Preview

image preview

Document Type

Text

Contributing Institution

Maine State Archives

Identifier

322428

Description

Inscription of the text:

An Act to incorporate the Augusta Union Society.


SECT. 1. BE it enacted by the Senate and House of Representatives in Legislature assembled, That Amos Nichols, James Loring Child, Elias Cobb, Samuel R. Nason, William A. Brooks, Albert A. Dillingham, Benjamin Davis, Mark Nason, Edmund T. Bridge, Daniel Williams, Artemas Kimball, Henry Gage, George W. Morton, William H. Dillingham, Rufus C. Vose, Joseph P. Dillingham, Allen Lambard, Eben Fuller, Elias Craig, Junior, Hannibal Dillingham, Luke N. Barton, Moses F. Davis, William Dewey, Lewis B. Hamlen, Abishai Soule, E.J. Vassal Davis, James Bridge, Jun. Richard H. Vose, George H. Vose, Henry Williams, William Pilsbury, Asaph Nichols, John Cony Brooks, Charles Keen, together with such other persons as may hereafter associate with them, be and they hereby are created a body corporate by the name of the Augusta Union Society ; and by that name may sue, prosecute and defend in any Court whatever ; and may take, hold and possess, any estate, real and personal, the yearly income whereof shall not exceed one thousand dollars, and may sell and convey or lease the same.
SECT. 2. Be it further enacted, That all the estate of said Corporation shall be held and used, exclusively for the improvement of morals and the diffusion of useful knowledge.
SECT. 3. Be it further enacted, That said Corporation may have a common seal and may change the same at plea sure, and may make any by-laws, for its government, not repugnant to the constitution and laws of the State.
SECT. 4. Be it further enacted, That the Legislature may, from time to time, examine the affairs of said Corporation, and may at any time, alter, amend or repeal the charter of the same; and upon the dissolution of said Corporation, all the estate, appertaining thereto, shall vest in the town of Augusta, to be applied to the sole purpose of establishing and maintaining a town Library therein.
SECT. 5. Be it further enacted, That James Loring Child, Esq. be, and he hereby is authorized to fix the time and place of holding the first meeting of said Corporation, by publishing a notification thereof in any newspaper printed in the county of Kennebec, seven days at least before said meeting.

[This Act passed June 10, 1820.]

Exact Creation Date

6-10-1820

Language

English

Keywords

Act; Maine Law; 1820; Legislature; Statehood; Maine State Legislature; Augusta Union Society

Share

 
COinS