Gambar halaman
PDF
ePub

[House Joint Resolution No. 16.]

[26.]

AMENDING THE CHARTER OF THE BRISTOL BRASS AND CLOCK COMPANY.

Resolved by this Assembly: That the name of the Bristol Brass and Clock Company, incorporated by the general assembly at its January session, A.D. 1882, be and the same is hereby changed to The Bristol Brass Company, and under that name The Bristol Brass Company shall succeed to all the rights, privileges, and franchises of the said Bristol Brass and Clock Company and be subject to all its liabilities; and no right of action existing in favor of or against the said Bristol Brass and Clock Company shall by reason of such change of name be in any wise invalidated.

Approved, March 18, 1903.

[House Joint Resolution No. 47.]
[27.]

AMENDING THE CHARTER OF THE WINDSOR WATER COMPANY.

Resolved by this Assembly: SECTION 1. That the time within which the Windsor Water Company may accept the amendment to its charter, approved April 19, 1901, and file an attested copy of such acceptance in the office of the secretary of the state, is hereby extended to the first day of June, 1903.

SEC. 2. Upon the acceptance of said amendment and the filing of an attested copy of said acceptance with the secretary of the state within the time limited by section one of this resolution, said amendment shall be operative and have full force and effect as an amendment to the charter of said Windsor Water Company.

Approved, March 18, 1903.

[House Bill, Substitute for House Joint Resolution No. 173.]

[28.]

AN ACT MAKING AN APPROPRIATION FOR THE STAMFORD HOSPITAL FOR THE TWO YEARS ENDING SEPTEMBER 30, 1905.

Be it enacted by the Senate and House of Representatives in General Assembly convened:

The following sum is hereby appropriated to be paid out of any money in the treasury not otherwise appropriated, in full compensation for the object hereinafter specified for the two fiscal years ending September 30, 1905: For the Stamford hospital, ten thousand dollars. Approved, March 18, 1903.

[Senate Joint Resolution No. 194.]

[29.]

AUTHORIZING A REWARD FOR THE DETECTION AND CONVICTION OF THOSE IMPLICATED IN THE KILLING OF PAUL MENDELSSOHN.

Resolved by this Assembly: SECTION 1. That the governor of this state be and he is hereby authorized and empowered to offer a reward not exceeding the sum of ten thousand dollars for the detection and conviction of those responsible for or implicated in the killing of Paul Mendelssohn at Waterbury.

SEC. 2. The comptroller is hereby authorized and empowered to draw an order on the treasurer for such sum as may be offered by the governor for such reward, provided, the same be earned in accordance with the terms of this resolution.

Approved, March 18, 1903.

[Senate Joint Resolution No. 43.]
[30.]

AMENDING THE CHARTER OF THE NEW YORK, NEW HAVEN, AND HARTFORD RAILROAD COMPANY.

Resolved by this Assembly: SECTION 1. That section one of a resolution of the general assembly, approved June 14, 1889, amending the charter of the New York, New Haven, and Hartford Railroad Company, is hereby amended by inserting after the word "amendment" the words "or thereafter," and by further inserting after the words "leased lines" the words "including rolling stock," so that said section when amended shall read as follows: The New York, New Haven, and Hartford Railroad Company is hereby authorized to increase its capital stock to such extent as shall be required, from time to time, either by purchase or payment, to take up its funded and floating debt, as the same shall be at the date of the acceptance of this amendment or thereafter, and to make permanent additions and improvements in the property of the company and of its leased lines, including rolling stock. But no issue of stock for the aforesaid purposes shall be made except upon the payment of one hundred dollars in cash for each share so to be issued, and the cost of such additions and improvements shall be verified by sworn certificates of an engineer approved by the board of railroad commissioners, and the certificates shall be filed with said board.

SEC. 2. This resolution shall become operative as an amendment of the charter of said corporation when it shall have been accepted by the board of directors thereof.

Approved, March 19, 1903.

[House Joint Resolution No. 344.]

[31.]

INCORPORATING THE BRANFORD STEAM RAILROAD COMPANY.

