by majority vote, a city clerk, a chief
engineer of the fire department and assistant engineers, a city
messenger, a city treasurer, a collector of taxes, a city auditor,
a city solicitor, an overseer of the poor, and such other officers
not otherwise provided for who are by law or ordinance re-
quired to be chosen. When any vacancy shall occur in any
of said oflQces, it shall be filled by the city council in like
manner.
Part 4
Assessors
17. Board of Assessors; Election, Duties, and Tenure of
Office. There shall be in said city a board of three assessors
who shall have all the powers and perform all the duties given
to and imposed on assessors of taxes by the laws of the state.
The salaries of the members of said board of assessors shall
be governed by the ordinances of said city. The members of
said board of assessors shall be elected biennially by the
qualified voters of the city at large, bj' plurality vote, in the
same manner as councilmen at large are elected and shall hold
office for the two municipal years next following their election,
and until their successors are elected and quahfied.
18. Organization and Hours. Said board shall organize
by choosing one member thereof chairman and one member
thereof clerk. The clerk shall devote not less than six hours
per day to the business of the board, Sundays and holidays ex-
cepted. Reasonable leaves of absence may be allowed by the
board.
19. Offices. Said board shall be entitled to a separate
room for its exclusive use. If there be no suitable space avail-
able in the city building, the city council shall provide a suit-
able office elsewhere, with heat, light, telephone, and necessary
furniture. Said board shall be the judge of suitability, but
shall not involve the city in unreasonable expense.
20. Business Hours. The office of said board shall be
open on all regular business days and in business hours. The
clerk shall be in attendance at such times and place, and at
1949] Chapter 442 707
least one other member of the board shall be in attendance
during business hours, for at least half of the year. Said board
shall hold meetings for the transaction of business at least
three times a week during the entire year, which meetings
shall be held at the office provided for that purpose and in
business hours, and shall hold as many additional meetings in
the daytime or evening as may be necessary to give all tax-
payers an opportunity to be conveniently heard.
21. Disqualification. No member of the board of
assessors shall have a voice or a vote in the appraisal for pur-
poses of taxation of any property in which he is interested
either as owner, agent, attorney, stockholder, or employee.
Violation of this rule shall constitute cause for removal from
office by the city council after due hearing and reasonable
proof.
22. Clerical Expense, etc. The city council shall make
such appropriation as shall seem to them just and necessary
for the employment of clerical assistance and for such other
expenses as may be necessarily incurred by said board of
assessors for the prompt and efficient discharge of the duties
of their office.
23. Vacancy. If any vacancy shall occur in the board of
assessors the city council shall fill it for the remainder of the
term, and the city council may remove any member of said
board at any time for cause, after due hearing.
Part 5
Auditor and Treasurer
24. City Auditor; Duties. The city auditor shall keep a
record of the general financial condition of the city, of the
amounts appropriated for each branch, board or department
thereof, and of the receipts and expenditures of each branch,
board or department. He shall twice in each year, and oftener
if necessary, audit the accounts of all city officials, commis-
sions and boards who receive, handle, or expend any moneys
of the city, and shall report thereon to the city council twice
in each year, and oftener if required. The city auditor shall
give his entire time to the duties of the office.
25. Bills Audited. No bill against the city shall be
ordered paid by the city council, or paid by -the city treasurer,
until the auditor shall have approved the same and certified
708 Chapter 442 [1949
to said city council whether or not said bill was lawfully con-
tracted; whether or not if it is for goods or materials, the
prices charged are reasonable; also whether or not the goods
were actually received by the city, and whether such bill is in
favor of a person or party legally entitled to receive the same
under the provisions of this act. He shall perform such other
duties as are now or may hereafter be required by ordinance
or by the city council.
26. Approval of Bills by City Auditor. All purchases in
excess of one hundred dollars shall be bj' competitive bids,
which shall be opened publicly, and a copy of the specifications,
with tenders submitted, shall be filed forthwith with the city
auditor. All bills and claims for the expenditures connected
with the waterworks, or any department herein referred to,
shall be approved by the board of public works in writing.
Such bills and claims shall go to the city auditor who shall
determine if the same have been legally contracted. Upon
certification by the auditor and record, payment shall be made
by the city treasurer.
27. False Audit Penalty. If the auditor shall knowingly
make any false certification in any case provided for in section
25, or shall approve any bill when the appropriation from which
the same should be paid is exhausted, he shall be fined not ex-
ceeding two hundred dollars or imprisoned not exceeding six
months, or both.
28. Unauthorized Payment Penalty. If the treasurer
shall pay any money from the city treasury, except an order
of the city council after approval by the auditor, which order
of the city council shall be certified to by the mayor, he shall
be fined not exceeding two hundred dollars or imprisoned not
exceeding six months or both, and he shall be personally bound
to refund to the city any sum so paid.
Part 6
Board of Health
29. Board of Health; Created. There shall be in said
city a board of health, consisting of three members, the chair-
man of which shall be a physician in active practice and shall
be the city physician. The city council on the second Thurs-
day of January, 1950, shall by roll call vote, by majority vote,
elect three persons as members of said board, one of whom
1949] Chapter 442 709
shall serve for three years, one for two years, and one for one
year and until their respective successors are chosen and
qualified ; the city council shall thereafter on the second Thurs-
day of January choose by roll call vote one member of the board
of health, who shall serve for three years and until his
successor is chosen and quahfied. The salaries of the members
of the board of health shall be established by the city council,
and the salary of the chairman of said board shall include his
services in full as chairman of the board of health, and his
services in full as city physician. Neither the city physician,
nor the members of the board of health shall receive from the
city or any department thereof any other compensation for
services rendered to the city, or any department of the city,
or in any form or for any purpose whatever. Said city
physician and said board of health shall have no power to incur
any expense whatever in behalf of the city without first sub-
mitting estimates of the same to the city council and being
authorized by the city council to undertake the expenditures.
30. Jurisdiction. The board of health created by section
29 shall have jurisdiction over all the harbor of the Piscataqua
which lies up the said harbor, below the most westerly and
northerly line of said Portsmouth, and thence down said harbor
to the ocean, so far as the jurisdiction of this state extends
seaward, or over said harbor below said westerly and northerly
line of said Portsmouth, and said jurisdiction shall be ex-
clusive; and no health officers of any other town in this state
shall have jurisdiction over the waters of said harbor within
said limits.
31. Powers and Duties. The powers and duties of said
health officers shall be such as are prescribed by the laws of'
this state, or by the ordinances of said city of Portsmouth ; and
the city council of said Portsmouth are hereby empowered to
pass all such ordinances and regulations with such fines and
penalties for breach thereof, as they shall think fit, in refer-
ence to said harbor, and in regard to quarantine, and place for
quarantine-ground within the waters of said harbor, and for
the due government of said harbor in reference to the preser-
vation of the health of the citizens of this state, with such fees
and compensation as they shall deem fit and proper; and said
health officers shall see that said ordinances, rules, and
710 Chapter 442 [1949
regulations are properly carried out and enforced over the
whole of said harbor within said limits.
32. Composition. A majority of said board may act in
any case.
33. Independence and Tenure. Said board of health,
when appointed, is not to be subject to the control of said
board of mayor and council, but shall be independent thereof,
so long as they shall continue to hold said office ; and said
board shall continue each year in office until a new board is
chosen and qualified in their stead, unless one or more are re-
moved for due cause, shown on due notice and hearing, or
by death, in which case others shall be appointed to take the
place or places of those thus removed.
34. Removal. The power of removal for due cause
shown shall be by a vote of a majority of the board of mayor
and councilmen, present at a meeting duly called, after a hear-
ing of the case on due notice.
35. Harbor-Master. The city of Portsmouth shall
annually choose a harbor-master, whose duty it shall be to
oversee said harbor and river, and to inquire into and prose-
cute for all offenses under section 37.
36. Fee. The harbor-master of the city of Portsmouth,
when called upon to decide any question or controversy arising
between the officers of the different vessels which may be
lying at anchor in the harbor, or at the wharves of the city of
Portsmouth, shall be entitled to a fee of not less than one dollar
for his services, and the same shall be paid to him by the
officer of the vessel against whom he may decide.
37. Dumping in Harbor. If any person shall unload, cast
or throw out of any ship, vessel or boat, or from shore or
wharf, any ballast, rubbish, gravel, earth, dirt, ashes or filth
into the harbor, or river of Piscataqua, between the lighthouse
at the entrance of said harbor and Dover Point bridge, so-
called, up said river, or aid and assist therein, he shall be fined
not more than ten dollars.
Part 7
Public Works or
Street and Water Departments
38. Board of Street Commissioners. There shall be in
said city a board of street commissioners consisting of three
1949] Chapter 442 711
members who shall be elected at the municipal election and
who shall hold office for two municipal years next following
their election and until their successors are elected and
qualified.
39. Organization. The mayor, ex-officio, shall be chair-
man of the board, and they shall elect a clerk, and keep a
record of their proceedings, issue all notices and attest all such
papers and orders as said board shall require.
40. Report. The said board shall make a detailed report
of their doings quarterly to the city council. The records of
said board shall at all times be open to the inspection of the
citizens of the city.
41. Powers. The said board shall have the powers and
perform the duties now by law vested in and imposed on the
board of water commissioners, except as herein provided. They
shall also have jurisdiction, authority and control over the de-
partment of streets, highways, bridges, sewers, public parks,
playgrounds, and the care of all buildings and property per-
taining thereto.
42. Oath and Removal. Said board shall be sworn to the
faithful discharge of their duties. They may be removed by
the city council, for cause, after a hearing on due notice.
43. Vacancies. A vacancy in said board may be filled
by appointment by the mayor confirmed by the city council,
but if vacancy is unfilled prior to November first, it shall be
filled at the succeeding municipal election.
44. Appointments. The said board may appoint a super-
intendent of waterworks, a superintendent of streets, and such
other agents and employees as they may deem necessary, and
may fix their compensation.
45. Rules and Regulations. They may make such rules
and regulations for their own government and in relation to all
officers and agents appointed by them as they may deem
proper, and a copy of same shall be filed with the city clerk
within thirty days after adoption.
46. Disbursements. All moneys received in any way on
account of the water-works shall be paid into the city treasury
and shall be kept and applied exclusively for the uses of said
water-works, including the payment of the bonds issued for
water purposes, and the interest thereon, until said bonds are
712 Chapter 442 [1949
paid, after which time any surplus may be turned into the
general revenue fund.
47. Accounts. The accounting system of the depart-
ment shall meet the requirements of the city auditor and the
fiscal year of the department shall correspond with the
municipal year. The city auditor and the city treasurer shall
keep the accounts relating to the water-works separately and
distinctly from all other receipts and expenditures.
48. Annual Estimates. Annually before the first of
February said board of street commissioners shall submit to
the city council estimates in detail, giving amounts required to
maintain the water-works, streets, highways, bridges, side-
walks, parks and playgrounds, and the city council shall make
such appropriation as shall seem to them just and necessary,
and no transfer therefrom shall be authorized except by
resolution of the city council, and said board shall not be
authorized to expend any money in excess of funds available
therefor. Any member of said board who shall violate any of
the provisions of this section shall be removed from ofiice by
the city council after due hearing.
49. Compensation. The annual compensation of said
board of street commissioners shall be three hundred and fifty
dollars for the member chosen clerk, and three hundred dollars
each for the other two members.
50. Rights in Aqueduct Property. Said city shall possess
the rights, powers, privileges, franchises, and property of said
proprietors of the Portsmouth Aqueduct in the same manner
as if the same had been originally granted to said city.
51. Eminent Domain. If it shall become necessary or
convenient for said city in the enlargement and improvement
of said water-works, or in the construction of other water-
works and obtaining other supplies of water, to acquire addi-
tional lands, water rights, easements, and privileges, said city
may purchase the same of the owners thereof, or, if unable to
agree upon a price to be paid for such lands, water rights,
easements, or privileges, with the owner or owners thereof,
said city may apply to the superior court at any trial term
thereof in the county of Rockingham, by petition, to appraise
the value of such lands, water rights, easements, or privileges
in such manner as may seem to said court just and lawful and
said court may order. And upon filing such petition, and
1949] Chapter 442 713
serving such notice thereof as the court may order upon the
owner, such lands, rights, easements, and privileges shall be
vested in said city, and said court may issue execution for the
value thereof, when fixed, with interest.
52. Managemeint of Water- Works; Report. They shall
have the control and management of the construction and en-
largement of said works, and may make all such contracts and
agreements for and on behalf of the city in relation thereto as
they may deem proper and advisable, and shall have full charge
and control over the said works when enlarged and constructed.
They shall establish rates and tolls and prescribe rules and
regulations for the use of water, and may sell and dispose of
such articles of personal property connected with said works
as they shall deem expedient, and may purchase such property
as may be in their judgment necessary for said works and the
purposes contemplated by this act; and they shall annually
make a report to the city council of the condition of the water-
works and the funds belonging to their department and the
expenses and income thereof, which shall be published in the
city report of each year.
53. Disposition of Receipts; Separate Account. All
moneys received in any way on account of said water-works
shall be paid into the city treasury and shall be kept and
applied exclusively for the uses of said water-works, including
the payment of the bonds issued under this act and the interest
thereon; and all bills and claims for expenditures connected
with said works shall be approved by the board of water com-
missioners before they are paid by the treasurer. And the
city treasurer shall keep his accounts relating to the water-
works, including said bonds, separately and distinctly from all
other receipts and payments.
54. Sale of Real Estate; Application of Proceeds. And
whereas a portion of the real estate composing a part of the
property purchased by the city of the stockholders of the
proprietors of the Portsmouth Aqueduct may be found un-
necessary for the maintenance and use of the water-works by
the city, and it may be advisable to sell the same, the water
commissioners, with the approval and consent of the city
council, are hereby authorized and empowered to make sale of
the same, and a deed executed by the mayor of said city under
said authority shall pass title to the purchaser of such real
714 Chapter 442 [1949
estate. The funds derived from such sale shall be applied to
the reduction of the bonded debt, hereby authorized; and said
commissioners may establish a sinking fund therefrom and
from any surplus income arising from the receipt of said
works.
55. By - Laws and Ordinances. Said city is hereby
authorized and empowered through its city council to establish
all needful by-laws and enact such ordinances as may be re-
quired to prevent any defilement or pollution of the waters of
any springs, ponds, streams, or reservoirs from which it may
take water, and of the water that enters its works; and may
prevent the use of its hydrants and reservoirs by any person
except those duly authorized by the board of water commis-
sioners, and may annex penalties not exceeding twenty dollars
for any single violation thereof, to be recovered as provided in
section 15 of chapter 66 of the Revised Laws.
56. Vacations. All employees of the water-works de-
partment, public works department, and the parks, commons
and playground department of the city of Portsmouth shall be
allowed seven days vacation each year without loss of pay
after working twelve consecutive months.
57. Enforcement. It shall be the duty of the commis-
sioners of said departments to enforce the provisions of this
subdivision.
58. Lien for Water Rates. All charges as water rates
for water furnished to patrons in the city of Portsmouth shall
become a lien upon any real estate where said water is
furnished, and said lien shall continue for one year from the
last item charged in said water rates ; and said lien may be en-
forced by suit in behalf of said city ordered by the board of
public works against the owner or owners of such real estate.
The record in the office of said board of public works of the
water rates and charges for water furnished as aforesaid shall
be sufficient notice to maintain suit upon such lien against sub-
sequent purchasers or attaching creditors of said real estate.
