Gambar halaman
PDF
ePub

[Substitute for House Joint Resolution No. 45.]

[12.]

AMENDING THE CHARTER OF THE CONNECTICUT HISTORICAL

SOCIETY.

Resolved by this Assembly: That the resolution incorporating The Connecticut Historical Society, passed May, 1825, and renewed 1845, be and the same is hereby amended by striking out in the fif teenth line of said resolution the word "thirty" and inserting in lieu thereof the words " three hundred," so that said resolution as amended shall read as follows: That John Trumbull, Thomas C. Brownell, Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day, Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey, Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T. Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H. Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W. Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana, James Gould, Samuel A. Foot, Nathan Johnson, Hawley Olmstead, Benjamin Trumbull, John Hall, and their asosciates and successors, be, and hereby are, ordained, constituted, and declared to be forever hereafter a body corporate by the name of "The Connecticut Historical Society," and by that name they, their associates and successors, shall and may have perpetual succession; shall be capable of suing and being sued, pleading and being impleaded, and also to purchase, receive, hold, and convey any estate, real or personal, to an amount not exceeding three hundred thousand dollars; and may have a common seal, and the same may alter at pleasure; may establish rules relative to the admission of future members; may ordain, establish, and put in execution such by-laws and regulations, not contrary to the provisions of this charter or the laws of this state, as shall be deemed necessary for the government of said corporation. The governor of this state, the lieutenant-governor, and the judges of the superior court shall be ex officio members of the society. Said corporation shall meet once a year for the choice of a president, vicepresident, corresponding secretary, recording secretary, treasurer, and such other officers as may be designated from time to time by the by-laws of the society. The first meeting of the society shall be holden. at the State House in Hartford at such time as shall be designated by the Honorable John Trumbull, notice thereof being previously given in one or more newspapers printed in Hartford. Provided nevertheless, that this act of incorporation shall be subject to be revoked or altered at the pleasure of the general assembly.

Approved, March 16, 1905.

[House Joint Resolution No. 363.]

[13.]

AMENDING THE CHARTER OF THE PUTNAM LIGHT AND POWER COMPANY.

Resolved by this Assembly: SECTION 1. That the charter of The Putnam Light and Power Company, approved March 10, 1886, and various amendments thereto, are hereby so extended and enlarged as to enable said corporation to carry on the business specified in said charter and amendments within the limits of the town of Pomfret.

SEC. 2. All provisions of said charter and amendments shall apply, mutatis mutandis, to the town of Pomfret, and to all action had and proceedings taken in said town.

SEC. 3. Said rights herein granted shall not vest in said company unless The Pomfret Club, a corporation chartered by resolution approved May 25, 1893, shall accept, by its board of governors, the provisions of a resolution amending its charter enacted at the present session of the general assembly, and shall file an attested copy of said acceptance in the office of the secretary of the state, as in said resolution provided.

Approved, March 16, 1905.

[Substitute for House Joint Resolution No. 17.]

[14.]

AMENDING THE CHARTER OF THE POMFRET CLUB.

Resolved by this Assembly: SECTION 1. That the charter of The Pomfret Club, granted by resolution approved May 25, 1893, be and is hereby so altered and amended that said corporation shall not hereafter have any right under its said charter to manufacture, produce, and generate, or to distribute and sell, gas or electricity, or to use the highways of the town of Pomfret as authorized in said charter for the distribution of said products.

SEC. 2. This resolution shall take effect upon its acceptance by the board of governors of The Pomfret Club, by a majority vote of those present at a meeting specially called for that purpose, to be held within one year from the passage of said resolution, and upon the filing within said time of an attested copy of said acceptance in the office of the secretary of the state.

Approved, March 16, 1905.

[Senate Bill No. 202.]

[15.]

AN ACT MAKING AN APPROPRIATION TO SUPPLY A DEFICIENCY IN THE APPROPRIATIONS FOR BOARD OF CHILDREN IN THE

FAIRFIELD COUNTY TEMPORARY HOME FOR THE

TWO YEARS ENDING SEPTEMBER 30, 1905.

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

SECTION 1. The following sum is hereby appropriated to be paid out of any money in the treasury not otherwise appropriated, to supply a deficiency in the appropriation for the two fiscal years ending September 30, 1905: For board of children in county homes for Fairfield county, ten thousand dollars.

SEC. 2. This act shall take effect from its passage.
Approved, March 16, 1905.

[House Joint Resolution No. 132.]

[16.]

AMENDING THE CHARTER OF THE PEOPLE'S LIGHT AND POWER

COMPANY.

Resolved by this Assembly: SECTION 1.

That the charter of The People's Light and Power Company, approved April 5, 1893, is hereby so extended and enlarged as to enable said corporation to carry on the business specified in said charter within the limits of the town of Brooklyn.

