Gambar halaman
PDF
ePub

SEC. 9. For debts which may at any time be due from said company, the stockholders thereof shall not be responsible in their private capacity, but the property and estate of said corporation only shall be liable.

SEC. 10. Provided, that nothing contained in this act shall be construed to authorize and empower the said corporation to use their funds for any banking transactions ;— and also provided, that said company, within twelve months from the passing of this act, shall lodge a certificate with the town clerk of the town of Bristol, in said Hartford county, containing the amount of capital stock actually paid in and belonging to said company; and the amount of the capital stock, thus certified, shall not be withdrawn so as to reduce the same below the amount stated in said certificate. Provided also, if any part of the capital stock paid in and certified shall be withdrawn without the consent of the General Assembly, the directors ordering, causing or allowing such withdrawal or reduction shall be liable, jointly and severally, as traders in company, in case of the insolvency of said corporation at any period afterwards, for all debts owing by said corporation at the time of, or subsequently to the reduction or diminution of the capital aforesaid.

SEC. 11. And also provided, That this grant shall be subject to be altered, amended or repealed, at the pleasure of the General Assembly.

MARGARET LADD TO MARGARET MC CABE, AND FRANCES ELIZABETH LADD TO FRANCES ELIZABETH MC CABE.

Upon the petition of Margaret Ladd, of Canaan, in Litchfield county, praying for a change of name of herself and of her daughter Frances Elizabeth Ladd, a minor, of the age of one year, for reasons set forth in said petition on file, dated the 15th day of May, 1849 :

Resolved, That the name of the said Margaret Ladd, be, and the same is hereby changed to that of Margaret McCabe by which latter name she shall hereafter be known and called.

Resolved further, That the name of the said Frances Elizabeth Ladd, be, and the same is hereby changed to that of Frances Elizabeth McCabe, by which latter name she shall hereafter be known and called.

EUNICE SABIN TO EUNICE THOMPSON.

Resolved, That the name of Eunice Sabin, of Eastford, in the county of Windham, be, and the same is hereby changed to Eunice Thompson, by which latter name she shall hereafter be known and called.

PHEBE ANN DAGGETT TO PHEBE ANN GILBERT.

Upon the petition of Phebe Ann Daggett for change of name, for reasons set forth in her petition on file, dated the second day of May, 1849:

Resolved by this Assembly, That the name of Phebe Ann Daggett, of the town of Tolland, be, and the same is hereby changed to that of Phebe Ann Gilbert, by which latter name she shall be hereafter known and called.

HARTFORD TWINE COMPANY TO WASUC MILLS.

Upon the petition of the Hartford Twine Company, a joint stock corporation, formed agreeably to the laws of this state, showing that in consequence of the increase of the

capital of said company, and the change in their business, their present name has become inappropriate and inconvenient, and praying that the name of said company be changed to "Wasuc Mills," as per petiton on file:

Resolved by this Assembly, That the name of the Hartford Twine Company, be, and the same is hereby changed to that of "Wasuc Mills;" and that all the rights, liabilities, privileges and estate, real, personal and mixed, of said company, all debts due or owing to or from said company, under the name of the Hartford Twine Company, and all actions or causes of action, suits or demands of every nature shall be and remain to and against said company, by the name and style of "Wasuc Mills ;" and actions and suits at law may be sustained by and against said company, by the name of "Wasuc Mills," for causes of action which have arisen or may arise, against or in favor of said company, in the same manner as could or might have been done if said company had been originally organized under said name.

AUTHORIZING STATE ATTORNEY FOR TOLLAND COUNTY, TO ENTER

A NOLLE PROSEQUI, IN THE CASE OF THE STATE VS. JOHN BROWN, ALIAS GEORGE MC WOLF.

Whereas, John Brown, alias George McWolf, a transient

person, now confined in jail, in the county of Tolland, upon a charge of murder, has been once tried in said. county upon said charge, and the jury did not agree in a verdict, and the indictment against said Brown, alias McWolf, stands continued to the next term of the superior court to be holden at Tolland, within and for the county of Tolland, on the fourth Tuesday of October, 1849; and whereas, the said Brown, alias George McWolf, has

been indicted by the grand jurors for the county of Westchester, in the state of New York, for the crime of murder, committed in said county in the month of April, 1848, and the Governor of the state of New York has made a requisition upon the Governor of this State for the delivery of said Brown, alias McWolf, to the proper authorities of the state of New York, to be dealt with as the law directs; therefore,

Resolved by this Assembly, That the attorney for the state, within and for the county of Tolland aforesaid, be, and he hereby is authorized, by and with the advice of either judge of the supreme court of errors, to enter a nolle prosequi in said indictment so pending against said Brown, alias McWolf, in said county of Tolland, any time before the session of the superior court in said county, on the fourth Tuesday of October, 1849, to the end that said Brown, alias McWolf, may be surrendered to the authorities of the state of New York, upon the requisition of the Governor of said

state.

AUDITORS OF QUARTER-MASTER GENERAL'S ACCOUNTS.

Resolved by this Assembly, That the Comptroller of Public Accounts be directed to draw an order upon the Treasurer of the State, for the sum of twelve dollars, in favor of James Goodwin and William D. Eaton, Auditors upon the Quarter-Master General's accounts.

WILLIAM BINGHAM.

Resolved by this Assembly, That the Comptroller of Public Accounts be directed to draw an order on the Treasurer of

this State, in favor of William Bingham, for the sum of seventy dollars, for expense incurred and time spent in pursuit of Robert H. Ensign, a criminal.

CHAPLAINS.

Resolved, That the further sum of thirty dollars be appropriated for the payment of the usual sum allowed to the Clergymen who have officiated as Chaplains of the General Assembly, at the present session.

CLERK OF THE HOUSE, FOR PRINTING JOURNAL.

Resolved, That the Comptroller of Public Accounts be, and he hereby is directed to draw an order on the Treasurer in favor of the Clerk of the House, for payment of the expenses for printing, indexing and distributing the Journal of the House at the present session.

CLERK OF THE SENATE, FOR PRINTING JOURNAL.

Resolved, That the Comptroller of Public Accounts be directed to audit the expenses attending the printing and distribution of the Journal of the Senate for the present session, and draw an order on the Treasurer in favor of the Clerk of the Senate for the payment thereof.

COMMITTEE FOR SUPERINTENDING PUBLICATION OF THE REVISED

STATUTES.

Resolved by this Assembly, That the Comptroller of Public Accounts be authorized to draw an order on the Treasurer of this State in favor of Henry Dutton, for the sum of four

« SebelumnyaLanjutkan »