59. Sale of Water to New Castle. The town of New
Castle, its successors and assigns, is hereby empowered to
purchase, receive, take, hold, and enjoy from the city of Ports-
mouth the franchise, rights and privileges to lay water pipe
through the streets of said New Castle, and to maintain the
same and to supply the inhabitants of said New Castle with
1949] Chapter 442 715
water, and the city of Portsmouth is hereby authorized to sell
the same.
Part 8
Police Department
60. Police Department. The provisions of chapter 148
of the Laws of 1913 relative to the appointment, powers and
duties of the police commission for the city of Portsmouth
shall continue in full force and effect.
61. Authority Given. The board of police commissioners
of the city of Portsmouth, by the affirmative vote of a majority
of the members, may at the request of any member of the
police department, or at the request of the chief of police, re-
tire from service for one year any member of the police de-
partment, who, in the judgment of said board has become dis-
abled for useful service while in the actual performance of
duty; or any member who has performed faithful service in
the department for a period of not less than twenty con-
secutive years ; and may grant a pension to such retired mem-
ber for a period not exceeding one year at a time. No such
member shall be granted a pension unless it shall be certified
to the said board of police commissioners in writing by the
city physician, that such member is permanently incapacitated
either mentally or physically from performing his duty as a
member of the department. In case of total permanent dis-
ability caused in or induced by the actual performance of his
duty, the amount of said pension shall be one-half of the
annual compensation of the office from which he is so retired.
The pension of a member who has served twenty or more
consecutive years shall be one-half of the annual salary or
compensation of the office from which he is retired.
62. Temporary Employment. The said board of police
commissioners are hereby authorized in case of emergency to
call upon any person so pensioned for temporary service in
the department for which he is fitted and during such service
he shall be entitled to full pay.
Part 9
Poor Department
63. Overseer of the Poor. The city council shall
annually on the second Thursday of January choose by roll
716 Chapter 442 [1949
call vote, by majority vote, an overseer of the poor who shall
not be engaged during his term of office in any mercantile
business or be an employee of any person, firm, or corporation
so engaged. Said overseer shall have the powers and duties
of the present board of overseers of the poor, and shall keep a
detailed account of his receipts and expenditures authorized by
him as such overseer and in detail of the persons and purposes
for which such expenditures were made. If during his term
of office the overseer of the poor becomes disqualified the city
council shall elect his successor.
Part 10
Registration and Elections
Registration
64. Board of Registrai*s Provided For. There shall be
chosen at each biennial election a board of registrars of voters
for the city of Portsmouth, which board shall be composed of
seven members, apportioned among the wards in said Ports-
mouth as follows: In ward one, two members of said board,
who shall be legal voters in said ward; in ward two, two
members, who shall be legal voters in said ward; in ward
three, one member, who shall be a legal voter in said ward ; in
ward four, one member, who shall be a legal voter in said
ward ; and in ward five, one member, who shall be a legal voter
in said ward; to be chosen by the voters of said wards by a
plurality vote; and the members so chosen shall continue in
office until their successors are chosen and qualified. Any
vacancy occurring in said board may be filled by the remaining
members by their appointing under their hands some person
who is a legal voter in the ward in the membership of which
the vacancy happens.
65. Meetings of Board of Registrars. The board of
registrars of voters of the city of Portsmouth shall be in
session at the city hall for the purpose of revising and correct-
ing the list of voters, for six days before the biennial state
election and for three days before other elections, within one
month next preceding the day of election, tlie last session for
registration to be held on the third Monday preceding the day
of election. Said sessions shall continue from nine o'clock to
twelve o'clock noon, from two o'clock to five o'clock in the
afternoon and from seven o'clock to nine o'clock in the evening
1949] Chapter 442 717
of said days, the times and place of said meetings to be
advertised in a newspaper published in Portsmouth for at least
three days prior to the first meeting. Said board shall also
meet on the Friday preceding the day of election and on
election day, as hereafter provided.
66. Further Duties and Oath. In preparing the list of
voters, said registrars shall record the first or Christian name
of each voter in full, but may use initial letters to designate the
middle name or names of any voter; they shall also record
against the name of each voter the name of the street, and the
number of the dwelling if numbered, in which said voter re-
sides; if not numbered, then such description as shall indicate
as nearly as possible the residence of such voter.
Before the list is posted in each ward the registrars shall
take and subscribe before a notary public or justice of the
peace the following oath, the blanks being first properly filled,
which oath shall be upon each posted list and upon each copy
thereof used at the election, to wit :
We, the board of registrars of voters of the city of Ports-
mouth, do solemnly swear that, according to our best knowl-
edge, the within list contains the names of those persons only
who are by actual residence legal voters in Ward .... in said
city. So help us God.
The magistrate before whom said oath is taken shall make
on the face of said check-list a certificate thereof.
67. Perjury and Fraud. Any registrar who shall swear
falsely in taking the oath upon the check-list prescribed by this
act shall be taken and deemed to be guilty of perjury, and shall
be liable to the punishment prescribed therefor; and if any
registrar appointed under the provisions of this act, or here-
after elected to said office, shall wilfully, fraudulently, or
wickedly place upon any check-list the name of any person who
is not qualified to be put thereon as a legal voter in the ward
to which the check-list belongs, or shall consent thereto, or
suffer or permit the name of any person, not a lawful voter in
the ward, to be or remain on the check-list, or shall refuse to
place upon such check-list the name of any person who is a
legal voter in the ward, or shall neglect or refuse to attend to
the duties of his office, or to hear fairly and fully all appli-
cations for the corrections of any check-list, or shall in any
way conduct himself dishonestly, unfairly, or unjustly in the
718 Chapter 442 [1949
discharge of the duties of his office, he shall be punished by
imprisonment in the county jail not exceeding- six months, and
by fine not exceeding five hundred dollars, to the use of the
county of Rockingham.
68. Alteration on Check-List; Duties of Clerk. If the
moderator, selectmen, or ward deck, or any other person, shall
alter any check-list after the same shall have been delivered
by the board of registrars of voters to the ward clerk by adding
any name or names thereto, or erasing any name or names
therefrom, or in any way changing the lists, such officer or
person so offending shall be punished by a fine not exceeding
five hundred dollars, or by imprisonment in the county jail not
exceeding six months. The clerk of each ward shall make out
a fair and exact copy of the record of all votes given in at the
biennial meeting for the election of representatives to the
general court, and shall certify upon said copy that the check-
list was used during the balloting on which such representa-
tives were chosen, and that the same is a true copy of said
record, and shall seal said copy, and direct and deliver the
same as required by the Revised Laws, with a superscription
upon the same expressing the purport thereof, within two days
after such meeting.
69. Police. The polices commissioners of said city shall
detail an officer or officers to attend upon said board during its
sessions, to preserve order and obedience to law.
Elections
70. Election of Officers in 1949. The legal voters of the
city of Portsmouth shall meet on the second Tuesday of
December, 1949 and biennially thereafter on the first Tuesday
after the first Monday of November for the choice of mayor,
councilmen, members of the board of assessors and members
of the board of street commissioners, all of whom shall be
elected for a term of two years, and for choice of six members
of the board of education who shall be elected for a term of
four years. All persons elected shall take office on the first
weekday of January next following their election. Said
elections shall be held and conducted in the same manner as is
prescribed by law for the biennial election,
71. Check-List for City Elections. The board of regis-
trars of voters shall make up and post for said elections, and
for every subsequent municipal election in November, a list of
1949] Chapter 442 719
the legal voters of said city in the same manner in which they
are now required by law to do.
72. Canvass of the Votes. The city council shall meet on
the Thursday next following the second Tuesday of December,
1949, and on the Thursday next following the first Tuesday
after the first Monday of November, 1950, and biennially there-
after on the Thursday next following the first Tuesday after
the first Monday of November, for the purpose of receiving
and examining the vote for mayor, councilmen, members of the
board of assessors, board of street commissioners and board of
education, and to take such action thereon as may be required
by sections 2, 3, and 4 of chapter 63 of the Revised Laws, and
said sections of said chapter shall also apply to the election of
councilmen at large and members of the board of assessors,
board of street commissioners and board of education.
73. Biennial Elections; Officers to be Chosen. At the
election to be held in December, A.D. 1949, and at each bien-
nial election thereafter, there shall be chosen in each ward in
said city a ward clerk, a moderator, and three selectmen, who
shall exercise in their respective wards all the powers and
perform all the duties of such officers in towns, and such addi-
tional duties as may be imposed by this act, and each of said
officers shall continue in office until his successor is chosen and
qualified.
74. Ballots; Preservation. All the ballots cast at a
biennial municipal election shall be kept by the city clerk,
sealed, for two months, and may be opened during said two
months upon a request for a recount by any candidate voted
for at the election at which they were cast, or upon require-
ment of any court or committee of the city council or at the
request of the city council.
75. Absentee Voting. Any legal voter of said city who
is absent from said city on the day of the meeting for the
election of city and ward officers, held in December, 1949, and
in November biennially thereafter, or who, by reason of
physical disability, is unable to vote in person at said meeting,
may vote at said election by so-called absentee ballot. The
provisions of sections 61 to 75 of chapter 34 of the Revised
Laws as amended, so far as applicable hereto and not in-
consistent herewith, shall apply to such absentee voting in said
city, provided that the city clerk shall prepare the forms and
720 Chapter 442 [1940
iDallots for such voting and said clerk shall also prepare the
instructions required in section 74 of said chapter 34, as
amended.
Part 11
School Department
76. One District. The city of Portsmouth shall con-
stitute one school district.
77. Board of Education; Election, Duties, Tenure of
Office. There shall be in said city a board of education con-
sisting of the mayor ex-officio and twelve other members which
board shall have the powers and perform the duties now by
law vested and imposed on the board of education of said city.
The members of said board of education shall be elected at
the biennial election by the qualified voters of the city at large,
by plurality vote, in the same manner as councilmen at large
are elected, and biennially thereafter at the regular municipal
election six members shall be elected in the same manner and
shall hold office for the four years next following their election,
and until their successors are elected and qualified.
78. Board of Education. The present members of the
board of education shall continue in office until the expiration
of the terms for which they were elected.
79. High School. There shall be kept and maintained in
the city of Portsmouth in addition to the schools of a lower
grade, at least one high school, in which shall be taught all the
branches usually taught in such school, with sucli additional
branches as the city may direct.
80. Control of Schools. The board of education shall
have the entire control and supervision of all the public schools
in the city, and may exercise said control by means of sub-
committees or otherwise ; and it shall be their duty to arrange,
as nearly as possible, a uniform system of studies and vacations
in all the schools of the same grade.
81. Electing Teachers; Report. The board of education
shall appoint, from time to time, such teachers as they may
deem expedient, prescribe their duties and affix their salaries ;
and shall, on the first day of January in each year, render to
the mayor and aldermen a full and particular report of the
receipts and expenditures for the year ; the number of scholars
under their control; the number of pupils of each sex belong-
1949] Chapter 44^ *72l
ing to each school; the average number of each sex attending
school; their ages, the various branches of study taught in
each school, and such other matters as may serve to present a
general view of the condition of each school.
82. Control of Money. All moneys appropriated for the
support of public schools shall be subject to the control of the
board of education who shall cause the same, or any part there-
of, to be expended for the benefit and welfare of the schools.
83. Treasurer. The board shall appoint a treasurer^
whose duty it shall be to draw from the city treasury, at such
times as they may direct, the money appropriated for the
support of schools, and to disburse the same, under thei
direction of the board. Said treasurer shall give bonds, if
required by the board, in such sum as they may fix for the
faithful performance of his duties.
84. Estimate. It shall be the duty of the board to pre-
sent to the city council, on or before the first day of April in
each year, an estimate of the amount of moneys required for
the schools during that year.
85. Nomination of Superintendent. The superintendent
of public instruction, otherwise called the superintendent of
schools in the city of Portsmouth, shall hereafter be nominated
by the board at its regular monthly meeting in May, or as soon
thereafter as is practicable in each year, instead of in the
month of July as now provided ; and he shall hold his office for
one year from the first day of July next following said month
of May or until his successor is elected and qualified in his
stead.
86. Superintendent; His Duties and Compensation. If
any vacancy shall occur in said office by resignation or other-
wise, said board shall fill the same. Said superintendent shall
exercise the general supervision of the public schools in said
city under the direction of the board, and shall perform such
duties as relate to the visiting of schools, and shall assist in
the examination of teachers and scholars. He shall make an
annual report to the board at such time as said board shall de-
termine, and shall report the proceedings and the condition and
progress of the schools to the said board as often and in such
manner as they may require. In addition he shall serve as
secretary of the board; and for his service as superintendent
722 Chapter 442 [1949
and secretary he shall receive such compensation as said board
may determine.
Retirement
87. Retirement from Active Service. The mayor and
city council of the city of Portsmouth may, at the request of
the superintendent of schools, and two-thirds of the members
of the school board actually voting in favor thereof, retire
from active service any teacher or other employee of the public
schools who has performed faithful service as such teacher or
employee in said Portsmouth for a period of at least thirty
consecutive years, and may grant a pension to such retired
teacher or employee for a period not exceeding one year at a
time. The mayor and city council may, in the same manner,
grant a pension, for the same period to any former teacher or
employee of the pubhc schools of said Portsmouth who has
performed faithful service as such teacher or employee for a
period of at least thirty consecutive years. The mayor and
city council may also grant a pension for the same period to any
teacher or employee who has performed faithful service in the
schools of Portsmouth for at least fifteen years and has there-
after been forced to retire from active work on account of ill-
ness, or any other form of disability, in the amount not to ex-
ceed such fractional part of the amount that might be granted
after thirty years of service as his actual full years of service
bears to thirty years.
88. Amount of Pension. No pension granted in accord-
ance with the provisions of the foregoing section shall exceed
in amount one-half the annual salary or compensation received
by the pensioner during the year immediately preceding retire-
ment.
89. Statement to Mayor and Council. Annually in the
month of January the board of education of said city of Ports-
mouth shall submit to the mayor and council a statement of the
sum of money needed to carry out the provisions of this sub-
division.
90. Payment Quai'terly. The treasurer of said city of
Portsmouth shall be authorized to pay quarterly to said pen-
sioner the sum of money specified by the board of education.
1949] Chapter 442 723
Part 12
Miscellaneous Provisions
91. Books and Records. All books of account, in relation
to the receipt, holding or disbursement of moneys of the city
kept by any official of the city, shall be paid for by the city,
shall remain the property of the city, and shall be turned over
to the city clerk whenever the keeper of the books of account
retires from office. All books pertaining to city affairs kept by
the city clerk, the overseer of the poor, the board of assessors,
the city treasurer, the collector of taxes, and the city auditor
shall be kept in the city building in their proper places and
shall not be removed therefrom without an order of court or a
vote of the city council first had and obtained. All books and
accounts of any official of the city and all records of the city
council and any committee thereof shall at all times in busi-
ness hours be open to the inspection of any citizen of the city.
92. City Clerk. The city clerk shall give his entire time
to the duties of the office and shall be subject to the authority
of the city council. He may be removed from office on vote of
the city council at its pleasure. He shall have charge of all
books, records, and accounts of the city.
93. Duties of Commission Chairmen. It shall be the
duty of each chairman of a commission or board to attend the
meetings of the council when specifically requested by the
council or the mayor, and to answer such questions relative to
the affairs of the city under his management as may be put to
him by any member of the council.
