Gambar halaman
PDF
ePub

[Substitute for Senate Joint Resolution No. 75.]

[269.]

AMENDING THE CHARTER OF THE BRANFORD LIGHTING AND
WATER COMPANY.

Resolved by this Assembly: SECTION 1. That section five of the amendment to the charter of The Branford Lighting and Water Company, formerly The Branford Electric Company, approved April 7, 1897, is hereby repealed and the following inserted in its place: Said company is hereby authorized and empowered to increase its capital stock to an amount not exceeding six hundred thousand dollars in the whole, the same to be divided into shares of like amount to those already authorized by its charter.

SEC. 2. Section six of said charter is hereby repealed and the following inserted in its place: Said company is hereby authorized to issue its bonds to an amount not exceeding five hundred thousand dollars, running for such period of time and bearing such rate of interest as its directors may prescribe, and to make any mortgage proper to carry out the provisions of this charter; said bonds to be issued as may seem to the company advisable for the purpose of retiring in part or in whole its present bonded indebtedness and for the purpose of paying any indebtedness incurred in increasing or adding to its plant. Approved, May 15,

1903.

[Senate Joint Resolution, Substitute for Senate Bill No. 127.]

[270.]

EXEMPTING FROM TAXATION THE BOYS' CLUB (INCORPORATED) OF WATERBURY,

Resolved by this Assembly: That The Boys' Club (Incorporated) of Waterbury, a charitable association, organized under the general corporation laws of this state, be and is hereby empowered to hold and use, free from all taxation, all such property, real and personal, as in itself, or in any income derived therefrom, may be used in carrying on the benevolent work of said association, to the amount of seventy-five thousand dollars.

Approved, May 15, 1903.

[Senate Joint Resolution No. 215.]
[271.]

AMENDING THE CHARTER OF THE NEW LONDON GAS AND ELECTRIC

COMPANY.

Resolved by this Assembly: SECTION 1. That section four of the charter of the New London Gas and Electric Company, approved

March 10, 1897, is hereby amended to read as follows: The New Lun Gas and Electric Company is hereby authorized and empwered to issue its bonds to an amount not exceeding seven hundred and fifty thousand dollars, bearing interest at a rate not exceeding five per centum per annum, and to make and execute a mortgage of and Lin its franchises, real estate, and property to secure the bonds so issed; said bonds to be issued for the purpose of taking up and retiring its present outstanding bonds, debentures, and floating indebtedness n such terms and conditions as the board of directors may determine, and also for the purpose of increasing, enlarging, and extending its plant and works and making such additions thereto as may be deemed

[ocr errors]

Section two of the amendment to the charter of the New London Gas and Electric Company, approved June 11, 1901, is hereby amended to read as follows: Said company is hereby authorized and empowered to sell or lease all its property, rights, privileges, and franres, and is further authorized and empowered to make common srk with, or to purchase or lease all the property, rights, privileges, and franchises of any other corporation authorized to manufacture, , or sell gas, electricity, or water, or to maintain and operate an extric or street railway, and to purchase, hold, or dispose of any part all of the capital stock and bonds issued by any such other corpora

; and in the event of any such lease, purchase, or consolidation, the rehasing or leasing company shall thereby become vested with a. the rights, privileges, and franchises of such purchased or leased eration; and said purchasing or leasing company may issue its aional stock, or bonds, or both, in payment of any obligation in

red by such lease, purchase, or consolidation, and for any improvements or extensions of said purchased or leased corporation; any company leasing or selling to or merging or consolidating with this comzy is hereby authorized to make such lease, sale, merger, or consolin; and any such corporation so purchased or consolidated with,

hhall share in the making of common stock, may, if it shall ded advisable, proceed to wind up its affairs, and when the debts 125 such corporation shall have been duly paid, the directors may

d to divide the remaining assets among the stockholders reFestively, whereupon said directors may lodge a certificate with the rary of the state certifying that all debts of such corporation have be duly paid and its remaining assets divided among its stockholders 54, and thereafter said corporation shall not be required to mainL. any separate corporate existence.

Approved, May 12, 1903.

[House Joint Resolution No. 295.]

[272.]

REIMBURSING WALTER N. WEIR FOR THE LOSS OF A COW.

Resolved by this Assembly: That the comptroller be and he is hereby authorized and directed to draw his order on the treasurer in favor of Walter N. Weir of Manchester for the sum of fifty dollars, to reimburse him for the loss of a cow which was shot and killed by a member of Company G, First Regiment Connecticut National Guard, while at rifle practice.

Approved, May 12, 1903.

[House Joint Resolution No. 398.]
[273.]

REIMBURSING CHRISTIAN C. JOHNSON FOR INJURIES RECEIVED WHILE IN THE SERVICE OF THE STATE.

Resolved by this Assembly: That the comptroller be and hereby is authorized and directed to draw his order on the treasurer for the sum of two hundred and fifty dollars in favor of Christian C. Johnson of Hartford, in full payment for injuries received by him while in the service of the state.

Approved, May 12, 1903.

[House Joint Resolution No. 389.]
[274.]

AMENDING THE CHARTER OF THE EAST HAVEN AND MORRIS COVE RAILROAD COMPANY AND EXTENDING THE TIME OF ITS

CONSTRUCTION.

