<<

o UUT 25 1967 3-4-5V Cn 4/3 v". 3 3 \

SPECIAL ACTS

PASSED BY THE

GENERAL ASSEMBLY

OF THE

STATE OF

AT THE

DECEMBER SPECIAL SESSION, 1965

and JANUARY SESSION, 1967

PREPARED PURSUANT TO SECTION 3-83 OF THE 1965 SUPPLEMENT TO THE GENERAL STATUTES

by Secretary of the State

HARTFORD 1967 Published by the state under the authority of Sec. 4-119 of the 1965 Supplement to the General Statutes.

Louis I. GLADSTONE Comptroller SPECIAL ACTS

OF THE &tate of Connecticut

WITH

APPENDICES

CONTAINING

Appropriations and grants from the treasury and executive appointments

VOLUME XXXHI 1967

HARTFORD PUBLISHED BY THE STATE 1967

SPECIAL ACTS OF THE GENERAL ASSEMBLY OF THE STATE OF CONNECTICUT SPECIAL SESSION, DECEMBER, 1965

At a General Assembly of the State of Connecticut, holden at Hartford, in said State, on December thirteenth, one thou­ sand nine hundred and sixty-five, and continued until the final adjournment thereof on December thirteenth, in the year of our Lord one thousand nine hundred and sixty-five.

[House Bill No. 2001.] [1.1

AN ACT VALIDATING THE REVALUATION OF TAX­ ABLE PROPERTY IN THE CITY OF WATERBURY AND THE LEVY, ASSESSMENT AND REVIEW BY THE BOARD OF TAX REVIEW OF TAXES ON THE GRAND LIST OF 1965 IN SAID CITY.

SECTION 1. In all cases in which the assessor of the city of Waterbury has neglected to give legal notice requiring all persons therein liable to pay taxes on property in said city, other than real estate, automobiles, motorcycles or other motor vehicles, to bring in, after May 1, 1965 and not later than June 1, 1965, lists of all the taxable personal property other than automobiles, motorcycles and other motor vehicles belonging to them on May 1, 1965, as required by law; and in all cases in which the assessor of said city has, after May 1, 1965, not received any such list and has, in such case, neglected to fill out a list for the taxpayer including all personal property other than automobiles, motorcycles and other motor vehicles in the city owned by said taxpayer and liable to taxation and has failed to add ten per cent to the valuation thereof as re­ quired by law; and in all cases in which the assessor of said city has added to the list of any person or corporation making a sworn list of any property owned by him or it and liable to taxation in said city without legally notifying him or it there­ of; and in all cases in which any person or corporation liable 6 SPECIAL ACTS [Dec., SP. NO. 1

to pay taxes in said city as a resident thereof has failed to give in a list as required by law and said assessor has made out a list for him or it and has increased the valuation of his or its property above the valuation of the last-preceding grand list, and has added ten per cent thereto, but has failed to give such Erson or corporation notice of such increase as required by v; and in all cases in which house lots have not been assessed by the assessor of the city of Waterbury in lists separately as land as required by law; and in all cases in which the assessor of said city has not signed any assessment list as required by law; and in all cases in which the assessor of said city has used assessment lists of a form other than that prescribed by law; and in all cases in which the assessor of said city has failed to arrange the assessment lists of said city in alphabetical order as required by law; and in all cases wherein the said assessor has failed to lodge the said assessment lists in the required of­ fice, or has failed to do so on or before the date designated by law; and in all cases in which the assessor of said city has omitted to fill out a list for any person or corporation which failed to return a list as prescribed by law; and in all cases in which the assessor of the said city has adopted as the value of any items of real or personal property, for purposes of revaluation and of assessment, a valuation not his own, as re­ quired by law, but one placed upon said property by any re­ valuation contractor or agent thereof engaged by the city of Waterbury; and in all cases in which said assessor has made an incorrect abstract of the assessment lists of said city; and in all cases in which said assessor has used numerous card form abstracts instead of the form prescribed and approved by the state tax commissioner; and in all cases in which said assessor has failed to take, subscribe and affix to or endorse upon said abstracts the oath prescribed by law; and in all cases wherein said assessor has taken the oath to said abstracts and has sub­ scribed said oath, and has affixed it to, or endorsed it upon, said abstracts after the expiration of the time prescribed by law; and in all cases in which said assessor has omitted to compare, sign, return, date or lodge in the required office at the required time the abstracts of said assessment lists of said city, or has omitted from such abstracts any part of the list of any person; and in all cases in which said assessor or the board of tax review of said city has failed to take the oath required by law, or to give notice of the times and places of their meet­ ings as required by law; and in all cases in which the members of said board of tax review have heard appeals of taxpayers individually and not as a board; and in all cases in which tax­ payers have appeared to be sworn and have either been sworn out of the presence of the board or have not been sworn; and in 1965] OF CONNECTICUT 7 SP. NO. 1 all cases where persons designated as hearing officers by the board of tax review, and not said board as required by law, have heard taxpayers for the purpose of finding facts and mak­ ing recommendations to the board of tax review; and in all cases where the board of tax review determined appeals on recommendations made by persons authorized by it to review the work of the said hearing officers; and in all cases where the board of tax review has determined said appeals based upon the facts found and recommendations made by the said persons who heard taxpayers, found facts and made recom­ mendations without such taxpayer having appeared before said board as prescribed by law; and in all cases in which said board of tax review has increased the fist of any person or corporation, or has added to the assessment list the name of any person or corporation without giving such person or corpo­ ration notice thereof as required by law; and in all cases in which the members of said board of tax review or any of them have omitted to sign any assessment list or abstract thereof, as required by law, after the same has been examined and cor­ rected by said board of tax review; and in all cases in which the said board of tax review has failed to return the assessment lists or abstracts thereof to the required office within the period prescribed by law; and in all cases in which the board of tax review does not complete its doings until March 14, 1966 in­ stead of November 14, 1965 as prescribed by law; such re­ valuation, assessment lists or abstracts as sworn to by the as­ sessor of Waterbury on October 1, 1965, and lodged in his office on said day and the votes imposing taxes thereon shall not, for any cause aforesaid, be adjudged void or defective, notwithstanding the pendency of any actions at law or suits in equity instituted for the purpose of invalidating or voiding said revaluation and the assessments on the grand list of 1965 of said city of Waterbury, or of enjoining the collection of taxes levied and imposed on said list, or to be levied and imposed on said list, but the same are validated; and all assessment lists in which any clerical omission or mistake has been made may, at any time, be corrected by said assessor or board of tax re­ view and a supplemental list adopted as provided in section 12-115 of the general statutes but not later than February 14, 1966; and all taxes which have been or may be laid and im­ posed according to the assessment lists specified in this section may be levied and collected; provided all rights of any inter­ ested party to relief from any excessive assessment, in accord­ ance with law, are preserved and nothing herein contained shall be construed as validating the portion of such assessment by which it may be excessive because of any such mistake, irregularity, error, omission or proceeding aforesaid. 8 SPECIAL, ACTS [Dec., SP. NO. 1

SEC. 2. The board of tax review of the city of Waterbury elected for the term commencing January 1, 1964 may hold additional sessions beginning December 15, 1965 and ending December 31, 1965, upon such days and during such hours as it shall prescribe. At such sessions the board of tax review or persons designated by said board as hearing officers shall hear appeals in such order as the board may fix. Said board of tax review, on or before March 14, 1966, shall determine the ap­ peals of all taxpayers claiming to be aggrieved by the doings of the assessor of said city in making assessments for and upon the grand list of 1965. Said board of tax review may do all acts necessary for the completion of its doings on all matters pend­ ing before it; shall, complete its doings on or before March 14, 1966, and shall, on or before March 25, 1966, mail to each ap­ pellant written notice of the disposition of his appeal. Any per­ son claiming to be aggrieved by the action of said board dur­ ing the session commencing October 22, 1965 and the extended sessions provided for herein, may, on or before May 20, 1966, appeal therefrom as provided in section 12-118 of the general statutes. SEC. 3. The city of Waterbury is authorized to appropriate for and pay to the members of the board of tax review of said city, elected for the term commencing January 1, 1964, and such successors as may be appointed under the provisions of section 6 of this act, in addition to the salaries provided for by the charter of the city of Waterbury such reasonable compen­ sation for services rendered by the members of said board and duly appointed successors, for the period commencing Janu­ ary 1, 1966, and ending on the day of the final filing of its doings by the board, as may be fixed by the board of finance and approved by the board of aldermen of said city. SEC. 4. Notwithstanding any provision of the general stat­ utes or special acts, the board of finance of the city of Water­ bury, with the approval of the board of aldermen of said city, is authorized to fix or amend the tax rate upon the grand list of 1965 for the city of Waterbury, as then estimated by the as­ sessor, at any time on or before April 1, 1966 and the same shall be valid notwithstanding the failure or inability of the board of tax review or other municipal officials to have completed the 1965 grand list for said city. SEC. 5. Notwithstanding any defects in said grand list or that the same may not have been completed and filed within the time required by law, and notwithstanding any defect in procedure in connection therewith, the city of Waterbury, by vote of its board of finance, is authorized from time to time to 1965] OF CONNECTICUT 9 SP. NO. 1 borrow money not in excess of fifty per cent of the total gen­ eral fund appropriations of the budget of the city of Water- bury for the year 1966, in anticipation of the receipt of taxes on the list of 1965, and the acts of said city shall be given full faith and credit in connection therewith, and all such funds so borrowed shall be valid obligations of said city. SEC. 6. In the event of the death, resignation, inability, dis­ ability or removal of one or more of the members of the board of tax review whose term commenced January 1, 1964, at any time prior to March 14, 1966, the mayor of the city of Water- bury shall appoint a successor or successors to said board to complete the doings prescribed in this act. SEC. 7. The city of Waterbury, by vote of its board of fi­ nance, may from time to time borrow money for the purposes of making refunds of taxes, including interest and any other charges appertaining thereto and meeting other expenditures of the city which could not otherwise be met because of dif­ ficulties in the levy or collection of taxes, and may issue its notes therefor. Such notes shall be payable within five years from their dates but notes payable earlier may be refunded from time to time by the issue of other notes maturing within five years from the date of the original loan being refunded. The borrowing under this section, exclusive of rerundings of said notes, shall not exceed such amount or amounts as the board of aldermen may find necessary from time to time for the purposes of this section. Any such determination by the board of aldermen shall be deemed conclusive. No borrowings shall be made under this section, except to refund notes there­ tofore issued hereunder, after December 31, 1967. The author­ ity granted by this section shall be in addition to any other authority granted by law. SEC. 8. Nothing herein contained shall affect such rights as any taxpayer may have to relief under the provisions of section 12-119 of the general statutes, and the time for initiating action for relief under said section is extended to July 1, 1966.

Approved December 13, 1965. 10 SPECIAL ACTS SP. NO. 2

[House Bill No. 2002.] [2.]

AN ACT FOR THE EXPEDITIOUS DISPOSITION OF AP­ PEALS TO THE COURT OF COMMON PLEAS FOR THE JUDICIAL DISTRICT OF WATERBURY, FROM THE ASSESSMENT OF THE GRAND LIST OF 1965 OF THE CITY OF WATERBURY.

SECTION 1. In any case in which an appeal is taken to the court of common pleas for the judicial district of Waterbury, in accordance with section 12-118 of the general statutes, from the assessment of the grand list of May 1, 1965 of the city of Waterbury, the taxpayer may adopt the procedures herein­ after set forth by so stating in his complaint. SEC. 2. In all such cases, upon the entry of the appeal in said court, the city shall be deemed to have denied the allega­ tions of the appeal, and said appeal shall as of course be re­ ferred to a committee appointed by the presiding judge for hearing and a finding, unless said city shall, within seven days, withdraw such appeal from the foregoing procedure by notice filed in court. SEC. 3. The chief court administrator of the judicial system is empowered to make such rules as may be necessary to im­ plement the foregoing procedures.

Approved December 13, 1965. SPECIAL ACTS

PASSED BY THE

GENERAL ASSEMBLY

OF THE

STATE OF CONNECTICUT

AT THE

JANUARY SESSION, 1967

PREPARED PURSUANT TO SECTION 3-83 OF THE 1965 SUPPLEMENT TO THE GENERAL STATUTES

by Secretary of the State

HARTFORD 1967

SPECIAL ACTS OF THE GENERAL ASSEMBLY OF THE STATE OF CONNECTICUT JANUARY SESSION, 1967

At a General Assembly of the State of Connecticut, holden at Hartford, in said State, on the Wednesday after the first Monday of January, being the fourth day of said month, and continuing until the final adjournment thereof, on Wednesday the seventh day of June next following, in the year of our Lord one thousand nine hundred and sixty- seven.

[House Bill No. 2419.] [1.1

AN ACT EXTENDING THE TIME WITHIN WHICH STUDY COMMISSIONS AND COMMITTEES MAY REPORT TO THE GENERAL ASSEMBLY AND THE GOVERNOR.

Any study commission or committee created by act or reso­ lution of the general assembly and required to make a report prior to March 1, 1967, shall make such report not later than March 1, 1967, and said commissions and committees are ex­ tended to said date.

Approved January 12, 1967. 14 SPECIAL ACTS [Jan.. SP. NO. 2

[Modified Senate Bill No. 172.] [2.]

AN ACT CONCERNING AN APPROPRIATION TO THE CONNECTICUT FOUNDATION FOR FINANCIAL ASSISTANCE TO HIGHER EDUCATION.

There is appropriated the sum of two hundred thousand dol­ lars to the Connecticut Foundation for Financial Assistance to Higher Education for the purpose of chapter 180 of the 1965 supplement to the general statutes for the period ending June 30,1967.

Approved January 25, 1967.

[Senate Bill No. 141.] [3.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30,1967.

The following sums are appropriated for the purposes herein specified for the fiscal year ending June 30, 1967. General Fund Governor's Office Contingent Fund $50,000 Department of Education Emergency Adult Basic Education 100,000

Approved January 25, 1967. 19671 OF CONNECTICUT 15 SP. NO. 4

[Substitute for Senate Bill No. 1127.] [4.]

AN ACT AUTHORIZING THE STATE BOARD OF FISH­ ERIES AND GAME TO RELEASE A LEASE.

The state board of fisheries and game is empowered and directed, for one dollar and other valuable considerations, to release a lease given by Joseph Przech to the state of Connecti­ cut dated August 30, 1928, and recorded in Farmington land records, volume 84, page 478. The chairman of said board is authorized to execute an instrument effecting such release.

Approved February 14, 1967.

[Substitute for House Bill No. 4664.] [5.]

AN ACT EXTENDING THE TIME TO APPEAR BEFORE THE BOARD OF TAX REVIEW OF THE CITY OF DANBURY AND TO APPEAL THEREFROM.

SECTION 1. Notwithstanding the provisions of section 12-112 of the general statutes, the board of tax review of the city of Danbury shall hold additional sessions at which aggrieved per­ sons may appear within the period of thirty days after the publication of the grand list of October 1, 1966, in the Danbury News-Times, which publication shall be not later than March 15, 1967. SEC. 2. The provisions of section 12-118 of the 1965 sup­ plement to the general statutes shall apply to actions taken within the extended period granted the board of tax review of the city of Danbury by section 1 of this act.

Approved February 28, 1967. 16 SPECIAL ACTS [Tan., SP. NO. 6

[House Bill No. 5175.] [6.]

AN ACT VALIDATING A NOTICE TO THE HIGHWAY COMMISSIONER BY PATRICIA A. TOUGH AND HER FATHER, GERALD E. TOUGH.

The notice dated January 21, 1965, given to and received by the highway commissioner on January 22, 1965, on behalf of Patricia A. Tough of Thompsonville for a claim for damages as the result of personal injuries suffered by her on December 5, 1964, at about 2:30 p. m., by reason of a claimed defective state highway and bridge known as Route 72 in the town of Berlin, and for incidental medical and other expenses incurred and to be incurred by her and her father Gerald E. Tough, in her care and treatment by reason of said injuries, otherwise valid except that it recited that the injury occurred on Decem­ ber 5,1965, instead of December 5,1964, is validated, and shall be sufficient to maintain-and prosecute to final judgment actions now pending by the said Patricia A. Tough and Gerald E. Tough against said highway commissioner based on section 13a-144 of the general statutes.

Approved March 9, 1967.

[Substitute for Senate Bill No. 749.] [7.]

AN ACT EXTENDING THE TIME WITHIN WHICH THE TAX STUDY COMMISSION MAY REPORT TO THE GENERAL ASSEMBLY AND THE GOVERNOR.

Number 1 of the special acts of the current session is amended to read as follows: Any study commission or committee created by act or resolution of the general assembly and required to make a report prior to March 1, 1967, shall make such report not later than March 1, 1967, and said commissions and com­ mittees are extended to said date, except that the commission 1967] OF CONNECTICUT 17 SP. NO. 8 created under the provisions of section 12-24c of the 1965 supplement to the general statutes shall make its report not later than April 1, 1967, and is extended to said date.

Approved March 29, 1967.

[Senate Bill No. 1590.] [8.]

AN ACT AMENDING AN ACT CONCERNING THE AU­ THORIZATION OF BONDS OF THE STATE FOR CAPITAL IMPROVEMENTS AND OTHER PURPOSES.

SECTION 1. Section 1 of number 245 of the special acts of 1965 is amended to read as follows: The state bond commis­ sion shall have power, in accordance with the provisions of sections 1 to 12, inclusive, of this act, from time to time to authorize the issuance of bonds of the state in one or more series and in principal amounts not exceeding in the aggregate one hundred two million four hundred thousand dollars. SEC. 2. Subdivision (2) of subsection (c) of section 2 of said act is amended to read as follows: At Southern Connecti­ cut State College, library building, not exceeding three million three hundred fifty thousand dollars, men's gymnasium and physical education building, not exceeding two million dollars, land acquisition and improvements to land, not exceeding five hundred thousand dollars. SEC. 3. Subdivision (4) of subsection (c) of said section is amended to read as follows: At Danbury State College, land acquisition, not exceeding eight hundred thousand dollars, renovation of high school, not exceeding seven hundred thou­ sand dollars, addition to science building, not exceeding eight hundred fifty thousand dollars; at Henry Abbott Technical School, addition to classroom and shop building, not exceeding eight hundred forty-nine thousand dollars. SEC. 4. Subdivision (10) of subsection (c) of said section is amended to read as follows: For additions to Bullard Havens Vocational Technical School at Bridgeport, not exceeding one hundred thirty-one thousand dollars. 18 SPECIAL ACTS [Jan., SP. NO. 8

SEC. 5. Subdivision (1) of subsection (e) of said section is amended to read as follows: At Cedarcrest hospital, renova­ tion of heating plant, not exceeding three hundred twenty-two thousand dollars, replacement of water mains, not exceeding seventy-five thousand dollars. SEC. 6. Subdivision (3) of subsection (e) of said section is amended to read as follows: At Regional Center for Mentally Retarded, equipment, not exceeding sev­ enty-four thousand dollars, additonal beds, not exceeding one hundred fifty thousand dollars. SEC. 7. Subdivision (6) of subsection (e) of said section is amended to read as follows: At Seaside Regional Center foi Mentally Retarded, therapy and activity building, not exceed­ ing one hundred thousand dollars, sewerage plant, not exceed­ ing two hundred fifty thousand dollars, thirty-bed cottage, not exceeding two hundred ninety-three thousand dollars. SEC. 8. Subdivision (8) of subsection (e) of said section is amended to read as follows: In Putnam, regional retardation facility, not exceeding six hundred sixty-six thousand dollars. SEC. 9. Subdivision (9) of subsection (e) of said section is amended to read as follows: At New Haven Regional Center, additional beds, not exceeding one hundred fifty thousand dollars. SEC. 10. Subsection (e) of said section is amended by adding thereto the following subdivision: (12) Laboratory equipment for the laboratory building in Hartford, not exceed­ ing one hundred thousand dollars. SEC. 11. Subdivision (1) of subsection (f) of said section is amended to read as follows: At the Alcoholism Division (Blue Hills Hospital), addition to provide for treatment of narcotic addicts, not exceeding five hundred ninety thousand dollars. SEC. 12. Subdivision (2) of subsection (f) of said section is amended to read as follows: At The Connecticut Valley Hospital, additions to children's residential units and school, not exceeding one million one hundred six thousand dollars, electrical system improvements to various buildings, not ex­ ceeding two hundred fifty thousand dollars, security treatment center, not exceeding one million seven hundred thousand dollars. SEC. 13. Subdivision (3) of subsection (f) of said section is amended to read as follows: At Fairfield Hills Hospital, 1967] OF CONNECTICUT 19 SP. NO. 8 major improvements to sewer plant, not exceeding two hundred eight thousand dollars. SEC. 14. Subdivision (6) of subsection (f) of said section is amended to read as follows: For a community mental health hospital in Bridgeport, not exceeding four million nine hundred thousand dollars; at High Meadows for a gymnasium, not ex­ ceeding two hundred forty-six thousand dollars. SEC. 15. Subsection (f) of said section is amended by add­ ing thereto the following subdivision: (7) At the New Haven mental health center, equipment, not exceeding one hundred forty thousand dollars. SEC. 16. Subdivision (2) of subsection (h) of said section is amended to read as follows: At state office buildings in Hartford, rewiring electrical branch circuits, not exceeding three hundred fifty thousand dollars. SEC. 17. Subsection (1) of said section is amended to read as follows: For the state library committee: State records center addition, not exceeding one hundred thirty-six thousand dollars. SEC. 18. Subdivision (14) of subsection (m) of said section is amended to read as follows: Completion of the sewerage , not exceeding four hundred twenty-five thousand

SEC. 19. Subsection (o) of said section is amended to read as follows: For contingency reserve: Additions to the amount hereinabove stated for any of the foregoing projects or pur­ poses, amounts not in the aggregate exceeding four million two hundred eighty-eight thousand six hundred dollars. SEC. 20. Section 13 of said act is amended to read as fol­ lows: The state bond commission shall have power, in ac­ cordance with the provisions of sections 13 to 25, inclusive, of this act, from time to time to authorize the issuance of bonds of the state in one or more series and in principal amounts not in the aggregate exceeding twenty-one million ninety-three thousand dollars. SEC. 21. Subdivision (1) of subsection (b) of section 14 of said act is amended to read as follows: Women's dormitory, not exceeding one million seven hundred thirty-two thousand dollars.

Approved March 29, 1967. 20 SPECIAL ACTS [Tan., SP. NO. 9

[Senate Bill No. 1787.] [9.]

AN ACT CONCERNING THE REAPPORTIONMENT OF THE CITY OF NEW HAVEN ACCORDING TO FED­ ERAL CONSTITUTIONAL STANDARDS.

SECTION 1. The city of New Haven is divided into thirty wards from each of which an alderman shall be elected at the regular election of said city to be held on the first Tuesday after the first Monday of November, 1967, and biennially thereafter. The boundaries of each ward are as follows: WARD 1 Commencing at the point of intersection of the centerlines of State Street and George Street, thence running northerly along the centerline of State Street to the centerline of Grove Street, thence running westerly along the centerline of Grove Street to the centerline of York Street, thence running south­ erly along the centerline of York Street to the centerline of Chapel Street, thence running westerly along the centerline of Chapel Street to the centerline of Howe Street, thence run­ ning southerly along the centerline of Howe Street to the cen­ terline of George Street, thence running westerly along the centerline of George Street to the centerline of Waverly Street, thence running southerly along the centerline of Waverly Street to the centerline of Scranton Street, thence running easterly along the centerline of Scranton Street to the center- line of Day Street, thence running southerly along the center- fine of Day Street to the centerline of Legion Avenue, thence running easterly along the centerline of Legion Avenue to the centerline of Oak Street, thence running easterly along the centerline of Oak Street to the centerline of South Frontage Road, thence running easterly along the centerline of South Frontage Road to the centerline of York Street, thence running northerly along the centerline of York Street to the centerline of George Street, thence running easterly along the centerline of George Street to the point of beginning. WARD 2 Commencing at the point of intersection of the centerline of Chapel and Howe Streets, thence running westerly along the centerline of Chapel Street to the centerline of West River, thence running southerly along the centerline of West River to the West Haven-New Haven Town Line, thence run­ 1967] OF CONNECTICUT 21 SP. NO. 9 ning southerly along the West Haven-New Haven Town Line to its point of intersection with the centerline of Legion Avenue extended, thence running easterly along the centerline of Legion Avenue to the centerline of Greenwood Street, thence running northerly along the centerline of Greenwood Street to the centerline of Scranton Street, thence running easterly along the centerline of Scranton Street to the center- line of Waverly Street, thence running northerly along the centerline of Waverly Street to the centerline of George Street, thence running easterly along the centerline of George Street to the centerline of Howe Street, thence running northerly along the centerline of Howe Street to the point of beginning. WARD 3 Commencing at the point of intersection of the centerlines of South Frontage Road and York Street, thence running westerly along the centerline of South Frontage Road to the centerline of Oak Street, thence running westerly along the centerline of Oak Street to the centerline of Legion Avenue, thence running westerly along the centerline of Legion Avenue to the center- line of Day Street, thence running northerly along the center- line of Day Street to the centerline of Scranton Street, thence running westerly along the centerline of Scranton Street to the centerline of Greenwood Street, thence running southerly along the centerline of Greenwood Street to the centerline of Legion Avenue, thence running westerly along the centerline of Legion Avenue to the point of intersection of the centerline of Legion Avenue extended and the West Haven-New Haven Town Line, thence running southerly along the West Haven- New Haven Town Line to its intersection with the centerline of Orange Avenue, thence running easterly along the center- line of Orange Avenue to the centerline of Davenport Avenue, thence running northeasterly along the centerline of Daven­ port Avenue to the centerline of York Street, thence running northerly along the centerline of York Street to the point of beginning. WARD 4 Commencing at the point of intersection of the centerline of George and York Streets, thence running southerly along the centerline of York Street to the centerline of Davenport Avenue, thence running southwesterly along the centerline of Davenport Avenue to the centerline of Columbus Avenue, thence running easterly along the centerline of Columbus Avenue to the centerline of Washington Avenue, thence run­ ning northeasterly along the centerline of Washington Avenue to die centerline of Congress Avenue, thence running north­ 22 SPECIAL ACTS [Jan., SP. NO. 9 easterly along the centerline of Congress Avenue to the point of its intersection with the centerline of Temple Street ex­ tended, thence running northerly along the centerline of Tem­ ple Street extended to the point of beginning. WARD 5 Commencing at the point of intersection of the centerline of Columbus Avenue and the centerline of West Street, thence running westerly along the centerline of Columbus Avenue to the centerline of Orange Avenue, thence running westerly along the centerline of Orange Avenue to its intersection with the West Haven-New Haven Town Line, thence running southeasterly along the West Haven-New Haven Town Line to its intersection with the Harbor Line of the New Haven Harbor, thence running easterly and northeasterly along the Harbor Line of the New Haven Harbor to its intersection with the centerline of Lamberton Street extended, thence running southwesterly along the centerline of Lamberton Street ex­ tended to its intersection with the centerline of Morris Street, thence running northerly along the centerline of Morris Street to its intersection with the centerline of Washington Avenue, thence running northeasterly along the centerline of Wash­ ington Avenue to its intersection with the centerline of Place Street, thence running northwesterly along the centerline of Place Street to its intersection with the centerline of Frank Street, thence running northeasterly along the centerline of Frank Street to its intersection with the centerline of Eddy Street, thence running northwesterly along the centerline of Eddy Street to its intersection with the centerline of Adeline Street, thence running northeasterly along the centerline of Adeline Street to its intersection with the centerline of West Street, thence running northwesterly along the centerline of West Street to the point of beginning. WARD 6 Commencing at the point of intersection of the extended centerline of Lamberton Street and the Harbor Line of New Haven Harbor, thence running westerly by a straight line to the point of intersection of the extended centerline of Meadow Street and Putnam Street, thence running westerly along the centerline of Putnam Street to the centerline of Washington Avenue, thence running northeasterly along the centerline of Washington Avenue to its intersection with the centerline of Columbus Avenue, thence running westerly along the center- line of Columbus Avenue to its intersection with the center- line of West Street, thence running southeasterly along the centerline of West Street to its intersection with the center- 1967] OF CONNECTICUT 23 SP. NO. 9

line of Adeline Street, thence running southwesterly along the centerline of Adeline Street to its intersection with the centerline of Eddy Street, thence running southeasterly along the centerline of Eddy Street to the centerline of Frank Street, thence running southerly along the centerline of Frank Street to the centerline of Place Street, thence running southeasterly along the centerline of Place Street to the centerline of Wash­ ington Avenue, thence running southwesterly along the cen­ terline of Washington Avenue to the centerline of Morris Street, thence running southerly along the centerline of Morris Street to the centerline of Lamberton Street, thence running easterly along the centerline of Lamberton Street and the centerline of Lamberton Street extended to the point of beginning. WARD 7 Commencing at the point of intersection of the centerline of George and State Streets, thence westerly along the centerline of George Street to the centerline of Temple Street, thence southwesterly along the extended centerline of Temple Street to the centerline of Congress Avenue, thence southwesterly along the centerline of Congress Avenue to the centerline of Washington Avenue, thence southwesterly along the centerline of Washington Avenue to the centerline of Putnam Street, thence easterly along the centerline of Putnam Street, to the centerline of Union Avenue, thence northerly along the center- line of Union Avenue to the centerline of Columbus Plaza, thence northerly along the centerline of Columbus Plaza to the centerline of Water Street, thence northerly along the centerline of Water Street to the centerline of State Street, thence north­ erly along the centerline of State Street to the point of begin­ ning. WARD 8 Commencing at the point of intersection of the centerlines of Grand Avenue and State Street, thence running southwesterly along the centerline of State Street to the centerline of Water Street, thence running southerly along the centerline of Water Street to the centerline of Columbus Plaza, thence running southerly along the centerline of Columbus Plaza to the center- line of Union Avenue, thence running southerly along the cen­ terline of Union Avenue, to the centerline of Putnam Street, thence running easterly along the extended centerline of Put­ nam Street to its intersection with the extended centerline of Meadow Street, thence running easterly along a straight line to the point of intersection of the extended centerline of Lamber­ ton Street and the Harbor Line of New Haven Harbor, thence 24 SPECIAL ACTS [Jan., SP. NO. 9

running northeasterly along said Harbor Line to the centerline of the westerly channel of the Mill River, thence running northerly along the centerline of the westerly channel of the Mill River to the centerline of Grand Avenue, thence westerly along the centerline of Grand Avenue to the point of beginning. WARD 9 Commencing at the point of intersection of the centerlines of State Street and Grand Avenue, thence running easterly along the centerline of Grand Avenue to the centerline of the westerly channel of Mill River, thence running northerly along the centerline of said channel to the centerline of State Street, thence running westerly and southwesterly along the centerline of State Street to the point of beginning. WARD 10 Commencing at the point of intersection of the centerline of Mill River and the centerline of Humphrey Street, thence east­ erly along the centerline of Humphrey Street to its intersection with the centerline of Lombard Street, thence easterly along the centerline of Lombard Street to its intersection with the centerline of Ferry Street, thence southerly along the centerline of Ferry Street to its intersection with the centerline of Grand Avenue, thence westerly along the centerline of Grand Avenue to its intersection with the centerline of the westerly channel of Mill River, thence northerly along the centerline of the westerly channel of Mill River to its intersection with the centerline of Mill River, thence northerly along the centerline of Mill River to the point of beginning. WARD 11 Commencing at the point of intersection of the centerline of the westerly channel of the Mill River and the centerline of Grand Avenue, thence easterly along the centerline of Grand Avenue to its intersection with the centerline of Ferry Street, thence southerly along the centerline of Ferry Street to its in­ tersection with the centerline of the Quinnipiac River, thence westerly along the centerline of the Quinnipiac River to its in­ tersection with the centerline of the Mill River, thence norther­ ly along the centerline of the Mill River to its intersection with the centerline of the westerly channel of the Mill River, thence northerly along the centerline of the westerly channel of the Mill River to the point of beginning. WARD 12 Commencing at the point of intersection of the centerline of Lombard Street and the centerline of Ferry Street, thence east­ 1967] OF CONNECTICUT 25 SP. NO. 9 erly along the centerline of Lombard Street to the intersection of the centerline of Lombard Street extended and the centerline of Quinnipiac River, thence southerly and westerly along the centerline of Quinnipiac River to its intersection with the cen­ terline of Ferry Street, thence northerly along the centerline of Ferry Street to the point of beginning. WARD 13 Commencing at the point of intersection of the centerline of Tuttle Street extended westerly and the easterly harbor line of New Haven Harbor, thence easterly along the extended center- line of Tuttle Street to its intersection with the centerline of Tuttle Street, thence easterly along the centerline of Tuttle Street to its intersection with the centerline of Tuttle Drive, thence easterly along the centerline of Tuttle Drive to its inter­ section with the westerly boundary line of property owned now or formerly by Townshend Estate, thence northerly along the westerly boundary line of Townshend Estate to its intersection with the northerly boundary of property owned by Townshend Estate, thence easterly along the northerly boundary line to its intersection with the easterly boundary line of Townshend Es­ tate, thence southerly along the easterly boundary line to its intersection with the boundary line between lots 8 and 9 as shown on a subdivision map entitled "Laura Lane, Street and Lot Line Layout," dated November 19, 1963 and on file in case M Drawer 5 in the City Engineer's Office, thence easterly along the boundary line between lots 8 and 9 to its intersection with the centerline of Laura Lane, thence easterly along the center- line of Laura Lane to its intersection with the East Haven-New Haven Town Line, thence southerly along the East Haven-New Haven Town Line to its intersection with the harbor line of New Haven Harbor, thence westerly and northerly along the harbor line of New Haven Harbor to the point of beginning. WARD 14 Commencing at the point of intersection of the centerline of Quinnipiac River and the centerline of Ferry Street, thence easterly along the centerline of Ferry Street to its intersection with the centerline of Quinnipiac Avenue, thence southerly along the centerline of Quinnipiac Avenue to its intersection with the centerline of Lenox Street, thence easterly along the centerline of Lenox Street to its intersection with the centerline of the old Shore Line Railway, thence easterly along the center- line of the old Shore Line Railway to its intersection with the East Haven-New Haven Town Line, thence southerly along the East Haven-New Haven Town Line to its intersection with the most northerly centerline of Laura Lane, thence westerly along 26 SPECIAL ACTS [Jan., SP. NO. 9 the most northerly centerline of Laura Lane to its intersection with the boundary line extended of lots 8 and 9 as shown on a subdivision map entitled "Laura Lane, Street and Lot Line Layout," dated November 19, 1963 and on file in Case M Drawer 5 in the City Engineer's Office, thence westerly along the boundary line between lots 8 and 9 to its intersection with the easterly boundary line of property now or formerly of Town- shend Estate, thence northerly along the easterly boundary line of Townshend Estate to its intersection with the northerly boundary line of Townshend Estate, thence westerly along the northerly boundary line of Townshend Estate to its intersection with the westerly boundary line of Townshend Estate, thence southerly along the westerly boundary line of Townshend Estate to its intersection witn the centerline of Tuttle Drive, thence westerly along the centerline of Tuttle Drive to its in­ tersection with the centerline of Tuttle Street, thence westerly along the centerline of Tuttle Street and Tuttle Street extended to its intersection with the harbor line of New Haven Harbor to its intersection with the centerline of Forbes Avenue, thence westerly along the centerline of Forbes Avenue to its intersec­ tion with the centerline of the Quinnipiac River, thence north­ erly along the centerline of the Quinnipiac River to the point of beginning. WARD 15 Commencing at the point of intersection of the Hamden- New Haven Town Line, the North Haven-New Haven Town Line, and the centerline of the Quinnipiac River, thence east­ erly along the North Haven-New Haven Town Line to its in­ tersection with the East Haven-New Haven Town Line, thence southerly along the East Haven-New Haven Town Line to its intersection with the centerline of the old Shore Line Railway, thence westerly along the centerline of the old Shore Line Rail­ way to its intersection with the centerline of Lenox Street, thence southerly along the centerline of Lenox Street to its intersection with the centerline of Quinnipiac Avenue, thence northerly along the centerline of Quinnipiac Avenue to its in­ tersection with the centerline of Ferry Street, thence westerly along the centerline of Ferry Street to its intersection with the centerline of the Quinnipiac River, thence northerly along the centerline of the Quinnipiac River to the point of beginning. WARD 16 Commencing at the point of intersection of the centerline of Mill River and the Hamden-New Haven Town Line, thence easterly along the Hamden-New Haven Town Line to its inter­ section with the centerline of the Quinnipiac River, thence 1967] OF CONNECTICUT 27 SP. NO. 9 southerly along the centerline of the Quinnipiac River to its intersection with the centerline of Lombard Street extended, thence westerly along the centerline of Lombard Street to its intersection with the centerline of Humphrey Street, thence westerly along the centerline of Humphrey Street to its inter­ section with the centerline of Mill River, thence northerly along the centerline of Mill River to its intersection with the centerline of State Street, thence northeasterly along the cen­ terline of State Street to its intersection with the centerline of Warren Street, thence westerly along the centerline of Warren Place and the centerline of Warren Place extended to its inter­ section with the centerline of Mill River, thence northwesterly along the centerline of Mill River to the point of beginning. WARD 17 Commencing at the point of intersection of the centerline of Whitney Avenue and the Hamden-New Haven Town Line, thence easterly along the Hamden-New Haven Town Line to its intersection with the centerline of Mill River, thence south­ easterly along the centerline of Mill River to its intersection with the centerline of Warren Street extended, thence easterly along the extended centerline and actual centerline of Warren Street to its intersection with the centerline of State Street, thence southwesterly along the centerline of State Street to its intersection with the centerline of Mill River, thence northerly along the centerline of Mill River to its intersection with the centerline of Willow Street, thence westerly along the center- line of Willow Street to its intersection with the centerline of Orange Street, thence southerly along the centerline of Orange Street to its intersection with the centerline of Bishop Street, thence westerly along the centerline of Bishop Street to its in­ tersection witn the centerline of Whitney Avenue, thence northerly along the centerline of Whitney Avenue to the point of beginning. WARD 18 Commencing at the point of intersection of the centerline of Winchester Avenue and the Hamden-New Haven Town Line, thence easterly along the Hamden-New Haven Town Line to its intersection with the centerline of Whitney Avenue, thence southerly along the centerline of Whitney Avenue to its inter­ section with the center line of Edwards Street, thence westerly along the centerline of Edwards Street to its intersection with the centerline of Prospect Street, thence northerly along the centerline of Prospect Street to its intersection with the center- line of Hillside Place, thence westerly along the centerline of Hillside Place to its intersection with the centerline of Mans­ 28 SPECIAL ACTS [Jan., SP. NO. 9 field Street, thence northerly along the centerline of Mansfield Street to its intersection with the centerline of Munson Street, thence westerly along the centerline of Munson Street to its intersection with the centerline of Winchester Avenue, thence northerly along the centerline of Winchester Avenue to the point of beginning. WARD 19 Commencing at the point of intersection of the centerline of Orange Street and the centerline of Willow Street, thence easterly along the centerline of Willow Street to its intersec­ tion with the centerline of Mill River, thence southerly along the centerline of Mill River to its intersection with the center- line of State Street, thence southerly along the centerline of State Street to its intersection with the centerline of Eld Street, thence westerly along the centerline of Eld Street to its inter­ section with the centerline of Orange Street, thence northerly along the centerline of Orange Street to the point of beginning. WARD 20 Commencing at the point of intersection of the centerline of Ashmun Street and the centerline of Henry Street, thence northeasterly along the centerline of Henry Street to its inter­ section with the centerline of Munson Street, thence easterly along the centerline of Munson Street to its intersection with the centerline of Mansfield Street, thence southerly along the centerline of Mansfield Street to its intersection with the cen­ terline of Hillside Place, thence easterly along the centerline of Hillside Place to its intersection with the centerline of Prospect Street, thence southerly along the centerline of Pros­ pect Street to its intersection with the centerline of Edwards Street, thence easterly along the centerline of Edwards Street to its intersection with the centerline of Whitney Avenue, thence southerly along the centerline of Whitney Avenue to its intersection with the centerline of Bishop Street, thence easterly along the centerline of Bishop Street to its intersection with the centerline of Orange Street, thence southerly along the centerline of Orange Street to its intersection with the centerline of Eld Street, thence easterly along the centerline of Eld Street to its intersection with the centerline of State Street, thence southerly along the centerline of State Street to its intersection with the centerline of Grove Street, thence westerly along the centerline of Grove Street to its intersection with the centerline of Temple Street, thence northerly along the centerline of Temple Street to its intersection with the centerline of Whitney Avenue, thence northerly along the centerline of Whitney Avenue to its intersection with the cen- 1967] OF CONNECTICUT 29 SP. NO. 9 terline of Sachem Street, thence westerly along the centerline of Sachem Street to the intersection of the centerline of Sachem Street extended and the centerline of Canal Street, thence southerly along the centerline of Canal Street to its intersection with the centerline of Lock Street, thence westerly along the centerline of Lock Street to its intersection with the centerline of Ashmun Street, thence northerly along the cen­ terline of Ashmun Street to the point of beginning. WARD 21 Commencing at the point of intersection of the centerline of Ashmun Street and the centerline of Lock Street, thence east­ erly along the centerline of Lock Street to its intersection with the centerline of Canal Street, thence northerly along the cen­ terline of Canal Street to its intersection with the centerline of Sachem Street extended, thence easterly along the center- line of Sachem Street to its intersection with the centerline of Whitney Avenue, thence southerly along the centerline of Whitney Avenue to its intersection with the centerline of Tem­ ple Street, thence southerly along the centerline of Temple Street to its intersection with the centerline of Grove Street, thence westerly along the centerline of Grove Street to its intersection with the centerline of York Street, thence south­ erly along the centerline of York Street to its intersection with the centerline of Chapel Street, thence westerly along the centerline of Chapel Street to its intersection with the center- line of Day Street, thence northerly along the centerline of Day Street to its intersection with the centerline of Edgewood Avenue, thence easterly along the centerline of Edgewood Avenue to its intersection with the centerline of Garden Street, thence northerly along the centerline of Garden Street to its intersection with the centerline of Whalley Avenue, thence easterly along the centerline of Whalley Avenue to its inter­ section with the centerline of Sperry Street, thence northerly along the centerline of Sperry Street to its intersection with the centerline of Golfe Street, thence easterly along the center- line of Golfe Street to its intersection with the centerline of Dixwell Avenue, thence northerly along the centerline of Dix- well Avenue to its intersection with the centerline of Lake Place, thence easterly along the centerline of Lake Place to its intersection with the centerline of Ashmun Street, thence northwesterly along the centerline of Ashmun Street to the point of beginning. WARD 22 Commencing at the point of intersection of the centerlines of Sherman Parkway ana Henry Street, thence running easterly 30 SPECIAL ACTS [Jan., SP. NO. 9 along the centerline of Henry Street to its intersection with the centerline of Ashmun Street, thence running southerly along the centerline of Ashmun Street to its intersection with the centerline of Lake Place, thence running westerly along the centerline of Lake Place to its intersection with the center- line of Dixwell Avenue, thence running southerly along the centerline of Dixwell Avenue to its intersection with the cen­ terline of Goffe Street, thence running northwesterly along the centerline of Goffe Street to its intersection with the cen­ terline of Sherman Parkway, thence running northerly along the centerline of Sherman Parkway to the point of beginning. WARD 23 Commencing at the point of intersection of a straight line running from the intersection of the centerlines of Crescent Street and Norton Parkway through Beaver Park to the point of intersection of the nortnerly boundary line of Beaver Park and the centerline of Cherry Ann Street, and the centerline of West Ivy Street extended westerly, thence running easterly along the centerline of West Ivy Street extended and the centerline of West Ivy Street to its intersection with the cen­ terline of Dixwell Avenue, thence running southerly along the centerline of Dixwell Avenue to its intersection with the cen­ terline of Ivy Street, thence running easterly along the center- line of Ivy Street to its intersection with the centerline of Winchester Avenue, thence running southerly along the cen­ terline of Winchester Avenue to its intersection with the cen­ terline of Munson Street, thence running westerly along the centerline of Munson Street to its intersection with the center- line of Henry Street, thence running westerly along the cen­ terline of Henry Street to its intersection with the centerline of Sherman Parkway, thence running southerly along the cen­ terline of Sherman Parkway to its intersection with the cen­ terline of Goffe Street, thence running westerly along the centerline of Goffe Street to its intersection with the centerline of Crescent Street, thence running along the centerline of Crescent Street to its intersection with the centerline of Norton Parkway, thence running northerly along a straight line through Beaver Park to the point of beginning. WARD 24 Commencing at the point of intersection of the centerline of Cherry Ann Street and the Hamden-New Haven Town Line, thence running easterly along the Hamden-New Haven Town Line to its intersection with the centerline of Winchester Ave­ nue, thence running southerly along the centerline of Win­ chester Avenue to its intersection with the centerline of Ivy 1967] OF CONNECTICUT 31 SP. NO. 9

Street, thence running westerly along the centerline of Ivy Street to its intersection with the centerline of Dixwell Avenue, thence running northerly along the centerline of Dixwell Ave­ nue to its intersection with the centerline of West Ivy Street, thence running westerly along the centerline of West Ivy Street to the point of intersection of the centerline of West Ivy Street extended and a straight line running from the inter­ section of the center lines of Crescent Street and Norton Park­ way through Beaver Park to the point of intersection of the northerly boundary line of Beaver Park and the centerline of Cherry Ann Street extended, thence running northerly along the above described line through Beaver Park to the point of intersection of the northerly boundary line of Beaver Park and the centerline of Cherry Ann Street extended, thence running northerly along the centerline of Cherry Ann Street to the point of beginning. WARD 25 Commencing at the intersection of the centerline of Goffe Terrace and the centerline of Winthrop Avenue, thence east­ erly along the centerline of Goffe Terrace to its intersection with the centerline of Goffe Street, thence easterly along the centerline of Goffe Street to its intersection with the centerline of Sperry Street, thence southerly along the centerline of Sperry Street to its intersection with the centerline of Whalley Avenue, thence westerly along the centerline of Whalley Ave­ nue to its intersection with the centerline of Garden Street, thence southerly along the centerline of Garden Street to its intersection with the centerline of Edgewood Avenue, thence westerly along the centerline of Edgewood Avenue to its inter­ section with the centerline of Day Street, thence southerly along the centerline of Day Street to its intersection with the centerline of Chapel Street, thence westerly along the center- line of Chapel Street to its intersection with the centerline of Norton Street, thence northerly along the centerline of Norton Street to its intersection with the centerline of Maple Street, thence easterly along the centerline of Maple Street to its inter­ section with the centerline of Winthrop Avenue, thence north­ erly along the centerline of Winthrop Avenue to the point of beginning. WARD 26 Commencing at the point of intersection of the centerline of Colony Road and the centerline of Crescent Street, thence southeasterly along the centerline of Crescent Street to its in­ tersection with the centerline of Goffe Terrace, thence westerly along the centerline of Goffe Terrace to its intersection with the 32 SPECIAL ACTS [Tan., SP. NO. 9 centerline of Winthrop Avenue, thence southerly along the centerline of Winthrop Avenue to its intersection with the cen­ terline of Maple Street, thence westerly along the centerline of Maple Street to its intersection with the centerline of Norton Street, thence southerly along the centerline of Norton Street to its intersection with the centerline of Chapel Street, thence westerly along the centerline of Chapel Street to its intersection with the centerline of West River, thence northerly along the centerline of West River to its intersection with the centerline of Whalley Avenue, thence easterly along the centerline of Whal- ley Avenue to its intersection with the centerline of Osborn Avenue, thence northerly along the centerline of Osborn Ave­ nue to its intersection with the centerline of Goffe Terrace, thence easterly along Goffe Terrace to its intersection with the centerline of Colony Road, thence northerly along the center- line of Colony Road to the point of beginning. WARD 27 Commencing at the point of intersection of the Woodbridge- Hamden Town Line, the Woodbridge-New Haven Town Line, and the Hamden-New Haven Town Line, thence running along the Hamden-New Haven Town Line by various courses to the point of intersection of the Hamden-New Haven Town Line and the centerline of Cherry Ann Street, thence southerly along the centerline of Cherry Ann Street extended and the northerly boundary line of Reaver Park, thence southerly through Beaver Park by a straight line to the point of intersection of the cen­ terline of Norton Parkway and the centerline of Crescent Street, thence westerly along the centerline of Crescent Street to its intersection with the centerline of Colony Road, thence south­ erly along the centerline of Colony Road to its intersection with the centerline of Goffe Terrace, thence westerly along the cen­ terline of Goffe Terrace to its intersection with the centerline of Osborn Avenue, thence northerly along the centerline of Os­ born Avenue to its intersection with the centerline of Dyer Street, thence easterly along the centerline of Dyer Street to its intersection with the centerline of Boulevard, thence north­ erly along the centerline of Boulevard to its intersection with the centerline of Crescent Street, thence westerly along the centerline of Crescent Street to the centerline of Fitch Street, thence northerly along the centerline of Fitch Street to its in­ tersection with the centerline of Wintergreen Avenue, thence northwesterly along the centerline of Wintergreen Avenue to its intersection with the centerline of Springside Avenue, thence southerly along the centerline of Springside Avenue for a dis­ tance of 1600 feet more or less to the base of West Rock, thence southwesterly along the base of West Rock to its intersection 1967] OF CONNECTICUT 33 SP. NO. 9 with the centerline of West River, thence northwesterly along the centerline of West River to its intersection with the Wood- bridge-New Haven Town Line, thence easterly and northerly along the Woodbridge-New Haven Town Line to the point of beginning. WARD 28 Commencing at the point of intersection of the centerlines of Boulevard and Crescent Street, thence northerly and west­ erly along the centerline of Crescent Street to the centerline of Fitch Street, thence northwesterly along the centerline of Fitch Street to the centerline of Wintergreen Avenue, thence north­ westerly along the centerline of Wintergreen Avenue to the centerline of Springside Avenue, thence southerly along the centerline of Springside Avenue for a distance of approximately 1600 feet more or less to the base of West Rock, thence south­ erly and southwesterly along the base of West Rock to the cen­ terline of West River, thence westerly along the centerline of West River to the New Haven-Woodbridge Town Line, thence southerly along the New Haven-Woodbridge Town Line to the centerline of Fountain Street, thence easterly along the center- line of Fountain Street to the centerline of Seneca Road, thence northerly and northeasterly along the centerline of Seneca Road to the centerline of Fairfield Street, thence southeasterly along the centerline of Fairfield Street to the centerline of West Prospect Street, thence southerly along the centerline of West Prospect Street to the centerline of Fountain Street, thence easterly along the centerline of Fountain Street to the center- line of Forest Road, thence southerly along the centerline of Forest Road to the centerline of Willard Street, thence east­ erly along the centerline of Willard Street to the point of inter­ section of Willard Street extended, and the centerline of West River, thence northerly through the centerline of West River to the centerline of Whalley Avenue, thence southeasterly along the centerline of Whalley Avenue to the centerline of Osborn Avenue, thence northerly along the centerline of Os- born Avenue to the centerline of Dyer Street, thence easterly along the centerline of Dyer Street to the centerline of Boule­ vard, thence northerly along the centerline of Boulevard to the point of beginning. WARD 29 Commencing at the point of intersection of the centerlines of Willard Street and Forest Road, thence southerly along the centerline of Forest Road to the New Haven-West Haven Town Line, thence easterly along the New Haven-West Haven Town Line to the centerline of West River, thence northerly along the 34 SPECIAL ACTS [Jan., SP. NO. 9 centerline of West River to the centerline of Willard Street ex­ tended, thence westerly along the centerline of Willard Street to the point of beginning. WARD 30 Commencing at the point of intersection of the centerline of Fountain Street and the New Haven-Woodbridge Town Line, thence southwesterly and southerly along the New Haven- Woodbridge Town Line to the New Haven-Orange Town Line, thence easterly along the New Haven-Orange Town Line, to the New Haven-West Haven Town Line, thence continuing easterly along the New Haven-West Haven Town Line to the centerline of Forest Road, thence northerly along the centerline of Forest Road to the centerline of Fountain Street, thence westerly along the centerline of Fountain Street to the center- line of West Prospect Street thence northerly along the center- line of West Prospect Street to the centerline of Fairfield Street, thence westerly along the center fine of Fairfield Street to the centerline of Seneca Road, thence westerly and southerly along the centerline of Seneca Road to the centerline of Fountain Street, thence westerly along the centerline of Fountain Street to the point of beginning. SEC. 2. (a) The establishment of wards in the city of New Haven shall be consistent with federal constitutional standards. Each such ward shall be wholly contained in a state assembly district. (b) If the state assembly districts are changed at any time in accordance with section 6 of article 3 of the constitution, the board of aldermen of the city of New Haven shall, within six months of the date such change becomes effective, by ordi­ nance, enacts a plan of redistricting the wards of the city of New Haven, and, in so doing, the board of aldermen may change the boundaries and the number of wards. (c) If the state assembly districts are so changed and if the board of aldermen fails to enact a plan of redistricting within six months of the effective date of such change, the mayor of the city of New Haven shall forthwith appoint a commission consisting of fifteen residents and electors of the city of New Haven, at least three of whom shall be members of the board of aldermen, and no more than nine of whom shall be members of one political party, and said commission shall proceed to con­ sider the alteration of ward boundaries in accordance with fed­ eral constitutional standards of proper apportionment; and said commission shall have the power to change the boundaries of the wards and to change the number of the wards. Said com­ mission shall submit a plan of ward districting to the city clerk 1967] OF CONNECTICUT 35 SP. NO. 9 of the city of New Haven within six months of the date of the appointment of said commission. No such plan shall be sub­ mitted to the city clerk unless it is certified as approved by at least eight members of the commission. Upon receiving such plan, the city clerk shall publish and record the same in the same manner as ordinances are required to be published and recorded by the charter of the city of New Haven, and upon such publication and recording, such plan of ward districting shall nave the full force of law. SEC. 3. If the assembly districts located in the city of New Haven are not changed under section 6 of article 3 or the con­ stitution after any decennial census, within sixty days after the time for action under said section has passed, the board of aldermen of the city of New Haven shall appoint a committee of five members to determine whether or not the population within the state assembly districts has shifted so as to require reapportionment of the wards in accordance with federal con­ stitutional standards. Said committee shall report to the board within thirty days of the date of its appointment and, if the committee reports that the wards are not apportioned accord­ ing to federal constitutional standards, the board of aldermen shall, within six months of the date of said report, by ordi­ nance, enact a plan of redistricting the wards of the city of New Haven, said wards to be apportioned according to federal constitutional standards, and, in so doing, said board may change the boundaries of the wards and the numbers of the wards. SEC. 4. If the board of aldermen fails to enact the plan of redistricting within six months of the date of such committee report, the mayor of the city of New Haven shall forthwith appoint a commission consisting of fifteen residents and elec­ tors of the city of New Haven, at least three of whom shall be members of the board of aldermen and no more than nine of whom shall be members of one political party, and said com­ mission shall proceed to consider the alteration of ward bound­ aries in accordance with federal constitutional standards of proper apportionment; and said commission may change the boundaries of the wards and the numbers of the wards. Said commission shall submit a plan of ward districting to the city clerk of New Haven within six months of the date of its ap­ pointment. No plan shall be submitted to the city clerk unless it is certified as approved by at least eight members of the commission. Upon receiving such plan, the city clerk shall publish and record the same in the same manner as ordinances are required to be published and recorded by the charter of the city of New Haven, and upon such publication and re­ 36 SPECIAL ACTS [Jan., Sr. No. 10 cording, such plan of ward districting shall have the full force of law. SEC. 5. The territorial limits of the wards of the city of New Haven, as established on the effective date of this act under number 342 of the special acts of 1921, as amended by number 249 of the special acts of 1931 and number 198 of the special acts of 1937, and number 97 of the special acts of 1939, are repealed. SEC. 6. This act shall take effect with respect to the elec­ tion of aldermen of the city of New Haven to be held on the first Tuesday after the first Monday of November, 1967, and thereafter.

Approved March 29, 1967.

[Senate Bill No. 255.] [10.]

AN ACT CONCERNING THE ISSUANCE OF BONDS FOR CAPITAL IMPROVEMENTS AND OTHER PROJECTS.

The total amount of state bonds to be issued under number 406 of the special acts of 1959 shall be fifty-six million, eight hundred and fifteen thousand dollars.

Approved March 29, 1967. 1967] OF CONNECTICUT 37 SP. NO. II

[Senate Bill No. 1198.] [11.]

AN ACT AMENDING AN ACT CONCERNING THE AUTHORIZATION OF BONDS OF THE STATE FOR A POLICE ACADEMY.

Section 2 (i) of number 245 of the special acts of February, 1965, is amended to read as follows: For the state police de- Eartment: A police academy, not exceeding one million four undred thirty-five thousand dollars.

Approved March 29,1967.

[Senate Bill No. 206.] [12.]

AN ACT AUTHORIZING ELSIE BIANCHI AND LEANDRO BIANCHI TO MAINTAIN AN ACTION AGAINST THE TOWN OF HAMDEN.

Notwithstanding her failure to file a notice in accordance with the provisions of section 13a-149 of the general statutes, Elsie Bianchi and Leandro Bianchi, both of the town of Ham- den, may maintain an action against the town of Hamden for injuries sustained by said Elsie Bianchi on May 25, 1966, and damages thereafter as a result of said injuries, in a fall because of a defect in the northerly curbing of the public highway known as Ives street located in said town and said town shall be barred from setting up the failure to comply with the pro­ visions of said statute as a defense to said action.

Approved April 5, 1967. 38 SPECIAL ACTS [Jan., Sr. No. 13

[Senate Bill No. 608.] [13.]

AN ACT AUTHORIZING THE TOWN OF GROTON TO APPEAL FROM AN AWARD BY THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13a-76 of the general statutes, the town of Groton may appeal from an award by the highway commissioner, made on or about December 7, 1964, in relation to property owned by and located in the town of Groton. Such appeal shall be made under the provisions of section 13a-76 of the general statutes on or before October 1, 1967, and the fact that said section provides that an appeal must be made within six months after the filing of the assessment of damages shall not be a defense to such an appeal, nor may the state highway comfnissioner assert that such appeal was not timely made. If, on appeal taken under this act, a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judgment shall accrue from the date of the fifing of the state referee's report to the date of judgment.

Approved April 5, 1967.

[Senate Bill No. 1191.] [14.]

AN ACT AMENDING AN ACT CONCERNING A JU­ VENILE COURT AND DETENTION BUILDING IN THE SECOND DISTRICT.

Section 2 (k) (1) of number 362 of the special acts of 1963 is amended to read as follows: Construction of court and de­ tention building in the second district of the juvenile court, not exceeding five hundred thousand dollars.

Approved April 5, 1967. 1967] OF CONNECTICUT 39 SP. NO. 15

[House Bill No. 5055.] [15.]

AN ACT EXTENDING THE TIME TO APPEAR BEFORE THE BOARD OF TAX REVIEW OF MANCHESTER AND VALIDATING CERTAIN APPEALS THERETO.

SECTION 1. Notwithstanding the provisions of section 12-112 of the general statutes, the board of tax review of the town of Manchester shall hold sessions at which aggrieved persons may appear at any time prior to April 1, 1967, and any appeal preferred to said board prior to the passage of this act, other­ wise valid except that the assessor's abstract was not filed prior to such appeal, is validated. SEC. 2. The provisions of section 12-118 of the 1965 supple­ ment to the general statutes shall apply to actions of the board of tax review of said town taken with respect to appeals included within the provisions of section 1 of this act.

Approved March 30, 1967.

[Senate Bill No. 149.] [16.]

AN ACT VALIDATING ACTS PERFORMED BY JOHN P. KNOX AS JUSTICE OF THE PEACE.

All acts performed by John P. Knox as justice of the peace for the town of Greenwich, otherwise valid except that they were performed after he had attained the age of seventy years on May 17, 1966, are validated.

Approved April 6, 1967. 40 SPECIAL ACTS [Jan., SP. NO. 17

[Substitute for Senate Bill No. 1646.] [17.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30, 1967.

The following sums are appropriated for the purposes herein specified for the fiscal year ending June 30, 1967:

SECTION 1.—General Fund

General Assembly and Constitutional Convention General Assembly Current Expenses $75,000

Legislative Commissioners' Office Current Expenses 5,700

Commission on Claims Current Expenses $1,500 Other Than Payments to Local Governments Adjudicated Claims 4,300 5,800

Secretary of the State Administration Other Expenses 1,000 Recording and Registering Other Expenses 600 Elections Personal Services 4,000 5,600

State Comptroller Central Services for State Agencies Personal Services 50,000

Personnel Department Examination and Recruitment Other Expenses 6,000

Department of Public Works Managing and Maintaining Buildings and Grounds Other Expenses 494,500 1967] OF CONNECTICUT 41 SP. NO. 17

Operation and Maintenance of Court Houses Personal Services $6,100 Other Expenses 24,400 $525,000

Judicial Department Superior Court Current Expenses 210,000 Juvenile Court Current Expenses 30,000 Circuit Court Current Expenses 600,000 Fines Distributed to Towns 240,000 1,080,000

Miscellaneous Appropriations Administered by Comptroller Employer's Portion of Social Security Taxes 1,200,000 Telephone and Telegraph 300,000 1,500,000

State Police Administration Personal Services 3,000 Police Services Personal Services 287,000 Other Expenses 50,000 General Services Personal Services 10,000 Other Expenses 50,000 400,000*

*75% of State Police appropriation will be reimbursed to the General Fund by the Highway Fund under Section 14-156. Connecticut Governor's Committee on Employment of the Handicapped Current Expenses Personal Services 680 Other Expenses 320 1,000

Department of Health Central Office Administration Personal Services 9,200 Other Expenses 35,700 44,900 42 SPECIAL ACTS [Jan., SP. NO. 17

Division of Mental Retardation Mansfield State Training School and Hospital Food Service Other Expenses $46,000 General Services Other Expenses 31,000 Care and Custody of Patients Personal Services 66,300 Education and Training Personal Services 19,000 162,300

Division of Mental Retardation Seaside Regional Center Food Service Other Expenses 31,700

Division of Mental Retardation New Haven Regional Center Administration Personal Services 4,700 General Services Personal Services 6,400 Care of Patients Personal Services 35,800 Education and Training Personal Services 1,000 Supervision and Care of Those Outside Institution Personal Services 4,400 52,300

Division of Mental Retardation Putnam Regional Center Supervision and Care of Those Outside Institution Personal Services 3,000

Division of Tuberculosis Control Office of Tuberculosis Control, Hospital Care and Rehabilitation Tuberculosis Control Personal Services 8,546 Newington Hospital for Crippled Children 33,454 42,000 1967] OF CONNECTICUT 43 SP. NO. 17

Veterans' Home and Hospital Administration Personal Services $1,694 Other Expenses 2,000 Food Service Personal Services 9,444 Other Expenses 38,330 General Services Personal Services 13,000 Other Expenses 32,684 Care of Patients Personal Services 159,000 Burial Expenses 33,500 Outside Hospitalization 79,800 Headstones 19,000 388,452

Connecticut Development Commission Business and Industrial Development Personal Services 23,221

Promotion and Public Relations Other Expenses 10,000 Community Development Personal Services 18,137 51,358

Commission on the Arts Administration Personal Services 3,500 State Prison Food Service Personal Services 4,900 General Service Personal Services 32,200 Care and Custody of Inmates Personal Services 171,100 Other Expenses 16,000 Education and Training Personal Services 10,800 235,000

State Jails Administration Personal Services 3,200 44 SPECIAL ACTS [Jan., SP. NO. 17

Food Service Personal Services $2,200 Other Expenses 53,000 County Sheriffs Personal Services 1,700 Care and Custody of Inmates Personal Services 39,900 100,000

Connecticut School for Boys Care and Custody of Inmates Personal Services 119,600 Education and Training Personal Services 2,200 Food Service Other Expenses 3,200 125,000

Commission on Adult Probation Probation Services Other Expenses 6,000 Department of Mental Health Office of the Commissioner Administration Other Expenses 5,034 Norwich Hospital General Services Other Expenses 50,000 Equipment 22,000 72,000

High Meadows Administration Personal Services 7,000 Food Service Personal Services 4,000 General Services Personal Services 5,300 Education and Training Personal Services 15,000 31,300

Department of Finance and Control Office of the Commissioner Administration Other Expenses 10,000

Total—General Fund $5,017,944 1967] OF CONNECTICUT 45 SP. NO. 17

SEC. 2.—Highway Fund Department of Motor Vehicles Data Processing Personal Services $52,395 Other Expenses 142,000 Registration of Motor Vehicles and Licensing of Drivers Personal Services 78,000 Other Expenses 245,000 517,395

Department of Public Works Managing and Maintaining Buildings and Grounds Other Expenses 17,500

Highway Department Highway and Bridge Maintenance Personal Services 475,000 Roadside Maintenance Personal Services 490,000 Operation of Toll and Revenue Producing Facilities Personal Services 90,000 Other Expenses 120,000 Operation of Stores Personal Services 25,000 1,200,000

Department of Education Payments to Local Governments Driver Education 230,000

Total—Highway Fund $1,964,895

SEC. 3—Special Funds

Old Lyme-Old Saybrook Bridge Fund Operation of Toll and Revenue Producing Facilities Personal Services 16,000 Other Expenses 6,500 Buildings and Improvements 95,500 118,000

Total—Special Funds $118,000

Approved April 4, 1967. 46 SPECIAL ACTS [Jan., SP. NO. 18

[Senate Bill No. 123.] [18.]

AN ACT AUTHORIZING THE BERMACIN REALTY COM­ PANY AND/OR ITS STOCKHOLDERS, GABRIEL BERARDINO, MICHAEL A. CIANO AND LOUIS MAS- TRODONATO, TO APPEAL FROM A STATEMENT OF COMPENSATION FILED BY THE REDEVELOP­ MENT AGENCY OF THE CITY OF WATERBURY.

Notwithstanding any limitation of time set by section 8-132 of the general statutes, The Bermacin Realty Company and/or its stockholders, Gabriel Berardino, Michael A. Ciano and Louis Mastrodonato, may maintain and prosecute to final judgment, in accordance with the provisions of said section 8-132, an application for review of the statement of compensa­ tion filed November 9, 1965, with the clerk of the superior court for the county of New Haven at Waterbury, by the re­ development agency of the city of Waterbury with respect to premises known as numbers 203-209 South Main Street, Wa­ terbury, formerly owned by The Bermacin Realty Company, and it shall be no defense to such application for review that such application was not timely made, provided such applica­ tion is made to said court on or before October 1, 1967.

Approved April 13, 1967.

[House Bill No. 2472] [19.]

AN ACT VALIDATING THE NOTICE GIVEN BY GLADYS NEFF AND GRANTING HER PERMISSION TO PROS­ ECUTE TO FINAL EFFECT A SUIT AGAINST THE CITY OF MERIDEN.

The notice given to the city of Meriden on March 8, 1966, concerning injuries received on December 17, 1965, by Gladys NeflE of Meriden as a result of a fall caused by an allegedly 1967] OF CONNECTICUT 47 SP. NO. 20 defective highway in said city, otherwise valid except that said notice was not given within the time limited by law, is validated and deemed sufficient to maintain and prosecute to final judg­ ment an action against said city. Said notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes had been complied with, and said city shall be barred from setting up the failure to comply with the pro­ visions of said section as a defense to such action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved April 13, 1967.

[Substitute for Senate Bill No. 927.] [20.]

AN ACT CHANGING THE DATE UPON WHICH THE MIDDLESEX BRIDGE AND PORT AUTHORITY MUST MAKE ITS REPORT TO THE GENERAL ASSEMBLY.

Section 2 of number 266 of the special acts of February, 1965, is amended to read as follows: The commission shall investigate and study the advisability of constructing a new bridge at Middletown to cross the , its cost, and the methods of financing its construction. The commission also shall investigate and study the advisability of constructing a state owned and operated terminal at Middletown for com­ mercial use by water, rail and highway use. The commission shall report its findings and recommendations to the general assembly by December 31, 1968, and said commission is ex­ tended to said date.

Approved May 16, 1967. 48 SPECIAL ACTS [Jan., SF. NO. 21

[House Bill No. 2304.] [21.]

AN ACT VALIDATING CERTAIN ACTIONS OF THE TOWN OF BOZRAH, THE BOZRAH PLANNING AND ZONING COMMISSION AND THE BOZRAH ZONING BOARD OF APPEALS.

SECTION 1. All actions of the town of Bozrah town meeting, board of selectmen, planning and zoning commission and zon­ ing board of appeals taken prior to the effective date of this act concerning the adoption of the provisions of law concern­ ing planning and zoning, the creation of a combined planning and zoning commission, establishing the method of selection and removal for cause and terms of office, the method of elect­ ing the zoning board of appeals and establishing their terms of office, the adoption of zoning and subdivision ordinances and regulations and the fixing of boundaries of zoning districts are validated as of the original date of such action, notwith­ standing the omission, informality or defect of any notice, filing, publication or recording which may have been required by law. SEC. 2. The actions prior to the effective date of this act of the planning and zoning commission and zoning board of appeals of the town of Bozrah exercising their powers and duties regarding applications, appeals and any other such planning and zoning matters are validated notwithstanding the absence, omission, informality or defect of any notice, filing, publication or recording which may have been required by law and all such actions shall remain in effect as of their original effective date until modified, repealed or amended as provided by law. SEC. 3. Nothing in this act shall be construed to affect any litigation pending on the effective date hereof in any court concerning matters hereinbefore set forth.

Approved April 18, 1967. 1967] OF CONNECTICUT 49 SP. NO. 22

[Modified House Bill No. 2471.] [22.]

AN ACT VALIDATING THE NOTICE GIVEN BY ELIZA­ BETH D. YOUNG AND GRANTING HER PERMIS­ SION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF HARTFORD.

SECTION 1. The notice given to the town clerk of the town of Hartford on or about February 13, 1963, concerning injuries sustained on December 22, 1962, by Elizabeth D. Young of Hartford, otherwise valid except that it was not given within the time limited by section 13-11 of the 1961 supplement to the general statutes, is validated and declared sufficient to maintain and prosecute to final judgment an action against the town of Hartford. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13-11 of the 1961 supplement to the general statutes had been complied with, and said town shall be barred from setting up the failure to comply with the provisions of said section 13-11 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said town. Approved April 18, 1967.

[Senate Bill No. 1929.] [23.]

AN ACT CONCERNING A REFERENDUM IN THE TOWN OF SHERMAN ON THE ESTABLISHMENT OF A REGIONAL SCHOOL DISTRICT.

Notwithstanding any contrary provision in section 10-45 of the 1965 supplement to the general statutes, the hours of vot­ ing at the referendum to be held in the town of Sherman on April 14, 1967, under the provisions of said section shall be from 7 o'clock a.m. to ten o clock p.m. in accordance with the vote of the town meeting of said town. Approved April 7, 1967. 50 SPECIAL ACTS [Jan., SP. NO. 24

[Modified House Bill No. 3899.] [24.]

AN ACT AMENDING THE CHARTER OF THE BOROUGH OF NAUGATUCK CREATING A NINE-MEMBER BOARD OF EDUCATION.

SECTION 1. At the town and borough election of the town and borough of Naugatuck to be held on the first Monday of May, 1969, there shall be elected three members of the board of education for a term of six years, and two members of the board of education for a term of four years. At the town and borough election of said Naugatuck to be held on the first Monday of May, 1971, there shall be elected three members of the board of education for a term of six years and one mem­ ber for a term of two years. Biennially thereafter, successors to the members of said board whose terms of office then ex­ pire shall be elected for a term of six years. Said board shall, from and after said 1969 election, be a nine-member board. SEC. 2. Electors shall be entitled to vote for the maximum number of members of the board of education permitted by the general statutes. SEC. 3. All special acts, or sections of special acts, relating to the borough of Naugatuck, to the extent that their provisions are in conflict with the provisions of this act, are repealed. SEC. 4. Notwithstanding the time limitations of sections 9-369a and 9-370 of the general statutes, this act shall take effect upon its ratification by a majority vote of the electors of said town and borough, present and voting thereon, at the municipal election on May 1, 1967. and the town clerk shall notify the secretary of the state within ten days after such election, of the results of such vote. SEC. 5. The town clerk shall send to each elector to whom he has sent an absentee ballot which does not incorporate the question nresented for ratification bv this act a duplicate ab­ sentee ballot which incorporates such question and notice that such question is being presented and that submission of such duplicate ballot by such elector shall void any absentee ballot previously submitted.

Approved April 12, 1967. Approved: Date of vote, May 1, 1967. Vote for, 2,483; vote against, 2,312. 1967] OF CONNECTICUT 51 SP. NO. 25

[Modified House Bill No. 3898.] [25.]

AN ACT AMENDING THE CHARTER OF THE BOROUGH OF NAUGATUCK, CONCERNING THE ELECTION OF BURGESSES.

SECTION 1. At the town and borough election of the town and borough of Naugatuck to be held on the first Monday of May, 1969, and biennially thereafter, there shall be elected a mayor, nine burgesses, a town clerk, three selectmen, a treas­ urer, eight bailiffs and a collector of taxes and other officers for whose election no special provision is made in the charter of said borough, each of whom shall hold office for two years from the date of his election, except the town clerk whose term of office shall be for two years, beginning on the first Monday in January next succeeding his election. SEC. 2. An elector shall be entitled to vote for the maxi­ mum number of burgesses to be elected as provided for in section 1 of this act. Burgesses shall be elected on an at-large basis without regard for ward boundaries. No town committee, caucus or party convention shall endorse and certify to the town clerk, and no primary shall choose, and no nominating petition under section 9-72 of the general statutes shall nomi­ nate, more candidates for nomination for the office of burgess than the maximum number of burgesses to be elected as pro­ vided for in section 1 hereof. SEC. 3. The burgess receiving the highest number of votes in any municipal election shall be designated as the "Senior Burgess" and the burgess receiving the next highest number of votes shall be designated as the "Second Senior Burgess." If any burgesses receive an equal number of votes, the aforementioned offices shall be filled by vote of the board of mayor and bur­ gesses, with only those burgesses tied for the highest number of votes eligible for election by said board, to both the office of "Senior Burgess" and "Second Senior Burgess." SEC. 4. Special meetings of the board of mayor and bur- esses may be called at any time by the mayor, or any five urgesses, by the giving of notice as provided in section 32 of the charter of the borough of Naugatuck. SEC. 5. All special acts, or sections of special acts, relating to the borough of Naugatuck, to the extent that their provisions are in conflict with the provisions of this act, are repealed. 52 SPECIAL, ACTS [Jan., SP. NO. 26

SEC. 6. Notwithstanding the time limitations of sections 9-369a and 9-370 of the general statutes, this act shall take effect upon its ratification by a majority vote of the electors of said town and borough present and voting thereon at the mu­ nicipal election on May 1, 1967, and the town clerk shall notify the secretary of the state, within ten days after such election, of the result of such vote. SEC. 7. The town clerk shall send to each elector to whom he has sent an absentee ballot which does not incorporate the question presented for ratification by this act a duplicate ab­ sentee ballot which incorporates such question and notice that such question is being presented and that submission of such duplicate ballot by such elector shall void any absentee ballot previously submitted. Approved April 12, 1967. Approved: Date of vote, May 1 ,1967. Vote for, 2,466; vote against, 2,405.

[Modified House Bill No. 3897.] [26.]

AN ACT AMENDING THE CHARTER OF THE BOROUGH OF NAUGATUCK, CONCERNING THE BOARD OF POLICE COMMISSIONERS.

SECITON 1. Number 321 of the special acts of 1953, creating a board of police commissioners for the borough and town of Naugatuck, is repealed. SEC. 2. The provisions of any act pertaining to the borough and town of Naugatuck, which were repealed by virtue of being inconsistent with said special act, are re-enacted and in full force and effect. SEC. 3. The board of mayor and burgesses shall provide the necessary bylaws, rules, regulations and ordinances for the government of the police department and the control over the ublic safety and welfare, during the sixty-day interim period Eetween ratification of this act and its effective date. SEC. 4. Notwithstanding the time limitations of sections 9-369a and 9-370 of the general statutes, this act shall take effect sixty days after its ratification by a majority vote of the electors of said town and borough present and voting thereon at the 1967] OF CONNECTICUT 53 SP. NO. 27 municipal election on May 1, 1967, and the town clerk shall notify the secretary of the state, within ten days after said election, of the results of such vote. SEC. 5. The town clerk shall send to each elector to whom he has sent an absentee ballot which does not incorporate the question presented for ratification by this act a duplicate ab­ sentee ballot which incorporates such question and notice that such question is being presented and that submission of such duplicate ballot by such elector shall void any absentee ballot previously submitted. Approved April 12, 1967. Disapproved: Date of vote, May 1, 1967. Vote for, 1,904; vote against, 2,939.

[Modified House Bill No. 3896.] [27.]

AN ACT AMENDING THE CHARTER OF THE BOROUGH OF NAUGATUCK, CONCERNING THE BOARD OF FIRE COMMISSIONERS.

SECTION 1. Number 173 of the special acts of 1953, creating a board of fire commissioners for the borough and town of Naugatuck, is repealed. SEC. 2. The provisions of any act pertaining to the borough and town of Naugatuck, which were repealed by virtue of being inconsistent with said special act, are re-enacted and in full force and effect. SEC. 3. The board of mayor and burgesses shall provide the necessary bylaws, rules, regulations ana ordinances for the government of the fire department, and for the general man­ agement and control over fire protection in the borough during the sixty-day interim period between approval of this act ana its effective date. SEC. 4. Notwithstanding the time limitations of section 9-369a and 9-370 of the general statutes, this act shall take effect sixty days after its approval by a majority vote of the electors of said town and borough present and voting thereon at die municipal election on May 1, 1967, and the town clerk shall notify the secretary of the state, within ten days after said election, of the results of such vote. 54 SPECIAL ACTS [Jan., SP. NO. 28

SEC. 5. The town clerk shall send to each elector to whom he has sent an absentee ballot which does not incorporate the question presented for ratification by this act a duplicate ab­ sentee ballot which incorporates such question and notice that such question is being presented and that submission of such duplicate ballot by such elector shall void any absentee ballot previously submitted.

Approved April 12, 1967. Disapproved: Date of vote, May 1, 1967. Vote for, 1,979; vote against, 2,970.

[Senate Bill No. 600.] [28.]

AN ACT CONCERNING TAXATION BY THE STANNARD BEACH ASSOCIATION.

The first sentence of section 7 of number 526 of the special acts of 1947 is amended to read as follows: The board of direc­ tors shall prepare and submit to said association, at the July meeting, each year, a budget and recommend a tax, for the purpose of and based upon each budget, of not more than ten mills on the dollar on the total value of real estate within the limits of said association as shown by the last-completed grand list of the town of Westbrook, which budget and tax rate shall be posted on the signpost of said association not less than ten days before the July meeting.

Approved May 2, 1967.

[House Bill No. 4755.] [29.]

AN ACT CONCERNING ABATEMENT OF TAXES ON THE PROPERTY OF ST. JOHN THE EVANGELIST CHURCH, WATERTOWN.

The taxes in the amount of seven hundred forty-three dollars and forty-two cents assessed against real property which, on 1967] OF CONNECTICUT 55 SP. NO. 30

October 1, 1965, stood on the assessor's records in the town of Watertown in the names of Betty and George Grant Welch and which has been conveyed to St. John The Evangelist Ro­ man Catholic Church are abated, and the selectmen, the tax collector and all of the proper officials of the town of Water- town are authorized to take any action which they deem to be necessary or advisable to abate such taxes and any instalments of tax due thereon.

Approved May 2, 1967.

[Senate Bill No. 961.] [30.]

AN ACT VALIDATING THE ACTION OF THE STONING- TON TOWN MEETING, PLANNING AND ZONING COMMISSION AND ZONING BOARD OF APPEALS.

SECTION 1. All ordinances and regulations enacted by the town of Stonington compiled and published pursuant to sec­ tion 7-148a of the general statutes as revised to January 1, 1965, otherwise valid except that the requirements of advertis­ ing and notice may not have been met, are validated. SEC. 2. All actions of the planning and zoning commission and the zoning board of appeals of the town of Stonington, otherwise valid except that the requirements of advertising, filing and mailing of notice may not have been met, are validated. SEC. 3. The provisions of this act shall not apply to any action pending in any court on the effective date hereof.

Approved May 5, 1967. 56 SPECIAL ACTS [Jan., SP. NO. 31

[House Bill No. 2880.] [31.]

AN ACT CONCERNING QUALIFICATIONS OF JUSTICES OF THE PEACE.

SECTION. 1. Notwithstanding the provisions of section 51-95 of the 1965 supplement to the general statutes, any person elected justice of the peace at the state election of 1966 may take the official oath and furnish his signature, as required by said section 51-95, at any time on or before June 1, 1967, and on or before June 8, 1967, the town clerk of the town within which such person was elected shall make, in duplicate, certif­ icates, upon forms to be prescribed and furnished by the sec­ retary of the state, stating the names of qualified justices of the peace in the town, one of which certificates shall be transmitted to the secretary of the state and the other to the clerk of the superior court for the county in which such justice was elected or appointed, or to such clerk at New Haven or at Waterbury. SEC. 2. Any act performed by any person so elected as such justice of the peace, otherwise valid except that such person failed to quality for such office as provided by said section 51-95, is validated; and the administration of the oath to and the furnishing of the signature by any such person before the effective date of this act, otherwise valid except that such acts were not performed within the times limited by section 51-95, are validated. SEC. 3. Any act performed by any person so elected as such justice of the peace, otherwise valid except that such person had attained the age of seventy years prior to or after having en­ tered upon his term of office, is validated.

Approved May 5, 1967. 1967] OF CONNECTICUT 57 Sf. NO. 32

[Modified House Bill No. 2612.] [32.]

AN ACT GRANTING ARTHUR McMICHAEL, THROUGH HIS PARENT AND NATURAL GUARDIAN, JOSEPH McMICHAEL, PERMISSION TO PROSECUTE A PENDING ACTION AGAINST THE STAMFORD HOUSING AUTHORITY.

Arthur McMichael, who is suing through his parent and nat­ ural guardian, Joseph McMichael, is authorized to prosecute to final effect a pending action against the Stamford Housing Authority without the requirement of giving notice to said housing authority as formerly required by section 8-67 of the eneral statutes and the Stamford Housing Authority shall be arred from setting forth as a defense to said action the failure of said Arthur McMichael to comply with any and all pro­ visions of said section 8-67 and shall also be barred from deny­ ing that proper and sufficient notice of the injuries claimed by Arthur McMichael, a general description of said injuries, the cause of said injuries and the time and place of their occur­ rence had been given to said Stamford Housing Authority.

Approved May II, 1967.

[Senate Bill No. 1193.] [33.]

AN ACT CONCERNING THE SALE OF STATE PROPERTY TO THE HARTFORD FIRE INSURANCE COMPANY.

The public works commissioner is authorized to sell in the name of the state to the Hartford Fire Insurance Company the property known as 748 Asylum avenue in the city of Hartford. Such sale shall be negotiated, based on not less than two inde­ pendent appraisals secured by the state.

Approved May 31, 1967. 58 SPECIAL ACTS [Jan., SP. No. 34

[Modified House Bill No. 2610.] [34.]

AN ACT AUTHORIZING PASQUALE PALOMBA TO AP­ PEAL FROM A SEWER ASSESSMENT BY THE OAK- VILLE FIRE DISTRICT.

Notwithstanding the limitation of time provided in section 7-250 of the general statutes, permission is granted to Pasquale Palomba of Oakville, Connecticut, to appeal from a sewer assessment by the Oakville Fire District with respect to premises located on Woodvine avenue, Oakville, Connecticut. Any appeal taken under the provisions of this act shall be taken on or before January 1, 1968.

Approved May 11, 1967.

[Modified House Bill No. 2611.] [35.]

AN ACT AUTHORIZING THE ESTATE OF EDWARD VAICEKAUKAS TO APPEAL FROM A SEWER AS­ SESSMENT BY THE OAKVILLE FIRE DISTRICT.

Notwithstanding the limitation of time provided in section 7-250 of the general statutes, permission is granted to the estate of Edward Vaicekaukas of Oakville, Connecticut, to appeal from a sewer assessment by the Oakville Fire District with respect to premises located on Tucker avenue, Oakville, Connecticut. Any appeal taken under the provisions of this act shall be taken on or before January 1, 1968.

Approved May 11, 1967 1967] OF CONNECTICUT 59 SP. No. 36

[Modified House Bill No. 2649.] [36.]

AN ACT AMENDING THE CHARTER OF THE TOWN OF WATERTOWN.

SECTION 1. Section 202 of the charter of the town of Watertown approved by the electors thereof and effective July 6, 1961, is amended to read as follows: At each municipal election there shall be elected a mayor, nine members of the board of aldermen, three selectmen, all for the terms of two years, three members of the board of education, all for the terms of six years, a town clerk for a term of two years or for such longer term as may be prescribed or permitted under the general statutes and such officers as are needed to fill vacan­ cies in the unexpired portions of terms of elective officers. The terms of all elected officers unless otherwise provided by the general statutes shall commence on the first Monday following their election. All elective officers shall hold office until their successors have been chosen and qualified. No constable shall be elected but constables to the number required by the gen­ eral statutes shall be appointed by the board of aldermen with not more than a bare majority being enrolled members of one political party. SEC. 2. Section 502 of said charter is amended to read as follows: The mayor shall be responsible for the administration of all departments, agencies and offices in charge of persons or boards appointed by him and shall supervise and direct the same. He shall see that all laws and ordinances governing the town are faithfully executed; shall make periodic reports to the board of aldermen and attend its meetings with full right of participation in its discussions but without a right to vote; shall prepare and cause to be printed, as soon as possible after the close of the fiscal year, an annual town report; shall rec­ ommend to the board of aldermen such measures as he may deem necessary or expedient; shall keep the board of aldermen fully advised as to the financial condition of the town; shall prepare and submit to the board of aldermen an annual bud­ get and shall exercise such other powers and perform such other duties as may be required of him by this charter. SEC. 3. Section 501 of said charter is repealed. SEC. 4. Wherever in said charter the words "Town Coun­ cil" or "Council" appears, they shall be construed to mean "Board of Aldermen." Wherever in said charter the words 60 SPECIAL ACTS [Jan., SP. NO. 37

"Town Manager" or "Manager" appears, they shall be con­ strued to mean "Mayor." SEC. 5. Within forty-five days after passage of this act but not later than June 15, 1967, a municipal referendum shall be held in Watertown in the manner provided in chapter 152 of the general statutes. If the amendment to the charter is ap­ proved at said referendum, said amendment shall be effective for the purpose of the next municipal election and thereafter. Approved May 2, 1967. Disapproved: Date of vote, June 15, 1967. Vote for, 1,793; vote against, 2,016.

[Substitute for House Bill No. 2856.] [37.]

AN ACT CONCERNING THE APPROPRIATION OF ONE THOUSAND DOLLARS FOR FISCAL YEAR ENDING JUNE 30, 1967 FOR A LOYALTY DAY PARADE.

The sum of one thousand dollars is appropriated to the Veterans of Foreign Wars, Department of Connecticut, during the fiscal year ending June 30, 1967 to defray in part the ex­ penses of a loyalty day parade to be held within the state.

Approved May 16, 1967.

[Modified House Bill No. 3089.] [38.]

AN ACT GRANTING PERMISSION TO MARGARET LIEBER TO PROSECUTE TO FINAL EFFECT AN ACTION AGAINST THE CITY OF WATERBURY.

The notice dated November 23, 1966, and filed on said date with the city clerk of the city of Waterbury concerning in­ juries received on March 11, 1965, by Margaret Lieber of 1967] OF CONNECTICUT 61 SP. NO. 39

Waterbury, otherwise valid except that it was not filed within the time limited by section 13a-149 of the 1963 supplement to the general statutes, is validated and deemed sufficient to maintain and prosecute to final judgment and appeal, an action entitled Margaret Lieber vs City of Waterbury, commenced November 23,1966, and returned to the December term of the court of common pleas, in and for the Judicial District of Waterbury, wherein said action is now pending.

Approved May 16, 1967.

[House Bill No. 3412.] [39.]

AN ACT CONCERNING REPLACEMENT OF STATE- OWNED BUILDINGS AND FACILITIES ON LAND TO BE CONVEYED TO FARMINGTON.

The state of Connecticut, acting through its board of fisheries and game, may include in any agreement for the sale or ex­ change of all or any part of the land described in number 249 of the special acts of 1957 a provision that the town of Farming- ton shall construct or cause to be constructed, on other land owned by the state, buildings and facilities to replace buildings and facilities located on land to be conveyed to said town pur­ suant to said special act. The provisions of sections 4-131 and 4-132 of the general statutes shall not apply to construction, alterations or additions to state-owned real property authorized by this act.

Approved May 16, 1967. 62 SPECIAL ACTS [Jan., SP. NO. 40

[Senate Bill No. 179.] [40.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW LONDON, CONCERNING ADVERTISING FOR BIDS.

The third sentence of section 69 of number 330 of the spe­ cial acts of 1921 is amended to read as follows: All contracts for more than one thousand dollars shall be awarded to the lowest responsible bidder, after public advertisement and com­ petition as may be prescribed by ordinance, but the city man­ ager shall have the power to reject all bids and readvertise.

Approved May 16, 1967.

[Senate Bill No. 318.] [41.]

AN ACT VALIDATING THE NOTICE GIVEN BY PERRY LEE WALTON AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE CITY AND TOWN OF HARTFORD.

The written notice given to the city and town clerk of Hart­ ford, on or about February 16, 1965, and the amendment of the notice dated July 14, 1965, which notices in turn were filed in the office of the town or corporation counsel of said town, concerning injuries sustained on or about Januaiy 14, 1965, by Perry Lee Walton, are validated and declared suf­ ficient to maintain and prosecute an action to final judgment against the city and town of Hartford.

Approved May 18, 1967. 1967 ] OF CONNECTICUT 63 Sf. NO. 42

[Modified Senate Bill No. 256.] [42.]

AN ACT AUTHORIZING MARGERY PLUMMER TO BRING AN ACTION AGAINST THE CITY OF WILLIM ANTIC.

Margery Plummer of Manchester is authorized to bring an action against the city of Willimantic to recover damages al­ leged to nave been caused by a fall on a defective sidewalk in said city on January 19, 1965, said sidewalk being situated on the north side of Main street, and to prosecute to final judg­ ment said action against said city, notwithstanding failure to give notice thereof as required by section 13a-149 of the 1963 supplement to the general statutes.

Approved May 18, 1967.

[Senate Bill No. 499.] [43.]

AN ACT VALIDATING THE APPEAL OF BURTON C. HOFFMAN AND A. M. LEWIS FROM AN AWARD OF THE STATE HIGHWAY COMMISSIONER.

The appeal filed by Burton C. Hoffman and A. M. Lewis and served on the highway commissioner on November 12, 1965, from an award of the highway commissioner in certain con­ demnation proceedings pending in the superior court for Hart­ ford county, otherwise valid except that said appeal was not filed prior to October 29, 1965, the time limited by section 13a-76 of the general statutes, is validated. If a state referee allows an award greater than that of the highway commissioner on said property on the appeal taken under this act, interest on the judgment shall accrue from the date of the filing of the state referee's report to the date of the judgment.

Approved May 18, 1967. 64 SPECIAL ACTS [Jan., SP. NO. 44

[Senate Bill No. 844.] [44.]

AN ACT VALIDATING THE NOTICE GIVEN BY ARTHUR PATRY AND REAL PATRY AND GRANTING THEM PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF HARTFORD.

SECTION 1. The notice given to the town clerk of the town of Hartford on or about January 24, 1967, concerning injuries sustained on October 15, 1966, by Real Patry, a minor, of Hartford, otherwise valid except that such notice was not given within the time prescribed by law, is validated and de­ clared sufficient to maintain and prosecute to final judgment an action against the town of Hartford. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes had been complied with, and said town shall be barred from setting up the failure to comply with the provisions of said section 13a-149 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said town. Approved May 18, 1967.

[Senate Bill No. 1973.] [45.]

AN ACT CONCERNING RIGHTS OF WAY ON LAND OF THE UNIVERSITY OF CONNECTICUT AT THE MEDICAL-DENTAL SCHOOL.

The board of trustees of The University of Connecticut may, with the advice and consent of the governor, grant to the town of Farmington and to any public service company or companies rights of way or other easements on or with respect to land under its supervision, care and control at the site of the university medical-dental school for the provision of sewage disposal facilities and utility services. Approved May 18, 1967. 19671 OF CONNECTICUT 65 SP. NO. 46

[House Bill No. 2281.] [46.]

AN ACT CONCERNING ASSESSMENTS IN THE TOWN OF COLCHESTER.

SECTION 1. The assessment date of the town of Colchester shall be the first day of October in each year. All persons re­ quired to file lists of property subject to taxation with the as­ sessors of said town snail file such lists not later than the first day of November in each year, or, if such first day shall be Sun­ day, then the next business day following. SEC. 2. Such persons shall not include in such lists real estate or motor vehicles. SEC. 3. The state tax commissioner shall provide a form to be used by property owners in said town for listing personal property for taxation. SEC. 4. The addition of ten per cent to taxpayers' lists pro­ vided by law for failure to file such lists shall apply only to such properties as are not excepted by the provisions of section 2 of this act. SEC. 5. The assessors of said town shall complete the assess­ ment of all property and make and lodge the abstract in the town clerk's office on or before the thirty-first day of January next following in the manner prescribed by section 12-55 of the general statutes. SEC. 6. The assessors of said town shall use the assessors' street cards, building permits and property transfer records on file in the office of the town clerk of said town for assessment of real estate, the motor vehicle cards provided by the motor ve­ hicle department for assessment of motor vehicles and the tax­ payers' lists for assessment of personal property and for prepara­ tion of the abstract prescribed in section 5 of this act. SEC. 7. Any provision of the general statutes or special acts inconsistent with the provisions of this act shall not apply to said town. SEC. 8. This act shall take effect upon its approval by a ma­ jority of the voters of said town present and voting thereon at a referendum to be held on June 13, 1967, such vote to be taken by voting machine. Approved May 18, 1967 Approved: Date of vote, June 13, 1967. Vote for, 96; vote against, 6. 66 SPECIAL ACTS [Jan., SP. NO. 47

[House Bill No. 2436.] [47.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW LONDON, CONCERNING THE ADVERTISING OF PUBLIC HEARINGS ON ZONING CHANGES.

The last sentence of section 4 of number 487 of the special acts of 1925 is amended to read as follows: The provisions of the general statutes with respect to notice of the time and place of public hearings concerning amending or changing zoning regulations and boundaries shall apply to such hearings.

Approved May 18, 1967.

[House Bill No. 3008.] [48.]

AN ACT AMENDING THE CHARTER OF THE CITY OF HARTFORD TO ALLOW SAID CITY TO DISPOSE OF CITY-OWNED LAND IN BATTERSON PARK WITH­ OUT COMPETITIVE BIDS.

Notwithstanding the provision of section 10 of chapter VIII of number 30 of the special acts of 1947, the city of Hartford is authorized to transfer, convey, exchange, lease or otherwise dispose of land now known as Batterson Park or any portion thereof, provided any such transfer, conveyance, exchange, lease or other disposition is made on the recommendation of the city manager and, after a public hearing, is authorized and approved by an affirmative vote of at least seven members of the court of common council.

Approved May 18, 1967. 1967] OF CONNECTICUT 67 SP. NO. 49

[Modified House Bill No. 3023.] [49.]

AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' BONUS TO LOUIS E. BRUNO.

The comptroller shall draw his order on the treasurer in favor of Louis E. Bruno of East Haven for the amount which would have been due him as a veteran's bonus under part VI of chapter 133 of the 1955 supplement to the general statutes if he had applied for the same within the time limited by law.

Approved May 18, 1967.

[House Bill No. 4350.] [50.]

AN ACT PERMITTING THE SALE OF CERTAIN LAND BY THE BOARD OF PARK COMMISSIONERS OF THE CITY OF BRIDGEPORT.

The city of Bridgeport, acting through its board of park commissioners, may sell, for valuable consideration, a portion of land known as Beechwood Park in the city of Bridgeport to Francis McQueeny of Bridgeport. Said property to be sold adjoins the easterly boundary of property, located on West Morgan avenue, now or formerly owned by Francis Mc­ Queeny, and is approximately ninety-eight and eighty-one one hundredths feet deep by eleven feet wide.

Approved June 2, 1967. 68 SPECIAL ACTS [Jan., SP. NO. 51

[Modified House Bill No. 3575.] [51.]

AN ACT PROVIDING A PENSION FOR MRS. JAMES J. DILLON.

The Firemen's Relief Fund of The City of Hartford shall pay Mrs. James J. Dillon, widow of deceased retired fireman James J. Dillon, a monthly pension for the remainder of her life, or until her remarriage. The amount of the pension shall be the same amount granted to other widows under subsec­ tions (e) and (f) of section 235 of number 547 of the special acts of 1941, as amended by number 327 of the special acts of 1943, number 308 of the special acts of 1945, and number 349 of the special acts of 1963.

Approved May 22, 1967.

[House Bill No. 4208.] [52.]

AN ACT REPEALING AN ACT PROVIDING FOR PEN­ SIONS FOR PAID MEMBERS OF THE THOMPSON- VILLE FIRE DEPARTMENT.

Number 147 of the special acts of 1947 is repealed.

Approved May 22,1967. 1967] OF CONNECTICUT 69 SP. NO. 53

[Senate Bill No. 755.] [53.]

AN ACT AUTHORIZING GEORGE TARRANT AND CATHERINE TARRANT TO APPEAL FROM AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by section 13a-76 of the general statutes, George Tarrant and Catherine Tarrant of Bridgeport may appeal from an award by the highway commissioner in relation to land located at 49 Franklin Street, Bridgeport, Connecticut, owned by George Tarrant and Catherine Tarrant. If, on an appeal taken under this act, a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judgment shall start from the date when the matter is heard before a state referee to the date of judgment.

Approved May 25, 1967

[Senate Bfll No. 756.] [54.]

AN ACT VALIDATING NOTICE OF ALEXANDRA MIECZAKOWSKI TO THE CITY OF BRIDGEPORT.

The notice given on April 6, 1966, to the city of Bridgeport concerning injuries sustained by Alexandra Mieczakowski of said city at a point in the middle of the sidewalk, approxi­ mately twenty-four feet southwest of U I 603 in front of the premises owned by Universal Manufacturing Company and known as 902 Crescent Avenue, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes and inaccurately described the location of the fall, the cause of its occurrence and the injury suffered, is validated and declared to be as fully effective as if said notice had been given within the said time and did not contain the aforesaid defects.

Approved May 25, 1967 70 SPECIAL ACTS [Jan., SP. NO. 55

[House Bill No. 2376.] [55.]

AN ACT PROVIDING FOR ABATEMENT AND REFUND OF TAXES ASSESSED AGAINST PROPERTY OF THE TEMPLE B'NAI SHALOM, INCORPORATED IN THE CITY OF MILFORD.

All taxes paid by the Temple B'Nai Shalom to the amount of four hundred sixty-two dollars and six cents, assessed against number 76 Noble avenue, in said Milford, which real estate stood on the assessor's records on October 1, 1962, in the names of William W. Herting and Anne M. Herting, are abated and such payment shall be refunded to the Temple B'Nai Shalom, Incorporated. The board of aldermen and the tax collector and all other proper officials of the city of Mil- ford are authorized to takf " 1-1 11 1 be necessary or advisatadvisable such refund.

Approved May 25, 1967

[House Bill No. 2556.] [56.]

AN ACT CONCERNING BIENNIAL ELECTIONS FOR THE TOWN OF WOODBURY.

Notwithstanding any contrary provisions of the general stat­ utes or of the ordinances of the town of Woodbury, if said town shall vote to have biennial elections as provided in sec­ tion 9-165 of the general statutes, the terms of the members of the board of tax review, the board of education, the board of finance, the board of library directors and the planning commission shall expire at the first biennial election held in said town of Woodbury, and at said first biennial election and at subsequent biennial elections, members shall be elected to said boards and commission in the following manner: (a) At said first biennial election, and quadrennially thereafter, two members of the board of tax review shall be elected for 1967] OF CONNECTICUT 71 SP. NO. 56 a term of four years from the date of their election; and at said first biennial election, one member of said board shall be elected for a term of two years from the date of his election and at the second biennial election, and quadrennially there­ after, one member of said board shall be elected for a term of four years. Such members of the board of tax review shall hold office for the term for which they are elected and until their successors are elected and have qualified. When two members of said board are to be elected for the same term, no elector shall vote for more than one member, (b) At said first biennial election, and quadrennially thereafter, five mem­ bers of the board of education shall be elected for a term of four years from the date of their election; and at said first biennial election, four members of said board shall be elected for a term of two years from the date of their election and, at the second biennial election, and quadrennially thereafter, four members of said board shall be elected for a term of four years. Such members of the board of education shall hold office for the term for which they are elected and until then- successors are elected and have qualified. At any election of the members of said board, no elector shall vote for more than three members for the same term, (c) At said first bien­ nial election, and quadrennially thereafter, three members of the board of finance shall be elected for a term of four years from the date of their election; and at said first biennial election three members of said board shall be elected for a term of two years from the date of their election and at the second biennial election, and quadrennially thereafter, three members of said board shall be elected for the term of four years. Such members of the board of finance shall hold office for the term for which they are elected and until their suc­ cessors are elected and have qualified. At any election of the members of said board, no elector shall vote for more than two members for the same term, (d) At said first biennial election, and quadrennially thereafter, three members of the planning commission shall be elected for a term of four years from the date of their election; and at said first biennial elec­ tion, two members of said commission shall be elected for a term of two years from the date of their election, and at the second biennial election, and quadrennially thereafter, two members of said commission shall be elected for the term of four years. Such members of the planning commission shall hold office for the term for which they are elected and until their successors are elected and have qualified. At any election of the members of said planning commission, no elector shall vote for more than two members for the same term, (e) At said first biennial election, and quadrennially thereafter, three 72 SPECIAL ACTS [Jan., SP. NO. 57 members of the board of library directors shall be elected for a term of four years from the date of their election; and at said first biennial election three members of said board shall be elected for a term of two years from the date of their election, and at the second biennial election, and quadren­ nially thereafter, three members of said board shall be elected for a term of four years. Such members of the board of library directors shall hold office for the term for which they are elected and until their successors are elected and have quali­ fied. At any election of the members of said board, no elector shall vote for more than two members for the same term, (f) Vacancies to any of said boards and commission shall be filled as provided by the general statutes.

Approved May 5, 1967

[House Bill No. 3660.] [57.]

AN ACT CONCERNING THE ACQUISITION BY AVON OF THE RIGHT, TITLE, AND INTEREST OF THE FEDERAL GOVERNMENT IN PROPERTY SITUATED IN BLOOMFIELD.

The town of Avon is authorized to acquire from the United States of America all such right, title, and interest as the United States of America has in and to properties situated on Avon Mountain in the town of Bloomfield in the vicinity of the Avon-Bloomfield town line and north of United States route 44.

Approved May 25, 1967. 1967] OF CONNECTICUT 73 SP. NO. 58

[Modified House Bill No. 5330.] [58.]

AN ACT PROVIDING FOR THE EXCHANGE OF PROP­ ERTY BETWEEN THE STATE AND THE DANBURY SHOPPING CENTER, INC.

The state treasurer may, with the advice of the attorney general, convey to Danbury Shopping Center, Inc., a parcel of land presently a part of Henry Abbott Vocational-Technical School and designated as "Parcel X" on a survey map pre­ pared by William E. Reardon and filed with the town cierk of Danbury which parcel is described as follows: "Beginning at a point being the northwest corner of a parcel of land owned by the State of Connecticut being the same property transferred by warranty deed from the Town of Danbury to the State of Connecticut on October 5, 1950, and recorded in the land records of said Town of Danbury in Volume 251 at page 410; from that point north 75° 52' 30" E. 50.45 feet; thence north 78° 03' 40" E. 49.55 feet; thence south 41° 41' 20" W. 97.96 feet; thence north 32° 31' 30" W. 45.45 feet; thence north 32° 31' 30" W. 14.55 feet; to the place of be­ ginning; said parcel containing approximately 0.066 acres", in consideration of the conveyance to the state by said Danbury Shopping Center, Inc., of a parcel designated "Y" on the aforesaid survey map, containing approximately 0.239 acres of land, being part of a parcel owned by Danbury Shopping Center, Inc., conveyed by warrantee deed from the Mount Pleasant, Inc., to Danbury Shopping Center, Inc., dated July 19, 1965, and recorded in Volume 424 at page 151 on the Danbury land records and more accurately described as fol­ lows: "Beginning at the southeast corner of the aforesaid parcel owned by Danbury Shopping Center, Inc., and con­ tinuing south 73° 24' 40" west 229.88 feet; thence south 78° 03' 40" west 39.68 feet; thence north 59° 08' 20" east 288.35 feet; thence south 8° 05' east 23.93 feet; thence south 10° 06' 20" east 42.11 feet; thence south 5° 30' east 8.96 feet to the place of beginning."

Approved May 25, 1967. 74 SPECIAL ACTS [Jan., SP. NO. 59

[House BiU No. 3005.] [59.]

AN ACT CONCERNING A FIREMEN'S RELIEF FUND AND A MERIT SYSTEM IN THE ALLINGTOWN FIRE DISTRICT IN THE CITY OF WEST HAVEN.

SECTION 1. There shall be maintained in the Allingtown Fire District of the city of West Haven a fund known as the "Firemen's Relief Fund." SEC. 2. Said fire district shall annually make a contribution to said fund at the rate of not less than four per cent of the compensation of each full-time paid employee, and shall an­ nually appropriate to said fund all additional moneys neces­ sary to pay the pension provided hereunder. SEC. 3. The treasurer of said district shall deduct from the pay of each full-time employee of said district a sum equal to four per cent of his compensation, which amount shall be paid into said fund. SEC. 4. Said fund shall be under the control of a board of trustees which shall consist of the board of fire commissioners of said district and the district fire chief. Said board of trustees shall make all rules and regulations for the control and deposit of said fund, and shall make such payments as may be ordered by a majority of said board of trustees. SEC. 5. (a) When any full-time employee of said district shall have served as such for a continuous period of at least twenty-five years, the board of trustees shall, on his applica­ tion in writing, retire such employee and shall pay him an annual pension in monthly instalments during his lifetime in an amount equal to not less than one-half of the highest annual rate of pay received by such employee during his service with said district. If an employee is demoted during his service with said district, he shall receive an annual pension as hereinbefore prescribed, except that the annual pay received by such em- loyee while on the job from which he was demoted will not Ee allowed for pension purposes, unless he has been returned to such job prior to retirement, (b) Any employee who has served as such for more than twenty-five years shall receive an additional two per cent of the highest annual rate of pay received for each year over and above said twenty-five years of service, but in no event shall his pension exceed seventy per cent of his said highest annual rate of pay. (c) When any full-time employee has served as such for a continuous period 1967] OF CONNECTICUT 75 SP. NO. 59 of at least twenty-five years, the board of trustees may retire him on the day following his sixtieth birthday and shall retire him on the day following his sixty-fifth birthday, (d) When any full-time employee of said district shall be permanently disabled for the performance of any assigned duties by illness or injury contracted in the line of duty, the board of trustees shall retire such employee, upon his application in writing or upon its own motion, and shall pay him an annual pension in monthly instalments during his lifetime of an amount equal to one-half of the highest annual rate of pay received by such employee during his service with said district, provided retire­ ments under this subsection shall be made only on certificate as to permanent disability from a reputable physician to be des­ ignated by said board of trustees, (e) The board of trustees may, at any time, order an examination to determine the physical condition of any employee retired under the provi­ sions of subsection (d), such examination to be made by a reputable physician to be designated by said board. Refusal or wilful neglect for an unreasonable time to submit to such examination shall be just cause for the discontinuance of the pension of such employee. There shall be a discontinuance of the pension to any employee if, after examination, such physi­ cian shall certify that the employee is able to perform assigned duties. There shall be a discontinuance of the pension to any employee who is certified able to perform assigned duties and neglects or refuses to return thereto, (f) Upon the death of any full-time employee of said district who shall have been killed while in the actual performance of duty, or shall have died from the effects of any injury received or sickness con­ tracted while in the actual discharge of such duty, provided such death shall occur within one year from the date of such injury or sickness, his widow shall receive fifty per cent of the highest annual rate of pay received by such employee during his service, until her death or remarriage, (g) In the event of the death of any full-time employee, who has served as such for less than ten years, except deaths covered by subsections (f) and (h) of this section, such employee's contributions to the fund, without interest, shall be paid to the beneficiary or beneficiaries, if any, named by such employee, which name or names shall have been filed with the board of trustees, (h) Upon the death of any full-time employee, who has served in such capacity for ten or more years, or who has retired, his widow shall receive fifty per cent of the highest annual rate of pay received by such employee during his service, until her death or remarriage, (i) As used in subsection (h) of this section, the term "widow" shall mean only a surviving spouse who was married to an employee prior to the date of his re­ 76 SPECIAL ACTS [Jan-, SP. NO. 59 tirement. (j) Upon the death of any substitute employee of said district or volunteer fireman who shall have been killed while in the actual performance of fighting a fire, his widow shall receive fifty per cent of the wage then prevailing for a grade A fireman, until her death or remarriage, (k) Upon the death of any substitute employee or volunteer fireman of said district who shall have been killed while in the actual per­ formance of fighting a fire, or while in district fire apparatus going to or coming from a fire, his widow shall receive fifty per cent of the wage then prevailing for a grade A fireman, until her death or remarriage. (1) When any substitute em­ ployee of said district shall be permanently disabled for the performance of any assigned duties by illness or injury con­ tracted in the line of duty, the board of trustees shall retire such employee, upon his application in writing or upon its own motion, and shall pay him an annual pension in monthly in­ stalments during his lifetime of an amount equal to one-half of the wage then prevailing for a grade A fireman, provided retirements under this subsection shall be made only on cer­ tificate as to permanent disability from a reputable physician to be designated by said board of trustees, (m) The board of trustees may, at any time, order an examination to determine the physical condition of any employee retired under the pro­ visions of subsection (1) of this section, such examination to be made by a reputable physician to be designated by said board. Refusal or wilful neglect for an unreasonable time to submit to such examination shall be just cause for the discon­ tinuance of the pension of such employee. There shall be a discontinuance of the pension to any employee if, after exam­ ination, such physician shall certify that the employee is able to perform assigned duties. There shall be a discontinuance of the pension to any employee who is certified able to perform assigned duties and neglects or refuses to return thereto, (n) When any volunteer fireman of said district shall be perma­ nently disabled for the performance of any assigned duties by illness or injury contracted while in the actual performance of fighting a fire, or while in district fire apparatus going to or coming from a fire, the board of trustees shall retire such employee, upon his application in writing or upon its own motion, and shall pay him an annual pension in monthly in­ stalments during his lifetime of an amount equal to one-half of the wage then prevailing for a grade A fireman, provided retirements under this subsection shall be made only upon certificate as to permanent disability from a reputable physi­ cian to be designated by said board of trustees, (o) The board of trustees may, at any time, order an examination to deter­ mine the physical condition of any volunteer fireman retired 19671 OF CONNECTICUT 77 SP. NO. 59 under the provisions of subsection (n) of this section, such examination to be made by a reputable physician to be desig­ nated by said board. Refusal or wilful neglect for an unreason­ able time to submit to such examination shall be just cause for the discontinuance of the pension of such employee. There shall be a discontinuance of the pension to any employee if, after examination, such physician shall certify that the volun­ teer fireman is able to perform assigned duties. SEC. 6. Any assignment by an employee or beneficiary of any allowance or benefit payable under the terms of this act shall be void. SEC. 7. All full-time employees who were acting as such on or before January 1, 1944, shall be eligible to receive retire­ ment benefits under the provisions of section 5 (a) after hav­ ing served as such for a continuous period of at least twenty years. SEC. 8. Any full-time or substitute employee of said district may be removed only for just cause. Before removal, he shall be entitled to a hearing before the board of fire commissioners, on charges in writing, which shall be served on him at least six days before the date of such hearing. Any person aggrieved by the decision of said board may appeal to the superior court for New Haven county for redress, such appeal to be filed within thirty days from the date of the decision. Any full-time or substitute employee of said district, after his removal or resignation from the employ of said district, may apply for reinstatement within one year from the date of removal or resignation to the board of fire commissioners, and may apply for reinstatement annually thereafter regardless of the decision of said board on any application for reinstatement previously submitted, but, with the lapse of more than one year between applications for reinstatement, such ex-employee shall lose all rights to any consideration of reinstatement thereafter. SEC. 9. No person shall be appointed a substitute employee of said district until he shall have passed an examination to determine his mental and physical fitness for such employment. The board of fire commissioners of said district shall adopt such regulations as they deem proper regarding qualifications and eligibility for employment. Such examinations shall be con­ ducted by a committee of three electors of the district, to be appointed by the board of fire commissioners. Said examiners shall certify the rating of the candidates to said board of fire commissioners, and appointments shall be made from among the three applicants for appointment rated first, second ana third under such examination. 78 SPECIAL ACTS [Jan., SP. NO. 59

SEC. 10. No person shall be appointed a full-time employee of said district unless he shall have served as a substitute employee for a period of not less than six months. All such appointments shall be made from the substitute list by a majority vote of the board of fire commissioners. SEC. 11. The board of fire commissioners of said district shall adopt such regulations as they may deem proper, regard­ ing qualifications and eligibility for employment. SEC. 12. All full-time and substitute employees of said district who were previously appointed by the board of fire commissioners shall be recognized as such upon and after the passage of this act. SEC. 13. Section 5 of number 124 of the special acts of 1939 is amended to read as follows: (a) At each annual meet­ ing to be held on the second Tuesday in May of the Allingtown Fire District, said district shall make nominations for the elec­ tion of one member of the board of fire commissioners, to serve for a term of three years from July first in the year of his election. The meeting for the election of such member shall be held four days after the second Tuesday in May. The hours and place or places of voting shall be established by the board of fire commissioners, and notice thereof shall be included in the call for the annual meeting. If only one person is nominated for said office, he shall thereupon be declared elected by the moderator of the annual meeting. (b) Said board shall annually appoint one person to serve as secretary-clerk of the board, to serve for a term of one year from July first in the year of his appointment, or until his successor is appointed and qualified, (c) Said board shall annually appoint one person to serve as treasurer of the Allingtown Fire District, to serve for a term of one year from July first in the year of his appointment, or until his successor is appointed and qualified, (d) Said board shall appoint a fire marshall for the Allingtown Fire District. SEC. 14. Number 348 of the special acts of 1963 is repealed. SEC. 15. This act shall take effect upon its approval by a majority vote of electors present and voting at a regular or special meeting of the Allingtown Fire District, to be held prior to September 1, 1967.

Approved June 2, 1967. Approved: Date of vote, July 17, 1967. Vote for, 32; vote against, 0. 1967] OF CONNECTICUT 79 SP. NO. 60

[House Bill No. 2280.] [60.]

AN ACT PROVIDING FOR ABATEMENT AND REFUND OF TAXES ASSESSED AGAINST PROPERTY OF THE MARY TAYLOR MEMORIAL METHODIST CHURCH IN THE CITY OF MILFORD.

All taxes paid by the Maxy Taylor Memorial Methodist Church to the city of Milford in the amount of eight hundred seventy-four dollars and seventy-four cents, assessed against No. 47 Commodore Place, in said Milford, which real estate stood on the assessor's records on October 1, 1965, in the names of Catherine L. Doolittle and J. Edison Doolittle, are abated and such payment shall be refunded to the Mary Taylor Me­ morial Methodist Church. The board of aldermen, tax collector and all other proper officials of the city of Milford are author­ ized to take any action which they deem to be necessary or advisable to abate such taxes and to make such refund.

Approved May 25, 1967

[House Bill No. 3377.] [61.]

AN ACT CONCERNING THE APPOINTMENT OF FULL­ TIME ASSISTANT CORPORATION COUNSELS IN THE CLASSIFIED SERVICE OF THE CITY OF HART­ FORD.

Section 4 (b) of Chapter XVII of number 30 of the special acts of 1947, as amended by section 6 of number 641 of the special acts of 1957, as amended by a charter amendment approved by the voters November 2, 1965, is amended to read as follows: In addition to such other personnel as may be pro­ vided by ordinance, the corporation counsel shall appoint such full-time assistants as shall be provided by ordinance, each of whom shall be an elector of the City of Hartford and 80 SPECIAL ACTS [Jan., SP. NO. 62 who shall have been a member of the bar of the State of Connecticut for at least three years prior to his appointment. Each shall be a member of the classified service and subject to all the provisions of Chapter XVI, sections 7, 8, 9, 12 and 14, except that the corporation counsel may, upon the affirmative vote of seven members of the court of common council, waive the requirement of competitive exam.

Approved May 25, 1967.

[House Bill No. 3378.] [62.]

AN ACT CONCERNING A PENSION FOR FORMER MAYORS OF THE CITY OF NEW HAVEN.

The city of New Haven shall grant to any former mayor of said city, who has served as mayor for not less than eight years and is not entitled to a pension from said city under any other law, a pension of seven thousand five hundred dollars per annum, payable monthly, commencing at age sixty-five and continuing until his death. During the years for which said pen­ sion shall be payable, an appropriation therefor may be made annually in the New Haven city budget.

Approved May 25, 1967. 1967] OF CONNECTICUT 81 SP. NO. 63

[House Bill No. 2821.] [63.]

AN ACT CONCERNING THE ABATEMENT OF TAXES ASSESSED AGAINST THE REAL ESTATE OWNED BY TRINITY EVANGELICAL LUTHERAN CHURCH, AN ECCLESIASTICAL SOCIETY, THE TOWN OF VERNON, COUNTY OF TOLLAND AND STATE OF CONNECTICUT.

All taxes assessed by the town of Vernon, on the list of October, 1964, on real estate owned by Center Development, Inc., and known as "Trinity Evangelical Lutheran Church 4.6 Acres" on a map or plan entitled "Laurel Heights Vernon, Conn. Scale 1"—50'—o" date July, 1963 Sheet 1 or 3 Primus & Welti Engineers, Glastonbury Barney Moses—Subdividor this map supercedes the maps of this subdivision placed on file June 12, 1963 at the office of the town clerk, Vernon, Conn. Revised March 15, 1965 by Alfred E. Schindler L.S. 5731 Revisions: Lots 21 thru 23, 71, 72, 73 and Tremont Drive deleted.", in said town of Vernon, which real estate was ac­ quired by the Trinity Evangelical Lutheran Church, an ecclesi­ astical society of the town of Vernon, on May 21, 1965, are abated. The voting body of said church and the proper officers of the town of Vernon shall take any action which they deem necessary or advisable to abate such taxes.

Approved May 25,1967. 82 SPECIAL ACTS [Jan., SP. NO. 64

[Senate Bill No. 1810.] [64.]

AN ACT AMENDING THE CHARTER OF THE MASONIC CHARITY FOUNDATION OF CONNECTICUT TO PERMIT IT TO PROVIDE ASSISTANCE AND SUP­ PORT TO OTHERS THAN FREEMASONS OR RELA­ TIVES THEREOF AND TO FREEMASONS OTHER THAN INDIGENT.

Section 2 of number 325 of the special acts of 1889, as amended, is amended to read as follows: The objects and pur­ poses of this corporation shall be to aid, assist or support aged, sick or infirm Freemasons and the widows and wives of Free­ masons and to provide for, maintain and educate orphans of deceased Freemasons and such children of living Freemasons as may not otherwise be properly cared for; and to aid, assist or support such other persons on such terms and conditions as the board of managers may from time to time prescribe; and upon approval of the Grand Chapter of the Order of the East­ ern Star of Connecticut, members of said order may be re­ ceived and cared for under such terms and conditions as the board of managers may, from time to time, prescribe; and for these purposes it shall have the power to use the funds and property of the corporation, and the income therefrom under such restrictions as are herein imposed, to grant annuities, to lease or purchase lands, and to lease, purchase or construct a suitable building or buildings thereon for a home or hospital for such persons, and to provide for the proper manage­ ment and operation of the same; provided no funds of the corporation shall be expended for the purchase of any lands or construction of any building to be used as a home or hospital as above provided, unless by authority of a two-thirds vote of all the members present at a meeting specially called for the purpose of which sixty days' notice shall be given to each lodge of Freemasons in the state.

Approved May 25, 1967. 1967] OF CONNECTICUT 83 SP. NO. 65

[Senate Bill No. 1506.] [65.]

AN ACT REIMBURSING THE ESTATE OF DAGMAR KREBS FOR AN OVERPAYMENT OF SUCCESSION TAX.

The comptroller shall draw his order on the treasurer in the amount of five hundred fourteen dollars and fourteen cents in favor of the estate of Dagmar Krebs which was probated in Stamford in 1961 to reimburse said estate for an overpayment of the succession tax.

Approved May 25, 1967.

[Senate Bill No. 952.] [66.]

AN ACT CONCERNING THE ANNUAL TOWN MEETING OF THE TOWN OF STONINGTON.

Notwithstanding the provisions of any other statute to the contrary, the board of selectmen in the town of Stonington, shall call, annually, between the first Monday of October and the last day of December in such year, a town meeting for the transaction of business proper to come before such meeting, which meeting shall be designated as the annual town meeting of said town of Stonington. Approved May 25, 1967 84 SPECIAL ACTS [Jan., Sr. No. 67

[Modified Senate Bill No. 1900.] [67.]

AN ACT CONCERNING THE SALE OF CERTAIN PROP­ ERTY OF THE MILITARY DEPARTMENT IN EAST LYME.

The adjutant general, with the approval of the attorney general, may sell that plot of land and the buildings thereon Socated on the West side of Pennsylvania avenue in the town of East Lyme bounded and described as follows: Commencing at a point on the West side of Pennsylvania avenue at the Northeast corner of land now or formerly of Thomas M. Collins, Northerly forty-five feet on Pennsylvania avenue to that road known as State road, thence Westerly two hundred sixty-four feet, thence Southerly forty-one feet by land now or formerly of F. C. Luce, thence Easterly two hundred sixty- four feet by land now or formerly of T. M. Collins to the first mentioned bound. Said adjutant general may use the proceeds of such sale for the construction of a building on the grounds of Camp Dempsey. Approved May 25, 1967.

[Senate Bill No. 1913.] [68.]

AN ACT CHANGING THE NAME OF NEWINGTON HOSPITAL FOR CRIPPLED CHILDREN.

SECTION 1. Section 1 of number 120 of the special acts of 1959 is amended to read as follows: The name of the institu­ tion incorporated as The Newington Home for Crippled Chil­ dren by number 247 of the special acts of 1921, and there­ after changed to The Newington Home and Hospital for Crippled Children by number 258 of the special acts of 1947 and to Newington Hospital for Crippled Children by sec­ tion 1 of number 120 of the special acts of 1959, is changed to Newington Children's Hospital. SEC. 2. This act shall take effect July 1, 1968.

Approved May 25, 1967. 1967] OF CONNECTICUT 85 SP. NO. 69

[Senate Bill No. 1928.] [69.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRIDGEPORT.

The third sentence of number 491 of the special acts of 1949 is amended to read as follows: If no widow shall survive him or upon the death of his widow, if she shall survive him and shall not remarry, said trustees of said respective relief funds may, by the affirmative vote of the majority of its whole num­ ber, cause to be paid monthly to the legally appointed guard­ ian of his child or children or to any child or children totally dependent for support upon the member at the time of his death, for their use and benefit, a sum not exceeding in total the amount hereinbefore provided to be received by such widow, and may, from time to time, apportion sucn sums among such children as it may deem best; provided such pay­ ments shall cease with respect to any child or children who at­ tains financial independence and is eighteen years of age or older.

Approved May 25, 1967.

[Modified House Bill No. 2289.] [70.]

AN ACT AUTHORIZING THE TOWN OF HADDAM TO PRESENT A CLAIM TO THE STATE DEPARTMENT OF EDUCATION.

Notwithstanding its failure to advertise the public invitation to bid as required by section 10-287 of the 1965 supplement to the general statutes, the town of Haddam is entitled to claim from the state department of education reimbursement for one-third the cost of the major installation of a folding door in its junior high school authorized by it in June, 1965.

Approved May 25, 1967. 86 SPECIAL ACTS [Jan., SP. NO. 71

[House Bill No. 2442.] [71.]

AN ACT CONCERNING THE GRANTING OF DEGREES BY OUR LADY OF THE ANGELS JUNIOR COLLEGE.

Our Lady of the Angels Junior College, located in the town of Enfield, shall have power, in accordance with its bylaws and subject to such requirements and standards as may be pre­ scribed for institutions of higher learning by the commission for higher education, to confer such degrees and grant such diplomas as are customary in institutions of higher learning.

Approved May 25, 1967.

[House Bill No. 3781.] [72.]

AN ACT CONCERNING ABATEMENT AND REFUND OF TAXES ON PROPERTY OF CALVARY CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE IN MILFORD.

All taxes paid by or on behalf of Calvary Church of the Christian and Missionary Alliance to the city of Milford to the amount of one hundred fifty-two dollars and ninety-six cents on real estate owned by it, which real estate stood on the as­ sessor's records on October 1, 1962, in the names of Zigmund J. and Julia L. York, are abated and such payment shall be re­ funded to Calvary Church of the Christian and Missionary Alliance. The tax collector and all other proper officials of the city of Milford are authorized to take any action which they deem to be necessary or advisable to abate such taxes and to make such refund.

Approved May 25, 1967. 1967] OF CONNECTICUT 87 SP. NO. 73

[House Bill No. 4577.] [73.]

AN ACT NAMING THE LIBRARY AT DANBURY STATE COLLEGE THE RUTH HAAS LIBRARY.

The new library at Danbury State College shall be named the Ruth Haas Library.

Approved May 25, 1967.

[Senate Bill No. 319.] [74.]

AN ACT VALIDATING THE NOTICE GIVEN BY DELORES R. O'NEILL AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF EAST HAMPTON.

SECTION 1. The notice given to the town clerk of the town of East Hampton on or about January 17, 1967, concerning injuries sustained on January 24, 1966, by Delores R. O'Neill of East Hampton, otherwise valid except that such notice was not given within the time limited by law, is validated and declared sufficient to maintain and prosecute to final judgment an action against the town of East Hampton. SEC. 2. Said notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes had been complied with, and said town snail be barred from setting up the failure to comply with the pro­ visions of said section 13a-149 as a defense to said action and shall also be barred from denying that proper and suffi­ cient notice of said injuries had been given to said town.

Approved May 25, 1967. 88 SPECIAL ACTS [Jan., SP. NO. 75

[Senate Bill No. 1879.] [75.]

AN ACT VALIDATING THE NOTICE OF SALVATORE PETRIELLO TO THE CITY OF BRIDGEPORT.

The notice given to the city clerk of the city of Bridgeport on March 17, 1967, on behalf of Salvatore Petriello, concerning injuries sustained on December 25, 1966, otherwise valid except that said notice was not given within the time limited by sec­ tion 13a-149 of the general statutes, is validated and declared sufficient to maintain and prosecute to final judgment a legal action against the city of Bridgeport. Such notice shall have the same power and effect as though the provisions of said sec­ tion 13a-149 had been complied with in every respect, and said city shall be barred from setting up the failure to comply with said section 13a-149 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries and losses had been given to said city. Approved May 25, 1967.

[Senate Bill No. 1895.] [76.]

AN ACT VALIDATING NOTICE OF DEBORAH TURCOTT TO THE CITY OF DERBY.

The notice given to the city clerk of the city of Derby on February 16, 1967, on behalf of Deborah Turcott of Trumbull, concerning injuries and losses sustained on December 26, 1966, otherwise valid except that said notice was not given within tire time limited by section 13a-149 of the general statutes, is validated and declared sufficient to maintain and prosecute to final judgment a legal action against the city of Derby. Such notice shall have the same power and effect as though the pro­ visions of said section 13a-149 had been complied with in every respect, and said city shall be barred from setting up the fail­ ure to comply with said section 13a-149 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries and losses had been given to said city. Approved May 25, 1967. 1967] OF CONNECTICUT 89 SP. NO. 77

[House Bill No. 2008.] [77.]

AN ACT AMENDING THE CHARTER OF THE KENT FIRE ASSOCIATION.

Number 213 of the special acts of 1913 is repealed.

Approved May 25, 1967.

[Modified House Bill No. 2864.] [78.]

AN ACT AUTHORIZING THE TOWN OF NORWALK TO PRESENT A CLAIM TO THE STATE DEPART­ MENT OF EDUCATION.

Notwithstanding the failure to advertise the public invita­ tion to bid as required by section 10-287 of the 1965 supple­ ment to the general statutes, the town of Norwalk may claim from the state department of education reimbursement in the amount of five hundred and eleven thousand dollars for the cost of the construction of the Silvermine Elementary School in the town of Norwalk.

Approved May 26, 1967.

* 90 SPECIAL ACTS [Jan., SP. NO. 79

[Modified House Bill No. 3601.] [79.]

AN ACT VALIDATING A NOTICE OF NICHOLAS AND JUANITA CUGENE TO THE TOWN OF RIDGE- FIELD.

The notice filed December 2, 1963 with the town clerk of the town of Ridgefield, concerning injuries sustained by Nich­ olas and Juanita Cugene, Danbury, on September 10, 1963, otherwise valid except that it was not given within the time required by law, is validated and declared sufficient to permit said Nicholas Cugene and Juanita Cugene to maintain and prosecute to final judgment an action against the town of Ridgefield. Such notice shall have the same force and effect as though the provisions of section 13a-149 of the 1963 supple­ ment to the general statutes had been complied with, and said town shall be barred from setting up the failure to comply with the provisions of said section as a defense to said action, and shall also be barred from denying that proper, sufficient and timely notice of sai

Approved May 25, 1967.

[Modified House Bill No. 3793.] [80.]

AN ACT VALIDATING A NOTICE OF EDITH JOHNSON TO THE CITY OF BRIDGEPORT.

The notice given on September 6, 1963, to the city of Bridge­ port concerning injuries sustained by Edith Johnson of said city in a fall on an icy public sidewalk on the easterly side of Poplar Street on February 2, 1963, otherwise valid except that it was not given within the time limited by section 13-11 of the 1961 supplement to the general statutes is validated and declared to be as fully effective as if said notice had been given within said time.

Approved May 25, 1967. 1967] OF CONNECTICUT 91 SP. NO. 81

[Modified House Bill No. 3794.1 [81.1

AN ACT VALIDATING A NOTICE OF LOUIS COMINALE TO THE CITY OF BRIDGEPORT.

The notice filed November 4, 1964, with the city clerk of the city of Bridgeport, concerning injuries sustained by Louis Cominale of Bridgeport on November 7, 1963, otherwise valid except that it was not given within the time required by law, is validated and declared sufficient to permit said Louis Cominale to maintain and prosecute to final judgment an action against the city of Bridgeport. Such notice shall have the same force and effect as though the provisions of section 7-465 of the 1963 supplement to the general statutes had been complied with, and said city shall be barred from setting up the failure to comply with the provisions of said section as a defense to said action, and shall also be barred from denying that proper, sufficient and timely notice of said injuries had been given to said city.

Approved May 26, 1967.

[House Bill No. 3795.] [82.]

AN ACT VALIDATING A NOTICE OF INJURY IN­ CURRED BY ANNA CAMBO, GIVEN TO THE CITY OF DERBY.

Notice, given to the city of Derby pursuant to section 13a- 149 of the general statutes, in behalf of Mrs. Anna Cambo of Derby for injuries incurred February 4, 1966, which notice is otherwise valid except that it did not describe the exact location of the fall which produced the injuries with suffi­ cient particularity, is validated and declared sufficient to main­ tain an action under said section.

Approved May 26, 1967. 92 SPECIAL ACTS [Jan., SP. NO. 83

[House Bill No. 3835.] [83.]

AN ACT VALIDATING THE NOTICE OF JEANNE H. JEPSON TO THE CITY OF BRIDGEPORT.

The notice given to the city clerk of the city of Bridgeport, concerning injuries sustained by Jeanne H. Jepson of Bridge­ port on February 4,1965, otherwise valid except that it was not given within the time required by law, is validated and de­ clared sufficient to permit said Jeanne H. Jepson to maintain and prosecute to final judgment an action against the city of Bridgeport. Such notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes had been complied with, and said city shall be barred from set­ ting up the failure to comply with the provisions of said section as a defense to said action, and shall also be barred from deny­ ing that proper, sufficient and timely notice of said injuries had been given to said city.

Approved May 26, 1967.

[Modified House Bill No. 3900.] [84.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER A CLAIM OF FRED HINE.

Notwithstanding the limitation of time in section 4-148 of the general statutes, the commission on claims may act upon a claim of Fred Hine of Union in connection with damages arising out of salt storage by the state highway department, provided he shall give notice thereof as provided by section 4-147 of the general statutes on or before October 1, 1967.

Approved May 26, 1967. 1967] OF CONNECTICUT 93 SP. NO. 85

[Modified House Bill No. 2595.] [85.]

AN ACT CONCERNING THE ESTABLISHMENT OF A BRANCH OF THE MOTOR VEHICLE DEPARTMENT IN THE TOWN OF ANSONIA.

The commissioner of motor vehicles shall establish and maintain a branch of the motor vehicle department in the town of Ansonia.

Approved June 20, 1967.

[Modified House Bill No. 3954.] [86.]

AN ACT AUTHORIZING MICHAEL C. VARANELLI TO APPEAL FROM AN AWARD OF THE STATE HIGH­ WAY COMMISSIONER.

Notwithstanding the expiration of the time limited by section 13a-76 of the 1963 supplement to the general statutes, within six months after the approval of this act, Michael C. Varanelli, of Waterbury, shall have the right to appeal, in the manner pro­ vided by said section, from the award of the highway commis­ sioner in condemnation proceedings, which award was filed with the clerk of the superior court for New Haven county, at Waterbury. The land condemned is situated in the town of Waterbury. If, in an appeal taken under this act, a state referee allows an award greater than the award of the highway com­ missioner for said property, interest on any judgment shall ac­ crue from the date of the filing of the state referee's report to the date of judgment.

Approved May 26, 1967. 94 SPECIAL ACTS [Jan., SP. NO. 87

[House Bill No. 5064.] [87.]

AN ACT AUTHORIZING MICHAEL SKWARA TO BRING AN ACTION AGAINST THE CITY OF NEW BRITAIN.

Notwithstanding his failure to give notice as required by section 13a-149 of the general statutes, Michael Skwara of New Britain may prosecute to final effect an action against the city of New Britain for damages for injuries sustained by him in a fall on a road in said city. The statute of limitations shall not be a bar to any such action.

Approved May 26, 1967;

[House Bill No. 3020.] [88.]

AN ACT CONCERNING THE POWERS OF THE NEW HAVEN PARKING AUTHORITY.

SECTION 1. Subsections (a), (c), and (d) of section 4 of number 8 of the special acts of 1955 are amended to read as follows: (a) The board of aldermen is authorized to provide for the issuance of revenue bonds of the city of New Haven to finance said parking facilities. Any such revenue bonds may be issued in part for the purpose of redeeming bonds of the authority or of the city heretofore issued to finance parking facilities of the authority or for the purpose of reimbursing the city for money advanced by the city to the authority. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding six per cent per annum, shall mature at such time or times not exceeding thirty years from their date and may be made redeemable before maturity at such price or prices and under such terms and conditions, as may be pro­ vided by the board of aldermen prior to the issuance of the bonds. The board of aldermen shall determine the form of the bonds, including any interest coupons to be attached thereto, and the manner of execution of the bonds and shall fix the denomination or denominations of the bonds and the place or 1967] OF CONNECTICUT 95 SP. NO. 88

places of payment of principal and interest, which may be at any bank or trust company within or without the state. All bonds issued under the provisions of this act shall be negoti­ able instruments within the meaning of the general statutes. Such bonds may be sold in such manner and for such price as said board may determine to be for the best interest of the city of New Haven, but no such sale shall be made at a price so low as to require the payment of interest on the money re­ ceived therefor at more than six per cent per annum, computed with relation to the absolute maturity or maturities of the bonds in accordance with standard tables of bond values, ex­ cluding from such computation the amount of any premium to be paid on redemption of any bonds prior to maturity. (c) Revenue bonds issued under the provisions of this act shall not constitute a pledge of the faith and credit of the city of New Haven. Said bonds and the interest thereon shall be pay­ able solely from the income derived from said parking facilities and, to the extent and in the manner provided in the vote authorizing said bonds, revenues derived from on-street parking meters and appropriations from the general funds of the city of New Haven and such bonds shall contain on the face there­ of a statement to that effect. (d) The vote authorizing the issuance of said revenue bonds shall pledge the revenues to be received from said parking facilities for which such bonds are issued. Such vote may also provide, subject to any agreement with bondholders, for the pledging of revenues from other parking facilities and for the pledging of on-street parking meter revenues. Such vote to fur­ ther effectuate the provisions of this act may contain a cove­ nant with bondholders to maintain substantially the existing on-street parking meters and to collect the fees imposed in connection therewith. Such vote may also contain a covenant with bondholders to make annual appropriations, in amounts to be determined or limited as provided in such vote, which appropriations shall be pledged to the payment of said bonds and the interest thereon as the same become due. Such vote may also provide for mortgaging such parking facilities as ad­ ditional security, and may contain such provisions for protect­ ing and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the city of New Haven, the board of aldermen and the parking authority in relation to the acquisition, construction, reconstruction, im­ provement, maintenance, operation and insurance of such parking facilities, and provisions for the establishment and maintenance of appropriate sinking funds and reserves, includ­ ing use of a part of the bond proceeds therefor, for the cus­ 96 SPECIAL ACTS [Jan., SP. NO. 88 tody, safeguarding and application of all moneys, and for the employment of necessary personnel. Except as otherwise pro­ vided in this act, the board of aldermen may provide for the payment of the proceeds of the sale of the bonds and the reve­ nues of the parking facilities to such officer, bank, trust com­ pany or other fiscal agent as it may designate for the custody thereof, and for the method of disbursement thereof, with such restrictions as it may determine. All expenses incurred in carrying out the provisions of such vote shall be treated as a part of the cost of operation, provided any engineering, legal, advertising, printing or other cost incurred in relation to park­ ing facilities which are to be financed by the issuance of reve­ nue bonds may be paid from the proceeds of said revenue bonds. SEC. 2. Section 5 of number 8 of the special acts of 1955 is amended to read as follows: Nothing herein contained shall be deemed to prohibit the board of aldermen, in fixing such initial schedule or any revision thereof, to make due allow­ ance for any on-street parking meter revenue or appropriations available for any of such purposes pursuant to the vote au­ thorizing such revenue bonds. SEC. 3. Section 7 of number 473 of the special acts of 1951 is amended to read as follows: Any holder of revenue bonds issued under the provisions of this act or any of the coupons appertaining thereto, except to the extent that the rights here­ in given may be restricted by the authorizing vote, may, either at law or in equity, by suit, action, mandamus or other pro­ ceeding, protect and enforce all his rights under the provisions of the general statutes or under such vote, and may enforce and compel the performance of all duties required by this act or by such ordinance to be performed by the city of New Haven, the board of aldermen, the parking authority or any officer thereof, including the fixing, charging and collecting of rates, rentals, fees and charges for the services and facilities furnished by the parking facility or parking facilities and the making of appropriations pledged to the payment of said bonds and the interest thereon.

Approved May 26, 1967. 1967] OF CONNECTICUT 97 SP. NO. 89

[Senate Bill No. 150.] [89.]

AN ACT CONCERNING THE VALIDATION OF THE ORAL NOTICE GIVEN BY J. FRANCES COX AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF GREENWICH.

The oral notice given on January 3, 1965, to a member of the police department of the town of Greenwich, concerning in­ juries sustained by J. Frances Cox of said Greenwich on said date, is validated and declared sufficient to maintain and prose­ cute to final judgment an action against said town of Green­ wich. Said oral notice shall have the same force and effect as though the provisions of section I3a-149 of the 1963 supplement to the general statutes had been complied with and said town of Greenwich shall be barred from setting up a failure to com­ ply with the provisions of said section 13a-149 and shall also be barred from denying that proper and sufficient notice of said injuries and the cause thereof and the time and place of their occurrence had been given to the said town of Greenwich.

Approved May 26,1967.

[Senate Bill No. 475.] [90.]

AN ACT AUTHORIZING THE TOWN OF KILLINGLY TO ENACT A PENSION ORDINANCE.

The town of Killingly, acting by its town meeting, may adopt an ordinance to establish pension systems for the officers and employees of the town, provided the rights or benefits granted to any individual under any existing retirement or pension system applicable to present or former officers and employees of the town shall not be diminished or eliminated.

Approved May 26, 1967. 98 SPECIAL ACTS [Jan., SP. NO. 91

[Senate Bill No. 825.] [91.]

AN ACT AUTHORIZING ROSE VERRIER TO BRING AN ACTION AGAINST THE TOWN AND CITY OF NEW BRITAIN.

Notwithstanding the failure to give notice required by sec­ tion 13a-149 of the general statutes, Rose Verrier of New Britain, may bring an action against the town and city of New Britain for injuries allegedly sustained in a fall on a sidewalk in said town and city on May 27, 1965. Said town and city are barred from denying that proper and sufficient notice of such injuries had been given to them.

Approved May 26, 1967

[Senate Bill No. 1010.] [92.]

AN ACT AUTHORIZING THE TOWN OF FAIRFIELD TO MAKE APPROPRIATIONS FOR THE SUPPORT OF THE PEQUOT LIBRARY.

The town of Fairfield is authorized to make appropriations to help defray the operating expenses of the Pequot Library, a non-profit institution, so long as the library facilities and educa­ tional services of the Pequot Library are available to the in­ habitants of Fairfield on a free basis.

Approved May 26, 1967. 1967] OF CONNECTICUT 99 SP. NO. 93

[Senate Bill No. 1492.] [93.]

AN ACT AUTHORIZING DANBURY TO MAKE A GRANT TO THE SCOTT FANTON MUSEUM AND HISTORI­ CAL SOCIETY, INC.

That the city of Danbury may annually appropriate for the purposes of the Scott Fan ton Museum and Historical Society, Inc., a sum not exceeding twenty-five thousand dollars.

Approved May 26, 1967.

[House Bill No. 2010.] [94.]

AN ACT CONCERNING THE ESTABLISHMENT OF A RETIREMENT SYSTEM FOR THE POLICE DEPART­ MENT OF THE TOWN OF NORTH HAVEN.

Section 5 of number 457 of the special acts of 1957 is amended to read as follows: When any regular member of the police department has attained the age of fifty-five years and has served for a period of not less than twenty-five years as a member of said police department, he shall be eligible for retirement for superannuation under the provisions of this act; provided any member may remain in service until age sixty-five with the permission of the retirement board upon the recom­ mendation of the board of police commissioners. The retire­ ment board shall pay, to each member who has retired for superannuation under this act, a pension for life in an amount determined as one and two-thirds per cent of his average annual pay received during the five years of service immediately preceding his retirement, multiplied by the number of years of his service.

Approved May 26, 1967. 100 SPECIAL ACTS [Jan., SP. NO. 95

[House Bill No. 2439.] [95.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW LONDON, CONCERNING THE COMPILATION OF ORDINANCES.

The last sentence of section 27 of number 330 of the special acts of 1921 is repealed.

Approved May 26, 1967.

[Modified House Bill No. 3573.] [96.]

AN ACT VALIDATING THE RETIREMENT PLAN ADOPTED BY THE TOWN OF CROMWELL.

The actions of the special town meetings of August 19, 1965 and March 10, 1966, adopting and approving a retirement plan for eligible employees of the town of Cromwell are hereby validated and confirmed.

Approved May 26, 1967.

[House Bill No. 3664.] [97.]

AN ACT AUTHORIZING THE TOWN OF CLINTON TO ADOPT PENSION PLANS AND VALIDATING EXIST­ ING PLANS.

The town of Clinton, acting by vote of its board of selectmen, may, from time to time, establish, amend and modify pension and retirement systems for any or all employees of the town, 1967] OF CONNECTICUT 101 SP. NO. 98 provided that such action shall not impair, abridge or abrogate any rights vested ir 1 1 ier any pension or retirement system effective date of this act, without the consent of such employee. The action of the board of education of the town of Clinton m establishing, on November 10, 1965, the "Pension Plan—Custodial Staff of Clinton School System," and the action of the Clinton town meeting of December 13, 1966 in establishing "The Clinton Police Pension Plan" and the retirement pension for the chief of police, are hereby authorized, ratified and validated.

Approved May 26, 1967.

[Modified House Bill No. 3890.] [98.]

AN ACT CONCERNING RETIREMENT BENEFITS OF POLICEMEN AND FIREMEN IN THE CITY OF BRIDGEPORT.

The sixth sentence of number 528 of the special acts of 1937, being section 238 of the charter of the city of Bridge­ port, is amended to read as follows: When any policeman or police officer or fireman or fire department officer, irre­ spective of age or term of service, shall have become per­ manently disabled for the performance of his duties by reason of mental or physical disability resulting from injury received or exposure endured in the performance of his duty, the board of police commissioners or the board of fire commis­ sioners, as the case may be, shall have power to retire such member from his department and such member shall be en­ titled to receive from the pension fund provided for in section 239, a yearly amount as determined by such board but not less than one-half or more than two-thirds of the yearly com­ pensation received by policemen, police officers, firemen or fire department officers of corresponding grade and rank, pro­ vided, during such period of disability and until the date of his retirement, such policeman or police officer or fireman or fire department officer shall receive his regular and usual salary or wage from the city of Bridgeport.

Approved May 26, 1967. 102 SPECIAL ACTS [Jan., SP. NO. 99

[House Bill No. 4289.] [99.]

AN ACT CONCERNING EMPLOYMENT OF POLICE IN THE TOWN OF BETHEL.

The second sentence of section 7 of number 11 of the special acts of 1947 is amended to read as follows: Regular police officers so appointed shall be not less than twenty-one years of age at the time of such appointment.

Approved May 27, 1967.

[House Bill No. 4415.] [100.]

AN ACT AUTHORIZING PORTLAND TO ESTABLISH A RETIREMENT SYSTEM.

The town of Portland may, by ordinance, provide for the establishment of a retirement system for the employees of said town.

Approved May 27, 1967. 1967] OF CONNECTICUT 103 SP. NO. 101

[Senate Bill No. 5.] [101.]

AN ACT CONCERNING DISCLOSURES OF INTEREST AND OBJECTIONS TO CHANGES IN ZONING MAT­ TERS IN WEST HARTFORD.

SECTION 1. Section 2 of chapter XII of number 562 of the special acts of 1957 is amended to read as follows: Disqualifi­ cation of members of council when acting as zoning authority and disclosure of interest by applicants. No council member shall participate in the hearing or decision of the council upon any zoning matter in which he is directly or indirectly inter­ ested in a personal or financial sense. In the event of such dis­ qualification, such fact shall be entered on the records of the council and the remaining members shall choose an elector of the town to act as a member of the council in the hearing and determination of the particular matter or matters in which the disqualification arose. All applicants before the council when it is sitting as the zoning commission shall attest at the time the application is filed to the names and addresses of all parties having either a direct or indirect interest in a personal or financial sense in the application. Corporate applicants shall disclose the names and addresses of officers and stockholders, except that this requirement shall not apply to publicly held corporations. SEC. 2. Subsection (f) of section 5 of said chapter XII is amended to read as follows: The council may amend the zon­ ing ordinance by a vote of not less than a majority of its mem­ bers, except that, if action is other than as recommended by the town plan and zoning commission, or, if a protest is filed at such hearing with the council against such change, signed by the owners of twenty per cent or more of the area of the lots included in such proposed change or of the lots within five hundred feet in all directions of the property included in the proposed change, by a vote of not less than a two-thirds majority of its members. A council member shall be in active attendance at any zoning amendment hearing to be eligible to vote on such amendment. SEC. 3. This act shall take effect upon its approval by a majority of the electors voting thereon at the regular town election to be held on the first Tuesday after the first Monday in November, 1967.

Approved June 2, 1967. 104 SPECIAL ACTS [Jan., Sr. No. 102

[Senate Bill No. 1784.] [102.]

AN ACT PERMITTING THE SALE OF CERTAIN PARK LAND BY THE STATE OF CONNECTICUT TO THE TOWN OF THOMASTON.

The state of Connecticut acting through the state park and forest commission is authorized and empowered to sell ap­ proximately eleven acres of land on the south side of Branch road, Thomaston, for a mutually agreed upon price per acre to the town of Thomaston to be used by said town for educa­ tional and municipal purposes. Said property is more particu­ larly bounded and described as follows: Beginning at a point in the southerly line at Branch road which point is the north­ west corner of the premises herein conveyed; thence, easterly along the southerly line of Branch road two hundred sixty-five feet more or less to a point; thence in a generally southerly direction along land now or formerly of the town of Thomas­ ton three hundred feet more or less to a point; thence in a generally easterly direction along land now or formerly of the town of Thomaston two hundred forty-three feet more or less to a point; thence in a general southerly direction along land now or formerly of the town of Thomaston five hundred seventy-eight feet more or less to a point; thence in a general southwesterly direction along land now or formerly of the state of Connecticut and known as seven hundred ten feet more or less to a point; thence in a general northerly direction along land now or formerly of the state of Connecticut and known as Black Rock State Park seven hundred ninety-five feet more or less to a point; thence in a generally easterly direction one hundred feet more or less to a point; thence in a general northerly direction three hundred feet more or less to the point or place of beginning.

Approved June 2, 1967. 1967] OF CONNECTICUT 105 SP. NO. 103

[Senate Bill No. 1967.] [103.]

AN ACT CONCERNING THE USE OF THE J. M. WRIGHT TECHNICAL SCHOOL ATHLETIC FIELD BY THE CITY OF STAMFORD.

The city of Stamford may make capital improvements to the athletic field of J. M. Wright Technical School at Stam­ ford and may use said field jointly with said school in accord­ ance with an agreement to be concluded by the state board of education and said city.

Approved June 2, 1967.

[House Bill No. 2621.] [104.]

AN ACT AUTHORIZING EDWARD A. GRIGOLOT, A.K.A. EDWARD A. GRIGALOT TO APPEAL FROMi AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by section 13-150 of the 1958 revision of the general statutes, Edward A. Grigolot, also known as Edward A. Grigalot, of Woodbury, may appeal from an award by the highway commissioner in relation to land located in said town and owned by Edward A. Grigolot, also known as Edward A. Grigalot. If on an appeal taken under this act a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judgment shall start from the date when the matter is heard before a state referee to the date of judgment.

Approved June 2, 1967. 106 SPECIAL ACTS [Jan., SP. NO. 105

[House Bill No. 3275.] [105.]

AN ACT VALIDATING THE NOTICE OF JOSEPHINE NUCIFORA TO THE TOWN OF MIDDLETOWN.

The notice given on January 19, 1966, by Josephine Nucifora to the town derk of the town of Middletown, concerning an injury sustained by the said Josephine Nucifora on October 18, 1965, otherwise valid except that notice was not given within the time limited by section 13a-149 of the general statutes, is validated and declared sufficient to maintain and prosecute to final judgment an action against the town of Middletown.

Approved June 2, 1967.

[Substitute for House Bill No. 3596.] [106.]

AN ACT VALIDATING THE APPEAL OF JAMES F. DON­ NELLY, INDIVIDUALLY, AND JAMES F. DONNELLY, CONSERVATOR OF THE ESTATE OF IDA M. DON­ NELLY FROM AN AWARD OF THE HIGHWAY COM­ MISSIONER.

Notwithstanding the limitation of time provided in section 13a-76 of the general statutes, an appeal by James F. Don­ nelly, individually and James F. Donnelly, conservator of the estate of Ida M. Donnelly, of Rridgeport, Connecticut, from an award of the highway commissioner, with respect to premises located at 52 Franklin street, Bridgeport, Con­ necticut, now pending in the superior court for Fairfield county is validated and may be prosecuted, notwithstanding said limitation of time. The fact that said section provides that an appeal shall be made within six months after the filing of the assessment of damages shall not be a defense to such appeal, nor may the state highway commissioner assert that such appeal was not timely made. If on an appeal taken under this act, a state referee allows an award greater than the 1967] OF CONNECTICUT 107 SP. NO. 107 award of the highway commissioner for said property, inter­ est on any judgment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved June 2, 1967.

[House Bill No. 5390.] [107.]

AN ACT AMENDING THE CHARTER OF THE EMANUEL SYNAGOGUE, OF HARTFORD, CONNECTICUT.

Section 2 of number 132 of the special acts of 1945 is amended to read as follows: Said corporation may purchase and hold, or it may lease, any real estate or personal property, provided it shall not hold real estate the value of which shall exceed two and one-half million dollars.

Approved June 6, 1967.

[Substitute for House Bill No. 3600.] [108.]

AN ACT VALIDATING THE APPEAL OF PAUL McNA- MARA & SON CO., INC. FROM AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the limitation of time provided in section 13a-76 of the general statutes, an appeal by Paul McNamara & Son Co., Inc., of Bridgeport, Connecticut, from an award of the highway commissioner, with respect to premises located at 61 Thompson street, Bridgeport, Connecticut, now pending in the superior court for Fairfield county is validated and may be prosecuted, notwithstanding said limitation of time. The fact that said section provides that an appeal shall be made within six months after the filing of the assessment of damages shall not be a defense to such appeal, nor may the state highway commissioner assert that such appeal was not timely made. If 108 SPECIAL ACTS [Tan., SP. NO. 109

on an appeal taken under this act a state referee allows an award greater than the award of the highway commissioner for said property, interest on any judgment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved June 2, 1967.

[Substitute for House Bill No. 3792.] [109.]

AN ACT VALIDATING THE APPEAL OF MATHIAS SAN­ TOS AND ROSE SANTOS FROM AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the limitation of time provided in section 13a-76 of the general statutes, an appeal by Mathias Santos and Rose Santos, of Bridgeport, Connecticut, from an award of the highway commissioner, with respect to premises located at 44 Franklin street, Bridgeport, Connecticut, now pending in the superior court for Fairfield county is validated and may be prosecuted, notwithstanding said limitation of time. The fact that said section provides that an appeal shall be made within six months after the filing of the assessment of damages shall not be a defense to such appeal, nor may the state high­ way commissioner assert that such appeal was not timely made. If on an appeal taken under this act a state referee allows an award greater than the award of die highway com­ missioner for said property, interest on any judgment shall accrue from the date of the fifing of the state referee's report to the date of judgment.

Approved June 2, 1967. 1967] OF CONNECTICUT 109 SP. NO. 110

[House Bill No. 4224.] [110.]

AN ACT VALIDATING A NOTICE OF INJURY BY JANET R. CANDELORI TO THE CITY OF NEW BRITAIN.

Notice given by Janet R. Candelori of New Britain to the city of New Britain of injuries incurred by her in a fall on Sterling Street, New Britain, on January 27, 1966, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and de­ clared sufficient for the purposes of said section to maintain an action against said city.

Approved June 2, 1967.

[House Bill No. 4368.] [111.]

AN ACT VALIDATING THE NOTICE OF MILDRED CAMARO TO THE CITY OF MERIDEN.

The notice given to the city of Meriden on January 12, 1967, concerning injuries received on February 4, 1966, by Mildred Camaro of Meriden as a result of a fall caused by an accumu­ lation of ice and snow on a sidewalk in said city, otherwise valid except that said notice was not given within the time required by section 13a-149 of the general statutes, is validated and declared sufficient to maintain and prosecute to final judg­ ment an action against said city. Said notice shall have the same force and effect as though the provisions of said section had been complied with, and said city shall be barred from setting up the failure to comply with the provisions of said sec­ tion as a defense to such action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved June 2, 1967. 110 SPECIAL ACTS [Jan., SP. NO. 112

[House Bill No. 4373.] [112.]

AN ACT VALIDATING THE NOTICE OF PATRICIA BERGERON TO THE CITY OF MERIDEN.

The notice given to the city of Meriden on January 11, 1967, concerning injuries received on November 1, 1966, by Patricia Bergeron of Meriden as a result of a fall caused by a defective sidewalk in said city, otherwise valid except that said notice was not given within the time required by section 13a-149 of the general statutes, is validated and declared sufficient to maintain and prosecute to final judgment an action against said city. Said notice shall have the same force and effect as though the provisions of said section had been complied with, and said city shall be barred from setting up the failure to comply with the provisions of said section as a defense to such action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved June 2, 1967.

[Modified House Bill No. 4442.] [113.]

AN ACT AUTHORIZING PAYMENT TO THE WAPPING FAIR, INCORPORATED FOR PREMIUMS PAID TO EXHIBITORS NOTWITHSTANDING RETURN OF THE STATEMENT OF PREMIUMS ONE DAY LATE.

The commissioner of agriculture and natural resources shall certify to the comptroller that the Wapping Fair, Incorporated is entitled to two hundred nine dollars and forty-eight cents notwithstanding the fact that the statement of premiums re­ quired by section 22-120 of the general statutes to be returned to the commissioner by a certain date was received one day late by said commissioner, and notwithstanding noncompliance with regulations of the commissioner of agriculture and natural resources made pursuant to section 22-119 of the general statutes.

Approved June 2, 1967. 1967] OF CONNECTICUT 111 SP. NO. 114

[Substitute for House Bill No. 4448.] [114.]

AN ACT EXTENDING THE TIME FOR GIVING NOTICE TO THE TOWN OF WATERTOWN RY MARY ENAMAIT.

Notwithstanding the limitation of time provided in section 13a-149 of the general statutes, Mary Enamait of Oakville may file notice with the town of Watertown concerning injuries allegedly sustained by her in a fall on Main street, Oakville, on January 18, 1966. If such notice is given to the town of Watertown on or before September 1, 1967, said town shall be barred from denying that proper and sufficient notice of such injuries had been given to it.

Approved June 2, 1967.

[House Bill No. 5272.] [115.]

AN ACT VALIDATING NOTICE GIVEN BY IRENE WLOSEK.

The notice given on September 7, 1965, to the city of New Britain concerning injuries sustained by Irene Wlosek, a minor, residing in said city, in a fall on Main Street, at or near 424 Main Street on April 21, 1965, otherwise valid except that it was not given within the time limited by section 13a-149 of the 1963 supplement to the general statutes, is validated and declared to be as fully effective as if said notice had been given within said time.

Approved June 2, 1967. 112 SPECIAL ACTS [Jan., SP. NO. 116

[House Bill No. 5288.] [116.]

AN ACT AUTHORIZING MARY DePINA TO BRING AN ACTION AGAINST THE CITY OF NEW BRITAIN.

Notwithstanding the failure to give the notice required by section 13a-149 of the general statutes, Mary DePina of New Britain may bring an action against the city of New Britain for damages for injuries allegedly sustained in a fall on the north side of Brand street, approximately opposite Hawkins street, New Britain, on October 20, 1966. Said city is barred from denying that proper and sufficient notice of such injuries had been given to it.

Approved June 2, 1967.

[Senate Bill No. 757.] [117.]

AN ACT AMENDING THE CHARTER OF THE BILL MEMORIAL LIBRARY.

Section 2 of number 156 of the special acts of 1889, as amended by number 311 of the special acts of 1933, number 54 of the special acts of 1945, and number 326 of the special acts of 1955, is amended to read as follows: Said corporation may have a common seal, which it may change and renew at pleasure, may sue and be sued, defend and be defended, answer and be answered unto by its corporate name in all courts and places whatsoever; may lease, purchase, receive, hold and convey any property, real or personal, requisite and convenient for its pur­ poses, not to exceed the sum of seven hundred fifty thousand dollars at any one time; may elect a president and other officers and agents as it may deem necessary, and suspend or remove the same at pleasure; may make and enforce, alter or repeal such bylaws, rules and regulations, relative to the use of books and other property belonging to said corporation and the man­ agement of its property and affairs, as in its judgment will best secure and carry out the purposes and objects of its organiza­ tion. The property of saidf corporation as long as it is used for 1967] OF CONNECTICUT 113 SP. NO. 118 the purposes of said corporation, to the amount not exceeding seven hundred fifty thousand dollars, shall be exempt from taxation, except such part of its real estate as may be leased or rented by it.

Approved June 2, 1967.

[Modified Senate Bill No. 1772.] [118.]

AN ACT AUTHORIZING BERTHA SCHATZ, LEONA WEISER AND IRVING WEISER TO MAINTAIN AN ACTION AGAINST THE CITY OF HARTFORD.

Notwithstanding the failure to give notice as required by section 7-465 of the 1959 supplement to the general statutes to an employee of the city of Hartford, an action brought by Bertha Scnatz, Leona Weiser and Irving Weiser, now pending in the circuit court, 14th circuit, may be maintained and pros­ ecuted to final effect, and said city snail be barred from setting up such failure as a defense to said action.

Approved June 2, 1967.

[Senate Bill No. 1773.] [119.]

AN ACT AUTHORIZING HERBERT ANDRES AND ELEANOR ANDRES TO BRING AN ACTION AGAINST THE HIGHWAY COMMISSIONER.

Notwithstanding the failure to give notice as required by section 13a-144 of the general statutes, Herbert Andres and Eleanor Andres of New Britain may bring an action against the highway commissioner for injuries sustained by them on 114 SPECIAL ACTS [Jan., SP. NO. 120

October 23, 1965 on or near route 10 in Southington and said commissioner is barred from denying that proper and sufficient notice of such injury had been given to him.

Approved June 8, 1967.

[Senate Bill No. 1914.] [120.]

AN ACT VALIDATING THE DETERMINATIONS OF CERTAIN TOWN MEETINGS REGARDING TRANS­ PORTATION FOR NON-PROFIT PRIVATE SCHOOL PUPILS.

The determination by the vote of the electors of any town which complied with the provisions of section 10-281 of the general statutes is validated notwithstanding the failure to com­ ply with the provisions of section 7-9 of the general statutes.

Approved June 2, 1967.

[Substitute for Senate Bill No. 1924.] [121.]

AN ACT CONCERNING THE SALE OF CERTAIN PROPERTY OF THE MILITARY DEPARTMENT IN NEW CANAAN.

SECTION 1. The adjutant general, with the approval of the attorney general, may sell, trade or exchange as part or all of the purchase price or other property to be used for an armory site in lower Fairfield county that plot of land located on the southerly side of Jelliff Mill road in the town of New Canaan, containing 9.2 acres, more or less, bounded and described as follows: Northerly by Jelliff Mill road, a total of 1658.43 feet. 1967] OF CONNECTICUT 115 SP. NO. 122 Northeasterly by the curved line which joins the South­ westerly highway line of Jelliff Mill road with the Westerly highway line of East Cross road, 36.68 feet. Easterly by East Cross road a total of 116.66 feet. Southerly by Merritt parkway a total of 1517.15 feet. Westerly by land of the Connecticut state highway depart­ ment, 115 feet more or less, by a straight line which is drawn from a point in the northerly highway line of Merrit parkway, said point being 70 feet westerly, measured along said northerly highway line, from a Connecticut highway department monu­ ment set at the westerly terminus of a section of said highway line having a length of 411.78 feet, to a point in the southeast­ erly highway line of Jelliff Mill road, said point being 252 feet southwesterly, measured along said southeasterly highway line, from a Connecticut highway department monument set at the southwesterly terminus of a section of said highway line having a length of 491.22 feet. SEC. 2. The state treasurer shall appoint two appraisers to determine the price at which such property may be fairly sold and the fair market value of any property for which such property may be traded or exchanged. Any sale, trade or ex­ change under this act shall be in substantial conformity with the determinations of such appraisers.

Approved June 2, 1967.

[Modified Senate Bill No. 1968.] [122.]

AN ACT AUTHORIZING THE USE OF CERTAIN UNIVERSITY OF CONNECTICUT PROPERTY BY THE CITY OF STAMFORD.

The board of trustees of The University of Connecticut may, in an agreement approved by the attorney general, grant per­ mission to the city of Stamford for use of a portion of the property of said university on Scofield town road in Stamford by said city for recreation purposes.

Approved June 2, 1967. 116 SPECIAL ACTS [Jan., SF. NO. 123

[Modified Senate Bill No. 1982.] [123.]

AN ACT CONCERNING MUNICIPAL RETIREMENT CREDIT FOR ANTHONY J. PRITULA.

Anthony J. Pritula of Bridgeport shall receive credit in the Connecticut municipal employees' retirement system for service with the board of education of Bridgeport during the period between April 27, 1954, and December 8, 1960, upon payment by him into the Connecticut municipal employees' retirement fund of the amount "-1 1 ' 1 ' ^ cember 18, 1961, with interest per annum.

Approved June 2, 1967.

[Substitute for House Bill No. 2011.] [124.]

AN ACT CONCERNING RESIDENCE REQUIREMENTS AND TERMS OF MEMBERS OF THE BOARD OF DIRECTORS OF THE MATTABASSETT DISTRICT.

SECTION 1. The fifth sentence of section 2 of number 240 of the special acts of 1961 is amended to read as follows: There­ after, appointments shall be for terms of three years and until successors have been appointed and have qualified, but no per­ son shall continue to serve as a member of said board after removal of his residence from the municipality by which he was appointed. SEC. 2. This act shall take effect June 1, 1968.

Approved June 27, 1967. 1967] OF CONNECTICUT 117 SP. NO. 125

[House Bill No. 2013.] [125.]

AN ACT AUTHORIZING THE TOWN OF WINDHAM TO ESTABLISH A RETIREMENT SYSTEM FOR TOWN EMPLOYEES.

SECTION 1. The town of Windham is authorized to estab­ lish a retirement system for all or any part of its full-time employees and elected officials. Said retirement system shall be governed by the terms and conditions adopted by the town of Windham by a regular or special town meeting. SEC. 2. The cost of funding said retirement system shall be paid from the general funds of the town of Windham.

Approved June 2, 1967.

[House Bill No. 2427.] [120.]

AN ACT CONCERNING THE COMPENSATION OF THE TOWN CLERK OF COVENTRY.

SECTION 1. The compensation of the town clerk of Coven­ try shall be on an annual salary basis in lieu of the fees pro­ vided by the general statutes, such salary and the time and method of payment to be determined by town meeting, sub­ ject to the approval of the board of finance of such town. All fees collected by said clerk in the performance of his duties shall become the property of said town and shall be paid by said clerk monthly to the treasurer of said town. The town of Coventry shall pay all of the expenses of the office of said town clerk, including the salaries of the clerk and his assistant and the cost of materials and supplies required by said office. SEC. 2. The change of compensation of said clerk from a fee to a salary shall be first effective for the term of the town clerk elected to said office at the regular election in said town next succeeding the passage of this act.

Approved June 2, 1967. 118 SPECIAL ACTS [Jan., SP. NO. 127

[House Bill No. 2432.] [127.]

AN ACT CONCERNING THE TERRITORIAL LIMITS OF THE MERWIN, BURWELL AND FAR VIEW BEACH ASSOCIATION.

Section 3 of number 378 of the special acts of 1929, as amended by number 501 of the special acts of 1935, is amended by adding the following at the end thereof: There is hereby excluded from the limits and territory of said association as defined above that area known as the "Crestwood" area, being all of that area described on the Subdivision Map of "Crest- wood", Milford, Connecticut, scale: 1"=40', dated May 17, 1963, and received for record on June 1, 1964 by the city clerk of Milford, which map designates High Crest Corporation as owner, and which map is Certified substantially correct by Daniel B. Guion, 41 Daniels Farm Road, Trumbull, Con­ necticut, Registered Land Surveyor. The area being hereby excluded from the limits and territory of said association as defined above consists of all properties having one or more borders on any of the following streets, or contiguous to any of the following streets: (a) That portion of Cornflower drive between numbers 131 and 132 on one end and continuing to the other end of said Cornflower drive at the dead end circle; (b) all of Barrow street; (c) all of Katydid lane; (d) all of Crestwood road.

Approved June 2,1967. 1967] OF CONNECTICUT 119 SP. No. 128

[Modified House Bill No. 2558.] [128.]

AN ACT PROVIDING FOR ABATEMENT AND REFUND OF TAXES ASSESSED AGAINST PROPERTY OF ST. GABRIEL'S ROMAN CATHOLIC CHURCH OF MILFORD.

All taxes paid by St. Gabriel's Roman Catholic Church of Milford assessed against its property on Old Paint Road, Mil- ford, in the grand lists of 1960, 1961 and 1962 are abated and shall be refunded. The board of aldermen and tax collectors and all other proper officials of the city of Milford are author­ ized to take whatever action they deem necessary or advisable to abate such taxes and make such refund.

Approved June 2, 1967.

[House Bill No. 3009.] [129.]

AN ACT DEFINING WIDOW FOR PURPOSES OF PEN­ SIONS TO WIDOWS OF NEW HAVEN POLICEMEN AND FIREMEN.

The definition of "widow" in number 391 of the special acts of 1931 is amended to read as follows: The term "widow," as used in this section, shall be limited to (1) the surviving wife of such member who was married to him prior to his retire­ ment from such department, if retired, and who was living with him at the time of his death or, if not so living with him, was absent by reason of his fault or (2) the surviving wife of such member who married him subsequent to his retirement from such department, if retired, and lived with him continu­ ously thereafter until the time of his death but not less than five years or, if not so living with him at the time of his death, was absent by reason of his fault.

Approved June 2, 1967. 120 SPECIAL ACTS [Jan., SP. No. 130

[House Bill No. 3888.] [130.]

AN ACT EMPOWERING THE TOWN OF GLASTONBURY TO ENTER INTO AGREEMENTS WITH OTHER MUNICIPAL CORPORATIONS REGARDING TAXA­ TION OF RESERVOIR LAND AND WATER SHED LAND OWNED BY THEM.

SECTION 1. The town of Glastonbury is empowered to enter into agreements with other municipal corporations owning reservoir land and water shed land in the town of Glastonbury providing for the collection of an annual sum in lieu of taxes for any such land. SEC. 2. Such agreements may include covenants regarding use of such land and construction of improvements thereon. Such agreements may also include provisions for reimburse­ ment of the town of Glastonbury for the difference between the amounts paid in lieu of taxes and the amounts which would have been levied without regard to the provisions of this act.

Approved June 2, 1967.

[House Bill No. 3892.] [131.]

AN ACT CONCERNING COMPENSATION OF THE TOWN CLERK OF TOLLAND.

SECTION 1. The compensation of the town clerk of Tolland shall be on an annual salary basis in lieu of the fees provided by the general statutes, such salary and the time and method of payment to be determined by town meeting. All fees collected by said clerk in the performance of his duties shall become the property of said town and shall be paid monthly by said clerk to the treasurer of said town. The town of Tolland shall pay all of the expenses of the office of said town clerk, including the salaries of the clerk and his assistant and the cost of materials and supplies required by said office. 1967] OF CONNECTICUT 121 SP. NO. 132

SEC. 2. The change of compensation of said clerk from a fee to a salary shall be first effective for the term of the town clerk elected to said office at the regular election in said town next succeeding the passage of this act.

Approved June 2, 1967.

[House Bill No. 4304.] [132.]

AN ACT AMENDING THE CHARTER OF THE BRAN- FORD CEMETERY ASSOCIATION, CONCERNING ITS PROPERTY HOLDINGS.

Section 2 of number 196 of the special acts of 1923 is amended to read as follows: The Branford Cemetery Associa­ tion is authorized to hold in trust personal property not exceed­ ing the sum of five hundred thousand dollars, the income from which shall be used for cemetery purposes.

Approved June 2, 1967.

[House Bill No. 4566.] [133.]

AN ACT RAISING THE VALUE OF THE AMOUNT OF PROPERTY THE NEW CANAAN HISTORICAL SO­ CIETY CAN OWN.

Number 94 of the special acts of 1945 is amended to read as follows: The New Canaan Historical Society, incorporated by a special act, approved May 18, 1893, may hold property in the amount of five hundred thousand dollars in value.

Approved June 2, 1967. 122 SPECIAL ACTS [Jan., SP. NO. 134

[House Bill No. 4689.] [134.]

AN ACT CONCERNING THE DEBT LIMIT OF THE NEW HARTFORD FIRE ASSOCIATION.

Section 5 of number 216 of the special acts of 1889 is amended to read as follows: The directors of said fire asso­ ciation shall have full power and authority to borrow money for the use of said association, and upon its credit as they shall deem necessary, and to draw their orders on its treasurer therefor, but the amount of indebtedness so incurred shall not at any time exceed the sum of fifty thousand dollars.

Approved June 2, 1967.

[Substitute for House Bill No. 4720.] [135.]

AN ACT CONCERNING THE ESTABLISHMENT OF A MUNICIPAL GOLF COURSE IN MIDDLETOWN.

The board of trustees of the Connecticut Valley Hospital may lease to the city of Middletown, on mutually agreeable terms, and subject to the approval of the attorney general as to form, for use by said city as a municipal golf course the follow­ ing-described parcels of land: First Parcel: Beginning at a point, which marks the intersec­ tion of the east street fine of Bartholomew Road and the south street line of Bow Lane; thence continuing in an easterly direction along the south street fine of Bow Lane a distance of one thousand sixty (106(y +) feet, more or less, to a point; thence southerly along property now or formerly of Helena M. Wilson a distance of six hundred seventy (670'+) feet, more or less, to a point; thence easterly along property now or formerly of Helena M. Wilson a distance of two hundred thirty (230'+) feet, more or less, to a point; thence southerly along property now or formerly of Helena M. Wilson a distance of five hundred forty (54(y-|-) feet, more or less, to a point; thence easterly along property now or formerly of Helena M. Wilson and Anna I. Roberts, each in part, a distance of twelve hundred ninety (1290'+) feet, more or less, to a point in the west street 1967] OF CONNECTICUT 123 Sr. No. 135 line of Cedar Lane; thence southerly along the west street line of Cedar Lane a distance of seventeen hundred eighty (1780'+) feet, more or less, to a point which marks the inter­ section of the west street line of Cedar Lane and the north street line of Reservoir Road; thence westerly along Reservoir Road a distance of eight hundred twenty (820'+) feet, more or less, to a point; thence northerly along property now or form­ erly of Mosey Soobitsky a distance of two hundred sixty (260'+) feet, more or less, to a point; thence westerly along property now or formerly of Mosey Soobitsky and Carta a distance of one thousand fifty (1050'+) feet, more or less, to a point; thence northerly along property now or formerly of Margaret E. Bliven and Charles J. Arrigoni a distance of thir­ teen hundred seventy (1370'+) feet, more or less, to a point; thence westerly along property now or formerly of Charles J. Arrigoni seven hundred (700'+) feet, more or less, to a point in the east street line of Bartholomew Road; thence northerly along the east street line of Bartholomew Road nine hundred ninety (990'+) feet, more or less, to the point of beginning. Second Parcel: Beginning at a point which marks the inter­ section of the south street line of Reservoir Road and the west street line of Cedar Lane; thence continuing in a southerly direction along the west street line of Cedar Lane fourteen hundred sixty (146C+) feet, more or less, to a point; thence westerly along property now or formerly of Mary H. Culver a distance of one hundred eighty (180'+) feet, more or less, to a point; thence southerly along property now or formerly of Mary H. Culver a distance of one hundred twenty (120'+) feet, more or less, to a point; thence easterly along property now or formerly of Mary H. Culver a distance of one hundred ninety (190'+) feet, more or less, to a point in the west street line of Cedar Lane; thence southerly along the west street line of Cedar Lane a distance of twenty six hundred sixty (2660'+) feet, more or less, to a point in the north street line of Brooks Road; thence in a northerly direction along the north street line of Brooks Road and the east and north street lines of Training Hill Road a distance of thirty four hundred seventy (3470'+) feet, more or less, to a point; thence easterly along property now or formerly of Joseph Vechitto three hundred eighty (380'+) feet, more or less, to a point; thence northerly along property now or formerly of Joseph Vechitto a distance of two hundred sixty (26C+) feet, more or less, to a point; thence westerly along property of Joseph Vechitto a distance of three hundred eighty (380'+) feet, more or less, to a point in the east street line of Training Hill Road; thence northerly along the east street line of Training Hill Road a distance of four hundred thirty (430'+) feet, more or less, to a point in the 124 SPECIAL ACTS [Jan., SP. NO. 136 south street line of Reservoir Road; thence easterly along the south street line of Reservoir Road a distance of twenty seven hundred sixty (2760'+) feet, more or less, to the point of beginning. The above-described first and second parcels are also known as parcels number 10 and 11 in the Connecticut Valley Hospi­ tal records.

Approved June 2, 1967.

[House Bill No. 4996.] [136.]

AN ACT AMENDING THE CHARTER OF THE ROCKVILLE PUBLIC LIBRARY.

SECTION 1. Section 1 of number 185 of the special laws of 1893 is amended to read as follows: That Francis T. Maxwell, William Maxwell, George Sykes, William H. Prescott, Charles Phelps, A. Park Hammond, James Dingwell, J. J. Regan, and Joseph C. Hammond, together with two other persons to be appointed by the selectmen of the town of Vernon by writing signed by them, or a majority of them, and two other persons to be appointed by vote of the common council of the city of Rockville, and five persons to be appointed as provided in section 2 of this act, together with their successors, be and they are hereby constituted a body politic and corporate by the name of The Rockville Public Library, to be located in said city, and by that name shall have perpetual succession and be capable in law to accept and receive the legacy of the late George Maxwell of Rockville, and all other gifts, transfers, and bequests of money or other property, and to purchase, receive, hold, and convey all kinds of property, real and personal, neces­ sary and convenient for the purpose of establishing and main­ taining a public library in said city, and if deemed best a read­ ing-room in connection therewith, and with power to contract and be contracted with, and to sue and be sued, defend and be defended in all courts, and may have a common seal, and alter the same at pleasure; with power also to choose a president, vice-president, secretary, treasurer, librarian, and such other officers and agents as may be deemed necessary, and to make all necessary rules, regulations, and bylaws for the government 1967] OF CONNECTICUT 125 SP. NO. 137 of the corporation, and the care and preservation of its prop­ erty, and the establishment and maintenance of a public library, and if deemed best a reading-room connected there­ with. SEC. 2. A majority of the corporate membership of the Rockville Public Library shall constitute a quorum to appoint, on or before October 1, 1967, such additional members as may be necessary to constitute a total corporate membership of eighteen.

Approved June 2, 1967

[Substitute for House Bill No. 5340.] [137.]

AN ACT CONCERNING THE CLAIM OF HOWARD CHASE AGAINST THE CITY OF HARTFORD FOR PERSONAL INJURIES.

Notwithstanding the failure to give notice and to commence an action within the times limited by law, Howard Chase of the city of Hartford may bring suit against the city of Hartford for personal injury caused by a discharge of firearms by a policeman employed by said city on June 22, 1954. The statute of limitations shall not operate as a bar to any such suit. Any action brought in accordance with this act shall be brought on or before January 1, 1968.

Approved June 2, 1967. 126 SPECIAL ACTS [Jan., SP. NO. 138

[Modified House Bill No. 3006.] [138.]

AN ACT CONCERNING PENSIONS FOR EMPLOYEES OF THE CITY OF DERBY.

Number 627 of the special acts of 1953 as amended is amended to read as follows: SECTION 1. The following terms, as used in this act, unless a different meaning is plainly required by the context, shall have the following meanings: "Retirement system" shall mean the plan for retirement of city employees as established by this act; "retirement board" and "the board" shall mean the board herein created for the administration of the retirement system; "pension" shall mean a payment made to an employee according to the provisions of this act, other than a return of con­ tributions; "retirement fund" shall mean the fund derived from the contributions made as herein provided for the payment of pensions to city employees retired under this act; "regular in­ terest" shall mean interest at the rate determined from time to time by the retirement board, and shall be substantially that which is earned on the retirement fund, compounded annually on the last day of the fiscal year; "fiscal year" shall mean the twelve months from January first of any year to December thirty-first of the same year, both dates inclusive; "pay" shall mean the salary or wages of an employee for his services to the city. SEC. 2. (a) There shall be a retirement system for the city of Derby, the management of which shall be vested in a retire­ ment board consisting of seven members as follows: The city treasurer; two members of the board of apportionment and tax­ ation, one from each of the two leading political parties; two members of the board of aldermen, one from each of the two leading political parties; one officer of the police department, to be elected by the members of the police department; and one member of the street department, to be elected by the em­ ployees of the street department and all other employees covered by this act. The members of the retirement board from the city boards shall be appointed by the mayor. All mem­ bers shall be elected or appointed for a term of two years, and the term of each member shall continue until his successor is elected or appointed and has aualified. In no event shall any person remain a member of said board except during the time he continues to hold his public office or to be a member of the board or body from which he was appointed or elected. The 1967] OF CONNECTICUT 127 SP. NO. 138 members of the retirement board shall annually select a chair­ man from the membership of said board. The members of the retirement board shall serve without compensation, (b) The city treasurer shall be the treasurer of the retirement fund. Said retirement board shall be trustee thereof and shall have full control and management of all its securities and assets, with f>ower to invest and reinvest the same in accordance with the aws of the state governing the investment of trust funds. The retirement board shall submit annually to the board of appor­ tionment and taxation of the city of Derby a schedule of esti­ mated appropriations of money necessary for the administration of this act, and it shall receive, control, manage and expend all of said fund, according to the provisions of this act, includ­ ing any moneys contributed by employees, with the same powers of investment and reinvestment as are herein provided. Said board shall determine the eligibility of an employee for a pension, his rights, and the rights of the city under this act; shall make by-laws and regulations not inconsistent with the law for administration of this act, and shall do all things neces­ sary and proper toward carrying out the purposes for which the retirement system is created. The board may hire and dismiss employees necessary for the proper administration of this act and fix their compensation, and may engage expert actuarial, auditing, clerical or medical service when deemed advisable by the retirement board. All expenses so incurred shall be paid by the city. SEC. 3. The terms of this act shall apply to all regular full- time employees of the city of Derby who are eligible under the provisions of this section, but it shall not apply to elected officials nor to employees covered by the state teachers' retire­ ment system nor to teachers who were at any time eligible for membership therein. The retirement board may adopt appro­ priate rules and regulations to determine those who are regular and full-time employees within the meaning of this act. Each eligible employee in the service of the city on July 1, 1953, .shall be required to participate in the retirement system so long as he remains eligible therefor, as a condition of his continued employment by the city, such participation to commence on July 1, 1953, unless, prior to said date, such employee notifies the board in writing of his intention not to participate in the system, in which event he shall not thereafter be admitted to the retirement system. On and after January 1, 1967, each eligible employee who enters the service of the city shall, at the end of the first six months of employment, be required to participate in the retirement system, and such participation shall be a condition of his continued employment, as long as 128 SPECIAL ACTS [Jan., SP. NO. 138 he remains eligible therefor, such participation to be effective on the first day of the calendar month following the completion of six months of service with the city, provided such employee shall not have attained the age of fifty years on or before said effective date of participation. The retirement board may adopt rules and regulations relating to the participation in the retire­ ment system of all employees whose active service may be sus­ pended on account of military service, authorized leave of absence or any cause acceptable to the retirement board; pro­ vided such rules or regulations shall be approved by a majority vote of the board of aldermen of the city to become effective. SEC. 4. The city of Derby shall be liable to the retirement board for such an amount on account of future pensions repre­ senting service of employees covered by this act rendered prior to the inception of the retirement system as shall be determined by the board on sound actuarial principles. In lieu of full pay­ ment initially of such an amount, the city shall pay periodically such amounts as the retirement board determines as necessary to discharge such liability over a definite period not exceeding thirty years; provided in no fiscal year shall the payment made on this account be less than regular interest on the amount of such liability still outstanding; and provided further that any unfunded pension credits existing as of January 1, 1967, shall be financed over a period not exceeding thirty years from said date. The city shall also pay annually to the retirement board such amounts as are determined by the retirement board on sound actuarial principles to be necessary, in addition to con­ tributions of the employees, to provide future pensions on ac­ count of service rendered by employees subsequent to the date upon which each shall begin participation in the retirement system. SEC. 5. The uniform rates of contribution to be made by all employees participating in the retirement system shall be determined by the retirement board from time to time, but shall at no time exceed five per cent of pay. Such contributions shall be collectible from employees as deductions from pay and transmitted immediately to the retirement board. In the event of the discontinuance of a member's employment by the city, the board shall pay to him an amount equal to his con­ tributions under this section plus regular interest thereon com­ pounded annually. In the event of the death of any member prior to the effective date of his retirement, an amount equal to his contributions under this section plus regular interest thereon compounded annually shall be paid by the board either to such beneficiary as he may have designated in writing and filed with the retirement board or, in the event that no such 1967] OF CONNECTICUT 129 SP. NO. 138 beneficiary has been designated, such sum shall become a part of his estate; or, at the death of an employee subsequent to the effective date of his retirement, the amount of any excess of his accumulated contributions as of the effective date of his retirement over pension payments made thereafter to him shall be disbursed by the retirement board in the same way. SEC. 6. Any member of the retirement system who has completed twenty-five years of service as an employee of the city of Derby and attained the age of sixty years, or who, sub­ sequent to December 31, 1966, has completed fifteen years of such service and attained the age of sixty-five years, shall be eligible for retirement for superannuation under the provisions of this act. Any member so eligible may retire from service by filing with the retirement board a written statement duly attested and setting forth at what time subsequent to the date of filing thereof, but not later than sixty days subsequent to such date, he desires to be retired; or the retirement board may at its option retire any member so eligible for retirement by furnishing him written notice thereof at least sixty days in advance of the specified date of such retirement. All mem­ bers of the retirement system who have attained the age of sixty-five shall be retired on the day following the attainment of said age, except that any such employee may be continued in service for stipulated periods at the discretion of the retire­ ment board, but in no case after the attainment of the age of sixty-eight; provided that, with respect to employees in service on January 1, 1967, or employed after said date, such service rendered after age sixty-five shall constitute credited service for the purposes of this plan, and members so continued in service shall continue to pay employee contributions for such term of employment. Any member of the retirement sys­ tem who, after fifteen years of continuous service as an em­ ployee of the city, shall be totally and permanently disabled, except as a result of his own wilful misconduct, from earning compensation at any substantially gainful employment, may be retired for disability according to the provisions of this act; provided proof of total disability shall be submitted to the retirement board which shall cause examinations to be made by at least two impartial medical examiners; and pro­ vided such total disability, if shown to the satisfaction of the board to have been sustained during the performance of es­ sential duties pertaining to his employment by the city, shall entitle any member to retirement for disability irrespective of the duration of his employment. "Continuous service" for the purpose of this section shall mean uninterrupted employment; but absence from employment for any reason, followed by 130 SPECIAL ACTS [Jan., SP. NO. 138 reinstatement within one year thereafter, shall not be con­ sidered as breaking the continuity of the service. In the case of absence from employment for more than one year, the re­ tirement board shall determine the period within which the employee may return without breaking the continuity of his service. Reinstatement of an employee in the retirement system shall be conditioned upon such medical examination as the board may prescribe and upon payment to the retirement fund of contributions previously withdrawn together with such an amount as will establish the proper actuarial reserve for that portion of the pension reinstated, which was represented by the contributions previously withdrawn. In computing years of service to determine eligibility of a member for retirement, no year shall be included in which the employee has not been in actual service for at least nine months. Time spent in the armed forces of the United States in time of war by any mem­ ber of the retirement system, or any person who would other­ wise be eligible for membership hereunder, shall be included in computing the length of time of service rendered to the city, provided such person shall apply for and qualify for re-employment by the city of Derby in accordance with the terms of the national service act or any amendment thereto. In computing the length of service rendered to the city, the time spent by a supernumerary policeman on active regular duty prior to his appointment as a regular member of the police department shall be included, except that three years' service as a supernumerary officer, including a minimum of three hun­ dred hours of actual service during said period, shall be equiva­ lent to not more than one year of service as a regular police­ man. SEC. 7. (a) The retirement board shall pay to each mem­ ber who has been retired for superannuation under this act subsequent to December 31, 1966, a pension for life in an amount equal to the sum of five-sixths of one per cent of the first six thousand six hundred dollars of average annual pay received during the five years of service immediately preced­ ing his retirement plus one and two-thirds per cent of such average annual pay in excess of six thousand six hundred dollars multiplied by the number of completed years of service. The retirement board shall pay to each member who has been retired for disability according to the provisions of this act subsequent to December 31, 1966, a pension during the continuance of such disability in an amount equal to the sum of five-sixths of one per cent of the first six thousand six hundred dollars of average annual pay received during the five years of service immediately preceding his retirement plus one 1967] OF CONNECTICUT 131 SP. NO. 138 and two-thirds per cent of such average annual pay in excess of six thousand six hundred dollars multiplied by the number of completed years of service; provided the board may, from time to time, call for medical evidence relative to whether the em­ ployee continues to be totally disabled. If the board concludes on the basis of such medical evidence that the disability for which the employee is receiving a pension no longer exists, or if it is established that such employee is engaged in a sub­ stantially gainful occupation, the board shall order a discontin­ uance of the pension payable to such employee. Pension pay­ ments shall be made on the basis of completed months of retirement and shall become due and payable to the persons entitled thereto on the last day of each calendar month, except that (1) the initial pension payment to a retired member shall be computed as the proportion of the amount of his regular monthly pension corresponding to the fraction of the month elapsed since the effective date of his retirement, and (2) upon the death of a retired member, the final pension payment shall be computed as the proportion of the amount of his regular monthly pension corresponding to the fraction of the month elapsed from the first day of the month to the day of death in said month. No pension payable to a member on account of total and permanent disability sustained during the perform­ ance of essential duties pertaining to employment by the city shall be less than one-half the annual rate of pay received by the disabled employee at the time of his disability. Notwith­ standing anything in this act to the contrary, no pension pay­ able to an employee who was a member of the retirement system on December 31, 1966, shall be less than it would have been if computed pursuant to the provisions of sections 7 and 8 of number 627 of the special acts of 1953 as amended prior to the effective date of this act. (b) The retirement board shall pay to each employee eligible for a pension and retired before January 1, 1967, a sum of twenty-five dollars per month, pay­ able from the month of January, 1967, in addition to any pen­ sion benefits received by such person pursuant to any other special act. SEC. 8. Any person eligible to receive a pension pursuant to this act who is retired after December 31, 1962, shall receive such pension without deduction for any social security pay­ ment for which such person may be eligible pursuant to the federal social security act. With respect to persons retired before said date, the provisions of section 8 of number 627 of the special acts of 1953 shall apply. SEC. 9. An amount equal to all moneys received by any 132 SPECIAL ACTS [Jan., SP. NO. 139 member as an award payable by the city under the workmen's compensation act shall be deducted from any concurrent pay­ ments provided under the act. SEC. 10. No action for amounts due under the provisions of this act shall be brought but within three years after the right of action has accrued. Any person legally incapable of bringing an action when the right accrues may sue at any time within three years after he becomes legally capable of instituting suit. All amounts not claimed within said period shall remain abso­ lutely a part of the retirement fund. SEC. 11. The right of any person to a pension or the return of contributions, any benefit or right accrued or accruing to any person under the provisions of this act, and the cash and securities held under this act, shall be exempt from any state or municipal tax, levy and sale, garnishment, attachment, or any other process whatsoever, and shall be unassignable. SEC. 12. The retirement board shall, on or before Novem­ ber first of each year, file with the board of apportionment and taxation an annual report showing the financial condition of the retirement system as of the end of the last-completed fiscal year, including an actuarial valuation of assets and liabilities, and setting forth such other facts, recommendations and data as may be of value to the members of the retirement system and of the city of Derby.