94. Saving Clause; Repeal. So much of the previous
charter of the city of Portsmouth and of laws passed in amend-
ment thereof as is now in force relative to its water-works and
sewers are continued in force, the powers thereby given to said
city of Portsmouth or any board or commission thereof are
hereby vested in said city council in the same manner as
though they were originally so written. All special legislation
relating to: the jurisdiction of the municipal health officer over
the harbor; harbor-master; police retirement; municipal
court; schools and school departments; and the borrowing of
money for various purposes is hereby continued in force ; with
the exception of provisions inconsistent with this charter ; but
all other special legislation relative to the government of the
city, not herein expressly saved, is hereby repealed. All gen-
724 Chapter 442 [1949
eral laws relative to the government of cities shall remain in
force in the city so far as the same can be applied consistently
with the interests and purposes of this charter, but shall be
deemed superseded as to this city so far as inconsistent here-
with.
95. Saving Clause Municipal Legislation. All ordinances
and by-laws of the city or its city council shall continue in
force until altered or repealed, except where a contrary intent
herein appears.
96. Tenure of Office. The incumbents when this charter
takes effect, who are not elected by popular vote, of all muni-
cipal offices not hereby abolished or superseded shall continue
to hold the same until the expiration of their respective terms
where a term of years exists, or until such offices are abolished
or superseded by lawful ordinances.
The office of city manager is hereby abolished as of De-
cember 31, 1949. The six members of the school board elected
for a four-year term on December 9, 1947 shall continue in
office until the expiration of their term and the six additional
members shall be elected at the special election provided for
by the adoption of this charter.
97. Separability. The sections of this charter and the
parts thereof are separable. If any portion of this charter, or
the application thereof to any person or circumstance, shall be
held invalid, the remainder thereof or the application of such
portions to other persons or circumstances shall not be affected
thereby.
2. Referendum. This charter shall not take effect un-
less it is adopted by a majority of all voters voting at the
municipal election to be held in the city of Portsmouth on
November 8, 1949. On the ballot used in said election the
following question shall appear at the bottom of said ballot,
"Shall the Council-Manager form of government be abolished
and the Mayor-Council Charter reinstated?" Beneath the
question shall be printed the word "Yes" and the word "No"
with a square immediately opposite each word, and the voter
may indicate his choice by making a cross in the appropriate
square. If a majority of all voters voting at the said muiiiCiviii
election to be held in the city of Portsmouth on November 8,
1949 shall vote "Yes" upon said question, this act shall thereby
be declared to have been adopted.
1949] Chapter 443 725
3. Takes Effect. Section 2 of this act shall take effect up-
on its passage, and if this act is adopted at the municipal
election to be held November 8, 1949, as provided in said
section 2, then the election of officers on November 8, 1949,
shall be null and void and a special election shall be held on
December 13, 1949, for the election of a mayor, four council-
men at large, five ward councilmen, three members of the board
of street commissioners, three members of the board of
assessors, and six members of the board of education, who
shall take office on the first weekday of January following their
election. Said special election on December 13, 1949, shall be
conducted in the same manner as prescribed by the provisions
established by this act. The remainder of this act, other than
section 2 shall take effect as follows : so much as relates to the
preliminaries for and the holding and conduct of the first
municipal election on December 13, 1949, shall take effect im-
mediately upon adoption. For all other purposes this charter
shall take effect on January 1, 1950.
[Approved July 28, 1949.]
CHAPTER 443,
AN ACT TO LEGALIZE PROCEEDINGS OP CERTAIN TOWNS, SCHOOL
DISTRICTS AND COUNTY DELEGATIONS, TO AUTHORIZE OTHER
MUNICIPAL ACTION, AND RELATIVE TO TRUSTEES OF
BRACKETT ACADEMY, THE CHARTER OF THE
MANCHESTER SAVINGS BANK AND THE
RECLASSIFICATION OF A ROAD IN
MILTON.
Be it enacted by the Senate and House of Representatives in
General Court convened:
1. Campion. The votes and proceedings of the annual
town meeting in the town of Campton held on March 8, 1949
are hereby legalized, ratified and confirmed.
2. Canaan. The votes and proceedings of the annual town
meeting in the town of Canaan held on March 8, 1949 are here-
by legalized, ratified and confirmed.
726 Chapter 443 [1949
3. Amherst. The votes and proceedings of the annual
town meeting in the town of Amlierst held on March 8, 1949
are hereby legalized, ratified and confirmed.
4. Ossipee School District. The votes and proceedings of
the annual school meeting in the town of Ossipee held on
April 12, 1949 insofar as the same are related to the election of
officers of the Ossipee school district are hereby legalized,
ratified and confirmed.
5. Coos County. The public hearing on the budget state-
ment of the county commissioners of the county of Coos held
at Berlin on May 7, 1949 shall be deemed to have been held in
accordance with the applicable statutory provisions covering
such hearings.
6. Rockingham County. The public hearing on the budget
for the county of Rockingham held at the Rockingham county
farm at Brentwood on March 4, 1949 is hereby declared to have
been held in accordance with the applicable provisions covering
such hearings.
7. Proceedings Validated. The votes and proceedings of
the April 12, 1949 annual meeting of Lancaster Union School
District No. 1 in the town of Lancaster are hereby legalized,
ratified, and confirmed insofar as they might otherwise be
affected by any failure to post the warrant therefor as re-
quired by law, and by any failure to comply with the pro-
visions of Revised Laws, chapter 52.
8. Application of Laws. The provisions of Revised Laws,
chapter 72, as amended, including the act entitled "granting
school districts temporary emergency exemption from certain
provisions of the municipal bond statute" passed on March 11,
1949, shall apply to the issue and sale of bonds voted at said
meeting, referred to in section 7.
9. Wolfeboro Fire Precinct, Additional Debt Authorized.
The village fire precinct of the town of Wolfeboro is hereby
authorized to incur indebtedness in an amount not exceeding
one hundred thousand dollars for the purpose of improving its
electric light plant, extending its electric lines and for delayed
maintenance, said amount to be in addition to the amounts
already authorized by law.
10. Bonds Authorized. In accordance with section 9 here-
of, the commissioners of the village fire precinct of the town
of Wolfeboro are hereby empowered and authorized to issue
1949] Chapter 443 727
for and in behalf of said district serial notes or bonds to an
amount not exceeding one hundred thousand dollars for the
purposes specified in said section 9. Said notes or bonds shall
be issued in conformity with the provisions of chapter 72 of
the Revised Laws excepting- as may be otherwise provided in
sections 9, 10, and 11 hereof.
11. Wolfeboro, Interest Rate. Said notes or bonds shall
bear interest at a rate not exceeding two and one-half per cent
and shall be signed by the precinct commissioners and counter-
signed by the precinct treasurer.
12. Town of Greenland, Brackett Academy. Arthur J.
Sewall, Clarence Cowing, Earl W. Caswell, Irving Ralston and
Leo Spencer, all of Greenland in the county of Rockingham
and state of New Hampshire, are hereby designated and con-
stituted as the board of trustees of Brackett Academy, a
corporation created by chapter 54 of the Laws of 1824, there
being a complete vacancy in said board. Said board of trustees
is hereby authorized to convey to the town of Greenland the
real estate in said town of Greenland known as Brackett
Academy, heretofore leased to said town by said academy for
a term of ninety-nine years. The trustees hereby named are
also authorized to do anything necessary to carry out the pro-
visions of this act relative to the transfer of property to the
town of Greenland.
13. Plymouth School District. The vote of the Plymouth
school district at its annual meeting on March 3, 1949, to
finance the cost of enlarging its school facilities by a bond issue
of eighty thousand dollars ($80,000) face value, is hereby
ratified, legalized and validated ; and the authority of the school
board and of the treasurer to execute such bonds and to afiix
the district seal in behalf of the district, and the authority of
the school board to fix the time and place of payment and the
rate of interest of such bonds and to arrange the sale thereof,
are hereby confirmed so far as necessary to make said bonds
the valid obligations of the district, provided, however, that the
maturity dates of said bonds and the amount thereof shall
comply with the provisions of Revised Laws, chapter 72, and
all amendments thereof, including an act entitled, "granting
school districts temporary emergency exemption from certain
provisions of the municipal bonds statute" approved March 11,
1949.
728 Chapter 443 [1949
14. Gilford School District. All votes and proceedings of
the Gilford school district taken at the annual meeting of
March 12, 1949, and adjournments thereof held June 4, 5 and 6,
1949 relative to borrowing the sum of ten thousand dollars for
the school heating plant, are hereby legalized, ratified and con-
firmed.
15. Manchester Savings Bank. Amend section 3 of an act
approved July 8, 1846 being the charter of the Manchester
Savings Bank and being known as chapter 404 of the Laws of
1846, by striking out after the word "affairs" the words, "pro-
vided such real estate, held at any one time for the said pur-
pose, shall not have exceeded in value, at the time of the
purchase or acceptance thereof by said corporation, the sum
of six thousand dollars "and by striking out after the word
"incurred" the words, "provided, that the real estate so holden
shall not at any one time exceed in value the sum of fifteen
thousand dollars" so that said section as amended shall read as
follows: Sect. 3. Said corporation shall be capable of re-
ceiving and holding such buildings and real estate as shall be
necessary and convenient for managing its affairs. And the
said corporation shall be further able to take, hold and dispose
of any real estate whatever which may be bona fide mortaged
or pledged for the security of its loans or debts due to it, or
which may be bona fide conveyed to or taken by said corpo-
ration, in satisfaction or discharge of debts, demands or liabili-
ties which have been previously contracted or incurred.
16. New Ipswich School District. The votes and proceed-
ings of the New Ipswich school district at the annual meeting
on March 8, 1949, and the adjournment thereof on March 22,
1949, relative to the issuance of serial notes or bonds to an
amount not exceeding twenty-five thousand dollars ($2,5,000)
for the purpose of constructing and equipping a two-room addi-
tion to the present elementary school building, and the
authority of the school board to fix the time and place of pay-
ment and the rate of interest of such bonds, and to arrange the
sale thereof, are hereby legalized, ratified and confirmed.
17. City of Dover. The city of Dover is hereby authorized
and empowered to issue its serial bonds or notes for the pur-
pose of construction of new school buildings or for the alter-
ation of present structures, or for the enlargement and im-
provement of existing school facilities and for the acquisition
1949] Chapter 443 729
of school equipment to an amount not exceeding five per cent
of the last assessed valuation of the taxable property of said
city. The city of Dover shall not take any action under the
authority of this section after December 31, 1951, provided
that this limitation shall not affect the validity of any bonds
or notes issued under the authority of said section prior to said
date. In addition to the authorization for borrov/ing by said
city of Dover provided for in this section, said city shall not in-
cur debt to an amount exceeding three per cent of its last
assessed valuation. During the period that this section is in
effect all acts relative to borrowing by the city of Dover are
hereby suspended, provided that such suspension shall not
affect the validity of any bonds or notes issued under the
authority of said acts prior to the date of the passage of this
act,
18. Milton Highway Reclassification. The road in the
town of Milton known as Pond Road running from Route 16
at the town house to the Maine boundary line being 1.13 miles
in length, now being a part of the secondary classification of
highways, is hereby changed to Class V highway.
19. Surry School Meeting. The votes and proceedings at
the annual meeting of the Surry school district held on the
third day of March, 1949 and the special meeting of said
school district held the twenty-ninth day of June, 1949 are
hereby legalized, ratified and confirmed.
20. Takes Effect. This act shall take effect upon its
passage.
[Approved July 28, 1949.]
THE STATE OF NEW HAMPSHIRE
Office of Secretary of State.
Concord, September 27, 1949.
I hereby certify that the acts and resolutions contained in
this volume have been compared with the originals in this office
and found to be correctly printed.
ENOCH D. FULLER,
Secretary of State.
