Special Acts of the State of Connecticut, Volume 14, Part 1The State, 1903 |
Other editions - View all
Common terms and phrases
aforesaid AMENDING THE CHARTER amount appoint Approved April April 23 Assembly convened assessment association authorized and empowered avenue bonds borough Bridgeport Britain by-laws capital stock certificate filed clerk commissioners common council common seal company is hereby Connecticut construct corporation deem directors district duties East Hartford easterly elected expenses Fairfield county Groton Hartford Hartford county Haven Haven county hereby amended hereby authorized hereinafter highway House Joint Resolution hundred dollars Incorporated issue July June June 18 land Litchfield county Long Island sound Main street manner March 18 mayor Meriden necessary paid pany person Plainville porated prescribe prosecuting attorney purpose Railroad Company Resolved road selectmen Senate Joint Resolution September 30 sewer southerly stockholders Street Railway Company Substitute for House superior court term thence thereof thereto thousand dollars tion town court treasurer trust vote warden and burgesses Waterbury