Gambar halaman
PDF
ePub

Fagan, Edward A. Gladwin, and Elmer G. Derby, all of Middletown, Stephen S. Hall and Charles H. Edwards of Portland, J. Howard Conklin and Charles W. Bevin of Chatham, George S. Butler of Cromwell, Otis A. Smith of Middlefield, Henry Davis of Durham, and Orlando Burr of Haddam, be and they hereby are incorporated by the name of The City Savings Bank of Middletown, and they and such others as shall be duly elected members of said corporation, as in this resolution provided, shall be and remain a body politic and corporate by the same name forever.

SEC. 2. Said corporation shall be located in the town of Middletown, and shall be capable of receiving from any person or persons 'disposed to enjoy the advantages of said incorporation any deposit or deposits of money not exceeding the sum of one thousand dollars from any one individual in any one year, and to use and improve the same for the purposes hereinafter provided.

SEC. 3. All deposits of money received by said corporation shall be used and improved to the best advantage by loaning and investing the same in a manner not inconsistent with the laws of this state relating to savings banks, and the income or profits thereof shall be divided among the persons making the deposits, their executors or administrators, with such reasonable deductions as may be chargeable thereon; and the principal of such deposit or deposits may be withdrawn by the owner or owners thereof, or by any other person or persons duly authorized for the purpose, on giving notice in writing to the treasurer of said corporation of the intention to withdraw said principal, at least three months before the same is to be withdrawn; and said corporation may dispose of its securities from time to time to an amount sufficient to meet the demands for deposits, and as the interests of said corporation in the judgment of the directors may require.

SEC. 4. Said corporation may have a common seal, which it may renew or change at pleasure; may sue and be sued, defend and be defended, answer and be answered unto by its corporate name in all courts and places whatsoever; and may make and carry into effect such by-laws, rules, and regulations not inconsistent herewith or with the laws of this state as its incorporators may deem expedient for the proper management of its affairs; and all deeds, grants, conveyances, covenants, and agreements, which shall be made by the treasurer of said corporation or any other person by its authority in accordance with said by-laws, shall be good and valid.

SEC. 5. Said corporation shall hold a meeting in the town of Middletown, annually, some time in the month of February, and at such other times as its directors may deem expedient, and at any meeting so held five members and the president, or a vice-president, or the secretary shall constitute a quorum for the transaction of business.

SEC. 6. At its annual meeting said corporation shall have power to elect by ballot any other person or persons to be members thereof, so that the whole number of members shall at no time be reduced below ten.

SEC. 7. Said corporation shall also have power at its annual meeting to elect a president, one or more vice-presidents, a treasurer, a secretary, not less than five directors, and such other officers as shall seem necessary, and the officers so elected shall be sworn to a faithful discharge of their duties, and shall continue in office one year and until others are elected in their stead. Vacancies occurring in any of said offices or in the membership of the corporation may be filled at a special meeting of said corporation called for that purpose.

SEC. 8. No member of said corporation shall be the hirer or borrower, or surety for any hirer or borrower, of the funds of said corporation or any part thereof, and no president, vice-president, or director of said corporation shall be entitled to or receive any compensation for his services as such officer.

SEC. 9. D. Luther Briggs, Walter C. Jones, Andrew J. Campbell, Louis de K. Hubbard, and Elmer G. Derby, or any three of them, may call the first meeting of said corporation by causing a written or printed notice of the time and place of holding the same to be left with or at the usual place of abode of each member of said corporation, at least five days before the day appointed for said meeting, and at such meeting said corporation may elect officers who shall hold office until the next annual meeting of said corporation, and may transact any other business necessary to the well ordering of its affairs.

SEC. 10. Said corporation shall be subject to the provisions of all the general laws of this state relating to savings banks. Approved, April 29, 1903.

[House Joint Resolution No. 151.]
[157.]

AMENDING THE CHARTER OF THE NEW BRITAIN GENERAL HOSPITAL.

Resolved by this Assembly: That section two of the charter of The New Britain General Hospital, approved March 24, 1893, as amended by a resolution approved April 20, 1899, is hereby further amended so that the number of directors to be elected by said corporation shall be not more than fifteen, instead of not more than twelve. Approved, April 29, 1903.

[Senate Joint Resolution No. 105.]
[158.]

VALIDATING AND CONFIRMING THE ACTION OF THE AMERICAN TUBE
AND STAMPING COMPANY IN LOCATING, CONSTRUCTING, OPER-
ATING, AND MAINTAINING AN ELECTRIC RAILWAY IN
BRIDGEPORT UNDER AUTHORITY FROM THE
MAYOR AND BOARD OF ALDERMEN.

Resolved by this Assembly: That the action of The American Tube and Stamping Company in locating, constructing, operating,

and maintaining an electric railway under authority of the mayor and board of aldermen of the city of Bridgeport, upon and along Crescent avenue in the city of Bridgeport, from the East End freight yards of the New York, New Haven, and Hartford Railroad Company to Sea View avenue; thence partly along said Sea View avenue and partly along private right of way immediately adjacent thereto, to the property of the city of Bridgeport; thence across the city's property to Stratford avenue; thence across Stratford avenue to the property of said The American Tube and Stamping Company; hereby is validated and confirmed; and all acts heretofore done in pursuance of the location, construction, operation, and maintenance of said electric railway are hereby ratified and validated; and said The American Tube and Stamping Company is hereby authorized and empowered to operate and maintain said electric railway, with the same rights, privileges, and franchises and in like manner and form, as if permission to locate, construct, operate, and maintain an electric railway over said route had been granted by the general assembly in the original charter of said company or by an amendment thereto; subject, however, to the conditions imposed by the city of Bridgeport at the time of granting permission to said company to occupy the streets with said railway, and subject to such regulations and restrictions as may be imposed by the railroad commissioners, and subject to the laws of the state of Connecticut, and subject to the franchise rights of, and agreement with, the Connecticut Railway and Lighting Company.