INDEX
Prepared by
ELIOT U. WYMAN
INDEX
TO
NEW HAMPSHIRE LAWS
JANUARY SESSION, 1949
Accidents, motor vehicle, conduct 28, 293
Accounting, board of, appropriation 476, 518
Adjutant general, department of, appropriation 441, 483
Administrators, allowance to widow 239
Aerial tramway, appropriation 479, 521
Aeronautics, airport managers 142
appropriations 470, 512, 539
certificates, suspension 79
commercial landing areas 402
fees, engineering services 402
liens for storage 51
private airports, regulations 45
Agricultural fairs, accounts, audit 74
defined 205
funds, distribution of 74
premiums, reports of 74
records required 74
Agriculture, see also Bang's disease, Poultry
department of, appropriation 143, -142, 484
feeding-stuflf, definition 58
milk and cream, purchase, license 140
potatoes, grading required 61
powers of commission 140
soil conservation, committee 56
Air pollution, committee to study 521
Aircraft, see Aeronautics
Alcoholic beverages, see Liquor
Alcoholics, see Inebriates
Aliens, municipal office, ineligible 242
Amherst, proceedings legalized 726
Amputees, veterans, motor vehicle registration 31
Animals, see Agriculture, Bang's disease. Poultry
Annuities, value, determination of 403
Apportionment of public taxes 325
734 Index [1949
Appropriations, aeronautical safety 539
agriculture, department of 143
Bang's disease 143, 369
bonus, state employees 97, 288
civil air patrol 430
defense act 398
classification system 522
coasting, authorized 34
constitutional convention 431
deficiency, state 143, 432
fish and game, extended 431
forest fire expenses 538
highway construction 211
hospital care, committee 536
insurance companies, in favor of 523
legislature 431
ventilating system 526
northeastern fire compact 379
skating, authorized 34
state, biennium 439, 481
capital improvements 434
supplemental 143, 432
temporary 322
transfer from sinking fund 433
state employees bonus 97, 288
Arts and Crafts, League of, appropriation 444, 486
Ashland, forest fires, expenses 538
transfer of funds 545
Assessors, special tovi^n, election of 2
Atlantic Marine Fisheries, amendment authorized 292
appropriation 444, 486
Attorney general, appropriation 443, 485
assistant, duties repealed 32
communications privileged 19
Auditors, selection by school districts 8
superior court 138
Bail commissioners, fees 126
Bang's disease, adult vaccination, alternate 342
appropriations 143, 369
bonds and notes authorized 144
payments 368
Band commissioner, annual report 12
appropriation 471, 512
Banks, co-operative, conversion 164
cost of examinations 471, 512
credit unions, use of funds 19
deferred posting permitted 59
deposit of city funds, limitation 235
1949] Index 735
Banks, legal investments 44, 137
deposit books 237
fire insurance stock 237
investment trust shares 238
officers' bonds, report by commissioner 12
payments to commissioner 471, 512
small lo'an licenses, annual reports 244
trust companies, loan power 11
veterans, loans to 21
Barber schools, registration required 57
Barbers, board of, appropriation 461, 502
Bath, adjustments to tax payers 570
Beam trawls, prohibited 349
Beano, application of laws 354
definitions 353
fees 353, 354
licenses 353, 354
local option 354
penalties 354
Bear Brook park, accommodations, limitation 400
Beaver, taking 245
Beer, see Liquor
Belmont, bonds authorized 694
Berlin, check-lists 559
Berlin Lodge No. 1056, named 640
Bethlehem, notes authorized 555
proceedings legalized 555
property purchase authorized 555
Bicycles, motorized, 4efiried 210
Bills, see Legislature
Binder chains, certain loads, required 145
Biologicals, purchase and distribution 90
Births, recording of, rules 86
Blue Star Memorial highway, named 104
Boar, wild, extermination of 356
Board of health, biologicals, distribution 90
records, destruction 66
vital statistics 85
Board of parole, constitution of 170
Boats, registration, transfer of funds 481
Bond indebtedness, sewage systems 70
issues, forest conservation 361
state treasurer 97
Bonds authorized, Bang's disease 144, 369
capital improvements 437
fish and game 431
highway construction 211
toll road, additional 389
Bonds to cover public works 65
736 Index [1949
Bonus, state employees 97, 288
Boston, Concord and Montreal railroad, dissolved 109
Boundary lines, felling trees on 113
Bounties, time for accounting 17
Bow and arrow, deer, taking 306
Brackett Academy, trustees named 727
Bradford, Lake Todd named 72
Brakes, stopping distance 72
Brands, see also Trade-Mark Law, Poisons
for bottles, registering, fees 315
Bridges, see also Highways
interstate, defense of 399
state aid 269
Bristol, bonds validated 568
Brookline railroads dissolved 110
Brucellosis, see Bang's disease
Building and loan associations, amendments to articles 95
conversion 164
limits 93
on shares 95
loans to officers . . . .' 95
name of W
shares, called 96
Burial expenses, veterans , 20, 162
permits, stillbirths 87
Business corporations, recording fees 312
Busses, operation, commercial license 203
Campton, proceedings legalized 725
Canaan, proceedings legalized 725
Cancer commission, appropriation !71, 513
Candidates, see Elections
Capital improvements, state 434
reserve fund, cities 181
Manchester 690
Carrier contract, definition 160
Cemetery records, keeping 43
Qiange o f names 297
Charitable trusts, director of 32
Charters of corporations repealed 659
Children, adoption, names of parents 297
agencies for, licensing 282
handicapped, education required 178
illegitimate, statistics 208
neglect by father or mother 177
placing under care of another • 282
notice to welfare department 285
school, duty to attend 81
Children's study home, director, salary 429
1949] Index 737
chiropractic examiners, appropriation ...;..:.......*.... 461, 502
Cilli, Luigi, in favof of 532
Cities, se^e also Towns, Town Clerks
Capital reserve funds, appropriations 183
audit 183
authorized 181
expenditures 183
investments 182
limitations 182
meetings for 181
payments into 182
penalty 183
prohibition 183
purpose, change 183
repeal 184
surplus, use 182
funds, deposit in banks 235
health, district departments authorized 226
highway law, application 348
lien for sewer assessment 71
sewage leases permitted 70
systems, debt limit 69
Civil air patrol, appropriation 430
defense agency created 391
Claremont, bonds authorized 544
charter revised 578
Classification plan board, appropriation 444, 486
compensation 3
system, revision 522
Clerks of Superior court, deputies 84
Coasting, appropriations authorized 34
Commander-in-chief, staff and rank 174
Commercial foods, feeding-stuff, definition 58
landing area defined 402
Commissions and fees 315
Communicable diseases, common cups 280
towels 280
conferences, officers 280
disinfection 280
penalty 281
public assistance 279
quarantine 279
reporting of 278
reports, forms 279
treatment, right to choose 281
venereal 280
Communism, advocacy prohibited 414
oath required 414
Competitive bidding, counties 159
738 Index [1949
Comptroller, department, appropriation 444, 486
Concord, assessors, salary 575
charter revisions 607, 688
alternative 592, 607
council-manager plan 592
Union Schcool District, named 623
powers 623
Concord and Qaremont railroad, dissolved 110
Montreal railroad, dissolved 110
Building and Loan Association, name changed 553
Co-operative Bank, named 553
Female Charitable Society, powers 564
Congregational Society in Stratham, authorization 553
Connecticut River railroad company, dissolved 110
Conservation officers, see also Fish and Game
bond not required 349
police powers 44
Constitutional convention, appropriation 431
jury service, exemption 241
Contoocook River railroad, dissolved llO
Valley railroad, dissolved 110
Contracts, state, sealed bids 437
wife's, rights and liabilities 207
Conveyances, reports by registers of deeds 299
Conway, proceedings legalized 546
Co-operative banks, see also Banks
conversion 164
marketing, recording fees 312
Coos county, commissioners, salaries 67
horned pout, taking 324
proceedings legalized 726
Corporations, see also Foreign corporations
charters repealed 659
dissolution of certain railroads 109
recording fees 312
registration of foreign 230
Cost of living bonus, state employees 288
Counties, competitive bidding required 159
County commissioner districts, Merrimack 368
commissioners, notice to selectmen 4
Rockingham, compensation 276
salaries, Ccos 67
Hillsborough 157
convention, notice to selectmen 4
solicitors, non-support cases, duties 149
salary, Sullivan 186
treasurer, disbursement of lease receipts 308
/
1949] Index 739
Court, municipal, see Alunicipal court
probate, see Probate court
Superior, see Superior court
Supreme, see Supreme court
Court stenographers, number of 83
Couture, Blanche B., in favor of 533
Convent de la Presentation de Marie
proceedings legalized 556
Cows, see Bang's Disease
Credit unions, use of funds 19
Crimes, jail sentences, confinement, place 236
reduction in 236
Crosswalks, defined 240
pedestrians, right of way 240
Crude petroleum, statutes repealed 274
Dairy products, license for purchases '. 140
Damages for death, limitation 299
Dams, notice of lowering water level 80
Davis, William K., in favor of 527
Death certificates, duplicates recorded 85
recording of, rules 86
statute, limits of recovery 299
Dececdents estates, domicile, disputes 13
minors, receipts 78
Deeds, registers to report 299
validity of certain 206
Deer, see Fish and Game
Defense, civil, agency created 391
Deficiency appropriations 139, 432
Delinquent taxes, interest on 54, 207
Dental-hygienists, powers enlarged 136
Dentistry, practice of defined 135
name of business 135
Directors of insurance companies, qualifications 41
Discontinuance of highways, notice of 7
private rights 8
reversion 7
Diseases, see Communicable diseases
Divorce, misconduct, allegations 139
temporary orders 277
third parties, rights 139
uniform recognition law 176
Dog license fees, disposal of 17
Domestic life insurance companies, investments 42
Domicile, settlement of disputes as to 13
Dorchester, sale of property authorized 158
Douphinett, Louis H., in favor of 527
740 Index [1949
Dover, bonds authorized, schools 728
budget, effective date 687
posting 687
charter revisions 667, 686
manager, term 666
pensions for teachers 550
proceedings legalized 687
Dover and Winnipissiogee Railroad, dissolved Ill
Drainage into highw^ay prohibited 107
DuBois, Clarence A., in favor of 541
Dumps, public, provisions for 122, 309
Eastern states exposition commission, compensation 480
Economic poisons, see Poisons
Education, board of, appropriation 461, 503
equalization plan 479
handicapped children, required 178
Effingham, expenses for forest fires 538
Elections, assessors 2
declarations of candidacy 49
fees 316
presidential preference 199
ballot, form 201
candidate, notification 200
effect of primary 201
nomination petition 200
primary 199
result, counting 201
voting preference 200
Elliott, Andrew C, in favor of 541
Ellsworth, monies to credit of, payment 311
Embalmers, qualifications and certificates 149
Embezzlement, public office, penalty 4
Emergency fund, state, clarification 433
Employees, see also Workmen's compensation
minimum wages 404
retirement system, appropriation 476, 517
Evidence, intoxication 228
records, photographs of 341
Executive department, appropriation 439, 482
Executors, allowance to widow 239
domicile, settlement of disputes 13
h'actors liens, assignment 153
foreclosure 153
notice 152
record 153
Fares for transportation, non-payment, penalty 68
Farmington, expenses for forest fires 538
1949] Index 741
Fast day, date established 322
Fathers, neglect to support children 177
Federal savings and loan associations, conversion 164
Fees 312
Fiduciaries, trustee accounts, filing 32
Financial responsibility, interim commission 537
Fines, time for disposal of 82
Fire control board, appropriation 467, 509
rules of 134
insurance stock, legal investment 237
marshal, duties 319
Firemen's relief, appropriation 444, 486
retirement system, appropriation 475, 517
benefits . .» 251
change of age 252
Fires, building open, prohibited when 65
forest 286
hallways, requirements 333
military origin, damage and expense 302
definitions 301
donation of services 303
emergency assistance 301
forest 305
inter-community assistance 302
liability 303
powers 302
proclamation 302
recall from service 304
reciprocity between states 303
towns 304
reimbursement 303
wartime coordination 305
mutual aid 319
northeastern interstate compact 279
stairways, requirements 333
Fish and game, appropriation 431, 476, 518
beaver, taking 245
conservation officers, bonds 349
police powers 44
dams, opening, notice *. . . 80
• deer, taking, bow and arrow 306
time 320
definition, fly 5
director, powers to close 310, 321
fines, acceptance in field, repeal 10
fly, definition 5
hares, limit 310
horned pout, Coos county 324
intoxication, penalty 63
742 Index [1949
Fish and game, Lake Sunapee, aureolus and salmon 105
lakes in two states 64
licenses, non-resident, fees 288
poll tax paid 145
suspensions 63
loaded guns, prohibited when 9
motor vehicle, taking from 9
oysters, taking and sale 276
penalties 44, 63, 339
pheasants, power of director 366
pickerel, open season extended 1
police power of officers 44
porcupines, bounties 343
rabbits, limit 310
reciprocity between states 64
refuges, taking in 53
releasing fish 5
seines and trawls prohibited 349
shooting human by mistake 257
smelt, taking. Shannon Brook 324
striped bass, length 276
stocking, permit required 5
wild boar, extermination of 356
see also Regulations of Director as they are
revised from time to time imder
authority of chapter 41 Laws of 1941.
Latest pamphlet may be obtained from
Fish and Game Department on request.
Flood control, disbursement of lease receipts 307
reimbursement to cities and towns 308
Foods, adulterated, guaranty to dealer 118
concentrated commercial feeding-stuff 58
original packages, dealer responsibility 118
Foreign corporations, registration, agent 230
certificate 231
change of 231
effect 235
fees 230, 233, 234, 235
name change 235
penalty 234
service on 232, 233, 234
trustee process 234
withdrawal 233
Forest conservation and taxation
appeals 364
bond issue authorized 361
accounts 362
form of 361
short-term notes 362
1949] Index 743
Forest conservation and taxation
cutting, notice of 360
penalty 360
returns 360
standards 360
declaration of policy 357
definitions 357
improvement and recreation fund 361
interpretation 364
property taxes, release from 357
reimbursement, application for 362
distribution of 362, 363
fund 361
tax, abatement 359
appeal 360
collection 359
computation 358
credits 359
disposition of 360
Forest fire expenses 79, 81, 538
products, liens on 187
Forestry and recreation department, appropriation 445, 487
Bear Brook park 400
saw mills 73
Forests, closing by governor and council 65
felling trees on boundary lines 113
fires, director of forestry in charge 286
district chiefs, appointment 287
prohibited when closed 65
wardens, duties 287
lumber slash, removal 115
sawmills, registration, penalty 113
smoking prohibited when closed 65
Foss Beach, bonds validated 547
name of water district 547
Francestown, proceedings legalized 563
Franklin, charter revisions 625
Fraternal benefit societies, benefits 175
Fraud, obtaining transportation by 68
Freedom, proceedings legalized 549
Freedom in employment, statute repealed 51
Funeral directors, certificates 150
Fungicides, see Poisons
Gafney Home for the Aged, increase authorized 552
Game, see Fish and Game
Garbage and waste, disposal of 122, 309
General Court, see Legislature
Gilford, proceedings legalized 72S
744 Index [1949
GlencHff Sanitarium, committee to study 523
Goulet, Octave J., in favor of 540
Governor, reorganization, powers 34
schools, appointment to board 47
staff, composition and rank 174
Governor and council, closing forests 65
municipal bonds, exemptions 49
reclassification authorized 522
Grain, labeling required 58
Grand larceny, defined 133
Granite Lodge No. 1056, name changed 729
Greenfield, proceedings legalized 563
Greenland, Brackett Academy 727
Greer, Benjamin F., in favor of 533
Guaranty to dealer, adulterated foods 118
Guardians, temporary, appointments 46
veterans, investments 26
Hairdressers, board of, appropriation 478, 520
Hallways and stairways, fire resistance 333
Hampstead, proceedings legalized 546
Hampton, bonds authorized 577
taxation on certain buildings 209
Hampton Beach Village district, bonds authorized 665
proceedings legalized 665
Hampton Co-operative bank, named 564
Building and Loan Association,
name changed 564
Handicapped children, education required 178
Hanover, parking meters 544
Harrisville, proceedings legalized 373
Health, state department, appropriation 464, 506
marriages, permission 109
records, destruction of 66
district departments authorized 226
Height of motor vehicle, limit 7^
Highway building equipment defined 273
commissioner, assistant, information 294
planning 294
special consultant 275
department, chief engineer 29A
named. Blue Star AT emorial 104
Horace Greeley 1 19
John Stark 9
Highways, allotments for maintenance 243
application of certain laws 349
appropriation 211
bonds authorized 21 1
center lines authorized 91
1949] Index 745
Highways, construction bonds 65
damage for laying out 184
discontinuance, landowners rights 8
notice 7
drainage into 107
fees, special permits 92, 345
maintenance by towns, allotments 243
markings, center lines 91
Moosilauke Road, named 68
recreational roads, classification 271
reversion to town 7
road toll continued 212
use defined 27
use tax, out-of-state vehicles 281