Approved June 5, 1967.

[Substitute for Senate Bill No. 1567.] [139.]

AN ACT CONCERNING CERTAIN EMPLOYEES OF THE TOWN OF BEACON FALLS.

SECTION 1. The town of Beacon Falls may, by ordinance, determine classifications of municipal employees for the pur­ poses of a tenure system. Such classifications may be changed in the same manner, provided no employee who has achieved tenure in any such classification shall be deprived of his right of tenure. 1967] OF CONNECTICUT 133 Sr. No. 140

SEC. 2. Any employee of said town employed in a classified position shall achieve tenure of office upon completion of one year of satisfactory service. Retention of any employee in a classified position for more than one year is prima facie evi­ dence that such employee's work is satisfactory. No employee who has achieved tenure shall be dismissed except for insubor­ dination, dereliction of duty, unsatisfactory work, conviction of crime, or a violation of the provisions of section 4 hereof. SEC. 3. Before dismissal of any employee who has achieved tenure under this act, the board of selectmen shall notify such employee, one month in advance, of the time and place at which a hearing shall be held, and the grounds upon which said board is considering dismissal of such employee. Such employee may be represented by counsel, subpoena witnesses on his behalf, examine any records kept by said board with respect to his employment, and cross-examine any witnesses called to support the charges made against him. Any employee aggrieved by the decision of said board after any such hearing may appeal to the court of common pleas within two weeks after dismissal. SEC. 4. No person achieving tenure pursuant to this act shall participate in any manner in any political activity on be­ half of any political party or candidate for election other than to cast his vote in any election and express his opinion as a citizen with relation to any political issue before the electorate. Any violation of this section shall be adequate reason for dis­ missal.

Approved June 5,1967.

[House Bill No. 2278.] [140.]

AN ACT CONCERNING BOND ISSUES BY THE CANAAN FIRE DISTRICT.

SECTION 1. Section 1 of number 68 of the special acts of 1955 is amended to read as follows: The Canaan Fire District is authorized to issue bonds to an amount not exceeding two hundred fifty thousand dollars to be denominated, "Refunding and Extension Bonds." 134 SPECIAL ACTS [Jan., SP. NO. 141

SEC. 2. Section 3 of number 68 of the special acts of 1955 is amended to read as follows: Such bonds shall be issued in serial form, shall be of such denominations as may be deter­ mined by vote of said district and shall be payable in substan­ tially equal annual instalments, the first instalment to mature not later than two years from the date of issue and the last instalment of such series to mature not later than twenty years therefrom. Said district, at a meeting warned and held for that purpose, shall determine the form of the bonds, whether regis­ tered or coupon, the date of such bonds, the denomination in which they shall be issued, and a rate of interest not exceeding eight per cent per annum. Such bonds shall not be sold for less than par unless the rate of interest is six per cent or less, in which case they may be sold for as little as ninety per cent of par and shall be signed by the warden and treasurer of said district.

Approved June 5, 1967.

[Substitute for House Bill No. 2559.] [141.]

AN ACT CONCERNING MINIMUM PENSIONS PAID TO RETIRED MEMBERS OF THE NEW HAVEN POLICE AND FIRE DEPARTMENTS AND WIDOWS OF RE­ TIRED MEMBERS.

The board of police commissioners as trustees of the police­ men's relief fund of the city of New Haven and the board of fire commissioners as trustees of the firemen's relief fund of the city of New Haven shall: (1) Effective January 1, 1968, in­ crease by twenty dollars monthly the pension of each retired male member of the police or fire department, as the case may be, who on said date is receiving a pension in an amount less than twenty-five hundred dollars annually, increase by ten dollars monthly the pension of each such retired male member who on said aate is receiving a pension in an amount equal to or in excess of twenty-five hundred dollars annually, and increase by five dollars monthly the pension of each widow of a retired member of either of said departments who is receiving a pension of less than fifteen hundred dollars annually; (2) effective July 1, 1968, increase by twenty dollars monthly the 1967] OF CONNECTICUT 135 SP. NO. 142

pension of each retired male member of either of said depart­ ments and increase by five dollars monthly the pension of each widow of a retired member; (3) effective July 1,1969, increase by twenty dollars monthly the pension of each retired male member of either of said departments and increase by five dollars monthly the pension of each widow of a retired mem­ ber, provided no pension as increased under the provisions of this act shall exceed three thousand dollars per annum for a retired member of either department or fifteen hundred dollars per annum for a widow of a retired member.

Approved June 5, 1967.

[House Bill No. 3010.] [142.]

AN ACT CONCERNING THE EXTENSION OF THE TERM OF NOTES ISSUED BY THE CITY OF HARTFORD IN ANTICIPATION OF BONDS.

Section 3 of chapter VII of number 30 of the special acts of 1947, as amended by section 4 of number 641 of the special acts of 1957, and as amended by section 2 of number 157 of the spe­ cial acts of 1959, is amended to read as follows: No bonds shall be issued for any public work or improvement for a term longer than the estimated life of the improvement for which they are issued. No bonds shall be issued for any public work or improvement for a term longer than twenty years except that bonds issued for moderate rental housing projects or public recreational facility projects described in section 7-130a of the general statutes may be issued for terms not to exceed forty years. Notes in anticipation of bonds issued for a public improvement not a moderate rental housing project shall mature not later than three years after the date of the first of said notes to be issued, notes in anticipation of bonds for a moderate rental housing project shall mature not later than three years after the date of the first of said notes to be issued, and tax anticipation notes shall mature before the end of the fiscal year in which issued. Notes issued to prevent default on the principal and interest of the city's bonded debt shall mature not later than the first day of June of the ensuing fiscal year. All 136 SPECIAL ACTS [Jan., SP. NO. 143 bonds shall be in serial form payable as consecutively num­ bered in substantially equal amounts each year beginning one year from the date of issue, provided, if dividing the amount of the issue by the number of years for which the issue is author­ ized does not result in even thousands, the maturities of the last year may be reduced sufficiently to produce such a result. Bonds and notes shall be authenticated by the seal of the city and the signatures of the city manager and the city treasurer or may be executed with a facsimile of any signature or seal, pro­ vided at least one signature required or permitted to be placed thereon shall be manually subscribed.

Approved June 5, 1967.

[House Bill No. 3094.] [143.]

AN ACT AUTHORIZING HENRY JORDAN OF WILLI- MANTIC TO BRING AN ACTION AGAINST THE CITY OF WILLIMANTIC.

Notwithstanding the failure to give notice as required by section 13a-149 of the general statutes, Henry Jordan of Willi- mantic may bring an action against the city of Willimantic for injuries sustained by him on January 8, 1966, on the west side of Bank street, approximately two to three yards south of the southwest corner of Bank street and Meadow street in Willi­ mantic. Said city is barred from denying that proper and suffi­ cient notice of such injuries had been given to it.

Approved June 5, 1967. 1967] OF CONNECTICUT 137 SP. NO. 144

[Substitute for House Bill No. 4210.] [144.]

AN ACT PROVIDING A MINIMUM PENSION FOR ANY PERMANENT MEMBER OF THE WEST HAVEN FIRE DEPARTMENT AND THE WIDOW OF A RETIRED MEMBER.

SECTION 1. Section 5 of number 399 of the special acts of 1937, as amended, is amended to read as follows: When any permanent member of the West Haven fire department shall have attained the age of sixty years and shall have paid into said fund as provided herein, he shall be retired, or when any permanent member of said department has, or shall have, per­ formed duty therein for a period of not less than twenty-five years, he shall, upon his application in writing, or at any time upon a physical examination made by three reputable physi­ cians and certified by two such physicians showing that such member is permanently disabled, physically or mentally, so as to be unfit for duty, be retired from said service and placed on the pension list and shall be awarded an annual pension to be paid in monthly instalments, during his lifetime, at the rate of at least one-half of his annual salary at the time of his retirement, provided such member shall have contributed to the firemen s relief fund of West Haven fire department an amount equal to three per cent of his annual salary. In addi­ tion thereto, said member of the West Haven fire department who has served more than twenty-five years in the fire de­ partment shall receive an additional two per cent of his basic salary at the time of his retirement for each year over and above the said twenty-five years of service, but in no event shall his pension exceed seventy per cent of his basic salary at the time of his retirement. No pension granted under the provi­ sions of this section shall be revoked, repealed or diminished, and no member having a right to retire on a pension at the time this act shall take effect shall be deprived of such right by reason of his remaining a member of said fire department or by reason of any provisions of this act. No person eligible under the provisions of this act shall receive a pension of less than three thousand dollars a year. SEC. 2. The first sentence of section 4 of number 490 of the special acts of 1949 is amended to read as follows: Upon the death of any member of the West Haven fire department, who shall have served as a paid and permanent member and who shall have actually contributed to said firemen's fund, the 138 SPECIAL ACTS [Jan., SP. NO. 145 widow of such member shall receive, until her death or re­ marriage, out of said fund, a monthly sum equal to one-half the compensation received by such member at the time of his death, if in active service, or a monthly sum equal to the full pension received by such member at the time of his death, if retired. Approved June 5, 1967.

[House Bill No. 5077.] [145.]

AN ACT PERMITTING FRANCIS McCORMICK TO BRING SUIT AGAINST THE STATE OF CONNECTI­ CUT.

Permission is granted to Francis McCormick of Hartford, Connecticut to sue the state of Connecticut for injuries al­ legedly suffered by him as a result of being struck by.an eleva­ tor door in the State Office Building, Capitol Avenue, on or about December 17, 1951. Any action brought in accordance with this act shall be brought on or before January 1, 1968. The state shall be barred from setting up as defenses to this action the failure to give notice of injury or claim or to com­ mence action within the time limited by the statute of limita­ tion. Approved June 5, 1967

[Senate Bill No. 1733.] [146.]

AN ACT CHANGING THE NAME OF RAYMOND ENGINEERING LABORATORY, INC.

The private corporation heretofore known as "Raymond Engineering Laboratory, Inc." shall henceforth be known as "Raymond Engineering Inc." Approved June 9, 1967 1967] OF CONNECTICUT 139 SP. NO. 147

[Senate Bill No. 1964.] [147.]

AN ACT AMENDING THE CHARTER OF THE KINGSLEY TRUST ASSOCIATION.

SECTION 1. The charter of the Kingsley Trust Association incorporated by a resolution approved May 30, 1860, as amended, is amended so that said association shall be au­ thorized to purchase, receive, hold, convey and transfer real and personal estate in an unlimited amount. SEC. 2. This act shall take effect upon its acceptance at a regular or special meeting of said association warned and held for that purpose within one year after its passage. An attested copy of such acceptance shall be filed in the office of the secretary of the state.

Approved June 5, 1967.

[Senate Bill No. 1984.] [148.]

AN ACT CONCERNING MINORITY REPRESENTATION ON TOWN BOARDS IN EAST WINDSOR.

Number 667 of the special acts of 1955 is repealed.

Approved June 5, 1967. 140 SPECIAL ACTS [Jan., SP. NO. 149

[Substitute for House Bill No. 4596.] [149.]

AN ACT CONCERNING PETITIONS BY THE STATE BOARD OF FISHERIES AND GAME TO OPPOSE THE CORNWALL, , HYDROELECTRIC PLANT.

SECTION 1. The state board of fisheries and game shall im­ mediately petition the following agencies and organizations to delay any approval of the proposed Cornwall, New York, hydro­ electric plant (Project No. 2338) until and unless a complete and unbiased study of the potential effects of the Cornwall plant on Connecticut fisheries and fishing industry has been completed by the responsible utility company under the super­ vision of the New York Conservation department and the United States Fish and Wildlife Service, and the state of Con­ necticut, after reviewing the results of such study and through written permission of its board of fisheries and game, agrees that it is satisfied that the welfare of its people and industry will not be adversely affected by the installation of the proposed hydroelectric plant. The agencies to be petitioned are: (a) The federal power commission; (b) Governor Rockefeller of New York; (c) the United States department of interior, fish and wildlife service; (d) any other appropriate agencies whose interest might, in the opinion of the state board of fisheries and game, help safeguard Connecticut's interests. SEC. 2. The state, through the state board of fisheries and game, shall petition the federal power commission for permis­ sion to become an active intervenor and actively to partici­ pate in the proceedings before the federal power commission on Project No. 2338 and request that additional public hearings be held by the federal power commission in Connecticut to cover the area of Connecticut interests with interested Con­ necticut citizens and organizations to be permitted to testify along with outside experts on the subject. SEC. 3. If the federal power commission hearings and pro­ ceedings on Project No. 2338 have gone beyond the public hearing stage when this act becomes effective, the state board of fisheries and game shall petition for a reopening of proceed­ ings to permit Connecticut interests to be publicly heard and explored as provided in section 2 of this act.

Approved June 5, 1967. 1967] OF CONNECTICUT 141 SP. NO. 150

[Senate Bill No. 43.] [150.]

AN ACT INCORPORATING THE WOLCOTT TEMPLE CORPORATION OF STAFFORD.

SECTION 1. Otto J. Bolduan, of West Stafford, Roger Hatch, of Hydeville, Peter Locke, Jr., of Staffordville, Edward Scussel, of Stafford Springs, Herbert A. West, Sr., of Staffordville, and such other persons as may be or may become associated with them in pursuance of the provisions of this act, together with their successors, are constituted a body corporate by the name of The Wolcott Temple Corporation of Stafford, and by that name shall have perpetual succession with power to sue and be sued; contract; plead and be impleaded; have and use a common seal; receive, purchase, and hold any estate, real or personal; use, lease, sell, appropriate, convey and dispose of said estate for the purposes hereinafter stated; act as trustee for any person, corporation, organization or association; and hold title as trustee to any estate, real or personal. SEC. 2. Said corporation shall be located in the town of Stafford, or at such other place within the county of Tolland as may be designated by the bylaws of the corporation. SEC. 3. The exclusive purpose of said corporation is to hold title to real and personal property for the benefit of Wolcott Lodge No. 60, A.F. & A.M. The affairs of said corporation shall be conducted without profit to any of its members, and without pecuniary compensation to any of its members. SEC. 4. Up to and including the first Thursday of December, 1967, the care, control and disposition of the property of said corporation and the general management of its affairs shall be vested in a board of trustees consisting of the said Otto J. Bolduan, Roger Hatch, Peter Locke, Jr., Edward Scussel and Herbert A. West, Sr. After the first Thursday of December, 1967, the care, control and disposition of the property of said corporation and the general management of its affairs shall be vested in a board of trustees consisting of such persons as shall from time to time constitute the board of trustees of Wolcott Lodge No. 60, A.F. & A.M. SEC. 5. Said corporation shall have the power to adopt bylaws, not inconsistent with this act, for the government of its affairs. Said bylaws may designate officers of the corpo­ ration, their terms of office, their powers and the manner of their election. Said bylaws may be adopted and repealed or 142 SPECIAL ACTS [Jan., SP. NO. 150 amended by the affirmative vote of two-thirds of all the trus­ tees of said corporation, at any meeting of said board of trus­ tees duly held upon at least ten days' notice, provided notice of such meeting shall specify the proposed action concerning the bylaws to be taken at such meeting. SEC. 6. If said corporation is dissolved, no officer, member or trustee thereof shall receive any profit from or share in any of the property of said corporation, but the board of trustees of said corporation shall give, grant, convey and transfer all of said property to several Masonic organizations to be desig­ nated by the majority vote of a committee consisting of the officers, including the trustees, of Wolcott Lodge No. 60, A.F. & A.M. SEC. 7. A deed from Herbert F. Cody of Stafford to Wol­ cott Lodge No. 60, A.F. & A.M., dated October 9, 1918, and recorded in the Stafford land records, volume fifty-one, page five hundred fifty-four, is validated, notwithstanding the cir­ cumstance that the named grantee was not a legal entity ca­ pable of taking title to real estate. The said grantee, Wolcott Lodge No. 60, A.F. & A.M., notwithstanding its legal disability to act in the absence of the express authorization herein granted, is specially authorized and empowered, by a commit­ tee of three elected from its membership, to convey to the Wolcott Temple Corporation of Stafford title to any portion of the land described in the deed recorded in the Stafford land records, volume fifty-one, page five hundred fifty-four, and such conveyance shall have the same effect and result as though the deed ran directly from Herbert F. Cody of Stafford to The Wolcott Temple Corporation of Stafford. A certification by any two officers of Wolcott Lodge No. 60, A.F. & A.M., on the committee's deed, herein authorized, as to the identity and authority of the committee to execute the deed shall be conclusive evidence of their identity and authority.

Approved June 6, 1967. 1967] OF CONNECTICUT 143 SP. NO. 151

[Modified Senate Bill No. 99.] [151.]

AN ACT CONCERNING THE NAMING OF UNITED STATES ROUTE 7 ALTERNATE.

United States Route 7 alternate, which will run from Nor- walk to the Massachusetts line, shall be designated "The Forty- third Infantry Division Memorial Highway" in honor of Con­ necticut's famed Forty-third Division in which men of the state of Connecticut served so valiantly in World War II. The installation of any plaques or any highway name signs shall be in such a manner that the highway department shall not suffer any loss of revenues granted or to be granted from any agency or department of the federal government for this or any other highway system.

Approved June 6, 1967.

[Substitute for Senate Bill No. 300.] [152.]

AN ACT PROVIDING FOR A STUDY OF THE ESTAB­ LISHMENT OF A VOCATIONAL TECHNICAL SCHOOL IN ENFIELD.

The state board of education shall study the need for a regional vocational technical school in the area of the towns of Enfield and Suffield, and report its findings and recommen­ dations to the 1969 session of the general assembly.

Approved June 6, 1967. 144 SPECIAL ACTS [Jan., SP. NO. 153

[Senate Bill No. 554.] [153.]

AN ACT AUTHORIZING THE MILLSTONE POINT COMPANY TO EXERCISE UTILITY POWERS.

SECTION 1. Notwithstanding section 33-286 of the general statutes, The Millstone Point Company, a corporation organ­ ized under the Connecticut Stock Corporation Act, shall have, in addition to its other powers, the right to manufacture and generate electricity at sites within this state, whether owned By it or by others, and for its own account or for the account of others, to sell, furnish, transmit, distribute and deliver such electricity at wholesale to utility companies doing an electric business in this and other states. Said corporation is authorized to construct, operate, maintain, manage and control such gen­ erating stations, reactors, buildings and other structures and facilities, whether owned by it or by others, as may be neces­ sary or advisable to carry on the business of said corporation and to buy, own, sell and deal in all property necessary or convenient for the purposes of said corporation and generally shall have the power to do all things necessary to the proper management of its business. In the exercise of its authority, said corporation shall have power, subject to any requisite approval of public authority, to erect, lay, maintain, operate, manage and control poles, towers, wires, conduits, cables, fixtures and other structures and apparatus of every kind, whether owned by it or by others, for the purpose of conduct­ ing, transmitting and adapting to the use of its customers electricity in any form, either overhead or underground, over or under streams, and in, over, under and upon the public highways, streets and grounds in any town, city and borough within this state. SEC. 2. The Millstone Point Company shall be subject to control and regulation by the public utilities commission under the provisions of the general statutes to the same extent as an electric company, as defined in section 16-1 of the gen­ eral statutes.

Approved June 6, 1967. 1967] OF CONNECTICUT 145 SP. NO. 154

[Substitute for Senate Bill No. 595.] [154.]

AN ACT PROVIDING FOR A STUDY OF THE ESTAB­ LISHMENT OF A REGIONAL VOCATIONAL TECH­ NICAL SCHOOL IN GROTON.

The state board of education shall study the need for a re­ gional vocational technical school in the area of the town of Groton and report its findings and recommendations to the 1969 session of the general assembly.

Approved June 6, 1967.

[Substitute for Senate Bill No. 663.] [155.]

AN ACT AMENDING AN ACT INCORPORATING MASONVILL SPRING WATER COMPANY.

SECTION 1. The Masonvill Spring Water Company, incor- orated under number 143 of the special acts of 1915, shall be Enown as The Thompson Water Company. SEC. 2. The Thompson Water Company is authorized to supply all of the town of Thompson, except that portion de­ scribed in section 4 of number 308 of the special acts of 1939 and the inhabitants thereof, with water for public and domes­ tic purposes in the same manner as Masonvill Spring Water Company is presently authorized to supply water within the limits of its territory as set forth in section 1 of number 143 of the special acts of 1915 and for its corporate purposes to lay its pipes through public streets, ways and grounds in said town of Thompson, provided such streets, ways and grounds shall be left by said company in all respects in as good condition as before laying such pipes. SEC. 3. The Thompson Water Company may contract with the town of Thompson, or any fire district within said town, to supply water for tne use or protection of any property within the franchise area of said company in said town.

Approved June 6, 1967. 146 SPECIAL ACTS [Jan., SP. NO. 156

[Modified Senate Bill No. 1495.] [156.]

AN ACT PROVIDING FOR A STUDY OF THE ESTAB­ LISHMENT OF A VOCATIONAL TECHNICAL SCHOOL IN THE OLD SAYBROOK AREA.

The state board of education shall study the need for a regional vocational technical school to serve the Old Say- brook area and report its findings and recommendations to the 1969 session of the general assembly on or before January 15, 1969.

Approved June 6, 1967.

[Modified Senate Bill No. 1808.] [157.]

AN ACT VALIDATING THE NOTICE TO THE TOWN AND CITY OF ANSONIA CONCERNING INJURIES SUSTAINED BY PETER TESLIK III.

The notice given to the claims committee of the board of aldermen of the city of Ansonia on April 4, 1966, concerning injuries sustained on January 25, 1955, by Peter Teslik III as a result of a fall on Seventh street in Ansonia caused by the ac­ cumulation of ice and snow thereon, otherwise valid except that said notice was not given within the time required by law and was not given to the clerk of the city as required by law, is validated and declared sufficient to maintain and prosecute to final judgment and appeal any action against said town and city. Such notice shall have the same force and effect as though the provisions of section 957c of the 1953 supplement to the general statutes had been complied with, and in the action now pending before the superior court, county of New Haven at Waterbury, returnable on the first Tuesday of March, 1967, brought on behalf of said Peter Teslik III by his father and next friend Peter Teslik, Jr., said town and city shall be barred from setting up the failure to comply with the provisions of said sec­ tion 957c as a defense to said action and shall also be barred 1967] OF CONNECTICUT 147 SP. NO. 158 from denying that a proper and sufficient notice of said injuries had been given to said town and city, and shall also be barred from setting up the statute of limitations as a defense to said action.

Approved June 6, 1967.

[Senate Bill No. 1972.] [158.]

AN ACT CONCERNING AN APPROPRIATION TO THE ORDER OF WOMEN LEGISLATORS.

SECTION 1. The sum of one thousand dollars is appropriated to the Order of Women Legislators to help defray the cost of the national convention of said organization to be held in the city of Hartford during October, 1967. SEC. 2. This act shall take effect July 1, 1967.

Approved June 6, 1967.

[Senate Bill No. 1983.] [159.]

AN ACT CONCERNING THE BOND MATURITIES OF THE MATTABASSETT DISTRICT.

Section 22 of number 134 of the special acts of 1963 is amended to read as follows: Bonds issued under the authority of this act shall be in serial form maturing in annual instal­ ments and no instalment of any series shall exceed by more than fifty per cent any prior instalment of such series. The first instalment of any such series of bonds, other than bonds se­ cured solely by a pledge of and lien upon all or any portion of sewer revenues, shall mature not more than two years from the date of issue of such series and the last instalment shall mature not more than thirty years from the date of issue of 148 SPECIAL ACTS [Jan., SP. NO. 160 each series, or, if any notes have been issued in anticipation thereof or are to be paid from the proceeds thereof, from the date of issue of the first such note. The first instalment of any series of bonds issued under the authority of this act which are secured solely by a pledge of and lien upon all or any portion of sewer revenues shall mature not more than four years from the date of issue of such series and the last instal­ ment shall mature not more than thirty years from the date of the issue of such series, or if any notes shall have been issued in anticipation thereof, or are to be paid from the pro­ ceeds thereof, from the date of issue of the first such note.

Approved June 6, 1967.

[House Bill No. 2282.] [160.]

AN ACT CONCERNING THE USE OF INCOME RE­ CEIVED FROM THE STAPLES GUARDIAN FUND BY THE TOWN OF WESTON TO PROVIDE SCHOL­ ARSHIPS FOR WESTON STUDENTS ON THE BA­ SIS OF NEED.

SECTION 1. Number 151 of the special acts of 1921 is amended to read as follows: The guardians in trust of the poor appointed by the towns of Easton and Weston under the provisions of the will of Samuel Staples, late of Fairfield, de­ ceased, which will is dated January 7, 1787, and is recorded in Fairfield probate records, are authorized to sell and con­ vey all of the real estate held by said guardians in trust under such terms and conditions as such guardians shall find most expedient and to invest the proceeds thereof in accordance with the laws relating to the investment of trust funds and to pay the income thereof to the towns of Easton and Weston in such proportions respectively as the number of enumer­ ated pupils in each town bears to the total number of enu­ merated pupils in both towns. Said guardians in trust and their successors in office shall give bonds to said town, sub­ ject to the approval of the first selectmen of said towns, in such form, with sureties thereon, and in such sum not less 1967] OF CONNECTICUT 149 SP. NO. 161 than the amount of said fund, which bonds shall be condi­ tioned for the faithful discharge of the duties of such guardi­ ans. SEC. 2. The town of Weston shall pay over the income received from the Staples Guardian Fund to a scholarship committee, the members of which shall be appointed by the Weston Guardians of The Staples Guardian Fund and ap­ proved by the Weston board of selectmen. Said committee shall be called the Staples Scholarship Committee of Weston and shall administer the income received to provide college scholarships for Weston residents on the basis of financial need. The members of said committee shall give bonds to the town of Weston, subject to the approval of the first select­ man of Weston as to form and the sureties thereon, in a sum not less than the amount of the average annual income ap­ portioned to the town of Weston, and conditioned for the faithful discharge of the duties of such committee members.

Approved June 6, 1967.

[House Bill No. 3384.] [161.]

AN ACT CONCERNING NOMINATION AND ELECTION OF CONSTABLES IN THE CITY OF WATERBURY AND APPOINTMENT BY THE MAYOR OF THE CITY OF WATERBURY OF NOMINEES FOR THE BOARD OF AGENTS OF THE BRONSON LIBRARY FUND.

Section 19 of number 499 of the Special Acts of 1931, as amended by Section 2 of number 382 of the Special Acts of 1941, as amended by a vote of the electorate of the City of Waterbury at a referendum approved November 8, 1966, is amended to read as follows: SECTION 1. On the Tuesday after the first Monday in No­ vember of each odd numbered year the legal voters of the city shall elect by ballot from their number a Mayor, a City Clerk, a Treasurer, a Comptroller, a City Sheriff, fifteen Aldermen, three members of the Board of Tax Review, a Collector of 150 SPECIAL ACTS [Jan., SP. NO. 161

Taxes, and, as town officers, three Selectmen, eight Constables, as hereinafter set forth, and a Town Clerk. No elector shall vote for more than nine Aldermen, two members of the Board of Tax Review, four Constables, as hereinafter set forth, and two Selectmen. Members of the Board of Education shall be elected as otherwise provided. The Registrars of Voters shall be elected pursuant to the provisions of the General Statutes. The fifteen Aldermen receiving the highest number of votes shall be elected. SEC. 2. Constables shall be elected in the City of Water- bury in accordance with the following procedure. The ballot label for such office shall be prepared in such a manner that all of the candidates for constable nominated by any party shall be placed on the ballot label in a single space containing only the word "Constables" preceded by the party name, ana a vote therefor shall operate as a vote for all of the candidates of such party for constable and shall be counted as such. There shall be no write-in voting or split-ticket voting for such office. Each political party shall be entitled to nominate one-half of the number of constables that may be elected. No primary election for the office of Constable may be held except under the conditions enumerated in Section 9-422 of the General Statutes as they relate to primaries for justices of the peace. SEC. 3. Members of the Board of Agents of the Bronson Library Fund of the City of Waterbury shall be appointed in the following manner. During the period between October 1 and December 1 of each odd-numbered year, the Town Com­ mittee of each major political party in Waterbury, as defined in Section 9-190 of the General Statutes, shall nominate, at a meeting called for that purpose, by a majority vote of those members of said Town Committee present and voting, one enrolled elector for Agent of the Bronson Library Fund. The Secretary of such Town Committee shall forthwith certify such nomination to the Mayor. If for any reason said Town Committee shall fail to nominate a candidate for mem­ bership on said Board, as hereinbefore provided, prior to said December 1, then the Town Chairman of said major political partv shall forward and certify to the Mayor the name of one enrolled elector of that party as the nominee of that party for Agent of the Bronson Library Fund. Upon receipt of this certification from the Secretary of such Town Committee or from the Town Chairman, as aforesaid, the Mayor shall, within the first ten days of December of the same year, make such appointment, by written notification to the Board of Agents of the Bronson Library Fund, and to the nominee, for the term, and on the effective date, prescribed in Section 277 of 1967] OF CONNECTICUT 151 SP. NO. 162 number 499 of the Special Acts of 1931. This Act will not affect the status of those members of the Board of Agents of the Bronson Library Fund heretofore elected to membership thereon.

Approved June 6, 1967.

[House Bill No. 4349.] [162.]

AN ACT CONCERNING THE BONDED INDEBTEDNESS OF THE CITY OF ANSONIA.

Notwithstanding the provisions of section 7-375 of the gen­ eral statutes or any other provision of law, the city of Ansonia may exceed the limitation on bonded indebtedness set by sub­ section (b) of section 7-374 of the general statutes by a sum in the aggregate not exceeding one million dollars. Said city shall use the proceeds of said bonds to meet the obligation which said town may assume as its share of the cost of a flood control project to be constructed by the government of the United States, which project will benefit said city.

Approved June 6, 1967.

[Substitute for House Bill No. 4603.] [163.]

AN ACT CONCERNING THE DISSOLUTION OF THE NEW HAVEN REAL ESTATE TITLE COMPANY.

The New Haven Real Estate Title Company, a corporation chartered by the general assembly July 2, 1895, by special act number 418, is authorized and empowered to dissolve and wind up its affairs pursuant to sections 33-375 to 33-388, inclusive, of the general statutes, as amended, upon terminating its out­ standing title insurance policies by substitution of title insurance policies furnishing at least equal protection and issued by a title insurance company authorized to do business within the state of Connecticut.

Approved June 6, 1967. 152 SPECIAL ACTS [Jan., SP. NO. 164

[Modified House Bill No. 4604.] [164.]

AN ACT AMENDING THE CHARTER OF THE LITCH­ FIELD COUNTY HOSPITAL OF WINCHESTER.

Section 1 of number 14 of the special acts of 1901, as amended, is amended to provide that the name of The Litch­ field County Hospital of Winchester is and shall be known as "Winsted Memorial Hospital" without otherwise affecting the provisions of said special act.

Approved June 6, 1967.

[House Bill No. 4828.] [165.]

AN ACT CONCERNING SIDEWALKS IN THE TOWN OF BERLIN.

Number 253 of the special acts of 1955 is repealed.

Approved June 6, 1967.

[House Bill No. 5365.] [166.]

AN ACT GRANTING RETIREMENT CREDIT IN THE NEW BRITAIN MUNICIPAL EMPLOYEES' RETIRE­ MENT FUND TO JOHN GAZDA.

John Gazda may receive credit for his service for the city of New Britain from August 1, 1947 to March 28, 1949 and from September 12, 1950 to June 2, 1954 for the purpose of computing length of service to qualify for retirement benefits under the retirement system of said city upon payment to the city of New Britain of the amount of contributions he would have paid on his salary had he been a member of the retirement system during those periods. Approved June 6, 1967. 1967] OF CONNECTICUT 153 SP. NO. 167

[Substitute for House Bill No. 5392.] [167.]

AN ACT AMENDING THE PENSION OR RETIREMENT SYSTEM OF THE CITY OF WATERBURY.

SECTION 1. Anything in the general statutes to the contrary notwithstanding, in the city of Waterbury, no amendment to the pension or retirement system of the city of Waterbury shall be passed by the board of aldermen of said city until: (1) The special advisory committee on pensions and the retirement system, which is a standing committee of the charter revision commission of the city of Waterbury, makes its recommenda­ tions for changes in the pension or retirement system of the city of Waterbury to the board of aldermen; and (2) the actuarial soundness of any proposed amendment to the pension or re­ tirement system of the city of Waterbury is approved and cer­ tified by the actuarial survey firm engaged by the Waterbury retirement board. Said retirement board shall issue an opinion on the merits of each proposed change within a reasonable period after the actuarial study has been completed. No pro­ posed amendment to the pension or retirement system of the city of Waterbury shall be passed except by the affirmative vote of two-thirds of the members of the board of aldermen. SEC. 2. This act shall terminate December 31, 1967.

Approved June 6, 1967.

[Modified Senate Bill No. 10023.] [168.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30, 1967.

The following sums are appropriated for the purposes herein specified for the fiscal year ending June 30, 1967: General Fund General Assembly Current Expenses $ 135,000 154 SPECIAL ACTS [Jan., SP. NO. 169

Department of Health Community Health Services Other Expenses 140,000 State Board for Regional Community Colleges Acceptance and Operation of Community Colleges 30,000 Department of Welfare Medical Assistance—Title XIX 1,474,681 Miscellaneous Appropriations Administered by Comptroller Employer's Portion of Social Security Taxes 282,000

Total—General Fund $2,061,681

Highway Fund Commission on Claims Adjudicated Claims $ 58,000

Total—Highway Fund $ 58,000

Approved June 6, 1967.

[Substitute for Senate Bill No. 1223.] [169.]

AN ACT AMENDING THE CHARTER OF THE STAMFORD HOSPITAL.

Number 342 of the special acts of 1893, as amended by num­ ber 178 of the special acts of 1909, number 363 of the special acts of 1949, and number 621 of the special acts of 1955, is amended to read as follows: SECTION 1. Richard P. H. Vail, James D. Smith, Charles A. Hawley, Henry K. McHarg, George H. Hoyt, Thomas G. Ritch, George E. Scofield, Walton Ferguson, Schuyler Merritt, Charles H. Lounsbury, Edward C. Hoyt, Charles H. Leeds, George Bar­ low and Edwin L. Scofield, and such other persons, not exceed­ ing six in number, as they may name and appoint, and they and 1967] OF CONNECTICUT 155 SP. NO. 169 such other persons as shall from time to time be elected as members as hereinafter provided, are incorporated for the pur­ pose of establishing and maintaining a general hospital in the town of Stamford, and made a body corporate and politic by the name of The Stamford Hospital, and by that name shall be capable of suing and being sued, pleading and being impleaded, defending and being defended, answering and being answered unto, in any and all courts and places whatsoever; and may purchase, take, receive, hold, sell and convey any estate, real or personal and may borrow money with or without pledge or mortgage of its property, in such manner and to such an amount as may be deemed necessary for the purposes of said corpora­ tion; may have a common seal and make and execute such by­ laws, rules and regulations, not contrary to the laws of this state or the United States, and the same alter and change, as shall be deemed necessary by its board of trustees for the well ordering and conduct of the affairs of said corporation. All property of said corporation, real and personal, which has been or may hereafter be given or granted to said corporation and invested or held for its use, together with all the estate, amount­ ing to about forty-five thousand dollars, transferred and con­ veyed by John Clason of said Stamford to George H. Hoyt, Charles A. Hawley and Edwin L. Scofield, by a certain trust deed bearing date December 2, 1892, while the same shall be held by them under said trust deed, shall, with the income thereof, remain exempt from taxation and assessments and be permanently and exclusively devoted to the purposes of said corporation. SEC. 2. Said corporation shall consist of not less than thirty- six or more than ninety-nine persons who shall be described as members of the corporation. They shall all be elected at each annual meeting to hold office for one year and until their suc­ cessors are elected or they may be divided into three numeri­ cally equal classes as nearly as may be, with one class being elected at each annual meeting to hold office for three years and until their successors are elected. Subject to the foregoing limi­ tations, the members may, at any annual or special meeting, by resolution, designate the number of members to be elected at any future annual meeting and the length of the terms to be served by such members. Any vacancy in the membership caused by death, resignation or other cause may be filled at an annual or special meeting of the corporation. At any meeting fifteen members shall constitute a quorum. SEC. 3. (a) Said corporation shall hold a meeting annually at such time as may be designated by its bylaws and shall also hold special meetings at the call of its president, or a third or 156 SPECIAL ACTS [Jan., SP. NO. 169 more of its members or a third or more of its board of trustees, (b) At the annual meeting the members of the corporation shall elect trustees in accordance with the bylaws. The bylaws shall provide for the annual election of a single class of trustees to hold office for one year and until their successors are elected; or for the annual election of one of three numerically equal classes of trustees with the members of each class to hold office for three years and until their successors are elected. The by­ laws may provide for a combination of such methods of elec­ tion with certain trustees being elected for one-year terms and others for three-year terms, and may also provide that not more than five individuals shall become trustees by reason of posi­ tions held by them either within or without the hospital organ­ ization during the periods they hold such positions, (c) Im­ mediately following the annual meeting of the corporation, the board of trustees shall hold its annual meeting at which it will elect from among its members a president, one or more vice presidents, a secretary and a treasurer. The bylaws may reg­ ulate the eligibility for reelection of trustees and also of officers of the corporation. SEC. 4. The bylaws shall fix the total number of the board of trustees which shall be not less than eighteen or more than thirty-six and shall fix the number necessary to constitute a quorum at any meeting which shall be not less than nine. Any vacancy in the board or in the list of officers caused by death, resignation or other cause may be filled at a regular or special meeting of the board. SEC. 5. The management of the affairs of the corporation shall be vested in the board of trustees who are expressly em­ powered to make and execute its bylaws, rules and regulations and alter and change the same, in accordance with its charter, and also to appoint and remove such other additional officers and agents as they may deem best in the administration and management of said hospital. SEC. 6. No officer, trustee, member or employee of said corporation shall at any time receive any pecuniary profit from the operations of the corporation, except reasonable compensa­ tion for services in effecting one or more of its corporate pur­ poses but all such profit shall be devoted to the purposes of the corporation. SEC. 7. In the event of the dissolution of said corporation, no member or trustee thereof shall receive any profit from or share in any of the property of the corporation, but all of its remaining property and assets shall be transferred to some other 1967] OF CONNECTICUT 157 Sr. No. 170

Connecticut corporation or association devoted to general hos­ pital purposes, the property of which is exempt from taxation, or to trustees with provision that such property and the income therefrom shall be used only for general hospital purposes.

Approved June 6, 1967.

[Substitute for Senate Bill No. 1922.] [170.]

AN ACT CREATING A WATERFRONT COMMISSION IN THE TOWN OF STONINGTON.

SECTION 1. There is created in the town of Stonington a waterfront commission consisting of seven members who shall be electors of said town and who shall serve without pay. The members of said commission shall be appointed by the select­ men of the town of Stonington except that the initial member­ ship of said commission shall consist of the present members of the waterfront improvement commission of the town of Stonington to serve as follows: George Fratus whose term shall expire July 1, 1967; Merle Bradley whose term shall expire July 1, 1968; George Burgess whose term shall expire July 1, 1969; Chester Patterson and Erwin Jacobs whose terms shall expire July 1, 1970; Richard Baum and James Henry whose terms shall expire July 1, 1971. On July 1, 1967, and annually thereafter on the first day of July as vacancies shall arise, each member shall be appointed by the selectmen for a term of five years from the date of appointment and until his successor is appointed and qualified. In the event of the death or resignation of any such member, the selectmen shall appoint a successor to serve the unexpired portion of the term of said member. SEC. 2. The commission may study the waterfront, the tidal waters and the pier facilities within the town of Stonington and make recommendations and reports concerning the same to the selectmen, and such other municipal, regional, state and federal authorities as may be required, or deemed desirable by the commission, and shall administer, in conformance with the provisions of this act and the regulations of the commission, such waterfront areas, tidal waters and pier facilities as may 158 SPECIAL ACTS [Jan., SP. NO. 170 be designated by the selectmen or the legislative body of the town of Stonington. SEC. 3. Annually, during the month of July, said com­ mission shall meet and elect a chairman, vice chairman and secretary of the commission. Regular and special meetings of the commission may be called by the chairman, or vice chair­ man in the absence of the chairman, or by the secretary upon the written request of a majority of the members of the com­ mission. Adequate notice of all meetings shall be given to the members of the commission prior to all regular and special meetings. At all meetings of the commission five members shall constitute a quorum for the transaction of business. The com­ mission may enact bylaws, not inconsistent with any other provisions of this act, for the conduct of meetings and general operation of the commission. SEC. 4. The commission, after public hearing as hereinafter defined, by a majority vote of those commissioners present at such hearing, may enact regulations for the administration and operation of the areas administered by said commission pursuant to the provisions of section 2 of this act. Any regula­ tion so enacted shall become effective on the date specified by the commission but not prior to the publication of such regula­ tion in a newspaper having a general circulation in the town of Stonington and the filing of a copy thereof in the office of the clerk of the town of Stonington. A public hearing for the purpose of this act is hereby defined as a public assembly, warned by the publication of a notice of the time, place and subject matter for consideration, in a newspaper having general circulation in the town of Stonington at least five days before the date of such hearing. Such assembly shall be open to the public and all persons having an interest therein shall be en­ titled to speak and present evidence and exhibits for the con­ sideration of the commission. Any person convicted of a violation of any regulation enacted under the provision of this section shall be fined not more than one hundred dollars for each such violation. SEC. 5. The commission may by majority vote of those present and voting at a meeting called for such purpose enter into agreements, which include contracts, leases, grants of con­ cession and licenses, with respect to the use of the areas admin­ istered by the commission pursuant to the provision of section 2 of this act. No such agreement of more than one year's dura­ tion shall be entered into or granted without a prior public hearing as defined in section 4 of this act. The decision of the commission with respect to said agreement, together with a copy of the same, shall be filed in the office of the Stonington 1967] OF CONNECTICUT 159 SP. NO. 170

town clerk for public inspection, and notice of the filing there­ of shall be published in a newspaper having a general circu­ lation in said town of Stonington. No such agreement of more than five years' duration shall become effective until fifteen days after the date of such publication and filing. Two hun­ dred or more persons qualified to vote at the town meeting of the town of Stonington may within such fifteen day period by written petition filed with the town clerk, request that said agreement or grant be ratified by the legislative body of the town of Stonington. Upon the filing of such petition, the clerk shall forthwith notify the selectmen who shall cause a special town meeting to be convened within twenty-one days. The filing of such petition, in proper form with the town clerk shall stay the effective date of such agreement pending ratification or rejection by the town meeting called for such purpose. If said town meeting fails to ratify said agreement it shall be null and void. Notwithstanding the provisions of any other statute the commission may enter into agreements authorizing, within the areas of its jurisdiction, the processing of fish which shall be limited to the filleting and freezing of fish for human con­ sumption. SEC. 6. The town of Stonington may appropriate money to said commission and may provide for the construction and maintenance of docking and other facilities for commercial fishing vessels and pleasure craft in the town of Stonington to be administered by the commission under the provisions of this act. The commission may hire and employ personnel and con­ sultants to carry out the provisions of this act and the admin­ istration of the areas designated under the provisions of sec­ tion 2 of this act. All money received by said commission shall be turned over to the treasurer of the town of Stonington with­ in thirty days of its receipt. The commission shall submit an annual budget and report for inclusion in the annual report of the town of Stonington. Such annual report shall be in addi­ tion to any other reports submitted by the commission pur­ suant to section 2 of this act. SEC. 7. The town of Stonington, by majority vote of its legislative body, may amend the provisions of this act, not in­ consistent with the provisions of any other public or private law. SEC. 8. The waterfront improvement commission estab­ lished by vote of the town meeting of the town of Stonington on June 13, 1966 is hereby dissolved one day after the effective date of this act.

Approved June 6, 1967. 160 SPECIAL ACTS [Jan., SP. NO. 171

[Senate Bill No. 1906.] [171.]

AN ACT DISSOLVING THE STATE'S LIEN ON THE LAND, BUILDINGS AND EQUIPMENT OF SAINT VINCENT'S HOSPITAL IN BRIDGEPORT.

SECTION 1. The lien in favor of the state on the land, build­ ings and equipment of Saint Vincent's hospital in the city of Bridgeport created under section 2 of number 443 of the special acts of 1917 is dissolved. SEC. 2. Section 2 of number 443 of the special acts of 1917 and section 1 of number 573 of the special acts of 1937 are re­ pealed.

Approved June 6, 1967.

[Substitute for House Bill No. 2102.] [172.]

AN ACT VALIDATING THE HOUSING AUTHORITY OF THE TOWN OF ENFIELD AND ANY AND ALL OF ITS BONDS, NOTES, CONTRACTS, AGREEMENTS, OBLIGATIONS AND UNDERTAKINGS.

SECTION 1. The establishment of the housing authority of the town of Enfield pursuant to, or purporting to be pursuant to, the provisions of the resolution of the selectmen of said town on September 29, 1948, together with all proceedings, acts and things undertaken, performed or done with reference thereto, including the appointment of commissioners, officers and employees, otherwise valid except that a similar resolu­ tion of the selectmen of said town of Enfield was passed on October 20, 1939, is validated. Said housing authority is declared to have been and to be legally constituted, and to be a body corporate and politic with all the powers, rights and duties set forth in chapter 128 of the general statutes. SEC. 2. All contracts, agreements, obligations and under­ takings of said housing authority of the town of Enfield en­ 1967] OF CONNECTICUT 161 SP. NO. 172 tered into prior to the effective date of this act relating to financing or aiding in the planning, surveying, development, construction, maintenance or operation of any housing or redevelopment project or projects or to obtaining aid therefor from the United States government or any agency thereof, including, without limiting the generality of the foregoing, loan and annual contributions contracts and leases with the United States government or any agency thereof, agreements with municipalities or other public bodies, including agree­ ments which are pledged or authorized to be pledged for the protection of the holders of any notes or bonds issued by said housing authority of the town of Enfield or which are otherwise made a part of the contracts with such holders of notes or bonds, relating to cooperation, contributions, grants or other local participation in aid of housing or redevelopment projects, payments, if any, in lieu of taxes, furnishing of munipical services and facilities, and the elimination of unsafe and insanitary dwellings, and contracts for the construction or operation of housing projects, together with all proceedings, acts and things prior to the effective date of this act under­ taken, performed or done with reference thereto, otherwise valid except that said housing authority was invalidly estab­ lished, are validated. SEC. 3. All proceedings, acts and things prior to the effec­ tive date of this act undertaken, performed or done in or for the authorization, issuance, sale, execution and delivery of notes and bonds by said housing authority of the town of Enfield for the purpose of financing or aiding in the under­ taking of a housing or redevelopment project or projects and all notes and bonds heretofore issued prior to said date by said housing authority, otherwise valid except that said hous­ ing authority was invalidly established, are validated.

Approved June 6, 1967. 162 SPECIAL ACTS [Jan., SP. NO. 173

[Modified House Bill No. 2859.] [173.]

AN ACT PROVIDING A PENSION FOR THE WIDOW OF J. ROBERT O'BRIEN OF NEW BRITAIN.

The city of New Britain may pay to the widow of J. Robert O'Brien, as long as she may live and remain single, a pension of one thousand nine hundred dollars per year, payable in substantially equal monthly instalments.

Approved June 6, 1967.

[Modified House Bill No. 3011.] [174.]

AN ACT CONCERNING THE ISSUANCE OF BONDS BY THE CROMWELL FIRE DISTRICT.

Number 220 of the special acts of 1927, as amended, is amended by adding thereto the following: In addition to the bonds authorized under section 4 hereof, the Cromwell Fire District is authorized to issue serial bonds to an amount not ex­ ceeding one million two hundred thousand dollars, bearing in­ terest at a rate not greater than seven per cent per annum, pay­ able semi-annually. The first instalment of such bonds shall mature not later than two years from the date of issue and the last instalment of such bonds shall mature not later than thirty years therefrom. Such bonds shall be executed in behalf of said district by the president of the district committee and the treas­ urer of the district and may be sold in such manner as the com­ mittee of said district may determine. Such bonds shall be de­ nominated, "Water Bonds, Cromwell Fire District, Second Series," and the proceeds from the sale thereof shall be used to defray costs of extending said district's water supply system. Said bonds shall be issued in the manner provided in section 5.

Approved June 6, 1967. 1967] OF CONNECTICUT 163 SP. NO. 175

[House Bill No. 3015.] [175.]

AN ACT PROVIDING THAT SALARIES OF THE COM­ MISSIONERS OF THE SIXTH TAXING DISTRICT OF NORWALK ARE TO BE DECIDED BY THE ELECTORS OF SAID DISTRICT.

Section 6 of special act number 289 of the 1921 general assembly is amended to read as follows: Said district shall elect a board of commissioners, all of whom shall be sworn to a faithful discharge of their duties and shall hold their office as hereafter provided and shall receive such compensation as the electors of the district shall decide. Approved June 6, 1967.

[Substitute for House Bill No. 3021.] [176.]

AN ACT AMENDING THE CHARTER DUTIES OF THE BOARD OF COMMISSIONERS OF THE SIXTH TAXING DISTRICT OF THE CITY OF NORWALK.

SECTION 1. The board of commissioners of the sixth taxing district shall manage the affairs and business of said district. SEC. 2. The duties of said commissioners shall include, but not be limited to, the care, maintenance and repair of all the property of said district. They may lease, alter, improve, or move the same, and sell personal property, and negotiate to sell, exchange, or raze real property subject to elector approval. The commissioners may execute and deliver on behalf of said district all documents which may be necessary or proper to effectuate such letting, sale, other change, or exchange, deliver­ ing the income and proceeds therefrom in such manner as the electors of the district may authorize, and may exercise any other powers necessary to carry out the provisions of this act or conferred upon them by said district. SEC. 3. A majority of said commissioners shall constitute a quorum for the transaction of business. Approved June 6, 1967. 164 SPECIAL ACTS [Jan., SP. NO. 177

[Modified House Bill No. 3022.] [177.]

AN ACT PROVIDING A PENSION FOR THE WIDOW OF KENNETH LARSON OF NEW BRITAIN.

The city of New Britain may pay to the widow of Kenneth Larson, as long as she may live and remain single, a pension of one thousand nine hundred dollars per year, payable in substantially equal monthly instalments.

Approved June 6, 1967.

[Modified House Bill No. 3280.] [178.]

AN ACT CONCERNING AMENDMENT OF THE ARTI­ CLES OF ASSOCIATION OF THE TOWNSEND TRUST ASSOCIATION, INCORPORATED.

SECTION 1. The articles of association of The Townsend Trust Association, Incorporated, which were lodged in the office of the secretary of the state of Connecticut on December 12, 1910, in accordance with the provisions of section 3937 of the general statutes, revision of 1902 (as amended by chapter 194, section 89 of the 1903 public acts), are hereby amended by adding thereto the following: Members shall have such rights, rivileges and benefits and shall be subject to such rules as the Eylaws shall prescribe. They shall not be entitled to vote on any matter, except that no acquisition or disposition of real property by the corporation shall be made without the approval in per­ son or by proxy of two-thirds of all the undergraduate members in good standing regularly enrolled in the Yale Law School from time to time at a meeting called and held for the purpose; and apart from the foregoing in respect to real property, this cor­ poration shall operate under the management of its board of directors which shall be self-perpetuating. SEC. 2. The following persons are confirmed and designated as the present directors of said corporation, constituting its 1967] OF CONNECTICUT 165 SP. NO. 179 present board of directors: James W. Cooper, Arthur L. Corbin, Jr., Angus N. Gordon, Jr., and Donald F. Keefe. SEC. 3. Section 1 of this act shall be valid as an amendment to the articles of association of said corporation if, within six months after its passage, it shall be accepted by a two-thirds vote of its directors named in section 2 of this act.

Approved June 6, 1967.

[Substitute for House Bill No. 4008.] [179.]

AN ACT CONCERNING POWERS OF SUPERIOR PRO­ PANE GAS, INCORPORATED, IN THE TOWN OF ELLINGTON.

The first line of special act number 118 of 1963 is amended to read as follows: Superior Propane Gas, Incorporated, a cor­ poration chartered under the laws of the state of Connecticut, is authorized to supply the town of Ellington, except that por­ tion hereafter described, and the inhabitants thereof, with liq­ uid propane gas, propane air gas, natural gas and other gases for public, domestic, commercial and for industrial purposes in the manner provided in its corporate charter, and for such pur­ poses to lay pipes through public streets, ways and grounds in said town of Ellington, provided such streets, ways and grounds shall be left by said corporation in all respects in as good con­ dition as before laying such pipes.

Approved June 6, 1967. 166 SPECIAL. ACTS [Jan., SP. NO. 180

[Substitute for House Bill No. 4184.] [180.]

AN ACT CONCERNING THE CONNECTICUT RAILROAD HISTORICAL ASSOCIATION, INCORPORATED.

The Connecticut Railroad Historical Association, Incorpo­ rated, may acquire by purchase, lease, or other arrangement, the railroad line and associated facilities running from Farm- ington to Collinsville in the event that The New York, New Ha­ ven and Hartford Railroad Company ceases operations on such line, and said association may operate railroad service on such line, or it may arrange for operation of such service by contract or other arrangement. Operation of railroad service pursuant to this act shall be subject to the jurisdiction of the public utilities commission, under the provisions of title 16 of the general statutes.

Approved June 6, 1967.

[Modified House Bill No. 4207.] [181.]

AN ACT TO CLARIFY THE POWER OF THE TOWN OF GLASTONBURY RELATING TO ASSESSMENTS OF BENEFITS FOR PUBLIC IMPROVEMENTS.

SECTION 1. Except as otherwise provided by special act, the town of Glastonbury shall have the power to defray the whole or any part of the cost of any public work or improvement which it is empowered to construct pursuant to subsection 8 of section 104, of its charter or otherwise, by the assessment of benefits on the owners of real estate, including the state of Connecticut, especially benefited by such work or improve­ ment, whether or not such real estate abuts upon such work or improvement, and to enforce and collect such assessments as a personal liability of the owner directly as a hen on the lands benefited; provided the owner of any property damaged by 1967] OF CONNECTICUT 167 SP. NO. 181 such improvement shall be entitled to receive from the town the actual amount of such damage apart from any benefits on account of such work or improvement, and the amount of ben­ efits assessed shall be set off against the amount appraised as damages, or vice versa, as the case may be. SEC. 2. Except as otherwise provided by special act or by the general statutes, no assessment of benefits shall be made unless a hearing on the question of the public necessity and convenience of said public work or improvement and a hearing on the proposed assessments have been held, and the town council shall provide by ordinance for the manner of holding such hearings by it or by some other town authority or official and of giving prior notice of at least ten days to persons af­ fected by the hearing, if known. Said ordinance may provide for the holding of the hearings on public convenience and ne­ cessity and on the proposed assessments at the same time. SEC. 3. The town may provide by ordinance for the manner in which the proportion of the cost of the public work or im­ provement that shall be assessed as benefits on the owners of real estate specially benefited by such work or improvement shall be determined. SEC. 4. The town shall provide by ordinance for the ex­ tension of time for, and the manner of payment of, all such assessments. SEC. 5. When any assessment of benefits has been made by the town, the public work or improvement has been com­ pleted, and certificates of lien describing the premises upon which such lien is claimed and stating the amount claimed as a lien thereon have been signed by the town manager, and lodged with the town clerk, such liens may be foreclosed in the manner provided by law for the foreclosure of tax liens in the event of default in their payment. SEC. 6. This act shall not apply to the repairing of any existing work or improvement. SEC. 7. The powers granted by this act shall be in addition to, and not in derogation of, any power or powers existing or hereafter granted to municipalities under any provision of the general statutes, or granted to the town of Glastonbury by special act.

Approved June 6, 1967. 168 SPECIAL ACTS [Jan., SP. NO. 182

[House Bill No. 4668.] [182.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRIDGEPORT TO PERMIT THE TAX COLLECTOR TO REPORT DIRECTLY TO THE TAX ATTORNEY ON TAX DELINQUENCIES.

The last sentence of section 5 of number 413 of the special acts of 1923 is amended to read as follows: The tax collector shall present to the tax attorney of said city, not later than the fifteenth day of December each year, a list of all personal taxes which shall have been due and unpaid for six months, and all taxes and assessments secured by a lien which shall have been due and unpaid three years, ana the tax attorney shall, forth­ with, upon receiving such list, bring any action necessary to obtain judgment upon such overdue taxes and assessments and execution thereon.

Approved June 6, 1967.

[Substitute for House Bill No. 5320.] [183.]

AN ACT CONCERNING PENSIONS FOR EMPLOYEES OF MIDDLETOWN.

SECTION 1. The definition of "fiscal year" in section 1 of number 221 of the special acts of 1945 is amended to read as follows: "Fiscal year shall mean the twelve months from July first to June thirtieth in any year, both dates inclusive. SEC. 2. The annual pension of any person who, on or after June 30, 1967, is receiving an annual pension, under number 221 of the special acts of 1945, as amended, of two thousand dollars or less shall be increased by ten per cent; the annual pension of any such person which is more than two thousand dollars shall be increased by five per cent. SEC. 3. Section 11 of number 221 of the special acts of 1945 is amended to read as follows: The retirement board shall, on 1967] OF CONNECTICUT 169 SP. NO. 184 or before December first of each year, file with the board of finance an annual report showing the financial condition of the retirement system as of the end of the last-completed fiscal year, including an actuarial valuation of assets and liabilities, and setting forth such other facts, recommendations and data as may be of value to the members of the retirement system and the city of Middletown. SEC. 4. This act shall take effect July 1, 1967.

Approved June 6, 1967.

[House Bill No. 5338.] [184.]

AN ACT VALIDATING A NOTICE OF INJURY BY CAROLINE MALACHOWSKI TO THE CITY OF NEW BRITAIN.

Notice given by Caroline Malachowski of New Britain to the city of New Britain of injuries incurred by her in a fall at Miller street, New Britain, on January 4, 1967, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared suffi­ cient for the purposes of said section to maintain an action against said city.

Approved June 8, 1967.

[Substitute for House Bill No. 5369.] [185.]

AN ACT VALIDATING CERTAIN ACTS OF THE ASSESSOR OF THE TOWN OF DARIEN.

The assessment list of October 1,1966, of the town of Darien, otherwise valid except that the assessor or his authorized agent 170 SPECIAL ACTS [Jan., SP. NO. 186 decreased valuations after the day on which the assessment list was lodged or was required by law to be lodged, as so de­ creased, is validated, and the same is ratified and made binding on said town.

Approved June 6, 1967.

[Substitute for House Bill No. 5380.] [186.]

AN ACT AMENDING THE ACT INCORPORATING THE NEW HAVEN YACHT CLUB.

Special act number 141 of 1882 is amended to read as follows: SECTION 1. That E. S. Perry, H. D. Billard, James G. Beecher, Frank P. Tyler, W. W. Price, John N. Macauley, F. H. Baldwin, A. W. Adams, C. R. Waterhouse, Jr., E. P. Avery, C. W. Rawson, M. White, Henry W. Vail, George E. Dudley, Allen Seaman, J. P. Kennedy, James DeKay, R. J. Hamilton, L. A. Elliott, Edward Lee, and all others who have subscribed or may hereafter subscribe, are hereby incorporated a body politic and corporate under the name of the New Haven Yacht Club, located at the city of New Haven, Connecticut, with power to hold real and personal estate; but the value of the real estate so held shall at no time exceed two hundred thousand dollars; to sue and be sued, defend and be defended in any court of justice; to have and use a common seal, such as may be agreed upon by the members of the corporation, and to change the same at pleasure; to elect a president, and such other officers as they may deem necessary; to make and carry into effect rules, regulations and bylaws, for their organization and the conduct of their affairs, and for the association of new members; provided, such rules and bylaws be not inconsistent with the laws and constitution of this state or of the United States. SEC. 2. The objects of this corporation shall be to encourage yacht building, to promote naval architecture, the cultivation of naval science, and other purposes normally incident to the operation of a yacht club. 19671 OF CONNECTICUT 171 SP. NO. 187

SEC. 3. Within one hundred twenty days from the passage of this act and after notice of intention to do so, referring particularly to this act, published in two successive issues of the Connecticut Law Journal and twice, not less than seven days apart, in a newspaper having a general circulation in the city of New Haven, Joseph P. Bartlett, Lewis L. Levy, Richard Granger, Hubert B. Braaburn, Bernadine S. Tafeen, Eric Carl­ son, David Seligson, William Nettleton, and any present mem­ bers of the corporation, if any there be, or a majority of them, may elect a president, and such other officers as they may deem necessary, and may make and carry into effect rules, regula­ tions and bylaws, for the corporation and the conduct of its affairs and for the association of new members; whereupon, (1) such president and officers, shall be constituted the duly elected officers of the corporation; and (2) such rules, regu­ lations and bylaws shall become the valid rules, regulations and bylaws of the corporation; provided, however, this amend­ ment shall not affect the assets or liabilities of the corporation, and provided further the rights, duties and privileges of any member in existence prior to this act shall not be abridged, lost or impaired.

Approved June 6, 1967.

[House Bill No. 3101.] [187.]

AN ACT VALIDATING THE INCORPORATION OF ALLIED SINTERINGS INCORPORATED.

The certificate of incorporation filed by Allied Sinterings Incorporated with the secretary of state on December 31, 1959, and all acts done by said corporation between said date and December 29, 1967, otherwise valid except that said corpora­ tion failed to file a certificate of organization within two years of the filing of a certificate of incorporation as required by sec­ tion 33-41 of the 1958 revision of the general statutes, are hereby validated, provided said corporation shall file a certifi­ cate of organization with the secretary of the state on or before December 29, 1967.

Approved June 8, 1967. 172 SPECIAL ACTS [Jan., SP. NO. 188

[Senate Bill No. 547.] [188.]

AN ACT CONCERNING THE TAX ASSESSMENT DATE IN THE TOWN OF KILLINGWORTH.

SECTION 1. The assessors shall, on or before the fourteenth day of January, annually, post on the sign posts in the town of Killingworth, or publish in a newspaper published in said town, or if no newspaper is published therein, in a newspaper published in the state and having a general circulation in said town, a notice requiring all persons therein liable to pay taxes to bring in written or printed lists of the taxable prop­ erty belonging to them on the thirty-first day of December in that uniform fiscal year, except property for which the filing of a tax list is not required under the provisions of sec­ tion 12-41 of the general statutes, as amended. SEC. 2. Each resident of said town liable to give in a list and pay taxes therein shall, on or before the thirty-first day of January, annually, give in his list, made in the form pre­ scribed by section 12-41 of the general statutes, as amended, and section 12-42 of the general statutes. SEC. 3. When the lists have been so received or made out by the assessors, the assessors shall equalize the same, if necessary, and make any assessment omitted by mistake or required by law. The assessors may increase or decrease the valuation of any property identified in any such lists or in the last-preceding grand list, but, in each such case of any increase in valuation of such property above the valuation, if any, stated by the person filing such list, if such person has so requested in writing at the time of filing such list, or in the case of any increase of valuation above the valuation of such property in the last-preceding grand list, they shall give written notice, in person or by mail, of such increase, to the person whose list or valuation is so changed. When such lists have been so completed, the assessors shall arrange such lists in alphabetical order and lodge the same, except as other­ wise specially provided by law, in the town clerk's office on or before the thirtieth day of April, for public inspection. Such assessors shall make an abstract of such lists, including the ten per cent added thereto, shall take and subscribe the oath provided by law, which shall be certified by the officer administering the same and endorsed upon or attached to such abstract, and except as otherwise specially provided by law, shall lodge such abstract in the town clerk's office, on or 1967] OF CONNECTICUT 173 SP. NO. 189 before the thirtieth day of April next after the date prescribed for the filing of such lists, for public inspection. Any assessor of any town who fails to comply with any provision of this section shall be fined five dollars. SEC. 4. The board of tax review of said town shall meet at least three times during the month of May, annually, and shall give notice of the time and place of such meetings by posting it at least ten days before the first meeting on the public sign posts in said town and publishing it in some newspaper published therein or, if no newspaper is published in said town, in a newspaper published in the state and hav­ ing a general circulation therein. Such meetings shall be held on business days, which may be Saturdays, the last not later than the last business day of May, on or before which date said board shall complete the duties imposed upon it. SEC. 5. No appeal from the doings of the assessors of said town shall be heard or entertained by the board of tax re­ view unless preferred to it at one of its meetings during the month of May.

Approved June 8, 1967.

[House Bill No. 3233.] [189.1

AN ACT AMENDING THE CHARTER OF THE CITY OF DERBY.

The charter of the city of Derby, as amended, is amended by deleting therefrom sections 80, 81, 82 and 83 under the title "sewers."

Approved June 8, 1967. 174 SPECIAL ACTS [Jan., SP. NO. 190

[House Bill No. 3237.] [190.]

AN ACT AUTHORIZING CERTAIN TOWNS TO MAKE APPROPRIATIONS FOR THE SUPPORT OF MID- FAIRFIELD COUNTY YOUTH MUSEUM, INC.

The towns of Easton, Fairfield, Norwalk, Redding, Ridge- field, Weston, Westport and Wilton are authorized to make appropriations to help defray the operating expenses of Mid- Fairfield County Youth Museum, Inc., a non-profit institution whose educational services are available to the youth of said towns.

Approved June 8, 1967.

[House Bill No. 3685.] [191.1

AN ACT VALIDATING A NOTICE GIVEN BY PEARL JOHNPIERE, AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE STATE HIGHWAY COMMISSIONER.

SECTION 1. The notice given to the state highway commis­ sioner dated October 6, 1966, by Pearl Johnpiere, concerning injuries sustained by her on August 6, 1966, otherwise valid ex­ cept that it was not given within the time limited by law, is validated and declared sufficient to maintain and prosecute to final judgment a legal action against the state highway com­ missioner. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13a-144 of the general statutes had been complied with and said commissioner shall be barred from setting up the failure to comply with said section 13a-144 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said commissioner. 1967] OF CONNECTICUT 175 SP. NO. 192

SEC. 3. Said Pearl Johnpiere may bring and prosecute to final judgment a civil action to recover damages for said injuries in any court of competent jurisdiction, notwithstanding any provision of any statute of limitation.

Approved June 8, 1967.

[House Bill No. 3689.] [192.]

AN ACT VALIDATING A NOTICE GIVEN BY PEARL JOHNPIERE, AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF THOMASTON.

SECTION 1. The notice given to the town clerk of the town of Thomaston, dated October 6, 1966, by Pearl Johnpiere, con­ cerning injuries sustained by her on August 6, 1966, otherwise valid except that such notice was not given within the time limited by law, is validated and declared sufficient to maintain and prosecute to final judgment a legal action against said town of Thomaston. SEC. 2. Such notice shall have the same power and effect as though the provisions of section 13a-149 of the general statutes had been complied with and said town shall be barred from setting up the failure to comply with said section 13a-149 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said town. SEC. 3. Said Pearl Johnpiere may bring and prosecute to final judgment a civil action to recover damages for said in­ juries in any court of competent jurisdiction, notwithstanding any provision of any statute of limitation.

Approved June 8, 1967. 176 SPECIAL ACTS [Jan., SP. NO. 193

[Modified House Bill No. 3789.] [193.]

AN ACT VALIDATING A NOTICE OF INJURIES GIVEN BY MARY COLLINS TO THE CITY OF HARTFORD.

The notice filed on June 24, 1965 with the town clerk of the city of Hartford, concerning an injury received on January 14, 1965 by Mary Collins of Hartford, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and deemed sufficient to maintain and prosecute to final judgment and appeal an action entitled "Mary Collins vs City of Hartford," commenced on December 30, 1965, and returned to the superior court in and for the county of Hartford wherein said action is now pending. Approved June 8, 1967.

[Modified House Bill No. 4130.] [194.]

AN ACT VALIDATING THE NOTICE GIVEN BY MIL­ DRED L. PETERSON TO THE TOWN OF RIDGE- FIELD AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE SAID TOWN OF RIDGEFIELD.

SECTION 1. The notice given to the town of Ridgefield on or about November 29, 1966, concerning injuries sustained on July 2, 1966, by Mildred L. Peterson is validated and declared sufficient to maintain and prosecute to final judgment an action against the town of Ridgefield. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes, requiring notice to said municipality have been com­ plied with, and said town of Ridgefield shall be barred from setting up the failure to comply with the provisions of said section as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said town of Ridgefield. Approved June 8, 1967. 1967] OF CONNECTICUT 177 SP. NO. 195

[House Bill No. 4185.] [195.]

AN ACT CONCERNING THE CAPITAL STOCK OF THE SOUTHERN NEW ENGLAND TELEPHONE COM­ PANY.

SECTION 1. Section 2 of number 193 of the special acts of 1882, as amended from time to time, is amended to read as follows: The capital stock of said corporation shall be five hun­ dred thousand dollars, and may, from time to time, be increased when and as authorized by the stockholders of said corpora­ tion; but any such increase or addition shall not be made unless authorized by a vote of the stockholders of said corporation at an annual meeting or at a special meeting thereof called for that purpose, and shall not be issued until paid for in cash or in property, upon a valuation approved by a three-fourths vote of the stockholders of said corporation. The shares of said capital stock shall be twenty-five dollars each, and the stockholders thereof shall be entitled to one vote, in person or by proxy, for each share held by them; and at any meeting of the stock­ holders, whether annual or special, a majority in interest of the capital stock shall constitute a quorum. The shares of the capi­ tal stock shall be personal property, and shall be transferable on the books of said corporation only, in such form as the bylaws thereof shall prescribe. The corporation shall have a lien on all the stock and property of its members invested therein for all debts due from them to said corporation. Said corporation may organize and commence business whenever five hundred thou­ sand dollars of its stock is subscribed for and taken, and not less than five hundred thousand dollars is paid thereon. SEC. 2. This act shall become operative as an amendment to and restatement of the charter of The Southern New Eng­ land Telephone Company if, within two years after its approval, it shall be accepted at a meeting of said corporation duly warned, and an attested copy of said acceptance shall be filed in the office of the secretary of the state.

Approved June 8, 1967. 178 SPECIAL ACTS [Jan., SP. NO. 196

[House Bill No. 5337.] [196.]

AN ACT VALIDATING THE NOTICE OF MARY MELEY TO THE CITY OF TORRINGTON.

The notice of injury given to the city of Torrington by Mary Meley, concerning injuries sustained by her in a fall on a de­ fective sidewalk on July 15, 1962, otherwise valid except that it did not describe the exact nature of the defect or specify the injuries sustained by her, is validated and declared sufficient for the purposes of section 13-11 of the 1961 supplement to the general statutes to maintain an action now pending against the city of Torrington.

Approved June 8, 1967.

[House Bill No. 3239.] [197.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NORWALK CONCERNING THE FISCAL YEAR.

SECTION 1. Section 110 of number 352 of the special acts of 1913 is amended to read as follows: All assessments for street sprinkling as determined by the council shall be a lien upon the real estate affected thereby, and the date of the com­ mencement of such hen shall be the first day of February in the year in which such assessments were determined, and such lien may be continued and shall have the same validity and may be collected in the same manner as tax liens. SEC. 2. Section 90 of number 352 of the special acts of 1913, as amended by section 4 of number 367 of the special acts of 1915, is amended to read as follows: The assessors shall assess the real estate situated in said city, and the personal estate of the inhabitants of said city liable to be set in the lists by the assessors of towns. The assessors shall, on or before the fifteenth day of September in each year, give notice by posting the same on the public sign post in said city, and by publish­ ing the same once in a newspaper published in said city, to all persons liable to pay taxes in said city, requiring of them 1967] OF CONNECTICUT 179 SP. NO. 197

written or printed lists, verified by the oaths of the respective ersons, of all property belonging to said persons on the first ay of September of that year, with the particulars of all then- property liable to be assessed and valued, designating the dis­ trict or districts in which each item is situated, within twenty days from the date of said notice; and said assessors shall com­ plete the lists of the several taxing districts of said city, in­ cluding the ascertainment of the total assessed valuation of the property in each district, and said assessors shall have the same power as the assessors of towns. Said lists shall remain for twenty days in the office of said city clerk, and shall be open to the inspection of any person liable to taxation in said city. SEC. 3. Section 91 of number 352 of the special acts of 1913, as amended by section 5 of number 367 of the special acts of 1915, is amended to read as follows: On the twentieth day of January in each year the city clerk shall deliver the assessment fists of said city to the board of relief, who shall exercise and have the same powers in relation thereto as are conferred upon boards of relief of towns by the general statutes, and any person aggrieved by the doings of said Doard may appeal therefrom to the superior court. Said board shall give notice of their meet­ ing by publication in one or more newspapers published in said city at least five days prior thereto. On or before the twentieth day of February in each year said board shall return said as­ sessment fists, with a written report of any abatements or addi­ tions by them made, to the tax commissioner who shall, after the city tax is laid, make a ratebook. SEC. 4. Number 363 of the special acts of 1935 is amended to read as follows: The grand fist of the city of Norwalk shall be filed with the state tax commissioner, annually, on or before the first Monday in March. The tax books of said city shall be bound and returned for public inspection, annually, on or be­ fore the third Monday in March. The board of relief of said city shall meet, annually, on the first Monday in February. The board of estimate of said city shall meet, annually, on the fourth Monday in March. SEC. 5. Section 2 of number 316 of the special acts of 1945 is amended to read as follows: Between August fifteenth and September fifteenth of each year, the board of estimate and taxation shall appoint an accountant or a firm of accountants to conduct an audit of the accounts and transactions of the city of Norwalk for the fiscal year commencing the previous July first. On or before the regular council meeting in August following the close of the fiscal year, the accountant or ac­ countants employed shall report in writing to the common 180 SPECIAL ACTS [Jan-, SP. No. 197 council the results of such examination. Such accountant or firm of accountants may make interim reports to the common council and the board of estimate and taxation at any time before completion of the final audit. SEC. 6. Section 89 of number 352 of the special acts of 1913, as amended by section 3 of number 367 of the special acts of 1915, section 8 of number 189 of the special acts of 1921, section 6 of number 400 of said acts, number 328 of the special acts of 1933, section 3 of number 335 of said acts and number 267 of the special acts of 1953, is amended to read as follows: The mayor of said city shall be ex officio a member of said board of estimate and taxation, but shall have no vote in any of its proceedings except in case of a tie, when he may dissolve the same. The mayor shall preside at all meetings of said board at which he is present, and at all meetings of said board, four members exclusive of the mayor, shall constitute a quorum, and the concurrence of four votes shall be necessary for the transaction of business. Whenever any meeting of the board has been regularly called and no quorum shall be present, the mayor may issue a warrant signed by him, directed to the sheriff of Fairfield county, or either of his deputies, or to the city sheriff of the city, to arrest and bring into such meeting a sufficient number of members of said board to con­ stitute a quorum. The members of said board, before entering upon their duties, shall be sworn to the faithful discharge thereof, and any member of said board who shall, while holding office, directly or indirectly, take or bargain for any fee, compensation or reward to influence his official vote or action upon any resolution or matter pending before said board shall, upon conviction, pay a fine of five hundred dollars, and shall be removed from office by the mayor. The meetings of said board shall be open to the public and shall be called by the mayor, and notice of the time, place and purpose of holding the same shall be published in a newspaper in said city at least five days before the date thereof. The clerk of said city shall be clerk of said board of estimate and taxation, and shall keep in suitable books true records of all votes and pro­ ceedings of said board, which records shall be open to public inspection and preserved with the records of said city. All of such records shall be, in all courts, evidence of the truth of the matters therein contained, and a certified copy of any such record shall be received in all courts as evidence of the same validity as the original record. Said board shall have power to require the several officers of the city, town and several districts to furnish all the information which they may possess and to exhibit to them all books, papers and documents 1967] OF CONNECTICUT 181 SP. No. 197 in their respective departments or in their possession, requisite, in the opinion of said board, to enable it to discharge the duties imposed upon it by this act. Said board, in legal meet­ ing convened shall have power to levy taxes on the polls and ratable estate within the limits of said city. Every tax laid by said board shall be laid upon the assessment list of said city last completed. The fiscal year of said city and said several taxing districts shall begin on the first day of July and end on the thirtieth day of June following. The several committees, officers and departments of the city and of the several taxing districts, under whose control money is expended, shall, on or before the fourth f—J- r ™ bruary in each year, report to the comptroller estimate of the amount of money required by said committee, officer, department or district for the ensuing fiscal year, giving details as far as practicable. Said comptroller shall prepare and submit to said board of estimate and taxation, at a meeting thereof to be held on the fourth Monday of March in each year, an estimate of the amounts required by each department of the city government and of the several taxing districts for the ensuing fiscal year, giving the particulars as far as possible and recom­ mending appropriations for all the expenses of said city, and of the several taxing districts for said year, and recommending such tax on the polls and ratable estate within the limits of said city and of the several taxing districts as he deems necessary to meet such expenses, after deducting the amount of the available revenue for said fiscal year. Said comptroller shall cause such estimate to be published in a daily paper published in said city at least five days before the fourth Monday of March in each year. Said board of estimate and taxation shall hold a meeting on the fourth Monday in March in each year, and may adjourn the same from time to time to a day not later than the first Monday of May in each year and at said meeting or any adjournments thereof within the time herein­ before specified; it shall hear all the parties who may desire to be heard relative to any alterations in said estimates, and may make any alterations in said estimates, appropriations and tax rates, and make such additional appropriations, as it deems proper. Said board, having made such alterations, if any, shall prepare a statement of appropriations and tax rates which it proposes to make and levy, and cause the same to be published in a daily newspaper published in said city at least five days before the second Monday of May in each year. Said board shall hold a meeting on the second Monday in May in each year, and at said meeting may make such further alterations in such estimates, appropriations and tax rates as it shall deem proper, and shall have power to make appropriations and lay 182 SPECIAL ACTS [Jan., SP. NO. 197 taxes, and said board may fix the time or times when any tax laid by it shall become due and payable, and may divide such tax and make the same payable in two or more installments. No appropriation made at such meeting shall require the approval of the council of said city. Said board of estimate ana taxation shall have no power to make appropriations in excess of the estimate of revenues made by it for any year, and in no case shall the expenses of said city or district exceed their respective estimated revenues for any year except for the purposes for which said city is authorized to issue bonds, and when bonds are so issued. No money other than that appropriated as aforesaid by said board at said meeting on the second Monday of May shall be expended unless a special appropriation therefor has been provided by said board of estimate and taxation at a special meeting called for that Eurpose and has been approved by a two-thirds vote, taken y yeas and nays, of all the members of the council of said city. A majority of the members of the board of estimate and taxation shall have power to call a special meeting of said board. If a special appropriation in excess of the unappropri­ ated revenues of said city is required, an estimate of the same shall be prepared by the comptroller and submitted to said board of estimate and taxation at a special meeting called for that purpose; and said board, at said meeting or an ad­ journment thereof, shall have power to make any such appro­ priation, and to lay a special tax to meet the same, but no such appropriation shall be made unless a special tax laid is sufficient to cover the amount when such appropriation is in excess of the unappropriated revenues of said city. Any appropriation, regular or special for any specific purpose, shall not be ex­ pended for any other purpose, and, if unexpended, shall be covered back into the treasury thirty days after the expira­ tion of the fiscal year for which it is made. All appropriations so made shall remain on the books of said city to the credit of the specific purposes for which they are made for thirty days after the expiration of the fiscal year for which they are made, for the purpose of paying bills lawfully contracted during the fiscal year which are properly chargeable to such appro­ priations. The annual reports of all administrative city officers and committees required by law shall be made to the council on or before the first day of August in each year. Said board is hereby authorized and directed to annually appropriate, at the charge of the first, second, third and fifth taxing districts respectively, such sum or sums of money as may be necessary to support the public library in any district, or as may be required for a sinking fund to meet the indebtedness of said districts, and all money so appropriated and collected for the 1967] OF CONNECTICUT 183 SP. NO. 197 first, second and third districts shall be invested and reinvested by the treasurer of the district for which appropriated and collected and all money so appropriated and collected for the fifth district shall be invested and reinvested in the name of the city by the city treasurer. SEC. 7. Section 166 of number 352 of the special acts of 1913, as amended by section 1 of number 198 of the special acts of 1915, section 6 of number 189 of the special acts of 1921 and number 103 of the special acts of 1929, is amended to read as follows: There shall be in said city a department of education which shall be under the control of nine members and shall be known as the board of education. Its members shall be elected as hereinbefore provided. Said board shall hold a regular meeting each month. The mayor of said city shall be, ex officio, chairman of said board of education and shall preside at all meetings of said board. He shall have no vote in any meeting of said board except in case of a tie vote among the regular members of said board. Said board shall, at its first meeting and annually thereafter, elect from its number a chairman pro tempore, who shall preside at all meetings of said board in the absence of the mayor. It shall also elect from its number a secretary, who shall keep a record of all votes, acts and transactions of said board and shall perform all duties imposed by said board or by law. Said board shall appoint a superintendent of schools and such number of assistants, principals, teachers, nurses and janitors as it may deem necessary and prescribe their respective terms of office and duties. Said board shall, as far as practicable, on or before the first day of March of each year, make such ap­ pointments before any appropriation has been made to cover the salaries of the persons appointed, and section sixty-two of said act of consolidation shall not apply to such obligations. Should a vacancy occur in the membership of said board, the remaining members of the board, having been called together for the purpose by the secretary of the board, upon one week's notice, shall declare such office vacant, and shall forthwith proceed to fill such vacancy; and the person chosen to fill such vacancy shall have all the powers and duties of the former incumbent of such vacant office and shall continue therein until the expiration of the term for which such inc un­ bent was elected and until his successor shall be duly elected and shall have qualified. The council of said city shall not have the power to fill any vacancy in said board of education. SEC. 8. Section 2 of number 315 of the special acts of 1931, as amended by number 174 of the special acts of 1933, is amended to read as follows: Said board of education shall 184 SPECIAL ACTS [Jan., SP. NO. 198

submit to a special meeting of the board of estimate and taxa­ tion, which shall be held on the third Monday of February in each year, an estimate of the amount required for salaries of the superintendent of schools and the assistants, principals, teachers, nurses, clerks, janitors and secretary, and the board of estimate and taxation shall consider such estimate, and, on or before the fifteenth day of March next following, shall determine the total amount it will appropriate for such salaries at its annual ses­ sions in April and May. If the board of education, in any year, by a majority vote, shall consent, such determination of the amount to be appropriated for salary purposes for the next fiscal year may be deferred until a date not later than the fourth Monday of April in such year. If the amount to be appropriated for such salaries has been determined upon, it shall be included by the board of education in the budget required to be sub­ mitted to the treasurer of the city annually, but, if such amount has not been determined when such budget shall be submitted, the amount of the estimate submitted to the board of estimate and taxation shall be included in such budget. The amount de­ termined upon by the board of estimate and taxation shall be appropriated by it for school salary purposes at its regular meeting in July. SEC. 9. This act shall take effect on July 1, 1968.

Approved June 8, 1967

[Senate Bill No. 205.] [198.]

AN ACT AUTHORIZING EDWARD WINSHIP TO APPEAL FROM AN AWARD OF THE HIGHWAY COMMIS­ SIONER.

Notwithstanding the expiration of the time limited by section 13-150 of the general statutes, revision of 1958, Edward Win- ship of Southbury may appeal from an award by the highway commissioner made in relation to land located in said town. Such appeal shall be made under the provisions of section 13a- 76 of the general statutes on or before October 1,1967, and the fact that said section provides that an appeal must be made within six months after the filing of the assessment of damages 1967] OF CONNECTICUT 185 SP. NO. 199 shall not be a defense to such an appeal, nor may the state highway commissioner assert that such appeal was not timely made. If, on appeal taken under this act, a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judgment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved June 16, 1967.

[Senate Bill No. 209.] [199.]

AN ACT AUTHORIZING ANGELO SALVUCCI TO APPEAL FROM AN AWARD OF THE HIGHWAY COMMIS­ SIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13-150 of the general statutes, revision of 1958, Angelo Salvucci of Southbury may appeal from an award by the high­ way commissioner made in relation to land located in said town. Such appeal shall be made under the provisions of sec­ tion 13a-76 of the general statutes on or before October 1,1967, and the fact that said section provides that an appeal must be made within six months after the filing of the assessment of damages shall not be a defense to such an appeal, nor may the state highway commissioner assert that such appeal was not timely made. If, on appeal taken under this act, a state referee allows an award greater than the award of the highway com­ missioner on said property, interest on any judgment shall ac­ crue from the date of the filing of the state referee's report to the date of judgment.

Approved June 16, 1967 186 SPECIAL ACTS [Jan., SP. NO. 200

[Senate Bill No. 625.] [200.]

AN ACT NAMING A PORTION OF ROUTE 8 THE JAMES H. DARCEY MEMORIAL HIGHWAY.

Route 8 from the Naugatuck-Waterbury town line to the intersection of Route 44 in the town of Winchester shall be named the James H. Darcey Memorial Highway. Installation by the highway commissioner of plaques or highway name signs shall be accomplished in a maimer consistent with applic­ able federal agency requirements governing the disbursement of federal aid funds.

Approved June 16, 1967.

[Senate Bill No. 851.] [201.]

AN ACT AUTHORIZING ANASTASIA U. GRIGOLOT, A.K.A. ANASTASIA U. GRIGALOT TO APPEAL FROM AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13-150 of the general statutes, revision of 1958, Anastasia U. Grigolot, also known as Anastasia U. Grigalot, of Wood­ bury, may appeal from an award by the highway commissioner in relation to land located in said town and owned by Anastasia U. Grigolot, also known as Anastasia U. Grigalot. Such appeal shall be made under the provisions of section 13a-76 on or before October 1, 1967. If on an appeal taken under this act a state referee allows an award greater than the award of the highway commisioner on said property, interest on any judg­ ment shall start from the date when the matter is heard before a state referee to the date of judgment.

Approved June 16, 1967. 1967] OF CONNECTICUT 187 SP. NO. 202

[Senate Bill No. 1949.] [202.]

AN ACT REIMBURSING MARY EDWARDS FOR A FALL IN THE STATE CAPITOL.

The comptroller shall draw his order on the treasurer in favor of Mary Edwards of Wethersfield in the amount of one hundred twenty-five dollars to reimburse her for injuries sus­ tained in a fall in the state capitol.

Approved June 16, 1967.

[Substitute for Senate Bill No. 1988.] [203.]

AN ACT VALIDATING A SUBDIVISION ON VERNA HILL ROAD IN THE TOWN OF FAIRFIELD.

The subdivision of real properties presently owned by Helen H. Cummings and Jerome T. Collins and that real property of Elnathan Mitchell and Esther A. Mitchell which was formerly owned by Robert H. Smyth and Mildred E. Smyth, located on the northerly side of Verna Hill road in Fairfield, as fully set forth on that certain map entitled: "Subdivision for Helen H. Cummings, Jerome T. Collins, Richard H. and Mildred E. Smyth, Fairfield, Connecticut, August 22, 1966" and which subdivision was created by various deeds from and to one Clifford E. Anderson, of Fairfield, during the years 1951 and 1952 recorded in the Fairfield land records, otherwise valid except that the approval of the planning and zoning com­ mission of the town of Fairfield was not obtained, is validated.

Approved June 16, 1967. 188 SPECIAL ACTS [Jan., SP. NO. 204

[House Bill No. 2012.] [204.]

AN ACT AMENDING AN ACT CONCERNING A POLICE PENSION FUND IN THE TOWN OF DARIEN.

SECTION 1. Section 3 of number 450 of the special acts of 1955 is amended to read as follows: The board of finance of the town of Darien shall designate a bank in the state of Con­ necticut to be the custodian of all the securities and cash ac­ counts of said fund. All such assets of the fund shall be carried by the custodian in the name of the Darien police pension fund and shall be subject only to the check of said custodian issued upon written orders of the police pension fund board as pro­ vided in subsection (c) of section 2 of this act. SEC. 2. Section 4 of said act is amended to read as follows: The custodian of said fund shall, upon the direction of the police pension fund board, invest any portion of said fund which is available for investment in any bonds or stocks or other securities selected by the custodian with the care of a prudent investor. SEC. 3. Section 5 of said act is amended to read as follows: The custodian shall report to the police pension fund board at the times required by it, and to the board of finance yearly at the time the annual budget for the maintenance of the police department is submitted, and at such other times as may be required by the board of finance on the condition of said fund, with all items of receipts and disbursements on account thereof and a full statement of the capital and income accounts of said fund. The accounts and reports of said police pension fund board and of the custodian with respect to said fund shall be audited by the auditors of the other accounts of the town. SEC. 4. Section 6 of said act is amended to read as follows: The custodian shall not be required to give a surety company bond. SEC. 5. This act shall take effect upon its approval by the representative town meeting of Darien at its regular meeting in September 1967, or at a special meeting to be called not more than thirty days after said regular meeting, and the town clerk of Darien shall, within ten days after such meeting, notify the secretary of the state of the result of such vote.

Approved June 16, 1967. 1967] OF CONNECTICUT 189 SP. NO. 205

[House Bill No. 3762.] [205.]

AN ACT AUTHORIZING THE CITY OF HARTFORD TO GRANT A PENSION TO MARGARET KING O'MALLEY.

The city of Hartford may grant to Margaret King O'Malley, widow of the late Valentine O'Malley, a pension of seventy- six dollars per month so long as she lives and remains single, said sum being one-half of the pension which said Valentine O'Malley was receiving at the time of his death.

Approved June 16, 1967.

[Modified House Bill No. 4223.] [206.]

AN ACT AUTHORIZING GEORGE SADDLER AND MOZELLE SADDLER TO APPEAL FROM AN AWARD BY THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of time limited by section 13-150 of the 1958 revision of the general statutes, George Saddler and Mozelle Saddler, of the city of Bridgeport, may appeal from an award by the highway commissioner, made in relation to property located in the city of Bridgeport. Such appeal shall be made under the provisions of section 13a-76 of the general statutes on or before October 1, 1967, and the fact that said section provides that an appeal must be made within six months after the filing of the condemnation certificate and assessment of damages shall not be a defense to such an appeal, nor may the state highway commissioner assert that such ap­ peal was not timely made. If, on appeal taken under this act, a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judg­ ment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved June 16, 1967. 190 SPECIAL ACTS [Jan., SP. NO. 207

[Modified House Bill No. 4827.] [207.]

AN ACT CONCERNING A REFUND OF TAXES TO THE COOPER JEWELRY COMPANY.

The city of Hartford may, upon approval of the tax abate­ ment committee, refund to the Cooper Jewelry Company the sum of six thousand one hundred fifty-three dollars and fifty- one cents, which sum is equal to the amount with which said company paid the personal property tax and interest due based on the tax lists of 1964 and 1965.

Approved June 16, 1967.

[Modified House Bill No. 4877.] [208.]

AN ACT CONCERNING THE DISSOLUTION OF THE ROCKVILLE MUTUAL FIRE INSURANCE COMPANY.

SECTION 1. The Rockville Mutual Fire Insurance Company, incorporated by resolution approved June 26,1868, as amended, shall be dissolved effective July 1, 1967. SEC. 2. The sum of sixty thousand dollars shall be set aside to cover the known and foreseeable liability of the corporation and the expenses to be incurred in its liquidation and dissolu­ tion. After paying or otherwise adequately providing for said liability and expenses, the balance of said sixty thousand dollars shall be divided among those persons who were members of the corporation at any time on or after January 1, 1955. Each such member's share shall be in the same proportion that the aggregate premiums earned by the corporation on all policies of such member during all periods of membership bear to the total premiums earned by the corporation on the policies of all such members. Such share shall be determined without regard to the amount of insurance or loss experience under each policy. The share of any deceased member shall be paid to his estate. The share under a policy in which more than one in­ sured is named shall be divided and paid in equal parts to the 1967] OF CONNECTICUT 191 SP. NO. 209

persons named therein. The assets of the corporation in excess of said sixty thousand dollars shall be paid over and distributed to The Rockville General Hospital, Incorporated, for its charit­ able uses and purposes, subject to its agreement to indemnify the corporation and its officers, directors and members against any unforeseen liabilities or expenses to which the corporation may be subject or to which its officers, directors or members may be subject because of their status as officers, directors or members of the corporation. SEC. 3. Notwithstanding dissolution, the corporation shall continue so far as may be necessary to enable it to prosecute and defend suits by or against it, to wind up its affairs, to dis­ pose of its property and to distribute its assets. If at any time it appears by affidavit signed by the person bringing suit that there are no surviving officers or directors within the state, service of process on the corporation may be made by leaving a true and attested copy of a writ, summons or complaint with the secretary of the state. Upon the dissolution of the corpora­ tion, any sum of money found by the board of directors to be due to any person whose whereabouts is unknown, shall be paid to the state treasurer. Such payment shall be accompanied by a form stating, to the best information and belief of the corpora­ tion, the name and last known residence of such person and the amount to which he is entitled, and shall discharge the corpo­ ration and the directors from liability for the payment of such sum. The state treasurer shall hold and dispose of such sum as if it had been duly paid to him pursuant to section 3-65a of the general statutes.

Approved June 16, 1967.

[House Bill No. 5301.] [209.]

AN ACT CONCERNING AN APPLICATION FOR A SUCCESSION TAX REFUND IN THE CASE OF THE ESTATE OF JOHN J. PERFETTO.

Notwithstanding the limitation of time contained in section 45-202 of the general statutes or subsection (d) of section 12-367 of the 1965 supplement thereto, the executor of the 192 SPECIAL ACTS [Jan., SP. NO. 210 estate of John J. Perfetto may file a claim for refund with the tax commissioner and the probate court of the district of Bristol on or before October 1, 1967. In determining such claim, the tax commissioner may authorize a refund of any overpayment of the succession tax made because of an error in appraisal.

Approved June 16, 1967.

[House Bill No. 5370.] [210.]

AN ACT VALIDATING THE ACTIONS OF THE CITY OF ANSONIA IN PLANNING AND PURCHASING LAND FOR THE JOHN C. MEAD ELEMENTARY SCHOOL.

Notwithstanding the provisions of section 8-24 of the gen­ eral statutes, the actions of the city of Ansonia, through its school building commission, in planning for and purchasing land for the new John C. Mead Elementary School and in dis­ posing of the land and building of the old John C. Mead Ele­ mentary School, which actions are otherwise valid except for failing to observe the requirements of said statute are hereby validated in every respect as though the requirements of said statute had been strictly complied with.

Approved June 16, 1967. 1967] OK CONNECTICUT 193 SP. NO. 211

[Substitute for Senate Bill No. 10011.] [211.]

AN ACT INCREASING THE PENSIONS OF CERTAIN RE­ TIRED POLICEMEN AND FIREMEN OF THE CITY OF BRIDGEPORT.

Each policeman and fireman retired from the service of the city of Bridgeport prior to December 31, 1960, which police­ man or fireman has an earned annual income in addition to his pension from said city, not exceeding fifteen hundred dollars, shall receive an additional annual pension of five hundred twenty dollars which shall be paid by the treasurer of said city, by separate check, in equal monthly instalments and remitted with the regular pension of such policeman or fireman.

