Special Acts and Resolutions of the State of Connecticut, Volume 20The State, 1929 |
Edisi yang lain - Lihat semua
Istilah dan frasa umum
ACT AMENDING ACT AUTHORIZING amended to read AMENDING THE CHARTER annual appoint Approved April approved June April 18 Assembly convened assessment board of finance board of selectmen borough Bridgeport by-laws capital stock centum certificate city court commission commissioners common council common pleas Company Connecticut corporation costs court of common deem deputy judge directors dollars per annum duties elected enacted Fairfield county fees filed five per centum fund Hartford county Haven Haven county highway hold office House Bill House of Representatives June 22 land lien Litchfield county mayor meeting mortgage owners paid par value payable payment person police powers prosecuting attorney purpose read as follows receive salary sand dollars SECTION Senate and House Senate Bill sewer stockholders street Substitute for House Substitute for Senate superior court term thereof thousand dollars town clerk town court treasurer trustees vote Waterbury West Hartford