special permits, fees 92, 345
state bridge aid 269
toll road notes authorized 40
town road aid, extension of use 70
when 10
winter maintenance 243
Hillsborough county, commissioners, salaries 157
Holidays, Fast day, date 322
Hollis, Silver lake, named 99
Horace Greeley highway, named 119
Horned pout, taking, Coos county 324
Horse racing, pari mutuel pools 205
time extended 18
see also Racing Commission
Hospital care and rates, committee to study 536
Hospitals, appropriations by towns 157
Hotels, liquor licenses 321
Hudson, proceedings legalized 554
Hunting, shooting human by mistake 257
while intoxicated, penalty 63
see also Fish and Game
Husband and wife, support, neglect 177
orders of 277
Hutchins, Perl L., in favor of 539
Ice cream, contents of 89
Illegitimate children, statistics 208
Industrial school, appropriation 453, 495
Inebriates, board for treatment, abolished 421
of, appropriation 467, 509
commission established 417
study, treatment and care 416
Inflammable liquids, motor vehicles, grade crossings 116
Inheritance tax, value of annuities or life estates 403
Insane persons, commitments to veterans administration 120
Insecticides, see Poisons
746 Index [1949
Insurance, bonds for public works 65
companies, appeal from taxes 153
department, appropriation 447, 489
directors, qualifications 41
fraternal benefit societies, benefits 175
investments by domestic life companies 42
rating organizations, exemption 107
workmen's compensation, notice of cancellation 229
Insurers, unauthorized, liabilities 219
Interest on delinquent taxes 54, 207
Interim commission, air pollution 521
financial responsibility 537
hospital care 536
public utilities 537
subversive activities 528
tax exempt property 531
Interstate bridges, defense of 399
cooperation commission, organization 29
Intoxication, evidence of 228
hunting, penalty 63
Investments, guardians of veterans 26
legal, investment trusts 237
trustees, legal 125
Jackson, proceedings legalized 548
Tail sentences, confinement, place of 236
reduction in 236
Jenness, Alfred M., in favor of 535
John Stark highway, named 9
Journals, see Legislature
Jovin, Samuel, in favor of 533
Judicial council, appropriation 440, 482
Jurors, compensation 1
exemptions 2, 241
expenses 1
Justice of the peace, fee for commission 315
Keene, charter revised 641
mayor-council form of charter 695
Kilkenny Lumber Company railway, dissolved Ill
Killeen, Harold T., in favor of 539
Labels, see Poisons, Trade-Mark Law
Labor, see Workmen's compensation
contracts, coercion prohibited 51
department, appropriation 448, 490
minimum wages 404
Laconia, clerk, salary 698
state school, appropriation 455, 496
1949] Index 747
Lake Shore Railroad, dissolved Ill
Sunapee, aureolus and salmon, taking 105
Todd, named 73
Winnipesaukee, water level and gauge 401
Lakes in tw^o states, fishing rules 64
notice of lowering level 80
Lancaster, application of laws 726
proceedings legalized 726
Land owners, felling trees on boundary lines 113
lumber slash, removal 115
Larceny, defined 133
La Societe St. Jean-Baptiste de Laconia, powers 562
purposes 562
Laying out highways, damages 184
Legacy receipts from minors 78
Legal investments, see also Banks
deposit books 237
fire insurance stock 237
investment trust shares 238
savings banks 44
Legislature, appropriations 431, 439, 481, 526
bills, filing in advance 117
budget assistance, vacancy 480
journals, number to be printed 117
jury service, exemption 241
mileage 106, 370
resolutions, number to be printed 117
ventilating system, appropriation 526
Liability insurance, definition 202
Liens, aircraft, labor 51
storage 51
factors, assignment 153
foreclosure 153
notice 152
record 153
logs, lumber or pulpwood 187
Life estates, determination of value 403
insurance companies, investments 42
Liquor, see also Inebriates
commission, appropriation 471, 513
purchases 265
licenses, fees 317
hotels 321
manufacturers' permits, fees 254
operating under influence 228
Lisbon, proceedings legalized 570
Littleton, referendum 560
water and light department, powers 560
reserve 560
748 -Index [1949
Livermore, monies to credit of, payment 311
Loan and Trust Savings bank, charter amended 571
Loans, small, annual reports 244
Logs, binder chains on trucks 145
marking, fee for registration 187, 317
Long Pond, Mollis, name changed 99
Loyal Order of Moose, lodge name changed 640
Lumber, liens for advances 187
registration of mark 187, 314
slash, removal of 113, 115
Lyman, proceedings legalized 550
Lyndeborough, proceedings legalized 556
Manchester, capital reserve fund 690
deputy registrar, office created 639
election officials, compensation 568
pensions 567
Savings bank, powers 728
surveyor, duties 573
Margarine, see Oleomargarine
Marriages, prohibitions 109
recording, rules 86
Married women, contracts 207
Massachusetts Mutual Life Insurance Company, in favor of 523
McShea, John H., Sr., in favor of 524
Mental health, commission, sexual psycopaths 422
hygiene clinics and study home, appropriation 476, 518
patients, state hospital 259
Mentally incompetent person, temporary guardian 46
Meredith, proceedings legalized 685
sewer system, authorization 685
Merrimack county, commissioner districts 367
Mileage allowances, legislature 106, 370
Military, see also Fires
defense, interstate bridges 399
Militia, see National Guard
Milk and cream, purchase for resale, license 140
control board, appropriation 467, 509
Milton Fire District, name changed 569
highway reclassification 557, 729
water district, named 569
Minimum wage law 404
Minors, see also Children
obscene matter, distribution of 300
receipts from, legacies 7S
Moosilauke Road, named 68
Morrison Hospital, Whitefield, authority 576
1949] Index 749
Mortgagee, informal discharges validated
notice of tax sale
206
150
Mothers, neglect to support children ^ ^^7
Motion picture theatres, open-air, regulation ,.....-. 296
Motor carrier act, contract carrier defined 160
exemptions from ^^
taxicabs defined ^^^
cycles, safety requirements -^^^
vehicle department, appropriation 488, 490
road toll continued 212
vehicles, accident, conduct after 28, 293
amputees, special tags 1^'
brakes, stopping distance 72
center lines on highways ■ ^^
commercial license 203
contract carrier, definition 1^
crosswalks
dealer defined ^^'
202
82
definition
disposal of fines, time
exemptions from carrier act 1^0
financial responsibility, interim commission 537
fines, disposal of, time ^2
following too closely 243
grade crossings, tank trucks 116
• 1 r 92
gross weight of
height limit
inflammable liquids ^^"^
intoxication, evidence 228
not defense 293
operation 228
law of the road 243
leaving scene of accident 28, 293
liability insurance, definition 202
motor number required 1"2
710
scooters
motorized bicycles 2Ul
non-residents, fees 169, 281
operators, instruction permits 272
license, expiration ^^^
poll tax paid 145
licenses
l2fS
parking j °
by amputees ^"^^
pedestrians, right-of-way 240
registration, motor number 1^2
poll tax paid l^^
veteran amputees ■^^
road toll, user defined '^'
750 Index [1949
Motor vehicles, school bus, equipment 103
operator 104
passing 103
signs 103
signals required 272
special permits, fees 92, 345
speed limits, commissioner, powers 347
evidence 346
intersection 346
spot lamps, limited 41
taxes, reciprocal 169, 281
taxicabs, definition 160
television, prohibited 40
traveling in line 243
trucks, binder chains 145
turning, signals 272
weight, special permits, fees 92, 345
Moving weights over highways, fees 345
permits 92
Mt. Sunapee recreational proj ect, extension 400
Municipal bond statute, exemption 47
bonds and notes, payments 120
budget law, committee 267
duty of officials 268
emergencies 268
removal of officials 269
reports 267
court, fines, disposal of 82
probation officers, appointment 210
office, aliens not eligible 242
planning, map 128
utilities, appropriation, approval 323
zoning, appeals 337
motion for rehearing 336
Names, cliange of, reports 297
Nashua, alderman, salaries 700
Building and Loan Association, name changed 688
or Cooperative bank, named 688
charter amended 566
purchasing committee established 566
retirement system authorized 699
Rochester railroad, dissolved Ill
National banks, see Banks
guard personnel, unemployment compensation 310
Negotiable Instruments law, deferred posting 59
Newbury, expenses for forest fires 538
Lake Todd, named 73
New England College, powers 565
Mutual Life Insurance Company, in favor of 523
1949] Index 751
Newfields, proceedings legalized 569
New Hampshire, University, non-resident students 258
Wing, civil air patrol, appropriations 430
Hampton, proceedings legalized 548
Ipsw^ich, proceedings legalized 728
Newport, proceedings legalized 547
Non-resident pupils, tuition 131
Non-support, powers of court 148
Northeastern Interstate Forest Fire compact 379
Northfield, Tilton and, union, bonds authorized 576
proceedings legalized 576
North Hampton school district, bonds authorized 549
Walpole village precinct, zoning powers 566
Notary public, fee for commission 315
Nuisances, drainage into highways 107
wells, covering required 366
Obscene matter, prohibitions 300
Old age assistance, grants, conditions of 172
liens against estate 172
on estate 88
New Hampshire, state song 31
Oleomargarine, color 256
definition 255
manufacture 256
sale 256
serving 257
Omnibus bill 541
Operators, see also Motor Vehicles
licenses, expiration date 169
motor vehicles, instruction permits 272
Optometrists, registration fee 317
Optometry, board of, appropriation 467, 508
license, revocation, causes 100
Ossipee, proceedings legalized 726
Oysters, prohibitions 276
Pari mutuel pools, agricultural fair defined 205
bond 261
fairs, distribution to 74
license, penalty 262
required 260
time extended 18
Parking by amputees, special tags 137
meters 544
motor vehicles 126
Parole board, constitution of 170
Partition proceedings, right to 318
Partnerships, filing fee 314
752 Index [1949
Peaslee, Frank H., in favor of 530
Pedestrians, right-of-way at crosswalks 240
Pelham, proceedings legalized 571
Pembroke water-Works, powers increased 572
Peliacook and Boscawen Water Precinct, bonds 561
powers 561
Peoples Building and Loan Association, name changed 555
Cooperative Bank of Rochester, named 555
Peterborough and Hillsborough Railroad, dissolved Ill
Shirley Railroad Company, dissolved Ill
Home for the Aged, holdings 554
Petit larceny, defined 133
Petroleum, statutes repealed 234
Pharmacists, qualifications 340
registration 339
regulation 340
Pharmacy commission, appropriation 473, 514
Pheasants, power of director 366
Philbrick, Shirley S., in favor of 534
Photographs of records, use as evidence 341
Piper, Ross L., in favor of 532
Pittsfield Academy, charter repealed 551
Pittsburg school district, proceedings legalized 690
Planning and development commission, appropriation 473, 514
port of Portsmouth 275
Plymouth, expenses for forest fires 538
proceedings legalized 727
Village Fire District, bonds authorized 590
Poison ivy, eradication, appropriation 52
Poisons, economic, cooperation 414
corrections 41 1
definitions 405
enforcement 412
exceptions 411
exemptions 413
export 413
federal rules 412
fees 410
formula, submission of 411
penalties 413
powers of commissioner 41 1
prohibited acts 408
registration of 410
rules and regulations 412
seizures, forfeiture 413
statements 410
Police retirement system, appropriation 475, 517
Poll taxes, payment required 145
1949] iNMx 753
Pollution, air, committee to study ;..;...;..;.;...;...;..; 5^1
waters, classifications ; . ; ; j . . . . 213, 290
Ponds, notice of lowering level . . ; »..;.;..;.;..;.;. 80
PofCUpineS, bounties ..;;...;;;;...:..;...;:.;;.. 343
Port of Portsmouth, advisory committee »;;;.;.... 275
Portsmouth, charter revisions ......;.;;.!:..;.:; ^OO
and Concord Railroad, dissolved .;..;..: ill
Newmarket and Concord Railroad, dissolved ..■;.!..: ll2i
Exeter Railroad, dissolved ^ ll^
Port of, advisory committee 275
Seabrook toll road, additional funds 389
Potatoes, grading and marketing 61
Poultry, license plates, fees n
suspension of 11
transportation, number plates 11
weights, certification of 11
Prison industries, appropriation 479, 520
Prisoners, letters to attorney general, private 19
Probate court, see also Decedents estates
allowance to widow 239
appeals, notice of 119
guardian, temporary, appointment 46
record of proceedings 69
register, report of name changes 298
stenographers, expenses 69
Probation board, appropriation 468, 509
officers, appointment 210
Proctor, David A., in favor of 540
Profile and Franconia Notch Railroad, dissolved 112
Property subject to taxation, removal 158
Publications, obscene, prohibited 300
Public buildings, fire resistance 333
carriers, smoking prohibited 28
dump, provisions for 122, 309
health, see Foods
officer, embezzlement, penalty 4
records, copies to veterans 20
service, commission, appropriation 473, 5l5
approval of town utilities 323
utilities, interim commission to study 537
license to cross state lands 30
welfare board, appropriation 468, 509
child-placing agencies 282
committee to study hospital care 536
grants of assistance, conditions 172
liens against estates 172
notice of tax sales 277
works, bonds required 65
Pupils, duty to attend school 81
754 Index [1949
Purchasing agent, appropriations 449, 491
exceptions 26o
powers and duties 263
Purse seines prohibited 349
Quarantine, see Communicable diseases
Rabbits, taking, limit 310
Racing, see also Pari mutuel pools
bond 261
commission, appropriation 474, 51:^
rules and regulations 260, 261
supervision and hearings 262
fund 260
license 260
penalty 263
rules of 261
stewards 262
Railroad corporations, dissolved 109
recording fees 314
crossings, tank trucks to stop 116
Real estate, deeds, validity of certain 206
loans to veterans 21
partition, right to 318
taxation, method 173
Records, health department, destruction of 66
photographs, use as evidence 341
Recreational roads, classification and maintenance 271
Reforestation, approval of terms 6
Regional associations, appropriation 473, 515
Registers of deeds, report of conveyances 299
Reorganization commission, membership 38, 76
plan, amended plans 37
commission established 38, 76
declaration of purpose j. . . . 34, 36
definition of agency 37
effective date 36
governor, powers and duties 35
legislative approval 36
procedure 39
pending matters, effect on 37
publication 38
time limit 39
Reserve funds, see Capital improvements
Resolutions, see Legislature
Resort hotels, liquor licenses 321
Retirement board, state, compensation 3
1919] Index 755
Revised Laws, amended, repealed, etc.
chapter 4, i-. 4, extension 308
new J. 7, disbursement lease receipts, state. . 307
new s. 8, disbursement lease receipts, count}' 308
9, J. 15, mileage allowance 106
J. 16, computation 106
s. 17, attaches mileage 106
s. 26, bills, advance of session 117
10, s. 3, journals, number of 117
s. 4, bills and resolutions 117
11, repealed 266
13, new J. 7, state song 31
14-a, s. 4, definitions 263
i-. 5, duties 264
s. 6, non-competitive 264
s. 7, delegation of power 265
new s. 8, exceptions 265
I, University 265
II, liquor commission 266
III, courts and library 26f
IV, federal surplus 266
V, contractors supplies 266
new s. 9, additional purchases 266
1 7, .f . 1 , name 259
.f. 19, voluntary commitment 101
new s. 19-a, emotionally or mentally ill 259
21, s. 15, fees 315
new s. 18, fees 315
22, s. 1, terms of office 97
s. 2, bond required 97
chapter 24, j. 13-1, repealed 32
s. 13-aa, director, charitable trusts 32
.y. 20, Sullivan 186
27, new s. 43-a, port of Portsmouth 275
,f. 44, emergency fund 433
32, new s. 11-a, evidence of citizenship 242
33, s. 56, fees 316
38, s. 6, form of declarations 49
new chapter 38-A, presidential preference primary 199
43 new s. 4, aliens 242
44, new s. 5-a, notice to selectmen 4
J. 13-b, notice to selectmen 4
45, s. 14, Merrimack added 367
new VII, Merrimack 368
47, i'. 8, competitive bidding 159
s. 27, Coos - Hillsborough 67, 157
49, s. 12, list conveyances for tax purposes 299
756 Index [1949
Revised Laws, amended, repealed, etc.
chapter 51, s. 4, VI, hospitals 137
XVII, limit removed 34
XXV, poison ivy 52
XXXIII, garbage and waste 124
s. 8, associations, membership in 127
s. 32, garbage and waste 124
new s. 32-b, open-air theatres 296
new s. 32-c, selectmen, regulation 297
s. 53, notice 99
s. 64, motion for rehearing 336
s. 65, specifications ^7
new jr. 65-a, action on motion 337
new J. 65-b, appeal 337
new J. 65-c, burden of proof 337
new j'. 65-d, parties 338
new J. 65-e, procedure 338
new s. 65-f, injunction 338
new s. 65-g, evidence 338
new s. 65-h, judgment 338
new s. 80-a, privately owned airports 45
52, s. 2, budget committee 267
new s. 3-b, reports required 268
s. 5, exceeding appropriations 268
new s. 7, duty of officials 269
new .y. 8, removal proceedings 269
53, J. 19, map 128
J. 21, regulations 128
s. 25, unapproved streets 128
.T. 26, official map 128
chapter 55, new s. 17, vote required 1.34
59, J-. 10, repealed 128
s. 12, repealed 2
s. 40, repealed 128
s. 43, incompatibility of offices 43
65, s. 15, deposit of city funds 235
68, new s. 3-a, cemetery records 4J
72, s. 3, term and payment 108
new s. 7-a, sewage systems, limit 70
73, s. 1, veterans, exemptions 351
s. 2, veterans, exceptions 352
s. 4, repealed 352
s. 29, service exemptions 161
s. 29-a, other persons 162
.y. 29-c, veterans of allied forces 352
new s. 29-h, interpretations 162
.v. 31-47, repealed 365
74, -v. 5. removel of property 158
.f. 17, occupant not owner 173
1949] Index 757
Revised Laws, amended, repealed, etc.
