Gambar halaman
PDF
ePub

and west by highway; being the same premises conveyed to Henry W. Hohman, deceased, by deed recorded in the land records of the town of Stratford, volume 55, page 22.

Approved, April 3, 1903.

[House Joint Resolution No. 166.]
[63.]

CONCERNING INSCRIPTIONS ON THE MONUMENT OF THE NINTH REGIMENT CONNECTICUT VOLUNTEERS' ASSOCIATION.

Resolved by this Assembly: SECTION 1. That, whenever the acting quartermaster-general shall cause to be constructed and erected a monument or memorial to the Ninth Regiment Connecticut Volunteers' Association, in accordance with the provisions of the special laws regulating the erection of memorial tablets, he is authorized to inscribe on said monument or memorial the names of those members of the regiment who died during the civil war, while in service, of disease or wounds, or were killed in action, or died in prison, and whose remains were never brought home for interment, at a cost to the state to be determined by the governor and the acting quartermaster-general but not to exceed fifteen dollars for each name so inscribed.

SEC. 2. The comptroller is hereby authorized and directed to pay for the cost of the aforesaid inscriptions out of the funds appropriated for deceased soldiers upon the presentation of vouchers therefor approved by the acting quartermaster-general. Approved, April 3, 1903.

[Senate Joint Resolution No. 109.]
[64.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF

JOSEPH H. COOK.

Resolved by this Assembly: That, whenever the board of charities and correction of the city of Bridgeport shall have presented to the quartermaster-general such evidence as it possesses concerning the military service and the death and burial of the late Joseph H. Cook, a soldier who served in Company M, First Regiment Connecticut Volunteers, in the late civil war, 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 Bridgeport for the sum of thirty-five dollars for the funeral expenses of said Joseph H. Cook.

Approved, April 3, 1903.

[Senate Joint Resolution No. 110.]

[65.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF PETER DOOLAN.

Resolved by this Assembly: That, whenever the board of charities and correction of the city of Bridgeport shall have presented to the quartermaster-general such evidence as it possesses concerning the military service and the death and burial of the late Peter Doolan, a soldier who served in Company K, Twenty-fourth Connecticut Volunteers, in the late civil war, 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 Bridgeport for the sum of thirty-five dollars for the funeral expenses of said Peter Doolan. Approved, April 3, 1903.

[Substitute for Senate Joint Resolution No. 42.]

[66.]

PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF WILLARD POTTER.

Resolved by this Assembly: That, whenever the selectmen of the town of Griswold shall have presented to the quartermaster-general such evidence as they possess concerning the military service and the death and burial of the late Willard Potter, a soldier who served in Company B, Sixth Regiment Connecticut Volunteer Infantry, in the civil war, 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 Griswold for the sum of thirty-five dollars for the funeral expenses of said Willard Potter.

Approved, April 3, 1903.

[Senate Bill No. 97.]
[67.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRIDGEPORT.

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

SECTION 1. Section one hundred and five of the charter of the city of Bridgeport, approved July 1, 1895, is hereby amended by

striking out in the last three lines of said section the words "The assistant prosecuting attorney shall also, when so requested, assist the clerk of said court in the performance of his duties, and when so assisting said clerk shall have like powers and duties," and by inserting in the place thereof the words "The judge of said court shall also appoint an assistant clerk of said court, who shall hold said office during the pleasure of said judge. The assistant clerk of said court shall take the oath provided for clerks of courts in this state and shall execute a bond to the city in the penal sum of two thousand dollars, in form and with surety satisfactory to the mayor, conditioned for the faithful performance of his duties according to law, and said bond shall be deposited with the treasurer of the city. The assistant clerk shall have the same powers and duties as the clerk of said court, subject to the direction of said clerk."

SEC. 2. Section one hundred and thirteen of said charter is hereby amended by adding to the last line of said section the words "and the assistant clerk five hundred dollars."

SEC. 3. This act shall take effect from its passage.
Approved, April 2, 1903.

[House Joint Resolution No. 95.]

[68.]

AMENDING THE CHARTER OF THE MERIDEN PERMANENT BUILDING AND LOAN ASSOCIATION.

Resolved by this Assembly: That the charter of The Meriden Permanent Building and Loan Association, approved June 21, 1889, be and it is hereby amended by striking out all after the word "Assembly" in the first line thereof and inserting in lieu thereof the following: SECTION 1. That G. E. Bicknell, D. F. Powers, William R. Mosher, L. S. Savage, William M. Miles, William W. Mosher, Benjamin Page, Judson J. Meigs, Sidney J. Roby, Charles J. Hinsdale, Watson W. Clark, Thomas Vernon, Jerome Bailey, B. I. Thompson, Frederick R. Bowen, James T. Kay, William C. Comstock, Frederick L. Huntington, and Frank A. Stevens, with all others who may become associated with them as shareholders, as hereinafter provided, be and they are hereby, with their successors and assigns, created and established a body politic and corporate by the name of The Meriden Permanent Building and Loan Association, to be located in the town of Meriden, and by that name shall be capable in law to sue and be sued, to purchase and hold all kinds of property, real, personal, and mixed, and the same at pleasure to lease, hold, and convey, and shall have the powers specified in section 3312 of the general statutes, and such other rights and powers as belong to corporations.