Approved, April 29, 1903.

[Substitute for House Joint Resolution No. 221.]

[159.]

AMENDING THE CHARTER OF THE FIDELITY TITLE AND TRUST

COMPANY.

Resolved by this Assembly: SECTION 1. That the charter of The Fidelity Title and Trust Company, approved June 17, 1901, is hereby amended by striking out the word "hereinafter" in the thirteenth line of section three and inserting in lieu thereof the word "herein," so that the portion of said section affected by said amendment shall read as follows: "may be appointed and accept the appointment of executor of or trustee under any last will and testament, and of administrator, with or without the will annexed, of the estate of any deceased person upon the security herein provided for the fulfilment of such trusts."

SEC. 2. Said charter is hereby also amended by striking out the word "nine" in the fourth line of section six and inserting in lieu thereof the word "fifteen," so that the portion of said section six affected by this amendment shall read as follows: The office of said corporation for the transaction of its business shall be located at

Stamford, and the stock, property, affairs, and business thereof shall be under the control of not less than three nor more than fifteen directors.

SEC. 3. Whenever the said The Fidelity Title and Trust Company shall be appointed and accept the position as executor, administrator, guardian, or other trustee as authorized in its said charter, it shall not be required to give any bonds or security unless ordered by the court, but the property of the said company and the capital stock paid in shall be taken and considered as the only security required by law for the faithful performance of its duty.

SEC. 4. Said company shall have power to receive on deposit or in custody for safekeeping, bonds, stocks, plate, jewelry, and other valuable property upon such terms as may be agreed upon, and to engage in a general safe deposit and storage business with all the powers incident thereto.

Approved, April 29, 1903.

[Substitute for House Joint Resolution No. 182.]

[160.]

AMENDING THE CHARTER OF THE LOOMIS GAS MACHINERY COMPANY.

Resolved by this Assembly: That the charter of The Loomis Gas Machinery Company, approved June 11, 1889, be and the same is hereby amended by striking out of section two the words "either in its own name or in the name of any other person or corporation" in the thirteenth and fourteenth lines of said section and inserting in lieu thereof the words "in the state of Connecticut," and by striking out all of said section two after the word "electricity" in the fifteenth line thereof and inserting in lieu thereof the words "except through or by a specially chartered corporation having such power from the general assembly of the state of Connecticut," so that said section when amended shall read as follows: Said corporation may buy, sell, and manufacture all kinds of machinery for making gas; may buy, sell, build, lease, and improve gas and electric light works, machinery, and apparatus; may make purchases and sales of stocks, bonds, and securities of other companies engaged in or organized for the purpose of carrying on any business similar to the business herein authorized; and may make advances of money and credit to such other companies or to contractors and manufacturers engaged in a similar business; may buy, sell, hold, and convey any real or personal property, including letters patent and patent rights, necessary or convenient for the prosecution of said business; and generally may do all things incidental to said business and to the proper management thereof. But no grant of powers herein shall be construed to confer on said corporation any authority to engage in the state of Connecticut in the business of making, distributing, or selling any gas or elec

tricity, except through or by a specially chartered corporation having such power from the general assembly of the state of Connecticut. Approved, April 29, 1903.

[Substitute for House Joint Resolution No. 156.]

[161.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF THOMAS CAREY.

Resolved by this Assembly: That, whenever the selectmen of the town of Fairfield shall have presented to the quartermaster-general such evidence as they possess concerning the military service and the death and burial of the late Thomas Carey, a soldier who served in Company I, Twenty-fifth Regiment, New York Infantry, in the civil war, and in accordance with the form prescribed by the quartermastergeneral in similar cases, so far as the same may be applicable, the quartermaster-general is hereby directed to certify to the comptroller that said evidence has been presented, and the comptroller shall thereupon draw his order on the treasurer in favor of the selectmen of said town of Fairfield for the sum of thirty-five dollars for the funeral expenses of said Thomas Carey.

Approved, April 29, 1903.

[House Joint Resolution No. 366.]
[162.]

ABATING THE SUCCESSION TAX ON A LEGACY TO THE DERBY

HOSPITAL.

Resolved by this Assembly: SECTION 1. That the succession tax due to the state on account of the legacy left to The Derby Hospital by George Griffin, late of Newtown in this state, is hereby released and abated in favor of said The Derby Hospital.

SEC. 2. The court of probate for the district of Newtown is authorized to accept and allow the final settlement of the account of the executor of the said George Griffin without reference to the payment of the succession tax upon said legacy to the said The Derby Hospital.

Approved, April 29, 1903.

[House Joint Resolution No. 377.]
[163.]

AMENDING THE CHARTER OF THE NEW BRITAIN GAS LIGHT COMPANY.

Resolved by this Assembly: SECTION 1. That section one of the charter of The New Britain Gas Light Company, passed in 1855, be and the same is hereby amended to read as follows: That F. H. North, F. T. Stanley, Augustus Stanley, Timothy W. Stanley, Wil

« SebelumnyaLanjutkan »