Page images
PDF
EPUB

Providence county jail, be, and he hereby is directed to discharge the said Charles W. Harris from his said imprisonment, upon the receipt of a copy of this vote.

RESOLUTION upon the petition of Emeline Betts, praying for the pardon and release from imprisonment of William B. Betts.

Voted and Resolved, That the senate do advise and consent to the pardon and release of the said William B. Betts, from the state prison, as recommended by his excellency the governor.

RESOLUTION directing the payment of sundry accounts against the State.

Resolved, That the following accounts, against the State, to the following named persons, be, and the same hereby are, allowed and ordered to be paid.

James Wood, bill for furnishing state house, Newport, $20.00; William B. Swan, do. $1.00; Nason Brothers, do. $12.37; Francis Lawton, do. $50.85; Albert Stephens, for cleaning, do. $45.74; W. C. Cozzens, oil cloth for sheriff's office, $22.35; Gladding & Simmons, painting jail, $34.39; Weeden H. Berry, sheriff expenses attending the arrest of Joseph Day, $31.00; do. do. certain expenses of office, $25.00.

RESOLUTION amending the resolution upon the petition. of Harriet Adeline Church, passed at the January session, A. D. 1868.

WHEREAS, in a resolution passed at the January session, of the general assembly, A. D. 1868, upon the petition of Harriet Adeline Church, the figures 24, (twenty-four) were by mistake inserted instead of the figures 27, (twenty-seven) in describing the number of the lots upon the plat of the Hope Walk lot.

Voted and Resolved, That the said resolution shall be

construed, as referring to the lot No. 27, (twenty-seven) upon said plat, being the lot intended by the parties, and that the partition authorized by said resolution, and all the other powers conferred on said Harriet, by said resolution, shall be construed as referring to said lot so intended, and that the partition already made and including said lot 27, (twenty-seven,) be and the same is hereby confirmed.

RESOLUTION upon the petition of Walter Arnold, pray-. ing for his pardon and release from imprisonment.

Voted and Resolved, That the senate do advise and consent to the pardon and release from imprisonment, in the State prison, of the said Walter Arnold, as recommended by his excellency the Governor.

RESOLUTION to pay the claim of the Newport Artillery Company.

Resolved, That the general treasurer be directed to pay the bill of the Newport Artillery Company, for expenses attending the escort of the general assembly in Newport, amounting to four hundred and seventyfive dollars and twenty-five cents, out of any money in the treasury unappropriated.

RESOLUTION providing for the pay of officers and persons attending upon the general assembly at the May session, A. D. 1868.

Voted and Resolved, That the following sums be allowed and paid by the state auditor, out of the appropriation for expenses of the general assembly.

[merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small]
[blocks in formation]
[ocr errors]

G. Norman Weaver,

Henry Safford,

RESOLUTION for transfer of books and papers of the late

clerk of common pleas and supreme court in the county of Kent.

Resolved, That Mr. Samuel W. Pierce of East Greenwich, be, and hereby is appointed a committee to transfer the books and papeis from the late clerk of the supreme court and court of common pleas, for the county of Kent, to the clerk elected, he giving and receiving receipts for the same.

RESOLUTION of Adjournment, May 27, 1868.

Resolved, That when this general assembly adjourns on Wednesday afternoon, May 27th, it adjourn to meet at the state house in Newport, on Tuesday the ninth day of June next, at 11 A. M.

ACTS OF A LOCAL AND PRIVATE NATURE.

AN ACT TO INCORPORATE THE AMERICAN WORSTED COMPANY.

It is enacted by the General Assembly as follows:

SECTION 1. William H. S. Smith, Willis Cook, Cyrus Arnold, Latimer W. Ballou, Ruel P. Smith, Reuben G. Randall, George C. Ballou, David Ballou, and their associates. successors and assigns, are hereby made a corporation by the name of the American Worsted Company, for the purpose of manufacturing worsted and other goods, wholly or in part of cotton or wool; and by that name shall have perpetual succession, with all the powers and privileges, and subject to all the duties and liabilities set forth in chapters 125 and 128 of the Revised Statutes, and in any act in amendment or in addition thereto.

SEC. 2. Said corporation may make, have and use a common seal, and may break, alter and renew the same. at pleasure.

SEC. 3. The capital stock of said corporation shall not exceed fifty thousand dollars, ($50,000,) to be divided into shares of one hundred dollars each, the number of which may be determined from time to time by a vote of the stockholders, at a meeting regularly called for that purpose.

SEC. 4. The shares in the capital stock are hereby declared to be personal estate, and shall be transferred in such manner as shall be prescribed by the by-laws of said corporation; but no stockholder shall transfer his stock, or any portion thereof, without first giving the corporation the refusal of the same, at the lowest price for which he is willing to sell.

SEC. 5. The stock or shares of every stockholder shall be pledged and liable to the corporation, for all debts and demands due and owing from such stockholder to the corporation, whether over-due or due at a future day, and whether arising from assessments, instalments, or in any other manner; and said stock or shares may be sold for the payment of such debts and demands, in such manner as the by-laws of the corporation may prescribe; and in case the proceeds of such sale shall be insufficient to discharge said debts or demnds, with incidental expenses, the corporation may have their action against the debtor for the balance due.

SEC. 6. There shall be an annual meeting of the stockholders of said corporation, holden at Woonsocket, on the first Tuesday in July in each year, for the choice of officers, and such other business as may come before them; but the validity of this act shall not be impaired by the failure to hold such meeting, but the business of such meeting may be transacted at any legal meeting of the corporation held thereafter.

SEC. 7. Said corporation shall have a counting-room or place of business in the town of Woonsocket; and in all proceedings in law or equity, the leaving an attested copy of the writ, summons or other process, with the clerk, agent or treasurer, or at such place of business, shall be a sufficient service thereof.

AN ACT IN AMENDMENT OF AN ACT ENTITLED AN ACT TO INCORPORATE THE ECONOMICAL MUTUAL LIFE INSURANCE COMPANY OF RHODE ISLAND.

It is enacted by the General Assembly as follows:

SECTION 1. The directors shall cause to be kept a full record of all the business of said company, and within one year after the first policy shall be issued, and annually thereafter, cause a statement to be made of the assets and liabilities of the company, showing the amount required to reïnsure all outstanding policies, according to such assumption of mortality and interest as the directors may determine; and this sum shall be reserved for that purpose. The said assets shall not include the present or discounted values of

« PreviousContinue »