chapter 74, s. 18, no occupant 173
s. 19, part owners 173
J. 20, unimproved lands 174
75, s. 3, partial suspension 365
76, J. 4, partial suspension 365
s. 6, life tables 403
77, s. 11, interest rate 54
79, s. 1, V, wholesaler defined 201
VII, sub-jobber defined 202
new chapter 79-A, Forest conservation and taxation 357
80, s. 25, notice to mortgagee 150
s. 26-a, old age assistance liens 277
J. 27, interest rate 54
s. 30, interest rate 54
87, new s. 2, Hampton real estate 209
89, J. 4, Hampton real estate 209
new chapter 89-A, disputes as to domicile 13
90, Part 2, s. 6, recreational roads 271
s. 7, exception 70
Part 4, s. 12, tender 184
s. 13, payment, how 184
s. 14, owner unknown 185
J. 16, certificate of tender 185
Part 5, s. 15, nonresident 185
s. 16, owner unknown 186
chapter 90, Part 8, s. 3, reversion to town 7
J. 4, notice of discontinuance 7
9, s. 1, landowners' rights 8
Part 10, s. 4, salaries 295
s. 5, assistant ; planning 294
new s. 5-a, assistant : information . . . 294
new s. 5-b, chief engineer 294
new .y. 5-c, duties 294
s. 8, winter maintenance 240
Part 13, s. 1, town road aid 10
new J. 1-a, class IV highways 70
s. 9, use of allotments 243
Part 14, s. 9, state bridge aid 269
Part 19, new s. 6-a, speed zones 347
Part 22, new J. 5-a, leases permitted 69
s. 10, time and interest 71
s. 15, time of lien 71
chapter 115, .v. 1, IV, commercial operator 203
new IV-a, crosswalk 240
V, dealer, defined 347
XL, highway building equipment 273
XIII, definition 210
XIX, definition 203
758 Index [1949
Revised Laws, amended, repealed, etc.
chapter 116, s. 1, motor number required 103
s. 3, payment of poll tax 145
new .y. 12-a, special tags 137
new ,9. 12-b, parking privileges 137
117, s. 3, repealed 145
new ^■. 4-a, instruction permits 272
.y. 7, license 203
s. 8, birthdates 169
s. 10, operators 203
J. 12, examiners, liabilit}' 203
s. 15, commercial license 204
J. 16, age limitation 204
s. 1 7, employment 204
118, s. 1, XIII, amputee registration 31
J. 9, I, fees 204
new s. 16-a, evidence, intoxication 228
s. 19, conduct after ; intoxication 28, 293
.f. 30, time extended 82
119, new s. 4-a, brake performance 72
new J. 6-a, television prohibited 40
.y. 8-a, spot lamps, two allowed 41
.f. 13, signs, covered when 103
new J. 13-a, equipment required 103
s. 14-a, operator, certification 104
chapter 119, new .y. 15-a, following too closely 243
s. 16, repealed 348
new J. 16-a, highway marking 91
.?. 18, repealed 348
new .<•. 18-a, signals required 272
new s. 18-b, signals by hand or devise 273
new s. 18-c, method of signals 27i
new s, 21-a, passing school bus 103
new .V. 22-a, pedestrians, right 240
new J. 25-a, motor cycles 210
s. 26, motor vehicles, parking 126
s. 29, speed 346
.f. 30, regulations, evidence 346
s. 37, gross weight 92
new s. 37-a, exceptions 92
new .s\ 37-b, special permits 92
new .f. 37-c, fees 345
new s. 38-a, height limit 7r
new .y. 39-a, binder chains rcciuired 145
s. 40, height included 7?^
new ,f. 48-a, inflammable liquids 116
120, .V. 19, TI, (b), exceptions 27
new s. 19-a, out of state vehicles-tax 169. 281
122, .S-. 1, new I X, definition 202
1949] Index 759
Revised Laws, amended, repealed, etc.
chapter 124, j. 16, burial expenses 20, 162
126, s. 19, old age assistance, recovery 88
J. 32, liens against estates 172
new s. 32-a, condition of grants 172
new s. 32-b, existing liens 172
130, child-placing and child-caring agencies 282
J. 1, child-placing agency defined 282
s. 2, child-caring agency defined 282
J. 3, prohibition 283
s. 4, license 283
J. 5, revocation and hearing 283
s. 6, appeal 284
.9. 7, rules and regulations 284
s. 8, record 284
s. 9, visitation 284
J. 10, notice of death 284
s. 11, cruelty 285
J. 12, prosecution 285
s. 13, notice of placing 285
J. 14, investigation 285
J. 15, application to court 285
J-. 16, placing of children 285
J. 17, illegitimates 286
s. 18, penalty 286
chapter 134, j. 14, III, suspended 480
s. 43, education required 178
135, new s. 47, budget 171
137, s. 1, duty to attend 81
s. 3, excuse and change 132
new s. 3-a, liability for tuition 133
138, J. 24, tuition 131
s. 26, high school 132
139, J. 6, warrant, articles 344
J. 13, auditors 8
140, s. 8, suspended 480
s. 9, suspended 480
J. 10, suspended 480
s. 11, suspended 480
J. 19, disposal of fees 17
141, s. 16, enlargement of lot 139
143, s. 21, airforce included 174
s. 22, rank of officers 175
new chapter 143-A, military defense, interstate bridges 399
145, ^. 10, time extended 82
new chapter 146-A, emergency fire assistance 301
147, s. 9, reduction of time 66
J. 20, biologicals, distribution 90
.y. 21, rules and regulations 90
760 Index [1949
Revised Laws, amended, repealed, etc.
chapter 147, .y. 22, penalty 90
156, communicable diseases 278
s. 1, reporting of 278
s. 2, report forms 279
s. 3, quarantine 279
j'. 4, public assistance 279
J. 5, effect of assistance 280
s. 6, quarantine cards 280
s. 7, disinfection 280
J. 8, conferences 280
s. 9, common cup 280
J. 10, common towe] 280
s. 11, venereal disease 280
s. 12, mode of treatment 281
s. 13, penalty 281
158, new s. 20-a, barber schools 57
164, J. 10, negligence of dealer 118
s. 17, I, ice cream, contents 89
165, s.. 13, garbage and refuse, penalty 123
new .y. 13-a, drainage into highways 107
new s. 26, public dumping 122
new s. 27, definitions 122
I, public dumping facilities 122
II, garbage 122
III, refuse 122
new s. 28, approval required 123
new s. 29, maintenance 123
new .y. 30, closure 123
new s. 31, regulations 123
new J. 32, precincts-disposal 123, 309
new s. 33, wells, definition 367
new ,T. 34, fencing, covering 367
new .V. 35, nuisance 367
new J. 36, penalty 367
166-A, :f. 4, VI, eligibility for aid 217
s. 7, I, prosecutions 217
II, extension of time 218
new s. 7-a, appeal, ■"ariances 218
168, s. 13, qualifications 149
s. 15, certificates 150
J. 46, death certificates 86
s. 49, stillbirths S7
s. 50, death certificates, recording 85
170, s. 19, licenses for hotels 321
s. 20, special license 322
.y. 44, fees 317
s. 71, manufacturers permits 254
171. -v. 2, racing fund 259
1949] Index 761
Revised Laws, amended, repealed, etc.
chapter 171, s. 8, rules and regulations 260
s. 9, repealed 260
s. 10, license 260
s. 12, bond 261
new s. 12-a, rules of racing 261
new s. 12-b, stewards 261
.y. 13, penalty 262
s. 15, time extended — fairs defined 18, 205
J. 18, distribution to fairs 74
new J. 18-a, rules and regulations 74
new s. 18-b, audit 74
new s. 18-c, report of audit 74
new s. 18-d, records required 74
new s. 18-e, penalty 74
J. 25, supervision and hearings 262
new chapter 171-A, games of beano 353
175, new s. 22, outside service 319
new J. 23, rights, privileges 319
new s. 24, loss or damage 319
new J. 25, donation of service 319
new s. 26, conditions and restrictions 319
new s.. 27, compensation 319
new s. 28, duties of fire marshal 320
175- A, s. 5, rules and regulations 134
chapter 176, new .y. 22, hallways and stairways 333
new J. 23, violations 333
180, .?■. 2, porcupines, bounties 343
s. 5, times of accounting 17
186, new s. 1-a, insurance rating organization 107
s. 5, fees 314
187, new s. 2-a, fees 315
189, J. 4, fees 316
193, s. 28, repealed 274
s. 29, repealed 274
s. 30, repealed 274
194, s. 43, defination 255
s. 44, labeling 256
s. 45, broken packages 256
J. 47, serving oleomargarine 257
195, .y. 1, licenses 140
s. 8, power of commission 140
s. 9, statement of quality 141
s. 10, forfeiture of security 140
J. 12, proceedings for recovery 141
J. 14, suspension of licensie 141
199, new j. 4-a, additional vehicles 77
new s. 5-a, certificate of weight 77
s. 6, fees 77
762 Index [1949
Revised Laws, amended, repealed, etc.
chapter 199, new .y. 9-a, suspension of license 77
205. s. 1, fees 316
207, s. 1-7, repealed 251
s. 10, fees 315
new chapter 207-A, New Hampshire Trade- IMark law 24^
212, jr. 21, union membership 51
21-a-d, repealed 51
213, new .$■. 25, minimum wages 404
new ^. 26, special authorization 404
new. J. 27, penalty 404
new s. 28, women and minors 404
new s. 29, application of law 404
216, new J. 3-a, revocation 15.i
.y. 8, commissioners 146
new J-. 8-a, I, cancellation 229, 336
II, notice 229
s. 12, third person liability 155
,?. 20, compensation for death 224
I, correction 146
s. 21, temporary total disability 225
.9. 25, correction 147
s. 28, maximum benefits 225
s. 35, hearings and awards 334
chapter 216, new .y. 35-a, right to appeal, petition 335
s. 36, notice of hearing 335
:,•. 38, modification, eflfect 33?
218, .y. 1, C, benefit year 189
s. 1, H, employer 189
s. 1,1,(1) employment 190
s. 1, N. (2), partial employment 191
s. 1, P, (1), new (e), exception, national
guard 310
.f. 2, B, increase 23
s. 3, D, eligibiHty 23,87
.N-. 4, D, (3) disqualifications 191
J-. 4, E, disqualifications 191
.y. 5, A, claims for benefits 192
,s-. 5, B, initial determination 192
s. 5, C, appeals 193
.f. 5, D, appeal tribunal 193
.S-. 5, G, appeal to courts 350
J. 6, D, general experience rating 194, 295
.f. 6, E, (1), merit ratings 296
J. 8, A, fund 194
-\'. 9, G, records and reports 195
s. 10, B, reimbursement 196
new C, contingent fund 197
new .T. 10-a, administration 350
1949] Index 763
Re\ised Laws, amended, repealed, etc.
chapter 218, s. 11, A, interest 198
s. 11, F, adjustments and refunds 223
J. 11, H, state contributions 198
.<r. 15, reciprocal arrangements 179
219, .y. 4-a, preferences to wives and widows .... 33
219-A, new s. 5, copies of public records 20
new chapter 219-B, commitment to veterans' administration .... 120
220, i'. 13, retirement age 252
s. 15, retirement benefits 251
new .y. 15-a, optional benefits 253
222, .V. 18, suspended 460, 502
s. 23, percentages 258
new s. 23-a, suspension on limitation 258
new .$■. 23-b, exceptions 258
new chapter 223- A, grading and marketing potatoes 61
226, J. 1, enlarged definition 58
.V. 3, enlarged definition 58
s. 13, requirements extended 58
227, economic poisons law — new 405
229, J,-. 46-b, alternate plan 342
s. 57, payments 368
231, J. 8, suspended 443, 485
chapter 233, ,v. 4, new 1-a, director in charge 286
s. 5, cooperation under director 286
.s. 10, approval of terms 6
.y. 12, district chiefs 287
s. 20, duty of wardens 287
J. 24, apportionment 81
s. 26, forest fire expenses 79
new .r. 37-a, closing forests 65
J. 50, lumber slash removal 115
s. 51, felling trees 113
s. 52, lumber slash 115
J. 53, penalty 115
J-. 58, registration required 73
new J. 60-a, payment of taxes 73
s. 63, slash and combustibles 114
s. 65, examination 6
J. 68, rules and regulations 114
.f. 69, penalty 113
new chapter 233-a, Northeastern Interstate Forest Fire protection
compact 379
234, s. 13, Bear Brook park 400
s. 14, reimbursement fund 364
238, .V. 9, obligation of towns 355
new s. 9-a, town appropriation 355
new s. 9-b, notice required 355
240, .y. 23, bond not required 349
764 Index [1949
Revised Laws, amended, repealed, etc.
chapter 240, .r. 25, VI, police powers ; 44
X, repealed 10
s. 30, repealed 349
241, s. 1, fly, definition 5
.y. 6, loaded guns 9
.y. 13-a, stocking, permit 5
J. 35, shooting human beings 257
new J. 35-a, abandoning 257
new s. 46, penalties 44
242, J. 3, deer, taking, time 320
new .y. 3-a, director, powers 321
new .T. 16-a, bow and arrow, permit 306
new s. 16-b, districts established 306
new s. 16-c, regulations 307
i'. 17, hares and rabbits 310
new .$•. 17-a, director, power to close 310
s. 19, penalties 339
243, new .y. 2-a, pheasants, closed season 366
244, .y. 6, beaver, open season 245
245, s. 4, Lake Sunapee 105
J. 7, Lake Sunapee 105
s. 9, Lake Sunapee 105
s. 17, horned pout 324
.y. 22, Lake Sunapee-also, smelt 105, 324
new s. 32-a, waters in two states 64
new J. 36-a, notice of drawing water 80
s. 59, trawls and seines 349
J. 59-a, striped bass 276
new J. 61-a, oysters 276
246, .y. 11, exception 53
new s. 12-c, special openings 53
s. 14, exception 53
247, ,y. 4, repealed 145
s. 6, IV, fee 288
new 11-a, intoxication, penalty 63
new 12-a, license, ineligibility 63
251, s. 17, practice of dentistry 135
s. 18, powers enlarged 136
.y. 27, business name 137
253, s. 11, fees 317
J. 22, causes of revocation 100
256, .y. 15, repealed 339
s. 18, pharmacists 340
J. 19, repealed 339
s. 33, regulations 340
259, new j. 15-a, certain deeds validated 206
new s. 15-b, informal discharges 206
262-A, s. 1, notice required 151
1949] 1nde!x 765
Revised Laws, amended, repealed, etc.
chapter 262-A, s. 2, record 153
new s. 4-a, assignment 153
263, s. 13, III, fees 314
264, new s. 14-a, liens-fees 187, 317
s. 19, duration of lien 189
s. 26, bonds required 65
s. 38, aircraft 51
J. 39, aircraft 51
J. 40, aircraft 51
272, new s. 4-a, fees 312
273, J. 6, fees 312
274, s. 104, fees 313
s. 107, fees 314
J. 109, fees 314
s. 112, fees 312
s. 113, fees 312
s. 116, fees 313
chapter 280, s. 1, fee, agent 230
s. 2, certificate application 231
s. 3, registration, change 231
.$■. 4, service of process 232
s. 5, service on secretary of state 233
s. 6, withdrawal from state, fee 234
s. 7, trustee process 234
s. 8, other service 234
s. 9, new registration, fee 234
.y. 10, non-compliance, penalty 234
-r. 11, effect 235
s. 12, change in name, fee 235
s. 13, replaced 230
294, new s. 22-a, exception, state lands 30
296, new s. S-a, fees 314
304, J. 2, VII, carrier defined 160
new XI, taxicabs defined 160
s. 3, exemptions 160
306, s. 3, new XVI-a, commercial landing area . . 402
new s. 17-a, air port managers 142
s. 23, new V, suspensions , 79
s. 29, additional services 402
new X, engineering services 402
s. 30, IV, repealed 403
307, ^. 13, date and form 12
310, ^. 3, III, loans to veterans 21
VII, deposit books 237
new Il-a, legal investments 44
s. 12, XV, fire insurance stock 237
new XVIII, investment trust shares .... 238
J. 13, impaired assets 238
766 Index [1949
Revised Laws, amended, repealed, etc.