Resolved by this Assembly: SECTION 1. That Louis A. Fisk, George T. White, and William H. Ely, with such other persons as shall associate with them for that purpose, and their successors, are hereby constituted a body politic and corporate by the name of The Branford Steam Railroad Company, and by that name shall be capable in law to sue and be sued, plead and be impleaded in any court in this state, to make and have a common seal and the same to alter or renew at pleasure. Said company is also authorized to locate, construct, complete, and operate a railway with one or more tracks from a point commencing at or near a point fifteen hundred feet west of the station of the New York, New Haven, and Hartford Railroad Company on the Shore Line Division, so called, known as Pine Orchard station, in the town of Branford in New Haven county, thence running in an easterly or northerly direction to the grounds of the Branford Driving Park, located in said Branford, and to transport and carry passengers and property upon such railway by steam power, and is vested with all powers, privileges, and immunities given to steam railroad companies by the statutes of this state. Said railroad company is authorized and empowered to cross at grade the highways known as Pine Orchard street, Road to Pleasant Point, Stony Creek road, and Gould lane, so-called. Said company may also make any lawful contract with any other railroad company with whose railway its track may connect or intersect, with relation to its business or property, and may take lease of the property and franchise of, or lease its property and franchise to, any such railway company, and any company having such connecting or intersecting railway may make with this company like contracts.

SEC. 2. The capital stock of this company shall be twenty thousand dollars, with the privilege of increasing the same to fifty thousand dollars, divided into shares of one hundred dollars each.

SEC. 3. The persons named in the first section of this resolution, or a majority of them, shall open books of subscription to the capital. stock of said company at such times and places as a majority of such corporators may appoint, and shall give such notice of the time and place of opening said books as they shall deem reasonable, and receive subscriptions for the capital stock under such regulations as they may adopt, and may organize said company when two hundred shares are subscribed; and a majority of such persons opening such books are hereby authorized to call the first meeting of stockholders in such way and at such time and place as they may appoint for the choice of directors, at which meeting, not less than three and not more than five directors shall be chosen. Said corporation shall have the power to adopt and amend by-laws. Said company is authorized and empowered to purchase of Louis A. Fişk of Branford the railway track and right of way now owned or leased by said Louis A. Fisk, and now

running from the tracks of the New York, New Haven, and Hartford Railroad Company to said Branford Park, and to pay for the same with the stock of said The Branford Steam Railroad Company, on such terms and at such price as may be agreed upon by said corporation and said Louis A. Fisk.

Approved, March 19, 1903.

[House Joint Resolution No. 84.]
[32.]

CONCERNING SCHOOL PROPERTY IN THE TOWN OF STERLING.

Resolved by this Assembly: That the town of Sterling shall succeed to all rights which any of its school districts had in any real estate within said town at the time when said town voted to consolidate its school districts.

Approved, March 19, 1903.

[House Joint Resolution No. 61.]
[33.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF
JONATHAN H. PIERCE.

Resolved by this Assembly: That, whenever the superintendent of the poor of the city of Derby shall have presented to the quartermaster-general such evidence as he possesses concerning the military service and the death and burial of the late Jonathan H. Pierce, a soldier who served in Company H, Fifteenth Regiment Connecticut Volunteers, in the war of the rebellion, and in accordance with the form prescribed by the quartermaster-general 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 preserted, and the comptroller shall thereupon draw his order on the treasurer in favor of the superintendent of the poor of said city of Derty for the sum of thirty-five dollars for the funeral expenses of sad Jonathan H. Pierce.

Approved, March 19, 1903.

[House Joint Resolution No. 83.]
[34.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF
GEORGE ECCLESTON.

Resolved by this Assembly: That, whenever the selectmen of the wn of Waterford shall have presented to the quartermaster-general such evidence as they possess concerning the military service and the

death and burial of the late George Eccleston, a soldier who served in Company E, Twenty-first Regiment Connecticut Volunteer Infantry, in the war of the rebellion, and in accordance with the form prescribed by the quartermaster-general 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 Waterford for the sum of thirty-five dollars for the funeral expenses of said George Eccleston. Approved, March 19, 1903.

[House Joint Resolution No. 234.]

[35.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF JACOB MULLER.

Resolved by this Assembly: That, whenever the board of charities and correction of the city of Danbury shall have presented to the quartermaster-general such evidence as it possesses concerning the military service and the death and burial of the late Jacob Muller, a soldier who served in Company I, Second Regiment U. S. Artillery, in the late war of the rebellion, and in accordance with the form prescribed by the quartermaster-general 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 board of charities and correction of the city of Danbury for the sum of thirty-five dollars for the funeral expenses of said Jacob Muller.

Approved, March 19, 1903.

[Senate Joint Resolution No. 179.]
[36.]

AMENDING THE CHARTER OF THE ROCK MANUFACTURING COMPANY.

Resolved by this Assembly: SECTION 1. That the charter of The Rock Manufacturing Company, incorporated by the general assembly at its May session, A.D. 1828, is hereby amended by striking out in the twentieth and twenty-first lines thereof the words "one hundred and fifty thousand dollars; and that a share of said stock shall be five hundred dollars," and inserting in lieu thereof the words "two hundred thousand dollars, to be divided into two thousand shares of one hundred dollars each."

« SebelumnyaLanjutkan »