The permanent Fund of the State, on the first day of April, 1849, consists of bank stock, not transferable, or subscriptions to the capital of sundry banks, which may be withdrawn on giving six months' notice,-viz : The State is indebted to the School Fund for loans of money as follows, viz: Balance of a note dated March 31, 1847, Borrowed, and gave note dated June 24, 1847, Borrowed, and gave note dated June 29, 1848, $8,212 43 25,000 00 13,000 00 $46,212 43 Interest on the above is paid to the 31st of March, 1849. INDEX. A. - 173 166 98 3 113 Acts, Public and Private; relating to the printing of Andover; fixing the mileage of the town of bly; relating to Arms for military companies; Q. M. General authorized B. Bacon, Mary, trustee, authorized to sell certain real estate ; Farmers 74 3,9 9 14 19 24 Savings (See Savings Bank.) Beers, Hon. Seth P.; accepting resignation of, and tender- ing thanks to Bethel; amending charter of the borough of Booth's Hill School District, annexed to school society of Huntington; Borough of Bethel; amending charter of the of Willimantic; confirming doings of a meeting of Bridgeport, city of, authorized to enlist firemen ; Gas-Light Company; incorporating the Bridgewater and Brookfield Toll Bridge Company; in- 171 29 168 29 43 64 64 163 35 Bristol Mining Company; incorporating the 98 Broad Brook Manufacturing Company; incorporating the 94 C. Centre District in Waterbury school society incorporated; 163 14 City of Norwich authorized to issue new bonds, &c.; 40 City of New Haven, authorized to issue new bonds, &c.; estate; Common Field; confirming doings of proprietors of Confirming doings of tenth school district, in Saybrook second society; of town meeting of Eastford; of borough meeting of Willimantic ; - acts of Nicholas C. Goodale, as justice of the peace; Congregational Ecclesiastical Parsonage Association of Connecticut Health Insurance Company; changing name of for a new county; Cooper, Esther and Ezekiel M., members of Mohegan tribe, authorized to sell lands; Cornwall, Edward A., authorized to sell certain real estate; D. Danbury; incorporating the Savings Bank of Deep River Bank; incorporating the Divorces, viz : ; Allen, Mary, from Moses Allen 158 118 24 46 46 47 48 48 49 50 50 Miller, Lucena, from John Miller; - 50 Payne, Edward, from Hannah Payne; 51 Raymond, Syrena, from Francis G. Raymond; 52 Squiers, Mary Arville, from Hiram Squiers; 52 53 53 53 54 54 56 173 189 42 57 57 58 E. Eastford; confirming doings of town meeting and ap- authorizing the Secretary of State to transmit East Wharf Company, of Madison; incorporating the of Cynthia Little; administration authorized to be Exchanges; relating to National Literary F. Farmers Bank, in Bridgeport; incorporating the 9 Fire Engine Company; amending charter of the Milford wich Firemen; authorizing city of Bridgeport to enlist 72 39 Foster, Jonah; authorizing the sale of real estate devised by 86 2 88 64 G. Gas-Light Company; incorporating the Bridgeport H. Hartford Life and Health Insurance Company; establish- 64 92 72 and Providence Railroad; extending time for 139 ing name of the Connecticut Twine Company; changing name of, to Wasuc Health Insurance Company; amending charter and chang- ; changing name of 141 102 71 Hollister, Clarissa L.; administration authorized to be Johnson, Edward C., authorized to sell lands of Sidney Joint rule of Senate and House of Representatives; an Journal of the Senate; printing and distribution of the L. Lands; resolutions concerning the sale of Litchfield county; continuing petition for a division of Little, Cynthia; authorizing administration to be granted 79 72 73 73 3 74-94 72 45 58 57 67 Live Stock Insurance Company, incorporating the New M. Madison; incorporating the East Wharf Company of - Manufacturing Company; incorporating the Broad Brook Middletown Railroad Company; renewing and amending charter of Mileage of Andover; establishing the Names changed, viz: N. 189 92 94 56 115 98 63 98 173 Daggett, Phebe Ann, to Phebe Ann Gilbert; 102 102 101 Ladd, Frances E., to Frances E. McCabe ; 101 102 |