Cemetery known as Old North Burying Ground or Riverside Census, city of Bridgeport authorized to take, 1074 124 Central School District of Wallingford authorized to issue bonds, 1047 477 897 305 Charters, municipal, raising commission to investigate and report Chattanooga, dedication of monument commemorating campaign of, Cheney, James W., election and acts of, as commissioner of the Children of soldiers, appropriations for, Chrest, Susan, divorce granted, from Frank H. Chrest, City court of Hartford, reorganization of, City Savings Bank of Middletown incorporated, City Trust Company, charter amended and time for organization distribute, 173 470 Civil Officer, Connecticut, Comptroller authorized to purchase and Claims barred by limitation of specific appropriation law, payment of, Clark, Richard H., pension increased, Clerk, assistant, of superior court at Waterbury, appropriation for, appropriations for, appropriations for salaries and clerical assistance of, Cloyes, Charlotte B., pension granted to, Coilley, John, payment of funeral expenses of, Colchester Savings Bank, providing for the winding up of, Collinsville Water Company, time for organization extended, Colonial Club, named, Comber, James, payment of funeral expenses of, Combes, Foster W., payment of funeral expenses of, Commercial Manufacturing Company incorporated, Commission to purchase addition to capitol grounds, Commission of sculpture, appropriations for, Commission on the revision of the statutes, compensation of, salary and expenses of, Commissioner on domestic animals, appropriations for, deficiency appropriations for, 172, 1087 186 Commissioners of Fairfield county, authorized to issue notes, for, Common schools, appropriations for support of, 302, 777 128, 600 vestigate, 608 Comptroller authorized to compromise claim of state against 883 Comptroller, authorized to print report of Connecticut School for Imbeciles, 477 changed, Congregational Ecclesiastical Society of Turkey Hills, name Connecticut, battleship, purchase of silver service for, Connecticut agricultural experiment station, appropriations for, 680 674 301, 777 taking of land by, for sewerage purposes, Connecticut Building and Loan Association, name changed to Connecticut Loan and Realty Company, Connecticut Cable Corporation, charter amended, Connecticut Carriage and Transportation Company, time for or- Connecticut Children's Aid Society Corporation, appropriation for, Connecticut Civil Officer, edition of 1902, purchase and distribu- •Connecticut Dairymen's Association, appropriations for, tion of, charter amended, Connecticut Home Investment Company empowered to file certi- ficate of organization, 679 779 209 302, 778 301, 777 527 164 Connecticut hospital for the insane, appropriations for, 179, 302, 437, 778 removal of remains of soldiers from cemetery of, Connecticut Humane Society, appropriations for, 976 524 843 302, 778 Connecticut Industrial School for Girls, appropriations for, . 302, 778 appropriation for repairs at, 717 Connecticut and Massachusetts, locating line between states of, priation for, for two years, 1066 262 Connecticut Loan and Realty Company, named, Connecticut Medical Society, charter amended, Connecticut Mutual Life Insurance Company, charter amended, site for armory for First Regiment of, appropriation for pay, etc., of, Page 70 556 535 478 127, 614 7 642 99, 724 Connecticut Pomological Society, appropriation to, for two years, Connecticut River Bridge and Highway District, appropriation for commissioners of, election and acts of James W. Cheney as commissioner of, Connecticut school for boys, appropriations for, deficiency appropriation for, 178 522 303, 778 630 Connecticut Volunteers' Association, appropriation for erection of monument by Ninth Regiment, printing and distribution of report of, Connecticut Sheep Breeders' Association, appropriations for, Connecticut State Firemen's Association, appropriation for, Connecticut Surety Company, charter amended, Connecticut Volunteers, appropriation for purchase of medals for inscription on monument of Ninth Regiment, Consolidated Lake Superior Company, refunding of portion of franchise tax paid by, Consolidated Railway Company, charter amended, Constitutional convention of 1902, appropriation to delegates of, Corporation of the Center Academy in Manchester, authorizing the organization of, Corporations, certificates of dissolution of, change of location of, change of name of, merger and consolidation, organized May 1, 1901, to April 30, 1903, . 518, 1142 . 1123-1141 1090 302, 778 978 410 Page Corporations which have failed to make returns, investigation concerning, Corrupt practices at elections, appointment of commission to in- vestigate and report on, Costello, Dennis D., payment of funeral expenses of, .465, 1088 County health officers, appropriations for salaries and expenses of, 302, 778 deficiency appropriation for, County homes, appropriations for board of children in, County Law Library Association of New London County, county Court, Superior, appropriation for clerk of, of Tolland county, at Waterbury, appropriation for assistant clerk of, Court, town, of Berlin, established, of Groton, established, of Griswold, established, Courts, deficiency appropriations for, Courts, supreme and superior, appropriations for expenses of judges of, Court of common pleas, Hartford county, deficiency appropriation Litchfield county, deficiency appropriation for, 541 302, 777 302, 777 68 . 172, 1087 470 262 280 211 525, 526 .470, 1085 62 . 171, 1086 170. 1085, 1086 appropriations for salaries and expenses of prosecuting Cove Burying Ground, town of East Haddam authorized to Cromwell, payment to, by state, for children attending school from Swedish orphan home, Crystal Lake Railway company incorporated, Curtis, Augusta, authorized to maintain wharves and construct sea-walls, Dairy commissioner, appropriations for, deficiency appropriation for, Damascus Railroad Company incorporated, Danbury, appropriation for erection of normal school at, city authorized to issue bonds, city charter amended, amending city charter and consolidating town and city creating board of finance in town of, appropriation for state normal school at, Danbury and Bethel Street Railway Company, charter amended, time for accepting amendment to charter extended, Danbury and Harlem Traction Company, charter amended, Danbury hospital, appropriations for, for two years, Danielson, borough authorized to construct sewer, borough charter amended, . 170, 1086 173 435 246 195 301, 776 577 1081 413 586 585, 626 718 1069 773 433 551 392 315, 884 430 592 Day-Kimball hospital, appropriations for, for two years, charter repealed, Deaf and dumb, appropriations for education of, for two years, Deceased soldiers, appropriations for, Page 11, 884 588 139, 727 541 302, 778 7, 8, 30, 62, 64, 126, 308, 436, 522, Delegates to the constitutional convention of 1902, appropriation to, Denton, Harry S., reimbursed for injuries received in service of state, Deputy comptroller, appropriation for salary of, Derby, city authorized to issue road and bridge bonds, city charter amended, Derby Gas Company, charter amended, Derby hospital, abating succession tax on legacy to, appropriation for, Dibble, George T., forfeited rights restored to, Directors of the Missionary Society of Connecticut, charter amended, District court of Waterbury, appropriation for expenses of, 6 1094 1068 470, 702 1068 393 609 767 545 113 744 Divorce granted to Susan Chrest from Frank H. Chrest, granted to Amelia Dudeck Jeroma from Gustaf Jeroma, Dolson, Henry W., release of mortgage from the executors of, to Hugh W. Collender, validated, Donovan, Jeremiah, forfeited rights restored to, deficiency appropriation for maintaining, 855 706 48 644 728 45 275 303, 778 541 Drugs, memorializing congress for legislation concerning, E. A. Chatfield Company, name changed and charter amended, 39 686 East Granby, Congregational Ecclesiastical Society of, named, 680 ing ground, 173 East Hartford Fire District, charter amended, resolution establishing amended, East Hartford and Glastonbury Street Railway Company, char- |