Approved June 16, 1967.

[House Bill No. 5335.] [212.]

AN ACT INCORPORATING THE LAKEWOOD ROAD WATER COMPANY.

SECTION 1. Sebastian DiStefano of Middletown, Connecti­ cut, and William W. McLaughlin and Alvie L. Silliman both of East Hampton, Connecticut, together with such other persons as may be associated with them, their successors and assigns, are constituted a body corporate and politic by the name of The Lakewood Road Water Company, with power under that name to exercise, in addition to all other powers herein specifically granted, all powers and privileges granted by the general statutes to water companies and to corporations organized under the general statutes, for the purpose of supply­ ing water for public, domestic and other uses within the ter­ ritorial limits hereinafter designated. SEC. 2. Said corporation shall serve an area in the town of East Hampton described as follows: All those lands located in the town of East Hampton as shown on a map entitled, "Lakewood Acres, Property of Henry J. Carini, East Hampton, 194 SPECIAL ACTS [Jan., SP. NO. 212

Connecticut, Scale: 1" = 40'; September 1946; revised May, 1947;" which map is on file in the town clerk's office of said town of East Hampton, to which reference may be had. SEC. 3. The capital stock of said corporation shall consist of two hundred shares divided into such classes, either with or without par value, as may be determined by its incorporators. Said corporation is authorized to increase, reduce or alter its capital stock from time to time to any amount, in the manner provided in the general statutes pertaining to increases, reduc­ tions or alterations of capital stock by specially chartered corporations or corporations organized under the general stat­ utes, and to issue, subject to the approval of the public utilities commission, additional shares of capital stock to any amount with or without par value and with such preferences, voting powers, restrictions and qualifications, if any, as shall be deter­ mined in the vote authorizing such issue, provided no shares having a par value shall be issued for less than par in cash or in property at the actual value thereof. SEC. 4. Said corporation is authorized to issue, subject to the approval of the public utilities commission, bonds, deben­ tures and other certificates of indebtedness to any amount and may secure the same by mortgage or other lien on all or any part of its property and franchises. SEC. 5. The government and direction of the affairs of said corporation shall be vested in a board of directors, of not less than three in number, who shall be chosen by the stockholders in the manner provided in the bylaws of said corporation. SEC. 6. In the same manner as is provided in sections 16-229 to 16-231, inclusive, of the general statutes, for public service companies, said corporation is authorized within its territorial limits to open the ground in any streets, lanes, avenues, highways and public grounds for the purpose of laying water mains and storm drains and installing hydrants, building services and such other works as may be necessary in accordance with this act; and to reopen such streets, lanes, avenues, highways and public grounds as may be necessary to repair such works from time to time, provided such streets, lanes, avenues, highways and public grounds shall not be injured but shall be left in as good condition as before install­ ing or repairing such works. Said corporation shall repair all defects or injuries to such streets, lanes, avenues, highways and public grounds caused by its use of the same for the purposes of this act, and may, for such purposes, carry and conduct any aqueduct or other works to be made or constructed by it under 1967] OF CONNECTICUT 195 SP. NO. 212

or over any water course, street, highway, private way or public grounds, provided such water course, street, highway, private way or public grounds shall be restored as speedily as possible to as good condition as before laying and constructing such works. SEC. 7. * Said corporation is authorized within its territorial limits to construct, repair, maintain and use such reservoir or reservoirs or drilled wells as may be deemed expedient or nec­ essary; to take and use the water of any spring or springs or streams, or any other waters, to such extent and in such manner as may be necessary or expedient in carrying into effect the objects of this act; to construct, repair and maintain such canals or aqueducts as may become necessary or convenient for the conveyance of water to such places as may be desired, and to take and hold, by purchase, gift or condemnation, any real property or interest therein necessary for the purposes of this act and for laying and maintaining pipes and aqueducts for conducting, discharging, disposing of and distributing water, for forming a reservoir or reservoirs, for all buildings, structures, machinery and necessary fixtures and for preserving such lands and waters for the use of said company, pure and free from all contamination, nuisances, ditches, drains and sewers, and from the erection of any buildings and structures other than those employed and used for the purposes of this act, and it may make, establish and enforce all necessary and proper regulations and bylaws for the preservation of the same, provided such regulations and bylaws shall be in ac­ cordance with the laws of this state and of the United States. SEC. 8. Said corporation shall pay all damages that shall be sustained by any person or persons or corporations in their property or estate, by the taking of any real estate or easement, by the taking of water from any brooks, springs, ponds, lakes or any other source or by constructing or laying any pipes, aqueducts or reservoirs or other works for the purposes of this act, which damages, unless the same shall be agreed upon by the parties, shall be assessed by a committee to be ap­ pointed by the superior court for Middlesex county or by a judge of said court, upon application made to it or him by said corporation or by any person or corporation sustaining such damages, which application shall be accompanied by a summons served upon the owner of the property as in the case of civil process before said court. SEC. 9. The committee appointed by said court shall con­ sist of three disinterested persons, who, after being sworn and giving reasonable notice, shall hear the parties, view the prop­ 196 SPECIAL ACTS [Jail., SP. NO. 212 erty in question, assess just damages, if any, to the respective owners or parties interested in the premises or property so damaged or required, or proposed to be taken for the purposes of this act, as the case may be, and report their doings to the court, which report may be rejected at the discretion of the court. SEC. 10. Said court may make any order necessary for the protection of the rights of all persons or corporations interested in such property, or sustaining such damages, but such prop­ erty shall not be taken or interfered with by said corporation until the amount of such judgment shall be paid to the person to whom it is due, or deposited for the use of such person with the clerk of the superior court for Middlesex county, and, if the land or estate which said corporation may wish to take consists of separate parcels owned by different parties, the application made to the superior court or to a judge thereof may include all or any number of such separate parcels, the same being therein specifically described, and the persons so appointed shall assess the damages, if any, separately to the parties owning the separate parcels. SEC. 11. The occupant of any house, tenement or building, who takes the water of said corporation, and the owner of the premises or buildings where such water is supplied, shall be jointly and severally liable for the price or the rent of the same, and the agents of said corporation intrusted with the superin- tendance of such works may, at all reasonable times, enter the premises so supplied to examine the pipes and fixtures and to prevent all unnecessary waste. SEC. 12. Any person who diverts the water or obstructs the same or any part thereof, from or in any aqueduct, reser­ voir, stream, spring or other place which is taken or used or constructed by said corporation, or who corrupts the same, shall be liable to said corporation in triple damages therefor, and may be fined not more than one hundred dollars or im­ prisoned not more than six months or both.

Approved June 16, 1967. 1967] OF CONNECTICUT 197 SP. NO. 213

[Modified House Bill No. 5271.] [213.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRIDGEPORT WITH RESPECT TO VOTING DIS­ TRICTS AND ELECTION OF ALDERMEN.

SECTION 1. Section 7 of number 461 of the special acts of 1907, as amended, is amended to read as follows: The city of Bridgeport shall be divided into as many voting districts as there are assembly districts in said city. The territorial limits of each voting district shall be those within the city of Bridge­ port which are described in the general statutes as assembly districts in the city of Bridgeport. SEC. 2. Section 1 of number 469 of the special acts of 1933 is repealed. SEC. 3. Section 2 of number 469 of the special acts of 1933 is amended to read as follows: There shall be a common coun­ cil of the city which shall consist of a mayor and two aldermen from each voting district to be elected by ballot, and the term of office of such aldermen shall begin on the Monday next suc­ ceeding their election. At the city meeting for the election of city officers in the odd-numbered years, two aldermen shall be elected from each voting district by the electors of the city then registered in such voting district. Such aldermen shall be residents and electors in the voting district which they repre­ sent and shall hold office for two years. The two candidates for aldermen who receive the highest number of votes in each voting district shall be declared elected. Votes for each of the other city officers specified in the charter of said city to be elected by the electors by ballot may be received from all of the electors of said city in their respective voting districts at the time when it is provided by charter that such officers are to be elected. No resident of one voting district shall vote for an alderman of any voting district other than that in which he is registered. The ballots cast in any voting district of said city, in addition to the names of the city officers provided by the charter to be voted for at large, shall also contain the names of the aldermen to be voted for in such voting district. SEC. 4. Section 12 of number 461 of the special acts of 1907, as amended, is amended to read as follows: No political party shall nominate more than two candidates for aldermen from one voting district. Nothing herein contained shall be con­ strued to prevent any voter from erasing any name from a 198 SPECIAL ACTS [Jan., SP. NO. 213 ticket to be voted for at any city meeting or from inserting in place of any name the name of any other person. Any number of voters associated together and nominating candidates for town or city officers, either directly or through a convention to which delegates shall be chosen, shall be a political party within the meaning of this act. If, at any election for aldermen in said city, there shall fail to be a choice of alderman in any voting district because an equal number of votes were cast for any number of candidates for said office, then said election meeting in said district shall stand adjourned to the next fol­ lowing Monday at the same hour of the day as when first held, and the election for alderman in said district shall proceed in the same manner and be determined by the same rules as the election on said first day. SEC. 5. Section 46 of number 461 of the special acts of 1907, as amended, is amended to read as follows: The mayor may preside at the meetings of the common council, but shall have no vote therein except in case of a tie. The city clerk shall be clerk of the common council. At the beginning of each municipal year the common council shall elect from among its members one alderman to be president of the common council, who shall preside in the absence of the mayor, and when so presiding shall have a casting vote in case or a tie in addition to his vote as alderman, and who in case of the death, resig­ nation, absence from the city, or inability to act, of the mayor, shall possess all powers and perform all duties of mayor, until the mayor shall return or be able to act. In the absence of the mayor and the president of the common council at any meet­ ing, the common council may choose one of its members to act as president for the occasion, and in the event of the death, resignation, or inability to act of the president of the common council, may elect another president of the common council in his place. The common council shall hold regular meetings at such times as may be fixed by ordinance, and may be specially convened at any time by the mayor, and shall be convened by him upon the written request of three aldermen within a rea­ sonable time after he receives such request. The common coun­ cil may determine its rules of proceeding in conformity to the general principles of parliamentary law, may punish members for disorderly behavior, and may, by a two-thirds vote of all the aldermen, expel a member for due cause. A quorum shall consist of one-half the aldermen elected plus one. At the re­ quest of one-fourth of the aldermen present, the vote upon any question shall be taken by yeas and nays. Whenever a regular or special meeting has been called, and no quorum is present, those present may, by vote, request the mayor or presiding of­ 1967] OF CONNECTICUT 199 SP. NO. 214

ficer, and said mayor or presiding officer shall, upon such re­ quest, issue a warrant signed by him, directed to the sheriff of Fairfield county, his deputy, or any sheriff of the city of Bridgeport, to arrest and bring into such meeting the absent aldermen so as to make a quorum; and at any such meeting those present shall have the power to make any orders to com­ pel the attendance of aldermen and to summon all necessary assistance. Any member of the common council who, while holding office, shall, directly or indirectly, take or bargain for any fee, compensation, or reward to influence his vote or ac­ tion upon any matter pending in the common council, shall pay the city a fine of five hundred dollars and be expelled from the common council, and shall be forever disqualified from holding any office in said city. No member of the common council shall, during the time in which he serves as a member of the common council, be appointed to or hold any office, the emoluments of which are to be paid from the city treasury, nor shall he be appointed or permitted to act in carrying into effect any vote, resolution, or matter whatever of a local de­ scription, as a committee member or otherwise, in which he has a direct or special pecuniary interest or where his property will be directly or especially affected thereby. No person while holding office as a member of the common council shall be a member of any of the boards of the city, and no member of the common council shall be appointed to an office by, or receive any employment from, any of such boards for which compen­ sation is to be paid.

Approved June 27, 1967.

[Substitute for House Bill No. 3753.] [214.]

AN ACT AMENDING THE TOWN OF STRATFORD PENSION PLAN.

SECTION 1. Section 3 of number 413 of the special acts of 1961, as amended by number 296 of the special acts of 1965, is amended to read as follows: The board shall have general charge of the retirement fund and may by a majority vote di­ rect the treasurer to invest any portion of the fund in bonds of the town of Stratford or in the same manner as trust funds may 200 SPECIAL ACTS [Jan., SP. NO. 214 be invested under section 45-88 of the 1965 supplement to the general statutes. The board may direct the treasurer of the fund to deposit the fund or any portion thereof in any of the savings banks or trust companies organized and doing business in the state or in any national bank organized under the laws of the United States and doing business in the state. The treas­ urer shall be responsible for all withdrawals of any fund moneys. He may transfer moneys necessary to maintain the checking account; he shall make refunds to members who are terminating their employment with the town; he may make disbursements for operating expenses, not exceeding one hun­ dred dollars, but shall make no other payments or disburse­ ments unless or until authorized by the board. The books, records and accounts of the fund shall be subject to annual audit as provided in section 55 of number 479 of the special acts of 1921. The pension fund shall be disbursed only for the purpose of investment, refundment to members, annuities for retirement and disability, annuities to a spouse or other quali­ fied dependents and for the expenses of the fund. If at any time said retirement fund shall be found to be insufficient to meet actuarily the requirements upon it, the town council shall, upon application made to it by the board, make an ap­ propriation or transfer available funds to make up the amount of such deficiency; and the amount of any prospective defi­ ciency in the fund shall be appropriated by the town council in the annual budget appropriation. The treasurer shall be bonded for ten thousand dollars, such bond to be paid for out of the fund. SEC. 2. The fifth sentence of section 5 of number 413 of the special acts of 1961 is amended to read as follows: Any person in the employ of the town who has not attained the age of forty-five on October 1, 1967, and is otherwise eligible to participate in the retirement system, shall be required to partic­ ipate in the retirement system. Any person who may here­ after enter such employment shall become a member upon his employment by the town if he has not attained the age of forty-five. SEC. 3. Section 8 of said act, as amended bv section 1 of number 247 of the special acts of 1963, is amended to read as follows: Any member of the retirement system who has com­ pleted twenty-five years of continuous service to the town, re­ gardless of ace, shall be eligible for retirement under the pro­ visions of this act. Any such eligible member may retire from service by filing with the retirement board a written statement, duly attested, setting forth at what time subsequent to the date of filing thereof, but not later than sixty days subsequent 1967] OF CONNECTICUT 201 SP. NO. 214

to such date, the member desires to be retired. No member shall be involuntarily retired by the board except for reasons of physical or mental infirmities. Any member of the retire­ ment system who is physically or mentally disabled, except as a result of his own wilful misconduct, or except as a result of an accident during other employment, so as to be unable to carry on the duties of the position in which he is employed, shall be retired for disability according to the provisions of this act. Proof of disability shall be submitted to the retirement board, which shall hear evidence on such question and may cause examinations to be made by one or more impartial med­ ical examiners, and shall determine the existence or nonexis­ tence of such disability. Upon recommendation of the town manager and approval of the retirement board, any male mem­ ber or the retirement system who had passed bis fortieth birth­ day at the time he became a member of the system, and any female member of the retirement system who had passed her thirty-fifth birthday at the time she became a member of the system, who has reached the age of sixty, may be retired; and any member so retired shall be entitled to benefits as specified in subsection (1) of section 10. No member of the retirement svstem shall be continued in the employ of the town more than sixty days following the date such member attains the age of sixtv-five, unless a request has been filed with the retirement board, by the town manager, that the member be continued in service. In no event shall a member be continued in service beyond the age of seventy years. SEC. 4. Subsection (1) of section 10 of number 413 of the special acts of 1961 is amended to read as follows: Subject to the maximum and minimum limitations set forth herein, the board shall pay to each member who has been retired under the provisions of this act, a yearly pension for life in an amount determined to be two per cent of the average pay received by him for the last five years prior to retirement multiplied by the number of years of service to the town, provided the member retired shall have been employed at least one year at the grade at which he is retired. SEC. 5. The second sentence of subsection (4) of said sec­ tion is amended to read as follows: If a retired member of the retirement system dies before receiving pension payments ag­ gregating the total amount of his contributions and leaves no widow, widower or solely dependent parent, the difference be­ tween his payment made into the fund and the aggregate amount of pension paid to him shall be paid to his estate or, if he has no other estate, shall revert to the retirement fund. 202 SPECIAL ACTS [Jan., SP. NO. 215

SEC. 6. Subdivision (a) of subsection (5) of said section is amended to read as follows: A life annuity continuing dur­ ing the life of the member or his widow, widower or solely dependent parent as provided by this act. SEC. 7. Subsection (7) of said section, as amended by sec­ tion 3 of number 247 of the special acts of 1963, is amended to read as follows: If it is shown to the satisfaction of the retire­ ment board that a member sustained bodily injuries effected directly or independently of all other causes through external, violent and accidental means, while engaged in essential duties pertaining to his employment by the town of Stratford, and that such injuries, independently and exclusively of all other causes, and within a year and a day from the date of the acci­ dent, caused the death of such member, the widow, widower or solely dependent parent of such member shall be entitled to an annuity of fifteen hundred dollars per annum, in monthly instalments until the time of their remarriage or death. If there is no widow, widower or solely dependent parent of the de­ ceased, the amount of his contributions to the fund shall be paid to his estate or, if he has no other estate, shall revert to the retirement fund. The town of Stratford shall reimburse the retirement fund for all moneys paid out to beneficiaries in ac­ cordance with this subsection. SEC. 8. This act shall take efFect April 1, 1968.

Approved June 16, 1967.

[House Bill No. 3234.] [215.]

AN ACT CONCERNING THE PARKING AUTHORITY OF THE CITY OF NORWALK.

SECTION 1. Section 2 of number 541 of the special acts of 1951 is amended to read as follows: The authority shall have the power, in the name of the city of Norwalk, to create and establish off-street parking facilities; acquire by purchase, gift, devise, lease or condemnation, subject to the provisions of sec­ tion 48-6 of the 1965 supplement to the general statutes, real property or any interest therein necessary for or incidental to the construction, maintenance or operation of off-street parking 1967] OF CONNECTICUT 203 SP. NO. 215 facilities, provided such authority shall not be empowered to take by eminent domain any property from a corporation which has the right of eminent domain, and this special act shall not affect the powers of eminent domain of any such corporation; prepare necessary plans and drawings; construct or cause to be constructed parking facilities; maintain and operate parking facilities; establish and collect reasonable off- street parking fees; give, grant or sell any real property owned by such parking authority to the city of Norwalk; dedicate any real property owned by such parking authority to the public purposes for a street or highway; and lease parking facilities to any individual, firm or corporation, upon such terms and conditions as the public interest may warrant; provided the city of Norwalk shall not dispense or furnish, or allow any lessee or occupant to dispense or furnish, upon or in connection with any property or facility acquired or operated pursuant to this section, any product or service other than the parking of motor vehicles. All present public parking lots, excluding dis­ trict and privately-owned lots in said city, shall be placed under the jurisdiction of the authority. SEC. 2. Section 4 of number 541 of the special acts of 1951 is amended to read as follows: The authority shall have the sole power to install parking meters on the public streets or highways in the city of Norwalk, to collect the proceeds there­ from and to use such monies as hereinafter specified. Before a decision is made to install meters in said city, the authority shall hold at least one public hearing. Notice of time and place of such hearing shall be given by two publications in a news­ paper of general circulation in said city at least ten and five days prior to such hearing. SEC. 3. Section 7 of number 541 of the special acts of 1951 is amended to read as follows: Special Laws 1951, No. 541, Paragraph 7, is repealed and the following is substituted in lieu thereof: Said authority, subject to the specific authority and approval of the Common Council, shall have the power to establish the rates to be charged by the parking meters on public streets or highways or in public parking lots, and to establish parking fees and charges for the parking of vehicles in narking facilities operated by it as it may deem necessary, and from such fees or charges shall create a fund, or funds, which shall be used exclusively for the purchase of public parking lots or meters, for payment of principal and interest of such bonds, revenue or otherwise, as the authority mav issue and for the maintenance of the facilities for public parking of vehicles. Such fund shall be subject to an annual audit by the city auditors. 204 SPECIAL ACTS [Jan., SP. NO. 215

SEC. 4. Section 9 of number 541 of the special acts of 1951 is amended to read as follows: All new and additional parking facilities to be created by the authority shall first be approved by the Norwalk planning commission, and the Common Coun­ cil in the same manner provided in Special Laws 1947, No. 214, Paragraph 7. SEC. 5. Section 10 of number 541 of the special acts of 1951 is repealed. SEC. 6. Section 11 of number 541 of the special acts of 1951 is amended to read as follows: Said authority, subject to the specific authorization and approval of the common council, may finance the creation and establishment of parking facilities by any one, or any combination, of the following methods: (a) General obligation bonds; (b) revenue bonds as provided in this special act; (c) parking fees and special charges derived from the use of parking facilities; (d) general fund appropria­ tions; (e) parking meter revenues; or (f) gifts, bequests, de­ vises, grants in aid or otherwise. SEC. 7. (a) The common council of the city of Norwalk is authorized to provide, by ordinance, for the issuance of reve­ nue bonds of the municipality to finance parking facilities. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding five per cent per annum, shall mature at such time or times not exceeding twenty-five years from their date, and may be made redeemable before maturity at such price or prices, and under such terms and conditions, as is provided by the legislative body prior to the issuance of such bonds. The common council shall determine the form of bonds, including any interest coupons to be attached thereto, and the manner of execution of the bonds, and shall fix the denomina­ tion or denominations of the bonds and the place or places of payment of principal and interest, which may be at any bank or trust company within the state. All bonds issued under the provisions of this act shall be negotiable instruments under the provisions of the general statutes. Such bonds may be sold in such manner and for such price as is determined to be for the best interests of the municipality, but no such sale shall be made at a price so low as to require the payment of interest on the money received therefor at more than five per cent per annum, computed with relation to the absolute maturity or maturities of the bonds in accordance with standard tables of bond values, excluding from such computation the amount of any premium to be paid on redemption of any bonds prior to maturity. (b) Revenue bonds issued under the provisions of this act 1967] OF CONNECTICUT 205 SP. NO. 215 shall not constitute a pledge of the faith and credit of the city of Norwalk, but shall be payable as to principal and interest solely from the funds provided therefor from revenues under the provisions of this act and shall contain on the face thereof a statement to that effect; and such bonds shall not be subject to the debt limitation prescribed by section 7-374 of the general statutes. (c) The ordinance authorizing the issuance of revenue bonds under the provisions of this special act shall pledge the revenues to be received from the parking facility or parking facilities for which such bonds are issued. Such ordinance may also pledge off-street or on-street parking meter revenues, or both, for such purpose and may further provide for mortgaging such parking facility or parking facilities as additional security, and may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reason­ able and proper and not in violation of law, including cov­ enants setting forth the duties of the city of Norwalk, of the common council and of the parking authority in relation to the construction, improvement, maintenance, repair, operation and insurance of the parking facility or parking facilities, and pro­ visions for the custody, safeguarding and application of all moneys and for the employment of necessary personnel. Except as otherwise provided in this special act, the common council may provide for the payment of the proceeds of the sale of the bonds and the revenues of the parking facility or parking facili­ ties to such officer, board or depositary as it designates for the custody thereof, and for the method of disbursement thereof, with such restrictions as it determines. All expenses incurred in carrying out the provisions of such ordinance may be treated as a part of the cost of operation. (d) The ordinance providing for the issuance of revenue bonds may also contain such limitations upon the issuance of additional revenue bonds as the common council deems proper. SEC. 8. All rights of any holder of revenue bonds issued under the terms of the special act prior to the effective date of these amendments are expressly validated and shall continue in full force and effect. SEC. 9. Any holder of revenue bonds issued under the pro­ visions of this special act or of any of the coupons appertaining thereto, except to the extent that the rights herein given may be restricted by the authorizing ordinance, may, either at law or in equity, by suit, action, mandamus or other proceeding, protect and enforce all rights under the provisions of the gen­ eral statutes or under such ordinance, and may enforce and compel the performance of all duties required by this act or by 206 SPECIAL ACTS [Jan., SP. NO. 216 such ordinance to be performed by the city of Norwalk, the common council, the parking authority or any officer thereof, including the fixing, charging and collecting of rates, rentals, fees and charges for the services and facilities furnished by the parking facility or parking facilities. SEC. 10. Revenue bonds issued under the provisions of this special act, their transfer and the income therefrom, including any profit made on the sale thereof, shall at all times be free from taxation within the state. SEC. 11. All moneys received under the provisions of this act shall be deemed to be trust funds, to be held and applied as provided in this special act. The ordinance authorizing the issuance of revenue bonds shall provide that any officer to whom, or bank, trust company or other fiscal agent to which, such moneys are paid shall act as trustee of such moneys and shall hold and apply the same for the purposes hereof, subject to such regulations as this special act and such ordinance provide. SEC. 12. The property of the authority shall be exempt from taxation. The authority may invest temporarily in direct obligations of the United States of America such portion of the proceeds received from the sale of bonds or other funds as is deemed available for such purpose.

Approved June 13, 1967.

[Substitute for House Bill No. 3012.] [216.]

AN ACT CONCERNING THE FIREMEN'S RELIEF FUND, MERIT SYSTEM, AND ANNUAL MEETING OF THE WEST SHORE FIRE DISTRICT IN THE CITY OF WEST HAVEN.

SECTION 1. The district committee of the West Shore Fire District shall be known and designated as the board of fire commissioners, consisting of three members. SEC. 2. At each annual meeting to be held on the first Friday in May, said district shall make nominations for the 19671 OF CONNECTICUT 207 SP. NO. 216 election of one member of said board, to serve a term of three years from July first in the year of his election. The meeting for the election of such member shall be held eight days after the first Friday in May. The hours and place or places of vot­ ing shall be established by said board, and notice thereof shall be included in the call for the annual meeting. If only one person is nominated for said office, he shall thereupon be de­ clared elected by the moderator of the annual meeting. In the event of a vacancy on said board, the remaining two commis­ sioners may call a special election to fill such vacancy. In the event of two vacancies on the board of fire commissioners, the remaining commissioner shall call a special election to fill such vacancies forthwith. Said board shall appoint a secretary-clerk of the board, a treasurer of the district, and a fire marshall of the district, each to serve for a term of one year from July first in the year of appointment and until a respective succes­ sor is appointed and qualified. SEC. 3. There shall be maintained in said district a fund known as the "Firemen's Relief Fund." SEC. 4. Said district shall appropriate to said fund the moneys necessary to pay the pensions required hereunder, at the rate of not less than four per cent of the compensation of each full-time paid employee. SEC. 5. The treasurer of said district shall deduct from the pay of each full-time employee of said district a sum equal to not less than four per cent of his compensation, which amount shall be paid into said fund. SEC. 6. Said fund shall be under the control of a board of trustees which shall consist of the board of fire commission­ ers of said district and the district fire chief. Said board of trustees shall make all rules and regulations for the control and deposit of said fund. The treasurer of said district shall receive and deposit all moneys of said fund, and shall make such payments as may be ordered by a majority of said board of trustees. SEC. 7. Disbursements from said fund shall be made as follows: (a) When any full-time employee of said district has served as such for a continuous period of at least twenty-five years, the board of trustees shall, on his application in writing, retire such employee and pay him an annual pension in monthly instalments during his life time of an amount equal to not less than one-half of the average salary received by such employee during the five years immediately preceding his retirement. In addition thereto any such employee who 208 SPECIAL ACTS [Jan., SP. NO. 216 has served more than twenty-five years shall receive an addi­ tional two per cent of his average salary received during the five years immediately preceding his retirement for each year over twenty-five, but in no event shall his pension exceed seventy per cent of said five year average salary. Said board of trustees shall retire under the subsection only full-time employees who have served as such for a continuous period of at least twenty-five years, or who are physically disqualified for further active service, such physical disqualification to be established upon the certificate of a reputable physician to be designated by said board. Upon the death of an employee who has qualified for retirement, his widow shall receive twenty- five per cent of the average salary received by such employee during his last five years of service, or she shall receive the sum of two hundred dollars each' month, whichever sum is larger, until her death or remarriage. The board of trustees shall retire any employee who has served a minimum of twenty-five years and who has attained the age of sixty-two years, but said board may grant annual extensions of employ­ ment to such employee, (b) When any full-time employee of said district shall be permanently disabled by illness or injury contracted in the line of duty, the board of trustees shall retire such employee, upon his application in writing or upon its own motion, and shall pay him an annual pension in monthly instalments during his life time of an amount equal to not less than one-quarter, nor more than one-half of the average salary received by such employee during the preceding five years, provided, retirements under this subsection shall be made only upon certification of permanent disability by a reputable physi­ cian to be designated by said board, (c) The board of trustees may, at any time, order an examination to determine the phys­ ical condition of any employee retired under the provisions of subsection (a) or (b) hereof, such examination to be made by a reputable physician to be designated by said board. Re­ fusal or willful neglect for an unreasonable time to submit to such examination shall be just cause for the discontinuance of the pension of such employee. There shall be discontinuance of the pension to any employee when such employee has been restored to active duty, or, upon such examination, has been found fit for active service and has refused to return thereto, (d) The board of trustees, upon unanimous vote of its mem­ bers may order the payment from said fund of a sum not ex­ ceeding one thousand dollars, to the widow of, or to the minor child or children dependent upon, any full-time employee of said district, who has been killed while in the performance of duty, or has died from the effects of any injury received or sickness contracted while in the discharge of such duty, pro­ 1967] OF CONNECTICUT 209 SP. NO. 216 vided such death occurs within one year from the date of such injury or sickness, and said board may apportion such sum among such persons as it may deem best, (e) Upon the death of any employee before retirement, said hoard shall pay an amount equal to his contributions to the fund, without inter­ est, to the beneficiary or beneficiaries, if any, named by such employee, whose name or names have been filed with the board of trustees, (f) Upon the resignation or retirement of an employee, without pension, who has served full time for not less than ten years, said board shall pay to him an amount equal to his contributions to the fund, without interest. SEC. 8. Any full-time or substitute employee of said district may be dismissed only for just cause. Before dismissal, he shall be entitled to a hearing before the board of fire commissioners on written charges which shall be served on him at least six days before the date of such hearing. Any person aggrieved by the decision of said board may appeal to the superior court for New Haven county for redress, provided such appeal is filed within thirty days from the date of the decision. Any full-time employee or substitute employee of said district who resigns or is dismissed from the employ of said district may apply to the board of fire commissioners for reinstatement within one year of the date of his dismissal or resignation, and may apply for reinstatement annually thereafter regardless of the decision of said board on any application for reinstatement previously submitted, but with the lapse of more than one year between applications for reinstatement such person shall lose all rights to any consideration of reinstatement thereafter. SEC. 9. No person shall be appointed a substitute employee of said district until he has passed an examination to determine his mental and physical fitness for such employment. The board of fire commissioners of said district shall adopt such regulations as they may deem proper, regarding qualifications and eligibility for employment. Such examinations shall be con­ ducted by a committee of three disinterested electors of the district, to be appointed by said board. Said examiners shall certify the rating of candidates to said board which shall make appointments from among the applicants rated first, second, third, fourth and fifth under such examinations. Such ratings shall be effective until new examinations are called by said board. SEC. 10. No person shall be appointed a full-time employee of said district unless he has served as a substitute employee for a period of time not less than six months. All such appoint­ ments shall be made from the substitute list by a majority vote of the board of fire commissioners. 210 SPECIAL ACTS [Jan., SP. NO. 217 SEC. 11. All full-time employees and substitute employees of said district, who were appointed by the fire commissioners under regulations set up by said board previous to January 1, 1941, shall be recognized as such upon the passage of tins act. All full-time employees, who were acting as such on or before May 1, 1942, shall be eligible to receive retirement benefits under the provisions of subsection (a) of section 7 of this act after serving as such for a continuous period of at least twenty years. SEC. 12. Number 202 of the special acts of 1933, as amended, section 3 of number 203 of the special acts of 1935, and number 375 of the special acts of 1961, as amended, are repealed. SEC. 13. This act shall take effect upon approval by a ma­ jority vote of electors present and voting at a regular or special meeting of said district to be held before September 1, 1967.

Approved June 13, 1967. Approved: Date of vote, July 21, 1967. Vote for, 24; against, 0.

[Modified House Bill No. 3238.] [217.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW HAVEN CONCERNING THE BOARD OF POLICE COMMISSIONERS.

SECTION 1. Number 433 of the special acts of 1941, being section 256 of the charter of the city of New Haven, revision of 1951, is amended to read as follows: Said board of police com­ missioners shall permanently retire any member or employee of the police department on his or her written request when such member or employee has performed twenty-five years of service in the department. Said board of police commissioners shall permanently retire any member or employee of the police de­ partment, except the chief thereof, when such member or em­ ployee reaches the age of sixty-five, or is of the age of sixty-five or over. Said board of police commissioners may at anytime upon a certificate of the medical examiners of the police department showing that such member is permanently disabled, physically or mentally, so as to be unfit for duty, retire said member from 1967] OF CONNECTICUT 211 SP. NO. 218 service and place him on the pension list. All persons retired and placed on the pension list under this section shall be awarded an annual pension during his lifetime of a sum not less than one-half of the full salary or compensation of such member so retired, payable in monthly instalments, irrespective of whether he was retired prior to the passage of this amendment or subsequent thereto. Each pension granted under this section shall be for the natural life of the pensioner and shall not be revoked, re­ pealed or diminished, provided no member having the right to retire on pension at the time this act takes effect shall be deprived of such right by reason of his remaining a member of said department or of any provisions of this act. SEC. 2. This act shall take effect July 1, 1968.

Approved June 16, 1967.

[House Bill No. 3240.] [218.]

AN ACT CONCERNING A PENSION FUND FOR NEW HAVEN POLICEMEN EMPLOYED AFTER DECEM­ BER 31,1957.

SECTION 1. Subsection (a) of section 5 of number 531 of the special acts of 1957 is amended to read as follows: (a) Any member of the fire department shall be eligible for retirement from active service and for a retirement allowance who shall have attained the age of fifty-five and shall have completed prior to retirement thirty years of continuous service in the employment of the fire department. Any member of the police department shall be eligible for retirement from active service and for a retirement allowance who shall have attained the age of forty-eight and shall have completed prior to retirement twenty-five years of continuous service in the employment of the police department. SEC. 2. Section 6 of number 531 of the special acts of 1957 is amended to read as follows: After retirement, in accordance with the provisions of this act, each member of the fire de­ partment shall receive in lieu of any other compensation from the city an annual allowance, payable monthly during his life­ time and terminating at his death, in an amount equal to one 212 SPECIAL ACTS [Jan., SP. NO. 219 and two-thirds per cent of his average annual rate of pay dur­ ing the ten years immediately preceding his retirement for each full year of service, and each member of the police de­ partment shall receive in lieu of any other compensation from the city an annual allowance, payable monthly during his life­ time and terminating at his death, in an amount equal to two per cent of his average annual rate of pay during the ten years immediately preceding his retirement for each full year of service, provided such allowance for permanent and total dis­ ability arising Out of and in the course of employment as de­ fined in the workmen's compensation act shall not be less than one-half of the member's annual rate of pay at the time of dis­ ability. No allowance under this plan, including workmen's compensation payments, if any, shall exceed two-thirds of such rate of pay. The word "pay" shall be deemed to mean wages or salary, including increases or decreases thereof, payments on account of overtime worked, and the value of maintenance, if any. Credit for service shall he determined by the time actually worked as a full-time employee except that credit for a full year of service shall be given where absences within the year due to disability and leave of absence do not exceed ninety days. SEC. 3. This act shall take effect July 1,1968.

Approved June 16, 1967.

[Senate Bill No. 1888.] [219.]

AN ACT VALIDATING THE NOTICE GIVEN BY AGNES EVERGATES AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE BOROUGH OF DANIELSON.

The written notice given to the clerk for the borough of Danielson on February 19, 1963, concerning injuries sustained by Agnes Evergates on February 10,1963, as a result of a fall on a public sidewalk in the borough of Danielson, otherwise valid except that it failed to describe the place where the plaintiff was injured as required by section 13-11 of the 1961 supplement to 1967] OF CONNECTICUT 213 SP. NO. 220 the general statutes, is validated and declared sufficient so as to maintain and prosecute to final judgment a legal action against the borough of Danielson, such notice shall have the same effect as though the provision of said section 13-11 had been complied with and said borough is barred from setting up as a defense to said action failure to comply with said section 13-11 as a defense to said action and shall be barred from denying that proper notice of said injuries had been given to the city and shall be further barred in said action from setting up as a defense to said action the statute of limitations. The said Agnes Evergates, notwithstanding lack of notice required under said section 13-11 may bring an action against the borough of Danielson for dam­ ages arising out of injuries suffered by her as a result of a fall on a public sidewalk on February 10, 1963. Any action brought in accordance with this act shall be brought on or before Jan­ uary 1, 1968, to the superior court for Windham county.

Approved June 16, 1967.

[Senate Bill No. 1951.] [220.]

AN ACT EXTENDING THE TIME FOR FILING THE CERTIFICATE OF ORGANIZATION OF JOSEPH F. BARBA & SON, INC.

The time within which Joseph F. Barba & Son, Inc., may file its certificate of organization is extended to October 1, 1967, and all acts done since its incorporation, otherwise valid except for failure to file such certificate as required by law, are vali­ dated.

Approved June 16, 1967. 214 SPECIAL ACTS [Jan., SP. NO. 221

[Senate Bill No. 1892.] [221.]

AN ACT VALIDATING NOTICE OF JAMES DeSENA TO THE CITY OF NEW BRITAIN.

Notice of personal injury to James DeSena arising from an accident December 4, 1957 on property of the housing authority of the city of New Britain at 2308-2310 Corbin avenue, New Britain, which notice was given by Paul W. McMahon of Meriden, attorney for James DeSena, otherwise valid except that said notice was not given within the time prescribed by law, is validated and declared sufficient notice to maintain an action pending against the said housing authority of the city of New Britain under the provisions of section 478d of the 1955 supplement to the general statutes.

Approved June 16, 1967.

[House Bill No. 4669.] [222.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRIDGEPORT TO INCREASE THE NUMBER OF POLICE COMMISSIONERS AND FIRE COMMIS­ SIONERS.

(a) Notwithstanding any provision to the contrary in number 392 of the special acts of 1959 or in any other special act con­ cerning the charter of the city of Bridgeport, there shall be a board of police commissioners and of fire commissioners, each of which boards shall consist of seven members. The mayor, in December, 1967, and biennially thereafter, shall appoint as members of each of said boards, respectively, four eligible per­ sons, and such persons shall be members, of said respective boards for the term of two years from the first day of January next succeeding. The mayor in December, 1968, and biennially thereafter, shall appoint as members of each of said boards, respectively, three eligible persons, and such persons shall be members of said respective boards for the term of two years 1967] OF CONNECTICUT 215 SP. NO. 223 from the first day of January next succeeding. The common council may, by a two-thirds vote, remove any member of said board for cause. The mayor shall, ex officio, be a member of each of said boards, but shall have no vote in any of its pro­ ceedings except in case of a tie-vote. He may preside at all meetings of said boards at which he may be present. At all meetings of said boards, four members, exclusive of the mayor, shall constitute a quorum and the concurrent vote of four mem­ bers shall be necessary for the transaction of business, (b) The mayor, in June, 1967, shall appoint as a member of each of said boards, respectively, one eligible person, and such persons shall be a member of each of said boards for a term of six months from the first day of July next succeeding, (c) The mayor, in June, 1967, shall appoint as a member of each of said boards, respectively, one eligible person, and such persons shall be a member of each of said boards for a term of one year and six months from the first day of July next succeeding, (d) All such appointments shall be made in such a manner that no political hall have more than four members of said respective

Approved June 15, 1967.

[Modified House Bill No. 4820.] [223.]

AN ACT PERMITTING RUSSELL FEED COMPANY, OF ANDOVER, CONNECTICUT, TO SUE THE STATE.

Russell Feed Company, a Connecticut corporation, of An- dover, Connecticut, is authorized to bring an action against the state highway commissioner not later than ninety days after the effective date of this act to recover such amounts as may be awarded to it as damages for alleged loss of part of its inventory of animal feed sustained by reason of the alleged failure of said commissioner, his agents and servants, to maintain refrigeration equipment for temperature control, located in premises in East Hartford, Connecticut, condemned by the highway commissioner, of which premises the Russell Feed Company was a lessee and in which was stored its in­ ventory of animal feed.

Approved June 16, 1967. 216 SPECIAL ACTS [Jan., SP. NO. 224

[Modified Senate Bill No. 10010.] [224.]

AN ACT AUTHORIZING JESSE SMALL TO PRESENT A CLAIM TO THE COMMISSION ON CLAIMS.

Notwithstanding the provisions of section 4-142 of the gen­ eral statutes and of section 17-18 of the 1965 supplement there­ to, Jesse Small of New Haven may present a claim to the com­ mission on claims for personal injury incurred as an inmate of the New Haven State Jail on September 15, 1966.

Approved June 16, 1967.

[Substitute for Senate Bill No. 1760.] [225.]

AN ACT AUTHORIZING THE CONNECTICUT DEVEL­ OPMENT COMMISSION TO PURCHASE CERTAIN PROPERTY FROM LIFETIME HOMES, INCORPO­ RATED.

The state may purchase from Lifetime Homes, Incorporated, that building situated along the in the town of Westbrook now used by said commission as an infor­ mation center, at a price not to exceed four thousand eight hundred dollars; provided any agreement to purchase such building shall be approved by the attorney general.

Approved June 16, 1967. 1967] OF CONNECTICUT 217 SP. NO. 226

[Senate Bill No. 1948.] [226.]

AN ACT AMENDING THE CHARTER OF THE ATTAWAN BEACH ASSOCIATION.

Section 10 of number 479 of the special acts of 1949 is amended to read as follows: The territorial limits of said asso­ ciation shall constitute a separate taxing district within the town of East Lyme, and taxes may be levied by said associa­ tion on the real estate within said limits as herein provided. The organization committee shall lay before the first meeting of the association a budget and recommended tax rate which may be acted on thereat. Thereafter the governing board shall prepare and submit a budget to said association at each annual meeting and shall recommend a tax rate to meet the require­ ments of such budget, which tax rate shall not exceed eight mills on the dollar upon the assessment list adopted by the association. Said budget and proposed tax rate, except those presented at the first meeting shall be posted on the signpost of said association not less than five days before each meeting unless the bylaws shall provide otherwise. Said association at any annual meeting, or at a special meeting warned and held for that purpose on at least five days' notice, may increase or decrease such budget and rate of tax recommended by the governing board, but not beyond eight mills, but the rate of tax recommended by said board shall be final unless so in­ creased or decreased by the association. The secretary, prior to each annual meeting, and the organizing committee prior to the first meeting, shall prepare an assessment list of all real estate, with the buildings and improvements thereon, owned on October first next preceding by each member of the asso­ ciation, using the values at which such property then stands assessed on the grand list of the town of East Lyme; the own­ ers of fractional interests in any lot or parcel shall be listed together as one owner. Such lists shall be adopted by the governing board and shall then constitute the assessment list of said association, provided the governing board may make necessary corrections or revisions. The taxes so laid shall be collected by a collector appointed by the governing board for the purpose, and a rate bill shall be prepared and signed by the secretary within such time and in such manner as may be directed by said board, and warrants shall be issued for the collection of moneys due on such rate bill pursuant to the provisions of section 12-130 of the general statutes. Said asso­ ciation shall have the power to determine all other matters 218 SPECIAL ACTS [Jan., SP. NO. 227 pertaining to the levy or collection of such taxes. Said asso­ ciation may, in lieu of taxes, by ordinance levy a fixed assess­ ment of not more than thirty dollars for any year on each lot on which there is a building and not more than five dollars on each lot on which there is no building. Written notice of the rate of such tax or assessment and the amount thereof, and of the date when the same is due and payable, shall be mailed by the treasurer or collector to each member of the association within thirty days after the sending out of the town's tax notices or at such time as the governing board may determine; and if such tax or assessment is not paid when due, it shall bear interest at the rate of nine per cent per annum. Any person aggrieved by said list or tax may appeal as is provided in the general statutes for appeals from boards of tax review. The treasurer or other collector shall have all the powers of collec­ tors of town taxes and shall be accountable to the governing board. Such tax or assessment shall be a lien upon the property upon which it shall be laid and may be collected by suit in the name of the association or by foreclosure of such lien or in such manner as town taxes may be collected. Such lien may be continued by certificate which shall be recorded in the land records of the town of East Lyme. The powers granted under this section shall be additional to the provisions of the general statutes relative to the levying and collection of taxes. No con­ tract which involves an expenditure in excess of one hundred dollars in any fiscal year shall be made by the governing board unless the same is specially authorized by a vote of the asso­ ciation.

Approved June 15, 1967.

[Substitute for House Bill No. 3758.] [227.]

AN ACT PROVIDING FOR THE SALE OF CERTAIN PROPERTY OF THE CONNECTICUT SCHOOL FOR BOYS TO THE CITY OF MERIDEN.

The state may sell to the city of Meriden that part of the Connecticut School for Boys in said city lying west of Lewis avenue, being approximately eighty acres, subject to the land requirements of the highway commissioner. If the state and 1967] OF CONNECTICUT 219 SP. NO. 228 said city are unable to agree on a price representing the fair market value of said property, either party may prefer a peti­ tion to the superior court for New Haven county, or to a judge of said court if said court is not then sitting, praying that the compensation for said property be determined in the same manner as is provided in section 48-12 of the 1965 supplement to the general statutes for the determination of compensation in condemnation cases.

Approved June 15, 1967.

[Substitute for House Bill No. 5376.] [228.]

AN ACT CREATING A PLANNING AND ZONING AD­ VISORY COMMISSION AND AN INTERIM LEGISLA­ TIVE COMMITTEE.

SECTION 1. There is created a planning and zoning statutes advisory commission to consist of the senate and house chair­ men of the joint standing committee on general law and ten members of the public to be appointed, within thirty days after the effective date of this act, five by the president pro tempore of the senate and five by the speaker of the house of representa­ tives; which members, to the extent possible, shall be members of the legal profession, the planning profession, the building industry and municipal and regional planning and zoning com­ missions and agencies. The members shall receive no compensa­ tion for their services as such but shall be reimbursed for neces­ sary traveling expenses incurred in the performance of their duties. Said commission may meet at any place in the state and take testimony. SEC. 2. There shall be an interim committee composed of six members of the senate to be appointed by the president pro tempore of the senate and six members of the house of represen­ tatives to be appointed by the speaker of the house. Said interim committee shall consult with the advisory commission created by this act and shall cause to be prepared proposed legislation to effect necessary and appropriate revisions in the laws relating to planning and zoning in the state and shall report such pro­ posed legislation to the 1969 session of the general assembly on 220 SPECIAL ACTS [Jan., SP. NO. 229 or before January 30,1969. In such preparation it shall take into consideration the findings and recommendations resulting from the comprehensive study of the general statutes pertaining to planning and zoning ana statutes related thereto accomplished under number 249 of the special acts of February, 1965, and such other considerations as may be desirable. The advisory commission and the interim committee may consult with the Connecticut development commission, and said development commission shall provide such technical and other assistance as the advisory commission and the interim committee may re­ quire.

Approved June 16, 1967.

[Substitute for Senate Bill No. 119.] [229.]

AN ACT CONCERNING EXPENSES REGARDING THE UNIVERSITY OF CONNECTICUT AUDITORIUM.

SECTION 1. Notwithstanding the provisions of any other statute or act, public or special, all operating expense of the University of Connecticut auditorium not provided for from re­ ceipts from paid attendance events, and all principal and in­ terest becoming payable on bonds or notes issued to finance the auditorium, may be paid from legislative appropriations and shall be paid from the general fund. SEC. 2. This act shall take effect July 1, 1967.

Approved June 16, 1967. 1967] OF CONNECTICUT 221 SP. NO. 230

[Modified Senate Bill No. 398.] [230.]

AN ACT CREATING A COMMITTEE TO STUDY THE FEASIBILITY OF ESTABLISHING A PORT AUTHOR­ ITY.

There shall be a committee of nine members to be appointed on or before July 1, 1967, to consist of three members of the house of representatives to be appointed by the speaker of the house, three members of the senate to be appointed by the president pro tempore of the senate and three electors of this state to be appointed by the governor. The members of said committee shall receive no compensation for their services as such but shall be reimbursed for their necessary expenses. Said committee shall study the desirability and feasibility of creat­ ing a port authority and of inviting the state of to participate therein and shall make a report of its findings and recommendations to the 1969 session of the general as­ sembly on or before February 1, 1969. Approved June 16, 1967.

[Senate Bill No. 401.] [231.]

AN ACT CONTINUING THE COMMITTEE TO STUDY THE DREDGING OF THE CONNECTICUT RIVER.

Section 1 of number 216 of the special acts of February, 1965, is amended to read as follows: There shall continue to be a committee consisting of seven members, three to be ap­ pointed by the governor, two to be appointed by the president pro tempore of the senate and two to be appointed by the speaker of the house. Said comittee shall study, with a com­ mittee which may be established by the commonwealth of Massachusetts, and in conjunction with any appropriate agency of the federal government, the problem of dredging the Connecticut river between the town of Hartford and the Massachusetts border, and shall make a report of its findings to the 1969 session of the general assembly on or before Feb­ ruary 1, 1969. Approved June 16, 1967. 222 SPECIAL ACTS [Jan., SP. NO. 232

[Senate Bill No. 525.] [232.]

AN ACT AMENDING THE CHARTER OF HARTFORD FIRE INSURANCE COMPANY.

SECTION 1. Section 1 of number 280 of the special acts of 1965 is amended to read as follows: The subscribers to the Hartford Fire Insurance Company, their successors and assigns, shall be and are hereby created and made a corporation and body politic by the name and title of "Hartford Fire Insurance Company", and by that name shall be, and are hereby made, capable in law to have, pur­ chase, receive, possess and enjoy to them and their successors, lands, rents, tenements, hereditaments, goods, moneys, chat­ tels, choses in action, and property and effects of whatever kind or quality, and also any or all of the shares or other securities, or any interest in or obligation of any insurance corporation or any other corporation or governmental unit and the same to sell, grant, invest, reinvest, alien and dispose of, and to sue and be sued, to plead and be impleaded, defend and be defended, in all courts in this state, and other places whatsoever; also, to have and use a common seal, the same to break and renew at pleasure; also to ordain and put in execution and to change or repeal at pleasure by-laws and regulations for the well ordering and governing of said cor­ poration, not being contrary to this charter, or the laws of this state or of the United States; and to do and execute all and singular the matters and things which to them shall or may appertain, subject to the rules, restrictions and provisions hereinafter provided. SEC. 2. This act shall become operative as an amendment to the charter of Hartford Fire Insurance Company if, within four years after its approval, it is accepted at a meeting of said corporation duly warned and held for that purpose, and an attested copy of said acceptance shall be filed in the office of the secretary of the state.

Approved June 13, 1967. 1967] OF CONNECTICUT 223 SP. NO. 233

[Modified Senate Bill No. 590.1 [233.]

AN ACT MAKING AN APPROPRIATION FOR THE STATE VETERANS 50TH ANNIVERSARY OF WORLD WAR I.

The comptroller is directed to draw his order on the treas­ urer for the sum of one thousand dollars in favor of the Patri­ otic & Veterans Committee of Stamford to be used for the purpose of holding its state veterans fiftieth anniversary in the city of Stamford on November 11. 1967.

Approved June 16, 1967.

[Senate Bill No. 639.] [234.]

AN ACT DIRECTING ABATEMENT OF THE POLLU­ TION OF ALEWIFE COVE.

The water resources commission is directed to abate the pollution of Alewife Cove situated between New London and Waterford by means of its powers under chapter 474 of the general statutes, and is authorized and directed to supervise the dredging and any other protective treatment it deems necessary of Alewife Cove and the channel for the purposes of abating pollution.

Approved June 16, 1967. 224 SVECIAL ACTS [Jan., SP. NO. 235

[Modified Senate Bill No. 907.] [235.]

AN ACT MAKING AN APPROPRIATION FOR A GRANT TO ST. FRANCIS HOSPITAL FOR RESEARCH IN CYSTIC FIBROSIS.

The sum of five thousand dollars is appropriated for a grant to St. Francis Hospital, Hartford, for research in recognition of cystic fibrosis at birth.

Approved June 16, 1967.

[Substitute for Senate Bill No. 1572.] [236.]

AN ACT CONCERNING THE PURCHASE OF FISHER'S ISLAND.

SECTION 1. On or before October 1, 1967, the speaker of the house shall appoint four representatives, the president pro tempore of the senate shall appoint four senators and the governor shall appoint three residents of this state to serve as a committee on the part of this state to study the question of the feasibility of the purchase from the state of New York of Fisher s Island and to meet with such committee as may be appointed and vested with similar powers by the state of New York. SEC. 2. Said committee shall report its findings and recom­ mendations to the governor and the general assembly not later than January 15, 1969. SEC. 3. The members of said committee shall receive no compensation as such for their services, but shall be reimbursed for all expenses incurred in the performance of their duties. SEC. 4. The secretary of the state shall forthwith cause a certified copy of this act to be transmitted to the governor of the state of New York.

Approved June 16, 1967. 1967] OF CONNECTICUT 225 SP. NO. 237

[Substitute for Senate Bill No. 1649.] [237.]

AN ACT PROVIDING BOND ISSUE TO REIMBURSE NORWICH FOR CERTAIN LOSSES.

The treasurer shall pay from the general fund, on warrants drawn by the comptroller the sum of fifty thousand dollars annually to the town of Norwich as a grant to reimburse said town in part for such amount as said town shall be finally judged liable to pay as a result of litigation arising out of the flood of March 6, 1963, resulting from a break in Spaulding pond dam. The aggregate of the annual instalment payments made under said grant shall not exceed one-fifth of the total amount of the liability resulting from said litigation or three hundred thousand dollars, whichever is lesser.

Approved June 21, 1967.

[Senate Bill No. 1911.] [238.]

AN ACT CONCERNING A REIMBURSEMENT OF SUC­ CESSION TAX PAID BY THE ESTATE OF BERNARD M. FRIEDMAN.

The comptroller shall draw his order on the treasurer in favor of Esther Friedman, executrix of the estate of Bernard M. Friedman, deceased, in the amount of one thousand three hun­ dred sixty-seven dollars and twenty-seven cents which repre­ sents an overpayment of succession tax by reason of failure to note an indebtedness as a charge against the assets of said estate in the succession tax return.

Approved June 16, 1967. 226 SPECIAL ACTS [Jan., SP. NO. 239

[Senate Bill No. 1938.1 [239.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW LONDON TO PROVIDE FOR A DEPUTY MAYOR.

Section 24 of number 330 of the special acts of 1921, as amended by section 6 of number 429 of the special acts of 1927, section 2 of number 355 of the special acts of 1931, sec­ tion 1 of number 447 of the special acts of 1933 and section 9 of number 378 of the special acts of 1965, is amended to read as follows: The council shall annually on the first Monday of December elect one of its members as chairman who shall have the title of mayor. The mayor shall preside at meetings of the council and perform such other duties consistent with his office as may be imposed by the council. He shall be the official officer of the city for ceremonials. In time of emergency he may, with consent of a majority of the council, take com­ mand of the police, maintain order and enforce laws. The council shall also annually on the first Monday of December elect one of its members as deputy mayor. During the absence or disability of the mayor, the deputy mayor may perform any or all of the duties of the mayor. During the absence or disability of both the mayor and the deputy mayor, the coun­ cil shall appoint another of its members as mayor pro tempore with the same duties and powers during such absence or dis­ ability.

Approved June 16, 1967.

[Senate Bill No. 1969.] [240.]

AN ACT AMENDING FREDERICKA HOUSE, INCORPORATED.

Section 2 of number 183 of the special acts of 1927 is amended to read as follows: Said corporation is formed for the chari­ table purpose of providing and maintaining, in the town of Newtown, a home and recreational grounds in which to pro­ 19671 OF CONNECTICUT 227 SP. NO. 241 vide vacations in the heated season of the year for needy chil­ dren of crowded districts of cities and other places, at the sole expense of said corporation; also to provide vacations for needy children at such places or times as may be deemed advisable by the association and to assist financially other charitable or­ ganizations whose purposes are to provide recreational facili­ ties for needy children; also to relieve distress and suffering by the establishing of a temporary home or a permanent home for needy children throughout the entire year, if said associa­ tion shall so desire. Said corporation shall have all the rights, powers, and privileges described in section 33-428 of the gen­ eral statutes.

Approved June 15, 1967.

[House Bill No. 3893.] [241.]

AN ACT AMENDING THE CHARTER OF THE PAWCATUCK FIRE DISTRICT.

SECTION 1. Section 8 of a resolution incorporating the Paw- catuck Fire District, passed in 1887, as amended by number 158 of the special acts of 1893, number 412 of the special acts of 1913, and number 4 of the special acts of 1917, is amended to read as follows: Said electors at any of their legal meetings, shall have power to order such taxes, and provide for the assessing and collecting of the same on the taxable inhabitants and prop­ erty in said district, as they shall deem necessary for purchas­ ing fire engines, land and houses for keeping the same, making cisterns and reservoirs, and procuring implements and apparatus for the extinguishment of fire, and for the purpose of properly lighting the streets and highways, within the limits of said fire district, either by electricity or otherwise; and may provide, operate and maintain a public water works system for a proper supply of water for all purposes, public or domestic, pursuant to chapter 102 of the general statutes, and for lighting in a proner manner, the streets and highways within the limits of said fire district; and it may make contracts for the disposal of garbage by cremation, precipitation or other approved plans, or by any or all of said plans, it being fully authorized to use all means known to science to secure and 228 SPECIAL ACTS [Jan., SP. NO. 242 retain the most healthful and wholesome sanitary condi­ tions throughout said district, and for the purpose of pur­ chasing land along and adjacent to the highways in said district for the purpose of widening the same and for the construction of sidewalks and cross-walks in or along any of the highways in said district; and such taxes, so ordered, shall be assessed by the assessors of said district, on the taxable inhabitants and property therein, according to the last valuation made by the assessors of the town of Stonington, next previous to said assess­ ment, adding any taxable property which may have been omitted by said town assessors, or afterwards acquired; and in assessing and collecting said taxes, such proceedings shall be had by the officers of said district, as near as may be, as are required to be had by the corresponding officers of towns in assessing and collecting town taxes. SEC. 2. This act shall take effect upon its approval by a majority vote of the voters of the Pawcatuck fire district present and voting at any annual or special meeting of said district.

Approved June 15, 1967.

[Substitute for House Bill No. 2192.] [242.]

AN ACT AUTHORIZING THE TOWN OF PLAINFIELD TO PURCHASE THE GALLUP WATER COMPANY AND WAUREGAN MILLS, INC. IN THE TOWN OF PLAINFIELD.

SECTION 1. The town of Plainfield is authorized to purchase the franchises and all or any part of the property and equip­ ment of the Gallup Water Company and all or any part of the franchises, property and equipment employed by Wauregan Mills, Inc., in connection with the water supply system oper­ ated by said company, situated in the towns of Plainfield and Killingly at such time and on such terms as the board of select­ men may determine, and thereafter (1) to sell to any other person any or all of the franchises, property and equipment purchased or used by it in connection with its municipal water supply system at such time or times and on such terms as the 1967] OF CONNECTICUT 229 SP. NO. 242 board of selectmen may determine, and (2) to have and oper­ ate a municipal water supply system with power to furnish water for household, fire, and other purposes within the ter­ ritorial limits of the town of Plainfield and that part of the village of Wauregan within the town of Brooklyn, as defined in number 168 of the special acts of 1901. SEC. 2. The town of Plainfield is authorized to issue its general obligation bonds and notes subject to the applicable provisions of law and to defray the cost of any such pur­ chase or other acquisition and the cost of capital improve­ ments required in connection with said water supply system. Such bonds may be issued in one or more series, and shall be serial in form, maturing in substantially equal annual install­ ments. The first installment of any series of bonds shall mature not later than two years from the date of issue of such series and the last installment of such series shall mature not later than twenty years therefrom. SEC. 3. If the town of Plainfield acquires the franchises and all or part of the property and equipment of the Gallup Water Company or the Wauregan Mills, Inc., the management and control of all the properties and equipment of the town's water supply system and all sales, maintenance and other mat­ ters or things connected with said water supply system shall be administered by the person or persons designated by the board of selectmen. Any appointee under this section shall be directly responsible to the board of selectmen. SEC. 4. The board of selectmen shall establish just and equitable rates or charges for the use of the water supply sys­ tem authorized herein and water supplied therefrom, to be paid by the owner of each lot or building which is connected with and uses such system, and may change such rates or charges from time to time. Such rates or charges shall be suffi­ cient for the payment of the expense of operation, repair, re­ placements and maintenance of such system and for the pay­ ment of such further sums as the board of selectmen may de­ termine. No such rate or charge shall be established until after a public hearing at which all the users of the water supply sys­ tem and the owners of property served or to be served and others interested shall have an opportunity to be heard con­ cerning such proposed rate or charge. Notice of such hearing shall be given, at least ten days before the date set therefor, in a newspaper having a circulation in the town of Plainfield Such notice shall set forth a schedule of rates or charges, and a copy of the schedule of rates or charges established shall be kept on file in the office of the town clerk, and shall be open 230 SPECIAL ACTS [Jan., SP. NO. 242 to inspection by the public. The rates or charges so established for any class or users or property served shall be extended to cover any additional premises thereafter served which are with­ in the same class, without the necessity of a hearing thereon. Any change in such rates or charges may be made in the same manner in which they were established, provided, if any change is made substantially pro rata as to all classes of service, no hearing shall be required. Such rates or charges, if not paid when due, shall constitute a lien upon the premises served and a charge against the owners thereof, which lien and charge shall bear interest at the same rate as would unpaid taxes. Such lien shall take precedence over all other liens or encumbrances except taxes and may be foreclosed against the lot or building served in the same manner as a lien for taxes. The amount of any such rate or charge which remains due and unpaid for thirty days may, with reasonable attorneys' fees, be recovered in a civil action in the name of the town of Plainfield against such owners. The town of Plainfield shall be subject to the same rates or charges under the same conditions as other users of such water supply system. SEC. 5. At any time after the town of Plainfield has au­ thorized the acquisition or construction of its municipal water supply system or a portion thereof or any improvement or ex­ tension thereto, the board of selectmen may apportion and assess the whole or any portion of the cost thereof upon the lands or upon the lands and buildings in the town which, in its judgment, are benefited thereby, whether abutting on said sys­ tem or not, and upon the owners of such properties, according to such rules as the board of selectmen may adopt. Such assess­ ments shall be made and collected by the board of selectmen in the manner provided by chapter 103 of the general statutes for the making and collecting of assessments for a municipal sewerage system by a municipal sewer authority. Liens for de­ linquent assessments shall arise and shall be perfected and foreclosed in the manner provided for delinquent water rates in section 4 of this act. Assessments may be made against such property of the town of Plainfield and the state of Connecticut and such other tax-exempt property in the town as the board of selectmen may determine.

Approved June 15, 1967. 1967] OF CONNECTICUT 231 SP. NO. 243

[Substitute for Senate Bill No. 1549.] [243.]

AN ACT CREATING A PARKS AND RECREATION COMMISSION FOR THE TOWN OF RIDGEFIELD.

SECTION 1. There shall be in the town of Ridgefield a parks and recreation commission composed of seven electors of said town to be appointed by the board of selectmen for terms of three years and until their successors are appointed and have qualified, provided the members of the park commission of the town of Ridgefield in office on the effective date of this act shall serve as members of the parks and recreation commission for the balance of their respective terms. All appointments by the selectmen shall be effective on April first of the appoint­ ment year. No member of the commission shall be compen­ sated for the performance of his duties as said commissioner. In case of a vacancy on said commission by reason of death, resignation or removal of residence from said town, the select­ men shall forthwith appoint a successor who shall serve for the remainder of the term of the vacating member and until his successor is appointed and has qualified. SEC. 2. Said parks and recreation commission shall an­ nually, in April, elect a chairman and clerk from their number. A majority of the members of said board shall constitute a quorum. The clerk shall keep full and detailed records of the proceedings, acts and resolutions of the commission, including the votes of each member on all actions taken by the commis­ sion. The board of selectmen shall furnish the commission with such stenographic assistance as shall be required by the clerk of the commission. SEC. 3. The commission may: (1) Make rules and regula­ tions for the transaction of its business, and prescribe a system of permits for the use of all grounds used for parks and recrea­ tion purposes, including public amusements, games and picnics and other purposes to which such areas may be devoted, and determine reasonable fees for recreational services; (2) ap­ point and employ a full-time superintendent of parks and recreation who shall select additional staff as required. The commission shall prescribe and define the respective duties and fix and, from time to time, change the compensation of such persons so employed: (3) employ architects, engineers, and such other professional personnel as the commission may from time to time deem necessary or advisable; (4) recom­ mend to the board of selectmen for adoption such bylaws or 232 SPECIAL ACTS [Jan., SP. NO. 243 ordinances in relation to the public parks and recreational areas in the town as, in the opinion of the commission, shall be proper; (5) consider the acceptance of gifts, donations or de­ vises of land or other property for park or recreational pur­ poses, and recommend acceptance or rejection thereof to the town, and determine the ultimate use of property within its control, unless such land or other property has been accepted with restriction concerning its use; (6) determine, in its sole discretion, where sewers, gas and water pipes, railroads, roads, telegraph, telephone, electric light wires or other wires, in­ cluding posts or supports therefor, may be erected upon any park or grounds used for park and recreational purposes, ana in its sole discretion at any time require the relocation of the same in such manner and under such conditions as the com­ mission may prescribe; (7) enter into such contracts or agree­ ments from time to time with any persons, individuals, corporations, societies or other legal entities whereby such persons, individuals, corporations, societies or other legal en­ tities may improve or control any such park or recreational land, so long as the public shall not be denied the use of such land in accordance with reasonable regulations adopted by such persons, individuals, corporations, societies or other legal entities and approved by the commission; (8) offer a com­ prehensive recreational program for the town of Ridgefield. Such recreational activity may involve the use of other public or private land or facilities other than parks and recreation controlled properties, provided such involvement has received approval of the authorities or owners thereof. SEC. 4. The superintendent of parks and recreation shall administer the entire parks and recreation department within the policies set forth by the commission. No bills in amounts less than the monetary limit fixed from time to time by the commission shall be paid until approved by the superintendent of parks and recreation who shall refer said bills to the treas­ urer of the town, who shall pay the same out of funds avail­ able for the purpose. SEC. 5. All bills in excess of such monetary limit fixed from time to time by the commission shall be presented to the clerk of said commission, and shall be submitted to the commission for action at the next meeting. No such bill, except a payroll, shall be paid until approved by a majority vote of said com­ mission. All bills so approved shall be referred to the treasurer of the town, who shall pay the same from funds available for that purpose. SEC. 6. As used in this act, "park property" includes all 1967] OF CONNECTICUT 233 SP. NO. 244 parks, squares and areas of land, playgrounds and recreational areas within the management of said commission and all build­ ings, structures, improvements, seats, benches, fountains, boats, floats, walks, drives, roads, trees, plants, herbage, flowers and other things located in any park or recreational area and the enclosure of the same, and all objects of interest or instruction, and all tools, birds, animals, curiosities or other objects and implements placed in or on any of such parks or parkways, and said term snail be liberally construed. The terms "recreation program" and "recreation activity" are all inclusive, being con­ strued to mean those activities which are generally construc­ tive, wholesome and pleasing to the participants and which can be lawfully carried on in the public eye. SEC. 7. The commission herein created shall, in all re­ spects, be successor to the park commission created by number 7 of the special acts of 1947 and all assets of said commission are transferred to the commission herein created which shall assume all liabilities of the park commission. SEC. 8. Number 7 of the special acts of 1947 is repealed. SEC. 9. This act shall take effect upon approval by a town meeting called for that purpose by the selectmen of said town.

Approved June 15, 1967.

[Substitute for Senate Bill No. 523.] [244.]

AN ACT AMENDING THE CHARTER OF THE CON­ NECTICUT MUTUAL LIFE INSURANCE COMPANY.

SECTION 1. The Connecticut Mutual Life Insurance Com­ pany, originally incorporated by the General Assembly in 1846, shall hereafter be known as Connecticut Mutual Life Insurance Company and shall continue as a mutual life in­ surance company, a body corporate, for all purposes herein mentioned, having perpetual existence, with power to pur­ chase or otherwise acquire, have, hold, possess, and enjoy lands, tenements, hereditaments, goods, chattels, bonds, stocks, moneys, choses in action and property and effects of every kind, and likewise to sell, grant, convey and dispose of, and 234 SPECIAL ACTS [Jan., SP. NO. 244

to loan, invest and reinvest any of such assets in any manner now or hereafter permitted in the case of any other corpora­ tion chartered by this state and empowered to do a life in­ surance business; to borrow money for the accommodation of its business; to sue and be sued in all courts of law and equity and to have and use a common seal. SEC. 2. The business of the corporation shall be life in­ surance, endowments, annuities, accident insurance, and dis­ ability and health insurance, and, within the limits established by law, the corporation is hereby specifically empowered to write policies and contracts on an individual or group basis, providing for benefits on either a fixed or a variable basis, and to invest in, and to establish or manage, one or more invest­ ment companies. The corporation is specifically empowered to accept and to cede reinsurance. Furthermore the corpora­ tion is hereby empowered to engage in any other type of busi­ ness which any corporation now or hereafter chartered by this state and empowered to do a life insurance business may now or hereafter lawfully do. The corporation may exercise such powers outside of Connecticut to the extent permitted by the laws of the particular jurisdiction. Policies and contracts may be issued stipulated to be with or without participation in any dividends declared by the board of directors as hereinafter provided. SEC. 3. The membership of the corporation shall consist of those persons upon whose lives it has issued an insurance policy, an annuity contract, or an accident and health policy, which is in force, provided, however, that no person shall become a member of the company solely because any group insurance contract or group annuity contract issued by the company provides benefits based on his life. Any member may sue or be sued by the corporation, and shall be compe­ tent as a witness in any such suit. No member, however, shall be subject to assessment or be liable for the debts of the corporation. At any meeting of the corporation, each member shall be entitled to cast one vote, in person or by proxy, on each matter to come before such meeting. SEC. 4. The annual meeting of the corporation shall be held in the first quarter of each calendar year at Hartford, Connecticut, or at another location within Connecticut, the date, place and time of such meeting to be determined by the board of directors at least one year prior thereto. Notice of the annual meeting shall be given by publishing it at least four times in a newspaper having general circulation in Hart­ ford not less than two and not more than four weeks before 1967] OF CONNECTICUT 235 SP. NO. 244 the date of the meeting. At least four months prior to each annual meeting, the directors shall file with a secretary of the corporation the names of three directors to be nominated for election at such meeting. The names so filed shall be available upon request to any member of the corporation. The names of any other persons proposed for nomination as directors by any member of the corporation must be filed with a secretary of the corporation at least sixty days prior to the annual meeting. Only the persons who have been nominated as herein provided shall be eligible for election as directors at any annual meeting. If, for any reason, any person so nomi­ nated does not stand for election, the board of directors may nominate a candidate at any time prior to such election. At such meeting, the members shall elect, from the persons nomi­ nated as herein provided, three directors to serve for a term of four years, and a report of the general affairs of the corpo­ ration shall be given. If at the time of such meeting or of any special meeting the tenure in office of any director ter­ minated prior to the expiration of his term of office, the mem­ bers may elect a director to fill such unexpired term of office. If for any reason the corporation fails to hold an annual meet­ ing in any year or fails to elect directors at such meeting, the corporation shall not be dissolved nor shall its rights or powers be impaired thereby, but a special meeting of the members for the election of directors shall be called at such time and place within the state of Connecticut as the then directors determine. If within three weeks following the date set for the annual meeting, the directors have not called such a special meeting, it mav be called by written request signed by five percent of the then members of the corporation. No­ tice of any such meeting, and of any special meeting of the corporation, shall be given by publishing it at least four times in a newspaper having general circulation in Hartford not less than two nor more than four weeks before such meeting. Special meetings of the corporation may be called at any time by the board of directors, or by written request signed by five percent of the then members of the corporation. SEC. 5. The board of directors shall consist of twelve members of the corporation who are at all times residents of the United States, each being elected for a term of four years, such terms to be staggered so that three directors are elected at each annual meeting, as hereinbefore provided. At all times at least eight of the directors shall be residents of Connecti­ cut. Any vacancy occuring in the board of directors between annual or special meetings of the corporation may be filled by the remaining directors for the unexpired term of office 236 SPECIAL ACTS [Jan., SP. NO. 244 of such former director. The board shall have general power to manage the affairs of the corporation between annual and special meetings of the company. It may elect from among its own members an executive committee, which shall have the full powers of the board between meetings thereof. In addition, the board may establish and elect such other com­ mittees as it deems advisable, with membership from within or without the board, and may delegate specific powers to such committees. The board shall elect a president of the company, and in addition may elect one or more executive vice presidents, vice presidents and such other officers of the company as it deems advisable. From its own membership it may elect a chairman of the board, a vice chairman of the board, a secretary of the board, a chairman of the company and a vice chairman of the company. It may designate an officer of the company to act as secretary to the board, and it may also appoint a recording secretary, neither of whom shall be a member of the board. The president and executive vice presidents shall hold their respective offices for the term of one year or until others are elected in their stead, but they may always be reelected. All other officers of the board and of the company shall serve at the pleasure of the board. In addition to the powers hereinbefore set forth, the board may provide the terms and conditions upon which policies and other contracts shall be issued by the corporation, but it may delegate such authority to whatever officers it desig­ nates. The board shall also have power to fix and apportion the divisible surplus and the rates of interest payable on funds held by the corporation. The board shall meet at such times and places as it shall determine, and also upon the call of its chairman or vice chairman, the chairman or wee chairman of the company, or the president of the company. The board may, by appropriate resolution, establish a method whereby any director or officer of the company shall be in­ demnified for all losses and expenses incurred by him in con­ nection with the defense or reasonable settlement of any action, suit, or proceeding in which he is made a party by reason of any alleged breach of duty as such director or officer or purely by reason of being such director or officer, except in relation to matters as to which he is finally adjudged to be liable for breach of duty. In such resolution the board may provide for the determining by arbitration or otherwise, whether, in the event such action, suit or proceeding is dis­ posed of by settlement, such director or officer shall be re­ imbursed. SEC. 6. All policies, contracts, and other legal documents 1967] OF CONNECTICUT 237 SP. NO. 244 to be executed on behalf of the corporation may be signed by the president, an executive vice president, or by any other person or persons designated by either of them. SEC. 7. In addition to the general powers of investment granted by this act and by the laws of the state of Connecti­ cut, the corporation shall have the power to invest in produc­ tive real estate outside of the state of Connecticut an amount not exceeding ten percent of its assets. SEC. 8. At each annual meeting the members shall elect a committee of four persons, or designate a firm of certified ublic accountants, which shall carefully examine all the Eooks, accounts, vouchers, and assets of the corporation and report its finding at the next annual meeting. In the event any such person or firm is unable to complete such audit, the directors may elect or designate a substitute. SEC. 9. Annually the corporation may pay or credit a dividend representing a share in the divisible surplus to each person or corporation entitled thereto, which dividend may exceed the total premium paid for a year on a particular policy or contract, provided, however, in no event shall the corporation be required to pay or credit a dividend until there has been payment of the full premium for the second year. SEC. 10. The board may establish an emergency plan for the continuity of management in the event of a catastrophe or disaster, and such plan need not conform to the pattern established by any law. SEC. 11. The home office of the company shall be located at Hartford, Connecticut or at such other place within the state as the board may determine. SEC. 12. The corporation may, when authorized by resolu­ tion of the board, accept promissory notes or other obligations for the payment of premiums. SEC. 13. The power to establish, amend, or repeal bylaws shall repose in the members of the corporation, provided that notice of any proposed bylaw or change in existing bylaws shall be given in writing filed with the secretary or recording secretary of the board at least sixty days before being pre­ sented at a meeting of the corporation. Subject to the para­ mount power to amend, change or repeal bylaws exercisable by the members of the corporation, the board of directors shall have power to amend, change or repeal the bylaws. SEC. 14. At any annual or special meeting of the corpora­ 238 SPECIAL ACTS [Jan., SP. NO. 244 tion, fifty members present in person shall constitute a quorum. At any meeting of the board of directors, five directors shall constitute a quorum. SEC. 15. It shall be within the power of the company to retain, at the request of the party entitled thereto, or of the policy owner prior to the maturity of a contract, the proceeds thereof, under any type of agreement providing for periodic payments of interest or other amounts. It shall also have the power to hold such proceeds and, upon request, accumulate the interest thereon. SEC. 16. Said company shall annually cause to be made a general balance sheet or statement of its affairs, which shall contain the amount of premiums received during the year, the amount of losses sustained during the year, the balance remaining with the company, and the kind and condition of the securities in which the same is invested, and also the amount of cash on hand; a copy of which shall be delivered to each member on demand. SEC. 17. That every member of said company shall at all times have the liberty to inspect the books and records of said company; and in case of any suit against or in favor of said company, any court of record shall have power to compel by any proper order the production of the books and records of said company. SEC. 18. If the provisions of this act are approved by the board of directors of The Connecticut Mutual Life Insurance Company, prior to its passage, it shall be effective as of the date of such passage, otherwise it shall be effective on the date of approval by such board of directors. The members of the board of directors duly qualified and serving as of the effective date of this act shall continue as such directors for the balance of the term for which each was elected. SEC. 19. Upon becoming effective as provided in section 18 hereof, this act shall constitute the charter of the corpora­ tion.

Approved June 15, 1967. 1967] OF CONNECTICUT 239 SP. NO. 245

[Senate Bill No. 42.] [245.]

AN ACT CONCERNING THE AMENDMENT OF THE CHARTER OF THE PATRONS MUTUAL INSURANCE COMPANY OF CONNECTICUT.

SECTION 1. The Patrons Mutual Insurance Company of Con­ necticut, incorporated by number 132 of the special acts of 1887, shall continue under that name a body politic and corpo­ rate with power to purchase or otherwise acquire, have, hold, ossess and enjoy lands, tenements, hereditaments, chattels, Eonds, stocks and other securities, moneys, choses in action and property and effects of every kind, and the same to sell, grant, demise, alien and convey, and to loan, invest and reinvest any of such assets in any manner now or hereafter permitted in the case of any other corporation now or hereafter chartered by Connecticut; to sue and be sued and to plead and be im­ pleaded in all courts of law and equity; to have and to hold and to change at pleasure a common seal, and to establish and put into execution and to change at pleasure bylaws consistent with the laws of this state and of the United States. SEC. 2. The corporation shall have power to write fire, marine, casualty, liability, indemnity, fidelity, life, accident and health insurance and any and all other forms of insurance against hazards or risks of every kind and description which now or hereafter may lawfully be the subject of insurance. The corporation is specifically empowered to accept and to cede reinsurance of any such risks or hazards. The corporation may exercise such powers outside of Connecticut to the extent per­ mitted by the laws of the particular jurisdiction. SEC. 3. All persons insured by, in or with the corporation, and also their respective heirs, executors, administrators and assigns, continuing to be insured therein as hereinafter pro­ vided, shall be deemed and taken to be members thereof during the period that their policies are in full force and effect ana shall, during such period, be concluded and bound by the pro­ visions of this act and any amendment thereto. SEC. 4. (a) There shall be a meeting of said company an­ nually at such time and place as shall be designated in the by­ laws, at which meeting shall be elected, by the majority vote of the members present or by proxy, a board of directors from the membership of the company, consisting of not less than nine nor more than 18 members. A majority of the board mem­ 240 SPECIAL ACTS [Jan., SP. NO. 245 bers shall be residents of Connecticut. One-third of the board of directors, or as nearly one-third as possible, shall be elected at each annual meeting to hold office for a term expiring with the third annual meeting thereafter and until his successor is chosen. Directors serving on the date of the acceptance of this act shall continue to serve for the term for which they were elected. All vacancies occurring in said board may be filled by the remaining members until the next annual meeting, and a majority of the whole number shall constitute a quorum for the transaction of business. Special meetings of the company may be called in such manner as the bylaws prescribe. (b) The directors shall meet quarterly or oftener, if necessary. SEC. 5. The board of directors shall determine the policies of the company including but not limited to the following: (1) The lines of insurance to be written; (2)the rates of in­ surance; and (3) the amounts of insurance to be accepted. SEC. 6. No member shall be assessable for the debts or obli­ gations of the corporation. Each policy issued by the company shall bear the signature of the president and the secretary and the countersignature of the agent. SEC. 7. The board of directors from time to time may de­ clare dividends from surplus funds in such amounts and upon such risks as said board in its discretion may determine, such dividends to be applied in the reduction of renewal premiums or to be paid in cash on policies. SEC. 8. This act shall become operative as and for the charter of the Patrons Mutual Insurance Company of Con­ necticut if, within one year of its passage, it is accepted at a meeting of the corporation duly warned and held for that pur­ pose and an attested copy of such acceptance is filed in the office of the secretary of the state; and all acts prior thereto in any way relating to this corporation shall, upon such acceptance and filing, be repealed and of no further force or effect.

Approved June 20, 1967. 1967] OF CONNECTICUT 241 SP. No. 246

[Substitute for Senate Bill No. 589.] [246.]

AN ACT PROVIDING FOR INTERNATIONAL TRADE PROMOTION AND ASSISTANCE TO THE PROGRAM OF THE PARTNERS OF THE ALLIANCE.

The sum of thirty thousand dollars is appropriated to the Connecticut Development Commission for the biennium end­ ing June 30, 1969, for the purposes of promotion of interna­ tional trade and cooperation. As part of its effort in this di­ rection, the commission may use any or all of such funds in order to promote the program of the Partners of the Alliance, a subsidiary of the Alliance for Progress, in the stimulation of mutual cooperation in the economic and social development of Connecticut's partner state, Paraiba, Brazil.

Approved June 20, 1967

[Senate Bill No. 923.] [247.]

AN ACT CONCERNING THE AREA TO BE SERVED BY THE HARTFORD GAS COMPANY.

SECTION 1. The Hartford Gas Company is authorized to distribute and sell gas of any type in the towns of Andover, Columbia, Coventry and Mansfield and to lay gas mains and pipes and to erect such other fixtures as are necessary in and on the streets, highways and public grounds of said towns and to do all things necessary or convenient in order to furnish gas for any purpose to said towns and to the inhabitants thereof. SEC. 2. This amendment to the charter of The Hartford Gas Company shall not require acceptance by the corporation.

Approved June 20, 1967. 242 SPECIAL ACTS [Jan., SP. No. 248

[Senate Bill No. 1600.] [248.]

AN ACT CONCERNING THE DEVELOPMENT OF AN INDUSTRIAL PARK FOR KILLINGLY AND PUTNAM.

The sum of ten thousand dollars is appropriated to the towns of Killingly and Putnam for the development of an in­ dustrial park for said towns.

Approved June 20, 1967.

[Senate Bill No. 1947.] [249.]

AN ACT VALIDATING THE NOTICE OF ALBERT CAROFANO TO THE TOWN OF WALLINGFORD.

The notice dated April 24, 1959, given to the town of Wall- ingford concerning injuries sustained on March 18, 1959, by Albert Carofano of West Haven, in an accident on Reeds Gap road in the town of Wallingford, otherwise valid except that it did not state the exact location on said road where such injuries were sustained, is validated and declared sufficient for him to maintain and prosecute to final judgment an action against said town of Wallingford. Said notice shall have the same force and effect as though the provisions of section 13-11 of the 1958 revision of the general statutes had been fully complied with, and said town shall be barred from setting up the failure to comply with the provisions of said section 13-11 as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said town.

Approved June 20, 1967. 1967] OF CONNECTICUT 243 SP. NO. 250

[Modified Senate Bill No. 1994.] [250.]

AN ACT AMENDING THE RESTATED CHARTER OF SECURITY INSURANCE COMPANY OF HARTFORD.

SECTION 1. The restated charter of Security Insurance Company of Hartford is amended by adding the following new section: Security Insurance Company of Hartford or any suc­ cessor thereto is authorized to adopt a plan of exchange under the terms of which the shares of its issued and outstanding common stock shall be exchanged for shares of The Security Corporation on a basis which shall be specified in the plan of exchange. No such exchange shall be effected unless the plan of exchange is first adopted by the board of directors of Se­ curity Insurance Company of Hartford or its successor and ap­ proved by the affirmative vote of the holders of at least two- thirds of the voting power of the outstanding shares of its com­ mon stock, nor unless there has been filed in the office of the secretary of the state a certificate setting forth the plan of ex­ change and the stockholder vote thereon, and a copy of the certificate of the insurance commissioner stating that he has approved and authorized the plan of exchange as provided in section 38-35 of the general statutes. Any shareholder of Se­ curity Insurance Company of Hartford or its successor who objects to the plan of exchange shall have the right to be paid the value of all shares of Security Insurance Company of Hart­ ford or its successor ~ 11 1 ' n in accordance with the provisions of section general statutes; and for the purpose of section 33-374, such shareholder shall be deemed to be designated in subsection (c) of section 33-373 of the general statutes; and Security Insurance Company of Hartford or its successor shall have all the rights and obliga­ tions of a "corporation" under section 33-374, provided the term "corporation" as used in said section shall refer only to Security Insurance Company of Hartford or its successor; and the third sentence of subsection (h) of section 33-374 shall have no application. On the date upon which the exchange becomes effective, all shares of the issued and outstanding stock of Security Insurance Company of Hartford or its suc­ cessor, except snares for which payment must be made pur­ suant to the preceding sentence, shall be deemed to have been exchanged for such number of shares of The Security Corpo­ ration as shall be determined by the aforesaid plan of ex­ change. SEC. 2. This act shall be valid as an amendment to the 244 SPECIAL ACTS [Jan., SP. NO. 251 restated charter of Security Insurance Company of Hartford or its successor if, within two years after its passage, it is accepted at a meeting of said corporation duly warned and held for that purpose, and an attested copy of said acceptance is filed in the office of the secretary of the state. Approved June 20, 1967.

[House Bill No. 4346.] [251.]

AN ACT CONCERNING THE PREPARATION OF VOTING LISTS IN THE TOWN OF GLASTONBURY.

SECTION 1. The registry list of the town of Glastonbury shall contain the names of all electors of said town and shall designate the party affiliation, if any, of each such elector by a proper designation, to be determined by the registrars, oppo­ site his name. Such lists shall replace and be in lieu of the primary enrolment list and electors' voting list provided and in use in the town of Glastonbury on the effective date of this act and shall thereafter be used at all party caucuses, primaries and elections in said town. Such list may be so subdivided by voting districts as the registrars of voters may deem appro­ priate. SEC. 2. Except as provided in section 1 of this act for the manner in which registry and enrolment lists shall be provided, all sessions of the registrars of voters of the town of Glaston­ bury for enrolment for caucuses and primaries and for the making of registry lists shall be held, and such lists shall be prepared, in accordance with the provisions of the general statutes relating to sessions of registrars and to preparation of enrolment and registry lists; provided, at any mandatory enrolment session of the registrars of voters for correcting the enrolment lists last perfected required under the general statutes, except for the session required for the second Friday in January in each even-numbered year, the registrars of voters shall also be in session for the purpose of correcting the registry list, and, within three weeks after such session, the registrars of voters shall print the registry list required under section 1 of this act. Such registry list shall be in lieu of the preliminary registry list required to be printed under the provisions of the general statutes. Approved June 20, 1967. 1967] OF CONNECTICUT - 245 SP. NO. 252

[House Bill No. 4347.] [252.]

AN ACT AUTHORIZING THE CITY OF NORWALK TO PROVIDE A PENSION FOR FRANK J. RILEY.

The city of Norwalk may grant to Frank J. Riley of said city a pension in the amount of one hundred dollars per month for the remainder of his life in consideration of his long and faith­ ful service to said city.

Approved June 20, 1967.

[Substitute for Senate Bill No. 1167.] [253.]

AN ACT CONCERNING AN APPROPRIATION IN FAVOR OF THE GREATER HARTFORD FLOOD COMMISSION.

The water resources commission is empowered to accept, ap­ prove and present for payment to the comptroller all expenses in connection with the Park river construction project incurred by the Greater Hartford Flood Commission, to the extent ap­ propriations are available.

Approved June 27, 1967.

[Senate Bill No. 10044.] [254.]

AN ACT VALIDATING THE NOTICE OF VICTORIA T. PIECKA GIVEN TO THE CITY OF BRIDGEPORT.

The notice given on March 27, 1967 to the city of Bridge­ port by Victoria T. Piecka of said city concerning injuries sus­ tained by her in a fall at the intersection of Tudor Hill and 246 SPECIAL ACTS [Jan., SP. NO. 255

Palisade Avenue on February 12, 1967, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared suffi­ cient to maintain and prosecute to final judgment an action against the city of Bridgeport. Such notice shall have the same effect as though the provisions of said section had been com­ plied with and said city shall be barred from setting up the failure to comnly with the provisions of said section as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved June 20, 1967.

[Substitute for House Bill No. 2555.] [255.]

AN ACT AMENDING THE ZONING REGULATIONS OF THE TOWN OF PLAINVILLE.

SECTION 1. If the owners of twenty per cent or more of the privately-owned land in the area included in any proposed change of the zoning map of the town of Plainville, or if the owners of twenty per cent or more of the privately-owned land located within five hundred feet of the borders of such area, file a signed petition with the town planning and zon­ ing commission, within ten days after the official publication of the decision thereon, objecting to the proposed change, said decision shall have no force or effect but the matter shall be referred by the town planning and zoning commission to the town council within twenty days after such official publi­ cation, together with written findings, recommendations and reasons. The town council shall approve or reject such pro­ posed change at or before its second regularly scheduled meeting following such referral. When acting upon such matters, the town council shall be guided by the same standards as are prescribed for zoning commissions in the general statutes. The failure of the town council either to aoorove or reject said change within the above time limit shall be deemed ap­ proval of the town planning and zoning commission's de­ cision. 1967] OF CONNECTICUT 247 SP. NO. 255

SEC. 2. If the owners of more than fifty per cent of the privately-owned land in the area included in the proposed change of the zoning map, or if the owners of more than fifty per cent of the privately-owned land located within five hundred feet of the borders of such area, file a signed petition favoring such change with the town planning and zoning commission within ten days after the official publication of a contrary decision thereon, said decision shall have no force or effect but the matter shall be referred by the town planning and zoning commission to the town council within twenty days after such official publication, together with its written findings, recommendations and reasons. The town council shall approve or reject such proposed change at or before its second regularly scheduled meeting following such referral. When acting upon such matters, the town council shall be guided by the same standards as are prescribed for zoning commissions in the general statutes. The failure of the town council either to approve or reject said change within the above time limit shall be deemed as approval of the town planning and zoning commission's decision. SEC. 3. If following a public hearing at which a proposed change of the zoning regulations, other than the zoning map, was considered, a petition is filed with the town planning and zoning commission within ten days after the official publication of the commission's decision thereon opposing such decision, such decision with respect to such change shall have no force or effect, but the matter shall be referred by the commission to the town council within twenty days after such official publication, together with written findings, recommendations, and reasons. The town council shall approve or reject any such proposed change at or before its second regularly scheduled meeting following such referral. When acting upon such matters, the town council shall be guided by the same standards as are prescribed for zoning commis­ sions in the general statutes. The failure of the town council either to approve or reject said changes within the above time limit shall be deemed as approval of the commission's decision. The number of signatures required on any such written petition shall be fifty if the proposed change applies only to one zone. All signers must be land owners in any areas so zoned or in areas located within five hundred feet of any areas so zoned. If any such change applies to two or more zones, or the entire town, the signatures of at least one hundred fifty landowners shall be required, and such signers may be landowners anywhere in the city. 248 SPECIAL ACTS [Jan., SP. NO. 256

SEC. 4. If any decision of the commission is not referred to the town council within ten days of the official publication of such decision such decision shall forthwith become effec­ tive and the secretary or chairman of the commission shall file a certificate, attesting to such fact, with the town clerk. If any decision of the commission is referred to the town council as hereinbefore provided, the chairman of the town council shall file a certificate with the town clerk immediately following the decision of the town council on such matter or, in the event that such town council fails to act on the matter within the time hereinbefore prescribed, said certificate shall be filed immediately following the expiration of such period, attesting to such decision or failure to decide. SEC. 5. Except in those situations where a decision of the commission is referred to the town council for action pursuant to sections 1, 2, and 3 of this act, any person aggrieved by any such decision may appeal therefrom, within twenty days of the official publication of such decision, to the court of common pleas for the county of Hartford. Any person ag­ grieved by a decision of the town council or by a failure of the town council to decide a matter referred to it within the prescribed time pursuant to sections 1, 2, and 3 of this act may appeal therefrom within fifteen days of such decision or such expiration of prescribed time, whichever first occurs, to the court of common pleas for the county of Hartford.

Approved June 20, 1967.

[Senate Bill No. 1993.] [256.]

AN ACT INCORPORATING THE SECURITY CORPORATION.

SECTION 1. E. Clayton Gengras, Carlos C. Boaz and Arthur S. Kuenkler with such other persons as may be associated with them, their successors and assigns, are created a body politic and corporate by the name of The Security Corporation and under that name shall have all the powers granted by the gen­ eral statutes, as now enacted or hereafter amended, to corpo­ rations formed under the Stock Corporation Act. 1967] OF CONNECTICUT 249 SP. NO. 256

SEC. 2. The corporation shall have the power to write life insurance, endowments, annuities, accident and health, fire, marine, casualty, liability, indemnity, and fidelity and surety insurance, bonds and other undertakings and any and all other forms of insurance against hazards or risks of every kind and description which now or hereafter may lawfully be the subject of insurance; to accept and to cede reinsurance of any such risks or hazards; to issue policies and contracts for any kind or combination of kinds of insurance herein authorized; to issue policies or contracts either with or without participation in profits; and to acquire and hold any or all of the shares or other securities of any insurance corporation or any other kind of corporation; provided, if the corporation engages in both the business of life insurance, endowments or annuities, and any other kind of insurance business, a life insurance department of the corporation shall be established and assets equal to the liabilities for such business of life insurance, endowments or annuities shall be maintained separately in such department and shall not be liable for the payment or satisfaction of liabilities, obligations or expenses incurred in connection with any other kind of insurance business and such department shall be kept distinct in all matters of accounting and investment as though it were a separate life insurance company. The corpo­ ration is authorized to exercise the powers herein granted in any state, territory or jurisdiction of the United States or in any foreign country. SEC. 3. (a) The capital with which the corporation shall commence business shall be an amount not less than one thou­ sand dollars, (b) The authorized capital shall be two hundred fifty million dollars divided into: (1) Twenty million shares of common capital stock with a par value of ten dollars each; and (2) five million shares of preferred capital stock with a par value of ten dollars each, which preferred capital stock shall be entitled to vote only for the election of directors, with each share being entitled to one vote thereon. The board of directors is authorized, subject to the limitations prescribed by law and the provisions of this subsection, to provide for the issuance of preferred capital stock in series and by amending the certificate of incorporation by its own resolution solely, to establish the number of shares to be included in each series and to fix the designation, terms, limitations and relative rights and prefer­ ences of the shares of each such series. Shares of any series of preferred capital stock may be convertible into the same or a different number of authorized shares of common capital stock. The authority of the board of directors with respect to each series shall include, but not be limited to, the determination 250 SPECIAL ACTS [Jan., SP. NO. 256 of the following: (i) The number of shares constituting that series and the distinctive designation of that series; (ii) The dividend rate on the shares of that series and the times of pay­ ment thereof, whether dividends shall be cumulative, and, if so, from which date or dates; (iii) Whether or not the shares of that series shall have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the board of directors shall determine; (iv) Whether or not the shares of that series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or dates upon or after which they shall be redeemable, the sinking fund provisions, if any, providing for the redemption or purchase of shares of that series and the amount per snare payable in case of redemption, which amount may vary under different con­ ditions and at different redemption dates, (c) No stockholder shall be entitled as of right to purchase or subscribe for any unissued stock of the corporation, whether now or hereafter authorized or whether of a class now existing or of a class here­ after created, or to purchase or subscribe for any bonds, cer­ tificates of indebtedness, debentures or other obligations con­ vertible into stock of the corporation. SEC. 4. The business, property and affairs of the corpora­ tion shall be managed by its board of directors. The number of directorships shall be fixed in the bylaws, provided such num­ ber shall be divisible by five. The board of directors shall be divided into five classes and one class shall be elected at each annual meeting of the shareholders. SEC. 5. The incorporators named in section 1 of this act shall form the corporation in the manner provided for specially chartered corporations in the Stock Corporation Act.

