Special Acts of the State of Connecticut, Volume 15, Part 2The State, 1910 |
Other editions - View all
Common terms and phrases
1906 New Haven AMENDING THE CHARTER Ansonia appointed Approved April Assembly convened assessment August authorized and empowered board of aldermen borough Bridgeport by-laws capital stock centum certificate filed city court Club commissioners common council Connecticut Connecticut river construction Danbury directors duties East Hartford elected ENDING SEPTEMBER 30 expenses Fairfield county February fund Hartford county Haven county hereafter hereby amended hereby appropriated hereby authorized highway House Bill House Joint Resolution House of Representatives hundred dollars January July June June 29 land lien Litchfield county March mayor meeting Meriden Middletown Norwalk November October otherwise appropriated paid pany payable payment persons porated purpose Resolved salary sand dollars selectmen Senate and House Senate Joint Resolution September 30 sewers South Norwalk Stamford stockholders Substitute for House sum is hereby thence thereof thousand dollars tion Tolland county town treasurer treasury not otherwise vote Waterbury