Gambar halaman
PDF
ePub

[Senate Joint Resolution No. 160.]

[87.]

AUTHORIZING THE TOWN OF MIDDLETOWN TO ISSUE BONDS.

Resolved by this Assembly: SECTION 1. That the town of Middletown is hereby authorized and empowered to issue bonds to an amount not to exceed two hundred thousand dollars, registered or with coupons attached, bearing interest at no greater rate than four per centum per annum, payable semi-annually; the principal of said bonds to be payable at said town of Middletown not more than twenty years from the date thereof; said bonds or any portion thereof may, at the option of said town of Middletown, be made payable at any time or times within the twenty years; the funds raised on said bonds to be used solely for the purpose of funding the present floating indebtedness of the town of Middletown, to the amount of one hundred thousand dollars, and in purchasing, paying, and discharging bonds heretofore issued and known as Registered Air Line Refunding Bonds, to the amount of one hundred thousand dollars, which bonds are now outstanding and which will mature as follows, viz.: Twenty thousand dollars on January 1, 1904; twenty thousand dollars on January 1, 1905; twenty thousand dollars on January 1, 1906; twenty thousand dollars on January 1, 1907; twenty thousand dollars on January 1, 1908.

SEC. 2. Said bonds, when issued, shall be exempt from taxation in the hands of the holders thereof, and they may be negotiated for cash or exchanged for such above-described bonds or any portion thereof when due, or sooner, if practicable, as said town may determine.

SEC. 3. No bond or other obligation shall be issued under the authority of this resolution, except in pursuance of a vote or votes of said town passed at a meeting or meetings of said town, to be duly warned and held for that purpose, which said meeting or meetings may, subject to the foregoing limitations, determine the form of said bonds, the several and aggregate amounts thereof not exceeding one thousand dollars each, the time of issue and the time of payment thereof, the manner of signing, countersigning, selling, exchanging, or otherwise disposing thereof, and the person or persons who shall execute, negotiate, and deliver the same for and in behalf of said town; and when so issued the said bonds shall be binding upon said town and upon all the inhabitants and property thereof.

Approved, April 14, 1903.

[House Joint Resolution No. 243.]
[88.]

AUTHORIZING THE SOLDIERS' HOSPITAL BOARD TO CONTRACT FOR WATER SUPPLY FOR FITCH'S HOME FOR THE SOLDIERS.

Resolved by this Assembly: That the soldiers' hospital board be and it is hereby authorized and empowered to contract for a water

supply for Fitch's Home for the Soldiers, located in the town of Darien, for a term of ten years, at a cost not exceeding the sum of two thousand dollars per year.

Approved, April 14, 1903.

[House Joint Resolution No. 285.]
[89.]

AMENDING THE CHARTER OF THE PHI RHO LITERARY SOCIETY.

Resolved by this Assembly: SECTION 1. That the charter of the Phi Rho Literary Society, approved June 1, 1899, be and the same is hereby amended by adding as incorporators in section one the following persons: Harry Torsey Baker and Josiah Willard Taylor of Maine, Ernest Albert Yarrow of Rhode Island, Norman Keator Silliman, Isaac Squire Carroll, Olin Mason Caward, and Arthur Grant Hume of New York, Robert Allen Bartlett and Ralph Clinton Lathrop of Connecticut, Jerome Harold Bentley of Missouri, Floyd Swallow Leach of Pennsylvania, Archibald Campbell McKillop and Harry Huntington Smith of Vermont, Fletcher Hurst Parsons of New Jersey, and Martin Prucha of Ohio.

SEC. 2. The organization of said corporation is hereby validated and confirmed.

Approved, April 14, 1903.

[Senate Bill No. 33.]
[90.]

AN ACT CONCERNING PERMANENT PAVEMENTS IN THE CITY OF

NEW HAVEN.

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

Section two of an act concerning permanent pavements in the city of New Haven, approved, April 28, 1899, is hereby amended to read as follows: Benefits and damages shall be laid under the control of the court of common council and assessed by the bureau of compensation of the city, as provided in the charter of said city, for or against all owners of property abutting upon or adjoining the streets on which such pavements are constructed; which assessment for such benefits. shall not exceed per lineal foot of frontage seventy-five cents for dimension granite block pavement, sixty cents for asphalt pavement, fifty cents for vitrified brick pavement, and twenty cents for crushed stone pavement, if said bureau shall find that the property is benefited to at least that amount; provided, however, that no assessment shall be laid unless the granite block, asphalt, and vitrified brick pavements shall each be provided with not less than four inches in thickness of concrete cement foundation.

Approved, April 14, 1903.

[House Bill No. 288.]

[91.]

AN ACT AMENDING THE CHARTER OF THE MYSTIC FIRE DISTRICT.

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

SECTION 1. Section eleven of the charter of the Mystic Fire District in the towns of Groton and Stonington is hereby amended by striking out the words "shall make from the assessment lists of said. towns of Stonington and Groton then last made and completed, a list for said fire district" and inserting in lieu thereof the words 66 shall make the assessment of the property in said district in fixing the valuations thereof as assessors of towns do in making town assessment lists." SEC. 2. This act shall take effect from its passage. Approved, April 14, 1903.