Approved June 20, 1967. 1967] OF CONNECTICUT 251 SP. NO. 257

[Substitute for Senate Bill No. 744.] [257.]

AN ACT CONCERNING THE TOWN OF WALLINGFORD RETIREMENT FUND.

If either the electric works or water works of the town of Wallingford is leased, sold or transferred to any other private or public body, any member of the retirement system of said town employed in such department who has been in continuous service as an employee of such department for ten or more years of service shall have a vested right to a pension from said town at the rate of two per cent for each year of service up to twenty years times his average annual rate of pay for the five years immediately preceding such lease, sale or transfer, payable at such age as he would have been eligible to retire under the provisions of number 434 of the special acts of 1941, as amended, or number 49 of the special acts of 1957, as the case may be, provided in no case shall the amount of any pen­ sion provided by this act exceed one-half of such average annual rate of pay of the employee.

Approved June 20, 1967.

[Senate Bill No. 1650.] [258.]

AN ACT INCLUDING WITHIN THE SERVICE OF A PO­ LICEMAN OR FIREMAN IN NEW BRITAIN TIME SPENT AS A SUBSTITUTE FIREMAN OR POLICE­ MAN.

SECTION 1. Section 1962 of number 420 of the special acts of 1961 is amended to read as follows: Service as a regular policeman shall include the two years served as a supernumer­ ary officer, no matter how many hours of actual duty were served. SEC. 2. Line three of section 1975 of number 420 of the special acts of 1961 is amended to read as follows: Service as a 252 SPECIAL ACTS [Jan., SP. NO. 259 regular fireman shall include the two years served as a substi­ tute fireman, no matter how many hours of actual duty were served.

Approved June 20, 1967.

[Substitute for Senate Bill No. 1039.] [259.]

AN ACT INCORPORATING THE CONSTITUTION STATE EQUITY LIFE INSURANCE COMPANY.

SECTION 1. J. Doyle DeWitt, Sterling T. Tooker and Mil­ lard Bartels with such other persons as may be associated with them, their successors and assigns, are created a body politic and corporate by the name of The Constitution State Equity Life Insurance Company and under that name shall have all the powers granted by the general statutes, as now enacted or hereafter amended, to corporations formed under the Stock Corporation Act. SEC. 2. The corporation shall have the power to write life insurance, endowments and annuities, and to issue policies and contracts therefor with benefits payable in fixed or variable amounts, or both; to accept and to cede reinsurance of any such risks or hazards; and to issue policies and contracts either with or without participation in profits. The corporation is authorized to exercise the powers herein granted in any state, territory or jurisdiction of the United States or in any foreign country. SEC. 3. The capital with which the corporation shall com­ mence business shall be an amount not less than one thousand dollars. The authorized capital shall initially be one million five hundred thousand dollars divided into fifteen thousand shares of common capital stock with a par value of one hun­ dred dollars each. SEC. 4. The business, property and affairs of the corpora­ tion shall be managed by its board of directors. The number of directorships shall be fixed in the bylaws, provided such number shall be divisible by three. The board of directors shall be divided into three classes and one class shall be elected at each annual meeting of the shareholders. 1967] OF CONNECTICUT 253 SP. NO. 260

SEC. 5. The incorporators named in section 1 of this act shall form the corporation in the manner provided for specially chartered corporations in the Stock Corporation Act.

Approved June 20, 1967.

[Substitute for House Bill No. 3014.] [260.]

AN ACT AMENDING THE CHARTER OF NEW BRITAIN WITH RESPECT TO PENSIONS OF ELECTIVE OFFICIALS.

Section 136 of article 3 of chapter I of special act number 420 of the special acts of 1961 is amended to read as follows: Any full-time or part-time elective official of said city who has served as an elective official for a period of twenty years, either continuously or cumulatively, shall be entitled at his request to an annual pension for life of one-half of the compensation attached to the office at the time of his request for said pen­ sion, payable in monthly instalments. As used in this section, "elective official" means any official elected by the electors of the city or any subdivision thereof. Upon the death of any elective official or of any person who had been an elective offi­ cial, the surviving spouse of such elective official shall receive a pension for life or until such surviving spouse remarries in an amount equal to one-half of the amount to which such official was entitled, but not less than one thousand dollars per year, payable in monthly instalments.

Approved June 20, 1967. 254 SPECIAL ACTS [Jan., SP. NO. 261

[Substitute for House Bill No. 3248.] [261.]

AN ACT CONCERNING THE ESTABLISHMENT OF A COMMUNITY COLLEGE IN THE GREATER NEW HAVEN AREA.

The board of trustees for regional community colleges is au­ thorized to establish a regional community college to serve the south central area as approved by the commission for higher education to be part of the state system of community colleges. Such college shall begin operation after July 1, 1968.

Approved June 20, 1967.

[Substitute for House Bill No. 3251.] [262.]

AN ACT CONCERNING THE ESTABLISHMENT OF A COMMUNITY COLLEGE IN MIDDLESEX COUNTY.

The state board of trustees for regional community colleges is authorized to establish a regional community college in Mid­ dlesex County as approved by the commission for higher edu­ cation to be part of the state system of community colleges.

Approved June 20, 1967.

[Substitute for House Bill No. 3391.] [263.]

AN ACT CONCERNING THE ESTABLISHMENT OF A COMMUNITY COLLEGE IN THE AREA OF BRIDGE­ PORT, ANSONIA, STRATFORD AND MILFORD.

The board of trustees for regional community colleges is 19671 OF CONNECTICUT 255 J SP. NO. 264 authorized to establish a regional community college to serve the area of Bridgeport, Ansonia, Stratford and Milford as approved by the commission for higher education to be part of the state system of community colleges. Such college shall begin operation after July 1, 1967.

Approved June 20, 1967.

[Substitute for House Bill No. 4128.] [264.]

AN ACT VALIDATING ACTIONS OF THE TOWN OF PLAINVILLE UNDER ITS HOME RULE CHARTER.

SECTION 1. All zoning regulations and amendments thereto, boundaries of zones and changes and amendments thereto and other actions of the zoning commission of the town of Plain­ ville, prior to the passage of this act, otherwise valid except that notices of the time and place of hearings thereon were not given within the times prescribed by statute, that copies thereof were not filed in the office of the town clerk or were not filed within the times prescribed by statute, that the com­ mission failed to fix effective dates and to file in the office of the town clerk copies of such regulations, amendments, bound­ aries or change of boundaries of any zones and to give notice of such filing prior to the effective date, or to give notice of such filings, all as required by statute, are validated. SEC. 2. All ordinances and resolutions of the town of Plainville, prior to the passage of this act, otherwise valid except that notices of hearings thereon were not given within the times prescribed by statute or the charter of the town of Plainville, that copies were not filed in the office of the town and at the Plainville Library within the times prescribed by statute or charter or that notice of passage of such ordinance or resolution within the times prescribed by statute or char­ ter was not given, are validated.

Approved June 20, 1967. 256 SPECIAL ACTS [Jan., SP. NO. 265

[House Bill No. 4211.] [265.]

AN ACT CONCERNING THE APPOINTMENT OF A DEPUTY CITY ATTORNEY AND ASSISTANT CITY ATTORNEYS IN THE CITY OF RRIDGEPORT.

SECTION 1. The mayor of the city of Bridgeport may ap­ point a deputy city attorney who shall serve at the pleasure of the mayor, and such assistant city attorneys as he deems neces­ sary. Assistant city attorneys may be appointed with the advice and consent of the common council and shall serve at the pleasure of the mayor. SEC. 2. The compensation of the deputy city attorney and the assistant city attorneys shall be determined by the common council from time to time by ordinance. SEC. 3. The deputy city attorney and the assistant city attorneys shall be in the unclassified service. SEC. 4. This act shall take effect July 1,1967.

Approved June 20, 1967.

[Substitute for House Bill No. 4456.] [266.]

AN ACT ESTABLISHING A COMMISSION TO STUDY THE FEASIBILITY OF AN ASSIGNED RISK FIRE INSUR­ ANCE PLAN FOR CONNECTICUT.

SECTION 1. There is established a special commission to study the feasibility of an assigned risk fire insurance plan for Connecticut. The commission shall consider the application of such plans in other states and shall submit a report to the governor by January 15, 1969, stating whether such a plan would be practical for Connecticut and what form such plan should take. SEC. 2. The commission shall consist of eleven members: Three shall be appointed by the governor; five representatives 1967] OF CONNECTICUT 257 SP. NO. 267 shall be appointed by the speaker of the house of representa­ tives; three senators shall be appointed by the president pro tempore of the senate. The insurance commissioner shall be a member ex officio. Said commission may employ such clerical and other assistance as it deems necessary. Each member of the board shall receive only necessary and reasonable expenses in­ cidental to his duties.

Approved June 20, 1967.

[Modified House Bill No. 4949.] [267.]

AN ACT CONCERNING THE PRINTING OF THE JOURNALS OF THE CONSTITUTIONAL CONVEN­ TION.

The secretary of the state shall provide for the printing of such number of copies of the journals of the constitutional con­ vention of 1965, not exceeding five thousand, as said secretary deems necessary.

Approved June 20, 1967.

[House Bill No. 5265.] [268.]

AN ACT AUTHORIZING THE MAYOR OF THE CITY OF BRIDGEPORT TO APPOINT SUCH STAFF AS HE SHALL DEEM NECESSARY WITH THE ADVICE AND CONSENT OF THE COMMON COUNCIL.

Notwithstanding any special act concerning the charter of the city of Bridgeport, the mayor of said city may appoint such employees or consultants to his executive staff as he deems necessary with the advice and consent of the common council of said city.

Approved June 20, 1967. 258 SPECIAL ACTS [Jan., SP. NO. 269

! House Bill No. 5117.1 [269.1

AN ACT PROVIDING A COST OF LIVING ADJUSTMENT FOR RETIRED STATE EMPLOYEES.

SECTION 1. Effective July 1, 1967, each person retired prior to July 1, 1966, under the provisions of the state employees re­ tirement act shall be entitled to an additional cost of living allowance as herein provided. There shall be added to the monthly retirement check of each such person, or to the monthly retirement check of the spouse of each deceased person who had elected the husband and wife retirement income op­ tion, an amount equal to five per cent of the monthly retirement allowance being paid to each such person or spouse on June 30, 1966. SEC. 2. This act shall take effect July 1, 1967.

Approved June 20, 1967.

[Substitute for House Bill No. 5356.] [270.]

AN ACT PROVIDING FOR SUPERIOR AND COMMON PLEAS COURTROOM SPACE IN NEW BRITAIN.

The public works commissioner may enter into a lease agree­ ment with the city of New Britain for not more than twenty thousand square feet of space for courtrooms, two for use by the superior court and one by the court of common pleas, and an office of domestic relations, for an annual rental equivalent to four dollars per square foot. Such agreement shall not be effective unless approved as to form by the attorney general.

Approved June 20, 1967. 1967] OF CONNECTICUT 259 SP. NO. 271

[Modified House Bill No. 2561.] [271.]

AN ACT CONCERNING INCORPORATION OF THE CLINTON BEACH ASSOCIATION.

SECTION 1. The owners of record of any land within the limits hereinafter specified in the town of Clinton shall be, while they continue to be owners of such land, a body politic and corporate, under the name of "The Clinton Beach Asso­ ciation,' and by that name they and their successors shall be a corporation in law with all the powers and privileges of cor­ porations as set forth in the general statutes and with the rights, powers, privileges and duties hereinafter set forth. Each such land owner who is twenty-one years of age or over shall, while he continues to own land within said limits, be a mem­ ber of The Clinton Beach Association and entitled to vote at any meeting of said association and shall be eligible to hold any office in said association. All owners of fractional or un­ divided interests in any land shall be considered as one mem­ ber for the purpose of voting and for purposes of the assess­ ment under section 5 of this act and shall be entitled collec­ tively to one vote to be cast as the majority in interest shall determine. No member shall have more than one vote. SEC. 2. The territory of said association shall be that part of the town of Clinton known as Clinton Beach, Clinton, Con­ necticut, consisting of all lots on the north and south sides of Shore road and Causeway from that property known as Ridge- wood on the west to the Grove Beach Improvement Associa­ tion limits on the east end of Shore road, and shall include the meadowland north to the Tidal river also known as Hammock creek or Hammock river and bounded on the north by the Hammock creek or Hammock river and an imaginary line from a point two hundred feet from the southerly edge of the Post road, United States route 1, and the filum of the Hammock creek or Hammock river, easterly to the westerly boundary of the Grove Beach Improvement Association, as shown on cer­ tain maps entitled Areal Mao CLI-1-25, No. 79 and CLI-1-4, No. 86 each dated 4-21-65 which maps are on file in the office of the town assessor of Clinton, Connecticut, together with the beach on the south side along the mean high-water line of . Said territorv is bounded as follows: Commenc­ ing at a point two hundred feet from the southerly edge of a road known as the Post Road, United States route 1, and the filum of a stream in the marsh land, there located, known as Hammock creek or Hammock river; thence easterly about five 260 SPECIAL ACTS [Jan., SP. NO. 271 hundred seventy-five feet to a point two hundred feet from the Post road, United States route 1, on the west boundary of the Grove Beach Improvement Association; thence running due south to the mean high-water mark of Long Island Sound, said line being the westerly border of the Grove Beach Improvement Association; thence westerly along the mean high-water mark of Long Island sound to the westerly border of property now or for­ merly of Elizabeth W. Dorsch, and formerly of Lilla Woolley, and more particularly described at Volume 29, Page 477 of the Clinton Land Records; thence northerly along said border to the southerly side of the shore road; thence westerly along the southerly edge of shore road about fifty feet to an imaginary point formed by extending the westerly border of land now or formerly of Charles Burton, and more particularly described at Volume 51, Page 83 of the Clinton Land Records, in a southerly direction to the southerly edge of Shore road; thence northerly along the said imaginary line and westerly border of said land past the northerly border of said land along an imagi­ nary line, formed by extending said westerly line of said land in a northerly direction, to the point where it reaches the filum of a stream in the marshland there located known as Hammock creek or Hammock river; thence easterly along the filum of the said Hammock creek or Hammock river to the point of begin­ ning. It is bounded: Easterly by the westerly line of the Grove Beach Improvement Association; Southerly by Long Island sound; Westerly by the westerly borders of land now or formerly of Elizabeth W. Dorsch and of land now or formerly of Charles Burton, and by above described extensions of the westerly bor­ ders of said lands; Northerly by the Tidal river, also known as Hammock creek or Hammock river and an imaginary line from a point two hundred feet from the southerly edge of the Post road, United States Route 1, and the filum of the Hammock creek or Hammock river, easterly to the westerly boundary of the Grove Beach Improvement Association. SEC. 3. The object of said association shall be to provide for the improvement of the land and adjacent waters of said territory as a residential and resort area and for the health, safety, welfare, comfort, protection and convenience of the inhabitants thereof. SEC. 4. At any time hereafter any parcel of land which is contiguous to the territory in said association as above defined may become a part of the territory of said association in the following manner: The owners may make a written application that such contiguous land bounding the same be added to the territory of the association. The officer receiving such applica­ tion shall cause same to be considered and acted upon by die 1967] OF CONNECTICUT 261 SP. NO. 271 board of directors within ninety days. If a majority of the whole membership of such board favor such annexation, they may call a special meeting of the association to consider said matter. Such meeting shall be warned as special meetings of the associations are warned. If a special meeting is not called to consider said matter, that matter shall be acted upon at the next annual meeting. Notification of said business will be given to the membership pursuant to section 10 of this act. If a majority of the members present vote in favor of such annexa­ tion, then the territory in question shall be annexed to the ter­ ritory of the association and such property and the owners thereof shall thereafter have the same rights and be subject to the same liabilities as if the same had been an original part of the territory of said association. The owners of said contiguous territory or their representatives shall be fully responsible for compliance with chapter 105 and other applicable provisions of the general statutes, and The Clinton Beach Association shall in no way become liable for defending any actions which may be brought in any connection with the annexation of said contiguous territory to said Clinton Beach Association, nor shall said Clinton Beach Association be subject to any liability what­ soever of said annexed territory either as a unit or in any of or all of its parts. Upon the annexation of any territory to the said association as herein provided, the clerk shall within one month provide appropriate notation thereof on the Clinton Land Records. SEC. 5. The first annual meeting of the members of said association shall be held not later than the last day of August, following the passage of this act. Karl R. Hahn, Elton Vineberg and Modesto Brunoli, or a majority of them, shall have full power and authority to warn the first meeting of the members of said association for the purpose of electing a president, vice president, clerk, and treasurer and a board of directors and of approving this act in accordance with the provisions of section 21 of this act. At said meeting there shall be elected a presi­ dent, vice president and clerk for the period of one year, all of whom shall be members of the board of directors. A treas­ urer shall also be elected for one year. Three more directors shall be elected to serve for a period of two years. Two more directors shall be elected to serve for a period of three years. Any member of said board who ceases to have member­ ship in said association within the meaning of this act shall automatically cease to be a member of said board of directors. At every annual meeting thereafter, the successors to the mem­ bers of the board of directors whose terms expire that year, shall be elected for terms of three years each. The persons 262 SPECIAL ACTS [Jan., SP. NO. 271 named above shall have power to levy an assessment of ten dollars per member, due and payable July 1,1967. The said ten dollar assessment is for the year 1967 only and may be changed as hereinafter provided. If authorized by the membership vot­ ing at a special meeting duly warned, an additional emergency assessment of not more than five dollars per member may be levied in the year 1967. Subsequent to the year 1967, assess­ ments will be made on a per lot basis. SEC. 6. Notice of the time and place of the organizational meeting shall be signed by two of the following persons: Karl R. Hahn, Elton Vineberg or Modesto Brunoli, and shall be posted in a conspicuous place within the area of said associa­ tion at least fourteen days prior to said meeting. In addition, said notice shall be published in at least two successive issues of a newspaper having general circulation within said area. SEC. 7. At the organizational meeting, the voters shall, by ordinance, fix the date of the annual meeting of the said asso­ ciation, which will be held at a place within the limits of Clin­ ton as the board of directors may direct. Any vacancy occurring in the membership of said board of directors, between annual meetings of the association, shall be filled by a majority of the remaining members of the board until the next annual meet­ ing, at which time the members of the association shall elect a member of the board for the unexpired portion of the term. Any vacancy occurring in any office, between annual meetings shall be filled by the board of directors for the unexpired portion of the term. SEC. 8. At each annual meeting the association shall elect from its members a president, a vice president, a clerk and a treasurer for a term of one year. The president shall preside over all meetings of the board and the association and shall be the chief executive of the association. In the absence of the president, the vice president, clerk or treasurer shall preside, in the order named. The clerk shall sign all orders, ordinances and bylaws and shall keep a record of all action of said board and of said association. The treasurer shall keep an account of all moneys received and paid out and shall render a report at each annual meeting and as directed by the board of directors. The treasurer shall furnish a bond in such amount as the board of directors shall, from time to time, determine, the premium on said bond to be paid by the association. SEC. 9. The fiscal year of the association shall be the same as the fiscal year for the town of Clinton. SEC. 10. Notice of the annual and special meetings of the OF CONNECTICUT 263 SP. NO. 271 association shall be signed by the president or any three di­ rectors and posted in a conspicuous place within the limits of the said association at least ten days prior to said meeting. Said notice shall specify the time and place of the said meeting, and the business to be transacted thereat. Fifteen members shall constitute a quorum at any such meeting. SEC. 11. Special meetings of the association may be called by the president or any three directors and shall be called at tne written request of any ten members thereof to the presi­ dent, who shall, within five days after the receipt of any such request, cause notice thereof to be given as described in section 10 of this act, provided, that notice of any special meeting shall specify the object for which such meeting is called. SEC. 12. Said association may purchase, acquire, hold, own, sell or convey such real or personal estate for its use and benefit and may enact bylaws or ordinances for the following purposes: To make reasonable rules, regulations, and ordi­ nances, in conjunction with the police commissioner of the town of Clinton, governing travel and safety for all town roads within the limits of the association; to regulate travel over all private roads within the limits of the association; to prohibit parking on either side of any town road within the limits of the association except those limited minute parking areas pres­ ently in existence; to appoint and remove police officers to act within the limits of said association, who shall have the powers of constables within said limits for the purposes of making arrests for the violation of any rule, regulation, ordi­ nance, or bylaw of said association or any law; to clean and improve any area within said association deemed by the said board to be in need of cleaning or improvement and to care for the beaches and water fronts; to control flood and erosion and erect suitable devices to accomplish this; to keep streets and all public places within the limits of said association quiet and free from noise; to regulate the parking of motor vehicles; to build, repair and improve highways, roads and sidewalks within the limits of said association; to establish building lines; to protect any property from fire, such protection to include the regulation of the number and kind of cottages and struc­ tures that may be erected or placed on any building lot within said limits; to regulate the carrying on within the limits of said association of any business that will, in the opinion of said board, be prejudicial to public health or dangerous to, or will constitute an unreasonable annoyance to those living or owning property in the vicinity thereof, which regulations shall be uniform for each class or kind of buildings or struc­ 264 SPECIAL ACTS [Jan., SP. NO. 271 tures, and for each class of business; to regulate peddling; to restrict the right of entry onto the property of said association except upon the roadway and to promote the planting of trees and shrubbery and other work leading to the improvement of the appearance of property within the limits of the association; to require owners and lessees of land or buildings to remove debris, leaves and other inflammable or objectionable material from the public or private roads and lands occupied by them or adjacent to their property and, after failure to comply with reasonable notice to do so, provide such service of removal at the expense of the lessee or owner as the case may be; to pre­ vent the deposit within said limits or upon or over any beach or into waters adjacent thereto of any sewage, refuse, garbage or waste which may endanger the public health, safety or comfort or may become a nuisance; to enact rules or regula­ tions, for any purpose stated in this section; to regulate con­ certs, entertainment and celebrations; to prohibit, regulate and control the future establishment and operation of hotels, boarding houses, rooming houses and the letting of rooms; to do all acts deemed by it necessary and proper for the carrying out of any or all purposes stated in this section. Said association's board of directors may pledge the credit of the association for any money borrowed for the construction of any public works, subject however to the prohibitions and restrictions of the general statutes. Said association may fix a penalty for each violation of any such bylaws, ordinances or regulations of not more than twenty-five dollars, and the penalties may be recovered in an action brought for the pur­ pose in the name of The Clinton Beach Association before any court having jurisdiction. No bylaw, ordinance or regu­ lation shall take effect until ten days after its passage nor until it shall have been posted on a signpost which shall be erected within the territorial limits of the association at a place desig­ nated by the board of directors, for at least seven days. A certificate of the clerk of said association of the posting of any bylaw, ordinance or regulation as provided herein shall be prima facie evidence of such posting. SEC. 13. At any annual meeting of said association, upon notice to all members of said association by posting a notice as described in section 10 of this act, signed by the president or by any three members of the board of directors, at least ten days before the date of such meeting designating the time and place thereof, the association may, by a majority vote of the members present at such meeting, adopt the annual budget and adopt the basis of its assessment on all real prop­ erty within the limits of said association to correspond to the 1967J OF CONNECTICUT 265 SP. NO. 271 assessment values of the property as shown on the tax list of the town of Clinton and shall adopt such method as the basis of its assessment, and thereupon shall establish such rate of taxation for the ensuing year as such meeting may determine based on the budget. Such tax shall not exceed five mills in any one year. The clerk of said association on or before April first shall prepare an assessment fist of all the real estate within the limits of said association, including therein the value of the houses, buildings and improvements thereon, placing in the name of each member such land, buildings and improvements as are assessed to each member on the last assessment list of the town of Clinton. Such clerk shall, on or before the twentieth of May, report such list to the board which shall revise such list, if necessary, and if such board shall find that the same fails to correspond with the last assess­ ment list of the town of Clinton, said board shall correct the same, and such list, when so revised shall be adopted by said board and shall then be and constitute the assessment list for the association. Such list of the association shall be recorded by the clerk in the records of the association on or before the tenth day of June next succeeding, and such assessment list shall be open to inspection by any member of the association. Any person claiming to be aggrieved by any such proportional valuation in such assessment may appeal to the superior court in the manner provided by the general statutes for appeals from the board of tax review. The tax so established shall be collected by the treasurer or by any collector specially ap­ pointed by the board for the purpose. Each assessment so made, with interest thereon, shall become due to said associa­ tion, from the owner or owners of real estate upon which such real estate shall be located, on the first day of July after such assessment was made. Written notice of the rate of such tax and the amount thereof, or of the assessment apportioned to each member of the association, shall be sent by the treas­ urer or collector to each member of the association within ten days from the laying of such tax, and such tax shall be payable within thirty days from the levying of such tax, and in the manner stated therein, and, if such tax shall not be paid when due, it shall bear interest at the rate of eight per cent per annum from the date it shall be payable. Such tax or assess­ ment shall be a lien upon the property upon which it shall be laid and may be collected by suit in the name of the association by foreclosure of such lien. Such lien may be continued by certificate which shall be recorded in the land records in the town of Clinton pursuant to the provisions of the general statutes relating to the continuance of tax liens. The treasurer or other collector of the association shall have all the powers 266 SPECIAL ACTS [Jan., SP. NO. 271 of collectors of town taxes and shall be accountable to the board of directors in the same manner as town collectors are accountable to selectmen. Such treasurer or collector shall give the association sufficient surety bonds in such form as may be determined by the board contingent on the faithful performance of his respective duties. The cost of such bonds shall be borne by the association. SEC. 14. The board of directors shall adjust any tax if any taxable property is destroyed by fire or the elements prior to the date when such tax becomes due if it fails to reflect taxation based on the value of the property after the destruc­ tion of said property. SEC. 15. No contract which involves an expenditure of money in excess of five hundred dollars in any fiscal year shall be made by the board of directors if said sum is not provided for in the budget, unless the same is specifically authorized by a vote of the association. Duly authorized contracts of the association shall become binding upon it when signed by the president and any other member of the board of directors. SEC. 16. Absentee voting may be provided for by any ordinance passed by a majority or voters voting at an annual meeting duly warned as to this issue. SEC. 17. Nothing in this act shall affect or alter an exist­ ing arrangement with, or any services provided by, or under­ written by, the town of Clinton. SEC. 18. The restrictions, at the time of the passage of this act, applying to property within the limits of the associa­ tion as noted in deeds shall remain in force until changed as hereinafter provided, but in no case shall such restrictions be removed prior to the date provided in such deeds, by the association. The existing restrictions contained in deeds may be extended in time from the date of expiration thereof, but nothing herein shall be construed as authorizing the board of directors or the association to change restrictions in deeds. The board of directors may appoint a member or members of the association, who shall inspect all plans for proposed buildings and from time to time inspect such buildings dur­ ing process of erection to determine their conformance to the restrictions, ordinances and bylaws. Appeals from the rulings of said building inspectors may be taken to the board of di­ rectors. Property owners seeking approval of such plans shall pay a fee of one dollar at the time such approval is given. Failure to build to plans as approved shall constitute a viola­ tion of bylaws and regulations of said association, and the 1967] OF CONNECTICUT 267 SP. NO. 271 board of directors may petition any court having jurisdiction to direct the demolition of that part of the structure erected contrary to such approved plans and the erection in lieu thereof of the building conforming to the approved plans or seek other remedies as may be provided by law. SEC. 19. If any bylaw or regulation adopted by The Clin­ ton Beach Association conflicts with any law of the state of Connecticut, or any lawful ordinance of the town of Clinton, said law or ordinance shall prevail and supersede the bylaw or regulation of said association. Any tax liens levied by said town of Clinton on property within the limits of The Clinton Beach Association, shall have priority over any liens for as­ sessments levied on the same property by said association. SEC. 20. The invalidity of any section or clause of this act shall not invalidate any other section or clause thereof. SEC. 21. This act shall take effect upon its approval by a majority vote of the qualified members of the association as defined in section 1 of this act attending a meeting held for the purpose, duly warned.

Approved June 20, 1967. Approved: Date of vote, July 14, 1967. Vote for, unanimous. 268 SPECIAL ACTS [Jan., SP. NO. 272

[Senate Bill No. 10045.] [272.]

AN ACT MAKING APPROPRIATIONS FOR THE EXPENS­ ES OF THE STATE FOR THE FISCAL PERIOD END­ ING JUNE 30, 1969.

The following sums are appropriated for the annual or bien­ nial period as indicated and for the purposes described. SECTION 1. GENERAL FUND 1967-68 1968-69 1967-69 LEGISLATIVE GENERAL ASSEMBLY General Assembly Personal Services $1,149,250 Other Expenses 835,750 $1,985,000 LEGISLATIVE COMMISSIONER'S OFFICE Current Expenses Personal Services $92,300 $102,100 Other Expenses 5,700 5,450 Equipment Other Than Office $150 $98,000 $107,550 $205,700 COMMISSION ON UNIFORM LEGISLATION Current Expenses $7,900 $1,100 Other Than Payments to Local Governments National Conference of Commissioners on Uniform State Laws 1,000 1,000 $8,900 $2,100 $11,000 LEGISLATIVE COUNCIL Current Expenses Personal Services $80,750 $84,040 Other Expenses 11,300 13,120 Other Than Payments to Local Governments National Legislative Leaders Conference 1,000 1,000

$93,050 $98,160 $191,210 1967] OF CONNECTICUT 269 SP. NO. 272

1967-68 1968-69 1967-69 AUDITORS OF PUBLIC ACCOUNTS Payroll Pre-Audits Personal" Services~ - $189,100 $199,400 Other Expenses 24,000 24,100 Agency Post Audits Personal Services 507,475 536,760 Other Expenses 15,100 15,600

$735,675 $775,860 $1,511,535 COMMISSION ON INTERGOVERNMENTAL COOPERATION Current Expenses Other" " Expenses~ $9,200 $9,500 Other Than Payments to Local Governments Council of State Governments 12,500 12,500 New England Water Pollution Control Commission 5,000 5,000 Northeastern Forest Fire Protection Commission 900 900 Connecticut River Flood Control Commission 60,000 60,000 New England Regional Atomic Commission 500 500 New England Higher Edu­ cation Commission 30,000 32,000 New England Governors' Textile Commission 500 500 Thames River Flood Control Commission 35,000 35,000 Atlantic States Marine Fisheries Commission 900 900 Interstate Sanitation Commission 13,500 13,500 Mid-Atlantic Air Pollu­ tion Control Compact $15,000

$168,000 $170,300 $353,300 STATE BUILDING PROGRAM COMMISSION Current Expenses $3,000 $3,000 $6,000 FINANCE ADVISORY COMMITTEE Current Expenses $1,000 $1,000 $2,000 270 SPECIAL ACTS [Jan., SP. NO. 272 1967-68 1968-69 1967-69 COMMISSION ON FORFEITED RIGHTS Current Expenses Personal Services $6,090 $6,090 Other Expenses 4,760 4,760

$10,850 $10,850 $21,700 COMMISSION ON CLAIMS Current Expenses Personal Services $32,860 $33,567 Other Expenses 2,100 2,100 Other Than Payments to Local Governments Adjudicated Claims 25,000 25,000

$59,960 $60,667 $120,627 TOTAL- LEGISLATIVE $1,178,435 $1,229,487 $4,408,072 GENERAL GOVERNMENT GOVERNOR'S OFFICE Current Expenses Personal Services $203,800 $215,300 Other Expenses 36,500 38,000 $240,300 $253,300 $493,600 MISCELLANEOUS APPROPRIATIONS TO THE GOVERNOR Contingent Fund $100,000 $100,000 $200,000 SECRETARY OF THE STATE Administration Personal Services $121,000 $123,800 Other Expenses 15,130 15,320 Recording and Registering Personal Services 110,400 116,100 Other Expenses 56,500 56,900 Elections Personal Services 64,100 66,200 Other Expenses 16,345 17,205 Publication Personal Services 31,000 34,600 Other Expenses 4,000 4,000 Uniform Code Personal Services 25,100 26,100 Other Expenses 4,300 4,300 Equipment Other Than Office $400

$447,875 $464,525 $912,800 1967] OK CONNECTICUT 271 SP. NO. 272

1967-68 1968-69 1967-69 STATE TREASURER Treasury Management Personal Services $231,000 $240,000 Other Expenses 43,050 46,500

$274,050 $286,500 $560,550 STATE COMPTROLLER Administration Personal Services $112,000 $118,000 Other Expenses 4,500 4,500 Central Services for State Agencies Personal Services 1,055,600 1,118,800 Other Expenses 208,500 229,100

$1,380,600 $1,470,400 $2,851,000 TAX DEPARTMENT Administration Personal Services $199,300 $206,400 Other Expenses 14,070 14,410 Inheritance Taxes Personal Services 253,000 270,000 Other Expenses 8,960 9,340 Municipal Services Personal Services 141,000 149,000 Other Expenses 7,858 8,038 Research Personal Services 20,940 22,220 Other Expenses 3,000 3,115 Collection and Accounting Personal Services 692,500 718,540 Other Expenses 94,380 95,300 Auditing Personal Services 1,112,700 1,192,000 Other Expenses 91,772 95,212 Payments to Local Governments Reimbursement of Local Property Tax on Manufacturers' Inventories $6,345,000 Local Property Tax Relief to the Elderly 4,000,000 Equipment Other Than Office 35,100

$2,639,480 $2,783,575 $15,803,155 272 SPECIAL ACTS [Jan SP. NO. 272 1967-68 1968-69 1967-69 PERSONNEL APPEAL BOARD Current Expenses $10,700 $10,700 $21,400 DEPARTMENT OF FINANCE AND CONTROL OFFICE OF THE COMMISSIONER Administration Personal Services $157,095 $170,359 Other Expenses 26,610 37,560 Supervisor of Publications Personal Services 16,205 16,646 Other Expenses 200 200 Office of Economic Opportunity Other Expenses 10,000 10,000 Commission on Federal Aid to Higher Education Other Expenses 10,200 14,350 Other Than Payments to Local Governments Connecticut Educational Facilities Authority $50,000 $220,310 $249,115 $519,425 BUDGET DIVISION Administration Personal Services $69,510 $71,542 Other Expenses 9,030 9,220 Budget Formulation and Execution Personal Services 244,134 258,560 Other Expenses 26,385 25,425 Manag^m°nt Surveys Personal Services 215,671 227,863 Other Expenses 17,925 17,975 Hospital Cost Analysis Personal Services 54,088 56,208 Other Expenses 950 950 Fiscal Research and Statistics Personal Services 51,202 54,245 Other Expenses 2,780 2,980 Equipment Other Than Office $250

$691,675 $724,968 $1,416, PURCHASING DIVISION Administration Personal Services 92,600 95,400 1967] OF CONNECTICUT 273 SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $2,400 $2,600 Procurement Personal Services 307,200 319,200 Other Expenses 29,800 30,400 Central Services and Stores Control Personal Services 40,400 42,600 Other Expenses 1,330 1,440 Central Mail Service Personal Services 73,000 75,900 Other Expenses 4,630 5,090 Surplus Food Distribution Personal Services 22,850 23,630 Other Expenses 730 810 Motor Vehicles Safety and Control Personal Services 21,100 21,900 Other Expenses 1,190 1,400 Printing of Public Documents $380,000 Operation and Maintenance of Office Building Personal Services 5,675 6,504 Other Expenses 15,100 16,729 Federal Surplus Property Program Personal Services 21,782 22,641 Other Expenses 3,850 3,850 Equipment Other Than Office 3,750 $643,637 $670,094 $1,697,481 PERSONNEL DEPARTMENT General Administration Personal Services $47,200 $47,900 Other Expenses 3,700 4,100 Administrative Services Personal Services 200,600 208,400 Other Expenses 39,900 45,100 Personnel Services Personal Services 364,540 387,860 Other Expenses 64,550 70,900 State Employees' Suggestion Awards Board Personal Services 3,860 4,400 Other Expenses 1,050 1,050 274 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Training Personal Services $35,800 $42,000 Other Expenses 8,750 9,700 Labor Relations Personal Services 14,530 15,490 Other Expenses 575 625 Equipment Other Than Office $3,000

$785,055 $837,525 $1,625,580 CIVIL SERVICE COMMISSION Current Expenses $2,500 $2,500 $5,000 STATE INSURANCE PURCHASING BOARD Administration Personal Services $6,576 $6,721 Other Expenses 1,650 1,725 Insurance on State Property Other Expenses 566,622 702,721 Hunter Safety Program Other Expenses 1,050 860 Surety Bonds for State Officials and Employees Other Expenses 3,200 63,945

$579,098 $775,972 $1,355,070 ATTORNEY GENERAL Legal Counsel to State Agencies Personal Services $385,700 $408,300 Other Expenses 17,200 18,750 State Employees Workmen's Compensation Personal Services 35,200 37,000 Other Expenses 1,340 1,390 Other Than Payments to Local Governments Compensation Awards 360,000 375,000 Equipment Other Than Office $8,000 $799,440 $840,440 $1,647,880 CONNECTICUT RESEARCH COMMISSION Administration Personal Services $49,750 $52,441 Other Expenses 37,065 40,065 Other Than Payments to Local Governments Research Support Awards $2,000,000 1967] OF CONNECTICUT 275 SP. NO. 272

1967-68 1968-69 1967-69 State Technical Services Program $141,600 $180,800

$228,415 $273,306 $2,501,721 DEPARTMENT OF PUBLIC WORKS Administration Personal Services $122,000 $125,000 Other Expenses 2,100 2,200 Building Code Personal Services 12,881 13,621 Other Expenses 1,775 1,775 Managing and Maintaining Buildings and Grounds Personal Services 1,308,800 1,394,000 Other Expenses 1,236,500 1,276,500 Operation and Maintenance of Court Houses Personal Services 392,440 406,120 Other Expenses 175,200 182,300 Services to Agencies Other Expenses 20,000 35.000 Examination and Registration of Professional Engineers and Land Surveyors Personal Services 19,600 20,900 Other Expenses 20,485 21,755 Examination and Regulation of Architects Personal Services 8,294 8,436 Other Expenses 13,700 13,700 Examination and Licensing of Television Servicemen Personal Services 12,796 13,742 Other Expenses 7,600 7,600 Enforcement of Demolition Code Personal Services 5,081 5,081 Other Expenses 3,175 3,175 Equipment Other Than Office $22,700

$3,362,427 $3,530,905 $6,916,032 TOTAL-GENERAL GOVERNMENT $12,405,562 $13,273,825 $38,527,587 276 SPECIAL ACTS [Jan., SP. No. 272 1967-68 1968-69 1967-69 REGULATION AND PROTECTION OF PERSONS AND PROPERTY STATE POLICE DEPARTMENT Administration Personal Services $192,807 $200,398 Other Expenses 12,800 12,800 Operation and Maintenance of Buildings and Grounds Personal Services 102,255 103,939 Other Expenses 88,600 88,700 Pnlipp ^PTVIPPQ Personal Services 5,742,529 6,078,672 Other Expenses 718,400 730,400 General Services Personal Services 311,483 320,476 Other Expenses 769,950 805,950 Equipment $1,362,400

$7,938,824 $8,341,335 $17,642,559 MUNICIPAL POLICE TRAINING COUNCIL Administration Personal Services $30,720 $32,360 Other Expenses 9,936 9,936 Instruction Personal Services 25,760 29,040 Other Expenses 7,000 7,000 Equipment $7,600 $73,416 $78,336 $159,352 BANKING DEPARTMENT Administration Personal Services $72,215 $74,440 Other Expenses 4,450 4,450 Supervision of Banks and Related Institutions Personal Services 465,798 491,373 Other Expenses 82,725 83,125 Supervision of Securities, Small Loans and Sales Finance Personal Services 81,791 85,782 Other Expenses 11,275 11,275 Supervision of Credit Unions Personal Services 58,597 61,471 Other Expenses 8,500 8,500 Equipment Other Than Office $400 $785,351 $820,416 $1,606,167 1967] OF CONNECTICUT 277 SP. NO. 272

1967-68 1968-69 1967-69 INSURANCE DEPARTMENT Administration Personal Services $70,678 $72,207 Other Expenses 4,825 4,825 Examination of Records Personal Services 289,344 303,587 Other Expenses 9,480 9,940 Supervision of Brokers, Agents, Adjusters Personal Services 88,725 95,497 Other Expenses 8,195 8,235 Rating and Assigned Risks Personal Services 61,897 64,487 Other Expenses 630 630 $533,774 $559,408 $1,093,182 STATE REAL ESTATE COMMISSION Administration Personal Services $49,823 $52,162 Other Expenses 4,765 4,765 $54,588 $56,927 $111,515 DEPARTMENT OF LABOR Administration Personal Services $97,431 $101,725 Other Expenses 5,015 5,015 Regulation and Working Conditions Personal Services 396,220 415,787 Other Expenses 30,660 24,660 Establishment and Enforcement of Minimum Wages Personal Services 150,272 162,153 Other Expenses 11,490 11,490 Wage Enforcement Personal Services 54,723 60,144 Other Expenses 4,500 4,500 Apprentice Training Personal Services 94,934 104,051 Other Expenses 9,465 9,465 Labor Statistics Personal Services 49,340 51,626 Other Expenses 1,975 1,975 278 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Enforcement of Labor Relations Act Personal Services $36,642 $38,121 Other Expenses 1,940 1,940 Mediation and Arbitration Personal Services 97,917 101,778 Other Expenses 4,750 4,750 Equipment Other Than Office $16,800

$1,047,274 $1,099,180 $2,163,254 DEPARTMENT OF CONSUMER PROTECTION Administration Personal Services $62,000 $63,000 Other Expenses 3,875 3,725 Food Division Personal Services 174,858 183,500 Other Expenses 17,860 17,060 Drug Division Personal Services 99,483 103,481 Other Expenses 10,410 9,760 Weights and Measures Division Personal Services 163,796 171,658 Other Expenses 15,690 14,990 Consumer Frauds Personal Services 48,397 52,261 Other Expenses 4,025 4,125 Supervision of Wrestling Personal Services 5,000 5,000 Other Expenses 275 175 Equipment Other Than Office $36,570

$605,669 $628,735 $1,270,974 DEPARTMENT OF TRANSPORTATION CENTRAL OFFICE Current Expenses, Grants and Capital Outlay $200,000 $200,000 STEAMSHIP TERMINALS Current Expenses Personal Services $9,165 $9,200 Other Expenses 250 250 1967] OF CONNECTICUT 279 Sr. No. 272

1967-68 1968-69 1967-69 Payments to Local Governments Grants in Lieu of Taxes $5,000 $5,000 Equipment $77,950

$14,415 $14,450 $106,815 AERONAUTICS Administration Personal Services $125,300 $131,000 Other Expenses 25,600 33,000 Engineering and Development Personal Services 67,300 72,200 Other Expenses 2,200 2,300 Licensing and Regulating Personal Services 63,500 64,700 Other Expenses 6,100 6,400 Airway Marking Personal Services 6,870 6,894 Other Expenses 350 400 Operation of State Airports Personal Services 916,000 969,760 Other Expenses 306,300 313,000 Equipment $216,600

$1,519,520 $1,599,654 $3,335,774 PUBLIC UTILITIES COMMISSION Administration Personal Services $116,720 $120,210 Other Expenses 31,400 31,400 Legal Services Personal Services 20,029 21,228 Other Expenses 1,150 1,150 Accounting and Investigations Personal Services 109,322 115,799 Other Expenses 5,250 5,250 Engineering Services Personal Services 94,206 97,294 Other Expenses 5,560 5,060 Regulation of Carriers Personal Services 89,557 92,132 Other Expenses 26,580 26,780 Supervision of Rates and Tariffs Personal Services 28,872 29,850 Other Expenses 1,970 1,970 Equipment Other Than Office $1,800

$530,616 $548,123 $1,080,539 280 SPECIAL ACTS [Jan., SP. NO. 272 1967-68 1968-69 1967-69 COMMISSION ON CIVIL RIGHTS Administration Personal Services $55,034 $57,299 Other Expenses 20,960 20,960 Conciliation and Enforcement Personal Services 149,358 156,372 Other Expenses 30,651 28,949 Equipment Other Than Office $2,860 $256,003 $263,580 $522,443 LIQUOR CONTROL COMMISSION Administration Personal Services $87,401 $89,044 Other Expenses 1,700 1,700 Regulation and Control Personal Services 264,303 269,884 Other Expenses 22,150 22,150 Minimum Price Posting Personal Services 46,623 47,546 Other Expenses 4,050 4,050 . _A Equipment Other Than Office $20,650 $426,227 $434,374 $881,251 WORKMEN'S COMPENSATION COMMISSION First District Personal Services $67,005 $67,705 Other Expenses 3,950 3,950 Equipment Second District Personal Services 36,187 36,864 Other Expenses 7,073 7,073 Equipment $1,010 Third District Personal Services 37,899 ^,821 Other Expenses 7,528 7,728 Equipment 1,010 Fourth District Personal Services 45,099 46,035 Other Expenses 8,130 8,130 Equipment 1,010 Fifth District Personal Services 37,260 37,561 Other Expenses 6,300 6,300 Equipment 1,010 1967] OF CONNECTICUT 281 SP. NO. 272

1967-68 1968-69 1967-69 Sixth District Personal Services $30,120 $30,671 Other Expenses 8,840 8,840 Equipment $100

$295,391 $299,678 $599,209 MILITARY DEPARTMENT Administration Personal Services $200,822 $206,358 Other Expenses 8,750 8,750 Operation and Maintenance of Property Personal Services 583,100 598,500 Other Expenses 342,000 352,000 General Operations of Militia Personal Services 150,500 155,500 Other Expenses 17,025 17,725 First Company Governor's Foot Guard Personal Services 6,500 6,500 Other Expenses 9,040 4,540 Second Company Governor's Foot Guard Personal Services 6,500 6,500 Other Expenses 5,350 4,850 Governor's Staff Personal Services 250 250 Conventions and Celebrations Personal Services 100 100 Other Expenses 3,150 3,150 Office of Civil Defense Personal Services 189,465 196,848 Other Expenses 26,300 27,300 First Company Governor's Horse Guard Personal Services 2,000 2,000 Other Expenses 12,000 10,000 Second Company Governor's Horse Guard Personal Services 2,000 2,000 Other Expenses 9,000 9,000 Other Than Payments to Local Governments Administrative Allowances 35,750 35,750 282 SPECIAL ACTS SP. NO. 272

1967-68 1968-69 1967-69 Uniform Allowance $1,500 $1,950 Property Allowance 250 250 Equipment $40,000

$1,611,352 $1,649,821 $3,301,173 CONNECTICUT WING, CIVIL AIR PATROL Other Than Payments to Local Governments Connecticut Wing, Civil Air Patrol $7,200 $7,200 $14,400 TOTAL-REGULATION AND PROTECTION OF PERSONS AND PROPERTY $15,699,620 $16,401,217 $34,088,607 CONSERVATION AND DEVELOPMENT OF NATURAL RESOURCES AND RECREATION DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES OFFICE OF THE COMMISSIONER Administration Personal Services $183,307 $187,169 Other Expenses 15,325 15,325 Open Spaces Personal Services 52,941 58,299 Other Expenses 11,268 11,268 Land Acquisition Personal Services 33,463 39,638 Other Expenses 4,000 4,000 Conservation Education Personal Services 15,000 15,500 Other Expenses 12,000 12,000

$327,304 $343,199 $670,503 BUREAU OF BUSINESS ADMINISTRATION Current Expenses Personal Services $213,172 $222,666 Other Expenses 22,655 22,305 Equipment $13,425

$235,827 $244,971 $494,223 DIVISION OF AGRICULTURE Control of Milk Quality Personal Services $249,600 $260,000 Other Expenses 22,000 23,000 1967] OF CONNECTICUT 283 SP. NO. 272

1967-68 1968-69 1967-69 Regulation and Control of Domestic Animals Personal Services $302,140 $317,440 Other Expenses 358,945 339,195 Regulation and Services in Marketing Products Personal Services 107,000 110,000 Oilier Expenses 24,000 24,500 Protection of Minors in Agriculture Personal Services 7,067 7,134 Other Expenses 300 300 Supervision of State Institution Farms Personal Services 7,092 7,118 Other Expenses 400 400 Soil Conservation Personal Services 66,000 69,000 Other Expenses 6,885 6,950 Maintenance of Flood Retarding Structures Personal Services 8,800 9,600 Other Expenses 17,400 17,400 Regulation of Milk Industry Personal Services 62,800 65,000 Other Expenses 3,900 3,700 Pesticide Control Personal Services 17,182 17,865 Other Expenses 2,600 2,600 Other Than Payments to Local Governments Poultrymen's Association 1,000 1,000 Poultry Breeders' Association 250 250 Pomological Society 1,000 1,000 Vegetable Growers' Association 1,000 1,000 Sheep Breeders' Association 400 400 Swine Growers' Association 250 250 Beekeepers' Association 400 400 Florists Association 700 700 Rabbit Breeders' Association 200 200 284 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Nurserymen's Association $1,000 $1,000 Exhibits and Demonstrations 2,000 2,000 State Aid to Agricultural Societies 40,000 40,000 Tuberculosis and Brucellosis Indemnity 16,000 16,000 Collection of Agricultural Statistics 1,200 1,200 Equipment $57,710

$1,329,511 $1,346,602 $2,733,823 DIVISION OF PARKS AND FORESTS State Park Management Personal Services $1,487,438 $1,571,798 Other Expenses 167,000 174,790 State Forest Management Personal Services 631,600 678,112 Other Expenses 75,800 79,800 Forest Fire Control Personal Services 79,060 80,700 Other Expenses 95,000 95,000 Forest Nursery Operation Personal Services 50,600 53,000 Other Expenses 7,300 7,300 Forestry Assistance to Private Owners Personal Services 46,040 47,000 Other Expenses 1,800 1,700 Maintenance Services Personal Services 82,400 91,000 Other Expenses 9,400 9,600 Other Than Payments to Local Governments Daughters of American Revolution 1,000 1,000 Equipment $300,000

$2,734,438 $2,890,800 $5,925,238 DIVISION OF FISHERIES AND GAME Law Enforcement Personal Services $280,000 $296,010 Other Expenses 50,299 52,000 Game Management Personal Services 108,000 113,922 1967] OF CONNECTICUT 285 SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $85,000 $88,045 Purchase of Game 78,000 78,000 Pheasant Raising at Prison Farm 12,000 12,000 Inland Fish Management Personal Services 210,000 215,380 Other Expenses 179,275 179,275 Purchase of Fish 92,000 92,000 Marine Fisheries Program Personal Services 27,550 28,366 Other Expenses 11,872 12,143 Acquisition of Hunting and Fishing Areas Personal Services 30,200 32,000 Other Expenses 15,455 15,825 Use of Firearms Other Expenses 2,500 2,500 Control of Predatory Birds and Animals 6,000 6,000 Equipment Other Than Office $115,000

$1,188,151 $1,223,466 $2,526,617 DIVISION OF WATER RESOURCES Control of Water Pollution Personal Services $154,345 $173,867 Other Expenses 102,630 103,598 Flood Control and Water Policy Activities Personal Services 39,191 40,452 Other Expenses 15,718 15,768 Supervision of Dams Personal Services 31,562 35,167 Other Expenses 18,068 18,118 Surface and Ground Water Investigations Other Expenses 151,500 152,500 Study of Flood Control Other Expenses 48,000 48,000 Study of Establishment of Encroachment Lines Other Expenses 48,000 48,000 Equipment Other Than Office $975

$609,014 $635,470 $1,245,459 286 SPECIAL ACTS [Jan., SP. NO. 272 1967-68 1968-69 1967-69 DIVISION OF GEOLOGICAL AND NATURAL HISTORY SURVEY Current Expenses Personal Services $17,549 $18,221 Other Expenses 46,085 51,585 Other Than Payments to Local Governments Cooperative Agreement with U. S. Geological Survey 75,000 75,000 Equipment $1,000 $138,634 $144,806 $284,440 DIVISION OF SHELL FISHERIES Current Expenses Personal Services $40,890 $42,197 Other Expenses 11,365 11,365 Equipment $1,290 $52,255 $53,562 $107,107 TOTAL-DEPARTMENT OF AGRICULTURE AND NATURAL „ RESOURCES $6,615,134 $6,882,876 $13,987,410 TRUSTEES, HENRY WHITFIELD HOUSE Current Expenses Personal Services $8,675 $9,097 Other Expenses 5,460 5,670 Equipment $1,855 $14,135 $14,767 $30,757 CONNECTICUT DEVELOPMENT COMMISSION Administration Personal Services $113,200 $118,200 Other Expenses 15,800 15,800 Business and Industrial Development Personal Services 234,200 241,700 Other Expenses 73,700 73,700 Promotion and Public Relations Personal Services 79,200 82,729 Other Expenses 125,900 111,900 Community Development Personal Services 229,460 238,000 Other Expenses 15,300 15,300 1967] OF CONNECTICUT 287 SP. NO. 272

1967-68 1968-69 1967-69 Promotion and Devel­ opment of the Rec­ reation Industry in Connecticut Personal Services $4,600 $5,821 Other Expenses 50,000 52.000 Other Than Payments to Local Governments Grants to Regional Planning Agencies $368,939 $941,360 $955,150 $2,265,449 CONNECTICUT HISTORICAL COMMISSION Current Expenses Personal Services $14,851 $15,445 Other Expenses 5,198 4,506 $20,049 $19,951 $40,000 CONNECTICUT AGRICULTURAL EXPERIMENT STATION Administration Personal Services $66,101 $68,536 Other Expenses 7,700 7,700 General Services Personal Services 53,600 55,700 Other Expenses 46,300 43,300 Research in Plant Science Personal Services 720,839 759,483 Other Expenses 43,500 35,000 Analytical Testing Personal Services 261,257 273,594 Other Expenses 21.600 21,600 Tree Protection Examin­ ing Board Personal Services 4,710 5,328 Other Expenses 600 600 Equipment $69,690 HI 996 907 $1,270,841 $2,566,738 TOTAL-CONSERVATION ' AND DEVELOPMENT OF NATURAL RESOURCES AND RECREATION $8,816,885 $9,143,585 $18,890,354 288 SPECIAL ACTS [Jan., Sp. No. 272 1967-68 1968-69 1967-69 HEALTH AND HOSPITALS DEPARTMENT OF HEALTH CENTRAL OFFICE Administration Personal Services $214,578 $228,344 Other Expenses 116,680 117,000 $331,258 $345,344 $676,602 DIVISION OF PUBLIC HEALTH Administration Personal Services $185,035 $210,249 Other Expenses 31,030 31,990 Licensing and Registration Personal Services 216,865 212,779 Other Expenses 37,350 38,300 Medical Services Personal Services 407,607 419,449 Other Expenses 37,300 37,200 Community Health Services Personal Services 446,650 468,012 Other Expenses 199,730 204,330 Sanitary Engineering Personal Services 265,913 313,592 Other Expenses 7,950 8,350 Laboratory Services Personal Services 958,327 1,017,960 Other Expenses 115,850 120,850 Preventable Diseases Personal Services 198,691 205,000 Other Expenses 76,150 77,150 Hospital and Medical Care Personal Services 92,633 95,552 Other Expenses 4,800 4,800 Other Than Payments to Local Governments Cancer Clinics 100,000 100,000 Home Care 30,000 30,000 Nursing Scholarships 250,000 250,000 State Aid for Public Health Nursing 103,225 115,845 Cystic Fibrosis Research 5,000 5,000 Equal Grants to 33 Non-Profit General Hospitals 132,000 132,000 1967] OF CONNECTICUT 289 SP. NO. 272

1967-68 1968-69 1967-69 Payments to Local Governments District Departments of Health $34,200 $34,200 Equipment $32,750

$3,936,306 $4,132,608 $8,101,664 DIVISION OF MENTAL RETARDATION - OFFICE OF MENTAL RETARDATION Administration Personal Services $75,293 $76,639 Other Expenses 6,604 6,809 Community Services Personal Services 42,628 45,289 Other Expenses 3,964 4,049 Clinical and Statistical Services Personal Services 49,360 54,430 Other Expenses 8,750 10,575 Other Than Payments to Local Governments Examination and Com­ mitment of the Mentally Deficient and Epileptic Persons 300 300 Day Care Centers for Mentally Re­ tarded Children 125,000 125,000 Diagnostic Clinics for Mentally Retarded Children 80,000 80,000 Vocational Training Centers for Mentally Retarded Persons 100,000 100,000 Payments to Local Governments Diagnostic Clinics for Mentally Retarded Children 20,000 20,000 Equipment $500

$511,899 $523,091 $1,035,490 290 SPECIAL ACTS [Jan., SP. NO. 272 1967-68 1968-69 1967-69 DIVISION OF MENTAL RETARDATION- SOUTHBURY TRAINING SCHOOL Administration Personal Services $225,630 $233,642 Other Expenses 12,770 12,770 Food Service Personal Services 470,117 484,631 Other Expenses 579,726 597,449 General Services Personal Services 612,174 635,955 Other Expenses 448,754 448,754 Operation of Farm Personal Services 78,553 80,201 Other Expenses 57,600 57,600 Care and Custody of Patients Personal Services 3,130,088 3,282,856 Other Expenses 127,466 135,466 Education and Training Personal Services 277,329 294,953 Other Expenses 6,950 6,950 Supervision and Care of Those Outside Institution Personal Services 139,324 151,857 Other Expenses 313.545 313.545 Equipment $172,000 $6,480,026 $6,736,629 $13,388,655 DIVISION OF MENTAL RETARDATION—MANSFIELD TRAINING SCHOOL Administration Personal Services $196,803 $204,631 Other Expenses 23,230 23,530 Food Service Personal Services 270,364 279,745 Other Expenses 495,655 528,366 General Services Personal Services 659,452 679,538 Other Expenses 486,786 499,786 Operation of Farm Personal Services 93,266 95,401 Other Expenses 57,750 57,800 Care and Custody of Patients Personal Services 3,215,018 3,363,134 Other Expenses 159,622 159,622 Education and Training Personal Services 356,167 369,021 1967] OF CONNECTICUT 291 SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $4,415 $4,415 Supervision and Care of Those Outside Institution Personal Services 104,589 118,699 Other Expenses 181,775 181,125 Equipment $165,000 $6,304,892 $6,564,813 $13,034,705

SEASIDE REGIONAL CENTER Administration Personal Services $82,647 $88,132 Other Expenses 2,400 2,400 Food Service Personal Services 60,338 63,570 Other Expenses 150,635 153,464 General Services Personal Services 118,152 130,392 Other Expenses 131,660 136,760 Care of Patients Personal Services 615,489 661,505 Other Expenses 51,730 54,180 Education and Training Personal Services 106,511 111,554 Other Expenses 5,500 5,700 Supervision and Care of Those Outside Institution Personal Services 110,751 121,771 Other Expenses 8,425 8,425 Equipment $36,850 $1,444,238 $1,537,853 $3,018,941 DIVISION OF MENTAL RETARDATION- NEW HAVEN REGIONAL CENTER Administration Personal Services $59,192 $63,206 Other Expenses 3,068 3,068 Food Service Personal Services 24,446 27,995 Other Expenses 58,000 59,069 General Services Personal Services 54,142 60,025 Other Expenses 71,700 72,200 Care of Patients Personal Services 220,909 261,684 Other Expenses 24,243 25,743 292 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Education and Training Personal Services $101,001 $112,155 Other Expenses 5,075 5,225 Supervision and Care of Those Outside Institution Personal Services 40,573 46,378 Other Expenses 14,129 14,129 Equipment $9,000

$676,478 $750,877 $1,436,355 DIVISION OF MENTAL RETARDATION- HARTFORD REGIONAL CENTER Administration Personal Services $59,508 $64,226 Other Expenses 2,738 2,763 Food Service Personal Services 31,381 35,393 Other Expenses 55,888 58,869 General Services Personal Services 55,875 62,020 Other Expenses 54,756 55,644 Care of Patients Personal Services 225,785 266,714 Other Expenses 30,543 32,043 Education and Training Personal Services 84,191 99,731 Other Expenses 3,543 4,293 Supervision and Care of Those Outside Institution Personal Services 41,099 48,314 Other Expenses 14,129 14,129 Equipment $19,400

$659,436 $744,139 $1,422,975 DIVISION OF MENTAL RETARDATION- PUTNAM REGIONAL CENTER Administration Personal Services $41,383 $50,590 Other Expenses 3,268 3,324 Food Service Personal Services 19,590 27,621 Other Expenses 14,705 16,133 General Services Personal Services 31,943 43,063 Other Expenses 28,240 30,015 1967] OF CONNECTICUT 293 SP. NO. 272

1967-68 1968-69 1967-69 Care of Patients Personal Services $60,090 $84,458 Other Expenses 17,650 19,700 Education and Training Personal Services 49,726 61,065 Other Expenses 3,000 3,400 Supervision and Care of Those Outside Institution Personal Services 54,215 62,504 Other Expenses 9,029 9,204 Equipment $7,700

$332,839 $411,077 $751,616 DIVISION OF MENTAL RETARDATION- BRIDGEPORT REGIONAL CENTER Administration Personal Services $39,272 $45,005 Other Expenses 2,903 3,017 Food Service Personal Services 12,606 20,470 Other Expenses 9,813 21,525 General Services Personal Services 39,709 51,628 Other Expenses 29,331 33,778 Care of Patients Personal Services 10,356 43,767 Other Expenses 6,274 19,124 Education and Training Personal Services 76,580 89,801 Other Expenses 2,700 3,300 Supervision and Care of Those Outside Institution Personal Services 43,683 53,549 Other Expenses 1,850 2,185 Equipment $17,000

$275,077 $387,149 $679,226 LOWER FAIRFIELD COUNTY REGIONAL CENTER Administration Personal Services $14,385 $15,750 Other Expenses 1,275 2,168 Supervision and Care of Those Outside Institution Personal Services 4,830 32,295 Other Expenses 950 2,750

$21,440 $52,963 $74,403 294 SPECIAL ACTS [Jan., SP. NO. 272 1967-68 1968-69 1967-69 NORTHWEST REGIONAL CENTER Administration Personal Services $14,385 $15,750 Other Expenses 1,275 2,168 Supervision and Care of Those Outside Institution Personal Services 4,830 32,295 Other Expenses 950 2,750 $21,440 $52,963 $74,403 MERIDEN REGIONAL CENTER Administration Personal Services $12,470 $16,937 Other Expenses 3,125 4,018 Supervision and Care of Those Outside Institution Personal Services 16,032 Other Expenses 2,827 $15,595 $39,814 $55,409 DANBURY REGIONAL CENTER Administration Personal Services $12,470 $16,937 Other Expenses 3,125 4,018 Supervision and Care of Those Outside Institution Personal Services 16,032 Other Expenses 2,827 $15,595 $39,814 $55,409 WATERBURY REGIONAL CENTER Administration Personal Services $12,470 $16,937 Other Expenses 3,125 4,018 Supervision and Care of Those Outside Institution Personal Services 16,032 Other Expenses 2,827 $15,595 $39,814 $55,409 DIVISION OF TUBERCULOSIS CONTROL, HOSPITAL CARE AND REHABILITATION OFFICE OF TUBERCULOSIS CONTROL Administration Personal Services $58,330 $60,063 Other Expenses 830 886 1967] OF CONNECTICUT 295 SP. NO. 272

1967-68 1968-69 1967-69 Tuberculosis Control Personal Services $308,667 $321,218 Other Expenses 63,034 65,828 Education and Training Personal Services 14,306 16,092 Other Expenses 572 616 Other Than Payments to Local Governments Gaylord Hospital and Sanitorium 150,000 150,000 Grants to Hospitals and Rehabilitation Centers 50,000 50,000 Newington Hospital for Crippled Children 670,000 730,000 State Assistance for Quadreplegics and Totally Incapacitated Persons 60,000 60,000 Equipment $21,000

$1,375,739 $1,454,703 $2,851,442 CEDARCREST HOSPITAL Administration Personal Services $119,158 $128,574 Other Expenses 3,810 3,425 Food Service Personal Services 228,553 234,346 Other Expenses 185,291 194,832 General Services Personal Services 311,239 322,788 Other Expenses 139,691 139,691 Care of Patients Personal Services 1,035,810 1,083,820 Other Expenses 152,125 152,300 Education and Training Personal Services 33,234 34,916 Other Expenses 1,250 1,250 Care of Those Outside Institution Personal Services 38,452 56,162 Other Expenses 10,315 12,415 Equipment $57,350

$2,258,928 $2,364,519 $4,680,797 296 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 LAUREL HEIGHTS HOSPITAL Administration Personal Services $99,574 $103,000 Other Expenses 4,240 4,240 Food Service Personal Services 148,029 155,817 Other Expenses 166,638 174,035 General Services Personal Services 334,422 349,183 Other Expenses 119,077 119,077 Care of Patients Personal Services 866,401 910,959 Other Expenses 129,872 129,872 Education and Training Personal Services 16,790 17,954 Other Expenses 1,000 1,000 Care of Those Outside Institution Personal Services 53,365 56,046 Other Expenses 5,710 6,110 Equipment $49,600 $1,945,118 $2,027,293 $4,022,011 UNCAS-ON-THAMES HOSPITAL Administration Personal Services $110,405 $111,533 Other Expenses 3,127 3,127 Food Service Personal Services 211,199 216,216 Other Expenses 181,182 185,176 General Services Personal Services 485,158 498,762 Other Expenses 160,462 160,462 Care of Patients Personal Services 1,227,060 1,284,668 Other Expenses 179,090 179,090 Education and Training Personal Services 14,756 15,276 Other Expenses 1,110 1,110 Care of Those Outside Institution Personal Services 52,361 62,323 Other Expenses 19,000 20,000 Equipment $37,500 $2,644,910 $2,737,743 $5,420,153 1967] OF CONNECTICUT 297 SP. NO. 272

1967-68 1968-69 1967-69 TOTAL-DEPARTMENT OF HEALTH $29,266,809 $30,943,206 $60,835,665 DEPARTMENT OF MENTAL HEALTH Administration Personal Services $1,619,777 $1,699,963 Other Expenses 146,508 148,885 Food Service Personal Services 2,156,638 2,234,046 Other Expenses 3,046,477 3,240,005 General Services Personal Services 4,282,430 4,467,464 Other Expenses 1,855,690 1,886,761 Operation of Farm Personal Services 82,974 Other Expenses 47,840 Care of Patients Personal Services 16,821,074 17,398,734 Other Expenses 2,015,057 2,132,685 Research Personal Services 308,849 337,062 Other Expenses 289,379 297,796 Education and Training Personal Services 744,570 793,271 Other Expenses 280,969 312,217 Care of Those Outside Institution Personal Services 468,089 486,963 Other Expenses 194,077 195,253 Research and Training Personal Services 20,613 20,965 Other Expenses 18,642 17,267 Statistics Personal Services 45,637 47,369 Other Expenses 15,885 16,100 Summer Camp Program Personal Services 17,135 17,135 Other Expenses 9,500 10,000 Examination and Commitment of the Mentally 111 Other Expenses 45,000 45,000 Boarding Home and Convalescent Hospital Program Other Expenses 55,000 55,000 Mental Health Planning Personal Services 35,819 44,390 Other Expenses 12,436 12,836 298 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Children's Service Personal Services $410,931 $446,261 Other Expenses 31,700 31,700 Security Treatment Center Personal Services 248,990 DuBois Day Treatment Center Personal Services 110,185 114,551 Other Expenses 28,004 28,406 Group Home Personal Services 21,257 22,055 Other Expenses 16,378 16,603 Psychiatric Clinics Personal Services 149,310 178,505 Other Expenses 12,225 12,225 Other Than Payments to Local Governments Grants to Psychiatric Clinics for Children $1,440,000 Grants to General Hospitals for Psychiatric Services 1,650,000 Grants for Regional Mental Health Planning Councils 200,000 Grants for Community Comprehensive Mental Health Services 250,000 Children Day Care Centers 30,000 Equipment 370,250

$35,416,055 $37,016,463 $76,372,768 DEPARTMENT OF MENTAL HEALTH ALCOHOLISM DIVISION Administration Personal Services $78,322 $81,956 Other Expenses 6,520 6,520 Food Service Personal Services 26,625 27,580 Other Expenses 25,068 25,519 General Services Personal Services 22,382 23,501 Other Expenses 27,050 27,050 Care of Patients Personal Services 237,698 247,218 Other Expenses 23,020 23,270 Education and Training Personal Services 33,556 41,767 1967] OF CONNECTICUT 299 SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $7,365 $8,550 Care of Those Outside Institution Personal Services 192,828 203,992 Other Expenses 41,455 41,455 Chronic Police and Court Case Alcoholics Personal Services 30,773 32,653 Other Expenses 32,395 32,395 Equipment $9,200 $785,057 $823,426 $1,617,683 TOTAL-DEPARTMENT OF MENTAL HEALTH $36,201,112 $37,839,889 $77,990,451 VETERANS' HOME AND HOSPITAL

Personal Services $219,838 $233,205 Other Expenses 28,750 29,410 Food Service Personal Services 213,972 245,873 Other Expenses 418,875 426,400 General Services Personal Services 442,706 472,670 Other Expenses 364,301 364,301 Care of Patients Personal Services 1,354,830 1,435,475 Other Expenses 269,500 269,500 Supervision of Grants Personal Services 30,588 31,822 Other Expenses 2,140 2,140 Other Than Payments to Local Governments Aid to Veterans and Dependents 65,000 65,000 Widows' Aid 22,000 22,000 Burial Expenses 120,000 120,000 Headstones 75,000 75,000 United Spanish War Veterans Attending National Encampment 1,250 1,250 Outside Hospitalization 250,000 250,000 Equipment $109,000 $3,878,750 $4,044,046 $8,031,796 300 SPECIAL ACTS [Jan., SP. NO. 272 1967-68 1968-69 1967-69 TOTAL-HEALTH AND HOSPITALS $69,346,671 $72,827,141 $146,857,912 HIGHWAY AND ROADS HIGHWAY DEPARTMENT Guilford State Dock Personal Services $500 $500 Other Expenses 300 300 Perambulation of State Boundary Lines Personal Services 10,500 10,500 Other Expenses 2,000 2,000

TOTAL-HIGHWAY AND ROADS $13,300 $13,300 $26,600 WELFARE DEPARTMENT OF WELFARE Administration Personal Services $1,531,547 $1,629,569 Other Expenses 62,550 64,550 Research and Statistics Personal Services 76,047 85,024 Other Expenses 900 900 Personnel and Training Personal Services 143,821 152,691 Other Expenses 4,650 4,650 General Services to Field Operations Personal Services 1,155,122 1,211,751 Other Expenses 122,530 123,530 District Field Operations Personal Services 8,105,871 8,810,857 Other Expenses 1,257,990 1,291,681 Food Stamp Program Personal Services 58,833 63,393 Other Expenses 18,700 19,700 Receiving Home Opera­ tions Administration Personal Services 38,564 41,248 Other Expenses 3,700 3,700 Food Service Personal Services 28,647 29,254 Other Expenses 44,560 46,490 General Services Personal Services 57,512 59,434 Other Expenses 53,000 53,000 1967] OF CONNECTICUT 301 SP. NO. 272

1967-68 1968-69 1967-69 Care and Custody of Children Personal Services $132,565 $141,583 Other Expenses 8,030 8,030 Education and Training Personal Services 71,250 73,616 Other Expenses 2,350 2,350 Other Than Payments to Local Governments Old Age Assistance 5,541,240 5,359,560 Aid to Blind 272,832 276,312 Aid to Disabled 4,351,032 4,506,228 Aid to Dependent Children 30,334,368 31,500,000 Board and Care of Children 9,394,550 10,149,000 Aid to Indians 5,000 5,000 Refund for Support of Inmates in State Institutions 25,000 25,000 Adjustment of Recoveries 150,000 150,000 Girls Committed to Chari­ table Institutions 202,800 202,800 Medical Assistance 33,978,701 38,058,958 Temporary Aid to De­ pendent Children 1,104,528 986,742 Payments to Local Governments Town Participation in Public Assistance Administration 26,000 27,000 Assistance to Towns for Welfare Purposes 4,290,000 4,800,000 Equipment Other Than Office for Central Office $426,905

$102,654,790 $109,963,601 $213,045,296 CONNECTICUT GOVERNOR'S COMMITTEE ON EMPLOYMENT OF THE HANDICAPPED Current Expenses Personal Services $14,150 $15,121 Other Expenses 4,150 4,150

$18,300 $19,271 $37,571 302 SPECIAL ACTS [Jail., SP. No. 272 1967-68 1968-69 1967-69 COMMISSION ON SERVICES FOR ELDERLY PERSONS Current Expenses Personal Services $41,483 $46,943 Other Expenses 5,125 5,125 Equipment Other Than Office $100 $46,608 $52,068 $98,776 UNITED SPANISH WAR VETERANS Other Than Payments to Local Governments Preservation of War Records $2,500 $2,500 $2,500 $2,500 $5,000 TOTAL- WELFARE $102,722,198 $110,037,440 $213,186,643 EDUCATION, LIBRARIES, AND MUSEUMS DEPARTMENT OF EDUCATION Administration Personal Services $441,370 $454,828 Other Expenses 99,960 100,410 Commission on Youth Services Personal Services 40,716 41,778 Other Expenses 6,884 7,184 Administrative Services Personal Services 288,197 297,462 Other Expenses 29,185 29,835 Instructional Services Personal Services 635,580 654,042 Other Expenses 74,850 74,950 Field Services Personal Services 432,941 448,310 Other Expenses 19,550 19,700 Vocational Education Personal Services 8,472,139 8,915,983 Other Expenses 924,316 977,726 Mystic Oral School for the Deaf Personal Services 558,138 585,437 Other Expenses 93,980 96,530 Occupational Licensing Boards Personal Services 49,132 49,549 Other Expenses 25,950 25,050 1967] OF CONNECTICUT 303 SP. No. 272

1967-68 1968-69 1967-69 Other Than Payments to Local Governments Vocational Reha­ bilitation $800,000 $900,000 American School for the Deaf 872,585 903,535 ' Newington Home Education Grant 77,000 77,000 Out-of-State Education of Aphasic Children 50,400 36,000 Connecticut Educational Television Cor­ poration 235,000 245,000 Payments to Local Governments Aid to Industrial Arts 375,000 375,000 Assistance to Towns for Educational Purposes 95,169,480 97,423,800 Vocational Agriculture 400,330 430,000 State Aid for School Library Books 160,000 172,400 Public School Building 14,950,000 16,000,000 Special Education 4,000,000 4,500,000 Transportation of School Children 5,375,000 5,425,000 Adult Education 250,000 250,000 Education of Children Residing in Tax-Exempt State Property 250,000 250,000 Occupational Training Programs 300,000 300,000 Educational Programs for Disadvantaged Children- Local Grants 6,175,000 6,175,000 Equipment $1,960,135

$141,632,683 $146,241,509 $289,834,327 STATE BOARD OF EDUCATION AND SERVICES FOR THE BLIND Administration Personal Services $88,098 $91,354 Other Expenses 4,018 4,068 304 SPECIAL ACTS [Jan., SP. NO. 273

1967-68 1968-69 1967-69 Adult Services Personal Services $188,744 $195,475 Other Expenses 12,384 12,494 Children's Services Personal Services 63,352 73,465 Other Expenses 6,740 7,480 Other Than Payments to Local Governments Tuition and Services- Residential School Children 365,400 394,400 Transportation and Clothing 720 720 Equipment, Tools and Materials 25,000 28,000 Supplementary Relief and Services 40,000 45,000 Education of Handicapped Blind Children 80,000 91,000 Vocational Reha­ bilitation 102,000 102,000 Payments to Local Governments Tuition and Services- Public School Children 250,200 273,600 Equipment $5,200

$1,226,656 $1,319,056 $2,550,912 COMMISSION ON THE ARTS Administration Personal Services $29,929 $31,072 Other Expenses 3,450 3,850 Information Center Personal Services 6,440 6,760 Other Expenses 8,449 10,050

$48,268 $51,732 $100,000 CONNECTICUT FOUNDATION FOR FINANCIAL ASSISTANCE TO HIGHER EDUCATION Other Than Payments to Local Governments Grant to Conn. Student Loan Foundation for purposes of operating and reserve funds $1,100,000 $1,200,000 $2,300,000 1967] OF CONNECTICUT 305 SP. NO. 272

1967-68 1968-69 1967-69 COMMISSION FOR HIGHER EDUCATION Administration Personal Services $175,016 $187,221 Other Expenses 105,400 116,750 Other Than Payments to Local Governments State Scholarships 600,000 770,000 Training Teachers for Aphasic Children 6,000 6,000 Training Teachers for Handicapped Children $5,000 Scholarships for Orphans of Deceased Veterans 40,000 45,000 Education Commission of the States 9,250 15,750 Equipment Other Than Office 2,000

$935,666 $1,140,721 $2,083,387 UNIVERSITY OF CONNECTICUT Instruction and Departmental Research Personal Services $13,589,925 $15,113,794 Other Expenses 574,364 591,399 Organized Activities Relating to Educational Departments Personal Services 165,663 177,267 Other Expenses 14,500 14,500 Libraries Personal Services 557,529 639,032 Other Expenses 18,150 18,950 General Expense Personal Services 1,799,586 2,014,722 Other Expenses 932,141 1,005,100 Organized Research Personal Services 1,205,265 1,601,800 Other Expenses 199,820 211,485 Extension and Public Service Personal Services 1,149,771 1,250,531 Other Expenses 30,200 35,200 Operation and Maintenance of Physical Plant Personal Services 2,345,957 2,648,883 Other Expenses 873,820 1,036,545 General Administration Personal Services 873,130 914,105 306 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $54,215 $55,215 Other Than Payments to Local Governments Loans to College Students 46,100 46,100 Work Study Programs 75,669 94,250 Graduate Fellowships 200,000 300,000 Pre-College Education for Disadvantaged Children $150,000 Equipment 2,922,000

$24,705,805 $27,768,878 $55,546,683 UNIVERSITY OF CONNECTICUT- MEDICAL DENTAL SCHOOL Instruction and Departmental Research Personal Services $766,440 $1,845,820 Other Expenses 121,900 176,300 Organized Activities Relating to Educational Departments Personal Services 90,660 109,490 Libraries Personal Services 77,335 100,355 Other Expenses 29,400 29,400 General Expense Other Expenses 55,300 87,700 Operation and Maintenance of Physical Plant Personal Services 39,375 275,845 Other Expenses 6,400 148,600 General Administration Personal Services 230,835 346,235 Other Expenses 26,000 31,500 Equipment $438,100 $1,443,645 $3,151,245 $5,032,990 STATE BOARD FOR STATE COLLEGES Office of the State Board for State Colleges Personal Services $121,343 $136,427 Other Expenses 30,936 33,536 Other Than Payments to Local Governments State College Scholarships 30,000 30,000 1967] OF CONNECTICUT 307 SP. NO. 272

1967-68 1968-69 1967-69 Loans to College Students $35,000 $40,000 Work-Study Program 100,000 125,000 Emergency Teacher Training Scholarships 1,500 1,500 Equipment Other Than Office $2,000 Colleges Instruction and Departmental Research Personal Services 9,013,376 10,445,009 Other Expenses 182,400 191,300 Organized Activities Relating to Educational Departments Personal Services 2,058,809 2,141,757 Other Expenses 170,575 183,200 Libraries Personal Services 334,096 388,796 Other Expenses 14,400 15,275 General Expense Personal Services 819,213 899,108 Other Expenses 140,850 147,400 Planning and Faculty Development Other Expenses 38,000 58,000 Operation and Mainte­ nance of Physical Plant Personal Services 965,083 1,093,976 Other Expenses 426,825 445,012 General Administration Personal Services 631,714 683,164 Other Expenses 37,950 39,225 Equipment $1,331,574 $15,152,070 $17,097,685 $33,583,329 STATE BOARD FOR REGIONAL COMMUNITY COLLEGES Office of the State Board for Regional Community Colleges Personal Services $116,172 $121,209 Other Expenses 14,500 16,000 Equipment Other Than Office $200 308 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Instruction and Depart­ mental Research Personal Services $1,769,823 $2,448,471 Other Expenses 47,855 57,950 Libraries Personal Services 152,245 201,455 Other Expenses 3,200 4,400 General Expense Personal Services 342,807 441,499 Other Expenses 84,000 112,000 Operation and Mainte­ nance of Physical Plant Personal Services 89,900 136,150 Other Expenses 209,000 258,100 General Administration Personal Services 334,909 417,867 Other Expenses 31,180 49,680 Other Than Payments to Local Governments Loans to College Students 1,100 1,800 Work Study Programs 2,250 4,000 Equipment $471,325

$3,198,941 $4,270,581 $7,941,047 STATE LIBRARY Administration Personal Services $87,431 $89,824 Other Expenses 6,450 7,050 Reader Services Division Personal Services 300,820 313,925 Other Expenses 28,250 27,250 Division of Library Development Personal Services 163,447 172,150 Other Expenses 39,700 39,700 Services to State Agencies and Institutions Personal Services 45,660 49,794 Other Expenses 3,700 4,500 Maintenance of Buildings Personal Services 147,287 151,485 Other Expenses 32,700 32,700 State Records Center Personal Services 31,704 32,614 1967] OF CONNECTICUT 309 SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $3,800 $3,800 Publication of State Records Personal Services 1,500 2,500 Other Expenses 6,300 8,300 Other Than Payments to Local Governments County Association Law Libraries 132,336 132,336 Connecticut Historical Society 1,000 1,000 Payments to Local Governments Free Public Libraries 208,000 208,000 Equipment $302,600 $1,240,085 $1,276,928 $2,819,613 TEACHERS' RETIREMENT BOARD Administration Personal Services $162,514 $176,175 Other Expenses 34,880 40,260 Other Than Payments to Local Governments Retirement Contributions $35,277,448 Survivorship/Dependency Benefits 338,750 Retirement Cost of Liv­ ing Adjustments 1,875,000

$197,394 $216,435 $37,905,027 TOTAL-EDUCATION, LIBRARIES AND MUSEUM $190,881,213 $203,734,770 $439,697,315 CORRECTIONS DEPARTMENT OF CORRECTION - OFFICE OF THE COMMISSIONER Current Expenses, Grants, and Capital Outlay $543,000 CONNECTICUT STATE PRISON Administration Personal Services $206,300 $216,500 Other Expenses 13,700 14,000 Food Service Personal Services 87,100 89,900 Other Expenses 550,200 584,700 General Services Personal Services 410,600 422,500 310 SPECIAL ACTS [Jan., Sf. NO. 272

1967-68 1968-69 1967-69 Other Expenses $462,000 $475,300 Care and Custody of Inmates Personal Services 2,821,700 2,972,300 Other Expenses 126,250 128,450 Education and Training Personal Services 108,900 115,500 Other Expenses 6,800 6,800 Pay to Inmates 82,400 85,300 Other Than Payments to Local Governments Aid to Paroled and Discharged Inmates 12,000 12,500 Equipment $212,515

$4,887,950 $5,123,750 $10,224,215 STATE FARM AND PRISON FOR WOMEN Administration Personal Services $88,300 $92,300 Other Expenses 3,150 3,250 Food Service Personal Services 64,700 68,300 Other Expenses 65,200 71,900 General Services Personal Services 116,900 123,100 Other Expenses 93,100 96,300 Operation of Farm Personal Services 33,500 34,500 Other Expenses 16,100 16,100 Care and Custody of Inmates Personal Services 400,580 418,880 Other Expenses 55,250 57,400 Education and Training Personal Services 43,900 46,600 Other Expenses 1,500 1,500 Supervision of Those Outside The Institution Personal Services 67,100 69,700 Other Expenses 2,900 2,900 Pay to Inmates 10,500 11,000 Other Than Payments to Local Governments Aid to Paroled and Discharged Inmates 1,100 1,200 Equipment $37,050

$1,063,780 $1,114,930 $2,215,760 1967] OF CONNECTICUT Sf. NO. 272

1967-68 1968-69 1967-69 CONNECTICUT REFORMATORY Administration Personal Services $98,900 $103,640 Other Expenses 1,500 1,500 Food Service Personal Services 27,362 30,086 Other Expenses 140,447 149,810 General Services Personal Services 150,411 168,408 Other Expenses 143,000 143,000 Operation of Farm Personal Services 35,400 37,100 Other Expenses 27,000 27,000 Care and Custody of Inmates Personal Services 832,688 869,405 Other Expenses 28,080 28,680 Education and Training Personal Services 37,237 42,455 Other Expenses 800 800 Supervision of Parolees Personal Services 58,581 61,717 Other Expenses 3,300 3,300 Pay to Inmates 27,864 28,798 Other Than Payments to Local Governments Aid to Paroled and Discharged Inmates 1,875 1,950 Equipment $40,425

$1,614,445 $1,697,649 $3,352,519 STATE JAILS Administration Personal Services $213,350 $223,978 Other Expenses 15,850 45,850 Food Service Personal Services 51,380 55,484 Other Expenses 558,194 569,216 General Services Personal Services 83,446 88,977 Other Expenses 263,172 263,172 County Sheriffs Personal Services 106,512 106,605 Other Expenses 22,040 22,040 Custody of Inmates Personal Services 1,510,435 1,572,360 Other Expenses 116,000 116,000 312 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Education and Training Personal Services $28,375 $35,977 Other Expenses 1,500 1,500 Pay to Inmates 40,000 40,000 Equipment $30,000 $3,010,254 $3,141,159 $6,181,413 BOARD OF PAROLE Current Expenses Personal Services $165,750 $174,190 Other Expenses 26,200 26.200 Equipment $750 $191,950 $200,390 $393,090 TOTAL-DEPARTMENT OF CORRECTIONS $10,768,379 $11,277,878 $22,909,997 CONNECTICUT SCHOOL FOR BOYS Administration Personal Services $85,500 $90,680 Other Expenses 2,950 3,100 Food Service Personal Services 50,250 54,900 Other Expenses 106,600 110,800 General Services Personal Services 148,700 157,800 Other Expenses 114,400 114,400 Care and Custody of Students Personal Services 642,900 684,800 Other Expenses 21,540 21,740 Education and Training Personal Services 153,900 157,781 Other Expenses 6,850 7,000 Supervision of Parolees Personal Services 49,600 52,700 Other Expenses 2,450 2,500 Other Than Payments to Local Governments Aid to Paroled and Discharged Inmates 1,000 1,000 Equipment $41,250 $1,386,640 $1,459,201 $2,887,091 LONG LANE SCHOOL Administration Personal Services $84,994 $87,286 Other Expenses 3,950 3,950 1967] OF CONNECTICUT 313 SP. NO. 272

1967-68 1968-69 1967-69 Food Service Personal Services $146,448 $154,225 Other Expenses 61,350 62,850 General Services Personal Services 105,870 108,695 Other Expenses 64,100 64,100 Care and Custody of Students Personal Services 213,800 223,600 Other Expenses 37,800 37,800 Education and Training Personal Services 148,800 155,000 Other Expenses 3,000 3,000 Supervision of Parolees Personal Services 53,600 58,000 Other Expenses 3,600 3,600 Equipment $16,800 $927,312 $962,106 $1,906,218 BOARD OF PARDONS Current Expenses Personal Services $3,600 $3,600 Other Expenses 100 100

$3,700 $3,700 $7,400 COMMISSION ON ADULT PROBATION Administration Personal Services $38,646 $38,938 Other Expenses 1,050 1,050 Probation Services Personal Services 838,647 938,554 Other Expenses 81,375 88,623 Equipment $18,632 $959,718 $1,067,165 $2,045,515 TOTAL- CORRECTIONS $14,045,749 $14,770,050 $29,756,221 JUDICIAL JUDICIAL DEPARTMENT Administration Personal Services $126,800 $130,700 Other Expenses 83,700 83,700 Supreme Court Personal Services 315,800 318,100 Other Expenses 52,500 52,500 314 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Superior Court Personal Services $3,557,200 $3,630,000 Other Expenses 1,835,000 1,835,000 Common Pleas Court Personal Services 1,006,000 1,018,000 Other Expenses 454,000 454,000 Juvenile Court Personal Services 1,061,675 1,128,960 Other Expenses 343,700 343,700 Circuit Court Personal Services 3,520,600 3,600,000 Other Expenses 1,699,000 1,699,000 Commission on Official Legal Publications Personal Services 72,605 75,150 Other Expenses 59,432 55,713 Equipment $323,750

TOTAL- JUDICIAL $14,188,012 $14,424,523 $28,936,285 NON-FUNCTIONAL STATE TREASURER Other Than Payments to Local Governments Debt Service $3,122,564 Debt Service—U. Conn. Auditorium 125,100 $3,247,664 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Forms and Stationery for State Agencies $12,500 $12,500 State Board of Accountancy 18,200 18,200 Surety Bonds for State Officials 15,000 15,000 Insurance—Group Life $1,903,000 Health Service Cost 3,530,000 Sundry Purposes 9,100 9,300 Maintenance of County Base Fire Radio Network Equipment 7,500 7,500 1967] OF CONNECTICUT 315 SP. NO. 272

1967-68 1968-69 1967-69 Maintenance of State­ wide Fire Radio Network Service $4,250 $4,250 Telephone and Telegraph $3,340,000 Fire Training School —Willimantic 5,000 5,000 Fire Training School —Torrington 5,000 5,000 Fire Training School —New Haven 5,000 5,000 Fire Training School —Derby 5,000 5,000 Judicial Council 10,000 10,000 Coordinator of Atomic Development Activities 12,500 12,500 Other Than Payments to Local Governments Unemployment Compensation 420,000 State Pension and Retirement Salaries 13,401,640 Payment to Employees Called into Military or Naval Service 500 500 Employers' Portion of Social Security Taxes 10,500,000 Refunds of Taxes and Payments 3,580,000 Connecticut State Firemen's Association 70,000 70,000 Connecticut State Police Association 21,000 21,000 State Police Survivors' Benefits 15,000 15,000 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property 1,095,000 316 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Office Equipment for State Agencies $602,800

$215,550 $215,750 $38,803,740 UNDISTRIBUTED SALARY ADJUSTMENTS New Pay Plan effective June 30, 1967 and January 1, 1968, Salary Adjustments, Reclassifications, 35 Hour Week Implementation, Premium, Shift and other Special Situation Differential $29,000,000 CAPITAL PROJECTS Capital Improvements, Demolition, and Repairs—for All State Facilities $4,500,000

TOTAL-NON­ FUNCTIONAL $215,550 $215,750 $75,551,404 TOTAL- GENERAL FUND APPROPRI­ ATIONS $429,513,195 $456,071,088 $1,029,927,000

TOTAL-ESTIMATED LAPSING APPROPRI­ ATIONS $12,000,000

TOTAL-ANTICIPATED EXPENDITURES FROM APPROPRI­ ATIONS $1,017,927,000

SECTION 2. HIGHWAY FUND HIGHWAY DEPARTMENT Administration Personal Services $2,790,000 $2,930,000 Other Expenses 742,000 748,000 1967] OF CONNECTICUT 317 SP. NO. 272

1967-68 1968-69 1967-69 Highway, Bridge, Roadside Maintenance, and Snow and Ice Removal Personal Services $14,934,000 $15,696,000 Other Expenses 10,480,000 10,756,000 Payments to Contractors 2,880,900 3,000,000 Payments to Railroads 500,000 500,000 Construction of Highways and Bridges- Regular 10,861,000 11,361,000 1967 Highway Program $5,850,000 Minor Improvements Projects 7,000,000 Major Bridge Improvements Program 3,819,000 Safety Improvements Program 8,000,000 State Agency Road Work Personal Services 109,000 111,000 Other Expenses 148,600 148,600 Payments to Contractors 50,000 50,000 Operation of Toll and Revenue Produc­ ing Facilities Personal Services 3,986,000 4,122,000 Other Expenses 1,212,700 1,199,500 Operation of Stores Personal Services 414,000 426,000 Other Expenses 284,000 284,000 Other Than Payments to Local Governments Tri-State Transporta­ tion Commission 200,000 200,000 Payments to Local Governments Town Aid 13,500,000 13,500,000 Equipment 4,500,000 318 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Land $250,000 Buildings and Improvements $2,250,000

$63,092,200 $65,032,100 $159,793,300 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Group Life Insurance $445,000 Health Service Cost 1,143,215 Telephone and Telegraph 658,000 Other Than Payments to Local Governments Unemployment Compensation 150,000 State Pensions and Retirement Salaries 4,419,560 Payments to State Employees Called into Military Naval Services 1,000 Social Security Tax- Employer Portion 3,400,000 Refund of Taxes and Payments 1,950,000 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property 130,000 Equipment for State Departments 39,565

$12,336,340 COMMISSION ON CLAIMS Other Than Payments to Local Governments Adjudicated Claims $25,000 $25,000 $50,000 TAX DEPARTMENT Collection and Accounting Personal Services $159,000 $171,500 Other Expenses 38,900 41,100 Auditing Personal Services 81,300 94,600 Other Expenses 21,745 26,085

$300,945 $333,285 $634,230 19671 OF CONNECTICUT 319 SP. NO. 272

1967-68 1968-69 1967-69 STATE INSURANCE PURCHASING BOARD Insurance on State Property Other Expenses $257,349 $288,130 Surety Bonds for State Officials and Employees Other Expenses 500 11,542

$257,849 $299,672 $557,521 ATTORNEY GENERAL Legal Counsel to State Agencies Personal Services $124,000 $130,100 Other Expenses 7,800 8,800 Other Than Payments to Local Governments Compensation Awards 140,000 150,000 Equipment Other Than Naval Services 1,000

$271,800 $288,900 $561,700 DEPARTMENT OF PUBLIC WORKS Managing and Maintaining Buildings and Grounds Personal Services $187,000 $196,000 Other Expenses 160,415 166,040 Equipment Other Than Office $600

$347,415 $362,040 $710,055 STATE POLICE DEPARTMENT Other Than Payments to Local Governments Payments to Volunteer Fire Companies $40,500 $42,000 $82,500 DEPARTMENT OF MOTOR VEHICLES Administration Personal Services $384,200 $403,000 Other Expenses 9,200 9,200 Data Processing Personal Services 710,000 710,000 Other Expenses 1,558,000 1,211,000 Licensing and Regu­ lating Automotive Establishments Personal Services 177,000 189,500 320 SPECIAL ACTS [Jan., SP. NO. 272

1967-68 1968-69 1967-69 Other Expenses $18,500 $18,700 Technical and Engineer­ ing Services Personal Services 106,300 109,000 Other Expenses 4,600 6,000 Examination of Drivers, Inspection of Motor Vehicles and Investi­ gation Personal Services 850,800 880,000 Other Expenses 48,000 28,200 Control of Motor Vehicle Operators Personal Services 954,400 995,000 Other Expenses 42,500 39,000 Registration of Motor Vehicles and Licens­ ing of Drivers Personal Services 2,145,200 2,220,000 Other Expenses 932,946 993,000 Title Law Personal Services 395,200 416,000 Other Expenses 57,400 54,600 Equipment Other Than Office $39,250

$8,394,246 $8,282,200 $16,715,696 CONNECTICUT SAFETY COMMISSION Current Expenses Personal Services $60,424 $68,550 Other Expenses 9,275 10,475

$69,699 $79,025 $148,724 DEPARTMENT OF EDUCATION Payments to Local Governments Driver Education $1,000,000 $1,040,000 $2,040,000 STATE TREASURER Other Than Payments to Local Governments Debt Service $4,812,500 1967] OF CONNECTICUT 321 SP. NO. 272

1967-68 1968-69 1967-69 UNDISTRIBUTED SALARY ADJUSTMENTS New Pay Plan effective June 30, 1967 and January 1, 1968, Salary Adjustments, Reclassifications, 35 Hour Week Implementation, Premium, Shift and other Special Situation Differential $8,500,000

TOTAL- HIGHWAY FUND APPROPRIA­ TIONS $73,799,654 $75,784,222 $206,942,566 SECTION 3. SPECIAL FUNDS REGIONAL MARKET OPERATING FUND DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES-CONNECTICUT MARKETING AUTHORITY Current Expenses Personal Services $48,341 $49,608 Other Expenses 22,690 22,690 Equipment $2,000

$71,031 $72,298 $145,329 STATE TREASURER Other Than Payments to Local Governments Debt Service $183,762 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Health Service Cost $1,340 Social Security Tax- Employer's Portion 5,000 Telephone and Telegraph 1,050

$7 390 UNDISTRIBUTED SALARY ADJUSTMENTS New Pay Plan effective June 30, 1967 and January 1, 1968, Salary Adjustments, Reclassifications, 35 Hour Week Implementation, Premium, Shift and other Special Situation Differential $10,800

TOTAL-REGIONAL MARKET OPER­ ATING FUND $71,031 $72,298 $347,281 39.9. SPECIAL ACTS Sf. NO. 272

1967-68 1968-69 1967-69 OLD LYME-OLD SAYBROOK BRIDGE FUND OLD LYME-OLD SAYBROOK BRIDGE Operation of Toll and Revenue Producing Facilities Personal Services $271,100 $276,100 Other Expenses 46,400 48,600 Equipment $880 Land, Buildings and Improvements 4,000

$317,500 $324,700 $647,080 STATE INSURANCE PURCHASING BOARD Insurance on State Property Other Expenses $500 $500 $1,000 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Health Service Cost $5,935 Social Security Tax- Employer's Portion 16,400

$22,335 UNDISTRIBUTED SALARY ADJUSTMENTS New Pay Plan effective June 30, 1967 and January 1,1968, Salary Adjustments, Reclassifications, 35 Hour Week Implementation, Premium, Shift and other Special Situation Differential $96,300

TOTAL-OLD LYME- OLD SAYBROOK BRIDGE FUND $318,000 $325,200 $766,715 SOLDIERS, SAILORS AND MARINES' FUND SOLDIERS, SAILORS AND MARINES' FUND- ADMINISTRATOR Current Expenses Personal Services $131,298 $134,893 Other Expenses 13,714 14,855 Other Than Payments to Local Governments Award Payments 1,100,000 1,100,000 Equipment $7,220

$1,245,012 $1,249,748 $2,501,980 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Health Service Cost $3,340 1967] OF CONNECTICUT 323 Sr. NO. 272

1967-68 1968-69 1967-69 Social Security Tax- Employer's Portion $6,800 Telephone and Telegraph 2,050

$12,190 DEPARTMENT OF PUBLIC WORKS Managing and Maintaining Buildings and Grounds Personal Services $5,341 $5,501 Other Expenses 17,186 17,186

$45,214 UNDISTRIBUTED SALARY ADJUITMENTS New Pay Plan effective June 30, 1967 and January 1, 1968, Salary Adjustments, Reclassi­ fications, 35 Hour Week Implementation, Premium, Shift and other Special Situation Differential $28,400

TOTAL- SOLDIERS, SAILORS AND MARINES' FUND $1,267,539 $1,272,435 $2,587,784

TOTAL-SPECIAL FUNDS $1,656,570 $1,669,933 $3,701,780 SEC. 4. Monies received for any specific purpose authorized by statute shall be deemed to be appropriated for such purpose. SEC. 5. The appropriations from the general fund in section 1 of this act may be transferred and the appropriations from the special funds in sections 2 and 3 may be transferred and necessary additions from the resources of such special funds may be made by the governor to give effect to salary increases, adjustments and other employee benefits effected by the per­ sonnel board, the civil service commission or other authorized body or official. Such salary increases, adjustments and benefits shall include but not be limited to those set forth in the report submitted on April 28, 1967 to the governor and the joint com­ mittee on public personnel of the general assembly by the governor's committee to study the report submitted pursuant to P.A. 327 of 1965. Approved June 7, 1967. 324 SPECIAL ACTS [Jan., SP. NO. 273

[House Bill No. 5426.] [273.]