chapter 312, new s. 20, deferred posting 59
new ,$•. 21, definition 59
new ^. 22, effect on other law 59
313, .S-. 31, limit increased 11
314, s. 3, name 94
new s. 4-a, amendments 94
J. 5-b, limits on shares 95
new J. 8-a, limitations on accounts 93
^. 11, exception 95
s. 31, shares, term of 95
.y. 32, amount 95
s. 33, shares, term of 96
s. 34, shares, term of 96
s. 35, investment shares 96
.y. 38, repealed 16S
chapter 314, new .«■. 42, conversion 164
new s. 43, filing of charter 165
new .y. 44, corporate existence 165
new s. 45, previous conversion 166
new .f. 46, conversion to state charter 166
new s. 47, filing of minutes 167
new ^. 48, application of act 167
new ^. 49, regulations 167
new .<■. 50, federal conversion 167
new s. 51, power to merge 168
315, .y. 17, use of funds 19
319, new .y. 14-a, annual report 244
new .S-. 14-b, false statements • 244
.y. 28, penalty 24-1
323, new .y. 61 -a, appeal 15.'
new .y. 61-b, power of court 153
new chapter 325-A, unauthorized insurers process act 219
328, new s. 18-a, other investments 42
333, s. 5, benefits 175
333-A, new s. 16-a, qualifications 41
337, s. 1, rules and regulations 85
s. 4, rules and regulations 86
^ new .y. 4-a, prohibition 208
.y. 9, preservation of returns 298
338, s. 10, permission, department of health 109
.y. 22, rules and regulations 86
339, s. 14, temporary orders 277
s. 22, return of list 298
,y. 23, repealed 298
.y. 29, orders of support 278
new s. 34, third parties 13*J
new chapter 339-A, uniform divorce recognition law 176
340, ,y. 2, wife's contracts 207
1949] Index 767
Revised Laws, amended, repealed, etc.
chapter 340, J. IS, neglect by husband or father 177
new s. 15-a, neglect by mother 177
342, s. 22, III, investments limited 26
V, investments limited 26
343, new j. 3-a, temporary guardians 4t
343, new s. 3-a, temporary guardians Ad
345, J. 4, names of parents 297
346, new s. 30, stenographers, record 69
new s. 31, expenses . /. 69
347, s. 13, return of names changed 298
355, s. 13, limitation increase 299
359, s. 1, allowance to widow 239
363, J-. 17, IV, investment trusts 125
^. 18, filing trustee accounts 32
chapter 365, ^. 8, notice required 119
366, i'. 102, variation permitted 59
j-. 103, variation permitted 59
J-. 104, variation permitted 59
^. 155, variation permitted 59
367, s. 2, fast day 322
374, J-. 13, deputies, appointment 84
s. 14, form and approval 84
375, ^. 26, jurors, expenses 1
new s. 28, exemption 2
new s. 29-a, exemption 241
379, ^. 5, probation officers 210
392, new .<■. 36, definitions 341
(a) business 341
(b) record 341
(c) photograph 341
new s. 37, photographic copies 341
395, s. 1, auditors, appointment 138
J. 26, number increased 83
410, s. 1, right to partition 318
425, ^. 31, fees 126
429, s. 13, place, reduction in sentence 236
s. 28, parole board I7fl
440, new s. 21-a, smoking prohibited 28
441, .f. 14, obscene matter 300
s. 15, hiring minors 300
^■. 16, duty of custodians 300
450, s. 7, penalty for fraud 68
s. 27, penalty 4
452, s. 3, grand larceny defined 133
s. 4, petit larceny defined 133
.?■. 5, under twenty dollars 133
464, s. 16, attorney-general added 19
Rewards, disposal of, time for 82
768 Index [1949
Rights of way, reversion to town 7
Road toll continued 212
municipalities excepted 27
use tax, out-of-state vehicles 281
reciprocal ,169
Roberts, Maurice A., in favor of 534
Rochester, department of public works 638
mayor, salary 638
Rockingham county, commissioners, compensation 276
proceedings legalized 726
Farmers Mutual Fire Insurance Company, powers .... 691
Rodenticides, see Poisons
Rye North Beach, bonds validated 547
name of water district 547
school district, bonds authorized 557
proceedings legalized 557
water district, bonds validated 547
named 547
zoning powers 666
Saco Valley railroad, dissolved 112
Salaries, county commissioners, Coos 67
solicitor, Hillsborough 157
Sullivan 186
director children's study home 429
highway, assistant commissioner : information 295
planning 295
chief engineer 295
commissioner 295
special consultant 275
Somersworth, mayor 552
state hospital, superintendent 429
Savings banks, siee also Banks
legal investments 44
veterans, loans to 21
Saw mills, combustibles, storage of 114
examination by state forester 6
penalties 113
registration of, required 7c>
rules and regulations 114
slash, removal of 114
taxes paid, required for registration 7.^
School bus, equipment required 103
operator, certification 104
passing 103
signs 103
districts, see also Towns
articles in warrant 344
audit of accounts 8
1949] Index ?6§
School districts, auditors, selection of 8
board of investigation 47
approval required 49
duration of .......::;........: 49
findings :;.;..;;....:.;.:..;;...:.; 48
meetings ^ . . - ; i .... i ..:;;:..... . 48
bond terms extended -.*..;. ^ ... i ...;......:.:... . 49
bonds authorized ;........;.....;... 4^
borrowing, capacity extended i . . i . ; i . ; i . ^ ; . : 47
municipal bond statute, exemption ........ ,i ... ; 47
new construction ; ; . . ; 47
unions, budget I7l
Schoolhouse lots, enlarging 139
Schools, see also Education
attendance excused how 132
duty to attend 81
nonresident pupils, tuition 132
teachers, oath required 414
tuition, liability for 133
Scooters, motor, defined as motor cycle 210
Secretary of state, appropriation 449, 491
fees to 312
names, list of changes 299
Seines prohibited 349
Selectmen, see also Towns
county convention, notice of 4
Separate maintenance, orders of support 278
Session Laws, amended, repealed, etc.
1814, chapter 47, authorization 553
1830, chapter 12, charter repealed 551
1833, June 27, s. 1, powers 691
1839, chapter 18, corporation dissolved Ill
1844, chapter 191, corporation dissolved 109
1845, chapter 286, corporation dissolved Ill
chapter 287, corporation dissolved 112
1846, chapter 393, corporation dissolved Ill
395, corporation dissolved 112
404, s. 3, powers 728
451, corporation dissolved Ill
1847, chapter 555, corporation dissolved 109, 112
558, corporation dissolved 109
1848, chapter 659, corporation dissolved 110
660, corporation dissolved 110
661, corporation dissolved 110
665, corporation dissolved Ill
772, corporation dissolved 112
775, corporation dissolved 110
813, repealed 55l
1S49, chapter 910, corporation dissolved 110
770 Index [1949
Session Laws, amended, repealed, etc.
1850, chapter 1033, corporation dissolved 109
1034, corporation dissolved 110
1035, corporation dissolved 110
1036, corporation dissolved Ill
1037, corporation dissolved HI
1044, corporation dissolved 112
1851, chapter 1173, corporation dissolved 110
1177, corporation dissolved 109
1178, corporation dissolved HO
1852, chapter 1259, corporation dissolved 110
1347, corporation dissolved 110
1853, January 5, Concord Female Charitable Society,
powers 56-1
chapter 1350, corporation dissolved Ill
1485, corporation dissolved 112
1855, chapter 1735, corporation dissolved 112
1772, corporation dissolved 112
1777, corporation dissolved 112
1781, corporation dissolved 112
1793, corporation dissolved 112
1856, chapter 1900, corporation dissolved 110
1914, corporation dissolved 110
1857, chapter 2019, corporation dissolved 112
1858, chapter 2161, corporation dissolved Ill
2169, corporation dissolved Ill
1861, chapter 2558, corporation dissolved Ill
1862, chapter 2678, corporation dissolved Ill
July 19, powers, 691
1863, chapter 2793, corporation dissolved Ill
1866, chapter 4315, corporation dissolved Ill
4328, corporation dissolved 112
1867, chapter 89, corporation dissolved Ill
1868, chapter 12, corporation dissolved 112
82, corporation dissolved 112
110, corporation dissolved Ill
1869, cliapter 69, corporation dissolved 110
11, corporation dissolved Ill
79, corporation dissolved 112
1870, chapter 25, corporation dissolved Ill
1871, chapter 74, corporation dissolved 1 10
75, corporation dissolved 1 1 1
n, corporation dissolved 110
1872, chapter 99, corporation dissolved 112
101, corporation dissolved 110
103, corporation dissolved Ill
120, .y. 2, location and powers 571
>v. 3, members and quorum 571
s. 4-6, repealed 571
1949] Index 771
Session Laws, amended, repealed, etc.
1872, chapter 120, j. 8, repealed 571
1873, chapter 139, corporation dissolved Ill
1875, chapter 95, corporation dissolved 110
1876, chapter 159, corporation dissolved Ill
1878, chapter 128, corporation dissolved 112
130, corporation dissolved 112
1879, chapter 110, corporation dissolved 110
125, corporation dissolved Ill
127, corporation dissolved 112
1881, chapter 179, corporation dissolved 110
1883, chapter 214, corporation dissolved Ill
220, corporation dissolved 112
229, corporation dissolved 112
239, corporation dissolved Ill
1885, chapter 152, corporation dissolved 110
1887, chapter 172, corporation dissolved 112
198, corporation dissolved 110
199, corporation dissolved Ill
221, corporation dissolved Ill
232, corporation dissolved llO •
309, corporation dissolved Ill
1889, chapter 5, corporation dissolved 110, 111
46, corporation dissolved 110
194, corporation dissolved 112
272, corporation dissolved Ill
1891, chapter 3, corporation dissolved . . . . , 110
189, corporation dissolved Ill
202, corporation dissolved 112
233, corporation dissolved 110
260, corporation dissolved 112
241, s. 14, partial repeal 638
1893, chapter 165, corporation dissolved 110
241, s. 17, clerk, Laconia, salary 698
245, corporation dissolved Ill
1895, chapter 159, corporation dissolved Ill
178, corporation dissolved 110
251, corporation dissolved 112
1897, chapter 186, partial repeal 638
1899, ciiapter 196, corporation dissolved 110
197, authorization 553
1901, chapter 225, new s-a., parking meters 544
254, jr. 1, purposes 562
new .V. 3, powers 562
280, ^. 2, increase authorized 552
1903, chapter 243, corporation dissolved 110
255, new 4-b, rates, reserve fund 560
new 4-c, commissioner, powers 560
1905, chapter 151, corporation dissolved 110
1909, chapter 305, j. 24, mayor pro tempore 688
772 Index [1949
Session Laws, amended, repealed, etc.
1909, chapter 305, j. 25, vacancy 689
new s. 38, assessors, salary 575
1911, chapter 118, water level and gauge 402
337, corporation dissolved 110
1913, chapter 306, j. 6, powers increased 572
427, Part 1, s. 51, purchasing committee 566
1915, chapter 290, j. 1, name changed 640
s. 3, power enlarged 640
s. 4, governor 640
1917, chapter 316, clerk, Laconia, salary 698
367, corporation dissolved llO
1919, chapter 245, assessors, salary 575
1921, chapter 202, s. 5, surveyor, duties 573
271, clerk, Laconia, salary 698
273, s. 5, surveyor, duties 573
1923, chapter 194, assessors, salary 575
1927, chapter 232, s. 2, powers increased 554
1929, chapter 41, s. 8, road toll continued 212
299, s. 1, mayor pro tempore 688
1931, chapter 258, assessors, salary 575
281, clerk, Laconia, salary 69o
292, s. 2, amount of pension 550
1933, chapter 151, road toll continued 212
1935, chapter 145, s. 2, membership 29
s. 3, terms of office 30
293, new s. 3-a, parking meters 544
1936, chapter 1, road toll continued 212
1939, chapter 137, s. 11, road toll continued 212
269, j'. 5, salarj- 552
1941, chapter 135, new s. 1-a, amendment authorized 292
190, extension of time 400
s. 7, extension of purpose 400
265, ^. 5, clerk, Laconia, salary 698
1943, chapter 2, s. 2, fees 317
7, .V. 3, investment shares 96
8, probation officers 210
14, mileage allowances lOd
17, child-placing agencies 282
21, J. 4, definitions 263
s. 3, duties 264
-f. 6, non-competitive 364
J. 7, delegation 265
new s. 8, exceptions 265
new s. 9, additional purchases 266
34, new XXXIII, garbage and waste 124
40, Sullivan 18(i
52, J. 1, repealed 145
55, .f. 1, interest rate 54
JT. 2, interest rate 54
1949] Index 773
Session Laws, amended, repealed, etc.
1943, chapter 55, s. 3, interest rate 54
56, s. 4, eligibility 25, 87
s. 5, increase 23
58, s. 17, taking, limit 310
1943, chapter 64, s. 1, beaver, taking 245
65, user defined 27
new s. 19-a, out-of-state vehicles 169
83, time extended — fairs defined 18, 205
102, burial expenses 20, 162
119, Coos, Hillsborough 67, 157
127, s. 5, names of parents 297
136, Sullivan 186
144, s. 1, partial suspension 365
s. 2, repealed 365
J. 3, partial suspension 365
145, s. 5-b, compensation 3
146, new s. 32-b, open-air theatres 296
new s. 32-c, selectmen, regulation 297
150, Coos, Hillsborough 67, 157
155, extension of time 400
161, s. 1, notice 151
s. 2, record 153
new j'. 4-a, assignment 153
173, J. 1, veterans' exemption 352
s. 2, repealed 352
174, service exemptions 161
181, directors, charitable trusts 32
s. 13-1, repealed 32
182, s. 1, bonds required 65
190, new s. 5, copies of public records 20
191, deer, taking, time 320
195, Coos, Hillsborough 67, 157
202, Coos, Hillsborough 67, 157
214, attaches, mileage 106
292, s. 1, retirement system 699
s. 2, corporation created 699
s. 3, powers 700
1944, chapter 4, service exemptions 161
5, veterans' exemption 351
1945, chapter 16, C, benefit year 189
41, extension of time 308
lease receipts, disbursement 307
44, .y. 1, motor nimiber required 102
46, beaver, taking 245
65, disposal of fines, time 82
66, Coos, Hillsborough 67, 157
67, J. 59-a, striped bass 276
71, new J. 61-a, appeal 153
new s. 61-b, power of court 153
774 Index [1949
Session Laws, amended, repealed, etc.
