Gambar halaman
PDF
ePub

[Substitute for House Joint Resolution No. 233.]

[122.]

EXTENDING THE TIME FOR THE ORGANIZATION OF HAMMOND, KNOWLTON, AND COMPANY.

Resolved by this Assembly: SECTION 1. That the time within which Hammond, Knowlton, and Company, a corporation chartered by the general assembly at its January session, 1895, may perfect its organization under the charter then granted and file its certificate in the office of the secretary of the state, is hereby extended until January 1, 1905; and in case said organization shall be perfected and said. certificate filed within that time, said charter shall be and remain as valid as if said organization had been consummated and said certificate filed within two years from the date of the approval of said charter, and the amendments thereto, hereinafter contained, shall be and remain as operative as if said organization had been perfected and said certificate filed as required by law.

SEC. 2. Section one of said charter is hereby amended by striking out therefrom the name of Louis Hauchhaus of New York city and inserting the names of Frederick W. Shaw of Bayonne, New Jersey; William E. Holmes and Adelbert H. Billings, both of Putnam, Connecticut.

SEC. 3. Section two of said charter is hereby amended to read as follows: The capital stock of said corporation shall be one hundred thousand dollars, to be divided into shares of one hundred dollars each, and to be paid for in cash or its equivalent. Approved, April 21, 1903.

[Senate Joint Resolution No. 128.]
[123.]

AMENDING THE CHARTER OF THE SCOVILL MANUFACTURING
COMPANY.

Resolved by this Assembly: That section three of the charter of the Scovill Manufacturing Company, approved March 8, 1881, as amended by resolution approved May 4, 1899, is hereby further amended to read as follows: Said corporation, in addition to its capital stock hitherto authorized and issued to the amount of two million. five hundred thousand dollars, divided into shares of one hundred dollars each, shall have the power and is hereby authorized to increase the same from time to time to an amount not exceeding in the whole five million dollars, divided into shares of one hundred dollars each, and to issue and dispose of the same in such manner as the stockholders shall direct, but no such increased stock shall be issued until the same shall be paid for in cash or its equivalent.

Approved, April 21, 1903.

[House Joint Resolution No. 369.]

[124.]

AMENDING THE CHARTER OF THE BILL LIBRARY ASSOCIATION.

Resolved by this Assembly: SECTION 1. That section three of the charter of The Bill Library Association, approved May 24, 1867, is hereby amended to read as follows: The said corporation shall hold a meeting annually in the month of August or September and at such other times as they shall judge expedient, and at any meeting so held five members of said corporation shall constitute a quorum for the transaction of business.

SEC. 2. Section five of said charter is hereby amended to read as follows: Whenever there shall be a vacancy in the membership of the corporation, it shall be legal for the corporation to elect some person to fill such vacancy, so that the whole number of members shall at no time be less than ten. The election of all persons heretofore elected as members of the corporation is hereby validated and confirmed. Approved, April 21, 1903.

[House Joint Resolution No. 263.]
[125.]

PROVIDING FOR SIDEWALKS IN THE TOWN OF WEST HARTFORD.

Resolved by this Assembly: SECTION 1. That the selectmen of the town of West Hartford may from time to time order the owner or owners of lands fronting on any street or highway in said town, at the expense of such owner or owners, to make and lay sidewalks, curbing, and gutters of such dimensions and material and at such grade as said selectmen shall designate and order, and to repair the same, and to remove ice, snow, and other obstructions therefrom; and said selectmen may limit such time as they may deem reasonable for the carrying out of such order, notice of which shall be given by the clerk of said town by leaving a true and attested copy of such order with or at the usual place of abode of such owner or owners within five days after the passage of said order, or if such owner shall be a non-resident of said town, a true and attested copy of said order shall be deposited by said town clerk at the post office in West Hartford, postpaid, addressed to such owner at his place of residence, if the same be known, and a like copy shall be left with the agent or person having charge of or occupying said premises, which shall be due and legal notice to said. owner of such order. If any such owner or owners shall refuse or neglect to comply with such order within the time specified therein, said selectmen may execute said order in the manner therein prescribed, at the expense of said town, and may assess the cost of the same upon the adjoining property owner or owners; and the expense incurred in executing such order shall be a lien upon said property from the time when such expense begins to be incurred, which said lien may be fore

closed in the same manner as a mortgage lien, provided a certificate thereof describing the property on which the lien exists and the amount thereof, signed by a majority of the selectmen, shall be lodged with the town clerk of said town within three months after the completion of such work. And said selectmen may, at any time, at the expense of the town, construct crosswalks in any street or highway in said town. SEC. 2. Any person aggrieved by any order or assessment made under the provisions of the foregoing section may appeal therefrom to any judge of the superior court, within thirty days after due notice shall have been given of such order or assessment, which appeal shall be a written petition for a review of such order or a reassessment, with a citation attached thereto, and returnable in not less than six and not more than twenty days after its date, and shall be served, at least six days before the return day, upon the clerk of said town. Any number of persons who are similarly affected by any such order or assessment may join in taking and prosecuting said appeal.

Said judge may by committee or otherwise review and revoke, modify, reaffirm, or alter such assessment, and, if said order is revoked or assessment reduced, award costs against said town, otherwise against the appellant; and shall issue execution for the amount of said assessment or reassessment, and in favor of either party for costs to be taxed as upon civil process, and after the proceedings are closed return all the papers connected with the case to the clerk of said town, who shall keep them on file.

