Read Anywhere and on Any Device!

Special Offer | $0.00

Join Today And Start a 30-Day Free Trial and Get Exclusive Member Benefits to Access Millions Books for Free!

Read Anywhere and on Any Device!

  • Download on iOS
  • Download on Android
  • Download on iOS

The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and ... of Donations for the Year (Classic Reprint)

Connecticut Historical Society
4.9/5 (17700 ratings)
Description:Excerpt from The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and Members and of Donations for the Year Resolved by this Assembly, That John Trumbull, Thomas C. Brownell, Timothy Pitkin, John S. Peters, William W.Ellsworth, Thomas Day, Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey, NathanielS. Wheaton, George Sumner, Roger M.Sherman, William T. Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H. Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.Doane, Samuel B.Woodward, S.H. Huntington, Samuel W.Dana, James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted, Benjamin Trumbull, John Hall, and their associates and successors, be, and hereby are ordained, constituted and declared to be forever hereafter, a body corporate, by the name of The Connecticut Historical Society, and by that name, they, their associates and successors shall and may have perpetual succession; shall be capable of suing and being sued, pleading and being impleaded, and also to purchase, receive, hold and convey any estate, real or personal, to an amount not exceeding four million dollars; and may have a common seal, and the same may alter at pleasure, may establish rules relative to the admission of future members; may ordain, establish, and put in execution such by-laws and regulations, not contrary to the provisions of this charter, or the laws of this State, as shall be deemed necessary for the government of said Corporation. The Governor of this State, the Lieutenant Governor, and the Judges of the Superior Court, shall be ex officio members of the Society. Said Corporation shall meet once a year for the choice of a President, Vice-President, Corresponding Secretary, Recording Secretary, Treasurer, and such other officers as may be designated from time to time by the by-laws of the Society. The first meeting of the Society shall be holden at the State House in Hartford at such time as shall be designated by the Honorable John Trumbull, notice thereof being previously given in one or more newspapers printed in Hartford. Provided, nevertheless, that this act of incorporation shall be subject to be revoked or altered, at the pleasure of the General Assembly. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.We have made it easy for you to find a PDF Ebooks without any digging. And by having access to our ebooks online or by storing it on your computer, you have convenient answers with The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and ... of Donations for the Year (Classic Reprint). To get started finding The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and ... of Donations for the Year (Classic Reprint), you are right to find our website which has a comprehensive collection of manuals listed.
Our library is the biggest of these that have literally hundreds of thousands of different products represented.
Pages
Format
PDF, EPUB & Kindle Edition
Publisher
Release
ISBN
1332100686

The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and ... of Donations for the Year (Classic Reprint)

Connecticut Historical Society
4.4/5 (1290744 ratings)
Description: Excerpt from The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and Members and of Donations for the Year Resolved by this Assembly, That John Trumbull, Thomas C. Brownell, Timothy Pitkin, John S. Peters, William W.Ellsworth, Thomas Day, Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey, NathanielS. Wheaton, George Sumner, Roger M.Sherman, William T. Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H. Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.Doane, Samuel B.Woodward, S.H. Huntington, Samuel W.Dana, James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted, Benjamin Trumbull, John Hall, and their associates and successors, be, and hereby are ordained, constituted and declared to be forever hereafter, a body corporate, by the name of The Connecticut Historical Society, and by that name, they, their associates and successors shall and may have perpetual succession; shall be capable of suing and being sued, pleading and being impleaded, and also to purchase, receive, hold and convey any estate, real or personal, to an amount not exceeding four million dollars; and may have a common seal, and the same may alter at pleasure, may establish rules relative to the admission of future members; may ordain, establish, and put in execution such by-laws and regulations, not contrary to the provisions of this charter, or the laws of this State, as shall be deemed necessary for the government of said Corporation. The Governor of this State, the Lieutenant Governor, and the Judges of the Superior Court, shall be ex officio members of the Society. Said Corporation shall meet once a year for the choice of a President, Vice-President, Corresponding Secretary, Recording Secretary, Treasurer, and such other officers as may be designated from time to time by the by-laws of the Society. The first meeting of the Society shall be holden at the State House in Hartford at such time as shall be designated by the Honorable John Trumbull, notice thereof being previously given in one or more newspapers printed in Hartford. Provided, nevertheless, that this act of incorporation shall be subject to be revoked or altered, at the pleasure of the General Assembly. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.We have made it easy for you to find a PDF Ebooks without any digging. And by having access to our ebooks online or by storing it on your computer, you have convenient answers with The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and ... of Donations for the Year (Classic Reprint). To get started finding The Annual Report of the Connecticut Historical Society: Reports and Papers Presented at the Annual Meeting, May 23, 1940; Also a List of Officers and ... of Donations for the Year (Classic Reprint), you are right to find our website which has a comprehensive collection of manuals listed.
Our library is the biggest of these that have literally hundreds of thousands of different products represented.
Pages
Format
PDF, EPUB & Kindle Edition
Publisher
Release
ISBN
1332100686

More Books

loader