SEC. 2. All provisions of said charter shall apply, mutatis mutandis, to the town of Brooklyn, and to all action had and proceedings taken by said corporation in said town. Approved, March 16, 1905.

[Senate Joint Resolution No. 133.]
[17.]

EXTENDING THE TIME WITHIN WHICH THE NORWALK, BRIDGEPORT AND BETHEL TRACTION COMPANY MAY ORGANIZE AND

CONSTRUCT ITS LINES OF STREET RAILWAY.

Resolved by this Assembly: That the time within which The Norwalk, Bridgeport and Bethel Traction Company may organize and build its lines of street railway is hereby extended until July 1, 1907. Approved, March 16, 1905.

[Senate Joint Resolution No. 130.]

[18.]

EXTENDING THE TIME WITHIN WHICH THE CHESHIRE STREET RAILWAY COMPANY MAY BUILD ITS LINES OF STREET RAILWAY.

Resolved by this Assembly?

That the time within which the Cheshire Street Railway Company may build its lines of street railway hitherto granted by the charter of said company and acts amendatory thereof, is hereby extended to July 1, 1907. Approved, March 16, 1905.

[Senate Joint Resolution No. 129.]

[19.]

AMENDING THE CHARTER OF THE CONNECTICUT RAILWAY AND LIGHTING COMPANY.

Resolved by this Assembly: That the Connecticut Railway and Lighting Company be and it hereby is authorized and empowered to locate, construct, maintain, and operate lines of electric railway with not more than two tracks and all necessary and convenient crossovers, switches, poles, wires, and fixtures upon, along, and over the following described route in the city of Bridgeport, that is to say: Commencing at and connecting with the existing tracks of the Connecticut Railway and Lighting Company on Stratford avenue, at the corner of Hollister avenue, and running northerly along Hollister avenue to the East End freight yards of the New York, New Haven, and Hartford Railroad Company.

Approved, March 16, 1905.

[Senate Joint Resolution No. 132.]
[20.]

AMENDING THE CHARTER OF THE CONNECTICUT RAILWAY AND

LIGHTING COMPANY.

Resolved by this Assembly: That the Connecticut Railway and Lighting Company be and it hereby is authorized and empowered to locate, construct, maintain, and operate an electric railway, with all necessary and convenient turn-outs, poles, wires, and fixtures, along, upon, and over the following streets and highways in the city and town of New Britain, that is to say: Clark street and Lee street.

Approved, March 16, 1905.

[Substitute for Senate Joint Resolution No. 28.]

[21.]

CONCERNING REPORTS OF THE STATE GEOLOGICAL AND NATURAL HISTORY SURVEY.

Resolved by this Assembly: That the comptroller be and he hereby is authorized and instructed to have printed for distribution, in addition to the number of copies authorized by the general law relating to public documents, one thousand six hundred and twenty-five copies of the regular biennial reports of the State Geological and Natural History Survey; three thousand one hundred and twenty-five copies of two of the special reports of said survey, namely, the manual of Connecticut geology and the report on birds, as specified in the first biennial report of said survey; and two thousand one hundred and twenty-five copies of such other special reports, not exceeding thirteen in number, as may be ready for printing before January 1, 1907. Approved, March 21, 1905.

[House Joint Resolution No. 364, Substitute for House Bill No. 95.]

[22.]

DISSOLVING THE CORPORATION KNOWN AS THE TRUSTEES OF THE NEW YORK EAST ANNUAL CONFERENCE OF THE METHODIST EPISCOPAL CHURCH, AND AUTHORIZING IT TO TRANS

FER ITS PROPERTY AND EFFECTS TO THE

NEW YORK EAST ANNUAL CONFER

ENCE OF THE METHODIST

EPISCOPAL CHURCH.

Resolved by this Assembly: SECTION 1. SECTION 1. That the corporation known as The Trustees of the New York East Annual Conference of the Methodist Episcopal Church, chartered by the general assembly at its May session, 1850, be and it is hereby authorized and empowered to transfer and set over all the property, real and personal, of which it is seized and possessed to The New York East Annual Conference of the Methodist Episcopal Church, a corporation organized under the laws of the state of New York.

SEC. 2. Upon filing with the secretary of the state a certificate signed and sworn to by the president and treasurer of said corporation that such transfer has been completed and that all debts of the corporation have been paid, said corporation shall be dissolved. Approved, March 21, 1905.

[House Joint Resolution No. 374.]
[23.]

INCORPORATING THE C. B. ALLING REALTY COMPANY.

Resolved by this Assembly: SECTION 1. That Susie A. Baldwin, Charles E. Clark, Charles B. Brewster, and William H. Williams of

« SebelumnyaLanjutkan »