Resolutions and Private Acts Passed by the General Assembly of the State of Connecticut: May Session, 1854 |
Common terms and phrases
additional stock aforesaid altered amended amount annual meeting appointed Assembly authorized and empowered board of directors bonds borough Bridgeport buildings by-laws capital stock cent charter clerk commissioners committee common council common seal comptroller of public Connecticut court of probate Danbury debts deceased deem deposit directed to draw dividends draw an order duly duty election entitled exceeding execute expenses failure to pay fee simple fund Hartford Hartford county Haven Haven county hereafter hereby authorized highway holden hundred dollars impleaded INCORPORATING installment judge Killingly land manner mayor Meriden Middletown Montville necessary Norwalk Norwich notice number of shares pany payment person or persons petition president proper public accounts purpose Railroad Company real estate repealed Resolved school district school society session stockholders street subscribed subscriptions thence therein thereof thereto tion town trustees vote warden and burgesses West Hartford William Windham County Windsor Locks