SEC. 2. It shall be lawful for the corporation hereby created to take and hold any real or personal estate as security for or in payment

of loans or debts due or to become due to said corporation; to purchase real estate or other property at any sale made by virtue of any loan, debt, or mortgage, made by or to said corporation; to purchase and hold any real estate for the purpose and accomplishment of the objects of this corporation; and to receive and take in satisfaction of, or as security for, any debt or loan, any real estate or other property, and to own, hold, lease, and convey the same at pleasure.

SEC. 3. The object of this association shall be the accumulation of a fund to be derived from the savings and accumulations of the members thereof, to be paid into said association in fixed periodical instalments, and the lending of such funds so accumulated to its members for their use and benefit. For the accomplishment of said object, said association shall have the power to allow and pay interest on all moneys received by it for the above-named purpose and to loan the same with interest among its members only, on any plan which may be determined upon by the association, taking real estate or other proper security therefor, and may make such special regulations in reference to funds in its hands and the repayment of loans to said association as it shall determine.

SEC. 4. The fund to be accumulated shall not exceed two million dollars. Said fund shall be derived from the payments for shares of said fund by the members of said association. Such shares shall have a matured value of two hundred and fifty dollars each. They shall be issued in series and paid for as shall be determined by the association. No one member shall hold more than twenty-five shares of the issue in any one series. Such shares may be withdrawn or transferred according to such rules as may be established by the association. The association shall have the power to make such special regulations in reference to the repayment of funds and subscriptions to withdrawing members as may seem proper. At the time of subscribing for said shares, each person subscribing shall pay, on each and every share for which he may subscribe, not less than twenty-five cents, and the remainder of each subscription shall be paid in weekly instalments of not less than twenty-five cents per week. Every member who shall fail and neglect to pay the residue of each share by him subscribed. for, in accordance with the rules of said association, shall by reason of such failure and neglect be subject to such fines as said association shall prescribe.

SEC. 5. All loans made by said association to its members shall be repaid in weekly instalments of such sums as shall be determined by the association. Every member who shall fail or neglect to pay such weekly instalments shall be fined such sums as the association shall prescribe.

SEC. 6. The persons named in the first section of this resolution are hereby authorized to make and receive entrance fees and subscriptions to the shares of the association hereby incorporated, and they are hereby empowered to open books for such subscriptions in the said town of Meriden at such times and places as shall be designated by

them. Said persons are hereby authorized to call a meeting of the shareholders to be holden in said Meriden whenever they shall deem best, for the purpose of choosing directors and other officers, who, when chosen, shall continue in office until such time as the shareholders by their rules may prescribe.

SEC. 7. A president, a vice-president, a secretary, a treasurer, three trustees, three auditors, and nine directors shall be chosen annually by ballot from among the shareholders. They shall hold office until their successors are duly elected and qualified, and the officers thus chosen shall form a board of management of said association. The board of management shall fix the compensation of the officers and the amount of sureties to be given by any of them for the faithful performance of their duties. Whenever any office shall become vacant by death, resignation, or otherwise, said board of management shall fill such vacancies from among the members of said association. All elections shall be by ballot. The board of management shall determine how many of their body shall constitute a quorum for the transaction of business.

SEC. 8. Special meetings of the shareholders shall be held whenever the board of management shall deem proper or as shall be prescribed by the rules. At any meeting of the shareholders all questions shall be determined by a majority of votes. No member shall be entitled to more than one vote. Notice of all meetings shall be given in such manner as the board of management may prescribe.

SEC. 9. Nothing herein contained shall be construed to alter, vary, or affect the rights of the corporation heretofore existing under the same name, in and by reason of contracts now existing between said corporation and its shareholders, members, and other parties, nor the rights of such shareholders, members, and other parties, but such contracts and rights shall be and remain the same as if this amendment to its charter had not been made.

Approved, April 3, 1903.

[House Joint Resolution No. 22.]
[69.]

DIVORCING VINCENT KILLEEN FROM MABEL E. KILLEEN.

Resolved by this Assembly: That, upon the petition of Vincent Killeen of Meriden praying for a divorce from his wife, Mabel E. Killeen of New London, on the grounds set forth in said petition, dated December 20, 1902, and now on file, the marriage relation existing between the same is hereby dissolved, and the said Vincent Killeen is hereby divorced from his wife and declared to be sole, single, and unmarried.

Approved, April 3, 1903.

« SebelumnyaLanjutkan »