Special Acts and Resolutions of the State of Connecticut, Volume 13The State., 1901 - Law |
Other editions - View all
Common terms and phrases
aforesaid AMENDING THE CHARTER annual meeting appoint appropriated Approved April April 11 Assembly convened assessment association authorized and empowered avenue body politic bonds borough Bridgeport by-laws capital stock centum certificate choses in action clerk commissioners common council company is hereby Connecticut construct convey court of common deem duties East Hartford elected expenses Fairfield county funds Hartford Haven Haven county hereafter hereby amended hereby authorized highway House Joint Resolution hundred dollars INCORPORATING issue judge June June 20 land lien Litchfield county manner mayor Meriden mortgage necessary notice owner paid payable payment politic and corporate prescribe president purchase purpose railroad real estate regulations Resolved sand dollars secretary selectmen Senate Joint Resolution sewer stockholders Substitute for House successors superior court taxes thence thereof thereto thousand dollars tion town court treasurer trustees vote warden and burgesses Waterbury