AN ACT VALIDATING THE NOTICE OF CHARLES BREEN GIVEN TO THE CITY OF NEW HAVEN.

The notice given on May 5, 1967, to the city of New Haven by Charles Breen of said city concerning injuries sustained by him in a fall on the sidewalk on the southerly side of State street about fifty feet from the northwest side of Willow street on January 9, 1967, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is valid and declared sufficient to maintain and prose­ cute to final judgment an action against the city of New Haven. Such notice shall have the same effect as though the provisions of said section had been complied with and said city shall be barred from setting up the failure to comply with the pro­ visions of said section as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved June 20, 1967.

[Substitute for Senate Bill No. 86.] [274.]

AN ACT PROVIDING A PENSION FOR RUTH C. HAWLEY.

The municipalities which comprise the probate district of Hartford may, by vote of their legislative bodies, pay to Ruth C. Hawley an annual pension of twenty-seven hundred dollars for the remainder of her life.

Approved June 20, 1967. 1967] OF CONNECTICUT 325 SP. NO. 275

[Substitute for House Bill No. 2751.] [275.]

AN ACT PROVIDING FOR A STUDY OF MERIT RATING UNDER THE UNEMPLOYMENT COMPENSATION ACT.

The unemployment compensation advisory council shall make a study of merit rating in all its aspects, including but not limited to its effect upon stability of employment, the economy of the state, recall of employees, contesting of claims, size and growth of the unemployment compensation fund and the actuarial soundness of the fund and the requirements to maintain the solvency of the fund. Said council may employ such expert and clerical assistance as it finds necessary and shall report its findings and recommendations to the 1969 ses­ sion of the general assembly not later than January 15, 1969. Said council shall undertake to secure assistance, including financial assistance, from the United States department of labor.

Approved June 20, 1967.

[Substitute for Senate Bill No. 1591.] [276.]

AN ACT CONCERNING THE AUTHORIZATION OF BONDS OF THE STATE FOR CAPITAL IMPROVE­ MENTS AND OTHER PURPOSES.

SECTION 1. The state bond commission shall have power, in accordance with the provisions of sections 1 to 14, inclusive, of this act, from time to time to authorize the issuance of bonds of the state in one or more series and in principal amounts not exceeding in the aggregate two hundred forty- two million five hundred seventy thousand dollars. SEC. 2. The proceeds of the sale of said bonds, to the extent hereinafter stated, shall be used for the purpose of ac­ quiring, by purchase or condemnation, undertaking, construct­ ing, reconstructing, improving or equipping, or purchasing 326 special acts [Jan-, SP. NO. 276 land or buildings or improving sites for, the projects here­ inafter described, including payment of architectural, engi­ neering, demolition or related costs in connection therewith, or of payment of the cost of long-range capital programming and space utilization studies as hereinafter stated: (a) For the Department of Community Affairs: (1) Grants- in-aid to municipalities in accordance with provisions of sub­ stitute senate bill 1115, not exceeding thirty million dollars; (2) grant-in-aid to municipalities for commercial and industrial renewal in accordance with provisions of substitute house bill 4088, not exceeding three million five hundred thousand dollars. (b) For long-range planning: Long-range capital planning and space utilization studies, not exceeding seven hundred fifty thousand dollars. (c) For the Department of Public Works: (1) Standby power facilities at state capitol, not exceeding fifty-five thou­ sand dollars; (2) expansion of data center at state office build­ ing, not exceeding three hundred fifty thousand dollars. (d) For State Police Department: (1) Barracks replacement in troop A area, not exceeding four hundred fifty thousand dollars; (2) standby power installation headquarters building in Hartford, not exceeding seventy three thousand dollars. (e) For the Department of Aeronautics: (1) At Bradley International Airport: (A) terminal area facilities improve­ ments, not exceeding three million nine hundred thousand dollars; (B) improvements to sewage treatment plant and relocation sewage outfall, not exceeding one hundred fifty thousand dollars; (C) overlay and extension runway 1-19 east and taxiways, not exceeding two million two hundred thousand dollars; (D) overlay runway 6-24 (in part) and holding pad, not exceeding one hundred sixty thousand dollars; (E) drainage runway 6-24 and holding pad, not exceeding eighty thousand dollars; (F) land acquisition and site im­ provement, not exceeding five hundred thousand dollars; (G) replacement facilities for Air National Guard, not exceeding one million nine hundred thousand dollars; (2) at Oxford Field, development of proposed airport, not exceeding one million one hundred thousand dollars; (3) at Trumbull Air­ port: (A) extension runway 5-23 and parallel taxiways, not exceeding three million one hundred thousand dollars; (B) fire and crash building, not exceeding one hundred thousand dollars; (4) grants-in-aid to municipal airports pursuant to section 15-85 of the general statutes, as amended, not exceed­ ing four million dollars. (f) For the Military Department: Latrine facilities at Camp Dempsey, not exceeding one hundred ten thousand dollars. (g) For the Department of Agriculture and Natural Re­ 1967] OF CONNECTICUT 327 SP. NO. 276 sources: (1) Acquisition and improvement of open space and other lands for conservation or recreation purposes, not ex­ ceeding two million dollars; (2) grants-in-aid to municipalities for acquisition of open space and other lands for conservation or recreation purposes, not exceeding four million dollars; (3) Norwalk River watershed protection and flood control project, not exceeding six hundred five thousand dollars; (4) at , improvements, not exceeding one million five hundred ten thousand dollars; (5) at Hammonasset Beach State Park, improvements, not exceeding two million five hundred sixty thousand dollars; (6) at , improvements, not exceeding one million fifty thousand dollars; (7) at Sherwood Island State Park, improvements, not exceeding one hundred ninety-two thousand dollars; (8) at , improvements, not exceeding two million eight hundred ten thousand dollars; (9) at Dinosaur Park in Rocky Hill, site acquisition and development, not exceeding two hundred fifty thousand dollars; (10) develop­ ment of campsites, not exceeding three hundred thousand dollars; (11) improvements and development to inland state parks: (A) For acquisition and development of the Compen­ sating reservoir of the Metropolitan District Commission in the town of Barkhamsted, not exceeding five hundred thousand dollars; (B) for acquisition of real property in the Mianus River area of Stamford and Greenwich, not to exceed five hundred thousand dollars; (C) for repairs to Gillette Castle at Gillette Castle State Park, not to exceed twenty-three thou­ sand dollars; (D) for developing and improving a camping and recreation area at the East Branch Flood Control area in Torrington. not to exceed one hundred thousand dollars; (E) for the improvement and development of Osborndale State Park in Derby, not to exceed two hundred thousand dollars; (F) for the reconstruction of Axelshop Pond Dam in Sleeping Giant State Park in Hamden, not to exceed fifty-five thousand dollars; (G) for the development and improvement of Hope- mead State Park in Bozrah, not to exceed twenty-five thousand dollars; (H) for the development and improvement of in East Hampton, not to exceed one hundred ninety-seven thousand dollars; (I) for the development and improvement of Penwood State Forest in Simsbury, not to exceed twenty thousand dollars; (J) for study of the possible restoration and reconstruction of Saybrook Fort site in the town of Old Saybrook, not to exceed ten thousand dollars; (K) for land acquisition, development and improvement of North Farms State Park in Wallingford, not to exceed one hundred sixty thousand dollars; (L) for development and im­ provement of a camping area at Bigelow Hollow State Park 328 SPECIAL ACTS [Jan., SP. NO. 276 in Union, not to exceed one hundred thousand dollars; (M) for planning for the restoration of in Groton, not to exceed ten thousand dollars; (N) for the development and improvement of High Rock State Park in Beacon Falls, not to exceed fifty thousand dollars; (O) for the acquisition of a right-of-way to Hall Meadow State Park in Torrington, not to exceed fifty thousand dollars; (P) for the development and improvement of in Hebron, not to exceed one hundred thousand dollars; (Q) to raise the height of the dam at Nystrom Pond State Park in Thomaston, not to exceed twenty thousand dollars; (R) for the development and improvement of Ross Pond State Park in Killingly, not to exceed one hundred thousand dollars; (S) for the construction of parking facilities at Taylor Brook State Park in Winchester, not to exceed ten thousand dollars; (T) for a study of the fea­ sibility and necessity of establishing a state park along the Scantic River in the town of Enfield, not to exceed fifty thou­ sand dollars; (U) for the acquisition of land adjoining Talcott Mountain State Park in Bloomfield, not to exceed ninety thou­ sand dollars; (V) for a study of the recreational and commer­ cial development of Bridgeport and Black Rock Harbors in Bridgeport, not to exceed one hundred thousand dollars; (W) for the construction of Collins Dam in Voluntown, not exceed­ ing one hundred eight thousand dollars; (X) for relocation of storm drainage at , not exceeding seventy thousand dollars; (12) acquisition and development of access points to and boat launching facilities on inland waters, not exceeding two hundred ten thousand dollars; (13) acquisi­ tion and development of tidal marsh lands, not exceeding two hundred fifty thousand dollars; (14) acquisition and develop­ ment of inland marsh lands, not exceeding one hundred thou­ sand dollars; (15) fish hatcheries and rearing facilities, not ex­ ceeding seven hundred fifty thousand dollars; (16) flood con­ trol, Rooster River, Bridgeport, not exceeding five hundred thousand dollars; (17) Shell Fish Commission maintenance shop and office in Milford, not exceeding fifty-eight thousand dollars. (h) For the Commissioners of Steamship Terminals: Ware­ house facilities at state pier, New London, not exceeding five hundred ten thousand dollars. (i) For the Historical Commission: Purchase, renovation and improvement of historical monuments and shrines, not exceed­ ing seven hundred fifty thousand dollars. (j) For the Connecticut Agricultural Experiment Station: At New Haven, modernizing Tohnson Chemistry Laboratory, not exceeding three hundred thousand dollars. (k) For the Department of Health: (1) Improvements and 1967] OF CONNECTICUT 329 SP. NO. 276 additions to sewage treatment facilities at health department institutions, not exceeding two hundred fifty thousand dollars; (2) at Southbury Training School: (A) renovation of kitchens and kitchen equipment in various cottages, not exceeding one hundred eighty thousand dollars; (B) residential cottage, not exceeding two hundred fifty thousand dollars; (3) at Mansfield Training School: (A) improvements and extension of sewerage system, not exceeding three hundred fifty thousand dollars; (B) residential cottages, not exceeding five hundred thousand dollars; (4) at Seaside Regional Center: (A) residential cottage, not exceeding two hundred fifty thousand dollars; (B) addition to therapy and activity building, not exceeding one hundred fifty-five thousand dollars; (C) acquisition of residence in New London for hostel, not exceeding fifty thousand dollars; (D) installation of standby generator, not exceeding fifty thousand dollars; (E) enclose open decks, not exceeding two hundred thousand dollars; (5) at New Haven Regional Center: (A) activity building, not exceeding six hundred thousand dollars; (B) residential cottage, not exceeding two hundred fifty thou­ sand dollars; (C) land acquisition, not exceeding forty-two thousand dollars; (D) parking and roadways, not exceeding thirty-five thousand dollars; (6) at Hartford Regional Center: residential cottage, not exceeding two hundred fifty thousand dollars; (7) at Northeastern (Putnam) Regional Center: (A) activity building, not exceeding three hundred eighty-five thou­ sand dollars; (B) residential cottage, not exceeding two hun­ dred fifty thousand dollars; (8) at Bridgeport Regional Center, residential cottages, not exceeding seven hundred fifty thousand dollars; (9) for Lower Fairfield Regional Center: (A) general purpose building, not exceeding four hundred fifty thousand dollars; (B) residential cottages, not exceeding five hundred thousand dollars; (10) for Northwestern Regional Center: (A) general purpose building, not exceeding four hundred fifty thousand dollars; (B) residential cottage, not exceeding two hundred fifty thousand dollars; (11) for Danbury Regional Center: (A) general purpose building, not exceeding four hun­ dred fifty thousand dollars; (B) residential cottage, not exceed­ ing two hundred fifty thousand dollars; (12) for Middletown- Meriden Regional Center: (A) general purpose building, not exceeding four hundred fifty thousand dollars; (B) residential cottages, not exceeding five hundred thousand dollars; (13) for Waterbury Regional Center: (A) general purpose building, not exceeding four hundred fifty thousand dollars; (B) residen­ tial cottage, not exceeding two hundred fiftv thousand dollars; (14) for North Central Connecticut Regional Center: (A) gen­ eral purpose building, not exceeding four hundred fifty thousand dollars; (B) residential cottage, not exceeding two hundred 330 SPECIAL ACTS [Jan., SP. NO. 276 fifty thousand dollars; (15) at Cedarcrest Hospital: (A) addi­ tional bed facilities, not exceeding one million six hundred thousand dollars; (B) improvements to existing buildings, not exceeding one million dollars; (16) at Laurel Heights Hospital: (A) additional bed facilities, not exceeding two million three hundred thousand dollars; (B) improvements to existing build­ ings, not exceeding five hundred ten thousand dollars; (17) at Uncas-on-Thames Hospital: additional bed facilities, not ex­ ceeding two million three hundred thousand dollars. (1) For the Department of Mental Health: (1) At Camp Quinebaug, additional facilities, not exceeding ninety-six thou­ sand dollars; (2) at The Connecticut Valley Hospital: (A) security treatment facilities, not exceeding two hundred thirty thousand dollars; (B) standby generator to service boiler house and central warehouse of Purchasing Division of Department of Finance and Control, not exceeding one hundred thirty-one thousand dollars; (C) demolition of Weeks and Woodward facilities, not exceeding two hundred thousand dollars; (3) at Norwich Hospital: (A) sewerage system improvements, not ex­ ceeding five hundred thousand dollars; (B) installation aux­ iliary diesel generator and boiler start-up facilities, not exceed­ ing sixty-five thousand dollars; (C) land acquisition and im­ provements, not exceeding seventy-five thousand dollars; (4) at Fairfield Hills Hospital: sewerage system improvements, not exceeding one hundred ten thousand dollars; (5) at High Meadows: (A) dining room facility, not exceeding three hun­ dred thirty-five thousand dollars; (B) intensive treatment facility, not exceeding two hundred sixty thousand dollars; (6) new mental health center in the greater Hartford area, not exceeding six million dollars. (m) For the Veterans' Home and Hospital Commission: (1) conversion of power plant to oil and emergency electrical generation, not exceeding three hundred sixty-five thousand dollars; (2) improvements to nurses' home, not exceeding sixty thousand dollars. (n) For the State Board of Education: (1) At Henry Abbott Vocational-Technical School, improvements to gymnasium and relocation athletic field, not exceeding one hundred twenty thousand dollars; (2) at Bullard-Havens Vocational-Technical School, improvements in and addition to existing building, not exceeding two hundred thirty-five thousand dollars; (3) at E. C. Goodwin Vocational-Technical School, improvements and additions to existing facilities and parking facilities, not exceed­ ing nine hundred thousand dollars; (4) at Hartford State Tech­ nical Institute and A. I. Prince Vocational-Technical School, land acquisition and development, not exceeding four hundred thirty thousand dollars: (5) at Norwich Vocational Technical 19671 OF CONNECTICUT 331 J SP. NO. 276

School, improvements and addition to existing building and parking facilities, not exceeding two hundred forty thousand dollars; (6) at Emmett O'Brien Vocational-Technical School, improvements and addition to existing building, not exceeding one million thirty thousand dollars; (7) at Thames Valley State Technical Institute, improvements in and addition to existing building, not exceeding one million three hundred seventy thousand dollars; (8) at Vinal Vocational-Technical School, athletic fields and parking facilities, not exceeding one hundred five thousand dollars; (9) at Eli Whitney Vocational-Technical School, improvements in and addition to existing building, not exceeding nine hundred thousand dollars; (10) at H. C. Wilcox Vocational-Technical School, improvements and addition to existing building, not exceeding nine hundred thousand dollars; (11) planning and site acquisition for vocational-technical School in Milford-Stratford area, not exceeding five hundred thousand dollars; (12) for a technical institute in the greater New Haven area, not exceeding five million three hundred sixty thousand dollars; (13) at Mystic Oral School for the Deaf: (A) classroom, dormitory and staff building, not exceeding one million five hundred thousand dollars; (B) improvements and addition to facilities, not exceeding two hundred eighty-five thousand dollars; (C) storage facilities, not exceeding seventy- two thousand dollars; (D) playground facilities, not exceeding one hundred thousand dollars. (o) For Connecticut Educational Television Corporation: grants-in-aid for construction of studio building and equip­ ment on land in the greater Hartford area, not exceeding eight hundred thousand dollars. (p) For the American School at Hartford for the Deaf: (1) Boys' dormitorv building, not exceeding four hundred twenty- five thousand dollars; (2) pre-primary facilities, not exceeding two hundred ten thousand dollars. (q) For the Board of Education and Services for the Blind: remodeling training center building, Wethersfield, not exceed­ ing one hundred thousand dollars. (r) For the Connecticut Institute for the Blind: auditorium and music building, not exceeding four hundred eighty-five thousand dollars. (s) For the Board of Trustees of The Universitv of Connecti­ cut: (1) At Storrs: (A) classroom, laboratory and soecial edu­ cational facilities for nlanning and matching funds to meet federal, private and other moneys, not exceeding five million dollars; (B) continuing education building, not exceeding one million five hundred thousand dollars; (C) animal disease facilities, not exceeding two million dollars; (D) women's gymnasium and physical education facilities, not exceeding two 332 SPECIAL ACTS [Jail., SP. NO. 276 million dollars; (E) building improvements, including men's gymnasium and physical education facilities, not exceeding one million dollars; (F) ROTC facilities building, not exceeding four hundred thousand dollars; (G) Von Der Mehden build­ ing addition, not exceeding one hundred thousand dollars; (H) physical plant service and warehouse building, not exceeding two million dollars; (I) expansion of office facilities, not exceeding seven hundred fifty thousand dollars; (J) intra­ mural athletic fields, not exceeding two hundred fifty thou­ sand dollars; (K) waterworks system, not exceeding three million dollars; (L) utilities and road improvements, not ex­ ceeding three million dollars; (M) prefabricated laboratory facilities, not exceeding three hundred thousand dollars; (2) at Farmington: (A) medical-dental building, not exceeding seventeen million seven hundred fifty thousand dollars; (B) nurses' residence, not exceeding eight hundred thousand dollars; (3) at West Hartford: (A) auxiliary services classroom and auditorium building and site improvements, not exceeding one million five hundred thousand dollars; (B) insurance classroom building, not exceeding six hundred thousand dollars; (C) culvert on west side of Trout Brook Drive, not exceeding one hundred thousand dollars; (4) at Stamford: (A) Arboretum Road improvements, not exceeding two hundred thousand dol­ lars; (B) improvement of existing facilities, not exceeding one million dollars; (5) at Groton: remodeling facilities and equip­ ment at Avery Point, not exceeding seven hundred fifty thou­ sand dollars; (6) at Waterbury: improvement of existing facili­ ties, not exceeding one million dollars; (7) land acquisition and imorovements, not exceeding one million one hundred thousand dollars; (8) at Haddam Agriculture Center, an audi­ torium. not exceeding seventy-five thousand dollars. (t) For the State Library Committee: exhibit equipment in State Librarv, not exceeding eighty-three thousand dollars. (u) For the Board of Trustees of Regional Community Col­ leges: acquisition and improvement of sites for and construction of classroom facilities, not exceeding twelve million five hun­ dred thousand dollars. (v) For the Board of Trustees for State Colleges: (1) At Central Connecticut State College: (A) library building, not exceeding two million eight hundred eighty-five thousand dol­ lars: (B) language classroom building, not exceeding one mil­ lion five hundred thousand dollars; (C) fine arts classroom building, not exceeding one million four hundred twenty-five thousand dollars: fPl renovation of Barnard Hall, not exceed­ ing thrpe hundred fiftv thousand dollars; (E) airconditioning Welte Hall, not exceeding one hundred thousand dollars: (F) plant maintenance building, not exceeding four hundred sev­ enty-four thousand dollars; (G) central heating plant addition 19671 OF CONNECTICUT 333 SP. NO. 276 and improvements, not exceeding seven hundred thousand dollars; (H) acquisition of land and property east of Stanley Street, not exceeding four hundred thousand dollars; (2) at Western Connecticut State College: (A) classroom building, not exceeding two million dollars; (B) Berkshire Hall renova­ tion, not exceeding three hundred thousand dollars; (C) Junior High School building renovation, not exceeding two hundred ninety thousand dollars; (D) administration building renova­ tion, not exceeding one hundred fifty thousand dollars; (E) land acquisition and improvements, not exceeding one million dollars; (3) at Southern Connecticut State College: (A) science center, not exceeding three million seven hundred fifty thou­ sand dollars; (B) English and speech building, not exceeding two million dollars; (C) health and medical center building, not exceeding three hundred thousand dollars; (D) completion of fine arts building, not exceeding one million dollars; (E) com­ pletion of administration building, not exceeding one hun­ dred seventy-five thousand dollars; (F) completion of audito­ rium building, not exceeding two hundred fifty thousand dol­ lars; (G) remodeling vacated library facilities, not exceeding one hundred thirty-five thousand dollars; (H) television equip­ ment, not exceeding one hundred twenty-five thousand dollars; (I) pedestrian bridge, Fitch Street, not exceeding two hundred thousand dollars; (J) land acquisition and improvements, not exceeding one million dollars; (4) at Willimantic State Col­ lege: (A) classroom building, not exceeding two million two hundred five thousand dollars; (B) building renovations, not exceeding two hundred thousand dollars; (C) heating plant improvements, not exceeding one hundred sixty-two thousand dollars; (D) physical education facilities, not exceeding two million dollars. (w) For the Department of Correction: (1) at Connecticut State Prison, expansion of water supply and utilities, not ex­ ceeding three hundred seventy-five thousand dollars; (2) at Connecticut State Farm and Prison for Women: (A) sewerage system improvements, not exceeding six hundred twenty thousand dollars; (B) central kitchen facilities, not exceeding two hundred thousand dollars; (3) at Connecticut Reforma­ tory: acquisition and construction of a new reformatory com­ plex, not exceeding seven million dollars; (4) for the State Tail Administration: (A) for a regional detention center in the greater Hartford area, not exceeding two million dollars; (B) for a regional detention center in the greater New Haven area, not exceeding two million dollars; (C) for a regional de­ tention center in the greater Bridgeport area, not exceeding two million dollars. (x) For the Board of Trustees of the Connecticut School for 334 SPECIAL ACTS [Jan., SP. NO. 276

Boys: renovation of existing cottage for security purposes and construction of additional cottages, not exceeding one million dollars. (y) For the Judicial Department: (1) addition to courthouse building on Washington and Lafayette Streets, Hartford, not exceeding six million dollars; (2) acquisition and development of a courthouse complex in New Haven, not exceeding three million five hundred thousand dollars; (3) acquisition and development of a courthouse complex in Bridgeport, not ex­ ceeding two million three hundred thousand dollars; (4) site acquisition and final plans for new courthouse in Waterbury, not exceeding eight hundred thousand dollars; (5) courthouse facili­ ties in Willimantic, not exceeding eight hundred thousand dol­ lars; (6) juvenile courthouse building and a detention center in second district, not exceeding two hundred thousand dollars; (7) juvenile courthouse building and a detention center in third district, not exceeding five hundred thousand dollars; (8) west wing for library and supreme court building, not exceeding seven hundred thousand dollars; (9) renovation of circuit court building at 75 Elm Street, Hartford, not exceeding five hundred thousand dollars. (z) For Contingency Reserve: additions to the amount hereinabove stated for any of the foregoing projects or pur­ poses, not exceeding twelve million seven hundred nine thousand dollars. SEC. 3. The bonds issued pursuant to sections 1 to 14, inclusive, of this act shall be general obligations of the state and the full faith and credit of the state of Connecticut are pledged for the payment of the principal of and interest on said bonds as the same become due, and accordingly and as parts of the contract of the state with the holders of said bonds, appropriation of all amounts necessary for punctual payments of such principal and interest is hereby made, and the treasurer shall pay such principal and interest as the same become due. SEC. 4. None of said bonds shall be authorized except upon a finding by the state bond commission that there has been filed with it a request for such authorization, which is signed by or on behalf of such state officer, department or agency and states such terms and conditions as said commission, in its discretion, may require. Each series of said bonds shall be authorized by a written determination which is signed by a majority of the members of the state bond commission and filed in the office of the secretary of the state and sets forth the principal amount of the bonds of such series and a description of the purpose or several purposes for which such 19671 OF CONNECTICUT 335 SP. NO. 276 bonds are authorized. Such description may specify a particu­ lar project or particular projects enumerated in section 2 hereof but shall be sufficient if made merely by a reference to any of the lettered subparagraphs of section 2 hereof or numbered subsections therein. SEC. 5. All of said bonds shall be payable at such place or places as may be determined by the treasurer pursuant to section 3-19 of the general statutes and shall bear such date or dates, mature at such time or times not exceeding twenty years from their respective dates, bear interest at such rate or different or varying rates and be payable at such time or times, be in such denominations, be in such form with or without interest coupons attached, carry such registration and transfer privileges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, irrespective of the provisions of section 3-20 of the general statutes, as amended, may be provided in the determination authorizing the same or fixed in accordance therewith. Notwithstanding the provisions of said section 3-20, any of said bonds may be sold to the United States or any agency or instrumentality thereof in such manner and on such terms as may be provided in the determination authoriz­ ing the same or fixed in accordance therewith. SEC. 6. Except as otherwise expressly provided in sections 1 to 14, inclusive, of this act, all of said bonds shall be issued in accordance with section 3-20 of the general statutes, as amended, and be sold at a price not less than the principal amount thereof plus accrued interest, and the proceeds of any sale of said bonds shall be used and applied as in said section 3-20 provided. Pending the use or application of any such proceeds as hereinabove directed, such proceeds may be invested by the treasurer in bonds or obligations of, or guaranteed by, the state or the United States or agencies or instrumentalities of the United States. SEC. 7. All provisions of section 3-20 of the general statutes, as amended, which are not inconsistent with the provisions of sections 1 to 14, inclusive, of this act or the exercise of any right or power granted hereby shall apply to all bonds au­ thorized pursuant to said sections. SEC. 8. By the filing as provided in section 4 hereof of a determination authorizing a series of bonds for projects or purposes described in said determination in accordance with said section 4, the principal amount of said bonds shall be deemed to have been appropriated for said projects or purposes, and the proper officers, departments or agencies of 336 SPECIAL ACTS [Jan., SP. NO. 276

the state may proceed in the name and on behalf of the state, on an authorization or appropriation basis subject to approval by the governor of allotment thereof, to award contracts and incur obligations with respect to any such project or purpose in amounts not in the aggregate exceeding the authorized principal amount of said bonds permitted to be used hereunder for such project or purpose, notwithstanding that such con­ tracts and obligations may at any particular date exceed the amount of the proceeds of such bonds theretofore received by the state. SEC. 9. For the purposes of this section, "state moneys" means the proceeds of the sale of bonds authorized pursuant to sections 1 to 14, inclusive, of this act or of temporary notes issued in anticipation of the money to be derived from the sale of such bonds. With each request filed as provided in section 4 hereof for an authorization of bonds pursuant to sections 1 to 14, inclusive, of this act for any purpose described in section 2 hereof, there shall also be filed a cer­ tificate signed in the same manner as such request briefly identifying the project or projects for costs of which the pro­ ceeds of the sale of such bonds are to be used and expended and stating the amount of such proceeds to be so used and expended for costs of each such project, together with a statement whether, in the opinion of the signer, all or any part of federal, private or other moneys then available or thereafter to be made available for costs in connection with any such project should be added to the state moneys avail­ able or becoming available hereunder for such project. If the certificate so filed with respect to any such project includes a statement that some amount of such federal, private or other monevs should be added to such state moneys, then, if and to the extent directed by the state bond commission at the time of authorization of such bonds, said amount of such federal, private or other moneys then available or there­ after to be made available for costs in connection with such proiect mav be added to any state moneys available or be­ coming available hereunder for such project and be used for such proiect. and any other federal, private or other moneys then available or thereafter to be made available for costs in connection with such nroiect unon receipt shall, in con- fonmitv with annlicable federal and state law, be used bv the treasurer to meet principal of outstanding bonds issued pur­ suant to sections 1 to 14, inclusive, of this act, or to meet the principal of temnorarv notes issued in anticination of the monev to be derived from the sale of bonds theretofore au­ thorized pursuant to said sections for the purpose of financing 1967] OF CONNECTICUT 337 SP. NO. 276

such costs, either by purchase or redemption and cancellation of such bonds or notes or by payment thereof at maturity. Whenever any of the federal, private or other moneys so re­ ceived with respect to such project are used to meet principal of such temporary notes or whenever principal of any such temporary notes is retired by application of revenue receipts of the state, the amount of bonds theretofore authorized in anticipation of which such temporary notes were issued, and the aggregate amount of bonds which may be authorized pursuant to section 1 of this act, shall each be reduced by the amount of the principal so met or retired. Pending use of the federal, private or other moneys so received to meet principal as hereinabove directed, the amount thereof may be invested by the treasurer in bonds or obligations of, or guaranteed by, the state or the United States or agencies or instrumentalities of the United States, and shall be deemed to be part of the debt retirement funds of the state, and net earnings on such investments shall be used in the same man­ ner as the said moneys so invested. SEC. 10. Any balance of proceeds of the sale of said bonds authorized for any project described in section 2 hereof in excess of the cost of such project may be used to comnlete any other proiect described in said section if the state bond commission shall so determine and direct. Any balance of proceeds of the sale of said bonds in excess of the costs of all the projects described in section 2 hereof shall be annlied and used as directed with respect to other moneys by section 11 hereof. SEC. 11. Net earnings on investments of proceeds, accrued interest and premiums on the issuance of such bonds shall, after payment of expenses incurred by the treasurer or state bond commission in connection with their issuance, if any, be deposited to the credit of the general fund. SEC. 12. The Trustees of The University of Connecticut shall have full and comnlete responsibility for the expenditures of and accounting for funds realized from bonds issued under the provisions of subdivision (2) of subsection(s) of section 2 of this act for the medical dental school, as authorized by the state bond commission. Notwithstanding the provisions of section 4-126 of the general statutes, said trustees shall select architects and other professional services for said medi­ cal dental school in such manner as they deem best to insure design of the entire project as a credit to Connecticut archi­ tecturally. SEC. 13. The Department of Agriculture and Natural Re­ 338 SPECIAL ACTS [Jan., SP. NO. 276 sources through the Division of Fisheries and Game shall have full and complete responsibility for the expenditures of and accounting for funds realized from bonds issued under the provisions of subdivision (15) of subsection (f) of section 2 of this act for the construction of fish hatcheries and rearing facilities, notwithstanding the provisions of any other statute. SEC. 14. The state bond commission shall give considera­ tion to all currently authorized studies of the airport needs in Connecticut reflecting upon the expansion of the state air­ ports. SEC. 15. The state bond commission shall have power, in accordance with the provisions of sections 15 to 27, inclusive, of this act, from time to time to authorize the issuance of bonds of the state in one or more series and in principal amounts not in the aggregate exceeding forty-one million six hundred thousand dollars. SEC. 16. The proceeds of the sale of said bonds, to the extent hereinafter stated, shall be used for the purposes of acquiring, by purchase or condemnation, undertaking, con­ structing, reconstructing, improving or equipping, or pur­ chasing land or buildings or improving sites for, the projects hereinafter described, including payment of architectural, engineering, demolition and related costs in connection therewith: (a) For the Board of Trustees of The University of Connecti­ cut: (1) At Storrs: (A) student dormitories, not exceeding eight million five hundred thousand dollars; (B) housing for married students, not exceeding two million dollars; (C) hous­ ing for employees, not exceeding six hundred thousand dol­ lars; (D) student union facilities, not exceeding two million four hundred fifty thousand dollars; (E) parking garage, not exceeding two million dollars; (F) site development for nark­ ing, not exceeding two hundred thousand dollars; (G) facilities for animal industries department, not exceeding six hundred thousand dollars; (2) at Farmington: housing facilities, not exceeding two million dollars; (3) for contingency reserve: additions to the amount hereinabove stated for any of the fore­ going projects or purposes, amounts not in the aggregate ex­ ceeding one million dollars. (b) For the Board of Trustees for the State Colleges: (1) at Central Connecticut State College: (A) women's dormitory, not exceeding two million dollars; (B) men's dormitorv, not exceeding two million seven hundred thirty-five thousand dol­ lars; (C) addition student center, not exceeding one million four hundred thousand dollars; (D) addition food service 1967] OF CONNECTICUT 339 SP. NO. 276 center, not exceeding one million three hundred fifty-two thou­ sand dollars; (2) at Western Connecticut State College: men's dormitory, not exceeding two million dollars; (3) at Southern Connecticut State College: (A) women's dormitory, not ex­ ceeding four million dollars; (B) men's dormitory, not exceed­ ing two million dollars; (C) commissary building, not exceed­ ing five hundred thousand dollars; (D) remodeling food serv­ ice facilities, not exceeding one hundred eighty-five thousand dollars; (E) student union facilities, not exceeding one million four hundred thousand dollars; (4) at Willimantic State Col­ lege: (A) women's dormitory, not exceeding one million eight hundred sixty-five thousand dollars; (B) student union fa­ cilities, not exceeding one million six hundred fifteen thousand dollars; (5) for contingency reserve: additions to the amount hereinabove stated for any of the foregoing projects or pur- Eoses, amounts not in the aggregate exceeding one million one undred ninety-eight thousand dollars. SEC. 17. The bonds issued pursuant to sections 15 to 27, inclusive, of this act shall be general obligations of the state and the full faith and credit of the state of Connecticut are pledged for the payment of the principal of and interest on said bonds as the same become due and accordingly and as part of the contract of the state with the holders of said bonds, appropriation of all amounts necessary for punctual payment or such principal and interest is hereby made, and the treas­ urer shall pay such principal and interest as the same become due. SEC. 18. None of said bonds shall be authorized except upon a finding by the state bond commission that there has been filed with it a request for such authorization, which is signed by or on behalf of such state officer, department or agency and states such terms and conditions as said commis­ sion, in its discretion, may require. Each series of said bonds shall be authorized by a written determination which is signed by a majority of the members of the state bond commission and filed in the office of the secretary of the state and sets forth the principal amount of the bonds of such series and a descrip­ tion of the project or several projects for which such bonds are authorized. Such description may specify a particular project or particular projects enumerated in section 16 hereof but shall be sufficient if made merely by a reference to any of the sub­ sections of section 16 hereof or subdivisions therein. SEC. 19. All of said bonds shall he payable at such place or places as may be determined by the treasurer pursuant to section 3-19 of the general statutes and shall bear such date or 340 SPECIAL ACTS SP. NO. 276

dates, mature at such time or times not exceeding twenty years from their respective dates, bear interest at such rate or differ­ ent or varying rates and be payable at such time or times, be in such denominations, be in such form with or without interest coupons attached, carry such registration and transfer privi­ leges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, ir­ respective of the provisions of section 3-20 of the general statutes, as amended, may be provided in the determination authorizing the same or fixed in accordance therewith. Not­ withstanding the provisions of said section 3-20, any of said bonds may be sold to the United States or any agency or in­ strumentality thereof in such manner and on such terms as may be provided in the determination authorizing the same or fixed in accordance therewith. SEC. 20. Except as otherwise expressly provided in sections 15 to 27, inclusive, of this act, all of said bonds shall be issued in accordance with section 3-20 of the general statutes, as amended, and be sold at a price not less than the principal amount thereof plus accrued interest, and the proceeds of any sale of said bonds shall be used and applied as in said section 3-20 provided. Pending the use or application of any such proceeds as hereinabove directed, such proceeds may be in­ vested by the treasurer in bonds or obligations of, or guaran­ teed by, the state or the United States or agencies or instru­ mentalities of the United States. SEC. 21. All provisions of section 3-20 of the general statutes, as amended, which are not inconsistent with the pro­ visions of sections 15 to 27, inclusive, of this act or the exer­ cise of any right or power granted thereby shall apply to all bonds authorized pursuant to said sections. SEC. 22. By the filing as provided in section 18 hereof of a determination authorizing a series of bonds for a project or projects described in said determination in accordance with said section 18, the principal amount of said bonds shall be deemed to have been appropriated for said project or projects, and the proper officers, departments or agencies of the state, including the board of trustees of The University of Connecti­ cut, may proceed on an authorization or aopropriation basis, subject to approval by the governor of allotment thereof, to award contracts and incur obligations with respect to such project or projects in amounts not in the aggregate exceeding the authorized principal amount of said bonds permitted to be used hereunder for said project or projects, notwithstanding that such contracts and obligations may at any particular date 1967] OF CONNECTICUT 341 SP. NO. 276 exceed the amount of the proceeds of such bonds theretofore received by the state. SEC. 23. For the purposes of this section "state moneys" means the proceeds of the sale of bonds authorized pursuant to sections 15 to 27, inclusive, of this act or of temporary notes issued in anticipation of the money to be derived from the sale of such bonds. With each request filed as provided in section 18 hereof for an authorization of bonds pursuant to sections 15 to 27, inclusive, of this act for any purpose described in section 16 hereof, there shall also be filed a certificate signed in the same manner as such request briefly identifying the project or projects for costs of which the proceeds of the sale of such bonds are to be used and expended and stating the amount of such proceeds to be so used and expended for costs of each such project, together with a statement whether, in the opinion of the signer, all or any part of federal, private or other moneys then available or thereafter to be made available for costs in connection with any such project should be added to the state moneys available or becoming available hereunder for such project. If the certificate so filed with respect to any such project includes a statement that some amount of such federal, private or other moneys should be added to such state moneys, then if, and to the extent, directed by the state bond commis­ sion at the time of authorization of such bonds, such amount of such federal, private or other moneys then available or thereafter to be made available for costs in connection with such project may be added to any state moneys available or becoming available hereunder for such project and be used for such project and any other federal, private or other moneys available or thereafter to be made available for costs in con­ nection with such project upon receipt shall, in conformity with applicable federal and state law, be used by the treasurer to meet principal of outstanding bonds issued pursuant to sec­ tions 15 to 27, inclusive, of this act, or to meet the principal of temporary notes issued in anticipation of the moneys to be derived from the sale of bonds theretofore authorized pursuant to said sections for the purpose of financing such costs, either by purchase or redemption and cancellation of such bonds or notes or by payment thereof at maturity. Whenever any of the federal, private or other moneys so received with respect to such project are used to meet principal of such temporary notes or whenever principal of any of such temporary notes is retired by application of revenue receipts of the state, the amount of bonds theretofore authorized in anticipation of which such temporary notes were issued, and the aggregate amount of bonds which may be authorized pursuant to section 342 SPECIAL ACTS [Jan., SP. NO. 276

15 of this act, shall each be reduced by the amount of the prin­ cipal so met or retired. Pending use of the federal, private or other moneys so received to meet principal as hereinabove directed, the amount thereof may be invested by the treasurer in bonds or obligations of, or guaranteed by, the state or the United States, or agencies or instrumentalities of the United States, and shall be deemed to be part of the debt retirement funds of the state, and net earnings on such investments shall be used in the same manner as the moneys so invested. SEC. 24. Any balance of proceeds of the sale of said bonds authorized for any project described in any subdivision of sub­ section (a) or (b) of section 16 hereof in excess of the cost of such project may be used to complete any other project de­ scribed in such subsection if the state bond commission shall so determine and direct. Any balance of proceeds of the sale of said bonds authorized for all of the projects described in subsection (a) or (b) of section 16 hereof in excess of the aggregate cost of such projects shall be applied and used as directed with respect to other moneys by section 25 hereof. SEC. 25. Net earnings on investments of proceeds, accrued interest and premiums on the issuance of any of such bonds authorized for a project or purpose described in any subsection of section 16 hereof, after payment of expenses incurred by the treasurer or state bond commission in connection with their issuance, if any, shall be used to meet interest and principal amounts as the same become due on said bonds authorized for said project or purpose described in said subsection. SEC. 26. All revenue from the operation of facilities con­ structed at The University of Connecticut in accordance with the provisions of sections 15 to 27, inclusive, of this act and so much of the revenue from university fees and other university income as may be necessary in addition thereto shall be paid by the board of trustees of The University of Connecticut to the state treasurer for the payment as the same become due of the principal of and interest on any bonds authorized pursuant to said sections for the projects described in subsection (a) of section 16 hereof and of the interest on temporary notes issued in anticipation of the money to be derived from the sale of such bonds, and shall be used by the treasurer solely for the payment of such principal and interest. SEC. 27. All revenue from the operation of facilities con­ structed at the state colleges in accordance with the provisions of sections 15 to 27, inclusive, of this act and so much of the revenue of all state colleges from student fees and dormitory and dining hall income as may be necessary in addition thereto 1967] OF CONNECTICUT 343 SP. NO. 277

shall be paid by the board of trustees of state colleges to the state treasurer for the payment as the same become due of the principal of and interest on any bonds authorized pursuant to said section for the projects or purposes described in subsec­ tion (b) of section 16 hereof and of the interest on temporary notes issued in anticipation of the money to be derived from the sale of such bonds, and shall be used by the treasurer solely for payment of such principal and interest.

Approved June 7, 1967.

[Substitute for Senate Bill No. 801.] [277.]

AN ACT INCLUDING THE TOWNS OF MADISON, KIL- INGWORTH, CLINTON, WESTBROOK, CHESTER, DEEP RIVER, ESSEX AND OLD SAYRROOK IN THE FRANCHISE AREA OF THE SOUTHERN CONNECT­ ICUT GAS COMPANY.

SECTION 1. The Southern Connecticut Gas Company is authorized to supply gas, and t6 do all things necessary and incidental thereto, to and in the towns of Madison, Killing- worth, Clinton, Westbrook, Chester, Deep River, Essex and Old Saybrook and to the inhabitants thereof for all public and domestic purposes of light, heat and power, in the same man­ ner in which and with the same powers as The Southern Con­ necticut Gas Company is authorized on the effective date of this act to supply gas under its charter, provided the public streets, ways and grounds of any such town shall not be in­ jured thereby but shall be left in as good condition as before, and that The Southern Connecticut Gas Company shall make all its locations and constructions in such streets, ways and grounds, and shall repair all damage and injury to the same caused thereby or by the use thereof to the satisfaction of the authority in such town charged with the maintenance of such streets, ways and grounds. SEC. 2. This amendment to the charter of The Southern Connecticut Gas Company shall not require acceptance by the corporation.

Approved June 9, 1967 344 SPECIAL ACTS SP. NO. 278

[Senate Bill No. 366.] [278.]

AN ACT CONCERNING A HOSPITAL REVIEW STUDY COMMITTEE.

There shall be a special interim committee consisting of six senators to be appointed by the president pro tempore and six representatives to be appointed by the speaker. The members of said committee shall serve without compensation except for necessary expenses, shall study the possibility of enacting legis­ lation serving to increase hospital service and efficiency and providing ways and means of reducing the cost of hospital care and shall report their recommendations to the next general assembly not later than January 15, 1969.

Approved June 21, 1967.

[Substitute for House Bill No. 2533.] [279.] • AN ACT INCLUDING THE TOWN OF BETHANY IN THE FRANCHISE AREA OF THE SOUTHERN CONNECTI­ CUT GAS COMPANY.

SECTION 1. The Southern Connecticut Gas Company is au­ thorized to supply gas, and to do all things necessary and inci­ dental thereto, to and in the town of Bethany and to the in­ habitants thereof for all public and domestic purposes of light, heat and power, in the same manner in which and with the same powers as The Southern Connecticut Gas Company is authorized on the effective date of this act to supply gas under its charter, provided the public streets, ways and grounds of said town shall not be injured thereby but shall be left in as good condition as before, and provided The Southern Con­ necticut Gas Company shall make all its locations and construc­ tions in such streets, ways and grounds, and shall repair all damage and injury to the same caused thereby or by the use 1967] OF CONNECTICUT 345 SP. NO. 280 thereof, to the satisfaction of the authority in said town charged with the maintenance of such streets, ways and grounds. SEC. 2. This amendment to the charter of The Southern Connecticut Gas Company shall not require acceptance by the corporation.

Approved June 21, 1967.

[Senate Bill No. 331.] [280.]

AN ACT INCORPORATING THE GENERAL REASSURANCE CORPORATION.

SECTION 1. James A. Cathcart, Jr., Robert L. Braddock and Robert O. Shepler with such other persons as may be asso­ ciated with them, their successors and assigns, are created a body politic and corporate by the name of General Reassur­ ance Corporation, with power under that name to purchase or otherwise acquire, have, hold and enjoy lands, tenements, hereditaments, chattels, bonds, stocks, moneys, choses in action and property and effects of every kind, and the same to sell, grant, demise, alien and convey and to loan, invest and rein­ vest any of such assets in any manner now or hereafter per­ mitted in the case of any other corporation now or hereafter chartered by Connecticut and empowered to do a life insurance business; to sue and be sued and to plead and be impleaded in all courts of law and equity; to have and to hold and to change at pleasure a common seal, and to ordain and to put into execution and to change at pleasure bylaws consistent with the laws of this state and of the United States. SEC. 2. The business of the corporation shall be life insur­ ance, endowments, annuities, accident insurance, health insur­ ance, non-cancellable disability insurance and any other business or type of business which any other corporation now or here­ after chartered by Connecticut and empowered to do a life insurance business may now or hereafter lawfully do; and the corporation is specifically empowered to accept and to cede reinsurance of any such risks or hazards; and to issue policies and contracts for any kind or combination of kinds of insurance herein authorized. The corporation may exercise such powers 346 SPECIAL ACTS [Jan., SP. NO. 280 outside of Connecticut to the extent permitted by the laws of the particular jurisdiction. Policies or other contracts may be issued stipulated to be with or without participation in profits; and they may be with or without seal. SEC. 3. The capital with which the corporation may com­ mence business shall be in such amount as the incorporators may prescribe but not less than one million dollars and may from time to time be increased when and as authorized by the stockholders and, unless the stockholders otherwise authorize, shall be divided into shares of the par value of one hundred dollars each. The shares of the capital stock shall be subscribed and paid for at such sum in cash per share, not less than par, as the incorporators prescribe, and the subscribers therefor shall, at the time of subscription, pay to the commissioners hereinafter named, for the use of the corporation, not less than ten per cent of the par value thereof. The balance due upon such subscriptions shall be paid to the corporation in such in­ stalments and at such times as the directors determine, pro­ vided the entire capital stock to the amount of not less than one million dollars and a surplus of not less than one million dollars shall be paid in, in cash, before said corporation com­ mences business. The capital stock of the corporation shall be transferable in accordance with the bylaws; and a transfer agent may be employed. SEC. 4. The corporate office shall be at Greenwich or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. SEC. 5. The property and affairs of the coiporation shall be managed by a board of not less than nine directors, and by such committees of the board of directors, officers and agents as the board and the bylaws of the corporation empower. The number and the terms of office of the directors shall be deter­ mined from time to time by the board of directors in accord­ ance with the bylaws. The directors shall be chosen by ballot by the stockholders, except that, if any vacancy occurs in the board of directors, such vacancy may be filled by the remaining directors for the unexpired portion of the term, and if the number of directors is increased by a vote of the board of directors between meetings of stockholders, the additional directors, not to exceed three, may be chosen by the board of directors for terms expiring with the next annual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. The first meeting of the subscribers shall be held at a time and place to be appointed for that 19671 OF CONNECTICUT 347 SP. NO. 280

purpose by the commissioners hereinafter named, and written notice of such meeting, stating the time and place thereof, shall be given by the commissioners, or a majority of them, to each subscriber in person or by mail at least five days before such meeting; but such notice may be waived by a writing signed by all of such subscribers and a majority of the com­ missioners, specifying the time and place of such meeting, which waiver shall be recorded at length upon the records of the corporation. At such meeting or at any adjournment there­ of the subscribers to the capital stock may adopt such bylaws, rules and regulations as may be deemed advisable for the regulation of the affairs of the corporation and shall elect not fewer than nine directors. SEC. 6. The annual meeting of the stockholders of the corporation shall be held at such time during the first half of each year and upon such notice as may be determined from time to time either by or in accordance with the bylaws. If the corporation fails to hold its annual meeting at the time specified for the meeting in any year or fails to elect directors thereat, the corporation shall not be dissolved nor shall its rights be impaired thereby, but a special meeting of the stockholders shall be called, and at such meeting directors to fill the places of the directors whose terms expired may be elected and any other proper business may be transacted. At all meetings of the stockholders each stockholder shall be entitled to vote in per­ son or by an attorney duly authorized by a written proxy, each share of stock represented at the meeting shall be entitled to one vote and the stockholders represented at the meeting shall constitute a quorum. SEC. 7. The directors of the corporation shall choose from among their number a chairman of the board of directors, and a president and shall also elect a treasurer and a secretary who need not be members of the board of directors each of whom shall hold office for a term of one year and until his successor is elected by the board of directors. The board of directors of the corporation shall have power at any time to appoint one or more vice presidents and such other officers, agents or clerks as said board of directors deems expedient or proper for car­ rying on the business of the corporation and any person so appointed shall hold office at the pleasure of the board of directors. Vacancies in any elective office may be filled for the remainder of the term in which the same occur by a majority vote of the directors then in office. SEC. 8. The board of directors shall have the power to make and prescribe such bylaws, rules and regulations as to them 348 SPECIAL ACTS [Jan., SP. NO. 281 shall appear needful and proper respecting the management of the property, assets and effects of the corporation, the duties, powers and conduct of the officers and agents thereof, the meetings of directors, the management and conduct of the business of said corporation, and all matters pertaining thereto, and in their discretion to repeal, alter or modify such bylaws and rules and regulations, provided that no action taken here­ under shall be repugnant to or inconsistent with the provisions of any applicable law of the state of Connecticut, or of the United States, or any provision of this charter. SEC. 9. To carry out the purpose of this act and to organize the corporation, the incorporators are appointed commissioners to open books of subscription and to receive subscriptions to the capital stock of the corporation, to receive the first instal­ ments on such subscriptions, to close the subscription books when the capital stock has been subscribed to the full amount, not less than one million dollars, with which the incorporators have determined to commence business, and, if the capital stock is oversubscribed, to apportion the same in their discre­ tion among the subscribers. When the capital stock has been so subscribed, the commissioners or a majority of them shall call the first meeting of the subscribers as provided in section 4 of this act for the purpose therein set forth and, when the bylaws have been adopted and the directors chosen and the board of directors so chosen has been organized by the choice of a president, one or more vice presidents and one or more secretaries, the commissioners shall pay to the officers of the corporation all moneys received by them upon subscriptions to the capital stock, and the corporation shall thereupon be fully organized.

Approved June 21, 1967.

[Senate Bill No. 333.] [281.]

AN ACT INCORPORATING THE GENERAL REINSURANCE CORPORATION OF CONNECTICUT.

SECTION 1. James A. Cathcart, Jr., Robert L. Braddock and Richard W. Turner with such other persons as may be asso­ ciated with them, their successors and assigns, are created a 1967] OF CONNECTICUT 349 SR. NO. 281 body politic and corporate by the name of General Reinsur­ ance Corporation of Connecticut, with power under that name to purchase or otherwise acquire, have, hold and enjoy lands, tenements, hereditaments, chattels, bonds, stocks, moneys, choses in action and property and effects of every kind, and the same to sell, grant, demise, alien and convey and to loan, invest and reinvest any of such assets in any manner now or hereafter permitted in the case of any other corporation now or hereafter chartered by Connecticut and empowered to do a class of business referred to in section 2 hereof; to sue and be sued and to plead and be impleaded in all courts of law and equity; to have and to hold and to change at pleasure a common seal, and to ordain and to put into execution and to change at pleasure bylaws consistent with the laws of this state and of the United States. SEC. 2. The corporation shall have the power to write fire, marine, casualty, liability, indemnity, accident and health, and fidelity and surety insurance, bonds and other undertakings and any and all other forms of insurance against hazards or risks of every kind and description which now or hereafter may lawfully be the subject of insurance, except fife and en­ dowment insurance and contracts for the payment of annui­ ties; and the corporation is specifically empowered to accept and to cede reinsurance of any such risks or hazards. The cor­ poration may exercise such powers outside of Connecticut to the extent permitted by the laws of the particular jurisdiction. Policies or other contracts may be issued stipulated to be with or without participation in profits; and they may be with or without seal. SEC. 3. The capital with which the corporation commences business shall be in such amount as the incorporators may pre­ scribe but not less than two million dollars and may from time to time be increased when and as authorized by the stock­ holders and, unless the stockholders otherwise authorize, shall be divided into shares of the par value of ten dollars each. The shares of the capital stock shall be subscribed and paid for at such sum in cash per share, not less than par, as the incorpora­ tors prescribe, and the subscribers therefor shall, at the time of subscription, pay to the commissioners hereinafter named, for the use of the corooration, not less than ten ner cent of the par value thereof. The balance due ur>on such subscriptions shall be paid to the corporation in such instalments and at such times as the directors determine, provided the entire canital stock to the amount of not less than two million dollars and a surplus of not less than one million dollars shall be mid in, in cash, before said corporation commences business. The capital 350 SPECIAL ACTS [Jan., Sr. No. 281 stock of the corporation shall be transferable in accordance with the bylaws; and a transfer agent may be employed. SEC. 4. The corporate office shall be at Greenwich or at some other town in Connecticut and the corporation may es­ tablish and maintain other offices and agencies in other towns of Connecticut and elsewhere. SEC. 5. The property and affairs of the corporation shall be managed by a board of not less than nine directors, and by such committees of the board of directors, officers and agents as the board and the bylaws of the corporation em­ power. The number and the terms of office of the directors shall be determined from time to time by the board of direc­ tors in accordance with the bylaws. The directors shall be chosen by ballot by the stockholders, except that, if any va­ cancy occurs in the board of directors, such vacancy may be filled by the remaining directors for the unexpired portion of the term, and if the number of directors is increased by a vote of the board of directors between meetings of stockholders, the additional directors, not to exceed three, may be chosen by the board of directors for terms expiring with the next an­ nual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. The first meeting of the subscribers shall be held at a time and place to be ap­ pointed for that purpose by the commissioners hereinafter named, and written notice of such meeting, stating the time and place thereof, shall be given by the commissioners, or a majority of them, to each subscriber in person or by mail at least five days before such meeting; but such notice may be waived by a writing signed by all of such subscribers and a majority of the commissioners, specifying the time and place of such meeting, which waiver shall be recorded at length upon the records of the corporation. At such meeting or at any adjournment thereof the subscribers to the canital stock may adopt such bylaws, rules and regulations as may be deemed advisable for the regulation of the affairs of the corporation and shall elect not fewer than nine directors. SEC. 6. The annual meeting of the stockholders of the cor­ poration shall be held at such time during the first half of each year and unon such notice as may be determined from time to time either by or in accordance with the bvlaws. If the corporation fails to hold its annual meeting at the time specified for the meeting in any year or fails to elect directors thereat, the corporation shall not be dissolved nor shall its rights be impaired thereby, but a special meeting of the stock­ holders shall be called, and at such meeting directors to fill 1967] OF CONNECTICUT 351 SP. NO. 281

the places of the directors whose terms expired may be elected and any other proper business may be transacted. At all meet­ ings of the stockholders each stockholder shall be entitled to vote in person or by an attorney duly authorized by a written proxy, each share of stock represented at the meeting shall be entitled to one vote and the stockholders represented at the meeting shall constitute a quorum. SEC. 7. The directors of the corporation shall choose from among their number a chairman of the board of directors, and a president and shall also elect a treasurer and a secretary who need not be members of the board of directors each of whom shall hold office for a term of one year and until his successor shall be elected by the board of directors. The board of directors of the corporation shall have power at any time to appoint one or more vice presidents and such other officers, agents or clerks as said board of directors deems expedient or proper for carry­ ing on the business of the corporation and any person so ap­ pointed shall hold office at the pleasure of the board of direc­ tors. Vacancies in any elective office may be filled for the re­ mainder of the term in which the same occur by a majority vote of the directors then in office. SEC. 8. The board of directors shall have the power to make and prescribe such bylaws, rules and regulations as to them appear needful and proper respecting the management of the property, assets and effects of the corporation, the du­ ties, powers and conduct of the officers and agents thereof, the meetings of directors, the management and conduct of the business of said corporation, and all matters pertaining thereto, and in their discretion to repeal, alter or modify such bylaws and rules and regulations, provided that no action taken hereunder shall be repugnant to or inconsistent with the provisions of any applicable law of the state of Connec­ ticut, or of the United States, or any provision of this charter. SEC. 9. To carry out the purpose of this act and to organ­ ize the corporation, the incorporators are appointed commis­ sioners to open books of subscription and to receive subscrip­ tions to the capital stock of the corporation, to receive the first instalments on such subscriptions, to close the subscription books when the capital stock has been subscribed to the full amount, not less than two million dollars, with which the in­ corporators have determined to commence business, and, if the capital stock is oversubscribed, to apportion the same in their discretion among the subscribers. When the capital stock has been so subscribed, the commissioners or a majority of them shall call the first meeting of the subscribers as provided 352 SPECIAL ACTS [Jan., SP. NO. 282 in section 4 of this act for the purpose therein set forth and, when the bylaws have been adopted and the directors chosen and the board of directors so chosen has been organized by the choice of a president, one or more vice presidents and one or more secretaries, the commissioners shall pay to the officers of the corporation all moneys received by them upon subscrip­ tions to the capital stock, and the corporation shall thereupon be fully organized.

Approved June 21, 1967.

[House Bill No. 2685.] [282.]

AN ACT CONCERNING AN EXCHANGE OF LAND BETWEEN THE STATE PARK AND FOREST COM­ MISSION AND LITCHFIELD.

Subject to the approval of the attorney general, the state park and forest commission shall enter into an agreement with the town of Litchfield whereby said commission shall convey two parcels of land, bordering on the Northfield Cemetery in said town and identified as 'To Be Conveyed to Northfield Cemetery By State Park and Forest Commission" on the map of G. A. Hanson, Land Surveyor, dated December, 1966, to said town to be used for cemetery purposes, and said town shall convey one parcel of land bordering on said cemetery and identified as "To Be Conveyed to State Park and Forest Commission By Northfield Cemetery" on said map to said commission.

Approved June 29, 1967. 1967] OF CONNECTICUT 353 SP. NO. 283

[Modified House Bill No. 2816.] [283.]

AN ACT MAKING AN APPROPRIATION FOR REPAIRS TO THE COVERED BRIDGE IN KENT.

The state highway department is directed forthwith to render secure the existing covered bridge, Bull's bridge so-called, for vehicular traffic, provided any changes to the structure and appearance of said bridge shall be approved by the board of selectmen of the town of Kent.

Approved June 29, 1967.

[Substitute for Senate Bill No. 301.] [284.]

AN ACT CREATING AN INTERIM PUBLIC PERSONNEL COMMITTEE.

An interim public personnel committee shall be appointed as follows: The president pro tempore of the senate shall ap­ point six members of the senate and the speaker of the house shall appoint six members of the house of representatives. Said committee shall study state public personnel problems and shall make a report to the governor and the general assembly on or before January 10, 1969. The members of said committee shall be reimbursed for expenses incurred in the performance of their duties.

Approved June 29, 1967. 354 SPECIAL ACTS [Jan., SP. NO. 285

[Substitute for Senate Bill No. 164,] [285.]

AN ACT PROVIDING RETIREMENT CREDIT FOR LOUIS ZAICEK.

Louis Zaicek of Wiliington shall receive credit for state re­ tirement purposes for approximately twenty months of state service between 1934 and 1939, provided he pays to the state employees retirement fund the amount, based on the salary he received during said period, that he would have been re­ quired to contribute if his salary had been paid by the state, with interest thereon at five per cent per annum.

Approved June 29, 1967.

[Senate Bill No. 369.] [286.]

AN ACT PROVIDING TEACHERS' RETIREMENT SYSTEM CREDIT FOR HILDA M. PODOLOFF.

Hilda M. Podoloff of Bethany shall receive credit in the state teachers' retirement system for four years and three months of public school service as a substitute and homebound instruction teacher upon payment to the retirement system the established rate of contributions to said system at the time of such service, together with interest thereon at the rate of five per cent per annum from the date of such service to the date of payment.

Approved June 29, 1967. 1967] OF CONNECTICUT 355 SP. NO. 287

[Modified Senate Bill No. 232.] [287.]

AN ACT CONCERNING STATE RETIREMENT CREDIT FOR JULIUS GARBUS.

Julius Garbus of West Hartford shall be credited for state retirement purposes for the period from July 30, 1942, to February 16, 1944, during which time he was employed by the U.S. government (bureau of public roads) as an inspec­ tor of road and bridge construction on wartime emergency construction of the Alaska highway, upon payment to the state employees retirement fund the amount of such con­ tribution he would have paid during such period if he had continued in state employment, based on his salary rate as of July, 1942, together with interest at the rate of five per cent per annum.

Approved June 29, 1967.

[Senate Bill No. 705.] [288.]

AN ACT CONCERNING THE CLASSIFIED STATUS OF HAROLD P. HARTENSTEIN, D.D.S.

The provisions of Chapter 63 of the General Statutes not­ withstanding Harold P. Hartenstein D.D.S., of North Haven, shall upon his election in writing presented to the state person­ nel director on or before October 1, 1967 be reinstated in the classified service as an Institutional Dentist at that step in the salary plan for classified employees, or at the first or second longevity, that he would have been on had his employment been continuous and his status not been changed to unclassified during or about the year 1952.

Approved June 29, 1967. 356 SPECIAL ACTS [Jan., SP. NO. 289

[Senate Bill No. 545.] [289.]

AN ACT CONCERNING RETIREMENT CREDIT FOR BERTHA R. GRIECO.

Bertha R. Grieco of New Britain shall receive credit for state retirement purposes for her period of service from 1941 to 1945 (3 years and 4 months) at the Army Ordinance, Springfield District; and from 1945 to 1951 (5 years and 9 months) at the Veterans Administration Hospital, Newington, Connecticut upon payment to the state employees retirement fund for each month of such service of a sum equal to one- twelfth of five per cent of her yearly gross compensation as of the date such service was rendered without interest.

Approved June 29, 1967.

[Senate Bill No. 372.] [290.]

AN ACT CONCERNING A PAYMENT OF A PENSION TO CLIFFORD A. KYLE.

The comptroller shall draw his order on the treasurer monthly, beginning on the first day of the month immedi­ ately following the passage of this act in favor of Clifford A. Kyle of Bethel in the amount of one hundred dollars for the remainder of his life.

Approved June 29, 1967. 1967] OF CONNECTICUT 357 Sp. No. 291

[Senate Bill No. 791.1 [291.]

AN ACT CONCERNING RETIREMENT CREDIT OF JOSEPH LYNCH.

Joseph Lynch of Bridgeport shall receive credit in the state employees retirement system for the period from February 10, 1943, to August 23, 1953, inclusive, upon payment to the state employees retirement fund of the amount of contributions he would have paid if he had been a member of the state em­ ployees retirement system throughout such period with inter­ est at five per cent per year from the time of such service to the date of payment.

Approved June 29, 1967.

[Modified Senate Bill No. 1086.] [292.]

AN ACT CONCERNING REIMBURSING KATHRYN F. OAKLEY FOR UNUSED SICK LEAVE ACCRUED TO HER CREDIT PRIOR TO RETIREMENT.

The comptroller shall draw his order on the treasurer in favor of Kathryn F. Oakley, of Hartford, for the sum of eight hun­ dred seventy-two dollars and eighty-two cents to reimburse her for unused sick leave which had accrued to her credit prior to her termination of state employment.

Approved June 29, 1967. 358 SPECIAL ACTS [Jan., SP. NO. 293

[Senate Bill No. 794.] [293.1

AN ACT PROVIDING STATE RETIREMENT CREDIT FOR B. VINCENT McKELVEY.

B. Vincent McKelvey of Fairfield shall be credited for pur­ poses of the state employees retirement system for the period of service rendered by him to the city of Bridgeport from Janu­ ary 27, 1938, to July 15, 1948, upon payment to the state em­ ployees retirement fund of contributions at the rate of five per cent of the salary received by him for such service with interest at five per cent per annum from the date of such service to the date of payment.

Approved June 29, 1967.

[Senate Bill No. 1294.] [294.]

AN ACT CONCERNING RETIREMENT CREDIT FOR ANTHONY J. MARADIE.

Anthony J. Maradie of Wethersfield shall receive credit in the state employees retirement system for the period equaling two full years for time lost as a result of injuries suffered while an employee of the state of Connecticut, provided he shall pay into the state employees retirement fund, on or before October 1, 1967, the amount he would have paid had his salary during such period been paid by the state, together with interest thereon at five per cent per annum.

Approved June 29, 1967. 1967] OF CONNECTICUT • 359 SP. NO. 295

[Senate Bill No. 1307.] [295.]

AN ACT CONCERNING EXEMPTING RONALD KWAS- NIK FROM OBLIGATION TO CONTRIBUTE UN­ DER SECTION 17-295.

Notwithstanding the provisions of section 17-295 of the 1965 supplement to the general statutes, Ronald Kwasnik shall not be legally liable for the support of Antoinette Kwasnik at a state humane institution.

Approved June 29, 1967.

[Senate Bill No. 1472.] [296.]

AN ACT WAIVING ASSESSMENT OF INTEREST ON CONTRIBUTIONS OF FRANK J. FERLAZO TO THE STATE RETIREMENT FUND FOR MILITARY SERVICE CREDIT.

Frank J. Ferlazo of Manchester shall receive credit in the state employees retirement system for his period of service in the armed forces of the United States from February 2, 1943, to February 9, 1946, upon payment to the state employees retirement fund of one-twelfth of four per cent of his first year's salary as a state employee multiplied by the total num­ ber of months of such military service.

Approved June 29, 1967. 360 * SPECIAL ACTS [Jan., SP. NO. 297

[Senate Bill No. 1862.] [297.]

AN ACT CONCERNING RETIREMENT CREDIT FOR ESTELLE T. STANKIEWICZ OF THE CITY OF NORWICH.

The city of Norwich may, by action of its council, give credit to Estelle T. Stankiewicz of said city for purposes of the em­ ployee's retirement system for service rendered said city from October 14, 1927, to July 6, 1945, as an employee of the city of Norwich gas and electric department and for six years of serv­ ice to the city of Norwich board of education provided said person shall contribute to said retirement fund an amount equal to the contribution she would have made as a member of the retirement system plus five per cent interest per annum.

Approved June 29, 1967.

[Senate Bill No. 1832.] [298.]

AN ACT CONCERNING THE RETIREMENT OF MRS. BERNICE D. FLOOK FROM SERVICE WITH THE PUBLIC SCHOOL OF BRIDGEPORT.

All of the provisions of section 10-166 of the 1965 supple­ ment to the general statutes including those provisions which became effective July 1, 1965, shall apply to Mrs. Bernice D. Flook of Bridgeport whose effective retirement date was Tune 30, 1965.

Approved June 29, 1967. 1967] OF CONNECTICUT 361 SP. NO. 299

[Senate Bill No. 214.] [299.]

AN ACT AUTHORIZING WILLIAM P. FLEMING TO AP­ PEAL FROM AN AWARD OF THE HIGHWAY COM­ MISSIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13-150 of the general statutes, revision of 1958, William P. Fleming of Southbury may appeal from an award by the high­ way commissioner made in relation to land located in said town. Such appeal shall be made under the provisions of sec­ tion 13a-76 of the general statutes on or before October 1, 1967, and the fact that said section provides that an appeal must be made within six months after the filing of the assessment of damages shall not be a defense to such an appeal, nor may the state highway commissioner assert that such appeal was not timely made. If, on appeal taken under this act, a state referee allows an award greater than the award of the highway com­ missioner on said property, interest on any judgment shall ac­ crue from the date of the filing of the state referee's report to the date of judgment.

Approved June 29, 1967.

[Senate Bill No. 1989.] [300.]

AN ACT CONCERNING RETIREMENT CREDIT FOR EDWARD W. GILLIGAN OF HARTFORD.

Edward W. Gilligan of Hartford shall receive credit in the state employees retirement system for the period between Sep­ tember 15, 1947, to September 15, 1951, during which time he was an employee of the housing authority of the city of Hart­ ford upon payment by him into the state employees retirement fund of the amount he would have paid had his salary during such period been paid by the state, plus interest at the rate of five per cent per annum.

Approved June 29, 1967. 362 SPECIAL ACTS [Jan., SP. NO. 301

[Senate Bill No. 1.1 [301.]

AN ACT MAKING AN APPROPRIATION TO COMPLETE CONSTRUCTION OF A STATE POLICE SHOOTING RANGE.

The sum of ten thousand dollars is appropriated to the state police department for completion of construction of a shooting range in the town of Simsbury.

Approved June 29, 1967.

[House Bill No. 5422.] [302.]

AN ACT AUTHORIZING THE STATE OF CONNECTICUT TO TRANSFER A PARCEL OF LAND TO THE CITY OF WILLIMANTIC AND TO GRANT AN EASEMENT TO SAID CITY.

The state treasurer shall transfer and grant to the city of Wil- limantic a certain parcel of land, bounded and described as fol­ lows : Beginning at a point in the southerly street line of Mans­ field avenue, 390 feet, more or less, east of the easterly street line of Mansfield avenue; thence S 53° 00' east a distance of 344.6 feet along land of Elsie Brunelle 136 feet, more or less, Rose Calderado and Anna Alfier 34 feet, more or less, Herman Calderado 34.5 feet, more or less, David and Sonya Fagan, 100 feet, more or less, and Monticello street, 40.1 feet, more or less, to a point in the easterly street line of Monticello street 625 feet, more or less, north of the center line of Summit street ex­ tension thence N 32° 40' E a distance of 50.2 feet along said easterly street line of Monticello street and other land of the state of Connecticut known as Windham Regional Technical School to a point being the northeasterly corner of the parcel herein described, thence N 53° 00' W 275 feet along other land of the state of Connecticut known as Willimantic State College and parallel and 50 feet northerly of the first described line to a point in the existing east terminus of Handfield avenue, thence 19671 OF CONNECTICUT 363 SP. No. 303

S 08° 30' W a distance of 11 feet along the easterly terminus of Handheld avenue to a point in the southerly street line of said Handheld avenue, thence N 81° 3C W a distance of 82 feet along said southerly street line of Handheld avenue to the point of beginning. The above description is meaning to convey a strip of land 50 feet wide and 310 feet long, more or less, for the purpose of laying out a public street. The treasurer shall also grant the right to drain from the northeasterly corner of land herein conveyed in a north and easterly direction to a low area and existing water course on other adjacent land of the state.

Approved July 6, 1967.

[Modified Senate Bill No. 618.] [303.]

AN ACT CONCERNING RETIREMENT CREDIT FOR A. HAROLD CAMPBELL.

A. Harold Campbell of Middletown shall receive full and continuous credit in the state employees retirement system for the period when he was employed under the voucher system by tne state, as public defender of the superior court for Mid­ dlesex county, from September 5, 1940, to January 1, 1946, during which period he contributed to the retirement fund.

Approved June 29, 1967

[Senate Bill No. 539.] [304.]

AN ACT CONCERNING RETIREMENT CREDIT FOR FREDERICK W. AVE-LALLEMANT.

Frederick W. Ave-Lallemant of Glastonbury an employee of the state board of education and services for the blind shall 364 SPECIAL ACTS [Jan., SP. No. 305

be given full credit for retirement purposes for the period from April, 1944, to September, 1950, when he was employed by the federal office of vocational rehabilitation and its fiscal agent the Washington Society for the Blind as a rehabilitation coun­ selor and placement specialist for the blind, upon payment to the state employees retirement fund before January 1, 1968, of the amount he would have paid had his salary been paid by the state of Connecticut during such period, plus interest at five per cent per annum.

Approved June 29, 1967.

[Substitute for Senate Bill No. 538.] [305.]

AN ACT CONCERNING RETIREMENT CREDIT FOR JULIA M. BADALIAN.

Julia M. Badalian of West Hartford shall obtain credit in the retirement allowance fund for the city of Hartford for her period of service with the Hartford public library from July 1, 1929, to March 1, 1945, upon payment by her into said retirement allowance fund of such amount as she would have paid on her earnings during said period had she then been a public school teacher in the city of Hartford.

Approved June 29, 1967.

[Substitute for Senate Bill No. 1578.] [306.]

AN ACT CONCERNING THE RETIREMENT SALARY OF CERTAIN WORKMEN'S COMPENSATION COMMIS­ SIONERS.

SECTION 1. The retirement salary of each person retired prior to July 1, 1965, under the provisions of section 31-283 of 1967] OF CONNECTICUT 365 SP. NO. 307 the general statutes or any predecessor statute shall be in­ creased in the amount of five per cent of the monthly retire­ ment salary being paid to him on June 30, 1965. SEC. 2. This act shall take effect July 1, 1967.

Approved June 29, 1967.

[Senate Bill No. 10043.] [307.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30,1967.

The following amount is appropriated for the fiscal year end­ ing June 30, 1967: General Fund Attorney General Fixed Charges Medical Payments and Awards of Compensation to State Employees Injured on the Job $20,000

Approved June 13, 1967.

[Substitute for Senate Bill No. 1181.] [308.]

AN ACT PROVIDING FOR THE ESTABLISHMENT OF A REGIONAL COMMUNITY COLLEGE IN THE GREATER HARTFORD-NORTH CENTRAL CON­ NECTICUT REGION.

The board of trustees for regional community colleges is authorized to establish a regional community college to serve the greater Hartford-north central Connecticut region as ap­ 366 SPECIAL ACTS [Jan., SP. NO. 309

proved by the commission for higher education to be part of the state system of community colleges. Such college shall begin operation after July 1, 1967.

Approved June 29, 1967.

[Substitute for Senate Bill No. 746.] [309.]

AN ACT CONCERNING A REGIONAL COMMUNITY COLLEGE IN WATERBURY.

The board of trustees for regional community colleges is authorized to establish a regional community college to serve the central Naugatuck Valley region as approved by the com­ mission for higher education to be part of the state system of community colleges. Such college shall begin operation after July 1, 1967.

Approved June 29, 1967.

[Substitute for Senate Bill No. 130.] [310.]

AN ACT MAKING A GRANT TO THE NATURAL FAMILY PLANNING ASSOCIATION OF CONNECTICUT.

The comptroller shall draw his order on the treasurer in the amount of five thousand dollars for each year of the fiscal biennium 1967-1969 in favor of The Natural Family Planning Association of Connecticut as a grant in aid.

Approved June 28, 1967. 19671 OF CONNECTICUT 367 SP. NO. 311

[Senate Bill No. 207.] [311.]

AN ACT AUTHORIZING ETHEL D. WINSHIP TO APPEAL FROM AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13-150 of the general statutes, revision of 1958, Ethel D. Winship of Southbury may appeal from an award by the highway commissioner made in relation to land located in said town. Such appeal shall be made under the provisions of section 13a-76 of the general statutes on or before October 1, 1967, and the fact that said section provides that an appeal must be made within six months after the filing of the assess­ ment of damages shall not be a defense to such an appeal, nor may the state highway commissioner assert that such appeal was not timely made. If, on appeal taken under this act, a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judgment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved June 28, 1967.

[Modified Senate Bill No. 374.] [312.]

AN ACT CONCERNING THE GRANTING OF A PENSION TO THE WIDOW OF A CAREER STATE EMPLOYEE.

The comptroller shall draw his order on the treasurer month­ ly, beginning July 1, 1967, in favor of Elizabeth H. Doyle, a widow of a state employee, in the amount of one hundred and twenty-five dollars for the remainder of her life or until her remarriage.

Approved June 28, 1967. 368 SPECIAL ACTS [Jan., SP. NO. 313

[Senate Bill No. 377.] [313.]

AN ACT CONCERNING RETIREMENT CREDIT FOR VINCENT J. McSWEENEY.

Vincent J. McSweeney of Quinebaug shall receive credit for purposes of retirement as a state policeman under subsection (a) of section 5-173 of the general statutes for his service as an inspector for the liquor control commission from December 1, 1956, to March 8,1958.

Approved June 28, 1967.

[House Bill No. 5429.] [314.]

AN ACT MAKING APPROPRIATIONS FOR THE EX­ PENSES OF THE STATE FOR THE FISCAL PERIOD ENDING JUNE 30, 1969.

The following sums are appropriated for the annual or biennial period as indicated and for the purposes described below. SECTION 1. GENERAL FUND 1967-68 1968-69 1967-69 LEGISLATIVE COMMISSIONER'S OFFICE Current Expenses Personal Services $24,480 $26,560 Other Expenses 50,000

$24,480 $76,560 $101,040 HOSPITAL REVIEW STUDY COMMITTEE Current Expenses $15,000 SITE SELECTION AND PLANNING COMMISSION FOR COURT FACILITIES IN NEW LONDON COUNTY Current Expenses $1,000 JUVENILE COURT STUDY COMMISSION Current Expenses $5,000 COMMISSION TO REVISE THE CRIMINAL STATUTES OF THE STATE Current Expenses $60,000 1967] OF CONNECTICUT 369 SP. NO. 314

1967-68 1968-69 1967-69 PLANNING AND ZONING ADVISORY COMMITTEE Current Expenses $30,000 LEGISLATIVE AND EXECUTIVE COMMITTEE ON HUMAN RIGHTS Current Expenses $100,000 COMMISSION TO STUDY THE QUALIFICATION OF ELECTORS Current Expenses $5,000 COMMITTEE TO STUDY THE PURCHASE OF FISHER'S ISLAND Current Expenses $2,000 STUDY COMMITTEE TO EXAMINE THE NEED FOR FAMILY PHYSICIANS IN CONNECTICUT Current Expenses $5,000 COMMITTEE TO STUDY THE FEASIBILITY OF ESTABLISHING A PORT AUTHORITY Current Expenses $2,000 COMMITTEE TO STUDY THE DREDGING OF THE CONNECTICUT RIVER Current Expenses $1,000 INTERIM COMMITTEE ON JUDICIAL AND GOVERNMENTAL FUNCTIONS Current Expenses $15,000 PROBATE LAWS' REVISION STUDY COMMISSION Current Expenses $15,000 COMMISSION TO STUDY ESTABLISHMENT OF STATE EPILEPTIC FACILITY Current Expenses $1,000 INSURANCE COVERAGE STUDY COMMITTEE Current Expenses $2,000 SECRETARY OF THE STATE Publication Other Expenses $5,000 $5,000 TAX DEPARTMENT Auditing Personal Services $5,500 $5,800 $11,300 DEPARTMENT OF FINANCE AND CONTROL OFFICE OF THE COMMISSIONER Other Than Payments to Local Governments Community Service Programs $200,000 BUDGET DIVISION Management Surveys Personal Services $4,700 $5,280 $9,980 370 SPECIAL ACTS [Jan., SP. NO. 314

1967-68 1968-69 1967-69 PERSONNEL DEPARTMENT Personnel Services Other Expenses $2,000 $2,000 $4,000 DEPARTMENT OF PUBLIC WORKS Managing and Maintaining Buildings and Grounds Personal Services $20,000 $22,200 Other Expenses 50,000 50,000 Operation and Maintenance of Court Houses Personal Services 1,730 1,730 Other Expenses 30,000 40,000 Examination and Regulation of Architects Other Expenses 1,500 1,500 Examination and Licensing of Television Servicemen Personal Services 10,500 12,060 Other Expenses 2,036 2,036

$115,766 $129,526 $245,292 COMMUNITY DEVELOPMENT ACT Current Expenses, Grants, and Capital Outlay $2,000,000 BOARD OF PERMIT EXAMINERS Current Expenses $1,000 BANKING DEPARTMENT Supervision of Securities, Small Loans and Sales Finance Personal Services $35,000 $30,000 Other Expenses 10,000 5,000

$45,000 $35,000 $80,000 INSURANCE DEPARTMENT Examination of Records Personal Services $25,000 $27,000 $52,000 LABOR DEPARTMENT Enforcement of Labor Relations Act Personal Services $1,960 $2,000 Mediation and Arbitration Personal Services 7,000 7,500

$8,960 $9,500 $18,460 1967] OF CONNECTICUT 371 Sp. NO. 314

1967-68 1968-69 1967-69 DEPARTMENT OF CONSUMER PROTECTION Food Division Personal Services $17,180 $22,570 Other Expenses 2,500 2,500 Drug Division Personal Services 7,000 10,250 Other Expenses 500 500 Consumer Advisory Council 1,600 1,600 Equipment Other Than Office $7,000

$28,780 $37,420 $73,200 DEPARTMENT OF AERONAUTICS Operation of State Airports Personal Services $19,250 $20,250 $39,500 COMMISSION ON CIVIL RIGHTS Conciliation and Enforcement Personal Services $7,000 $7,000 Other Expenses 3,000 3,000 $10,000 $10,000 $20,000 WORKMEN'S COMPENSATION COMMISSION Third District Other Expenses $400 $400 Fifth District Other Expenses 700 700 $1,100 $1,100 $2,200 MILITARY DEPARTMENT Operation and Maintenance of Property Other Expenses $20,000 $20,000 $40,000 DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES BUREAU OF BUSINESS ADMINISTRATION Current Expenses Personal Services $27,480 $28,620 Other Expenses 900 900

$28,380 $29,520 $57,900 DIVISION OF AGRICULTURE Regulation and Control of Domestic Animals Other Expenses $13,000 $13,197 372 SPECIAL ACTS [Jan., SP. NO. 3.14 1967-68 1968-69 1967-69 Maintenance of Flood Retarding Structures Personal Services 6,250 6,440 Other Than Payments to Local Governments Soil Conservation Districts 8,000 8,000

$27,250 $27,637 $54,887 DIVISION OF PARKS AND FORESTS Improving Kent Hollow Dam Site, Stafford $10,000 DIVISION OF FISHERIES AND GAME Acquisition of Hunting and Fishing Areas Other Expenses $4,300 $4,300 DIVISION OF WATER RESOURCES Algae Control $30,000 Dredging Stony Creek Harbor 19,000 Dredging Niantic River 25,000 Dredging and Pollution Control of Alewife Cove 50,000

$124,000 DIVISION OF GEOLOGICAL AND NATURAL HISTORY SURVEY Current Expenses Other Expenses $1,800 $1,800 $3,600 CONNECTICUT DEVELOPMENT COMMISSION Other Than Payments to Local Governments Small Business Development Centers $20,000 HISTORICAL COMMISSION Current Expenses Personal Services $5,000 $5,000 Other Expenses 5,000 5,000 $10,000 $10,000 $20,000 DEPARTMENT OF HEALTH CENTRAL OFFICE Administration Personal Services $3,860 $4,400 $8,260 DIVISION OF PUBLIC HEALTH Licensing and Registration Personal Services $2,407 $2,947 1967] OF CONNECTICUT 373 Sr. No. 314

1967-68 1968-69 1967-69 Community Health Services Personal Services 64,360 64,360 Other Expenses 45,000 55,000 Sanitary Engineering Personal Services 5,000 10,000 Laboratory Services Personal Services 52,440 54,530 Preventable Diseases Personal Services 9,494 14,536 Clean Air Task Force and Air Pollution Control Commission Current Expenses $30,000 Other Than Payments to Local Governments Grants for Nursing Education 50,000 Cystic Fibrosis Research— St. Francis Hospital 5,000 Payments to Local Governments District Department of Health 45,600 45,600 Equipment 12,000

$224 301 $296,973 $568,274 DIVISION OF MENTAL RETARDATION OFFICE OF MENTAL RETARDATION Regional Center Transportation Current Expenses $50,000 Other Than Payments to Local Governments Vocational Training Centers for Mentally Retarded Persons $15,000 $15,000

$15,000 $15,000 $80,000 MANSFIELD TRAINING SCHOOL Supervision and Care of Those Outside Institution Other Expenses $15,000 $15,000 Equipment $15,000

$15,000 $15,000 $45,000 SEASIDE REGIONAL CENTER Supervision and Care of Those Outside Institution Personal Services $26,980 $30,450 $57,430 374 SPECIAL, ACTS [Jan., SP. NO. 314 1967-68 1968-69 1967-69 NEW HAVEN REGIONAL CENTER Supervision and Care of Those Outside Institution Other Expenses $14,000 $14,000 $28,000 DEPARTMENT OF MENTAL HEALTH Care of Patients Personal Services $157,500 $232,500 Other Than Payments to Local Governments Grants to Psychiatric Clinics for Children $160,000 Grants to General Hospitals for Psychiatric Clinics 150,000 Grants for Regional Mental Health Councils 105,000 Grants for Community Comprehensive Mental Health Services 105,000 Medical Center for Disturbed- Retarded Children 20,000

$157,500 $232,500 $930,000 ALCOHOLISM DIVISION Care of Patients Personal Services $30,000 $39,000 Education and Training Other Expenses 3,000 3,000 Care of Those Outside Institution Personal Services 23,000 27,000

$56,000 $69,000 $125,000 VETERANS HOME AND HOSPITAL Administration Personal Services $7,720 $8,800 General Services Personal Services 3,580 4,120 Equipment $100,000

$11,300 $12,920 $124,220 DEPARTMENT OF WELFARE District Field Operations Personal Services $25,000 $25,000 Other Than Payments to Local Governments 1967] OF CONNECTICUT 375 SP. NO. 314

1967-68 1968-69 1967-69 Girls Committed to Charitable Institutions 42,250 42,250 Payments to Local Governments Assistance to Towns for Welfare Purposes 1,560,000 1,200,000

$1,627,250 $1,267,250 $2,894,500 COMMISSION ON SERVICES FOR ELDERLY PERSONS Payments to Local Governments Elderly Centers $10,000 Other Than Payments to Local Governments Elderly Centers 40,000

$50,000 DEPARTMENT OF EDUCATION Mystic Oral School for the Deaf Personal Services $48,122 $86,549 Other Expenses 8,817 8,217 Other Than Payments to Local Governments Teacher Training $100,000 Payments to Local Governments State Aid for School Library Books 75,000 100,000 Public School Buildings 250,000 4,750,000 Special Education 950,000 1,150,000 Educational Programs for Disadvantaged Children— Non-Public Schools 768,000 Intercommunity Education of Disadvantaged Children 250,000

$1,331,939 $6,094,766 $8,544,705 COMMISSION ON THE ARTS Other Than Payments to Local Governments Grants to Local Artists and Art Councils $25,000 COMMISSION FOR HIGHER EDUCATION Other Than Payments to Local Governments Connecticut Talent Assistance Cooperative $200,000 376 SPECIAL ACTS [Jan., SP. NO. 314 1967-68 1968-69 1967-69 Teacher Education Pilot Program 150,000 Training Teachers of Handicapped Children 5,000 $355,000 UNIVERSITY OF CONNECTICUT Extension and Public Service Personal Services $12,000 $15,000 Other Expenses 1,000 2,000 Equipment $90,000 $13,000 $17,000 $120,000 STATE BOARD FOR STATE COLLEGES Instruction and Departmental Research Personal Services $360,000 $405,000 Organized Activities Relating to Educational Departments Personal Services 40,000 144,000 Libraries Personal Services 11,000 23,000 Operation and Maintenance of Physical Plant Personal Services 61,000 66,000 Other Expenses 25,000 25,000 General Administration Personal Services 17,000 20,000 Equipment $103,000 $514,000 $683,000 $1,300,000 STATE BOARD FOR REGIONAL COMMUNITY COLLEGES REGIONAL COMMUNITY COLLEGES Instruction and Departmental Research Personal Services $417,000 $435,000 Other Expenses 10,700 10,700 Libraries Personal Services 39,000 43,000 Other Expenses 1,000 1,000 General Expense Personal Services 39,000 43,000 Other Expenses 18,500 18,500 Operation and Maintenance of Physical Plant Personal Services 24,000 25,000 19671 OF CONNECTICUT 377 SP. NO. 314

1967-68 1968-69 1967-69 Other Expenses 100,000 100,000 General Administration Personal Services 21,000 23,000 Other Expenses 6,300 6,300 Other Than Payments to Local Governments Loans to College Students 1,000 1,000 Work Study Programs 1,000 1,000 Equipment $114,000

$678,500 $707,500 $1,500,000 STATE LIBRARY Other Than Payments to Local Governments County Association Law Libraries $56,042 $56,042 Payments to Local Governments Free Public Library 125,000 125,000

$181,042 $181,042 $362,084 STATE JAILS Food Service Other Expenses $8,500 $8,500 County Sheriffs Personal Services 30,750 30,750

$39,250 $39,250 $78,500 COMMISSION ON ADULT PROBATION Probation Services Other Expenses $8,500 $9,500 $18,000 JUDICIAL DEPARTMENT Supreme Court Personal Services $200 $200 Superior Court Personal Services 179,700 231,000 Other Expenses 157,400 230,000 Common Pleas Court Personal Services 56,200 60,000 Other Expenses 50,000 70,000 Juvenile Court Personal Services 66,000 68,000 Other Expenses 5,000 5,000 Circuit Court Personal Services 20,200 27,000 Other Expenses 183,600 251,400 378 SPECIAL ACTS [Jan., SP. NO. 314 1967-68 1968-69 1967-69 Equipment $10,000 $718,300 $942,600 $1,670,900 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Fire Training School— Willimantic $5,000 $20,000 Fire Training School— Litchfield 5,000 20,000 Blind Veterans Association $1,000 National Convention— Franco-American Veterans 1,000 National Convention— Italian-American Veterans 1,000 Other Than Payments to Local Governments State Employees Pension and Retirement Salaries 555,000 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property 62,000

$10,000 $40,000 $670,000 Total—General Fund Appropriations $6,028,688 $11,124,844 $23,011,532 SECTION 2. HIGHWAY FUND MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Other Than Payments to Local Governments State Employees Pension and Retirement Salaries $185,000 Equipment for State Departments 56,300

$241,300 1967] OF CONNECTICUT 379 SP. NO. 314

1967-68 1968-69 1967-69 DEPARTMENT OF MOTOR VEHICLES Examination of Drivers, Inspection of Motor Vehicles and Investigations Personal Services $30,000 $48,000 Other Expenses 7,000 10,000 Registration of Motor Vehicles and Licensing of Drivers Personal Services 20,000 42,000 Other Expenses 10,000 25,000 Equipment $3,000 $67,000 $125,000 $195,000 DEPARTMENT OF EDUCATION Payments to Local Governments Driver Education—Non-Public Schools $35,000 COMMISSION TO STUDY FEASIBILITY OF LONG ISLAND SOUND BRIDGE Current Expenses $50,000 Total—Highway Fund Appropriations $67,000 $125,000 $521,300 SECTION 3. SPECIAL FUNDS EMPLOYMENT SECURITY- SPECIAL ADMINISTRATION FUND DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION Study of Merit Rating $25,000 Total—Special Funds Appropriations $25,000

Approved June 7,1967. 380 SPECIAL ACTS [Jan., SP. NO. 315

[Substitute for Senate Bill No. 1597.1 [315.]

