Special Acts and Resolutions of the State of Connecticut, Volume 14The State, 1905 |
Dari dalam buku
Hasil 11-15 dari 100
Halaman 321
... July 1 , 1905 . SEC . 2. The time for accepting said charter and the amendments thereto is hereby extended and the same shall become operative if it be accepted by said corporation and the certificate of acceptance be filed with the ...
... July 1 , 1905 . SEC . 2. The time for accepting said charter and the amendments thereto is hereby extended and the same shall become operative if it be accepted by said corporation and the certificate of acceptance be filed with the ...
Halaman 475
... July next succeeding , and in each June thereafter the mayor shall appoint three citizen members for a term of two years from the first day of July next succeeding ; and all present members of the board of finance shall continue to hold ...
... July next succeeding , and in each June thereafter the mayor shall appoint three citizen members for a term of two years from the first day of July next succeeding ; and all present members of the board of finance shall continue to hold ...
Halaman 485
... July 1 , 1903. ] Member of the Board of Education of the Blind . Emily Wells Foster of Hartford . [ For the term of four years from July 1 , 1903. ] Dental Commissioners . T. S. Rust of Meriden . [ For the unexpired portion of the term ...
... July 1 , 1903. ] Member of the Board of Education of the Blind . Emily Wells Foster of Hartford . [ For the term of four years from July 1 , 1903. ] Dental Commissioners . T. S. Rust of Meriden . [ For the unexpired portion of the term ...
Halaman 486
... July 1 , 1903. ] Agent of the Connecticut School for Boys . John H. Parish of Meriden . [ For the term of two years from July 1 , 1903. ] Members of the Board of Examiners of Barbers . Henry C. Schneider of New Haven . Emerson M. Parker ...
... July 1 , 1903. ] Agent of the Connecticut School for Boys . John H. Parish of Meriden . [ For the term of two years from July 1 , 1903. ] Members of the Board of Examiners of Barbers . Henry C. Schneider of New Haven . Emerson M. Parker ...
Halaman 487
... July 1 , 1903. ] Arthur R. Leete of Thompsonville . [ For the term of one year from July 1 , 1903. ] Commissioners for the Care and Protection of the Groton Monument Land . Sarah T. Kinney of New Haven . Mrs. Cuthbert H. Slocombe of ...
... July 1 , 1903. ] Arthur R. Leete of Thompsonville . [ For the term of one year from July 1 , 1903. ] Commissioners for the Care and Protection of the Groton Monument Land . Sarah T. Kinney of New Haven . Mrs. Cuthbert H. Slocombe of ...
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