Special Acts and Resolutions of the State of Connecticut, Volume 14The State, 1905 |
Dari dalam buku
Hasil 1-5 dari 100
Halaman 17
... expenses of sad Jonathan H. Pierce . Approved , March 19 , 1903 . [ House Joint Resolution No. 83. ] [ 34. ] PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF GEORGE ECCLESTON . Resolved by this Assembly : That , whenever the ...
... expenses of sad Jonathan H. Pierce . Approved , March 19 , 1903 . [ House Joint Resolution No. 83. ] [ 34. ] PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF GEORGE ECCLESTON . Resolved by this Assembly : That , whenever the ...
Halaman 18
... expenses of said George Eccleston . Approved , March 19 , 1903 . [ House Joint Resolution No. 234. ] [ 35. ] PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF JACOB MULLER . Resolved by this Assembly : That , whenever the board of ...
... expenses of said George Eccleston . Approved , March 19 , 1903 . [ House Joint Resolution No. 234. ] [ 35. ] PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF JACOB MULLER . Resolved by this Assembly : That , whenever the board of ...
Halaman 31
... expenses of said Joseph E. Wells . Approved , April 1 , 1903 . [ Substitute for House Joint Resolution No. 190. ] [ 49. ] PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF SAMUEL A. MAIN . Resolved by this Assembly : That , whenever ...
... expenses of said Joseph E. Wells . Approved , April 1 , 1903 . [ Substitute for House Joint Resolution No. 190. ] [ 49. ] PROVIDING FOR THE PAYMENT OF THE FUNERAL EXPENSES OF SAMUEL A. MAIN . Resolved by this Assembly : That , whenever ...
Halaman 39
... expenses , six thousand dollars ; incidentals and sundries , two thousand five hundred dollars . Said money so appropriated shall be paid by the treasurer , on the warrant of the comptroller issued upon a requisition signed by the ...
... expenses , six thousand dollars ; incidentals and sundries , two thousand five hundred dollars . Said money so appropriated shall be paid by the treasurer , on the warrant of the comptroller issued upon a requisition signed by the ...
Halaman 45
... EXPENSES OF PETER DOOLAN . Resolved by this Assembly : That , whenever the board of charities and correction of the ... expenses of said Peter Doolan . Approved , April 3 , 1903 . [ Substitute for Senate Joint Resolution No. 42. ] [ 66 ...
... EXPENSES OF PETER DOOLAN . Resolved by this Assembly : That , whenever the board of charities and correction of the ... expenses of said Peter Doolan . Approved , April 3 , 1903 . [ Substitute for Senate Joint Resolution No. 42. ] [ 66 ...
Edisi yang lain - Lihat semua
Istilah dan frasa umum
aforesaid AMENDING THE CHARTER amount annual appoint appropriated Approved April April 19 Assembly convened assessment association authorized and empowered avenue bonds borough Bridgeport Britain by-laws capital stock centum certificate clerk commissioners committee common council common seal company is hereby Connecticut construct corporation court of common Danbury deem directors district duties easterly elected exceeding expenses Fairfield county Hartford Hartford county Haven Haven county hereafter hereby amended hereby authorized highway House Joint Resolution hundred dollars Incorporated issue judge June June 13 June 22 land lien Litchfield county Long Island sound manner mayor meeting Meriden necessary owner paid pany payable person prescribe purpose Resolved selectmen Senate and House Senate Joint Resolution September 30 sewer southerly Southington stockholders Street Railway Company Substitute for House superior court term thence thereto thousand dollars tion town court treasurer trustees vote warden and burgesses Waterbury