AN ACT CONCERNING PROVIDING FUNDS FOR SPECIFIC HIGHWAY PURPOSES.

SECTION 1. The state bond commission shall have power in accordance with the provisions of this act, from time to time, to authorize the issuance of bonds of the state in one or more series and in principal amounts not in the aggregate exceed­ ing sixty-nine million one hundred fifty thousand dollars. From revenues available to the highway commissioner in the high­ way fund for the biennium ending June 30, 1969, and appropri­ ated to the highway department for highway construction for said biennium, five million eight hundred fifty thousand dollars shall be deemed to be appropriated for the purposes of this act. SEC. 2. The proceeds of the sale of said bonds, the funds available from the five million eight hundred fifty thousand dollar appropriation made in accordance with section 1 of this act and any moneys added in accordance with section 9 to the extent hereinafter stated, shall be used to pay or provide for the cost of planning, designing, laying out, constructing, recon­ structing, relocating, improving or signing the following sev­ eral highway facilities, each of which is or is made hereby a part of the state highway system that is hereinafter sometimes re­ ferred to as a "project" including in each case but not limited to costs and expenses of right of way or other property acquisi­ tions therefor or desirable in connection therewith, expenses in connection therewith for engineering, fiscal, architectural and legal work or services, and all administrative and other ex­ penses properly attributable thereto, except that the limitations of amount set forth in the following numbered subparagraphs may be exceeded in those instances where and to the extent federal moneys are added: (1) United States Route 1, bridge across the East River in Guilford and Madison, together with approaches, not exceed­ ing six hundred thousand dollars. (2) United States Route 1, bridge across the Oyster River in Old Saybrook, not exceeding three hundred thousand dollars. (3) United States Route 1 and Connecticut Route 135 in Fairfield in the vicinity of Grassmere Avenue, Ash Creek, Riv­ erside Drive, North Benson Road, South Benson Road, and Holland Hill Road, not exceeding two million dollars. (4) in East Hartford from the vicinity of Pitkin Street to the vicinity of Maple Street, not exceeding two hundred twenty-five thousand dollars. 1967] OF CONNECTICUT 381 SP. NO. 315

(5) Connecticut Route 2, from the vicinity of the Lebanon town line in Bozrah to the vicinity of Washington Street in Norwich, not exceeding two hundred twenty-five thousand dollars. (6) Connecticut Route 2 in Stonington from the vicinity of the present Connecticut Route 2 to the vicinity of the Rhode Island state line, not exceeding two million dollars. (7) Connecticut Route 2, from the vicinity of Connecticut Route 164 in Preston to the vicinity of Phelps Brook in North Stonington, not exceeding two million dollars. (8) United States Route 6, Plymouth Hill Bridge in Thomas- ton, not exceeding three hundred thousand dollars. (9) United States Route 6A, bridge across the Coginchaug River in Middletown, together with approaches, not exceeding five hundred thousand dollars. (10) Connecticut Route 8 from the vicinity of Bridgeport Avenue in Shelton to the vicinity of the Waterbury town line in Naugatuck, not exceeding one million dollars. (11) Connecticut Route 15 in Milford, deceleration lane at Wheeler Farms Road, not exceeding fifty thousand dollars. (12) Connecticut Route 22 in North Haven from the vicinity of State Street to the vicinity of Washington Avenue, not ex­ ceeding two million five hundred thousand dollars. (13) Connecticut Route 25 in Litchfield from the vicinity of Milton Road to the vicinity of Meadow Street, not exceeding two hundred fifty thousand dollars. (14) Connecticut Route 25 in New Hartford from the vicin­ ity of Connecticut Route 219 to the vicinity of South Road, not exceeding one million dollars. (15) Connecticut Route 45 in Washington from the vicinity of Connecticut Route 25 to the vicinity of Lake Waramaug, not exceeding one million dollars. (16) Connecticut Route 52 in Killingly from the vicinity of the Connecticut Turnpike to the vicinity of Connecticut Route 101, not exceeding one hundred fifty thousand dollars. (17) Connecticut Route 52 from the vicinity of in Putnam to the vicinity of Connecticut Route 193 in Thompson, not exceeding one hundred seventy-five thou­ sand dollars. (18) Connecticut Route 53 in Bethel from the vicinity of Nashville Road to the vicinity of Melillo Road, not exceeding nine hundred thousand dollars. (19) Connecticut Route 58 in Bethel from the vicinity of Sunset Road approximately .7 miles northerly, not exceeding four hundred thousand dollars. (20) Connecticut Route 63 Extension, Boulevard Bridge in 382 SPECIAL ACTS [Jan., SP. NO. 315

New Haven together with approaches, not exceeding four mil­ lion dollars. (21) Connecticut Route 63 in Naugatuck from the vicinity of Hazel Avenue to the vicinity of Connecticut Route 8, not exceeding one million dollars. (22) Connecticut Route 68 in Wallingford from the vicinity of North Main Street to the vicinity of Northrop Road, not exceeding one million dollars. (23) Connecticut Route 72 in Berlin from the vicinity of Connecticut Route 71A to the vicinity of United States Route 5 and Connecticut Route 15, not exceeding one hundred twenty- five thousand dollars. (24) Connecticut Route 72 in Plainville from the vicinity of Connecticut Route 177 to the vicinity of the Bristol town line, not exceeding five million dollars. (25) Connecticut Route 72 in Middletown from the vicinity of United States Route 6A to the vicinity of Newfield Street, not exceeding one million dollars. (26) Connecticut Route 72 in Plainville in the vicinity of Metacomet Road, not exceeding two hundred fifty thousand dollars. (27) Connecticut Route 72, railroad underpass and ap­ proaches on Middle Street in Bristol, not exceeding two million four hundred thousand dollars. (28) Connecticut Route 94 in Glastonbury from the vicinity of Connecticut Route 83 approximately .6 miles easterly, not exceeding six hundred fifty thousand dollars. (29) Interstate Route 95, interchange connection with United States Route 1 in Greenwich, not exceeding seven hundred thousand dollars. (30) Interstate Route 95, additional toll lanes in West Haven, not exceeding four hundred thousand dollars. (31) Interstate Route 95, connections to United States Route 1 and frontage roads in New Haven and East Haven, not ex­ ceeding four hundred thousand dollars. (32) Interstate Route 95, westbound ramp at Connecticut Route 156 in Old Lyme, not exceeding eight hundred thousand dollars. (33) Interstate Route 95 from the vicinity of Connecticut Route 2 in Stonington to the vicinity of Connecticut Route 49 in North Stonington, not exceeding four hundred thousand dollars. (34) Connecticut Route 106 in New Canaan from the vicinity of Connecticut Route 123, approximately .6 miles east­ erly, not exceeding three hundred thousand dollars. (35) Connecticut Route 108 in Shelton from the vicinity of 1967] OF CONNECTICUT 383 SP. NO. 315

Pine Street to the vicinity of Nells Rock Road, not exceeding three hundred thousand dollars. (36) Connecticut Route 110 in Stratford from the vicinity of Connecticut Route 15 to the vicinity of Warner Hill Road, not exceeding six hundred thousand dollars. (37) Connecticut Route 122 in Milford from the vicinity of Raxter Lane to the vicinity of Sparrow Bush Lane, not exceed­ ing three hundred thousand dollars. (38) Connecticut Route 136, a bridge over the Norwalk River at Washington Street in Norwalk, not exceeding six million dollars. (39) Connecticut Route 145 in Westbrook from the vicinity of Old Clinton Road to the vicinity of the Connecticut Turn­ pike, not exceeding three hundred thousand dollars. (40) Connecticut Route 146, replace railroad grade separa­ tion and approaches south of Meadow Street in Branfora, not exceeding two million dollars. (41) Connecticut Route 175 from the vicinity of Stanley street in New Britain to the vicinity of Hawley Street in New- ington, not exceeding two million five hundred thousand dollars. (42) Connecticut Route 254 in Thomaston from the vicinity of United States Route 6 to the vicinity of Walnut Hill Road, not exceeding six hundred fifty thousand dollars. (43) Connecticut Route 262 Extension in Watertown from the vicinity of Connecticut Road 855 to the vicinity of Frost Bridge Road, not exceeding six hundred thousand dollars. (44) Connecticut Route 275 from the vicinity of Old Eagle- ville Road in Coventry to the vicinity of Connecticut Route 32 in Mansfield, not exceeding one million dollars. (45) Connecticut Road 409 in Stratford from the vicinity of Connecticut Route 113 to the vicinity of the Connecticut Turn­ pike, not exceeding eight hundred thousand dollars. (46) Connecticut Road 649, a railroad underpass from the vicinity of Plant Street to the vicinity of Baker Cove in Groton, not exceeding one million one hundred thousand dollars. (47) Mount Carmel Connector from the vicinity of United States Route 5 to the vicinity of Connecticut Route 10, not exceeding eight million dollars. (48) Connecticut Route 2A extension in Preston from the vicinity of Connecticut Route 32 to a connection with Con­ necticut Route 2, not exceeding eight hundred thousand dol­ lars, for engineering and acquisition of rights of way. (49) United States Route 5 in Wallingford from the vicinity of Ward Street to the vicinity of North Street, not exceeding eight hundred thousand dollars. (50) United States Route 6 in Bristol from the vicinity of 384 SPECIAL ACTS [Jan., SP. NO. 315

Jerome Avenue to the vicinity of Stafford Avenue, not exceed­ ing four hundred thousand dollars. (51) United States Route 6 from west of the Hampton- Brooklyn town line to east of Stetson Road, not exceeding six hundred thousand dollars. (52) United States Route 6A from Interstate Route 84 in Cheshire to the vicinity of the Southington-Meriden town line, not exceeding two million dollars, for engineering and acquisi­ tion of rights of way. (53) Connecticut Route 10 from the vicinity of Spring Street in Southington to the vicinity of Connecticut Route 72 in Plain- ville, not exceeding five hundred thousand dollars. (54) Connecticut Route 12 in Thompson, various sections from the vicinity of Connecticut Route 200 to the Massachu­ setts state line, not exceeding four hundred thousand dollars. (55) Connecticut Route 15 from west of Reservoir Avenue in Trumhull to east of Huntington Road in Stratford, not exceed­ ing two million five hundred thousand dollars, for engineering and acquisition of rights of way. (56) United States Route 44 from east of Mountain Road in West Hartford to the vicinity of Connecticut Route 189 in Hartford, not exceeding six hundred thousand dollars. (57) Connecticut Route 52 in Killingly, two access ramps at Squaw Rock Road, not exceeding four hundred thousand dol­ lars. (58) Connecticut Route 69 in Woodbridge from the vicinity of Clark Road northerly approximately 0.7 mile, not exceeding three hundred thousand dollars. (59) Connecticut Route 69 from the vicinity of Pearl Lake Road in Waterbury to the vicinity of Scott Road in Prospect, not exceeding six hundred thousand dollars. (60) Connecticut Route 69 in Waterbury from the vicinity of Stillson Road to the vicinity of Lakewood Road, not exceed­ ing five hundred thousand dollars. (61) Connecticut Route 69 in Wolcott from the vicinity of Mad River Hill Road to northeast of Bound Line Road, not exceeding two hundred thousand dollars. (62) Connecticut Route 70 in Cheshire from the vicinity of Marion Road to the vicinity of Interstate Route 84, not exceed­ ing six hundred thousand dollars. (63) Connecticut Route 87 in Columbia from the vicinity of the Andover-Columbia town line to the vicinity of Whitney Road, not exceeding six hundred thousand dollars. (64) Connecticut Route 117 extension in Groton, connector to Bluff Point State Park, not exceeding one million three hundred thousand dollars, for engineering and acquisition of rights of way. 1967] OF CONNECTICUT 385 Sr. No. 315

(65) Connecticut Route 135 in Fairfield from north of Inter­ state Route 95 to the vicinity of Osborne Hill Road, not exceed­ ing six hundred thousand dollars. (66) Connecticut Route 162 in West Haven from the vicin­ ity of the Orange-West Haven town line to the vicinity of the Connecticut Turnpike, not exceeding seven hundred thousand dollars. (67) Connecticut Route 218 in West Hartford from the vicinity of United States Route 44 to the vicinity of the West Hartford-Bloomfield town line, not exceeding five hundred thousand dollars. (68) Connecticut Route 289 in Windham from the vicinity of the Lebanon-Windham town fine to the vicinity of Hayden Street, not exceeding five hundred thousand dollars. (69) State Road 751 in Bridgeport, Stratford Avenue Bridge and approaches, not exceeding four million dollars. (70) Extension of Hemmingway Avenue from Connecticut Route 100 to United States Route 1 in East Haven, not exceed­ ing two hundred fifty thousand dollars. (71) Connecticut Route 262 from about 0.3 mile east of State Road 847 in Waterbury to the vicinity of South Street and Waterbury Road in Plymouth, not exceeding four hundred thousand dollars. (72) United States Route 5 in East Hartford, from south of Governor Street to the vicinity of King Street, not exceeding two million dollars, for engineering and acquisition of rights of way. SEC. 3. The highway commissioner is authorized and directed, to the full extent but only to the extent permitted by moneys and appropriations becoming available under this act or any other law but subject to approval by the governor of allotment thereof, forthwith to undertake and proceed with the projects described in section 2 hereof, and, to that end, the highway commissioner with respect to any such project is authorized to do and perform any act or thing regarding the projects which is mentioned or referred to in said section 2. SEC. 4. Subject to the limitations referred to in section 3 hereof and in order to effectuate the purposes of said section, the highway commissioner is authorized (a) to plan, design, lay out, construct, reconstruct, relocate, improve, maintain and operate the projects, and reconstruct and relocate existing highways, sections of highways, bridges or structures and incorporate or use the same, whether or not so reconstructed or relocated or otherwise changed or improved, as parts of such projects; (b) to retain and employ consultants and as­ sistants on a contract or other basis for rendering professional, 386 SPECIAL ACTS [Jan., SP. NO. 315 legal, fiscal, engineering, technical or other assistance and advice; and (c) to do all things necessary or convenient to carry out the purposes and duties and exercise the powers expressly given in this act. Except as otherwise stated in section 3 hereof, nothing contained in this act shall be construed to limit or restrict, with respect to the projects, any power, right or authority of the highway commissioner existing under or pursuant to any other law. SEC. 5. None of said bonds shall be authorized except upon a finding by the state bond commission that there has been filed with it a request for such authorization, which is signed by or on behalf of the highway commissioner and states such terms and conditions as said commission, in its discretion, may require. Each series of said bonds shall be authorized by a written determination which is signed by a majority of the members of the state bond commission and filed in the office of the secretary of the state and sets forth the principal amount of the bonds of such series and a descrip­ tion of the purpose or several purposes for which such bonds are authorized. Such description may specify a part or parts of a particular project or particular projects enumerated in section 2 hereof but shall be sufficient if made merely by a reference to any of the numbered subparagraphs of said sec­ tion 2. SEC. 6. All of said bonds of any such series shall be pay­ able at such place or places as may be determined by the treasurer pursuant to section 3-19 of the general statutes and shall bear such date or dates, mature at such times not later than thirty years from their respective dates of issuance, bear interest at such rate or different or varying rates and payable at such time or times, be in such denominations, be in such form with or without interest coupons attached, carry such registration, conversion and transfer privileges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, irrespective of the provisions of section 3-20 of the general statutes, as amended, may be provided in the determination authorizing the same or fixed in accordance therewith. SEC. 7. Except as otherwise expressly provided in this act, all of said bonds shall be issued in accordance with section 3-20 of the general statutes, as amended, and be sold at a price not less than the principal amount thereof plus accrued inter­ est, and except as otherwise directed by or pursuant to this act, the proceeds of any sale of said bonds shall be deposited in the highway fund and used and applied as in said section 1967] OF CONNECTICUT 387 SP. NO. 315

3-20 provided. Pending the use or application of any such proceeds as herein above directed, such proceeds may be invested by the treasurer in bonds or obligations of, or guaran­ teed by, the state or the United States or agencies or in­ strumentalities of the United States. SEC. 8. By the filing as provided in section 5 hereof of a determination authorizing a series of bonds for projects or purposes described in said determination in accordance with said section 5, the principal amount of said bonds shall be deemed to have been appropriated for said projects or pur­ poses, and the highway commissioner may proceed in the name and on behalf of the state, on an authorization or appro­ priation basis, subject to approval by the governor of allotment thereof, to award contracts and incur obligations with respect to any such project or purpose in amounts not in the aggregate exceeding the authorized principal amount of said bonds, notwithstanding that such contracts and obligations may at any particular date exceed the amount of the proceeds of such bonds theretofore received by the state. SEC. 9. For the purposes of this act "state moneys" means proceeds of the sale of bonds authorized pursuant to this act or of temporary notes issued in anticipation of the money to be derived from the sale of such bonds and moneys made available by allotment of the sum appropriated in ac­ cordance with section 1 hereof. With each request filed as provided in section 5 hereof for an authorization of bonds pursuant to this act for any purpose described in section 2 hereof, there shall also be filed a certificate signed in the same manner as such request briefly identifying the projects for costs of which proceeds of the sale of such bonds are to be used and expended and stating the amount of such proceeds to be so used and expended for costs of each such project, together with a statement whether, in the opinion of the signer, all or any part of federal moneys then available or thereafter to be made available for costs in connection with any such project should be added to the state moneys available here­ under for such project. If the certificate so filed with respect to any such project includes a statement that some amount of such federal moneys should be added to such state moneys, then, if and to the extent directed by the state bond commis­ sion at the time of authorization of such bonds, said amount of such federal moneys then available or thereafter to be made available for costs in connection with such project may be added to any state moneys available or becoming available hereunder for such project and be used for such project as if constituting such state moneys, and any other federal moneys 388 SPECIAL ACTS [Jan., SP. NO. 315 then available or thereafter to be made available in connection with such project, if and to the extent from time to time directed by the state bond commission, upon receipt shall, in conformity with applicable federal law be used by the treasurer to meet principal of outstanding bonds issued pursuant to this act, or to meet the principal of temporary notes issued in an­ ticipation of the money to be derived from the sale of bonds theretofore authorized pursuant to this act for the purpose of financing such costs, either by purchase or redemption and cancellation of such bonds or notes or by payment thereof at maturity. Whenever any of the federal moneys so received with respect to such project are used to meet principal of such temporary notes or whenever principal of any of such tempo­ rary notes is retired by application of revenue receipts of the state, the amount of bonds theretofore authorized in anticipa­ tion of which such temporary notes were issued, and the aggre­ gate amount of bonds which may be authorized pursuant to this act with respect to said project, shall each be reduced by the amount of the principal so met or retired. Pending use of the federal moneys so received to meet principal, the amount thereof may be invested by the treasurer in bonds or obliga­ tions of, or guaranteed by, the state or the United States or agencies or instrumentalities of the United States, and shall be deemed to be part of the debt retirement funds of the state, and net earnings on such investments shall be used in the same manner as the said moneys so invested. SEC. 10. Any balance of proceeds of sale of said bonds issued for a project, other state moneys allotted for said project and federal moneys added to the state moneys available for said project in excess of the costs of said project shall be im­ mediately reported to the commissioner of finance and control. All or any part of such balance may be transferred to any other projects and used to complete said other projects, if the state bond commission shall so determine and direct. SEC. 11. Net earnings on investments of proceeds, ac­ crued interest and premiums on the issuance of such bonds after payment therefrom of expenses incurred by the treasurer or state bond commission in connection with their issuance shall, and any balance referred to in section 10 hereof not transferred as in said section provided may, be paid into the highway debt service. SEC. 12. All of said bonds shall be general obligations of the state and the full faith and credit of the state of Con­ necticut are pledged for the payment of the principal of and interest on said bonds as the same become due and accordingly, 1967] OF CONNECTICUT 389 Sf. NO. 316 and as part of the contract of the state with the holders of said bonds, appropriation of all amounts necessary for punctual payment of such principal and interest is hereby made, and the treasurer shall pay such principal and interest as the same shall become due. For the purpose of chapter 240 of the general statutes said bonds shall be considered general bonds and the payment of the principal of, and redemption premium if any, and interest on said bonds shall be paid from the high­ way debt service funds in accordance with said chapter 240. SEC. 13. This act shall take effect July 1, 1967.

Approved June 28, 1967.

[Senate Bill No. 827.] [316.]

AN ACT PROVIDING FOR A PENSION FOR HAZEL G. BARRETT.

The board of fire commissioners of the city of Bridgeport shall grant an annual pension to Hazel G. Barrett of Bridgeport, in consideration of the services rendered by her husband, Jerome C. Barrett, a deceased assistant chief engineer of the Bridge­ port fire department. Said pension shall be paid to Hazel G. Barrett until her death or remarriage, in amounts equal to the amounts to which she would be entitled had she not been sep­ arated from her husband at the time of his death.

Approved June 28, 1967. 390 SPECIAL ACTS [Jan., ST. NO. 317

[Senate Bill No. 922.] [317.]

AN ACT CONCERNING THE RETIREMENT CREDIT OF H. PHILIP DINAN, JR., UNDER THE MUNICIPAL EMPLOYEES RETIREMENT SYSTEM.

Not withstanding the requirement of part 2 of chapter 113 of the general statutes as to continuity of service or the defini­ tion therein of "employee" and not withstanding any general statute, charter or special act to the contrary, H. Philip Dinan, Jr., of Stratford, shall be eligible to receive the benefits to which he would otherwise be entitled under said part of said chapter, based on his total length of service in the health de­ partment of the city of Bridgeport, had he not been classified as a part time employee, upon payment to said fund on or be­ fore October 1, 1967, by him and by the city of Bridgeport of the deductions they would each have paid to said fund from June 16, 1948, the date of the beginning of his employment in said department.

Approved June 28, 1967.

[Modified Senate Bill No. 1038.] [318.]

AN ACT EXTENDING THE MOTOR VEHICLE AND DOGS LAWS TO PROPERTY OF KASSON GROVE PROPERTY OWNERS ASSOCIATION, INCORPORATED.

SECTION 1. Number 345 of the special acts of 1957 is amended by adding a new section 5 as follows: The laws and regulations involving the operation of motor vehicles upon the public highways of this state shall apply on the road of this association. SEC. 2. Number 345 of said special acts is amended by adding a new section 6 as follows: The laws and regulations governing dogs in the state of Connecticut shall also apply in this association. 1967] OF CONNECTICUT 391 SP. NO. 319

SEC. 3. This act shall take effect upon approval by The Kasson Grove Property Owners Association, Incorporated, at a special meeting of the association within sixty days after the passage of this act duly called and warned for this purpose.

Approved June 28, 1967.

[Senate Bill No. 1161.] [319.]

AN ACT CONCERNING DISABILITY PENSION OF KATHERINE HOWARD.

The comptroller shall draw his order, monthly, on the treasurer for the sum of one hundred and sixty dollars payable to Katherine Howard of Wilson, for her life or until re-employ- ment by the state, as a disability pension for her more than nineteen years of credited retirement service.

Approved June 28, 1967.

[Senate Bill No. 1210.] [320.]

AN ACT CONCERNING VALIDATING NOTICE GIVEN BY PATRICIA ZAPPEROLI AND FREDERICK ZAP- PEROLI TO THE TOWN OF STRATFORD.

The notice given to the town of Stratford concerning in­ juries sustained by Patricia Zapperoli, a minor, of the town of Stratford on February 5, 1966, is validated and declared sufficient for her and her father, Frederick Zapperoli to main­ tain and prosecute to final judgment an action against the town of Stratford. Said notice shall have the same effect as though section 13a-149 of the general statutes had been fully complied with, and said town shall be barred from setting up the failure to comply with the provisions of said 392 SPECIAL ACTS [Jan., SP. NO. 321 section as a defense to said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to the town.

Approved June 28, 1967.

[Senate Bill No. 1354.] [321.]

AN ACT AMENDING THE CHARTER OF THE SAVINGS BANK OF NEW LONDON.

SECTION 1. Section 3 of the charter of The Savings Bank of New London, approved May, 1827, as amended, is amended to read as follows: The annual meeting of said corporation shall be held on such day in the month of February and at such place as the bylaws may designate, and special meetings of the corporation may be held at such other times and called by such person as the bylaws may prescribe. SEC. 2. Section 5 of said charter is amended to read as follows: At said annual meeting any eleven members of said corporation, the chairman of the board, the president, a vice president, the treasurer or the secretary being one, shall be a quorum, and said corporation at said annual meeting shall have power to elect any other person or persons to be members of said corporation so that the number of corporators shall at all times be not less than forty nor more than forty-five, and shall also have power to elect a chairman of the board, a president, vice presidents, a secretary and a treasurer, and a board of trustees of not less than eleven nor more than fifteen members, and all other such officers as to them shall appear necessary, which officers so chosen shall continue in office for one year and until their successors shall be chosen and shall have qualified. SEC. 3. This act shall take effect January 1, 1968.

Approved June 28, 1967. 1967] OF CONNECTICUT 393 SP. NO. 322

[Modified Senate Bill No. 1712.] [322.]

AN ACT PROVIDING FOR A STUDY OF THE USE OF DOG LICENSE FEES.

The department of agriculture and natural resources shall conduct a preliminary study of the use of moneys received by the state from dog licenses and tags, kennel licenses and dog wardens. Said study shall especially inquire into the possibility of lessening the percentage of said moneys taken by the state. Said department shall report its findings and recommendations on or before January 15,1969 to the 1969 session of the general assembly.

Approved June 29, 1967.

[Substitute for House Bill No. 3018.] [323.]

AN ACT CONCERNING THE ISSUANCE OF BONDS, NOTES OR CERTIFICATES OF INDEBTEDNESS BY THE SIXTH TAXING DISTRICT OF THE CITY OF NORWALK.

SECTION 1. The commissioners of the sixth taxing district of the city of Norwalk are authorized, when in legal meeting assembled, by a majority vote of the members of said commis­ sion, to issue bonds, notes or certificates of indebtedness of said district to an amount not exceeding one hundred sixty thou­ sand dollars in coupon form, or otnerwise, with privilege of registration and reconversion into coupon form, bearing in­ terest at a rate or rates not greater than six per cent per annum payable semiannually. SEC. 2. Such bonds, notes or certificates of indebtedness shall be sold at not less than par and accrued interest and shall be in serial form payable in such equal annual instalments that the entire amount thereof shall be paid within ten years from the date of issue. 394 SPECIAL ACTS [Jan., SP. NO. 324

SEC. 3. The proceeds of such bonds, notes or certificates of indebtedness shall be used by said district to refinance the pur­ chase of its land and buildings at thirty-three Highland avenue, and for the improvement of said premises. SEC. 4. The commissioners of said taxing district, subject to the limitations of this act, shall determine the form of such bonds, notes or certificates of indebtedness, the several and aggregate amounts thereof, the time or times and place or places of payment of both principal and interest, the manner of signing, countersigning, selling, exchanging or otherwise dis­ posing thereof and the person or persons who shall execute, negotiate and deliver the same for said district. The bonds, notes or certificates of indebtedness authorized hereby shall be general obligations of the district; and for the payment of the principal and interest on the bonds, notes or certificates of indebtedness, taxes shall be levied upon all of the taxable property within the district without limitations as to rate or amount. SEC. 5. Said bonds, notes or certificates of indebtedness when so executed, issued and delivered, shall be obligatory upon said district, and upon all the inhabitants and property thereof according to the tenor and purport of the same.

Approved June 28, 1967.

[Substitute for House Bill No. 2862.] [324.]

AN ACT CONCERNING THE REGULATING OF PROMO­ TIONS IN THE BRISTOL FIRE DEPARTMENT AND THE POWERS OF THE CONSERVATION COMMIS­ SION IN THE CITY OF BRISTOL.

SECTION 1. Section 2 of number 577 of the special acts of 1959 is amended to read as follows: When a vacancy develops in any promotion rank or classification in the Bristol fire de­ partment and when any new promotion position is created in the Bristol fire department and a valid and appropriate 1967] OF CONNECTICUT 395 SP. NO: 325 eligibility list is not in existence, the board of fire commis­ sioners shall, within sixty days of the date on which the va­ cancy is created, order that an examination be held for such position. Said examination shall be both written and oral. However, no candidate for promotion shall be given the oral examination herein provided for unless and until such candi­ date has attained a mark of sixty-five per cent on the written examination. The purpose of such written and oral examina­ tion is to establish an eligibility list for such classification from which appointments shall lie made as hereinafter pro­ vided. The board of fire commissioners may order that an examination be conducted for any promotional classification for which a valid eligibility list is not in existence. SEC. 2. Any member of the conservation commission of the city of Bristol may enter any lands abutting the Pequa- buck river in said city for the sole purpose of investigating and determining whether violations of the conservation ordi­ nances of said city have occurred, and may notify the owner or occupant of any such land on which any such violation has been found of the existence of such violation.

Approved June 29, 1967.

[Modified House Bill No. 2493.] [325.]

AN ACT CONCERNING CREATING A COMMISSION TO STUDY AND REPORT ON A REVISION OF THE PROBATE LAWS OF THE STATE.

SECTION 1. There is created a commission of eighteen mem­ bers to study the Connecticut probate laws. The governor shall appoint six of said members, the speaker of the house of repre­ sentatives shall appoint four representatives as members, the president pro tempore of the senate shall appoint four senators as members and the president of the Connecticut bar associa­ tion shall appoint four of said members, such appointments to be made on or before July 31, 1967. Of each group so ap­ pointed, not more than a bare majority shall be members of 396 SPECIAL ACTS [Jan., SP. NO. 326 any one political party. The members so appointed shall elect one of their number as chairman. The members of the commis­ sion shall receive twenty-five dollars per day in lieu of expenses incurred in the performance of their duties hereunder. The com­ mission may employ such research staff and other personnel as it requires for the discharge of its duties. SEC. 2. The commission shall inquire into and study a revi­ sion of the probate laws, substantive and procedural, includ­ ing the laws relating to the probate court system, of the state and shall submit to the governor and the general assembly, on or before December 31, 1968, a report of its findings, together with specific recommendations for legislation.

Approved June 29, 1967.

[Senate Bill No. 1985.] [326.]

AN ACT CONCERNING RETIREMENT CREDIT FOR PATRICK J. HOGAN.

Patrick J. Hogan shall receive credit for state retirement purposes for the period of his service from July 1, 1955, to May 15, 1957, as a probation officer and domestic relations officer in the city of Bristol, upon payment to the state em­ ployees retirement fund of five per cent of the salary he re­ ceived for such service, with interest at five per cent per annum.

Approved June 28, 1967. 1967] OF CONNECTICUT 397 SP. NO. 327

[Senate Bill No. 1921.] [327.]

AN ACT VALIDATING THE NOTICE GIVEN BY VIC­ TORIA WIENDRYKOSKI AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE CITY OF HARTFORD.

The notice given to the city of Hartford on March 31, 1967, concerning injuries received on July 20, 1966, by Victoria Wiendrykoski of Hartford as a result of a fall causea by an al­ legedly defective sidewalk in said city, otherwise valid except that said notice was not given within the time limited by law, is validated and deemed sufficient to maintain and prosecute to final judgment an action against said city. Said notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes had been complied with, and said city shall be barred from setting up the failure to comply with the provisions of said section as a defense to such action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved June 28, 1967

[Modified Senate Bill No. 1515.] [328.]

AN ACT PROVIDING RETIREMENT CREDIT FOR GEORGE D. CASEY OF BLOOMFIELD IN THE STATE EMPLOYEES RETIREMENT SYSTEM.

George D. Casey of Bloomfield shall be credited for retire­ ment purposes with the period beginning February 10, 1956 and ending September 1, 1960, upon payment by him to the state employees retirement fund of an amount equal to the amount which would have been due from him as contributions to said fund during that period, with interest thereon at the rate of five per cent per annum.

Approved June 28, 1967 398 SPECIAL ACTS [Jan., SP. NO. 329

[Senate Bill No. 1475.] [329.]

AN ACT CONCERNING RETIREMENT RIGHTS OF MARY SWOLKA.

Notwithstanding the provisions of section 5-176 of the gen­ eral statutes which limit the time within which a member may purchase retirement credit, Mary Swolka shall receive credit for state employees retirement purposes for the period between December, 1943, and June, 1945, during which she served in the public school system of the town of Manchester upon payment into the state employees retirement fund of a contribu­ tion equal to five per cent of the salary she received for such service with interest thereon at the rate of five per cent per year. Approved June 28, 1967.

[Modified Senate Bill No. 10031.] [330.]

AN ACT CONCERNING AN INTERIM COMMISSION TO STUDY THE QUALIFICATIONS OF ELECTORS.

SECTION 1. There shall be a commission of thirteen mem­ bers to make a study of all aspects of qualifications of electors, including establishment of the age as a qualification to vote, and to submit to the governor and to the general assembly, on or before February 15, 1969, a report of its findings with specific recommendations for legislation. SEC. 2. On or before October 1, 1967, the governor shall appoint five citizens of the state, the president pro tempore of the senate shall appoint three senators and the speaker of the house shall appoint five representatives, to serve as members of said commission. The commission shall select its own chairman. SEC. 3. The members of said commission shall be reim­ bursed for necessary expenses incurred in the performance of their duties. Said commission may employ such clerical and professional assistance as is required to carry out the provisions of this act. Approved June 27, 1967 19671 OF CONNECTICUT 399 SP. NO. 331

[Modified Senate Bill No. 4.] [331.]

AN ACT AUTHORIZING THE ISAIAH SMITH LANE IN­ CORPORATED TO MAKE CAPITAL IMPROVEMENTS ON ISAIAH SMITH LANE.

SECTION 1. The name of this corporation shall be the Isaiah Smith Lane, Incorporated. SEC. 2. The purposes for which said corporation is formed are the following: To conduct an association for the benefit of the property owners, lessees and holders of allotment certificates or bonds or contracts for deeds, in the subdivision known and designated Isaiah Smith Lane, located in the easterly part of the town of Morris, county of Litchfield, state of Connecticut; to provide for the improvement, care and upkeep of a certain fifty foot passway known as Isaiah Smith Lane which begins at Connecticut highway route number 63, runs easterly and southerly in direction for approximately 1.5 miles in length in the town of Morris, county of Litchfield, state of Connecticut; to cooperate with any other association whose objects and pur­ poses are similar and to do everything necessary for the accom­ plishment of the above purposes; to levy, assess and collect dues, assessments, fines and penalties from its members, and to receive contributions from them and others; to receive or ac­ quire by lease, purchase, conveyance, grant, devise or bequest, or in any other manner, any and all property, of every name and description, whether real, personal, or mixed; to sell, invest and reinvest, and otherwise use, any and all of its property and estate, of whatsoever kind or nature and wheresoever situated; to sell, exchange, transfer, convey, lease, mortgage or otherwise encumber or dispose of any or all of the same; to borrow money and issue notes, and execute mortgages, and to receive, hold and administer trust funds and endowments, for its own use, improvement and benefit; and to bring suit for, or otherwise to invoke any other legal or proper remedy, in behalf of said as­ sociation and of its members; to enforce the performance of all restrictions imposed by the deeds, allotment certificates or other contracts, under and by virtue of which any person, firm, or cor­ poration owns or has the possession of any property, whether real, personal or mixed, in said subdivision or imposed by the general statutes or by ordinances and regulations of said town and county, and to seek damages, injunctions and other legal and equitable remedies for any violation thereof; to elect offi­ cers and a board of governors, and make and adopt bylaws, 400 SPECIAL ACTS [Jan., SP. NO. 331 rules and regulations for the government of its members, and to alter and amend the same, and, generally, to do every other act or thing not inconsistent with the constitution and laws of the state of Connecticut or of the United States, which may be nec­ essary and proper to promote the objects and purposes for which this association nas been organized and incorporated. SEC. 3. An annual assessment, not to exceed five mills, shall be assessed against the owner or owners of record on file in the town of Morris as of October first of each year. The mill rate shall be determined at the annual meeting of said corporation in October and shall be due and payable May first, however such payment will not be considered delinquent until May first of the following year. Written notice of the annual meeting shall be mailed to each property owner by the secretary at least thirty days prior to the day of the meeting, and such tax or as­ sessment shall be a lien upon the property upon which it shall be laid and may be collected by suit in the name of the associa­ tion by foreclosure of such lien. Such lien may be continued by certificate which shall be recorded in the land records in the town of Morris, pursuant to the provisions of the general stat­ utes relating to the continuance of tax liens. The treasurer shall have all the powers of collectors of town taxes and shall be ac­ countable to the governing board in the same manner as town collectors are accountable to selectmen. Such treasurer may be required to give the association sufficient surety bonds in such form and amount as may be determined by the governing board. The cost of such bonds shall be borne by the association. SEC. 4. Said corporation shall be located in the town of Morris, in the county of Litchfield, state of Connecticut, and its principal office at Isaiah Smith Lane, in said town. SEC. 5. The provisions of Section 3 will become void and the association will be dissolved upon the acceptance of this passway by the town of Morris. SEC. 6. This act shall become effective upon its adoption by the association at a special meeting called for that purpose.

Approved June 28, 1967 1967] OF CONNECTICUT 401 SP. NO. 332

[Substitute for House Bill No. 5252.] [332.]

AN ACT CONCERNING AN ACT ESTABLISHING A COMMISSION TO STUDY THE FEASIBILITY OF A BRIDGE FROM THE BRIDGEPORT AREA TO LONG ISLAND.

SECTION 1. There shall be a commission of nine members to study the feasibility of a bridge from the Bridgeport area to Long Island to consist of the house and senate chairmen of the joint standing committee on roads and bridges, a member of the Greater Bridgeport Regional Planning Agency, selected by said agency, and six electors to be appointed by the governor. Said commission may employ such consultants or clerical assistants as may be needed subject to the appropriation made under this act. SEC. 2. Each department or commission authorized by the state shall cooperate with said commission as requested, and said commission may enlist, on the behalf of the state, any assistance or participation which may be granted by the state of New York or the United States and may cooperate with any appointees of said governments for the purposes of this study. SEC. 3. Said commission shall report its findings and recom­ mendations to the governor and the general assembly on or before January 10, 1969. SEC. 4. The members of said commission shall serve with­ out compensation but shall be reimbursed up to twenty-five dollars per day for expenses incurred in performance of then- duties under this act. SEC. 5. This act shall take effect July 1, 1967.

Approved July 6, 1967. 402 SPECIAL ACTS [Jan., SP. NO. 333

[Substitute for House Bill No. 5428.] [333.]

AN ACT CONCERNING HIGHWAY TRAFFIC, PLANNING OR ENGINEERING STUDIES.

SECTION 1. The highway commissioner shall make traffic, planning and engineering studies of the following listed loca­ tions and shall submit a report on each to the 1969 session of the general assembly: (1) Highway access to Oxford Airport; (2) Feasibility of and responsibility for grade separation and access connections at Silver Lane and Roberts Street in East Hartford; (3) Estimated cost and priorities for improvement of Mer- ritt Parkway interchanges in Fairfield and Trumbull; (4) Connecticut Route 82 in Norwich from the vicinity of the Connecticut Turnpike to the vicinity of Connecticut Route 2; (5) Connecticut Route 156 from west of Niantic to the vicinity of U.S. Route 1A in Waterford, including considera­ tion of raising the Niantic River Bridge or replacing it with a tunnel; (6) U. S. Route 202 in Bethel from the vicinity of Connecti­ cut Route 53 to the vicinity of Connecticut Route 58; (7) Connecticut Route 275 in Mansfield from the vicinity of Connecticut Route 32 to the vicinity of Connecticut Route 195; (8) Improvements on United States route 6 from South Main street to Chatfield drive; route 71 from Old South road to the southerly town line, and elimination of hazardous condi­ tion on South Main street immediately north of Brightwood Lane, in the town of West Hartford; (9) Routes 4 and 10 through the town of Farmington; (10) Route 136 in the town of Darien from the vicinity of the Connecticut Turnpike to the vicinity of route 1, including consideration of a structure over or under the New York, New Haven and Hartford railroad. SEC. 2. The sum of two hundred thousand dollars is appro­ priated to the highway commissioner from the highway fund for the purposes of subdivisions (1) to (9) inclusive, of sec­ tion 1 and section 3 of this act, and the sum of five hundred thousand dollars is so appropriated for the purpose of subdi­ vision (10) of section 1 of this act. 1967] OF CONNECTICUT 403 SP. NO. 334

SEC. 3. The highway commissioner may contract for con­ sultant or contracting engineer services for the purposes of this act.

Approved June 28, 1967.

[Substitute for Senate Bill No. 1040.] [334.]

AN ACT INCORPORATING CONNECTICUT HEALTH INSURANCE COMPANY.

SECTION 1. John E. Fay, Francis J. Mahoney, Anthony Ro- tondo, and Walter H. Ghent with such other persons as may hereafter be associated with them, their successors and assigns forever, are created a body politic and corporate by the name of Connecticut Health Insurance Company, with power to purchase or otherwise acquire, have, hold and enjoy lands, tenements, hereditaments, chattels, bonds, stocks, moneys, choses in action and property and effects of every kind, and the same to sell, grant, demise, alien and convey and to loan, invest and reinvest any of such assets in any manner now or hereafter permitted in the case of any other corporation now or hereafter chartered by Connecticut and empowered to do an accident and health insurance business; to sue and be sued and to plead and be impleaded in all courts of law and equity; to have and to hold and to change at pleasure a common seal, and to ordain and to put into execution and to change at pleasure bylaws consistent with the laws of this state and of the United States. SEC. 2. The business of the corporation shall be accident and health insurance issued on both an individual and a group basis and any other business or type of business which any other corporation now or hereafter chartered by Connecticut and empowered to do an accident and health insurance busi­ ness may now or hereafter lawfully do; and the corporation is specifically empowered to accept and to cede reinsurance of any such risks or hazards. The corporation may exercise such powers outside of Connecticut to the extent permitted by the laws of the particular jurisdiction. 404 SPECIAL ACTS [Jan., SP. NO. 334 SEC. 3. The capital stock of this corporation shall consist of not less than one hundred thousand shares and may from time to time be increased, when and as authorized by the stockholders, to not more than in the aggregate two million shares and, unless the stockholders otherwise authorize, said shares shall be of the par value of five dollars each. The capital stock of the corporation shall be transferable in accordance with the bylaws; and a transfer agent may be employed. Be­ fore said corporation commences business there shall be a total of paid-in capital of not less than five hundred thousand dollars and surplus of not less than five hundred thousand dollars which shall all be paid in cash. The shares of capital stock shall be subscribed and paid for at such sum and cash per share, not less than par, as the commissioners, hereinafter named, shall prescribe, and the subscribers therefor shall, at the time of subscription, pay to said commissioners, for the use of the corporation, not less than ten per cent of the par value thereof. The balance due upon such subscription shall be paid to the corporation in such instalments and at such times as the directors determine. SEC. 4. The annual meeting of the stockholders of the cor­ poration shall be held at such time during each year and upon such notice as may be determined from time to time either by or in accordance with the bylaws. If the corpora­ tion fails to hold its annual meeting at the time specified for the meeting in any year or fails to elect directors thereat, the corporation shall not be dissolved nor shall its rights be im­ paired thereby, but a special meeting of the stockholders shall be called; and at such meeting directors to fill the places of the directors whose terms expired may be elected and any other proper business may be transacted. At all meetings of the stockholders each stockholder shall be entitled to vote in person or by an attorney duly authorized by a written proxy, each share of stock represented at the meeting shall be en­ titled to one vote and the stockholders represented at the meeting shall constitute a quorum. SEC. 5. The corporate office shall be at Hartford, Connecti­ cut or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. The property and affairs of the corporation shall be managed by a board of directors of not less than nine directors, the number and the terms of office to be determined from time to time by the board of di­ rectors in accordance with the bylaws, provided no director shall be elected for a longer term than five years. The first meeting of the subscribers shall be held at a time and place 1967] OF CONNECTICUT 405 SP. NO. 334 within the town of Hartford to be appointed for that purpose by the commissioners hereinafter named, and written notice or such meeting, stating the time and place thereof, shall be iven by the commissioners to each subscriber in person or y mail at least five days before such meeting. At such meeting or at any adjournment thereof the subscribers to the capital stock may adopt such bylaws, rules and regulations as may be deemed proper for the regulation of the affairs of the cor­ poration, and shall elect by ballot not less than nine directors who shall serve until the first annual meeting and until their suc­ cessors are chosen. At each annual meeting the directors to be then elected shall be chosen by ballot from among and by the stockholders except that, if any vacancy occurs in the board of directors, such vacancy may be filled by the remain­ ing directors for the unexpired portion of such term, and if the number of directors is increased by vote of the board of directors between meetings of the stockholders, the additional directors, not to exceed three, may be chosen by the board of directors for terms expiring with the next annual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. SEC. 6. The directors of the corporation shall choose from among their number a president and shall elect one or more vice presidents, one or more secretaries and such other officers as they may deem desirable. The president shall be elected to hold office until the next annual meeting, but he may continue to serve until his successor has been chosen, and the other officers may be elected for like or for different terms and they may be removed at any time at the pleasure of the directors. SEC. 7. The president may at any time call a special meet­ ing of the stockholders, upon such notice as the bylaws pre­ scribe, and he shall call such special meeting when requested in writing by the holders of at least one-tenth of the capital stock, and, in case of his refusal or neglect to call a meeting on such request, such stockholders may call the same. SEC. 8. To carry out the purposes of this act and to or­ ganize said corporation, John E. Fay and Francis J. Mahoney are appointed commissioners to open books of subscriptions and to receive subscriptions on the capital stock of said corpora­ tion, to receive the first instalment on such subscriptions, to close the subscription books when the capital stock has been subscribed to the full amount, not less than five hundred thousand dollars and surplus of not less than five hundred thou­ sand dollars, with which the incorporators determined to commence business, and, if the capital stock is oversubscribed 406 SPECIAL ACTS [Jan., SP. NO. 335 to apportion the same in their discretion among the subscribers. When the capital stock has been so subscribed, said commis­ sioners shall call the first meeting of the subscribers as is provided in section 5 of this act for the purposes therein set forth and when the bylaws have been adopted and the di­ rectors chosen and the board of directors so chosen have been organized by the choice of the president and a secretary, the commissioners shall pay over to the officers of the corporation all moneys received by them upon subscriptions to the capital stock, and said corporation shall thereupon be deemed to be fully organized. If either of said commissioners should, for any reason, be unable to act, the remaining commissioner is au­ thorized to name a successor to act in his place and stead. SEC. 9. This charter shall be void unless said corporation is organized and the certificate of such organization is executed and filed according to law on or before November 1, 1969.

Approved June 28, 1967.

[Substitute for Senate Bill No. 1711.] [335.]

AN ACT INCORPORATING COMMUNITY HEALTH CARE CENTER PLAN, INC.

SECTION 1. John J. Driscoll of Bridgeport, Vincent J. Sira- bella of New Haven, Ruth W. Greenberg of Bethany, Law­ rence N. Spitz of New Haven, Richard C. Lee of New Haven, Reuben A. Holden of New Haven, Gordon K. MacLeod, M.D., of Hamden and Isadore S. Falk of New Haven, all of Connec­ ticut are hereby authorized to associate themselves as a body politic and corporate as a charitable, educational and benevo­ lent nonprofit corporation under the nonstock corporation act of the state of Connecticut, said corporate body to be known as the Community Health Care Center Plan, Inc. SEC. 2. The nature of the activities to be conducted and the purposes to be carried out by the corporation are as follows: (1) Establishing, maintaining and operating a plan or plans whereby health care, as hereinafter defined, may be provided, at the expense of the corporation, to subscribers to such plan or plans under contract or contracts entitling such subscribers to 1967] OF CONNECTICUT 407 SP. NO. 335 health care; (2) providing directly by its employees who, when required by law, shall be duly licensed to render such service, or by contract health care, as hereinafter defined, to its sub­ scribers or by contract or by indemnity arrangement with any hospital, hospital service corporation, medical service corpora­ tion, medical group corporation or person qualified and licensed to render any health care service or by both methods; (3) entering into agreements with any governmental agency, or any hospitals or individuals licensed to practice any of the healing arts, for the training of personnel under the direction of persons licensed to practice the profession of healing art; (4) establishing, operating and maintaining a medical service center, clinic or clinics or any such other facility as shall be necessary for the prevention, study, diagnosis and treatment of human ailments and injuries and to promote medical, surgical, dental and general health education, scientific education and research and learning. SEC. 3. Health care, as used herein, shall include but is not limited to the following: Medical, surgical and dental care provided through licensed physicians or dentists, including any supporting and ancillary personnel, services and supplies; phys­ ical therapy service provided through licensed physical thera­ pists upon the prescription of a physician; psychological exam­ inations provided by registered psychologists; optometric serv­ ice provided by licensed optometrists; hospital service, both in-patient and out-patient; convalescent institution care and nursing home care; nursing service provided by a registered nurse or by a licensed practical nurse; home care service of all types required for the health of a person; rehabilitation service required or desirable for the health of a person; preventive medical services of all and any types; furnishing necessary appliances, drugs, medicines and supplies; educational services for the health and well-being of a person; ambulance service; and any other care, service or treatment related to the pre­ vention or treatment of disease, the correction of defects and the maintenance of the physical and mental well-being of human beings. Any diagnosis and treatment of diseases of human beings required for health care as defined in this section, if rendered, shall be under the supervision and con­ trol of the professional staff rendering such care. SEC. 4. It is the intent and purpose of the corporation that it shall be organized and operated exclusively for charitable, scientific, benevolent and educational purposes; no part of the net earnings nor of the capital of the corporation shall inure to the benefit of any private individual, director, officer or employee of the corporation except that an employee shall be 408 SPECIAL ACTS [Jan., SP. NO. 335 entitled to reasonable compensation for services rendered in affecting the corporate purposes; and no substantial part of the activities of the corporation, or of any recipient of its funds, shall consist of carrying on propaganda or otherwise attempt­ ing to influence legislation and neither the corporation nor any recipient of its funds shall participate in or intervene in any political campaign in behalf of any candidate for public office, provided this prohibition shall not apply to any person not acting in behalf of the corporation. SEC. 5. The corporation shall have the power to acquire, own, administer and dispose of real and personal property of any kind or nature as may be necessary or convenient for the promotion of its objects and purposes; to accept and receive properties, monies or securities, by virtue of any grant, gift, bequest, devise or otherwise and, in respect of any such proper­ ties so transferred, delivered or conveyed to it, to use the same or the income therefrom for the purposes or objects to be accomplished by its creation or any of them not inconsistent with the laws of this state and the purposes for which the corporation is organized and in accordance with the terms, conditions, stipulations, restrictions, reservations or provisions of any will, trust, gift, grant or contract, relating to or affecting any of the properties, real or personal, of which it may be possessed, provided such terms, conditions, stipulations, re­ strictions, reservations and provisions shall not be inconsistent with the purposes for which the corporation is organized. The corporation shall have the power to invest, reinvest, use, appro­ priate, accumulate, convey and dispose of principal or income or both for charitable, benevolent, educational and scientific purposes, as herein provided, with the power to hold as an investment any securities or other property received by it through gift, bequest or devise. The corporation shall further have the power to sell, lease, mortgage, pledge, convey and otherwise to dispose of or encumber any properties possessed by it, or conveyed to it, except for such limitations as may be contained in the instrument under which property is received by the corporation or by this act, and, in general, the corpora­ tion shall have the power to exercise any and every power for which a corporation without capital stock, organized under the laws of this state, for charitable, scientific, benevolent or educational purposes, all for the public welfare, can be au­ thorized or exercised, but not any other powers. SEC. 6. The corporation shall have no members. The care, control and disposition of the property and funds of the corpo­ ration and the general management of its affairs shall be vested in the subscribers hereto and their duly elected associates and 1967] OF CONNECTICUT 409 SP. NO. 335 successors, as a board of directors. The corporation shall have the power to adopt bylaws for the governing of its affairs, which bylaws shall prescribe the number of directors, their term of office and the manner of their election, subject to the provisions of this act. Said bylaws may be adopted and re­ pealed or amended by the affirmative vote of two-thirds of all the directors of said corporation, at any meeting of said board of directors duly held upon at least ten days' notice, provided notice of such meeting shall specify the proposed action con­ cerning the bylaws to be taken at such meeting. The bylaws of the corporation shall provide that the board of directors shall include representation from persons engaged in the healing arts and from persons who are beneficiaries of any contract for health care subject to the following provisions: (1) One-quar­ ter of the board of directors shall be persons engaged in the healing arts, provided no profession within the healing arts shall have more than one-third of such representation of the healing arts; (2) one-quarter of the board of directors shall be elected directly at annual meetings by persons who are bene­ ficiaries of any contract for health care, but no such repre­ sentatives need be elected until the first annual meeting follow­ ing the approval by the insurance commissioner of the initial contract to be offered by the corporation and there shall be only one representative from any group covered by a group contract. SEC. 7. No part of the corporation's income shall be distrib­ uted to its subscribers, directors or officers and the corporation shall not have or issue shares of stock or pay dividends. All property and assets received by the corporation shall be held in perpetuity under the terms hereof. In the event of the dis­ solution, liquidation or termination of its corporate existence, no part of the property or assets of the corporation shall inure to the benefit of any director, officer, subscriber or employee of the corporation, each of whom by holding such position shall be deemed to have waived and relinquished all rights con­ ferred by statute or otherwise upon subscribers of a corporation without capital stock to share in such assets upon dissolution, liquidation or termination. After the payment of all lawful claims against the corporation, all its remaining assets shall be devoted permanently and exclusively to the purposes for which the corporation is formed, or paid over to such organization created exclusively for religious, charitable, scientific, benev­ olent or educational purposes, and in such amount and pro­ portions, as the board of directors in their discretion shall determine. SEC. 8. The corporation shall establish, operate, maintain or 410 SPECIAL ACTS [Jan., SP. NO. 335 contract for a medical service center, clinic or any other facility only in the city of New Haven, or, with the approval of the commissioner of health, in a town contiguous to the city of New Haven. SEC. 9. (a) Any clinic established hereunder, including a clinic which is a part of a medical service center or other facil­ ity, shall be subject to approval as a clinic by the commissioner of health pursuant to the standards established for approved clinics by the public health council, (b) Any person licensed to practice any of the healing arts who is employed by the corporation shall not be subject to reprimand or discipline by virtue of or because of the fact that he is an employee of the corporation or that the corporation may be engaged in render­ ing health care through professional employees, provided, such person shall otherwise be subject to reprimand or discipline for his act or acts for unprofessional conduct. SEC. 10. The corporation may accept from governmental agencies, or from private agencies, corporations, associations, groups or individuals, payments, grants, loans or anything of value concerning all or part of the cost of its operation or con­ tracts entered into between such health care center plan and its subscribers. SEC. 11. No contract between the corporation and sub­ scribers shall entitle more than one person to services, except that such contract may be issued for service to a subscriber and wife, to a subscriber and husband, to a subscriber and family, to a subscriber and dependent or dependents related by blood, marriage or adoption or to a subscriber and ward. Such con­ tract with a subscriber shall be in writing and a copy thereof furnished to each subscriber. Each such contract shall contain the following provisions: (1) A statement of the amount pay­ able to the corporation by the subscriber and by others on his behalf and the manner in which such amount is payable; (2) a statement of the nature of the health care services to be fur­ nished and the period during which they will be furnished, and, if there are any services to be excepted, a detailed state­ ment of such exceptions; (3) a statement of terms and condi­ tions upon which the contract may be cancelled or otherwise terminated at the option of either party; (4) a statement that the contract includes the endorsement thereon and attached papers, if any, and contains the entire contract; (5) a state­ ment that no statement by the subscriber in his application for a contract shall void the contract or be used in any legal pro­ ceeding thereunder, unless such application or an exact copy thereof is included in or attached to such contract; and (6) a 1967] OF CONNECTICUT 411 SP. NO. 335 statement of the period of grace which will be allowed the sub­ scriber for making any payment due under the contract, which period shall not be less than ten days. SEC. 12. No person within a group to be covered by a group contract shall be required to become a subscriber, but the group contract may provide a minimum period of coverage for a subscriber. SEC. 13. The corporation shall annually, on or before March first, file in the office of the insurance commissioner a statement, verified by at least two of its principal officers, showing its condition on the thirty-first day of December then preceding, which shall be in such form and contain such information as said commissioner prescribes. Examination of the financial condition of the corporation by the insurance commissioner or his representatives shall be made biennially. Said commissioner, or any deputy or examiner or any other person whom he appoints, shall have the power of visitation and examination into the affairs of the corporation and free access to all of the books, papers and documents that relate to the business of the corporation, and may summon and qualify as witnesses under oath, for the purpose of examina­ tion, its officers, agents or employees or other persons in rela­ tion to the affairs, transactions and conditions of the corpo­ ration. All costs of acquisition and of management activities shall be under the supervision of the insurance commissioner. SEC. 14. Except as otherwise set forth in this act, the corporation shall not invest in real estate mortgages, but may invest in other securities permitted by the general statutes for the investment of trust funds, and in such other securities alone. SEC. 15. The corporation shall be subject to liquidation, dissolution or rehabilitation, and such proceeding shall be under the supervision of the insurance commissioner, who shall have such powers hereunder as he possesses in reference to domestic insurance corporations. The corporation may affiliate or merge with any corporation incorporated for simi­ lar purposes, subject to the approval of the insurance com­ missioner. SEC. 16. (a) The corporation shall not enter into any con­ tract with subscribers unless and until it has filed with the insurance commissioner a full schedule of the rates to be paid by the subscribers and has obtained said commissioner's approval thereof. The commissioner may refuse such approval if he finds such rates to be excessive, inadequate or dis­ criminatory. The corporation shall not enter into any contract 412 SPECIAL ACTS [Jan., Sr. No. 335 with subscribers unless and until it has filed with the insur­ ance commissioner a copy of such contract, including all riders and endorsements thereof, and until said commissioner's ap­ proval thereof has been obtained. The insurance commissioner shall, within a reasonable time after the filing of any such form, notify the corporation either of his approval or dis­ approval thereof, (b) The corporation may include as a com- Eonent of its rate a sum up to ten per cent of such rate to e used for the objects and purposes set forth in section 17 of this act. An amount not exceeding ten per cent of the an­ nual net premium income of such plan may be set aside an­ nually as a capital reserve fund, and may be accumulated from year to year by such plan, to be expended for the objects and purposes as set forth and in accordance with said section 17. SEC. 17. (a) With the approval of the insurance commis­ sioner, the corporation may expend sums, including sums in the capital reserve fund as provided in subsection (b) of section 16 of this act, for the following objects and purposes: (1) To purchase real property for the purpose of construction of a hospital, a medical service facility or center, an office building, or other facility useful or necessary in the imple­ mentation of its program; (2) to purchase or lease all or part of an existing hospital, medical service facility or center, an office building, or other facility useful or necessary in the implementation of its program; (3) to amortize capital costs for the purchase or construction of a hospital, a medical service facility or center, an office building, or other facility useful or necessary in the implementation of its program; (4) to construct facilities, including a hospital, medical service facility or center, an office building, or other facility useful or necessary in the implementation of its program, and to alter, improve or enlarge such facilities; (5) to make loans, including loans to a nonprofit corporation or corporation under its control, for any of the objects and purposes here­ tofore prescribed; (6) to do any or all of the foregoing jointly or in association with another health care center plan, or jointly or in association with any other nonprofit corporation as will implement the program of the plan, including any other nonprofit corporation under the control of such health care center plan. (b) The amount set aside or accumulated in the capital reserve fund, as provided by subsection (b) of section 16 of this act, shall not be construed as a limitation by the insur­ ance commissioner in determining whether to approve such expenditures. 1967] OF CONNECTICUT 413 Sr. No. 336

SEC. 18. From any order or decision of the insurance com­ missioner relating to this corporation, an appeal may be taken by any person or corporation aggrieved thereby to the superior court for Hartford county within three months following the date of such order or decision. Any dispute which arises be­ tween a subscriber and the corporation shall be referred, at the request of either party to such dispute, to the insurance commissioner, who shall have the power to hear and decide the same, subject to appeal to the superior court as herein provided. SEC. 19. Except as specifically provided herein, the cor­ poration shall be exempt from the provisions of the general statutes relating to insurance, and all property of the corpo­ ration shall be exempt from state, district and municipal taxes. SEC. 20. No provision of this act nor any contract for health care by the corporation shall, in any way, affect the operation of tne workmen's compensation act. SEC. 21. Sections 33-181 and 33-182 of the general statutes shall not apply to the corporation.

Approved July 5, 1967.

[Substitute for House Bill No. 3993.] [336.]

AN ACT ESTABLISHING A SITE SELECTION AND PLANNING COMMISSION FOR COURT FACILITIES IN NEW LONDON COUNTY.

SECTION 1. There is established a commission consisting of nine members, five to be appointed on or before October 1, 1967, by the governor, two to be appointed on or before said date by the president pro tempore of the senate and two to be appointed on or before said date by the speaker of the house of representatives. Three of the members to be appointed by the governor shall be practicing attorneys in the state of Con­ necticut and members of the New London County Bar Associa­ tion and shall be selected one each from residents of the eight­ eenth, nineteenth and twentieth senatorial districts within the confines of said county. The members of the commission shall 414 SPECIAL ACTS [Jan., SP. NO. 337 receive no compensation for their services as such but shall be reimbursed for the necessary expenses incurred in the perform­ ance of their duties. SEC. 2. Said commission shall select a site within the county of New London for the construction of court facilities, both state and federal, for New London county, giving due consid­ eration to accessibility and convenience of iocation, availability of adequate highways, possibility of future expansion, provision of parking facilities and such other factors as the commission deems relevant to the efficient operation of the courts, the con­ venience of litigants and their attorneys and the best interests of the state, and shall make recommendations for such facilities. The commission may consult with, and retain the services of persons having expert knowledge of any of the various factors involved to assist it in making its decision. Said commission shall make a report of its findings to the governor on or before September 1, 1968. Upon the receipt of such report the gover­ nor may proceed to implement such findings through such executive officers and agencies as are by law provided.

Approved June 29, 1967.

[Substitute for House Bill No. 4181.] [337.]

AN ACT ESTABLISHING A COMMISSION TO STUDY THE STATE NEED OF A FACILITY FOR EPILEPTICS.

There is established a special commission to study the state need of a facility for the diagnosis, evaluation, care, treatment, training and rehabilitation of epileptics. The commission shall survey the needs of persons afflicted with epilepsy residing in Connecticut. The commission shall, on the basis of the afore­ mentioned survey, submit to the 1969 general assembly a comprehensive report covering the aforementioned and related needs. The report submitted by the commission shall consider the termination of the practice of admitting ^nileptics to the Southbury Training School or to any state f not primarily planned and designed for the care of epileptics, except in those cases where the primary diagnosis or accompanying conditions indicate such admission. The commission shall consist of five 1967] OF CONNECTICUT 415 SP. NO. 338 members, to be appointed by the governor on October 1, 1967, of whom one shall be from the state department of health, three shall be representatives of organizations devoted solely or exclusively to the needs and problems of epileptics, and one shall be a representative of the Connecticut State Medical Society.

Approved June 28, 1967

[Modified House Bill No. 3994.] [338.]

AN ACT CONTINUING THE COMMISSION TO REVISE THE CRIMINAL STATUTES OF THE STATE.

SECTION 1. The commission appointed under the provisions of number 351 of the special acts of 1963 and continued by number 314 of the special acts of February, 1965, to revise and codify the criminal statutes of the state is continued in office and said commission shall be augmented by the appointment of the following members: On or before July 15, 1967, the governor shall appoint two electors of this state, the chief judge of the circuit court shall appoint the chief prosecutor or a prosecutor of said court and the chief court administrator shall appoint a state's attorney or assistant state's attorney and a public defender to be members of said commission. The speaker of the house of representatives and the president pro tempore of the senate shall be members of said commission and each shall appoint three members from his respective house of the general assembly to serve on said commission. Said commission shall include in its area of study the laws relating to criminal procedure and shall report its finding and specific recommend­ ations for substantive and clarifying changes in the statutes to the general assembly on or before February 1, 1969. Any vacancy in said commission shall be filled by the authority making the original appointment to the vacated office. SEC. 2. Said commission, with the approval of the commis­ sioner of finance and control, may, within the limits of its appropriation, employ such clerical and research assistants as it may find necessary. The necessary expenses of the commis­ sion, including the compensation of its clerical and research assistants, shall be paid by the state on appproval of the com- 416 SPECIAL ACTS [Jan., SP. NO. 339 missioner of finance and control. Each member of said commis­ sion shall receive, as compensation for his services, twenty-five dollars per day for each day necessarily devoted to his duties on said commission. Said commission may request such assis­ tance and cooperation as it may require from the legislative commissioners' office.

Approved June 29, 1967.

[House Bill No. 3319.] [339.]

AN ACT CONCERNING DISABILITY RETIREMENT FOR PETER GALLAGHER.

State retirement income payable to Peter Gallagher, a retired state employee formerly employed in the park and forest de­ partment, shall be recomputed so that from the effective date of this act he shall receive such retirement income as he would have received had he been granted a disability pension under the state employees retirement act.

Approved July 6, 1967.

[Senate Bill No. 795.] [340.]

AN ACT CONCERNING RETIREMENT CREDIT FOR CERTAIN SERVICE BY FRANCIS L. BURNS.

Francis L. Bums of Naugatuck shall receive credit in the state employees retirement system for the period of July 1, 1955, to December 31, 1960, during which time he was employed as clerk of the borough court of Naugatuck, upon payment to the state employees retirement fund of such sum for each year, or fraction thereof, of his employment as a clerk to said court, based upon his annual compensation for such year, as would 1967] OF CONNECTICUT 417 Sr. NO. 341 have been due from him had he been an employee of the state during such period of such court service, with five per cent interest on such contributions from the date he was taken into state service to the date of payment.

Approved June 28, 1967.

[Senate Bill No. 797.] [341.]

AN ACT CONCERNING RETIREMENT CREDIT TO ANTHONY F. GANNUSCIO FOR SERVICE TO THE STATE IN ASSISTANCE IN PREPARING THE CON­ NECTICUT DIGEST.

Anthony F. Gannuscio shall be given credit in the state employees retirement system for the period of July 1, 1938, to July 1, 1941, for service to the state in assistance to Judge Richard H. Phillips in preparation of The Connecticut Digest upon payment by said employee to the state employees re­ tirement fund, before January 1, 1968, the amount he would have paid on his earnings during such period had he been a member of the state employees retirement system, with interest at five per cent per annum.

Approved June 28, 1967.

[House Bill No. 3498.] [342.]

AN ACT PROVIDING RETIREMENT CREDIT FOR JOSEPH P. BONGIORNI.

Joseph P. Bongiorni of Windsor Locks shall receive credit for state retirement purposes for the periods from May 14, 1950, to November 15, 1952, and from October 1, 1954, to November 2, 418 SPECIAL ACTS [Jan., SP. NO. 343

1955, when he was on leave of absence from employment with the State Prison due to illness, upon payment to the state em­ ployees retirement fund of the amount he would have paid if his salary had continued during such periods, with interest thereon at the rate of five per cent per annum from the time of such leave to the date of payment.

Approved June 28, 1967.

[House Bill No. 3162.] [343.]

AN ACT CONCERNING RETIREMENT CREDIT FOR JOHN A. BALDRACCHI.

John A. Baldracchi of Stafford Springs shall receive credit in the state employees retirement system for the period from September 1, 1940, to June 1, 1946, inclusive, while he was employed by the federal government and served in the United States navy, upon payment to the state employees retirement fund of the amount of contributions he would have paid if he had been a member of the state employees retirement system throughout such period, with interest at five per cent per year from the time of such service to the date of payment.

Approved June 28, 1967.

[House Bill No. 2978.] [344.]

AN ACT CONCERNING RETIREMENT CREDIT FOR EDWARD MONAHAN.

Edward Monahan of Bridgeport shall obtain credit in the state employees retirement system for the period of his service with the Bridgeport welfare department from September 16, 1938, to August 23, 1941, during which time he served the city 1967] OF CONNECTICUT 419 SP. NO. 345 of Bridgeport as a social worker engaged in the providing for transient men certified as the responsibility of the state under the then applicable settlement laws within that city, upon pay­ ment by him to the state employees retirement fund, before January 1, 1968, the amount he would have paid on his earn­ ings during such period had he been a member of the state employees retirement system, with interest at five per cent per annum.

Approved June 28, 1967.

[Substitute for House Bill No. 2553.] [345.]

AN ACT CONCERNING FLOOD CONTROL OF THE ROOSTER RIVER.

The water resources commission may accept, approve and present for payment to the comptroller all expenses with re­ spect to the Rooster River Flood Control project, including expenses of planning, engineering, repairs and site acquisition subject to the extent of the bonding authorization for said project and funds being available.

Approved June 28, 1967.

[House Bill No. 2587.] [346.]

AN ACT CONCERNING AN INCREASE IN PENSION FOR LENA T. LYNCH.

The comptroller shall draw his order on the treasurer in favor of Lena T. Lynch of Mansfield Depot for the sum of one- hundred dollars per month in consideration of her late hus­ band's thirty-five years of service with the state department of agriculture.

Approved June 28, 1967. 420 SPECIAL ACTS [Jan., SP. NO. 347

[Modified House Bill No. 2590.] [347.]

AN ACT CONCERNING RETIREMENT CREDIT FOR HAROLD F. WALDMAN.

Dr. Harold F. Waldman of Vernon shall obtain credit in the state employees retirement system for his period of service as a dentist at the State Prison from December 1, 1948, to May 1, 1955, upon payment by him into the state employees retirement fund of such amount as he would have paid on his earnings during said period plus five per cent per annum on the amounts due.

Approved June 28, 1967.

[Modified House Bill No. 2622.] [348.]

AN ACT AMENDING THE CHARTER OF CONNECTICUT GENERAL FIRE AND CASUALTY INSURANCE COMPANY.

SECTION 1. Section 4 of number 385 of the special acts of 1963, being section 4 of the charter of Connecticut General Fire and Casualty Insurance Company, is amended to read as follows: The corporate office shall be at Hartford or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Con­ necticut and elsewhere. The property and affairs of the corpora­ tion shall be managed by a board of not less than nine direc­ tors, the number and the terms of office to be determined from time to time by the board of directors in accordance with the bylaws, provided no director shall be elected for a longer term than five years. The directors shall be chosen by ballot by the stockholders except that, if any vacancy occurs in the board of directors, such vacancy may be filled by the remaining direc­ tors for the unexpired portion of the term, and if the number of directors is increased by a vote of the board of directors be­ tween meetings of stockholders, the additional directors, not to exceed three, may be chosen by the board of directors for terms 1967] OF CONNECTICUT 421 Sr. No. 349 expiring with the next annual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. The first meeting of the subscribers shall be held at a time and place to be appointed for that purpose by the commis­ sioners hereinafter named, and written notice of such meeting, stating the time and place thereof, shall be given by the com­ missioners, or a majority of them, to each subscriber in person or by mail at least five days before such meeting; but such notice may be waived by a writing signed by all of such sub­ scribers and a majority of the commissioners, specifying the time and place of such meeting, which waiver shall be recorded at length upon the records of the corporation. At such meeting or at any adjournment thereof the subscribers to the capital stock may adopt such bylaws, rules and regulations as may be deemed advisable for the regulation of the affairs of the cor­ poration and shall elect not less than nine subscribers to serve as directors. SEC. 2. This act shall be valid as an amendment to the charter of the corporation if, within two years after its passage, it shall be accepted at a meeting of the corporation duly warned and held for that purpose and an attested copy of such acceptance filed in the office of the secretary of the state. SEC. 3. Number 191 of the special acts of 1965 is amended to read as follows: The time within which the Connecticut General Fire and Casualty Insurance Company, incorporated by number 385 of the special acts of 1963, may organize and certify such organization to the secretary of the state is ex­ tended to October 3, 1969.

Approved June 28, 1967.

[Modified House Bill No. 2624.] [349.]

AN ACT AMENDING THE CHARTER OF THE CON­ NECTICUT GENERAL INSURANCE COMPANY.

SECTION 1. Section 4 of number 384 of the special acts of 1963, being section 4 of the charter of Connecticut General In­ surance Company, is amended to read as follows: The cor- 422 SPECIAL ACTS [Jan., SP. NO. 349 porate office shall be at Hartford or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. The property and affairs of the corporation shall be managed by a board of not less than nine directors, the number and the terms of office to be determined from time to time bv the board of directors in accordance with the bylaws, provided no director shall be elected for a longer term than five years. The directors shall be chosen by ballot by the stockholders except that, if any vacancy occurs in the board of directors, such vacancy may be filled by the remaining directors for the unexpired portion of the term, and if the number of directors is increased by a vote of the board of directors between meet­ ings of stockholders, the additional directors, not to exceed three, may be chosen by the board of directors for terms ex­ piring with the next annual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. The first meeting of the subscribers shall be held at a time and place to be appointed for that purpose by the com­ missioners hereinafter named, and written notice of such meet­ ing, stating the time and place thereof, shall be given by the commissioners, or a majority of them, to each subscriber in person or by mail at least five days before such meeting; but such notice may be waived by a writing signed by all of such subscribers and a majority of the commissioners, specifying the time and place of such meeting, which waiver shall be recorded at length upon the records of the corporation. At such meeting or at any adjournment thereof the subscribers to the capital stock may adopt such bylaws, rules and regulations as may be deemed advisable for the regulation of the affairs or the corporation and shall elect not less than nine subscribers to serve as directors. SEC. 2. This act shall be valid as an amendment to the charter of the corporation if, within two years after its passage, it shall be accepted at a meeting of the corporation duly warned and held for that purpose and an attested copy of such acceptance filed in the office of the secretary of the state. SEC. 3. Number 190 of the special acts of 1965 is amended to read as follows: The time within which the Connecticut General Insurance Company, incorporated by number 384 of the special acts of 1963, mav organize and certify such organi­ zation to the secretary of the state is extended to October 3, 1969.

Approved June 28, 1967. 1967] OF CONNECTICUT 423 Sr. No. 350

[House Bill No. 2659.] [350.]

AN ACT CONCERNING RETIREMENT CREDIT FOR CHARLES KEEGAN.

Charles Keegan of Trumbull shall receive credit for retire­ ment purposes for the period from January 11, 1943 to July 30, 1947, inclusive, during which time he served the federal gov­ ernment as an internal revenue deputy on a war durational appointment, doing work related to work he performs for the state in the sales and use tax division of the tax department, upon payment to the state of the amount he would have paid if his salary during said period had been paid by the state, with interest at a rate of five per cent per annum.

Approved June 28, 1967.

[Substitute for House Bill No. 2626.] [351.]

AN ACT AMENDING THE CHARTER OF CONNECTICUT GENERAL LIFE INSURANCE COMPANY.

SECTION 1. The charter of Connecticut General Life Insur­ ance Company is amended by inserting immediately after section 6 the following new section 7: Connecticut General Life Insurance Company is authorized to adopt a plan of exchange under the terms of which the shares of its issued and outstanding capital stock shall be exchanged for shares of Connecticut General Insurance Corporation on a basis which shall be specified in the plan of exchange. No such exchange shall be effected unless the plan of exchange is first adopted by the board of directors of Connecticut General Life Insurance Company and approved by the affirmative vote of the holders of at least two-thirds of the voting power of the outstanding shares of its capital stock, nor unless there has been filed in the office of the secretary of the state a certificate setting forth the plan of exchange and the stockholder vote thereon, and a copy of a certificate of the insurance commissioner stating that he has approved and authorized the plan of exchange as provided in section 38-35 of the general statutes. Any shareholder of 424 SPECIAL ACTS [Jan., SP. No. 351 Connecticut General Life Insurance Company who objects to the plan of exchange shall have the right to be paid the value of all shares of Connecticut General Life Insurance Company owned by him (but excluding such value as is attributable to his interest as a beneficiary under the CG Stockholders Trust and for which he is entitled to be compensated by Aetna Insur- ance Company) in accordance with the provisions of section 33-374 of the general statutes. For purposes of section 33-374, such shareholder shall be deemed to be designated in sub- section (c) of section 33-373 of the general statutes; and Connecticut General Life Insurance Company shall have all the rights and obligations of a "corporation' under section 33-374, provided the term "corporation," as used in said section, shall refer only to Connecticut General Life Insurance Com­ pany and the third sentence of section 33-374(h) shall have no application. Except as may be otherwise provided in the plan of exchange, and except as to shares for which payment must be made pursuant to the two previous sentences, on the date on which the exchange becomes effective, all certificates repre­ senting shares of the issued and outstanding stock of Connecti­ cut General Life Insurance Company shall automatically and without any physical transfer or deposit be deemed for all pur­ poses to be certificates representing shares of the issued and outstanding stock of Connecticut General Insurance Corpora­ tion. SEC. 2. The charter of Connecticut General Life Insurance Company, as amended by number 173 of the special acts of 1947, is amended by renumbering present section 7 as section 8. SEC. 3. Section 1 of number 76 of the special acts of 1959, being section 5 of the charter of Connecticut General Life In­ surance Company, is amended to read as follows: The corpo­ rate office shall be at Hartford or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. The property and affairs of the corporation shall be managed by a board of not less than nine directors, the number and the terms of office to be determined from time to time by the board of directors in accordance with the bylaws, provided no director shall be elected for a longer term than five years. The directors shall be chosen by ballot by the stockholders except that if any vacancy occurs in the board of directors such vacancy may be filled by the remaining directors for the un­ expired portion of the term, and if the number of directors is increased by vote of the board of directors between meetings of stockholders, the additional directors, not to exceed three, 1967] OF CONNECTICUT 425 SP. No. 352 may be chosen by the board of directors for terms expiring with the next annual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. Directors serving on the date of the acceptance of this act shall continue to serve for the terms for which they were elected. SEC. 4. This act shall be valid as an amendment to the charter of the corporation if, within two years after its passage, it is accepted at a meeting of the corporation duly warned and held for that purpose and an attested copy of such acceptance is filed in the office of the secretary of the state.

Approved June 28, 1967.

[Substitute for House Bill No. 2623.] [352.]

AN ACT AMENDING THE CHARTER OF AETNA INSURANCE COMPANY.

SECTION 1. The charter of Aetna Insurance Company is amended by inserting immediately after section 6 the following new section 7: Aetna Insurance Company is authorized to adopt a plan of exchange under the terms of which the shares of its issued and outstanding capital stock shall be exchanged for shares of Connecticut General Insurance Corporation on a basis which shall be specified in the plan of exchange. No such exchange shall be effected unless the plan of exchange is first adopted by the board of directors of Aetna Insurance Company and approved by the affirmative vote of the holders of at least two-thirds of the voting power of the outstanding shares of its capital stock, nor unless there has been filed in the office of the secretary of the state a certificate setting forth the plan of ex­ change and the stockholder vote thereon, and a copy of a certif­ icate of the insurance commissioner stating that he has ap­ proved and authorized the plan of exchange as provided in sec­ tion 38-35 of the general statutes. Any shareholder of Aetna In­ surance Company who objects to the plan of exchange shall have the right to be paid the value of all shares of Aetna Insur­ ance Company owned by him in accordance with the provisions of section 33-374 of the general statutes, and for purposes of section 33-374 such shareholder shall be deemed to be desig­ 426 SPECIAL ACTS [Jan., SP. NO. 352 nated in subsection (c) of section 33-373 of the general stat­ utes; and Aetna Insurance Company shall have all the rights and obligations of a "corporation" under section 33-374, pro­ vided the term "corporation," as used in said section, shall refer only to Aetna Insurance Company, the term "shareholder" as used in said section and section 33-373(c) shall include any beneficiary under the CG Stockholders Trust, created by a cer­ tain agreement of trust between Connecticut General Life In­ surance Company and The Connecticut Bank and Trust Com­ pany dated December 28, 1962, and shall not include the trustee under said trust, the term "certificate" as used in section 33-374 shall include any certificate of Connecticut General Life Insurance Company wnich entitles the holder thereof to be a beneficiary under the terms of said trust, and the third sentence of section 33-374(h) shall have no application. After the plan of exchange becomes fully effective any shareholder of Aetna Insurance Company who has objected to the plan of exchange shall have no further rights as a shareholder but shall be limited to the right to payment as provided above. SEC. 2. The charter of Aetna Insurance Company, as amended by number 360 of the special acts of 1963, is amended by renumbering present section 7 as section 8. SEC. 3. Section 5 of number 360 of the special acts of 1963, being section 5 of the charter of Aetna Insurance Company, is amended to read as follows: The corporate office shall be at Hartford or at some other town in Connecticut and the corpora­ tion may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. The property and affairs of the corporation shall be managed by a board of not less than nine directors, the number ana the terms of office to be determined from time to time by the board of directors in accordance with the bylaws, provided no director shall be elected for a longer term than five years. The directors shall be chosen by ballot by the stockholders except that, if any vacancy occurs in the board of directors, such vacancy may be filled by the remaining directors for the unexpired portion of the term, and if the number of directors is increased by vote of the board of directors between meetings of stockholders, the additional directors, not to exceed three, may be chosen by the board of directors for terms expiring with the next annual meeting there­ after. Unless the bylaws provide otherwise, five directors shall constitute a quorum. Directors serving on the date of the ac­ ceptance of this act shall continue to serve for the terms for which they were elected. SEC. 4. This act shall be valid as an amendment to the charter of the corporation if, within two years after its passage, 1967] OF CONNECTICUT 427 SP. NO. 353 it is accepted at a meeting of the corporation duly warned and held for that purpose and an attested copy of such acceptance is filed in the office of the secretary of the state.

Approved June 28, 1967.

[Modified House Bill No. 2625.] [353.]

AN ACT INCORPORATING CONNECTICUT GENERAL INSURANCE CORPORATION.

SECTION 1. Henry R. Roberts, Lucius F. Robinson, Jr., Thomas W. Russell, Jr., and James F. English, Jr., with such other persons as may be associated with them, their successors and assigns, are created a body politic and corporate by the name of Connecticut General Insurance Corporation, with power to purchase or otherwise acquire, have, hold and enjoy lands, tenements, hereditaments, chattels, bonds, stocks, moneys, choses in action and property and effects of every kind, and the same to sell, grant, demise, alien and convey and to loan, invest and reinvest any of such assets in any manner now or hereafter permitted in tne case of any other corporation now or hereafter chartered by Connecticut and empowered to do a class of business referred to in section 2 hereof; to sue and be sued and to plead and be impleaded in all courts of law and equity; to have and to hold ana to change at pleasure a com­ mon seal; to ordain and to put into execution and to change at pleasure bylaws consistent with the laws of this state and of the United States; and to have and enjoy all the rights, privileges, powers and immunities now or hereafter granted to corpora­ tions under the general statutes, including the power to amend this charter from time to time. SEC. 2. The corporation shall have the power to write fire, marine, casualty, liability, indemnity, accident and health and fidelity and surety insurance, bonds and other undertakings and any and all other forms of insurance against hazards or risks of every kind and description which now or hereafter may lawfully be the subject of insurance or which may be written by any other corporation now or hereafter chartered by Con­ necticut and empowered to do an insurance business, except 428 SPECIAL ACTS [Jan., SP. NO. 353 life and endowment insurance and contracts for the payment of annuities; to accept and to cede reinsurance of any such risks or hazards; and to acquire and hold property and effects of every kind as provided in section 1 of this act, including any or all of the shares or other securities of any insurance corpora­ tion or of any other corporation. The corporation may exercise such powers outside of Connecticut to the extent permitted by the laws of the particular jurisdiction. Policies or other contracts may be issued stipulated to be with or without par­ ticipation in profits; and they may be with or without seal. SEC. 3. The capital with which the corporation shall com­ mence business shall be in such amount as the incorporators may prescribe but not less than one thousand dollars and may from time to time be increased when and as authorized by the stockholders and, unless the stockholders otherwise authorize, shall be divided into shares of the par value of five dollars each. The capital stock of the corporation shall be transferable in accordance with the bylaws; and one or more transfer agents may be employed. SEC. 4. The annual meeting of the stockholders of the cor­ poration shall be held at such time during the first half of each year and upon such notice as may be determined from time to time either by or in accordance with the bylaws. If the corpo­ ration fails to hold its annual meeting at the time specified for the meeting in any year or fails to elect directors thereat, the corporation shall not be dissolved nor shall its rights be im- Eaired thereby, but a special meeting of the stockholders shall e called; ana at such meeting, directors to fill the places of the directors whose terms expired may be elected and any other proper business may be transacted. At all meetings of the stockholders each stockholder shall be entitled to vote in person or by an attorney duly authorized by a written proxy, each share of stock represented at the meeting shall be entitled to one vote and the stockholders represented at the meeting shall constitute a quorum. SEC. 5. The corporate office shall be at Hartford or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. The property and affairs of the corporation shall be managed by a board of not less than nine directors, the number and the terms of office to be determined from time to time by the board of directors in accordance with the bylaws, provided no director shall be elected for a longer term than five years. The directors shall be chosen by ballot from among and by the stockholders except that if any vacancy occurs in the board of directors such vacancy may be filled by the remaining directors for the unexpired portion of the term, and if the number of directors is increased by vote of the board 1967] OF CONNECTICUT 429 SP. NO. 354 of directors between meetings of stockholders the additional directors, not to exceed three, may be chosen by the board of directors for terms expiring with the next annual meeting thereafter. Unless the bylaws provide otherwise, five directors shall constitute a quorum. SEC. 6. The directors of the corporation shall choose from among their number a president and shall elect one or more vice presidents, one or more secretaries and such other officers as they may deem desirable. The president shall be elected to hold office until the next annual meeting, but he may continue to serve until his successor is chosen; and the other officers may be elected for like or for different terms and they may be re­ moved at any time at the pleasure of the directors. SEC. 7. The incorporators named in section 1 of this act shall form the corporation in the manner provided for specially chartered corporations in the Stock Corporation Act.

Approved June 28, 1967.

[Modified Senate Bill No. 648.] [354.]

AN ACT AUTHORIZING THE TOWN OF SPRAGUE TO ESTABLISH A WATER AND SEWER AUTHORITY AND TO PURCHASE THE BALTIC WATER COM­ PANY IN THE TOWN OF SPRAGUE.

SECTION 1. The town of Sprague may establish a water and sewer authority in the manner provided in chapter 103 of the general statutes for the establishment of sewer authorities. Said authority shall have all powers granted and duties pre­ scribed in this act and may exercise the powers granted under chapter 102 of the general statutes insofar as the water supply system of said town is concerned and may exercise the powers of chapter 103 of the general statutes insofar as the sewer sys­ tem of said town is concerned. SEC. 2. The town of Sprague, by its water and sewer au­ thority, may purchase the franchises and all or any part of the property and equipment of the Baltic Water Company situated 430 SPECIAL ACTS [Jan., SP. NO. 354 in the town of Sprague, at such time and on such terms as a duly called town meeting may determine, and thereafter (1) to sell to any other person any or all of the franchises, property and equipment purchased or used by it in connection with its municipal water supply system at such time or times and on such terms as said town meeting may determine, and (2) to operate, maintain, improve and extend the same and to have and operate a municipal water supply system with power to furnish water for household, fire, ana other purposes inside the territorial limits of the town of Sprague. SEC. 3. If said authority is unable to purchase the fran­ chises, property and equipment of the company named in sec­ tion 1 of this act or such part thereof as said authority deems necessary for the water supply system or other municipal pur­ pose, or is unable to agree with the owners thereof as to the compensation to be paid therefor, said authority may acquire the same by condemnation and may proceed to determine the compensation to be paid in the manner provided for determin­ ing the compensation to be paid for property taken for a mu­ nicipal sewerage system in chapter 103 of the general statutes. Other property which said authority deems necessary for the water supply system may be acquired and paid for in like manner. SEC. 4. The town of Sprague is authorized to issue its gen­ eral obligation bonds and notes subject to the applicable pro­ visions of law and to defray the cost of any such purchase or other acquisition and the cost of capital improvements required in connection with said water supply system. Such bonds may be issued in one or more series, and shall be serial in form, maturing in substantially equal annual instalments. The first instalment of any series of bonds shall mature not later than two years from the date of issue of such series and the last in­ stalment of such series shall mature not later than twenty years therefrom. SEC. 5. If said authority acquires the franchise and all or part of the property and equipment of the Baltic Water Com­ pany, the management and control of all the properties and equipment of the town's water supply system and all sales, maintenance and other matters or things connected with said water supply system shall be administered by said authority. SEC. 6. Said authority shall establish just and equitable rates or charges for the use of the water supply system author­ ized herein and water supplied therefrom, to be paid by the owner of each lot or building which is connected with and uses such system, and may change such rates or charges from 1967] OF CONNECTICUT 431 SP. NO. 354

time to time. Such rates or charges shall be sufficient for the payment of the expense of operation, repair, replacements and maintenance of such system and for the payment of such fur­ ther sums as the board of selectmen may determine. No such rate or charge shall be established until after a public hearing at which all the users of the water supply system and the own­ ers of property served or to be served and others interested shall have an opportunity to be heard concerning such pro- {>osed rate or charge. Notice of such hearing shall be given, at east ten days before the date set therefor, in a newspaper having a circulation in the town of Sprague. Such notice shall set forth a schedule of rates or charges, and a copy of the schedule of rates or charges established shall be open to in­ spection by the public. The rates or charges so established for any class of users or property served shall be extended to cover any additional premises thereafter served which are within the same class, without the necessity of a hearing thereon. Any change in such rates or charges may be made in the same man­ ner in which they were established, provided, if any change is made substantially pro rata as to all classes of service, no hear­ ing shall be required. Such rates or charges, if not paid when due, shall constitute a lien upon the premises served and a charge against the owners thereof, which lien and charge shall bear interest at the same rate as would unpaid taxes. Such lien shall take precedence over all other liens or encumbrances ex­ cept taxes and may be foreclosed against the lot or building served in the same manner as a lien for taxes. The amount of any such rate or charge which remains due and unpaid for thirty days may, with reasonable attorneys' fees, be recovered in a civil action in the name of the town of Sprague against such owners. The town of Sprague shall be subject to the same rate or charges under the same conditions as other users of such water supply system. SEC. 7. At any time after the town of Sprague has author­ ized the acquisition or construction of its municipal water supply system or a portion thereof or any improvement or ex­ tension thereto, said authority may apportion and assess the whole or any portion of the cost thereof upon the lands or upon the lands and buildings in the town which, in its judgment, are benefited thereby, whether abutting on said system or not, and upon the owners of such properties, according to such rules as said authority may adopt. Such assessments shall be made and collected by said authority in the manner provided by chapter 103 of the general statutes for the making and col­ lecting of assessments for a municipal sewerage system by a municipal sewer authority. Liens for delinquent assessments 432 SPECIAL ACTS [Jan., SP. NO. 355

shall arise and shall be perfected and foreclosed in the manner provided for delinquent water rates in section 5 of this act. Assessments may be made against such property of the town of Sprague and the state of Connecticut and such other tax- exempt property in the town as said authority may determine.

Approved July 6, 1967.

[Substitute for Senate Bill No. 1422.] [355.]

AN ACT AUTHORIZING THE TOWN OF WESTERLY, RHODE ISLAND, THROUGH THE PUBLIC WORKS COMMISSIONERS, TO CONSTRUCT, MAINTAIN, OPERATE, EXTEND, AND MAKE ASSESSMENTS FOR WATER MAINS IN THE PAWCATUCK FIRE DISTRICT IN THE TOWN OF STONINGTON.

SECTION 1. The public works commissioners of the town of Westerly, Rhode Island, may construct, maintain, operate and extend water mains in any of the public streets and highways in the Pawcatuck Fire District in the town of Stonington with the consent and under the direction of the selectmen of the town of Stonington. Such water mains shall not be installed until after a public hearing thereon, duly advertised, has been held by said commissioners. SEC. 2. Whenever any water mains have been constructed and completed, in a size set by the public works commissioners of said town of Westerly, said commissioners shall compute the cost of construction and shall direct an assessment to be made against all property abutting upon that portion of such public street or public highway. The assessments shall be made on a front foot basis and at a standard rate for each jear. The front foot assessment for a given year shall be called 'the base rate," and shall be based on the average cost of all mains over the preceding five years for pipe or mains of similar size. If the cost of such water main is less than an amount computed by multiplying the total assessable frontage by the current rate, each owner shall be given a pro-rata reduction in rate. If the 1967] OF CONNECTICUT 433 SP. NO. 355 cost exceeds such amount, no more than the current base rate shall be assessed. The individual owner's cost shall be the product of the base rate times the number of front feet of his property abutting the street on which the main is laid. Corner lots shall be assessed an amount based upon the shorter front­ age, provided that the longer frontage shall be exempted only to a maximun of two hundred feet. Property benefited by sucn main but not abutting on a public street in which a main is located shall be assessed as if abutting on the street closest to any of its boundaries. SEC. 3. The public works commissioners may provide for the payment of any assessment in substantially equal animal instalments, not exceeding twenty, and may provide for interest charges not exceeding five per cent for any deferred payments, provided the last instalment of any assessment shall be due not later than one year prior to the date of the last maturity of any bonds or notes issued by the municipality to finance the ac- Siisition or construction of any water main system or portion ereof in respect to which the assessment was levied. Any per­ son may pay any instalment for which he is liable at any time prior to the due date thereof and no interest on any such in­ stalment shall be charged beyond the date of such payment. SEC. 4. Any assessment of benefits or any instalment there­ of, not paid within thirty days after the due date, shall be delinquent and shall be subject to interest from such due date at the interest rate and in the manner provided by the general statutes for delinquent property taxes. Each addition of interest shall be collectible as a part of such assessment. Whenever any instalment of an assessment becomes delinquent, all remaining unpaid instalments of such assessment shall also become de­ linquent. Any unpaid assessment and any interest due thereon shall constitute a lien upon the real estate against which the assessment was levied from the date of such levy. Each such lien may be continued, recorded and released in the manner provided by the general statutes for continuing, recording and releasing property tax liens. Each such lien shall take prece­ dence over all other liens and encumbrances except taxes and may be foreclosed in the same manner as property tax liens. The tax collector of the town of Westerly may collect such assessments in accordance with any mandatory provision of the general statutes for the collection of property taxes and the town may recover any such assessment in a civil action against any person liable therefor. Whenever any person has become delinquent in the payment of any instalment and has paid all such past-due instalments together with any interest or other charges, the public works commissioners shall permit such 434 SPECIAL ACTS [Jan., SP. NO. 356 person to pay any remaining instalments without additional penalty, except for subsequent default, in accordance with the original schedule. SEC. 5. The public works commissioners are authorized to make contracts or other arrangements with persons in the busi­ ness of land or land developments. Any land developer desiring to have water mains installed as provided herein shall deposit in advance sufficient funds for construction of said water mains or pipes. The public works commissioners may then install water mains or pipes and upon completion of said installation of water mains shall return all unexpended portion, if any, of the afore­ mentioned deposits. If the cost of installing said water mains exceeds the deposits made in advance, said developers shall pay the excess on demand. In no event shall the public works com­ missioners make a charge for installing said water mains as aforesaid at a price less than the actual cost of installing said water mains. Any contract with any land developer may pro­ vide that such land developers or subcontractors may be au­ thorized to furnish trenches and materials or do other portions of the aforementioned construction. The provisions of section 4 of this act shall apply to all such properties. SEC. 6. This act shall take effect upon its approval by a majority vote of the voters of the Pawcatuck Fire District present and voting at any annual or special meeting of said district.

Approved July 6, 1967.

[Substitute for Senate Bill No. 1992.] [356.]