Approved, April 22, 1903.

[Senate Bill, Substitute for Senate Joint Resolution No. 94.]

[126.]

AN ACT MAKING AN APPROPRIATION TO THE TRUSTEES OF THE HENRY WHITFIELD HOUSE 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 sum of twelve hundred dollars is hereby appropriated to be paid out of any money in the treasury not otherwise appropriated, in full compensation for the object hereinafter specified for the two fiscal years ending September 30, 1905: For the trustees of the Henry Whitfield House for the support and maintenance of the Henry Whitfield House.

SEC. 2. The trustees of the Henry Whitfield House are hereby authorized to expend any money that they now have or shall hereafter have, except money appropriated by the state for the purpose of support and maintenance, in placing said house in its original condition. Approved, April 23, 1903.

[Senate Joint Resolution No. 83.]

[127.]

AMENDING THE CHARTER OF THE NORWICH STREET RAILWAY

COMPANY.

[ocr errors]

Resolved by this Assembly: That The Norwich Street Railway Company be and it is hereby empowered to construct and maintain its tracks with the necessary poles, wires, fixtures, and turnouts, in and along the highway known as the Colchester turnpike, from the terminus of its present track at Yantic in the town of Norwich to the boundary line between the towns of Norwich and Bozrah and thence in said highway in the town of Bozrah to a point at or near the Baptist church in the village of Fitchville, and to operate its cars over and along said tracks in the manner, upon the conditions, and according to the provisions of its charter, subject, nevertheless, to the provisions of the general laws relating to street railway companies. Approved, April 23, 1903.

[Senate Joint Resolution No. 199.]

[128.]

AMENDING THE CHARTER OF THE HARTFORD, MANCHESTER AND ROCKVILLE TRAMWAY COMPANY.

Resolved by this Assembly: SECTION 1. That the time within which The Hartford, Manchester and Rockville Tramway Company may construct its railway over and upon the streets, highways, and routes specified in its charter and the amendments thereto is hereby extended until July 1, 1905, and all the rights, privileges, and powers granted to it in its charter and the amendments thereto which would otherwise have expired before said time are hereby renewed and extended until said time.

SEC. 2. Said company is hereby authorized and empowered to locate, construct, and operate a railway or tramway, with one or more tracks and with such turnouts, switches, and connections as may be necessary or convenient for the full use and enjoyment of the same, upon and along the routes described as follows: From a point in its existing railway near the Pine street station in South Manchester and along West Center street to Hartford road; thence along said road to the East Hartford town line; thence along the direct road to Burnside. and to a connection with the railway of the Hartford Street Railway Company: Also in the town of East Hartford from Spencer's corner along the Silver Lane road to its intersection with Forbes street.

SEC. 3. Said company is hereby authorized and empowered to straighten the line of its railway or tramway at or near the bend in the Middle turnpike in the town of East Hartford about one-half mile east of its present terminus in said town, and in so doing to make such alterations as to its directors shall seem necessary or convenient in the

course and bed of the Hockanum river at or near the said place where said river also makes a bend, said river bend being a short distance east of the upper end of the mill pond known as the Walker pond, and is further authorized and empowered for the purpose of making such changes to exercise all the powers and rights given to it by sections twelve, thirteen, fourteen, fifteen, sixteen, and seventeen of its charter. Approved, April 23, 1903.

[House Joint Resolution No. 19.]
[129.]

INCORPORATING THE STATE POLICE ASSOCIATION OF CONNECTICUT.

Resolved by this Assembly: SECTION 1. That John H. Redgate and Alvin S. Hunt of Bridgeport, Henry D. Cowles, Michael J. Hayes, and Jeremiah McGrath of New Haven, William F. Gunn, Thomas McCue, and J. E. Palmer of Hartford, Charles B. Bowen and James J. Landrigan of Meriden, George Bowman of Stamford, James Bannon of Waterbury, John A. Bowen of Norwich, George Haven of New London, W. J. Rawlings of New Britain, A. W. Inglis of Middletown, E. H. Richmond of Willimantic, D. W. Bradley of Danbury, William Vollmer of South Norwalk, Thomas Bradley of Norwalk, S. C. Wheeler of Winsted, William H. Longden of Putnam, F. S. Ellis of Ansonia, M. R. Rood of Torrington, D. O'Reilley of Wallingford, and such other persons as are associated with them, and their successors, be and they hereby are constituted a body politic and corporate under the name of The State Police Association of Connecticut, and by that name may sue and be sued and prosecute and defend suits in all courts in this state; may have and use a common seal and alter the same at pleasure; and may make contracts; and shall be capable in law of purchasing, holding, and conveying any real or personal estate for the use and benefit of said association or corporation; provided that said corporation shall not at any time hold real or personal estate of a greater value than ten thousand dollars.

SEC. 2. The purposes for which said association is organized are the protection and promotion of the welfare of the policemen of Connecticut; the improvement of their facilities to render to the public, whose servants they are, the most efficient possible service; the compilation of police statistics; the collection of information concerning the practical workings of different systems of police organization; and the cultivation of social intercourse and fraternal fellowship between the different police departments of the state.

SEC. 3. Said association shall have power to appoint officers, hold meetings, adopt a constitution, and enact such by-laws and in such. manner as said constitution may prescribe, and make such rules and regulations as may be necessary to carry into effect the objects of the association.

Approved, April 23, 1903.

« SebelumnyaLanjutkan »