Resolved by this Assembly: SECTION 1. That the time for building the railroad of the East Haven and Morris Cove Railroad Company over the routes already granted, pursuant to the authority heretofore conferred upon said company by the general assembly, is hereby extended until the rising of the general assembly of 1905.

SEC. 2. The East Haven and Morris Cove Railroad Company is hereby authorized and empowered to extend, lay, complete, and maintain its tracks through and over certain private rights of way and crossing certain highways, from the present terminus of its line at Morris Cove for about two miles, to a suitable terminus near the shores of Long Island sound at Morgan's Point, so-called.

SEC. 3. Said company is hereby authorized and empowered to lay single or double tracks, with suitable switches, turnouts, and side tracks, in, upon, and over any of said highways, streets, bridges, and rights of way, and in the operation of said railroad it may erect poles and place wire and other appurtenances and appliances in, over, and

upon the streets, highways, and rights of way, over, along, through, or upon which it may operate its said railroad as hereby authorized, and if it be necessary it may take private property necessary for its construction in the manner provided in the general statutes relating to the taking of land by railroad companies.

Approved, May 15, 1903.

[Substitute for House Joint Resolution No. 181.]

[275.]

RELATING TO THE ESTATE OF WILLIAM E. RAYMOND, DECEASED.

Resolved by this Assembly: That the purchase by the trustees under the will of William E. Raymond, deceased, of certain real estate from Benjamin P. Mead and from the heirs of Seth C. Weed, deceased, at a cost of six hundred and fifty dollars, for the purposes of the trust created by said will, and the erection by said trustees of a block of buildings upon the real estate of said deceased and the real estate so purchased, in place of the buildings destroyed by fire upon said real estate, are hereby approved, ratified, and confirmed; and the court of probate for the district of Norwalk is hereby authorized and empowered to allow the account of said trustees so far as it shall find the expenditures by them in the premises to be judicious and proper; and said trustees are hereby authorized and empowered to mortgage said real estate for such an amount, not exceeding six thousand dollars, as said probate court shall approve, for the purpose of paying, in whole or in part, the expenses incurred by them in the matters aforesaid. Approved, May 15, 1903.

[Senate Joint Resolution No. 100.]
[276.]

AUTHORIZING JOSEPH J. ASCH OF WESTPORT TO CONSTRUCT SEA-WALLS.

Resolved by this Assembly: That Joseph J. Asch of the town of Westport, in the county of Fairfield, be and he is hereby authorized and empowered to construct and maintain sea-walls in front of land owned by him, situated in said town of Westport, at Saugatuck, socalled, bounded northwesterly by highway, northeasterly by land of William P. Eno, easterly and southeasterly by Westport harbor, or Saugatuck river, and southwesterly by land of Henry C. Eno; and to fill in and grade the spaces within said walls as he may deem expedient; provided, however, that the same shall not impede public navigation. And the spaces so filled or to be filled as aforesaid, and the space between said land and low water mark, are hereby granted to said Joseph J. Asch, his heirs and assigns.

Approved, May 15, 1903.

[Substitute for House Joint Resolution No. 146.]

[277.]

AMENDING THE CHARTER OF THE CITY TRUST COMPANY AND EXTENDING THE TIME OF ITS ORGANIZATION.

Resolved by this Assembly: SECTION 1. That the time of the organization of The City Trust Company is hereby extended for two years from and after April 19, 1903.

SEC. 2. Section two of the charter of said company is hereby amended by striking out all of said section after the words " as may be agreed upon" in the thirteenth line.

Approved, May 15, 1903.

[House Joint Resolution No. 401.]

[278.]

REQUESTING THE UNITED STATES SENATORS AND REPRESENTATIVES FROM THE STATE OF CONNECTICUT TO FAVOR THE RESOLUTION FOR THE APPOINTMENT OF A COMMISSION TO INVESTIGATE THE PRESENT PENSION LAWS.

Resolved by this Assembly: SECTION 1. That the United States senators and representatives from the state of Connecticut be and they hereby are requested to support U. S. Senate Joint Resolution No. 133, introduced by Senator Nathan B. Scott of West Virginia, for the appointment of a commission to investigate the present pension laws and especially to report on the proposition to grant a service pension of twelve dollars per month to all honorably discharged Union soldiers who served not less than ninety days in the war of the rebellion, said pension to date from the time when the veteran entitled thereto reaches the age of sixty-two years, thus doing away with the present expensive, unequal, and slow process of adjusting pension claims.

SEC. 2. The secretary of the state is hereby directed to transmit to the Senate and House of Representatives of the United States and to each senator and representative in congress from this state, a copy of this resolution immediately after its passage and approval. Approved, May 15, 1903.

[Substitute for Senate Joint Resolution No. 125.]

[279.]

VALIDATING MEETINGS OF THE COUNTY REPRESENTATIVES OF NEW LONDON, WINDHAM, LITCHFIELD, MIDDLESEX, AND

TOLLAND COUNTIES.

Resolved by this Assembly: SECTION 1. That the acts of the senators and representatives of New London county in county meet

« SebelumnyaLanjutkan »