[Substitute for Senate Bill No. 125.]
[92.]

AN ACT CONCERNING THE DIVISION OF THE TOWN OF WATERFORD INTO VOTING DISTRICTS.

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

SECTION 1. The town of Waterford is hereby divided into two voting districts for the accommodation of the electors therein at electors' meetings, and also for the purposes of the annual town meeting for the choice of town officers, as follows, namely: The division line between the two voting districts shall commence at the Montville town line on the highway known as the Hartford Turnpike, running thence through the middle of the said Hartford Turnpike to the New London town line.

SEC. 2. All that part of the territory of the town of Waterford lying southerly and westerly of said division line shall be and remain the first district, and the electors dwelling upon said territory shall vote at Jordan Village. All the territory of said town lying northerly and easterly of said division line shall be and remain the second district, and the electors dwelling upon said territory shall vote at Quaker Hill.

SEC. 3. The selectmen shall provide a suitable and convenient place for voting and the necessary ballot boxes for the use of the voters in each of said districts at said electors' and annual town meetings, and the warnings of such meetings shall specify the particular place of voting in each of said districts.

SEC. 4. Assistant registrars of voters for each of said voting districts shall be appointed as provided in section 1599 of the general statutes, and each assistant registrar shall be a resident of the district for which he is appointed.

SEC. 5. No elector shall lose his right to vote in the district of his last previous residence in less than thirty days from his removal providing he still resides in said town. Approved, April 14, 1903.

[House Joint Resolution No. 269.]

[93.]

CONCERNING THE MAKING OF AN INDEX OF THE PROBATE RECORDS OF THE DISTRICT OF HARTFORD.

Resolved by this Assembly: That the judge of the probate court for the district of Hartford be and he is hereby authorized to complete the index of the records of the probate court for the district of Hartford from the present time back to the year 1800, and he is authorized to draw upon the towns in said probate district for five hundred dollars, or so much thereof as may be necessary to complete said index, the said sum to be assessed upon and paid by the towns comprising said probate district, in proportion to the grand lists of said towns.

Approved, April 14, 1903.

[House Bill, Substitute for House Joint Resolution No. 252.]

[94.]

AN ACT MAKING AN APPROPRIATION TO SUPPLY A DEFICIENCY IN THE APPROPRIATION FOR THE COURT OF COMMON PLEAS

FOR HARTFORD COUNTY FOR THE TWO

YEARS ENDING SEPTEMBER 30, 1903.

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, to supply a deficiency in the appropriation for the two fiscal years ending September 30, 1903: For jury debenture for the court of common pleas for Hartford county, thirteen hundred dollars.

Approved, April 14, 1903.

[Senate Joint Resolution No. 82.]
[95.]

AUTHORIZING THE CITY OF BRIDGEPORT TO REISSUE COURTHOUSE

BONDS.

Resolved by this Assembly: SECTION 1. That the common council of the city of Bridgeport be and it hereby is authorized and

[ocr errors]

empowered when in a legal meeting assembled, by a concurrent vote of a majority of the members of said body, present and absent, subject to the approval or disapproval of the mayor of said city, as provided in the charter of said city, to issue, under the corporate name and seal and upon the credit of the city of Bridgeport, bonds or other certificates of debt to an amount not exceeding in the whole the sum of one hundred and fifty thousand dollars, which bonds shall be denominated "Reissue Bonds," and the same or the avails thereof, when sold as hereinafter authorized, shall be applied by vote of said common council to the redemption of bonds of the town of Bridgeport, known as Courthouse Bonds," falling due in the year A. D. 1903. Said bonds shall be of the denomination of one thousand dollars, and shall be issued in serial form, and payable in equal amounts of three thousand dollars each year, from year to year, beginning one year after their date; and commencing with bond number one, shall be paid as consecutively numbered, within a time not exceeding fifty years from the date of issue; said bonds shall bear such a rate of interest not exceeding three and one-half per centum per annum, payable semiannually, as may be determined by a vote of the said common council; said bonds shall be of such form, and with coupons or otherwise, and registered or not registered, as said common council may determine, and shall be signed by the mayor, treasurer, and the city auditor of said city, and the same may be sold from time to time under the direction of the mayor and the common council of said city at not less than par; and said bonds or certificates, when issued as aforesaid, shall be obligatory upon said city of Bridgeport to all intents and purposes according to the tenor and purport of the same, and may be enforced and collected in the same manner and to the same extent that debts lawfully contracted by municipal corporations in this state are enforced.

SEC. 2. The board of apportionment and taxation of said city shall provide for the payment of the interest upon the hereinbefore authorized bonds as it becomes due, and shall also provide for the payment and cancellation of not less than three thousand dollars of the principal sum of said bonds each and every year until the entire issue. is paid.

SEC. 3. The several numbers and denominations of bonds redeemed shall be entered upon the records of said city by the city clerk, and each year the bonds redeemed shall be destroyed by the treasurer in the presence of the mayor, clerk, and the auditor of said city, who, with the treasurer, shall, after such burning of bonds, sign a certificate upon the records of said city that they were present and saw such bonds. destroyed by burning, giving the serial numbers of the same.

Approved, April 14, 1903.

« SebelumnyaLanjutkan »