Special Acts of the State of Connecticut, Band 14,Teil 2The State, 1905 |
Im Buch
Ergebnisse 1-5 von 92
Seite 521
... filing thereof within said time , such organization is hereby ratified and confirmed and such corporation is hereby declared to be a legal corporation as of the time of its attempted organization ; provided , however , that nothing ...
... filing thereof within said time , such organization is hereby ratified and confirmed and such corporation is hereby declared to be a legal corporation as of the time of its attempted organization ; provided , however , that nothing ...
Seite 528
... resolution , and upon the filing within said time of an attested copy of said acceptance in the office of the secretary of the state . Approved , March 16 , 1905 . 1 [ Senate Bill No. 202. ] [ 15. ] AN 528 [ Jan. , SPECIAL LAWS.
... resolution , and upon the filing within said time of an attested copy of said acceptance in the office of the secretary of the state . Approved , March 16 , 1905 . 1 [ Senate Bill No. 202. ] [ 15. ] AN 528 [ Jan. , SPECIAL LAWS.
Seite 531
... filing with the secretary of the state a certificate signed and sworn to by the president and treasurer of said corporation that such transfer has been completed and that all debts of the cor- poration have been paid , said corporation ...
... filing with the secretary of the state a certificate signed and sworn to by the president and treasurer of said corporation that such transfer has been completed and that all debts of the cor- poration have been paid , said corporation ...
Seite 539
... filing an attested copy of such accept- ance in the office of the secretary of the state for record , be and hereby ... filed in the office of the secretary of the state , shall be deemed and held to be sufficient . Approved , March 22 ...
... filing an attested copy of such accept- ance in the office of the secretary of the state for record , be and hereby ... filed in the office of the secretary of the state , shall be deemed and held to be sufficient . Approved , March 22 ...
Seite 540
... filing the proper certificate of organization of said company is hereby extended until the first day of August , 1906 . SEC . 2. The time for beginning the construction of the work set forth in the charter of The South Glastonbury Water ...
... filing the proper certificate of organization of said company is hereby extended until the first day of August , 1906 . SEC . 2. The time for beginning the construction of the work set forth in the charter of The South Glastonbury Water ...
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
aforesaid AMENDING THE CHARTER amount annual appointed appropriated Approved April April 19 Assembly convened assessment authorized and empowered board of aldermen bonds borough Bridgeport Britain building by-laws capital stock city of Hartford commissioners committee common council common seal Connecticut construct corporation court of common Danbury deem directors duties elected expenses Fairfield county franchises Hartford county Haven Haven county hereby amended hereby authorized highway hold office House Joint Resolution hundred dollars Incorporated issue January July July 18 June June 13 June 21 land lien Litchfield county manner mayor meeting Meriden Middletown Monday necessary ordinances owner paid pany payable persons prescribe purpose Resolved salary selectmen Senate and House Senate Joint Resolution September 30 sewer Stamford stockholders Substitute for House successors superior court term thence thereafter thereto Thomaston thousand dollars tion tracks treasurer trustees vote ward Waterbury
Beliebte Passagen
Seite 1087 - That the following sums be, and the same are hereby, appropriated, out of any money in the Treasury not otherwise appropriated, in full compensation for the service of the fiscal year ending June thirtieth...
Seite 743 - ... one for the term of one year, one for the term of two years, and one for the term of three years ; and one member of said board shall be elected annually thereafter, who shall hold his office for three years.
Seite 770 - No bid shall be accepted from, or contract awarded to, any person who is in arrears to The City of New York upon debt or contract, or who is a defaulter, as surety or otherwise, upon any obligation to the city.
Seite 757 - Two of the original members shall be appointed for a term of one year, two for a term of two years, and one for a term of three years...
Seite 983 - ... articles of association; and every person becoming a shareholder by such transfer shall, in proportion to his shares, succeed to all the rights and liabilities of...
Seite 662 - That the Secretary of the Navy be, and he is hereby, authorized and directed to appoint, subject to the approval of the President, a board of survey, whose duty it shall be to ascertain the actual value of the vessel, its equipment, appurtenances, and all property contained therein, at the time of its taking...
Seite 763 - The stock of such company shall be deemed personal estate, and shall be transferable in such manner as shall be prescribed by the by-laws of the company...
Seite 721 - That the persons named in the first section hereof, or a majority of them, shall open books to receive subscriptions to the capital stock of said company at such times and places as they or a majority of them may...
Seite 994 - To examine titles to real property and chattels real, to procure and furnish information in relation thereto, make and guarantee the correctness of searches for all instruments, liens or charges affecting the same; and...
Seite 814 - District of Columbia, by which name it is hereby constituted a body corporate for municipal purposes, and may contract and be contracted with, sue and be sued, plead and be impleaded, have a seal, and exercise all other powers of a municipal corporation not inconsistent with the Constitution and laws of the United States and the provisions of this act.