Previous PageTable Of ContentsNext Page

PRIVATE & SPECIAL LAWS
First Regular Session of the 121st

CHAPTER 13
S.P. 312 - L.D. 971

An Act To Amend the Constitution of the Maine Episcopal Missionary Society

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. P&SL 1835, c. 556, §1, as amended by P&SL 1875, c. 11, §2, is further amended to read:

     Sec. 1. Name of persons incorporated. That Robert Hallowell Gardiner, Frederic Allen, Edward Swan, Phineas Pratt, Arthur Berry, John Merrill, Patrick H. Greenleaf and Joseph T. Harris, together with their associates and successors be and they hereby are incorporated into a body politic by the name of the Maine Episcopal Missionary Society with power to sue and be sued, to have a common seal and to change the same; to make any by-laws for the management of their affairs not repugnant to the laws of this State; and to take hold and possess any real or personal estate without limit as to the value of one hundred thousand dollars and to give and grant, bargain and sell or lease the same.

     Sec. 2. P&SL 1875, c. 11, §3 is repealed and the following enacted in its place:

     Sec. 3. Board of missions made members of. The sole member of the Maine Episcopal Missionary Society is the Episcopal Diocese of Maine.

Effective September 13, 2003, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes