Gambar halaman
PDF
ePub

[Substitute for Senate Joint Resolution No. 173.]

[96.]

RESTORING FORFEITED RIGHTS TO MOSES LAMBERT OF SPRAGUE.

Resolved by this Assembly: That all rights forfeited by Moses Lambert of Sprague by reason of conviction of crime be and the same are hereby restored.

Approved, April 14, 1903.

[Substitute for House Joint Resolution No. 240.]

[97.]

EXTENDING THE TIME FOR BUILDING THE LINES OF THE HARTFORD AND TORRINGTON TRAMWAY COMPANY.

Resolved by this Assembly: That the rights and powers of The Hartford and Torrington Tramway Company heretofore granted by the general assembly and now existing to construct its railway over and upon the streets and routes specified in its charter and amendments thereto, are hereby continued in force until July 1, 1905. Approved, April 14, 1903.

[Senate Bill No. 26.]
[98.]

AN ACT MAKING AN APPROPRIATION TO SUPPLY A DEFICIENCY IN THE APPROPRIATION FOR THE OFFICE EXPENSES OF THE

RAILROAD COMMISSIONERS FOR THE TWO

YEARS ENDING SEPTEMBER 30, 1903.

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, 1903, for the following purpose: For office and incidental expenses in the office of the railroad commissioners, fifteen hundred dollars.

SEC. 2. This act shall take effect from its passage.
Approved, April 14, 1903.

[Senate Joint Resolution No. 133.]

[99.]

EXTENDING THE TIME FOR THE ORGANIZATION OF THE LEDYARD WATER COMPANY.

Resolved by this Assembly: That the charter of The Ledyard Water Company, approved April 9, 1901, and the time within which

said company may be organized, is hereby extended for the term of two years from the ninth day of April, 1903.

Approved, April 14, 1903.

[Substitute for Senate Joint Resolution No. 159.]

[100.]

AUTHORIZING THE TREASURER TO EXECUTE A LEASE OF GREAT ROSS ROCK TO MARY B. HUSS.

Resolved by this Assembly: That the treasurer be and he is hereby authorized and empowered to execute and deliver in the name and in behalf of the state a lease of all the interests of the state in Great Ross Rock, situated in Long Island sound, near Shell Island, in the town of Greenwich. Said lease shall be for a term not exceeding twenty-five years, and at a rental of one dollar per year, full rental to be paid in advance. One of the considerations of said lease shall be that said rock shall be used during the term of said lease only for public purposes by the said Mary B. Huss, and it shall be further provided in said lease that any breach of said consideration shall work a forfeiture of said lease.

Approved, April 14, 1903.

[Substitute for Senate Joint Resolution No. 81.]

[101.]

AUTHORIZING THE TREASURER TO EXECUTE A LEASE OF CAPTAIN KNAPP'S ISLAND TO THE TOWN OF GREENWICH.

Resolved by this Assembly: That the treasurer be and he is hereby authorized and empowered to execute and deliver in the name and in behalf of the state a lease of all the interests of the state in Captain Knapp's Island, situated at the entrance of Cos Cob Harbor in the town of Greenwich. Said lease shall be for a term not exceeding twenty-five years, and at a rental of one dollar per year, full rental to be paid in advance. One of the considerations of said lease shall be that said land shall be used during the term of said lease only for public purposes by the said town of Greenwich, and it shall be further provided in said lease that any breach of said consideration shall work a forfeiture of said lease.

Approved, April 14, 1903.

[Substitute for House Joint Resolution No. 60.]
[102.]

AMENDING THE CHARTER OF THE ANNEX FIRE DEPARTMENT OF

NEW HAVEN.

Resolved by this Assembly: SECTION 1.

That section one of the charter of The Annex Fire Department of New Haven, approved

April 27, 1899, is hereby amended to read as follows: That Robert H. Meachem, Sidney S. Kelsey, D. Burton Brown, Henry H. Griswold, Morgan E. Fowler, and William A. Woodward, all of the town and county of New Haven, and such other persons residing in said New Haven as they shall associate with them by voluntary enlistment, not exceeding one hundred in number, and their successors, are hereby incorporated as a department of fire service to be located in said town, by the name of The Annex Fire Department of New Haven, and by that name shall have power to own and convey real and personal estate not exceeding in value at any one time the sum of five thousand dollars; to appoint such officers as it may deem expedient; to make bylaws proper for regulating its concerns not inconsistent with the laws of this state and enforce the same by penalties not exceeding five dollars for any one offense; to impose taxes upon its members; and to fill any vacancies in its numbers by voluntary enlistment. And said department and its members shall be entitled to all the privileges and immunities which are by law granted to fire companies in this state. Said charter is hereby further amended by adding thereto the following as sections three and four:

SEC. 3. Said department may consist of engine, hose, hook and ladder, and fire police companies, all under the jurisdiction and subject to the laws and penalties hereinbefore mentioned.

SEC. 4. Said department shall have all proper jurisdiction and authority over all fire service within the limits of the fifteenth ward of said town of New Haven, except within that portion of said ward included in the borough of Fair Haven East. Such jurisdiction and authority, however, shall not interfere with any action of the department of fire service of the city of New Haven.

Approved, April 14, 1903.

[Senate Joint Resolution No. 107.]
[103.]

INCORPORATING THE HARTFORD SCHOOL OF RELIGIOUS PEDAGOGY.

Resolved by this Assembly: SECTION 1. That Samuel H. Williams of the town of Glastonbury, Frank L. Wilcox of the town of Berlin, O. Vincent Coffin of the town of Middletown, Francis T. Maxwell of the town of Vernon, Henry H. Kelsey, Edward W. Hooker, and Charles W. McCormick, all of the town of Hartford, and David Allen Reed of the city of Springfield, in the state of Massachusetts, be and they hereby are constituted a body corporate and politic by the name of The Hartford School of Religious Pedagogy, and by that name they, together with such other persons as are now or may hereafter be associated with them, shall have perpetual succession, with power to contract, to sue and be sued, to plead and be impleaded, to have and use a common seal, to hold and use any estate, real and personal, and the same to lease, sell, and convey.

SEC. 2. The purposes of this corporation shall be to prepare young men and young women for Christian work. To that end it shall have power to conduct a school or schools for instruction in religious pedagogy and in any or all such courses in religious, sociological, and other scientific studies as are incident to the preparation of its students for Christian work; to exercise and enjoy such powers in the conduct of its school or schools as are ordinarily exercised and enjoyed by colleges or other institutions of learning; to prescribe such courses of instruction for its students as it may determine; and particularly to give a thorough technical training in religious pedagogy.

SEC. 3. The care, control, and disposition of the property and funds of the corporation and the general management of its affairs shall be in a board of trustees to consist of not less than seven and not more than twenty-one in number, who shall be chosen from time to time by the incorporators and their associates and successors.

SEC. 4. The first meeting of the incorporators and their associates shall be called by any three of them at such time and place as they shall designate in such call, and at such meeting they may adopt by-laws governing the manner of electing or appointing their associates, the manner of calling and holding subsequent meetings, the election and terms of office of the trustees, and the method of amending such by-laws, and at such meeting they may elect from their own number or otherwise a board of trustees.

SEC. 5. The board of trustees shall have power to provide for their own organization and meetings; to appoint officers, instructors, and other agents, and to prescribe their duties, powers, compensation, and terms of office; to institute a faculty of the school to regulate the studies of its students; to adopt rules and regulations for its conduct and the conduct of its students; to grant to students who shall complete prescribed courses of religious pedagogy, suitable diplomas, and, where appropriate to the work performed therein, to confer the degrees of bachelor, master, and doctor of religious pedagogy; and to do all things necessary or proper to the fulfilment of the purposes of this incorporation.

SEC. 6. The real estate and buildings belonging to the corporation and used exclusively for the purposes of the school and personal estate not exceeding fifty thousand dollars in value belonging to the corporation shall be exempt from taxation.

Approved, April 14, 1903.

[Substitute for House Joint Resolution No. 152.]
[104.]

AMENDING THE CHARTER OF THE DIRECTORS OF THE MISSIONARY
SOCIETY OF CONNECTICUT.

Resolved by this Assembly: That the resolution, approved March 12, 1880, authorizing the merger and consolidation of The Directors

of the Connecticut Home Missionary Society and The Trustees of the Everest Fund with the Trustees of the Missionary Society of Connecticut, and changing the name of the latter corporation to the Directors of the Missionary Society of Connecticut, is hereby amended by striking out in the sixth line of section seven the words "one hundred and fifty" and inserting in lieu thereof the words "five hundred," so that said section when amended shall read as follows: Said corporation may sue and be sued, may have and use a common seal, and prosecute and defend suits, may take and receive for the purposes for which it is formed contributions, gifts, devises, and bequests, and the same sell, dispose of, and disburse for said purposes. It may also purchase, acquire, and hold property, real and personal, not exceeding five hundred thousand dollars in value, the income and use of which shall be for the uses and purposes aforesaid, and which it is authorized to purchase and hold for the uses of said corporation and the general conference of the Congregational churches of Connecticut, and the same may exchange, lease, sell, and convey. Said corporation may also make any contracts proper to the purposes of its incorporation, and not inconsistent with the laws of this state and of the United States. Approved, April 14, 1903.

[Substitute for Senate Joint Resolution No. 123.]

[105.]

AUTHORIZING THE TREASURER OF NEW LONDON COUNTY TO PAY
THE SUM OF FIVE HUNDRED DOLLARS TO THE COUNTY COM-
MISSIONERS OF NEW LONDON COUNTY INSTEAD OF TO

THE COUNTY LAW LIBRARY ASSOCIATION OF
NEW LONDON COUNTY.

Resolved by this Assembly: SECTION 1. That the treasurer of New London county be and he is hereby authorized and directed to divert and transfer the sum of five hundred dollars payable to the County Law Library Association of New London county under section 4620 of the general statutes on January 1, 1903, and pay the same to the county commissioners of New London county, to be used by them for the purpose of refitting the vault connected with the county courthouse at Norwich in said New London county.

SEC. 2. Said sum, when so paid, shall be in lieu of all other appropriations required by law to be paid said County Law Library Association of New London county by the county of New London for said year.

Approved, April 14, 1903.

« SebelumnyaLanjutkan »