1945, chapter 78, increase 23
84, J. 1, new Il-a, legal investments 44
s. 2, limit increased 11
88, burial expenses 20, 162
90, operator, certification 104
92, directors, charitable trusts 2Z
117, time extended — fairs defined 18, 205
137, s. 1, payments 368
138, j'. 1, emploj^er 189
s. 2, employer 189
s. 8, eligibility 25,87
s. 10, disqualifications 191
J-. 11, initial determination 192
s. 12, appeals 193
s. 14, general experience rating 194, 295
^. 20, records and reports 195
s. 22, adjustments and refunds 223
139, s. 2, manufacturers' permits 254
144, Hampton real estate 209
149, benefits 175
151, J. 3, committee revised 56
153, .y. 2, extension of time 400
160, s. 1, special license 322
163, Coos, Hillsborough 67, 157
168, deer, taking, time 320
181, 5. 1, Merrimack 367
s. 2, Merrimack 368
183, s. 11, III, compensation 3
184, s. 2, director in charge 286
.9. 9, Bear Brook park 400
s. 10, reimbursement fund 364
188, Part 2, s. 6, recreational roads 271
^. 7, exception 70
.T. 22, new 5-a, leases permitted 69
4, .9. 12, tender 184
.?. 13, payment, how 184
s. 14, owner unknown 185
s. 16: certificate of tender 185
5, s. 15, nonresident 185
s. 16, owner unknown 186
8, s. 3, reversion 7
,9. 4, notice 7
9, s. 1, landowner's rights 8
10, .V. 5, assistant : planning 294
new' .9. 5-a, assistant: informa-
tion 294
new .r. 5-b, chief engineer 2^
new s. 5-c, duties 294
s. 8, winter maintenance 240
1949] Index 775
Session Laws, amended, repealed, etc.
1945, chapter 188, Part 13, .y. 1, town road aid 10
new 1-a, class IV highways . . 70
s. 9, use of allotment 243
14, s. 9, state bridge aid 269
19, new s. 6-a, speed zones 347
22, ^. 10, time and interest 71
J. 15, time o£ lien 71
203, porcupine, bounties 343
240, interpretation 161
1947, chapter 2, Sullivan 186
5, term and payment 108
11, gross weight 92
27, Sullivan 186
37, s. 1, suspended 4-60, 502
43, limits on shares 95
44, old age assistance, recovery 88
47, s. I, loaded guns 9
48, s. 2, child-placing agencies 282
59, national guard, exception 310
s. 1, employment 190
s. 7, increase 23
s. 11, eligibility 25, 87
s. 13, disqualifications 191
s. 14, initial determination 192
J. 15, appeal to courts 350
s. 17, general expefience rating 194, 295
s. 18, fund 194
J. 22, reimbursement ; contingent fund . . . 196, 197
82, .y. 1, spot lamps, two allowed 41
86, partial suspension 365
94, directors, charitable trusts 32
105, s. 1, poll tax payment .145
107, s. 2, XIII, amputee registration 31
117, jurors, expenses 1
129, new s. 2-a, pheasant, closed season 366
133, wholesaler ; sub-jobber, defined 201, 202
142, .y. 2, notice to selectmen 4
148, s. 4-a, preference, wives and widows ... 33
152, s. 2, exception 53
160, benefits 175
165, VI, police powers 44
174, J. 2, use of allotment 243
176, stenographers, number of 83
177, J. 1, V, dealer defined 347
183, streams classified 213
s. 4, VI, eligibility for aid 217
s. 7, I, prosecutions 217
II, extension of time 218
new s. 7-a, appeal, variances 218
776 Index [1949
Session Laws, amended, repealed, etc.
1947, chapter 187, .y. 1, notice to mortgagee 150
J. 2, interest rate 54
189, new s. 16-a, qualifications 41
195, .y. 21, union membership 51
J. 21-a-d, repealed 51
198, s. 1, suspended 480
s. 2, suspended 480
200, jurors expenses 1
201, s. 46-b, alternate plan 342
202, .r. 1, Coos, Hillsborough, Sullivan .... 67, 157, 186
206, distribution to fairs 74
213, Sullivan 186
214, burial expenses 20, 162
215, s. 2, recreational roads 271
216, .y. 35, hearings and awards 334
new J. 35-a, petition, right to appeal .... 335
.y. 36, notice of hearing 335
.y. 38, modification : effect 335
217, J. 3, fee 288
236, J. 2, vote required 154
239, road toll continued 212
240, service exemption 162
.y. 29-c, veterans, allied forces 352
250, .y. 1, highway commissioner 295
assistant . . . 295
state hospital superintendent 429
251, .y. 5, rules and regulations 134
2.S4, s. 1, definitions 416
s. 2, declaration of purpose 417
.y. 3, commission constituted 417
,y. 4, compensation 417
s. 5, chairman, etc 418
s. 6, executive director 418
s. 7, powers and duties 418
J. 8, acceptance of grants 418
.y. 9, facilities and personnel 419
J. 10, buildings and equipment 419
J. 11, state hospital 419
s. 12, committals 419
s. 13, costs and income 421
.y. 14, separability 421
262, s. 5-h, compensation 3
263, Sullivan 186
264, s. 4, trustee accounts, filing 32
266, corrections 146
new ,y. 3-a, revocation 155
new s. 8-a, I, notice 229
IT, notice 229
S, 12, third person liabilitv 155
1949] Index 777
Session Laws, amended, repealed, etc.
1947, chapter 266, J. 20, compensation for death 224
J. 21, temporary total disability 225
.y. 28, maximum benefits 225
267, eligibility 25, 87
268, Sullivan " 186
270, Sullivan 186
276, s. 2, compensation 3
279, salary of director 429
280, J. 3, rules and regulations 260
281, s. 6, airport managers 142
284, s. 1, Coos, Hillsborough 67, 157
288, limit increased 11
294, s. 1, transfer of funds 438
J. 2, extension of time 431
s. 3, extension of time 431
295, s. 4, additional funds 389
^. 5, amount increased 389
new .5'. 5-a, short term notes 40
s. 10, definition • 390
323, repealed 530
328, committee dissolved 531
341, J. 1, salaries 700
349, assessors, salaries 575
376, s. 1, powers 565
380, salary of mayor 552
385, J. 14, general powers 686
s. 27, posting budget 687
J. 28, effective date 687
387, s. 1, Berlin check-lists 559
392, partial repeal 578
398, revised 700
1949, chapter 24, agricultural fairs, defined 205
28, burial expenses 162
30, J. 2, eligibility 87
34, intoxication not defense 293
43, s. 9, membership increased 76
61, .S-. 4, effective date 207
73, Hillsborough 157
104, .9. 2, fees 345
108, J. 4, appropriations 288
133, s. 1, means for disposal 309
152, compensation for death 224
169, J 19-a, additional tax 281
184, fees 317
185, .r. 11, general experience rating 295
205, s. 8-a, I, cancellation of policy 336
Sewage facilities, leasing permitted 69
systems, debt limit removed 70
Sewer assessments, lien, time and interest 71
778 Index [1949
Sexual psj-chopaths, treatment and care 422
Shannon brook, smelt, taking 324
Shooting human being in mistake for game 257
Silver lake, Mollis, named 99
Sinking fund, payments from 437
transfers from . . . '. 43j
Skating, appropriations authorized 3-1
Slash, removal around sawmills 11-1
Small loan licenses, annual reports 244
Smelt, taking. Shannon brook 32-1
Smoking, forests, prohibited when 65
public carriers, prohibited '■ "^
Soil conservation, committee revised 56
Soldiers' Home, appropriation 456, 498
Somersworth, mayor, salary 552
Song, state, adopted 31
South Hampton, proceedings legalized 558
Speed limits, motor vehicles 346
Splaine, Brendan J., in favor of 540
Spot lights, number limited 41
Stark, John, highway named 9
State banks, see Banks
board of fire control, rules of 134
buildings, and grounds, appropriation 451, 493
departments, deficiency appropriation 432
reorganization plan 34
employees, reclassification authorized 522
bonus 97, 288
retirement system appropriation 476, 517
fire marshal, duties 319
forester, examination of saw mills 6
expenses of reforestration 6
saw mills, powers lH
white pine blister, notice 355
hospital, appropriation 457, 498
name 259
superintendent, salary 429
voluntary commitment 101, 259
house annex, sinking fund appropriation 444, 486
housing board, appropriation 470, 511
industrial school, appropriation 453, 495
lands, license to public to cross 30
library, appropriation 450, 492
purchases 265
liquor commission, purchases 265
police, appropriation 444, 451, -186, 493
prison, appropriation 4.i8, 500
trustees as parole hoard 170
reporter, purchases 265
retirement system, approi)riation 476, 517
1949] Index 779
State retirement system, board, compensation 3
sanatorium, appropriation 459, 501
song, adopted 31
tax commission, appropriation 474, 516
treasurer, bond 97
disbursement of lease receipts 307
tenure of office 97
toll road notes ; 40
treasury, appropriation 452, 494
Stenographers, court, number of 83
probate, expenses 69
Stillbirths, burial permits 87
Stratham, Congregational Society, authorization 553
Streams classified 213
Striped bass, length 276
Subversive activities, interim commission 528
Sugar River railroad, dissolved 112
Sullivan county, solicitor, salary 186
railroad company, dissolved 112
Sunapee recreational project, extension 400
Superior court, adoption decrees, name of parents 297
appropriation 440, 482
auditors, appointment 138
clerks, deputy 84
report of name changes 297
jurors, compensation 1
exemption for age 2
expenses 1
non-support, povi^ers 147
purchases 265
sex crimes, procedure 422
stenographers, number 83
taxes, insurance companies, appeals 153
Supervisory unions, budget 171
Support, procedure to obtain 147
Supreme court, appropriations 440, 482
purchases 265
Surry, proceedings legalized 729
Sutton, proceedings legalized 548
Tax collector, town manager to be, vote 154
commission, appropriation 474, 516
audit of fairs 74
exempt property, interim commission 531
exemptions, veterans, allied forces 351
sale, notice to mortgagee 150
old age assistance liens, notice 277
Taxation, inheritance, annuities, value of 403
domicile, disputes 13
780 Index [1949
Taxation, insurance companies, appeals 153
real estate, identification 173
property subject to 173
removal of property 158
road use, out-of-state vehicles 169
saw mills, registration 73
timber, see Forest Conservation and Taxation
veterans, exemption 161
Taxes, interest on delinquent 54, 207
public, apportionment 325
Taxicabs, definition 160
Teachers, oath, enforcement 415
exception 415
penalty 415
required 414
retirement system, appropriation 475, 517
Television, motor vehicles, prohibited in 40
Temple, notes authorized 545
special meeting legalized 545
Tenofsky, Samuel W., in favor of 534
Tewksbury, John M., in favor of 534
Theatres, open air motion picture, regulation 296
Tilton and Belmont railroad, dissolved 112
Northfield union, bonds authorized 576
proceedings legalized 576
Timber tax, sec Forest Conservation and Taxation
Tobacco, sub-jobber defined 202
wholesaler defined 201
Todd pond, name changed 73
Toll road, additional funds 389
limited access highway 390
named 104
short term notes 40
Town clerks, death certificates, duplicates 85
reports on vital statistics 85
manager, as tax collector, vote 154
officers associations, membership 127
road aid, entitled, when 10
extension of use 70
Towns, aliens not eligible to office 242
appropriations, hospitals 157
poison ivy 52
skating and coasting 34
utilities 323
assessors, election of 2
associations of officers, dues 127
bonds and notes, term and payment 108
bounties, accounting 17
cemetery records 43
check-list, evidence required 242
1949]
Index 781
Q
Towns, discontinuance of highways
doe license fees, disposal of
dumps, provisions for ^^•^' •'"^
flood control, reimbursement 308
forest fire expenses ^^'-^i
health, district departments authorized 226
highway law, application ^^^
highways, use of allotments 243
• • 1 S7
hospitals, appropriations
municipal budget law, committee 267
emergencies • "°
officials, duties 268
removal 269
reports ^^^
planning, powers
offices, incompatibility of certain 43
■ • 1 77
officers, membership in associations a^'
poison ivy eradication ^
road aid, extension of use
when ^2
27
toll, exceptions
school districts, articles in warrant 344
unions, budget ^''■
schools, equalization plan
selectmen, notice of county convention 4
sewage leases permitted "^
systems, debt limit ^^
sewer assessments, lien for
tax sales, notice to mortgagee ^^
welfare department 277
taxation of property, removal of 158
veterans' exemption 1"^
taxes, interest on delinquent 54, 207
theatres, open-air, regulation 296
utilities, approval of appropriation 323
1 Ai
veterans, exemption °
white pine blister, appropriations 3o5
obligation to pay 355
337
zoning, appeals
motion for rehearing 336
regulations, notice of ^
Trade-mark law ^f^
name, registration tee
Transportation, obtaining with intent to defraud 68
Trawls prohibited
Trees, see Forests . .
Troy, bonds authorized
proceedings legalized -^
water construction authorized ^^^
782 Index [1949
Trust companies, see also Banks
deferred posting permitted ; . . ^ S9
loan power increased 11
Trustee accounts, notice required 32
time for filing 32
Trustees, investments 125
Trusts, director of charitable, office created 32
Unauthorized insurers process act 219
Unemployment compensation, adjustments 223
administration 350
appeal to courts 350
eligibility 25, 87
general experience rating 194, 295
increase 23
merit ratings 296
national guard 310
reciprocal arrangements 179
revisions 189
Uniform divorce recognition law^ 176
state laws commission, appropriation 470, 511
representation 29
trust receipts, filing fees 314
Union membership, coercion prohibited 51
school district, Concord, name changed 623
University of New Hampshire, appropriation 460, 502
nonresident students 258
purchases 265
lltilities, application of highway law ... 348
municipal, approval of appropriation 323
public, license to cross state lands 30
Venereal disease, see Communicable diseases
Veterans administration, commitment to 120
copies public records 20
allied forces, tax exemptions 351
amputees, motor vehicle parking 137
registration 31
burial expenses 20, 162
copies of public records 20
council, appropriation 469, 511
employment preferences 33
insane, commitment to administration 120
investment by guardians 26
real estate loans 21
service exemption 161
Veterinary examiners, board, appropriation 443, 485
1949] Index 783
Vital statistics, authority of health department 85
illegitimate children 208
record of name changes 208
recording death certificates 85
Voluntary corporations, recording fees 312
Voting, see Elections, Towns
Wages, minimum 404
Wakefield, expenses for forest fires 538
Wallis Sands, bonds validated - 547
water district, name 547
Walpole, expenses for forest fires 538
zoning ordinances legalized 567
Warner, bridge repairs 530
Wars, dates of, for exemptions 161
Water pollution, appeals from orders 218
classification of certain 290
classifications 213
commission, appropriation 475, 517
duties 217
procedure under act 217
resources board, appropriation 469, 511
Waters, drawing down, notice of intent 80
in two states, fishing rules 64
Weights and measures, appropriation 453, 495
Welfare, see Public welfare
Wells, covering required 366
West Amesbury Branch railroad, dissolved 112
Whitcomb, D. Salmon, in favor of estate 525
White Mountains railroad, dissolved 112
pine blister, expense, obligation for 355
notice required 355
power of towns 35o
Whitefield, authority granted 576
proceedings legalized 576
Whitefield and Jefferson railroad, dissolved 112
Widow, allowance from husband's estate 239
Wild boar, extermination of 356
Winnipesaukee, water level and gauge 401
Winslow, E. James, in favor of 530
Wolfeboro Fire Precinct, additional debt authorized 726
bonds authorized 726
railroad, dissolved 112
Women, contract rights and liabilities 207
Workmen's compensation, appeals 335
benefits increased 146, 225
compensation for death 146, 225
corrections 146
hearings and awards 334
784 Index [1949
Workmen's compensation, hearings, notice of 335
limitations 336
modification 335
notice of policy cancellation 229
revocation of acceptance 155
third person liability 155
World government approved 525
Zoning, municipal planning, map 128
regulations, airports 45
notice to town meeting 99
T
^I