AN ACT CONCERNING THE INCORPORATION OF CONNSURANCE CORPORATION.

SECTION 1. John E. Kenny, Joseph DiSesa, John B. Stevens and Charles H. Costello, with such other persons as may be associated with them, their successors and assigns, are created a body politic and corporate by the name of Connsurance Corporation, with power to purchase or otherwise acquire, have, hold and enjoy lands, tenements, hereditaments, chattels, bonds, stocks, monies, choses in action and property and effects 19671 OF CONNECTICUT 435 J SP. NO. 356 of every kind, and the same to sell, grant, demise, alien and convey and to loan, invest and reinvest any of such assets in any manner now or hereafter permitted in the case of any other corporation now or hereafter chartered by Connecticut and empowered to do a class of business referred to in section 2 hereof; to sue and be sued and to plead and be impleaded in all courts of law and equity; to have and to hold and to change at pleasure a common seal; to ordain and to put into execution and to change at pleasure by-laws consistent with the laws of this state and of the United States; and to have and enjoy all the rights, privileges, powers and immunities now or hereafter granted to corporations under the general statutes, including the power to amend this charter from time to time. SEC. 2. The corporation shall have the power to write life insurance, endowments, annuities, fire, marine, casualty, lia­ bility, indemnity, accident and health and fidelity and surety insurance, bonds and other undertakings and any and all other forms of insurance against hazards or risks of every kind and description which now or hereafter may lawfully be the subject of insurance or which may be written by any other corporation now or hereafter empowered to do an insurance business; to issue policies or contracts for any kind or combinations of kinds of insurance herein authorized either with or without participation in profits and with or without seal; to accept and to cede reinsurance of any such risks or hazards; and to acquire and hold property and effects of every kind as provided in section 1, and any or all of the shares or other securities of any insurance corporation or of any other kind of corporation. If this corporation shall engage in both the business of life insurance, endowments or annuities, and any other kind of insurance business, a life insurance department or division separate and apart from its other activities shall be established and assets equal to liabilities relating to such life insurance, endowments and annuities shall be maintained separately in such department or division and not liable for or subject to the payment or satisfaction of liabilities, obligations or expenses arising out of the conduct of any other kind of insurance business, with all records, books of account and investments separate and distinct as though said department and division were a separate life insurance company. The corporation may exercise such powers outside of Connecticut to the extent per­ mitted by the laws of the particular jurisdiction. SEC. 3. (a) The capital with which the corporation shall commence business shall be in such amount as the incorpora­ tors may prescribe but not less than one thousand dollars and 436 SPECIAL ACTS [Jan., SP. NO. 356

may from time to time be increased when and as authorized by the stockholders and shall be divided into (1) shares of common stock with a par value of five dollars each; and (2) shares of preferred stock with a par value to be deter­ mined by the board of directors of the corporation and with such voting rights as the board of directors may establish prior to the issuance of said stock. The board of directors is in addition authorized, subject to the limitations prescribed by law and the provisions of this subsection, to provide for the issuance of preferred stock in series and by amending the certificate of incorporation or charter by its own resolution solely, to establish the number of shares to be included in each series and to fix the designation, terms, limitations and relative rights and preferences of the shares of each such series. Shares of preferred stock or of any series of preferred stock may be convertible into the same or a different number of authorized shares of common stock. The authority of the board of directors with respect to the preferred stock and to each series thereof shall include but not be limited to, in addi­ tion to the powers enumerated above, the determination of the following: (i) The number of authorized shares and the number of shares constituting each series and the distinctive designation of each series; (ii) The dividend rate on the preferred stock and on the shares of each series of preferred stock and the times of pay­ ment thereof, whether dividends shall be cumulative, and, if so, from which date or dates; (iii) Whether or not the preferred stock or the shares of each series of preferred stock shall have conversion privileges, and, if so, the terms and conditions of such conversion; (iv) Whether or not the preferred stock or the shares of each series of preferred stock shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or dates upon or after which they shall be redeemable, the sinking fund provisions, if any, providing for the redemp­ tion or purchase of preferred stock or shares of a series of preferred stock and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates. (b) No stockholder, preferred or common, shall be entitled as of right to purchase or subscribe for any unissued stock of the corporation, whether now or hereafter authorized or whether of a class now existing or of a class hereafter created, or to purchase or subscribe for any bonds, certificates of in­ 19671 OF CONNECTICUT 437 SP. NO. 356

debtedness, debentures or other obligations convertible into stock of the corporation. (c) The common and preferred stock of the corporation shall be transferable in accordance with the by-laws; and one or more transfer agents may be employed. SEC. 4. The annual meeting of the stockholders of the corporation shall be held at such time during the first half of each year and upon such notice as may be determined from time to time either by or in accordance with the by-laws. If the corporation shall fail to hold its annual meeting at the time specified for the meeting in any year or shall fail to elect directors thereat, the corporation shall not be dissolved nor shall its rights be impaired thereby, but a special meeting of the stockholders shall be called; and at such meeting directors to fill the places of the directors whose terms shall have expired may be elected and any other proper business may be trans­ acted. At all meetings of the stockholders each common stock­ holder shall be entitled to vote in person or by an attorney duly authorized by a written proxy, each share of common stock represented at the meeting shall be entitled to one vote and the stockholders represented at the meeting shall constitute a quorum. Preferred stockholders shall have only such voting rights as their shares of preferred stock expressly confer on them. SEC. 5. The corporate office shall be at New Haven or at some other town in Connecticut and the corporation may establish and maintain other offices and agencies in other towns of Connecticut and elsewhere. The property and affairs of the corporation shall be managed by a board of not less than nine directors, the number and the terms of office to be determined from time to time by the board of directors in accordance with the by-laws, provided no director shall be elected for a longer term than five years. The directors shall be chosen by ballot from among and by the stockholders except that if any vacancy shall occur in the board of directors such vacancy may be filled by the remaining directors for the unexpired portion of the term, and if the number of directors shall be increased by vote of the board of directors between meetings of stockholders the additional directors, not to exceed three, may be chosen by the board of directors for terms expiring with the next annual meeting thereafter. Unless the by-laws provide otherwise, five directors shall constitute a quorum. SEC. 6. The directors of the corporation shall choose from among their number a president and shall elect one or more vice presidents, one or more secretaries and such other officers 438 SPECIAL ACTS [Jan., SP. NO. 357

as they may deem desirable. The president shall be elected to hold office until the next annual meeting, but he may continue to serve until his successor shall have been chosen; and the other officers may be elected for like or for different terms and they may be removed at any time at the pleasure of the directors. SEC. 7. The incorporators named in section 1 of this act shall form the corporation in the manner provided for specially chartered corporations in the Stock Corporation Act.

Approved July 6, 1967.

[Modified Senate Bill No. 1950.] [357.]

AN ACT CONCERNING THE IMPAIRMENT OF HEALTH OF VINCENT J. McSWEENEY.

If the condition of impairment of health of Vincent J. Mc- Sweeney of Thompson caused by heart disease results in his total or partial disability or death, such condition shall be con­ clusively presumed to have been suffered in the performance of his duty within the meaning of section 29-4a of the general statutes.

Approved July 6, 1967.

[Substitute for House Bill No. 4362.] [358.]

AN ACT AUTHORIZING ASSISTANT REGISTRARS OF VOTERS AS ABSENTEE BALLOT COUNTERS.

Notwithstanding any contrary provisions of sections 9-148 of the general statutes and 9-149 of the 1965 supplement there­ to, the assistant registrars of voters in the several wards of the city of New Haven shall serve as absentee ballot counters for their respective wards.

Approved July 6, 1967. 1967] OF CONNECTICUT 439 SP. NO. 359

[Modified House Bill No. 2378.] [359.]

AN ACT CONCERNING CLARIFICATION AND EXPAN­ SION OF THE POWER OF THE TOWN OF SOUTH WINDSOR RELATING TO ITS SEWERAGE SYSTEM AND TO EXEMPT SUCH TOWN FROM CERTAIN PROVISIONS OF SECTION 7-253.

SECTION 1. The town of South Windsor may provide for the payment of the whole or any portion of the cost of its sew­ erage system, any extension or enlargement thereof, or any additional sewerage system hereafter acquired or constructed, by assessment, service charge, connection charge or such other method of payment as is deemed fair and equitable against the owners of real estate especially benefited thereby, whether or not such real estate abuts upon such work or improvement, and may provide that payment under such method or methods be made at such time or times as the growth and development of the various areas of the town warrant, or as connections to or extensions of the sewerage system are sought, and may en­ force or collect such assessments, taxes or other charge either as a personal liability of the owner or as a hen on the lands benefited. SEC. 2. Said town may apply any charges, assessments or other payments assessed pursuant to section 1 of this act or section 7-249 of the general statutes against land or owners of land benefiting from the existing sewerage system to assure that such land or owners thereof shall bear a fair proportionate share of the cost of the sewerage system. SEC. 3. Whenever a sewer is laid out through or adjacent to undeveloped lands or in a highway abutting such lands, and assessments made with respect thereto by said town and when­ ever the South Windsor Sewer Commission determines that at the time of completion of such sewer there would not be im­ mediate benefits accruing to such lands and that such benefits will not accrue until there is a major change in conditions of accessibility, in zoning restrictions, in use or in other condi­ tions, said commission may defer collections of such assess­ ments, subject to any equitable interest rates thereon which the commission may assess, for such time as the rate of growth and development of the area warrants. SEC. 4. In the event that the sewer authority of said town 440 SPECIAL ACTS [Jan., SP. NO. 360 provides for the payment of any assessment made pursuant to this act or section 7-249 of the general statutes in substantially equal annual instalments as provided in section 7-253 of the general statutes, the provision in section 7-253 that "the last instalment of any assessment shall be due not later than one year prior to the date of the last maturity of any bonds or notes issued by the municipality to finance the acquisition or con­ struction of any sewerage system or portion thereof in respect to which the assessment was levied" shall not apply. SEC. 5. Any power granted by the provisions of this act shall be in addition to, and not in derogation of, any power granted to municipalities under any provision of the general statutes. SEC. 6. The invalidity of any section of this act or any provision thereof shall not render invalid or affect the remain­ ing portions thereof.

Approved July 6, 1967.

[Modified House Bill No. 5066.] [360.]

AN ACT PROVIDING FOR ELECTION OF MEMBERS OF THE BOARD OF EDUCATION OF REGIONAL SCHOOL DISTRICT NINE.

SECTION 1. The board of education of regional school dis­ trict nine shall consist of eight members, four of whom shall be elected by the electors in each of the towns of Redding and Easton as hereinafter provided, to serve for terms of four years from the dates of their election. SEC. 2. (a) The terms of the members of said board from each of said towns which expire June 30, 1967, are extended to October 2, 1967. The terms of the members from each of said towns which expire June 30, 1968, shall expire October 2, 1967. (b) The terms of the members of said board from each of said towns which expire June 30,1969, are extended to Octo­ ber 6, 1969. SEC. 3. At the town election to be held in each of said 1967] OF CONNECTICUT 441 SP. NO. 361 towns on the first Monday of October, 1967, and biennially thereafter, two members of said board shall be elected to hold office for four years and until their successors are elected and have qualified. SEC. 4. The board of selectmen of each of the towns of Easton and Redding shall, by majority vote, fill any vacancy among the members of said regional board from their respec­ tive towns for the unexpired portion of the term. SEC. 5. Any provision of section 10-46 of the 1965 supple­ ment to the general statutes inconsistent with this act shall not apply to regional school district nine.

Approved June 27, 1967.

[House Bill No. 5017.] [361.]

AN ACT PROVIDING A PENSION FOR THE WIDOW OF SAMUEL D'AQUILA.

The city of New Britain, acting by its common council, may pay to the widow of Samuel D'Aquila, as long as she may live and remain single, a pension of one thousand dollars per year, payable in substantially equal monthly instalments.

Approved July 6, 1967.

[House Bill No. 4507.] [362.]

AN ACT CONCERNING RETIREMENT CREDIT FOR ANDREW J. FLANAGAN.

Andrew J. Flanagan of Ellington shall receive credit for state retirement purposes for the period between June 30, 1959, and September 1, 1959, upon payment to the state employees retire- 442 SPECIAL ACTS [Jan., SP. NO. 363 ment fund of one-sixth of five per cent of his annual state salary as of September 1, 1959, plus interest at the rate of five per cent per annum.

Approved July 6, 1967.

[Substitute for House Bill No. 4393.] [363.]

AN ACT CONCERNING STATE RETIREMENT CREDIT FOR MILITARY SERVICE FOR GEORGE J. QUIRK.

George J. Quirk of Ashford shall be credited for time served in the armed forces of the United States from December 7, 1941, to July 23, 1945, provided he shall repay to the state em­ ployees retirement fund the amount he had previously paid for such service with interest, at five per cent per annum on the amount from the time of his withdrawal of such payment.

Approved July 6, 1967.

[House Bill No. 4318.] [364.]

AN ACT CONCERNING A PENSION FOR MRS. SAMUEL FRIEDMAN.

The comptroller shall draw his order on the treasurer monthly, beginning July 1, 1967, in favor of Mrs. Samuel Friedman, widow of a state employee, in the amount of one hundred and twenty-five dollars for the remainder of her life or until her remarriage.

Approved July 6, 1967. 1967] OF CONNECTICUT 443 SP. NO. 365

[House Bill No. 4171.] [365.]

AN ACT CONCERNING RETIREMENT CREDIT FOR JAMES T. SULLIVAN.

Credit for state retirement purposes shall be granted to James T. Sullivan, currently employed in the housing division of the department of public works, for the period of his serv­ ice between June, 1942, and October, 1949, with the federal government in the administration of rent controls in the state of Connecticut, provided he shall contribute to the state em­ ployees retirement fund, on or before January 1, 1968, the amount he would have paid if his salary during said period had been paid by the state, with interest at five per cent per annum.

Approved July 6, 1967.

[Substitute for House Bill No. 4153.] [366.]

AN ACT AUTHORIZING JOHN S. TRESSY, JR., AND MARY ELLEN TRESSY TO APPEAL FROM AN AWARD BY THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13a-76 of the 1963 supplement to the general statutes, John S. Tressy, Jr., and Mary Ellen Tressy may appeal, in the manner provided by said section 13a-76, from an assessment of damages by the highway commissioner dated October 9, 1963, on or before October 1, 1967, and the fact that said section provides that an appeal shall be made within six months after the filing of the assessment of damages shall not be a defense to such an appeal, nor may the highway commissioner assert that such appeal was not timely made. If, on appeal taken under this act, a referee allows an award greater than the award of the highway commissioner, interest on any judgment shall ac­ crue from the date of the fifing of said referee's report to the date of judgment.

Approved July 6, 1967. 444 SPECIAL ACTS SP. NO. 367

[Modified House Bill No. 3979.] [367.1

AN ACT AUTHORIZING JOHN D'AGOSTINO TO APPEAL AN AWARD OF THE MILFORD REDEVELOPMENT AGENCY.

Notwithstanding the limitation of time provided in section 8-132 of the general statutes, John D'Agostino of Waterbury may appeal from the statement of compensation of the Milford redevelopment agency with respect to premises located on Myrtle avenue and Gold street in Milford, Connecticut, and an appeal from said statement now pending in the superior court for New Haven county in New Haven, is validated and may be prosecuted, nothwithstanding said limitation of time. The fact that said section 8-132 provides that an appeal shall be made within six months after the filing of the statement of compensation shall not be a defense to such appeal, nor may the Milford redevelopment agency assert that such appeal was not timely made. If on said appeal taken under this act a state referee allows an award greater than the award of the Milford redevelopment agency on said property, interest on any judg­ ment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved July 6, 1967.

[House Bill No. 3916.] [368.]

AN ACT AMENDING AN ACT ESTABLISHING TENURE OF OFFICE FOR THE TEACHERS IN THE PUBLIC DAY SCHOOLS OF THE TOWN AND CITY OF HARTFORD.

Section 2 of number 277 of the special acts of 1945 is amended to read as follows: All teachers regularly appointed and employed in the public day schools of Hartford town and 1967] OF CONNECTICUT 445 SP. NO. 368 city school districts on July 22, 1945, shall receive permanent appointments provided they have taught for three years in public day schools of the Hartford town and city school dis­ tricts. Those teachers who have taught less than three years in the public day schools of the Hartford town and city school districts shall be appointed annually provided their services are satisfactory, until they have completed three years' serv­ ice in the public day schools of the Hartford town and city school districts, or they may be dismissed at the discretion of the board of education. If appointed at the expiration of this probationary period of three years, they shall receive permanent appointments. Those teachers appointed after July 22, 1945, shall be appointed on probation annually for three years, provided their services are satisfactory, or they may be dismissed at any time at the discretion of the board of edu­ cation. If appointed at the expiration of this probationary period, they shall receive permanent appointments. Any teacher who, prior to his probationary appointment in the public day schools of the Hartford town and city school dis­ tricts, has had a contract of employment as a teacher renewed for a fourth year in any other school district in the state shall receive permanent appointment after eighteen months of continuous employment in Hartford, unless, prior to comple­ tion of the eighteenth month following commencement of employment in Hartford, such teacher has been notified in writing prior to March first that his contract of employment will not be renewed for the following year irrespective of the duration of employment under the then existing contract beyond the date of said notification or unless such teacher has not been employed in any public school within the state for a period of five or more years immediately prior to his employment in Hartford. • Approved July 12, 1967. 446 SPECIAL ACTS [Jan., SP. NO. 369

[Substitute for House Bill No. 3831.] [369.]

AN ACT CONCERNING RETIREMENT CREDIT FOR SALVATORE J. FAZIO OF CHESHIRE.

Salvatore J. Fazio shall receive credit in the state employees retirement system for the period January 1, 1946, to May 15, 1951, during which period he was an employee with the Con­ necticut Prison Association, upon payment by him into the state employees retirement fund of such amount as he would have paid on his earnings during said period if his salary had been paid by the state, plus five per cent per annum on the amounts due.

Approved July 6, 1967.

[Substitute for House Bill No. 3830.] [370.]

AN ACT CONCERNING A PENSION FOR BERNICE H. ABORN OF TOLLAND.

The comptroller shall draw his order on the treasurer monthly, beginning July 1, 1967, in favor of Bernice H. Aborn of Tolland, the widow of John J. Aborn, a long-time employee of the state of Connecticut, in the amount of one hundred and twenty-five dollars for the remainder of her life or until she remarries.

Approved July 6, 1967. 1967] OF CONNECTICUT 447 SP. NO. 371

[Substitute for House Bill No. 3821.] [371.]

AN ACT CONCERNING THE ESTABLISHMENT OF A STUDY COMMITTEE TO EXAMINE THE NEED FOR FAMILY PHYSICIANS IN CONNECTICUT COMMU­ NITIES AND TO RECOMMEND ACTION TO FUL­ FILL THIS NEED.

SECTION 1. There shall be a committee of sixteen members to study the needs for family physicians in Connecticut com­ munities and to report its findings and recommendations con­ cerning such needs. Said committee shall consist of four legis­ lators, eight doctors of medicine, and four members of the pub­ lic to be appointed by the governor as follows: Two members of the senate, recommended by the president pro tempore; two members of the house of representatives, recommended by the speaker; two members of the Connecticut Academy of General Practice, recommended by said academy; two members of the Connecticut Chapter of the American Academy of Pediatrics; recommended by said academy; two members of the Connecti­ cut Society of American Board Internists, recommended by said society; two members of the Connecticut State Medical Society, recommended by said society; and four members of the public who represent the fields of economics, sociology, welfare and education. The chairman of the committee shall not be a member of the medical profession and shall be desig­ nated by the governor from among the public representatives on the committee. SEC. 2. Said committee, consulting with such other informed individuals and agencies as it may deem advisable, shall study the need for family practitioners in the state and shall evaluate all existing and projected factors including education which may increase the number of such practitioners. SEC. 3. Said committee shall report its findings to the gov­ ernor and the general assembly no later than January 1, 1969. SEC. 4. Members of said committee shall serve without compensation, but shall be reimbursed for expenses incurred in performance of their duties, and the committee may expend any appropriation made to it for operational expenses.

Approved July 12, 1967. 448 SPECIAL ACTS [Jan., SP. NO. 372

[House Bill No. 3761.] [372.]

AN ACT AUTHORIZING THE CITY OF ANSONIA TO ADOPT A PENSION PLAN FOR MUNICIPAL EM­ PLOYEES AND OFFICIALS.

SECTION 1. Number 633 of the special acts of 1955 and number 344 of the special acts of 1963 are repealed. SEC. 2. The city of Ansonia, acting by its board of alder­ men, may adopt an ordinance or ordinances to establish pen­ sion systems for the officers and employees of the city, provided the rights or benefits granted to any individual under any exist­ ing retirement or pension system applicable to present or for­ mer officers and employees of the city shall not be diminished or eliminated thereby.

Approved July 6, 1967.

[House Bill No. 3752.] [373.]

AN ACT CONCERNING INCINERATOR RESIDUE IN THE TOWN OF WEST HARTFORD.

The deposit, in any area of the town of West Hartford per­ mitted under its zoning laws, of the residue from the incinera­ tor operated by said town, which is inert, sanitary and non- combustible and its transportation in closed vehicles from the incinerator to the place of deposit, is not a nuisance.

Approved July 6, 1967. 1967] OF CONNECTICUT 449 SP. NO. 374

[House Bill No. 3624.] [374.]

AN ACT CONCERNING RETIREMENT CREDIT FOR JEAN PELLEGRINO OF NEW HAVEN.

Jean Pellegrino of New Haven, presently employed by the state jail administrator, shall receive credit in the state em­ ployees retirement system for the periods from July 1, 1947, to August 6, 1949, and from August 5, 1951, to June 30, 1955, dur­ ing which time she was an employee of the city court of New Haven, provided she shall pay to the state employees retire­ ment fund an amount equal to the amount she would have paid if her salary during such period had been paid by the state, with interest at five per cent per annum.

Approved July 6, 1967.

[Substitute for House Bill No. 5016,] [375.]

AN ACT PROVIDING FOR A STATE HEALTH DEPART­ MENT STUDY OF REFUSE DISPOSAL METHODS.

The state department of health shall study methods of refuse disposal, inquiring into the most modern methods in use or proposed for use in this and other states and the feasibility of establishment of regional refuse disposal systems. Said de­ partment may adopt amendments or additions to the public health code, not inconsistent with law, to put into effect its findings under this act, and shall report its finding and recom­ mendations to the governor on or before December 31, 1968, and to the general assembly at its 1969 session.

Approved July 6, 1967. 450 SPECIAL ACTS SP. NO. 376

[Substitute for Senate Bill No. 10029.] [376.]

AN ACT CONCERNING A COMMISSION TO STUDY THE JUVENILE COURT SYSTEM AND PROCEDURES.

SECTION 1. There shall be a commission of eleven members, residents of the state, to make a study of all aspects of Con­ necticut juvenile court system and procedures, including procedure for transfer of cases from the circuit court, and to submit to the governor and to the general assembly, on or before February 15, 1969, a report of its findings with spe­ cific recommendations for remedial legislation. SEC. 2. On or before October 1, 1967, the governor shall appoint to said commission one attorney authorized to prac­ tice law in the state, the chief judge of the circuit court shall appoint two judges of the circuit court, the chief judge of the juvenile court shall appoint two judges of the juvenile court, the president pro tempore of the senate shall appoint three senators, and the speaker of the house shall appoint three representatives, to serve as said commission. The governor's appointee shall be the chairman of said commission. SEC. 3. The members of said commission shall receive no compensation for their services thereon, but shall be reim­ bursed for travel, printing, stenographic, clerical and other expenses incurred in the performance of their duties here­ under. The commission may employ such research staff and other personnel as it may require for the discharge of its duties.

Approved July 6, 1967.

[House Bill No. 5423.] [377.]

AN ACT CONCERNING AN INTERIM COMMITTEE ON JUDICIARY AND GOVERNMENTAL FUNCTIONS.

SECTION 1. The senate and house committees on judiciary and governmental functions are constituted an interim com­ mittee during such period in 1967 and 1968 as the general as­ 1967] OF CONNECTICUT 451 Sr. No. 378 sembly is not in special session to study, develop and prepare a proposed program of legislative action within the scope of the jurisdiction of said committee, and may study such other legislative measures as it may deem appropriate and necessary in connection therewith. SEC. 2. At meetings of such committee the house chairman shall preside in the absence of the senate chairman. The mem­ bers of said committee shall receive no compensation for their services but shall be reimbursed for their necessary expenses in the course of their duties. Said committee may employ such necessary clerical and professional assistance as is required to carry out the provisions of this act. Said committee may re­ quest such assistance as it may require from the legislative commissioners' office for research and bill drafting. All expendi­ tures of the committee shall first be approved by the commis­ sioner of finance and control. SEC. 3. The committee shall consult with the judicial coun­ cil, the chief court administrator, state judges, state attorneys and prosecutors, the faculty at Yale Law School and University of Connecticut School of Law, the officers and the appropriate committees of the Connecticut Bar Association, as well as groups and citizens of the state. The committee shall report its conclusions and recommendations in writing supplemented by proposed legislation, to the 1969 general assembly and the governor by January 15, 1969. Such bills shall bear the notation "Recommended for Passage by the Interim Committee on Judiciary and Governmental Functions."

Approved July 6, 1967.

[Senate Bill No. 1359.] [378.]

AN ACT INCORPORATING CONNECTICUT PREPAID PRESCRIPTIONS, INC.

SECTION 1. Daniel A. Camilliere of Hartford, Constantine Delia Pietra of Waterbury, Raymond L. Dunn of Greenwich, Morris H. Hurwitz and Ezra J. Kaufman of West Hartford, Ed­ ward C. Liska of Bridgeport, Raymond C. McMullen of Moo- dus, William Summa, Jr. of Waterbury and Dominick S. Zito of 452 SPECIAL ACTS [Tan., SP. NO. 378

Hartford and such persons as may hereafter succeed or be associated with them in accordance with the bylaws of the corporation, are constituted a body politic and corporate under the name of Connecticut Prepaid Prescriptions, Inc., to be located in the town of West Hartford. SEC. 2. The purposes of said corporation shall be to estab­ lish, maintain and operate a plan whereby prescription service may be provided at the expense of said corporation by pharma­ cists licensed under section 20-170 of the 1965 supplement to the general statutes to subscribers under contract entitling such subscribers to certain prescription services. Said corporation shall be governed by this act and shall be exempt from the pro­ visions of the insurance laws of the state unless specifically designated therein. SEC. 3. Said corporation shall not operate for profit nor shall any officer, member or employee thereof receive any pecu­ niary profit from its operation, except reasonable compensation for services. SEC. 4. Said corporation shall file with the insurance com­ missioner security guaranteeing the performance of the obliga­ tions of such corporation in form and amount, not less than five thousand dollars, as the commissioner determines and shall also file a statement of the territory in which the corporation will operate, the services to be rendered by the corporation and the rates currently to be charged therefor and shall accompany the same with two copies of the contract which the corporation proposes to make with the subscribers. SEC. 5. Said corporation may contract with individual sub­ scribers, family groups or representatives of larger groups, pro­ vided such contract shall be in writing and a copy thereof shall be furnished to each subscriber and shall contain the following provisions: (a) A statement of the amount payable to the corporation by the subscriber and the manner in which such amount is payable; (b) a statement of the amount of indemnity to be furnished and the period during which it will be fur­ nished, and, if there are to be exceptions, a detailed statement of such exceptions; (c) a statement of terms and conditions upon which the contract may be cancelled or otherwise ter­ minated at the option of either party; (d) a statement that the contract includes the endorsements thereon and attached papers, if any, and contains the entire contract; (e) a statement that no statements by the subscriber in his application for a contract shall void the contract or be used in any legal pro­ ceeding thereunder, unless such application or an exact copy thereof is included in or attached to such contract; (f) a state­ 1967] OF CONNECTICUT 453 SP. NO. 378 ment of the period of grace which will be allowed the sub­ scriber for making any payment due under the contract, which period shall not be less than ten days; (g) a statement that no action at law based upon or arising out of the pharmacist sub­ scriber relationship shall be maintained against the corporation. SEC. 6. Said corporation shall not enter into any contract with subscribers unless and until it has filed with the insurance commissioner a full schedule of the rates to be paid by the subscriber and has obtained said commissioner's approval thereof. The commissioner may refuse such approval if he finds such rates are excessive, inadequate or discriminatory. Said corporation shall not enter into any contract with subscribers unless and until it has filed with the insurance commissioner a copy of such contract, including all riders and endorsements thereof, and until said commissioner's approval thereof has been obtained. The insurance commissioner shall, within a reason­ able time after the filing of any such form, notify said corpora­ tion either of his approval or disapproval thereof. SEC. 7. Said corporation shall, annually, on or before the first day of March, file in the office of the insurance commis­ sioner a statement, verified by at least two of its principal offi­ cers, showing its condition on the thirty-first day of December then next preceding, which shall be in such form and contain such matters as said commissioner prescribes. The insurance commissioner or his representative shall make an examination of the financial condition of said corporation biennially. The insurance commissioner, or any deputy or examiner or any other person whom he appoints, shall have the power of visita­ tion and examination into the affairs of said corporation and free access to all of the books, papers and documents that relate to the business of the corporation, and may summon and qual­ ify witnesses under oath to examine its officers, agents or em­ ployees or other persons in relation to the affairs, transactions and condition of the corporation. SEC. 8. Said corporation shall not invest its funds in any security other than those permitted by the laws of the state for trust funds, except that no funds of said corporation shall be invested in real estate mortgages. SEC. 9. Said corporation shall be subject to liquidation, dissolution or rehabilitation, and such proceeding shall be under the supervision of the insurance commissioner, who shall have such powers hereunder as he possesses in reference to domestic insurance corporations. SEC. 10. No provision of this act nor any contract for pre­ 454 SPECIAL ACTS rTan., SP. NO. 379 J

scription service by said corporation shall, in any way, affect the operation of the workmen's compensation act. SEC. 11. All property of said corporation is declared exempt from state, district and municipal taxes. SEC. 12. An appeal may be taken from any order or decision of the insurance commissioner by said corporation aggrieved thereby to the superior court for Hartford county on the first Tuesday of any of the next three months following such order or decision. If any dispute arises between a subscriber and said corporation, the same shall be referred, at the request of any party to such dispute, to the insurance commissioner, who shall have the power to hear and decide the same, subject to the pro­ vision for appeal to the superior court as provided herein. SEC. 13. The general assembly may amend or repeal any provision of this act at any time without the necessity of accept­ ance of such amendment or repeal by said corporation.

Approved July 6, 1967.

[Substitute for House Bill No. 2560.] [379.]

AN ACT AUTHORIZING THE EXTENSION OF WATER LINES AND THE INSTALLATION OF WATER PIPES BY THE TOWN OF PLAINVILLE.

SECTION 1. Whenever in the opinion of the town council of the town of Plainville, public necessity and convenience re- iire the extension of any water main, it shall first ascertain Sat the Plainville Water Company does not intend to make such extension. Upon written notice from said company that it does not intend to make such extension, the council shall give at least ten days written notice of the proposed extension to said company and the owner or owners of the land and build­ ings against which the cost of such water mains may be assessed and of the time and place when objections to such extensions will be heard by said council, and notice thereof shall also be published, in a newspaper published in the town of Plainville. If after such hearing said council finds that public necessity and convenience require the extension of such water main, it may vote to make such extension. 1967] OF CONNECTICUT 455 SP. NO. 379

SEC. 2. Said council may open the ground in any streets, lanes, avenues, highways and public grounds within said town for the purpose of laying water mains and installing hydrants, building services and such other works as may be necessary in accordance with this act, and may reopen such streets, lanes, avenues, highways and public grounds as may be necessary to repair such works from time to time, provided the same are left in as good condition as before installing or repairing such works, for so long as said town owns such installation. To repair all defects or injuries to such areas which are caused by its use of the same for the purposes of this act, said town may carry and conduct any aqueduct or other works to be made or constructed by it under or over any water course, street, high­ way, private way or public grounds, provided it restores the same as speedily as possible to as good condition as before the laying and constructing of such works. SEC. 3. Said council shall assess against the land and build­ ings found to be specially benefitea and to abut upon the road, street or highway under which a water main is laid a share of the cost of such water main which bears the same ratio to the total cost of such water main extension as the front footage of such lot bears to the total footage of the water main extension. Upon the final completion of the construction of any such water main, said council shall give written notice thereof to the owners of the lands and buildings assessed therefor and that the assessments are due and payable on the date of such notice. Any such owner may pay the amount of any such as­ sessment within thirty days from the date of such notice with­ out the addition of any interest charge, or shall, within said thirty days, notify said council of his election to pay the amount so assessed in equal instalments, the first instalment to be paid within said period of thirty days, and subsequent instalments to be paid in substantially equal annual instalments beginning not later than one year and ending not later than ten years from the date of said notice. All assessments unpaid after thirty days from the date of such notice, unless the owner assessed had elected instalment payments, shall bear interest at the rate of six per cent per annum from the date of such notice. If such owner has elected instalment payments, all unpaid balances shall bear interest at the rate of four per cent per annum, nro- vided any instalment payment which has not been paid within thirty days of its due date shall bear interest at the rate of six per cent per annum from such due date to the date of its pay­ ment. The amount so assessed shall be a lien unon the lands and buildings against which it was assessed, which lien shall com­ mence and attach to said land and buildings from the time of 456 SPECIAL ACTS [Jan., SP. NO. 379 the passage by said council of the vote to extend the water main, provided a certificate of such lien, describing the property on which the same exists and the amount thereof, shall be filed with the town clerk of the town of Plainville, such certificate to be signed by the town manager or other authorized repre­ sentative of said council and to be filed within one year after the assessment or charge shall have become payable. The tax collector of the town of Plainville may collect such assessments in accordance with any mandatory provision of the general statutes for the collection of property taxes, and the munici­ pality may recover any such assessment in a civil action against any person liable therefor. Whenever any person has become delinquent in the payment of any instalment and has paid all such past-due instalments together with any interest or other charges, the town council shall permit such person to pay any remaining instalments without additional penalty, except for subsequent default, in accordance with the original instalment schedule. SEC. 4. To put into operation any water main extension con­ structed by said town, said council may purchase water from the Plainville Water Company or from any other water supplier. Said council may set the rates to be charged the users of water purchased by it and delivered through mains constructed by it, provided such rates are no higher than necessary to cover the cost of the water, the maintenance of the mains and the admin­ istration of such water supply service and may bill the users of such water and collect such bills in the same manner as any property tax is collected. Any person aggrieved by any charge for connection with or for the use of such a water main may appeal to the court of common pleas for the county or judicial district wherein the municipality is located and shall bring any such appeal to the next return day of said court, or the next but one. The judgment of the court shall be final. SEC. 5. If after public hearing, said council finds it to be in the interest of the residents of the town of Plainville to lease or convey water mains constructed by said town to the Plainville Water Company or its successors or assignees, said council may so lease or convey its rights and interests in such water mains to said company upon mutually acceptable terms.

Approved July 6, 1967. 1967] OF CONNECTICUT 457 SP. NO; 380

[House Bill No. 5264.] [380.]

AN ACT AMENDING AND REVISING THE CHARTER OF ROGERS LAKE WEST SHORES, INCORPORATED.

SECTION 1. Chapters I to IX, inclusive, of this act are adopted and enacted as the "Rogers Lake West Shores, In­ corporated Charter" and upon the effective date of this act special act number 364 of 1937 and special act number 261 of 1957 are repealed, but this act shall not be construed to in­ terrupt the continuity of the body politic and corporate orig­ inally incorporated by special act number 364. Accordingly, no provision contained in this act shall affect: (1) The validity of any duly authorized act of said body politic and corporate, of its executive board or any of its officers made or performed prior to the effective date of this act; (2) the term of office of any person duly elected or appointed to serve as (a) a member of the executive board or (b) other officer of said body politic and corporate; (3) any action or proceeding, civil, criminal or administrative, pending on the effective date of the act, brought by or against said body politic and corporate, or by or against any board, commission, department or office thereof. SEC. 2. This act shall take effect upon the approval of its provisions by a majority of the voting members of Rogers Lake West Shores, Incorporated, present at any meeting of said association duly held after notice given in the manner pre­ scribed by special act number 364 of 1937 as amended and stating that the question of the approval of the provisions of this act is to be voted upon at the meeting. CHAPTER I INCORPORATION SEC. 1. The owners of record and the spouses of owners of record, at twelve o'clock noon on the effective date of this act, and the owners of record and the spouses of owners of record, from time to time thereafter, of a legal present posses­ sory freehold interest in any land located within the territorial limits specified in section 3 of this chapter shall constitute a body politic and corporate, hereinafter referred to as the "municipality," and each such owner and his spouse shall be a member thereof so long as such owner shall own any such interest of record. SEC. 2. The name of the municipality shall be the "Rogers Lake West Shores, Incorporated". 458 SPECIAL ACTS [Jan., SP. NO. 380

SEC. 3. The limits and territory of the municipality shall be as follows: All that territory in the towns of Lyme and Old Lyme, lying in or adjacent to the waters of Rogers Lake or along the western shores of said lake, and more particularly designated "Rogers Lake Shores" on a map in three sections, made by the Kelsey Engineering Company of Clinton, in 1936 for The Ideal Home Company, developers and The Old Lyme Realty Company, owners. Said territory is further defined and established to include all that portion of land adjacent to and along the east side of the Old Town highway, formerly called "The Essex Turnpike," starting at the northern end of a stone bridge over the small stream that constitutes the outlet of Rogers Lake, and running in a northwesterly direction for a distance of eight hundred sixty-eight feet more or less to the intersection of said highway with the McCurdy property fine; thence following the McCurdy property line in a northeasterly direction for a distance of two thousand seven hundred thirty- five feet more or less, thence in a northerly direction for a dis­ tance of one thousand three hundred thirty-five feet more or less and thence in a northeasterly direction for a distance of one thousand nine hundred twenty-five feet more or less to a point marked by a boundary stone at the intersection of said property line with the western shore of Rogers Lake; thence following the western shore of Rogers Lake in an easterly di­ rection for a distance of one thousand one hundred forty feet more or less, thence in a southerly direction for a distance of three thousand three hundred thirty feet more or less to said starting point at the northern end of said bridge on the Old Town highway. Said territory is further defined to include that portion of the waters of Rogers Lake continguous to and ex­ tending one hundred feet distant from said western shore of said lake. Being the same and all the same limits and territory described in section 3 of special act number 364 of 1937. SEC. 4. The territorial limits of the municipality specified in section 3 of chapter I of this act, and such limits as extended under this section may, at any time, be extended so as to in­ clude any land adjacent to such limits. The owners of record and the spouses of owners of record, at twelve o'clock noon on the effective date of any such extension and the owners of record and the spouses of owners of record, from time to time thereafter of a legal present possessory freehold interest in any land included within the territorial limits of the municipality by such extension shall become a part of the body politic and corporate and each such owner shall be a member thereof so long as he shall own any such interest of record. SEC. 5. No extension of the territorial limits of the munic­ 1967] OF CONNECTICUT 459 SP. NO. 380 ipality shall become effective unless: (1) Every owner of record, upon a date designated by resolution of the board of governors of the municipality but which shall not be more than ninety days prior to the effective date of such extension, of a legal present possessory freehold interest in any land to be included by such extension has delivered to the secretary of the municipality or his delegate a written instrument signed by such owner and containing a description of the territorial limits of all the land, wherever located, to be included by such extension and a statement that such owner approves such ex­ tension; and (2) the registered voting members of the munic­ ipality at any meeting thereof have adopted a resolution ap­ proving such extension; and (3) thereafter the secretary of the municipality or his delegate files in the office of the clerk of each town, city and borough, within which may be located all or any portion of the land to be included by such exten­ sion, a certificate certifying that the provisions of subsections (1) and (2) of this section have been complied with. The date upon which all such certificates are filed shall be the effective date of such extension. SEC. 6. In addition to such other powers as may be con­ ferred upon the municipality by law, the municipality shall have the following powers: (1) To contract and to be con­ tracted^ with, to sue and be sued and to institute, prosecute, maintain and defend any action or proceeding in any court, administrative agency or other tribunal of competent juris­ diction; (2) To make, have and use and, from time to time, to alter a common seal; (3) To take, purchase, hold, lease, sell and convey such real and personal property as the pur­ poses of the municipality require; (4) To provide for the authentication, execution and delivery of deeds, grants and releases of property of the municipality and evidences of debt issued by the municipality; (5) To take by gift, grant, including any grant from the United States or the state of Connecticut, bequest and devise and to hold real and per­ sonal estate absolutely or in trust for any public use, including that of education, art, ornament, health, charity or amusement, for cemeteries, parks or gardens, or for the erection or mainte­ nance of statues, monuments, buildings or structures, upon such terms or conditions as are prescribed by the grantor or donor and accepted bv the municipality and to provide for the proper administration of the same; (6) To manage, regulate and control the finances and property, real and per­ sonal, of the municipality and to regulate and provide for the sale, conveyance, transfer and release of property of the municipality and to provide for the execution of contracts and evidences of indebtedness issued by the municipality; 460 SPECIAL ACTS [Jan., SP. NO. 380

(7) To provide public entertainments and amusements for the people of the municipality; (8) To lay out, construct, reconstruct, alter, maintain, repair, control and operate streets, alleys, boulevards, rights of way, passways, bridges, under­ passes, sidewalks, curbs, gutters, public walks, garbage and refuse disposal facilities, cemeteries, parks, parkways, play­ grounds, playfields, field houses, recreation centers, swimming pools, bath houses, public beaches and beach facilities, boats, floats, docks, piers, breakwaters, palisades, revetments, re­ taining walls, seawalls, markets, comfort stations, hospitals, clinics, institutions for children and aged, infirm and chron­ ically ill persons, parking lots and other off-street parking facilities, wharves, school houses, clubs, libraries, towers, wells, springs, swamps, lakes, streams, conduits, water mains, reservoirs, water supply systems and any and all buildings and improvements necessary or convenient for carrying on the government of the municipality; (9) To create, provide for, construct, regulate and maintain all things in the nature of public works and improvements; (10) To lay out, con­ struct, maintain, operate, alter, extend and discontinue sewer and drainage systems and sewage disposal plants; (11) To provide for lighting the streets, highways and other public places of the municipality and for the care and preservation of public lamps and lamp posts and fixtures; (12) To provide for the planting, rearing and preserving of shade and orna­ mental trees on the streets and public grounds; (13) To pro­ vide for and regulate the collection and disposal of all gar­ bage, trash, waste, ashes, filth, nightsoil and other refuse matter, either by contract or otherwise, and prohibit and regulate the depositing of the same within the municipality; (14) To keep open and safe for public use and travel and free from encroachment or obstruction the streets, sidewalks, and public places in said municipality; (15) To regulate the use and provide for the maintenance of sidewalks within the limits of the municipality; to provide for the construction of sidewalks by the owner of land abutting on any highway and in front of whose premises no artificial sidewalk has been constructed; to provide for the repair of sidewalks by the owner in front of whose premises any sidewalk is in need of repair; to provide for the removal of snow, ice, sleet, de­ bris or other obstruction from such sidewalks by the owner, tenant or occupant of premises adjoining and fronting on such sidewalk, to construct or repair such sidewalk or remove any snow, ice, sleet, debris or other obstruction therefrom upon the default or neglect of the owner, tenant or occupant and to make the cost of such construction, repair or removal a lien upon the premises adjoining such walk by causing a 1967] OF CONNECTICUT 461 SP. NO. 380 certificate of lien to be recorded in the office of the town clerk of the town in which such premises are located within sixty days from the completion of such construction, repair or removal; (16) To regulate and prohibit the construction, excavation, altering, use or opening of streets, sidewalks, highways, public places and grounds for public and private purposes and the location of any work or things thereon, whether temporary or permanent, upon or under the surface thereof; (17) To regulate the laying, location and mainte­ nance of gas pipes, water pipes, drains, sewers, poles, wires, conduits and other structures in the streets and public places of the municipality; (18) To prohibit and regulate the dis­ charge of drains from roofs of buildings over or upon the sidewalks, streets or other public places of the municipality or into sanitary sewers; (19) To keep the streets, sidewalks, lake water and other public places free from undue noises and nuisances and prohibit loitering thereon; (20) To regu­ late and prohibit, in a manner not inconsistent with the gen­ eral statutes, the operation of vehicles within the munici­ pality; (21) To regulate the speed of vehicles, subject to the provisions of the general statutes relating to the regula­ tion of the speed of motor vehicles, within the municipality; (22) To permit, regulate and prohibit games, coasting, slid­ ing and, subject to the provisions of the general statutes, the use of velocipedes, bicycles and tricycles, on the streets or sidewalks of the municipality; (23) To provide for the policing of the municipality and to regulate and prescribe the duties of the police force in respect of criminal matters within the limits of the municipality and to maintain and regulate a suitable place of detention within the municipality limits for the safekeeping of all persons arrested and awaiting trial; (24) To preserve the public peace and good order, to prevent and quell riots and disorderly assemblages and to prevent disturbing noises; (25) To make and enforce police, sanitary and other similar regulations and to protect or pro­ mote the peace, safety, good government and welfare of the municipality and its inhabitants; (26) To prevent tres­ passing on public and private lands and in buildings in said municipality; (27) To secure the safety of persons passing through or in the municipality by the regulation of shows, parades, processions and music; (28) To define, prohibit and abate within the municipality all nuisances and causes thereof and all things detrimental to the health, morals, safety, con­ venience and welfare of its inhabitants and to cause the abatement of any nuisance at the expense of the owner or owners of the premises on which such nuisance exists; (29) To prevent vice, suppress gambling houses, houses of ill fame 462 SPECIAL ACTS RTAN., SP. NO. 380 LJ '

and disorderly houses; (30) To prohibit, restrain, license and regulate all sports, exhibitions, public amusements and per­ formances and all places where games may be played; (31) To regulate and prohibit swimming or bathing in the public or exposed places within the municipality; (32) To regulate and prohibit the going at large of dogs and other animals in the streets and public places of the municipality and to prevent cruelty to animals and all inhuman sports; to regu­ late the driving, riding or leading of animals through the streets; (33) Subject to the provisions of the general statutes, to prohibit, restrain, license and regulate the business of ped­ dlers, auctioneers and junk dealers; (34) To regulate and protect from injury or defacement all public buildings, public monuments, trees and ornaments in public places and other public property in the municipality; (35) To regulate and prohibit the keeping of swine, cattle, poultry and other ani­ mals within the municipality or portions thereof; (36) To regulate the mode of using and the number of persons using any buildings when such regulations seem expedient for the purpose of promoting the safety, health, morals and general welfare of the inhabitants of the municipality; (37) To estab­ lish lines beyond which no building, steps, stoop, veranda, billboard, advertising sign or device or other structure or obstruction may be erected; (38) To regulate and prohibit the placing, erecting or keeping of signs, awnings or other things upon or over the sidewalks, streets and other public places of the municipality; (39) To regulate and prohibit the carrying on within the municipality of any trade, manu­ facture, business or profession which is or may be so carried on as to become prejudicial to public health, conducive to fraud and cheating or dangerous to or constituting an un­ reasonable annoyance to those living or owning property in the vicinity; (40) To regulate the construction, reconstruc­ tion, demolition, removal, altering or repairing of buildings of any kind and materials used in, and the location, height, maintenance, use and occupancy of, buildings, and generally to regulate all building operations within the municipality, and to regulate plumbing and the installation of heating apparatus, electrical wiring and all other construction work in any building in the municipality, and to regulate the num­ ber of buildings or other structures which may be con­ structed, altered, or used within the territorial limits of the municipality by prescribing minimum land area requirements therefor, which requirements may differ among classes of buildings or other structures which differ in size or use or both; (41) To regulate and prohibit the moving of buildings upon or through the streets or other public places of the 1967] OF CONNECTICUT 463 SP. NO. 380 municipality and to cause the removal and demolition of unsafe buildings or structures; (42) To provide, organize, maintain and regulate a fire department; to provide the neces­ sary apparatus for extinguishing fires; and do all other things necessary or desirable to protect the municipality from fire; (43) To provide for the health of the inhabitants of the municipality and to do all things necessary or desirable to secure and promote the public health; (44) To regulate and prohibit the construction or use and require the removal of sinks, cesspools, drains, sewers, privies, barns, outhouses and poultry pens and houses; (45) To locate, construct, repair, maintain and regulate the use of wells, cisterns or waterworks for use in protecting the municipality from fire or for do­ mestic use; (46) To regulate and prohibit the discharge of firearms within the municipality; (47) To regulate and pro­ hibit the parking of vehicles within the municipality; (48) To regulate the removing of any offensive manure or other substances or dead animals through the streets of the munici­ pality and to provide for the disposal of the same; (49) To preserve and care for public burial grounds and regulate the burial or disposal of the dead; (50) To regulate the emission of smoke from any chimney, smokestack or other source within the limits of the municipality and provide for proper heating of buildings within the municipality; (51) To make entry on private property within the territorial limits of the municinality without being; liable to action for trespass for the following purposes: To remove garbage, ashes, filth, niehtsoil or other refuse matter; to enforce police regula­ tions; to make lawful arrests; to prevent or extinguish fires and to exercise any other power granted by this act, and in case of damage being done by such entry, it shall be paid for by the municipality; (52) To require any officer or em­ ployee of the municipality to furnish a bond or undertaking conditioned upon honesty or faithful performance of duty and to determine the amount, form and sufficiency of the sureties thereof; (53) To prescribe the salaries, compensa­ tion and hours of employment of all officers and employees of the municipality and the duties of such officers and em­ ployees not expressly defined bv law; (54) To borrow on the faith and credit of the municipality for any purnose for which taxes may be levied and to regulate the method of such borrowing; to issue notes or other evidence of indebted­ ness and to secure the repayment thereof bv the hypothe­ cation or mortgage of any property of the municipality; (55) To provide for the prompt payment of any penalty pre­ scribed for the violation of any municipal regulation; (56) To provide, by municipal regulation, for the application for 464 SPECIAL ACTS [Jan., SP. NO. 380 and the grant, denial, revocation, suspension and reinstate­ ment of permits in respect of any matter or conduct which the municipality is authorized by the provisions of this act to regulate; (57) To enact, in the exercise of its powers, municipal regulations and to prescribe, for their violation, penalties, none of which shall exceed one hundred dollars for the violation of any single municipal regulation unless otherwise specifically provided by law; (58) To enforce municipal regulations prescribing penalties by criminal actions prosecuted in the circuit court for the circuit in which the municipality is located; (59) To enforce municipal regula­ tions prescribing penalties by civil actions brought in the name of the municipality to recover such penalties in the cir­ cuit court for the circuit in which the municipality is located. CHAPTER II BOARD OF GOVERNORS SEC. 1. The municipality shall be governed by a board of governors composed of nine governors. SEC. 2. Except as otherwise provided in this act, all powers, including the power to enact, amend or repeal municipal regu­ lations of the municipality, shall be vested exclusively in the board of governors and in such persons to whom such powers are lawfully delegated by the board. SEC. 3. No person other than a member of the municipality who, at the time of his election or, in the case of a vacancy appointment, at the time of his appointment, has attained the age of twenty-one years shall be eligible to serve as a governor. SEC. 4. Except as otherwise provided in section 14 of this chapter, the governors shall be elected in the following man­ ner: At the annual meeting of the municipality next succeed­ ing the effective date of this act and at each succeeding annual meeting of the municipality thereafter, there shall be elected seven governors, five of whom shall be elected for terms of one year and two of whom shall be elected for terms of two years. The term of office of each governor shall commence upon his election and shall continue for the term for which he is elected and until his successor is elected and qualified. SEC. 5. The board of governors shall hold an annual meet­ ing at seven-thirty P. M. on the first Monday following the fourth Saturday in June of each year. SEC. 6. The board of governors shall hold, during the period commencing with the first day of May and ending with the day next preceding the last Saturday in June, an annual budget meeting at such time, during said period, as may he 1967] OF CONNECTICUT 465 SP. NO. 380 specified for such purpose by the municipal regulations of the municipality. SEC. 7. The board of governors may hold other regular meetings at such intervals and at such times as may be specified for such purpose by the municipal regulations of the munici­ pality. SEC. 8. Special meetings of the board of governors shall be called by the president upon receipt by him of a written request stating the purpose or purposes therefor and signed by at least four governors. The notice, prescribed in section 10 of this chapter, of such special meeting shall designate a place of meeting within the territorial limits specified in section 3 of chapter I of this act, and shall be dispatched within ten days after the receipt by the president of such written request. SEC. 9. Special meetings of the board of governors may be called by the president for any time at a place within the territorial limits specified in section 3 of chapter I of this act. SEC. 10. Except as otherwise provided in section 11 of this chapter, every meeting of the board of governors shall be held pursuant to written notice dispatched to each governor at his last-known address not more than fourteen nor less than three days prior to the time of such meeting. Such notice shall state the time and place of the meeting and, in general terms, the purpose or purposes for which the meeting is called. No business other than that of which the governors may rea­ sonably have been apprised by such statement of purpose shall be conducted at such meeting. SEC. 11. The notice required by section 10 of this chapter may be dispensed with for, and any business may be transacted at: (1) Any meeting held at a time and place both of which shall have been specifically prescribed in the municipal regu­ lations of the municipality; (2) any meeting at which every governor shall be present; or (3) any meeting such notice of which shall have been waived in writing, whether before or after such meeting, by all the governors not present. SEC. 12. At all meetings of the board of governors, the presence in person of a majority of the number of governors shall be necessary to constitute a quorum for the transaction of any business. SEC. 13. At all meetings of the board of governors, each governor present shall be entitled to one vote. Each matter submitted to a vote shall be determined by a majority of the votes cast by the governors present unless a greater number of 466 SPECIAL ACTS Han., SP. NO. 380

votes is otherwise required by this act. Voting may be viva voce, except that any governor present may demand a vote by ballot. SEC. 14. Any vacancy in the board of governors shall be filled for the unexpired portion of the term of the vacant office by an appointee favored by the affirmative vote of a majority of the governors present at any meeting of the board of governors. The failure of any person, elected to serve as governor, to accept or assume the duties of such office shall constitute a vacancy. CHAPTER III OFFICERS SEC. 1. The officers of the municipality shall be: (1) Presi­ dent; (2) vice-president; (3) secretary; and (4) treasurer. SEC. 2. No person other than a member of the board of governors of the municipality shall be eligible to serve as an officer. SEC. 3. Except as otherwise provided in section 6 of this chapter, each officer shall be elected at the annual meeting of the municipality by the affirmative vote of a majority of the registered voting members present. SEC. 4. Except as otheiwise provided in section 6 of this chapter, the term of office of each officer shall commence upon his election and shall continue for a period of one year and until his successor is elected and qualified. SEC. 5. Each officer shall have the duties and powers con­ ferred upon the office which he holds by the regulations of the municipality and any other duties and powers specially conferred upon him by the board of governors. SEC. 6. A vacancy in any office shall be filled for the un­ expired portion of the term of the vacant office by an appointee favored by the affirmative vote of a majority of the governors present at any meeting thereof. The failure of any person, chosen to serve as an officer, to accept or assume the duties of such office shall constitute a vacancy. SEC. 7. Officers of the municipality shall receive such com­ pensation, if any, as may be prescribed in the regulations of the municipality. CHAPTER IV MUNICIPAL MEETINGS SEC. 1. The municipality shall hold an annual meeting at two P. M. on the last Saturday in June in each year. SEC. 2. The municipality may hold other regular meetings 1967] OF CONNECTICUT 467 SP. NO. 380 at such intervals and at such times as may be specified for such purpose by the regulations of the municipality. SEC. 3. Special meetings of the municipality shall be called by the president upon receipt by him of a written request stating the purpose or purposes therefor and signed by at least twenty registered voting members of the municipality or by at least three governors. The notice, prescribed in section 5 of this chapter, of such special meeting shall designate a place of meeting within the territorial limits specified in section 3 of chapter I of this act and shall be posted within ten days after the receipt by the president of such written request. SEC. 4. Special meetings of the municipality may be called by the president for any time at a place within the territorial limits specified in section 3 of chapter I of this act. SEC. 5. Except as otherwise provided in section 6 of this chapter, every meeting of the municipality shall be held pur­ suant to notice given: (1) By posting upon the signpost estab­ lished pursuant to the provisions of section 1 of chapter IX of this act and at such other places as may be designated by the municipal regulations of the municipality; and (2) by either publishing in a newspaper published in the town or Old Lyme or Lyme or having a circulation therein, or by dispatching to each registered voting member of the municipality not more than fourteen nor less than five days prior to the day of such meeting, a printed or written notice of such meeting bearing the actual or facsimile of the signature of the president. Such notice shall state the time and place of the meeting and, in general terms, the purpose or purposes for which the meeting is called. No business other than that of which the registered voting members may reasonably have been apprised by such statement of purpose shall be conducted at such meeting. SEC. 6. The notice required by section 5 of this chapter, may be dispensed with for, and any business may be transacted at: (1) Any meeting at which every registered voting member of the municipality is present; or (2) any meeting notice of which has been waived in writing, whether before or after such meeting, by all the registered voting members not present. SEC. 7. At all meetings of the municipality, it shall be necessary, to constitute a quorum for the transaction of any business, that fifteen registered voting members be present. SEC. 8. At all meetings of the municipality, each registered voting member present shall be entitled to one vote. A person shall not be entitled to more than one vote by reason of his ownership of several separate interests in land or by reason 468 SPECIAL ACTS [Jan., SP. NO. 380 of his being an owner of such interest as well as the spouse of such an owner. Each matter submitted to a vote shall be determined by a majority of the votes cast by the registered voting members present except that governors shall be elected by a plurality of such votes cast. Voting may be viva voce, except that any registered voting member present may demand a vote by ballot. SEC. 9. The board of governors may, by municipal regula­ tion, authorize registered voting members of the municipality to vote by proxy at meetings of the municipality and may, therein, prescribe rules governing the creation or the proxy power and its use. The term "present" as used in this act shall mean present in person and, to the extent that voting by proxy is authorized as herein provided, shall also mean present by a proxy agent. SEC. 10. Every natural person who is a member of the municipality and has attained the age of twenty-one years shall be a voting member of the municipality except that: (1) A person who is a member of the municipality only by virtue of the ownership of an interest in land having an area of less than one-thousand square feet; and (2) a person who is an "unqualified joint-owner" as that term is defined in sec­ tion 11 of this chapter; and (3) a person who is a member of the municipality only by virtue of being the spouse of a person described in subsections (1) and (2) of this section shall not be a voting member of the municipality. SEC. 11. For purposes of subsection (2) of section 10 of this chapter the term "unqualified joint owner" shall mean a person who is a member of the municipality only by virtue of the joint ownership by him of an undivided interest in land unless: (1) Such undivided interest is held jointly by such person with his spouse and with no other person; or (2) such undivided inter­ est is held jointly with no person, other than his spouse, who has attained the age of twenty-one years; or (3) such person shall have been designated as the voting owner by all other persons with whom such undivided interest is jointly held in a written designation signed by all such other persons and filed with the secretary of the municipality or his delegate in such form and manner as said secretary or his delegate may pre­ scribe. SEC. 12. The secretary of the municipality or his delegate shall maintain a municipal voting registry which shall be a per­ manent public record for the registration of the names of voting members of the municipality. Upon application for registration made by any voting member of the municipality, the secretary 1967] OF CONNECTICUT 469 SP. NO. 380

or his delegate shall enter the name of such applicant upon said municipal voting registry. The secretary or his delegate may and, upon the written request of any registered voting member, shall require of any such applicant proof of his identity, age and membership in the municipality in form and manner satis­ factory to the secretary or his delegate. Whenever any person whose name has been entered upon said municipal voting registry ceases to be a voting member, the secretary or his dele­ gate shall remove the name of such person therefrom. Every voting member of the municipality whose name has been duly entered upon said municipal voting registry shall be a "regis­ tered voting member" of the municipality. SEC. 13. For purposes of giving notice of and counting votes at any meeting of the municipality, the board of governors may, by municipal regulation, specify a time, not more than thirty days prior to such meeting, at which the registered voting mem­ bership of the municipality is to be determined and such mu­ nicipal regulation may provide that no person other than one who is a registered voting member at said specified time shall be entitled to notice of or to vote at such meeting. CHAPTER V FINANCE SEC. 1. On or before the first day in May of each year, each one of the several committees and other municipal departments shall prepare and shall submit, in writing, to the board of gov­ ernors, at or prior to the annual budget meeting thereof, an itemized estimate of the moneys necessary for expected expen­ ditures by such committee or municipal department during the next succeeding fiscal year of the municipality. SEC. 2. The board of governors at its annual budget meeting shall prepare a proposed itemized budget for the next succeed­ ing fiscal year of the municipality and may revise, by altering in any manner, the estimate submitted by any committee or other municipal department. At said meeting and at any adjournment thereof, the board shall afford all parties, who may so desire, a reasonable opportunity to be heard concerning said estimates. SEC. 3. The proposed budget, upon completion by the board of governors, shall be submitted in writing to the annual meet­ ing of the municipality. At said meeting, the proposed budget may, by the affirmative vote of a majority of registered voting members present, be revised by alteration in any manner other than to increase the aggregate total amount of the proposed appropriations contained therein. The proposed budget as so revised at said meeting shall be the municipal budget for the 470 SPECIAL ACTS [Jan., SP. NO. 380 next fiscal year and the appropriations approved therein shall be the appropriations of the municipality for said year. SEC. 4. Except as authorized in the municipal budget for such year, no municipal expenditures shall be made unless: (1) The board of governors, at any meeting thereof, shall have de­ termined either: (a) That through oversight or inadvertance a particular expenditure had been omitted from the appropria­ tions approved in the budget; or (b) that as a result of the existence of any actual emergency arising subsequent to the next preceding annual meeting a particular expenditure is nec­ essary; and (2) thereafter a special appropriation for such ex­ penditure has been approved, at any regular or special meeting of the municipality, by the affirmative vote of a majority of the registered voting members present. No special emergency ap­ propriation shall be made in excess of unappropriated and unencumbered municipal funds except to the extent that the amount of such special emergency appropriation does not ex­ ceed the amount of a special tax levied to meet the same pur­ suant to section 4 of chapter VI of this act. SEC. 5. The board of governors may, at any time during a fiscal year, authorize the transfer of all or any portion of an unexpended balance from one appropriation approved in the municipal budget for such fiscal year to another appropriation approved in said budget, provided that, no single transfer of such an unexpended balance shall exceed five hundred dollars and the total of such transfers shall not exceed one thousand five hundred dollars. Except as otherwise provided in this sec­ tion, no amount appropriated for any purpose, whether general or special, shall be used for any other purpose. SEC. 6. No money shall be borrowed on behalf of the mu­ nicipality unless such borrowing is authorized by a resolution favored by the affirmative vote of a majority of the registered voting members present at any meeting or the municipality and an appropriation of the sum to be borrowed shall have been made pursuant to the provisions of this chapter. SEC. 7. The fiscal year of the municipality shall be from the first day of July to the thirtieth day of June of the following calendar year. CHAPTER VI TAXATION SEC. 1. The municipality may lay an annual tax, at any rate not exceeding five mills on the dollar, upon real estate, includ­ ing buildings and other improvements, within the territorial limits specified in section 3 of chapter I of this act, which tax shall be assessed against the record owners of such real estate 1967] OF CONNECTICUT 471 SP. NO. 380 on the first day of April in each year in accordance with the provisions of this chapter. SEC. 2. The treasurer of the municipality or his delegate shall, on or before the first day in May of each year, prepare an assessment list of all such real estate within said limits. Such fist shall be prepared in the same manner and form as assessment lists are prepared by the tax assessors of other municipalities under the general statutes except that the valuation attributed to such real estate shall be the same as the valuation attributed thereto on the assessment fist, of the town in which such real estate is located, last prepared and as revised prior to the first day of April of each year. The fist so prepared shall be the as­ sessment fist of the municipality and shall on the first day in May of each year be filed with the secretary of the municipality and become a part of the public records thereof. SEC. 3. Any person claiming to be aggrieved by any assess­ ment of property owned by him made pursuant to the provi­ sions of section 2 of this chapter may make application, in the nature of an appeal therefrom, to the court of common pleas of the county in which the municipality is located, in the same form and manner as is provided by the general statutes for such applications by persons claiming to be aggrieved by the action of the board of tax review in any town. SEC. 4. At the annual budget meeting, the board of gov­ ernors may establish a proposed rate of tax to be imposed pur­ suant to the provisions of this chapter and shall submit such proposed rate to the annual meeting of the municipality. At said meeting, such proposed tax may be revised by alteration in any manner by the affirmative vote of a majority of registered voting members present. The proposed rate of tax as so revised at said meeting shall be the annual municipal real estate tax laid and to be collected. SEC. 5. For the purpose of meeting any special emergency appropriation described in section 4 of chapter V of this act, the municipality may lay a special tax at any rate not exceeding five mills on the dollar, upon real estate, including buildings and other improvements, within the territorial limits specified in section 3 of chapter I of this act, which tax shall be assessed against the record owners of such real estate on the first day of the month of June next preceding the day of the meeting of the municipality at which such special tax is laid. The valuation attributed to such real estate shall be the same as the value attributed thereto on the assessment list of the municipality for the year in which such special tax is laid. 472 SPECIAL ACTS Sr. No. 380

SEC. 6. Prior to any meeting of the municipality held to lay a special tax, the board of governors may establish a proposed rate of tax to be imposed pursuant to the provisions of this chapter and shall submit such proposed rate to such meeting of the municipality. At such meeting, such proposed tax may be revised by alteration in any manner by the affirmative vote of a majority of registered voting members present. The proposed rate of tax as so revised at said meeting shall be the special municipal real estate tax laid and to be collected. SEC. 7. Whenever the municipality lays a tax pursuant to the provisions of this chapter, the treasurer or his delegate: (1) Shall make out and sign rate bills containing the proportion which each individual is to pay according to the last completed assessment list; (2) shall assign a number to each tax ac­ count and shall mail or hand to each individual from whom taxes are due a bill for the amount of taxes for which such per­ son is liable and shall attach thereto a statement of the year and amount of all back taxes for which such person is liable, but the failure to send or hand out any such bill or statement shall not invalidate the tax; and (3) upon his application, or that of his successor in office, any judge of the circuit court or justice of the peace shall issue a warrant for the collection of any sums due on such rate bills, which warrant shall be in the form pre­ scribed for such purpose by the general statutes. SEC. 8. The date upon which any tax so levied shall be due and payable shall be prescribed in the municipal regulations of the municipality and the municipal regulations may provide for single, semi-annual or quarterly instalment payments and, if so provided, shall prescribe the dates upon which each such in­ stalment shall be due and payable. .SEC. 9. The place at which any tax instalment shall be paid or to which it shall be mailed may be prescribed in the munici­ pal regulations of the municipality. If no such place is so pre­ scribed, the treasurer or his delegate shall specify a place for payment in each tax bill delivered pursuant to the provisions of section 7 of this chapter. SEC. 10. If any tax due in a single instalment or if any in­ stalment of any tax due in two or more instalments is not paid in full on or before the same date of the next succeeding month corresponding to that of the month on which it became due and payable, the whole or such part of such tax or instalment as is unpaid shall thereupon be delinquent and each remaining un­ paid instalment of such tax, if any, shall become delinquent on the same date as the delinquent instalment and each such re­ 1967] OF CONNECTICUT 473 SP. NO. 380 maining unpaid instalment shall be construed as having become due and payable on, and shall be subject to interest from, the due date of such delinquent instalment. No tax or instalment thereof shall be construed to be delinquent under the provisions of this section if the envelope containing the amount due as such tax or instalment, as received by the treasurer or his dele- ate to whom such tax is payable, bears a postmark showing a ate within the time allowed by statute for the payment of such tax or instalment. SEC. 11. The delinquent portion of the principal of any tax shall be subject to interest at the rate of six per cent per annum from the time when it became due and payable until the same is paid; provided, in any computation of such interest, under any provision of this section, each fractional part of a month, if any, shall be considered to be equivalent to a whole month except that, in case of two or more partial payments of a delin- Sient tax within any period of thirty-one days, no more interest all be charged than would have been due if all or such partial payments had been made in one lump sum on the date of the last such payment. Each addition of interest shall become, and shall be collectible as, a part of such tax. SEC. 12. Except as hereinafter specified for taxes represent­ ing two or more items of property, the treasurer or his delegate shall not receive any partial payment of a delinquent tax which is less than the total accrued interest on the principal of such tax up to the date of payment and shall apply each partial payment to the wiping out of such interest before making any application thereof to the reduction of such principal; pro­ vided, whenever the first partial payment is made after delin­ quency, interest from the due date of such delinquent tax to the date of such partial payment shall be figured on the whole or such part of the principal of such tax as is unpaid at the beginning of delinquency and provided, whenever a sub­ sequent partial payment of such tax is made, interest shall be figured from the date of payment of the last-preceding, to the date of payment of such subsequent, partial payment on the whole or such balance of the principal of such tax as remains unpaid on the date of the last-preceding partial payment. If any tax, at the time of assessment or because of a subsequent division, represents two or more items of property, the treas­ urer or his delegate may receive payment in full of such part of the principal and interest of such tax as represents one or more of such items, even though interest in full on the entire amount of the principal of such tax has not been received up to the date of such payment; in which event, interest on the remaining portion of the principal of any such tax shall be 474 SPECIAL ACTS [Jan., SP. NO. 380 computed, as the case may be, from the due date of such tax if no other payment after delinquency has been made or from the last date of payment of interest in full on the whole amount or unpaid balance of the principal of such delinquent tax if previous payment of interest has been made. SEC. 13. Whenever the municipality has laid a tax pursuant to the provisions of this chapter and a warrant for the collec­ tion thereof has been issued, the treasurer of the municipality or his delegate shall have, for the purpose of collecting such tax and any interest, lien fees or other charges properly added thereto, all the powers conferred by the general statutes upon tax collectors of towns for the collection of property taxes levied by towns. SEC. 14. The board of governors may, by a resolution favored by the affirmative vote of at least three-fourths of the governors present at any meeting of the board of governors, abate the taxes assessed pursuant to the provisions of chapter VI against any person or persons who are poor and unable to pay the same. SEC. 15. As used in section 12-125 of the general statutes, the term "any other municipality" shall include this munici­ pality and the term "governing board" shall include the board of governors. SEC. 16. As used in section 12-127 of the general statutes, the term "collector of taxes" shall include the treasurer of this municipality or his delegate. SEC. 17. As used in section 12-128 of the general statutes, the term "municipality" shall include this municipality; the term "collector of taxes" shall include the treasurer of this municipality or his delegate; and the term "other proper official' shall include the board of governors. SEC. 18. As used in section 12-129 of the general statutes, the term "tax collector" shall include the treasurer of this municipality or his delegate; the term "corresponding authority in any other municipality" shall include the board of governors; and the term "municipality" shall include this municipality. CHAPTER VII POLICE SEC. 1. The board of governors may, by municipal regula­ tion, establish an organized police department of the munici­ pality. SEC. 2. The members of such police department shall have 1967] OF CONNECTICUT 475 SP. NO. 380

authority to execute, within the territorial limits specified in section 3 of chapter I of this act, criminal process in respect of any criminal offense. Such authority shall be the same authority as constables have within their respective precincts, except tnat in addition, the members of such police department shall also have the same power to arrest without previous complaint and warrant as have police officers who are members of an organized local police department. SEC. 3. (a) Any person who has been arrested by a member of such police department for a violation of any provision of any statute or municipal regulation relating to motor vehicles may be released, upon his own recognizance, by such member of such police department in his discretion, unless such violation is of a provision relating to driving while intoxicated or under the influence of drugs or using a motor vehicle without per­ mission of the owner or evading responsibility for personal injury or property damage or involves the death or serious injury of another, in which cases such person shall not be released on his own recognizance, (b) If any person so arrested fails to appear for trial at the time and place assigned, upon personal notice by a member of such police department or by registered or certified mail posted at least five days before the date of such trial and bearing the address disclosed in such license or registration, an immediate report of such failure shall be sent to the commissioner of motor vehicles within forty-eight hours by the court having jurisdiction, with the articulars of the case. The deposit by a member of such police epartment of a notice by registered or certified mail as above described shall constitute notice to the defendant. The pro­ visions of this section shall be extended to any nonresident owner or operator of a motor vehicle residing in any state the proper authorities of which agree with the Connecticut com­ missioner of motor vehicles to revoke, until personal appear­ ance to answer the charge against him, his motor vehicle registration certificate or operator's license upon his failure to appear for trial when notified as hereinbefore provided; and, whenever the said commissioner of motor vehicles has notified the court of such agreement, such court shall, upon arrest or preliminary hearing or adjournment, release, upon his own recognizance, any defendant residing in such state, except as provided in subsection (a) of this section. SEC. 4. The board of governors shall have the power to appoint, remove and fix the compensation of the members of such police department and shall designate one member to be chief of police. 476 SPECIAL ACTS [Jan., SP. NO. 380

CHAPTER VIII DIRECTOR OF HEALTH SEC. 1. The board of governors may, after approval of the health officer of the town of Old Lyme, appoint, by the affirmative vote of a majority of the governors present at any meeting of the board of governors, a director of health for the municipality. SEC. 2. The director of health shall have jurisdiction, within the territorial limits specified in section 3 of chapter I, to exercise and perform all the powers and duties conferred upon him by the municipal regulations or by resolution of the board of governors or by both. SEC. 3. The director of health shall hold office for a term of four years from the time of his appointment and until his suc­ cessor is appointed. SEC. 4. Any vacancy in the office of director of health shall be filled for the unexpired portion of the term by an appointee approved by the health officer of the town of Old Lyme and favored by the affirmative vote of a majority of the governors present at any meeting of the board of governors. The failure of any person, appointed to serve as director of health, to accept or assume the duties of such office shall constitute a vacancy. SEC. 5. Any director of health may be removed for cause by the affirmative vote of a majority of the governors present at any meeting of the board of governors provided that he shall be given notice in writing of the specific grounds for his removal and an opportunity to be heard personally or by coun­ sel, in his own defense at a hearing open to the general mem- .bership and held not less than five nor more than ten days after receipt by him of such written notice. CHAPTER IX MISCELLANEOUS SEC. 1. The board of governors may, by municipal regula­ tion, adopt the provisions of chapter 124 of the general statutes and exercise the powers granted thereunder, within the terri­ torial limits specified in section 3 of chapter I of this act, through a zoning commission and zoning board of appeals and the term "municipality" as used in said chapter 124 shall in­ clude this municipality and wherever the words "town" and "selectman" appear in said chapter 124, they shall be deemed to include this municipality and officers of this municipality respectively. 1967] OF CONNECTICUT 477 SP. NO. 380

SEC. 2. The board of governors shall, by municipal regula­ tion, designate a suitable place within the territorial limits specified in section 3 of chapter I of this act for a municipal sign post and shall cause such sign post to be there established and maintained. SEC. 3. No municipal regulation of the municipality nor any amendment or other alteration thereof shall become effec­ tive or be enforced: (1) Unless a writing containing the exact language of such municipal regulation or amendment or other alteration thereof shall have been, subsequent to its enactment, posted for a period of at least seventy-two hours on the sign post of the municipality; and (2) until the exact language of such municipal regulation or amendment or other alteration thereof shall have been published in a newspaper published in the town of Old Lyme or Lyme or having a circulation therein; and (3) until twelve o'clock noon on the fifteenth day follow­ ing the day of its enactment. SEC. 4. Before any sidewalk is constructed at the expense of any person pursuant to the provisions of chapter I, section 6, subsection 15, the board of governors shall (1) hold a public hearing not more than ten nor less than five days after dispatch, to the person or persons upon whose property the expense of such construction may be a lien, of written notice of such hear­ ing stating the general nature and location of the proposed sidewalk and (2) within thirty days after the date of such public hearing make a finding of fact that public necessity and convenience require that such sidewalk be constructed and (3) dispatch to such person or persons a copy of such finding. Any such person or persons may appeal to the court of common pleas of the county wherein such land lies, within twenty days from the receipt of a copy of such finding of the board of governors, and said court may, upon finding that public neces­ sity and convenience require the construction of the same, approve of the action of the board of governors or may set aside such action. The costs of court may be assessed as in civil actions. SEC. 5. The term "municipal regulation" is used in this act to refer to those municipal legislative enactments which are commonly called bylaws and ordinances. The board of gover­ nors may designate any particular municipal regulation as either a bylaw or an ordinance and shall cause to be compiled and published in permanent form, on or before the last day of the calendar year in which this act takes effect, all such mu­ nicipal regulations enacted by it. Thereafter all amendments to such municipal regulations or other alterations thereof shall be 478 SPECIAL ACTS [Jan., SP. NO. 381 published at least biennially as a cumulative supplement to such compilation. Such compilation and all supplements there­ to shall be made available for sale to members of the munici­ pality at a reasonable cost to be determined by such munici­ pality. SEC. 6. The term "interest in land" as used in this act shall not refer to a license, an easement, a profit a prendre or an interest existing by virtue of a restrictive covenant. SEC. 7. As used in this act, words importing the masculine gender shall, unless otherwise required by the context, be con­ strued to include the feminine gender as well. SEC. 8. Whenever a point in time is specified in this act, the time shall be ascertained by reference to the method of time standardization in effect in Connecticut at the specified time.

Approved July 6, 1967.

[Substitute for Senate Bill No. 402.] [381.]

AN ACT ESTABLISHING A SOUTHEASTERN CONNECTICUT WATER AUTHORITY.

SECTION 1. It is determined and declared that the South­ eastern Connecticut Water Authority and the carrying out of its powers, purposes, and duties are for the benefit of the people of the Southeastern Connecticut Planning Region and the state of Connecticut and for the improvement of their health, welfare and prosperity, that the said purposes are pub­ lic purposes, and that the authority is and will be performing an essential governmental function in the exercise of its powers under this act. SEC. 2. As used in this act, unless a different meaning ap­ pears in the context: "District" means the Southeastern Con­ necticut Water Authority District created by section 3 of this act; "treasurer" means the treasurer of the authority; "proper­ ties" means the water supply and distribution system or sys­ 1967] OF CONNECTICUT 479 SP. NO. 381

tems of the authority; "bonds" means bonds, notes and obliga­ tions issued by the authority pursuant to this act; "revenues" means all rents, charges and other income derived from the operation of the properties of the authority; "service area" means all properties fronting on a water supply system owned or operated by a town, city or borough or by a private water company; "water supply system" means plants, structures and other real and personal property acquired, constructed or op­ erated for the purpose of supplying water, including reservoirs, basins, dams, canals, aqueducts, standpipes, conduits, pipe­ lines, mains, pumping stations, water distribution systems, compensating reservoirs, waterworks or sources of water sup­ ply, wells, purification or filtration plants or other plants and works, connections, rights of flowage or diversion, and other plants, structures, conveyances, and other real and personal property, and rights therein, and appurtenances necessary or useful and convenient for the accumulation, supply or distribu­ tion of water. SEC. 3. There is created a district to be known as the "Southeastern Connecticut Water Authority District" which embraces the area and territory of the Southeastern Connecti­ cut Planning Region as defined by the Connecticut develop­ ment commission under the provisions of section 32-7 of the general statutes. SEC. 4. (a) The representative advisory board to the South­ eastern Connecticut Water Authority shall consist of one resi­ dent from each town within the district who shall be appointed by the board of selectmen or town council, as the case may be, on or before September 1, 1967, and whose successor shall be so appointed biennially thereafter. Members shall serve for a term of two years and without compensation and shall elect a chairman, a vice-chairman and a secretary and establish such bylaws as they deem necessary, (b) The advisory board shall meet at least quarterly with the authority to review the prog­ ress and financial condition of the authority. The advisory board shall select the certified public accountant to conduct the annual audit of the accounts, books and records of the authority. SEC. 5. A corporation known as the "Southeastern Connec­ ticut Water Authority" is created for the purposes, charged with the duties and granted the powers provided in this act. The authority shall be a body corporate and politic. The au­ thority shall consist of five members who shall not be members of the advisory board, all of whom shall be residents of the dis­ trict and who shall be appointed by a majority of those mem­ 480 SPECIAL ACTS [Jan., SP. NO. 381 bers of the representative advisory board present at a meeting at which two-thirds of the membership of said advisory board are present, for terms of five years and until their successors are appointed and have qualified, except that of the members first appointed one shall be appointed for a term of five years, one for a term of four years, one for a term of three years, one for a term of two years and one for a term of one year. Not more than three members of the authority shall be members of the same political party. Vacancies on the authority shall be filled by appointments by the advisory board for the unexpired terms. Members of the authority may be removed from office by the advisory board for cause. Members of the authority shall receive such compensation for their services as shall be fixed by the advisory board and shall be reimbursed for their necessary expenses incurred in the performance of their duties. SEC. 6. The duration of the authority and its corporate ex­ istence shall be perpetual unless its existence is terminated or altered by act of the general assembly, provided the general assembly shall not terminate the existence of the authority un­ til all of its liabilities have been met and its bonds have been paid in full or sueli liabilities and bonds have otherwise been discharged. SEC. 7. The officers of the authority shall be a chairman, a vice chairman and a treasurer, who shall be members of the authority, and a secretary, who need not be a member of the authority. The first chairman shall be designated by the advi­ sory board for a three-year term and subsequent chairmen shall be elected by the authority for three-year terms. All other officers shall be appointed by the authority for one-year terms and shall serve at the pleasure of the authority. The treasurer shall execute a bond, conditioned upon the faithful perform­ ance of the duties of his office, the amount and sufficiency of which shall be approved by the authority and the premium therefor shall be paid by the authority. SEC. 8. The authority may employ such persons as it may require for the performance of its duties and may fix and de­ termine their qualifications, duties and compensation. The au­ thority may also from time to time contract for expert profes­ sional services. SEC. 9. The powers of the authority shall be exercised by the members at a meeting duly calle'd and held, and three members shall constitute a quorum. No action shall be taken except pursuant to the favorable vote of at least three mem­ bers. The authority may delegate to one or more of its mem­ 1967] OF CONNECTICUT 481 SP. NO. 381 bers, officers, agents or employees such powers and duties as it may deem proper. SEC. 10. The authority shall not sell water in the service area of a water supply system owned by the state or any political subdivision thereof or a private water company or association unless the legislative body of such body politic or the governing board of such private water company or associa­ tion shall adopt a resolution requesting the authority to sell water in such area. SEC. 11. The properties of the authority which have been developed for water supply purposes may be used for conser­ vation and recreation purposes, provided the state department of health shall find that such uses will not be harmful to the quality of water being provided by the authority. SEC. 12. The authority shall cooperate with both munici­ pal and volunteer fire departments to assure adequate supplies of water for fire protection. In so cooperating, the authority may reach agreements with the various fire departments to fur­ nish fire hydrants where these are needed. SEC. 13. When a city, town, borough or private water com­ pany or association desires to purchase a potential surface reservoir site within the district with an estimated dependable yield of more than five hundred thousand gallons per day, it shall first declare its intention to make such purchase to the au­ thority. Within six months of being so notified, the authority shall determine whether such surface reservoir site is essential to the water supply program of the authority, and it shall notify the city, town, borough or private water company or associa­ tion concerned of its determination. If the site is deemed to be essential to the authority's program, the authority shall have one year from the date of such notification within which it may acquire sixty per cent of all land within a boundary which is one hundred feet outside of the proposed flow line at the reservoir site. If the site is not essential to the authority's water supply program, it may be purchased by the city, town, bor­ ough or private water company or association. Failure of the authority to act within the prescribed time limits shall consti­ tute approval for the purchase of the site by the city, town, borough or private water company or association. SEC. 14. The authority shall have the power: (a) To sue and be sued; (b) to have a seal and alter the same at pleasure; (c) to acquire, in the name of the authority, lease, hold and dispose of personal property or any interest therein for its cor­ porate purposes, including the power to purchase prospective 482 SPECIAL ACTS SP. NO. 381 or tentative awards in connection with the exercise of the power of eminent domain granted; (d) to purchase, in the name of the authority, any water supply system or parts thereof situated within or outside the district, except in the town of Lebanon, for the purpose of supplying water for domestic, commercial and public purposes at retail to individual con­ sumers within the district or at wholesale in the manner pro­ vided by subdivision (h) of this section. As a means of so acquiring for such purposes and subject to the approval of the public utilities commission, the authority may purchase all of the stock of any existing privately owned water corporation or water company and thereafter such water corporation or water company shall be dissolved; (e) except for any property or interest in property located outside the district or in the town of Lebanon or for a water supply system the legal title to which is vested in (1) the state or a political subdivision thereof, (2) a private corporation or association using such sys­ tem wholly for its own use, or (3) a private water company serving more than three thousand persons, to acquire by emi­ nent domain such land, interest in land, real estate and other rights, hereinafter called such property, as it may require the purpose of supplying water for domestic, commercial and pub­ lic purposes at retail to individual consumers within the dis­ trict or at wholesale in the manner provided by subdivision (h) of this section, subject to the terms and conditions here­ inafter set forth, provided said corporation shall be held to pay all damages, including responsible legal costs and any moving expenses, that may arise to any person or persons from any such taking. If such authority cannot agree with any owner upon the amount to be paid for any property to be so acquired, said authority may, after ten days' written notice to such owner, petition the superior court for the county in which such prop­ erty is located, or, if such court is not then sitting, any judge of such court, and thereupon said court or such judge shall ap­ point a committee of three disinterested persons, who shall be sworn before commencing their duties. Such committee, after giving reasonable notice to the parties, shall view the property in question, hear the evidence, ascertain the value, assess just damages to the owner or parties interested in the property, and report its doings to said court or such judge. Said court or such judge may accept such report or may reject it for irregular or improper conduct by the committee in the performance of its duties. If the report is rejected, the court or judge shall appoint another committee, who shall proceed in the same man­ ner as did the first committee. If the report is accepted, such acceptance shall have the effect of a judgment in favor of the 1967] OF CONNECTICUT 483 SP. NO. 381 owner of the property against said authority for the amount of such assessment, and, except as otherwise provided by law, execution may issue therefor. Such property shall not be used by such authority until the amount of such assessment has been paid to the party to whom it is due or deposited for his use with the state treasurer and, upon such payment or deposit, such property shall become the property of the authority, pro­ vided no facility or land or interest in land held by an electric, telephone, gas or natural gas company for service to the public shall be acquired unless in lieu of damages an adequate sub­ stitute therefor, approved by the public utilities commission, shall first be provided by and at the expense of the authority. The expenses or costs of any such proceeding shall be taxed by such court or judge and paid by the authority; (f) except as otherwise provided in this act, to construct and develop any water supply system within the district and to purchase land, land easements, rights in land and water rights, the rights of way, in connection therewith within such district; and to own and operate, maintain, repair, improve, reconstruct, enlarge and extend, subject to the provisions of this act, any of its properties acquired or constructed under this act, all of which, together with the acquisition are declared to be public pur­ poses; (g) any provision in any general statute, special act or charter to the contrary notwithstanding, to sell water, however acquired, at retail to individual consumers within the district for domestic, commercial, industrial and public purposes, or at wholesale to any and all municipalities or to privately owned public water supply companies in the district. All contracts for the sale of water shall be binding for a period specified therein. The fact that any municipality has procured or is about to pro­ cure an independent source of water supply shall not prevent such municipality from purchasing water from the authority. The authority may sell any water not needed in such district to any municipality or to any privately owned public water supply company; (h) any provisions in any general statute, special act or charter to the contrary notwithstanding, to purchase water approved by the commissioner of health from any person, pri­ vate corporation or municipality when necessary or convenient for the operation of any water supply system developed by the authority, or when necessary or convenient for resale by the authority under the provisions of subdivision (g) of this sec­ tion; (i) to make bylaws for the management and regulation of its affairs and for the use of its properties and, subject to the provisions of any bond issue, rules for the sale of water and the collection of rents and charges therefor. A copy of such rules and bylaws and all amendments thereto, certified by the sec­ 484 SPECIAL ACTS [Jan., SP. NO. 381

retary of the authority, shall be filed in the office of the secre­ tary of the state; (j) to make contracts and to execute all nec­ essary or convenient instruments, including evidence of indebtedness, negotiable or nonnegotiable; (k) to make sur­ veys, soundings and examinations; (1) to borrow money and to issue negotiable bonds or notes and to fund and refund the same and to provide for the rights of the holders of the author­ ity's obligations; (m) to fix rates and collect charges for the use of the facilities of, or services rendered by, or any com­ modities furnished by the authority such as to provide revenues sufficient at all times to pay, as the same shall become due, the principal and interest on the bonds or notes of the au­ thority together with the maintenance of proper reserves, in addition to paying, as the same shall become due, the expense of operating and maintaining the properties of the authority together with proper reserves for depreciation, maintenance and contingencies and all other obligations and indebtedness of the authority; (n) to enter into cooperative agreements with other water authorities, municipalities, water districts or utility or water supply companies within or without the district for the interconnection of the facilities, exchange or interchange of services and commodities or for any other lawful purposes necessary or desirable to effect the purpose of this act, such agreements to be binding for a period specified therein; (o) to accept grants, loans or contributions from the United States, the state of Connecticut, or any agency or instrumentality of either of them, or an individual, by bequest or otherwise, and to expend the proceeds for any purposes of the authority; (p) to do all things necessary or convenient to carry out the powers expressly given in this act and including the powers granted by the general statutes to stock corporations except the power to issue stock. SEC. 15. All moneys of the authority from whatever source derived shall be paid to the treasurer of the authority. Said moneys shall be deposited in the first instance by the treasurer in one or more banks or trust companies in one or more special accounts, and each of such special accounts, to the extent the same is not insured, shall be continuously secured by a pledge of direct obligations of the United States or of the state of Connecticut having an aggregate market value exclusive of accrued interest at all times at least equal to the balance on denosit in such account. The trust indenture shall provide that, if at any time the above securities should for any reason prove to be insufficient to meet the payments as they become due and payable, the trustee shall transfer from any other sources to said funds any such amounts as may be required 1967] OF CONNECTICUT 485 SP. No. 381 to meet such deficiencies. All banks and trust companies are authorized to give such security for such deposits. The moneys in said account shall be paid out on the warrant or other order of the chairman of the authority, or of such other person or persons as the authority may authorize to execute such war­ rants or order. SEC. 16. (a) The authority shall have the power and is authorized from time to time to issue its negotiable bonds for any of its corporate purposes, including incidental expenses in connection therewith, and to secure the payment of the same by a lien or pledge covering all or part of its contracts, earn­ ings or revenues. The authority shall have power from time to time, whenever it deems refunding expedient, to refund any bonds by the issuance of new bonds within the terms of any refunding provisions of its bonds, whether the bonds to be refunded have or have not matured, and may issue bonds partly to refund bonds then outstanding and partly for any of its corporate purposes. Except as may be otherwise expressly provided by the authority, every issue of bonds by the author­ ity shall be preferred obligations, taking priority over all other claims against the authority, and payable out of any moneys, earnings or revenues of the authority, subject only to any agreements with the holders of particular bonds pledging any particular moneys, earnings or revenues. Notwithstanding the fact that the bonds may be payable from a special fund, if they are otherwise of such form and character as to be negotiable instruments under the terms of the uniform commercial code, the bonds shall be negotiable instruments within the meaning of and for all the purposes of the uniform commercial code, subject only to the provisions of the bonds for registration, (b) The bonds shall be authorized by resolution of the au­ thority and shall bear such date or dates, mature at such time or times, not exceeding forty years from their respective dates, bear interest at such rates per annum, not exceeding statutory limitations, payable at such times, be in such denomination, be in such form, either coupon or registered, carry such regis­ tration privileges, be executed in such manner, be payable in lawful money of the United States of America, at such place or places, and be subject to such terms of redemption as such resolution or resolutions may provide. All bonds of the author­ ity shall be sold through a negotiated sale or a public sale upon sealed bids to the bidder who shall offer the lowest net interest cost to the authority, to be determined by the author­ ity. The notice of sale shall be published at least once, not less than ten nor more than forty days before the date of sale, in a financial newspaper circulated in the state of Connecticut and the city of New York and designated by the authority. The 486 SPECIAL ACTS [Jan.? Sp. NO. 381 notice shall call for the receipt of sealed bids and shall fix the date, time and place of sale, (c) Any resolution or resolutions authorizing any bonds or any issue of bonds may contain pro­ visions which shall be a part of the contract with the holders of the bonds thereby authorized as to (1) pledging all or any part of the moneys, earnings, income and revenues derived from all or any part of the properties of the authority to secure the payment of the bonds or of any issue of the bonds subject to such agreement with the bondholders as may then exist; (2) the rates, rentals, fees and other charges to be fixed and collected and the amounts to be raised in each year thereby, and the use and disposition of the earnings and other revenues; (3) the setting aside of reserves and the creation of sinking funds and the regulation and disposition thereof; (4) limitations on the right of the authority to restrict and regulate the use of the properties in connection with which such bonds are issued; (5) limitations on the purposes to which, and the man­ ner in which, the proceeds of sale of any issue of bonds may be applied; (6) limitations on the issuance of additional bonds, the terms upon which additional bonds may be issued and secured, and the refunding of outstanding or other bonds; (7) the procedure, if any, by which the terms of any contract with bondholders may be amended or abrogated, the amount of bonds the holders of which must consent thereto, and the manner in which such consent may be given; (8) the creation of special funds into which any earnings or revenues of the authority may be deposited; (9) the terms and provisions of any trust deed or indenture securing the bonds or under which bonds may be issued; (10) defining the acts or omission to act which shall constitute a default in the obligations and duties of the authority to the bondholders and providing the rights and remedies of the bondholders in the event of such default, including as a matter of right the appointment of a receiver, provided such rights and remedies shall not be inconsistent with the general laws of this state; (11) limitations on the power of the authority to sell or otherwise dispose of its prop­ erties; (12) any other matters, of like or different character, which in any way affect the security or protection of the bonds; (13) limitations on the amount of moneys derived from the properties to be expended for operating administrative or other expenses of the authority. (d) It is the intention of the legislature that any pledge of earnings, revenues or other moneys made by the authority shall be valid and binding from the time when the pledge is made; that the earnings, revenues or other moneys so pledged and thereafter received by the authority shall immediately be subject to the lien of 1967] OF CONNECTICUT 487 SP. NO. 381 such pledge without any physical delivery thereof or further act, and that the lien of any such pledge shall be valid and binding as against all parties having claims of any kind in tort, contract or otherwise against the authority irrespective of whether such parties have notice thereof. Neither the resolu­ tion nor any other instrument by which a pledge is created need be recorded, (e) Neither the members of the authority nor any person executing the bonds shall be liable personally on the bonds or be subject to any personal liability or account­ ability by reason of the issuance thereof, (f) The authority shall have the power out of any funds available to purchase, as distinguished from the power of redemption above pro­ vided, any bonds issued by it at a price of not more than the principal amount thereof and accrued interest, and all such bonds shall be canceled, (g) In the discretion of the author­ ity, the bonds may be secured by a trust indenture by and between the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust com­ pany. Such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bond­ holders as may be reasonable and proper and not in violation of any law, including covenants setting forth the duties of the authority in relation to the construction, maintenance, opera­ tion, repair and insurance of the properties, and the custody, safeguarding and application of all moneys, and may provide that the properties shall be constructed and paid ror under the supervision and approval of consulting engineers. The authority may provide by such trust indenture or other de­ pository for the methods of disbursement thereof, with such safeguards and restrictions as it may determine. All expenses incurred in carrying out such trust indenture may be treated as part of the cost of maintenance, operation and repairs of the properties. If the bonds are secured by a trust indenture, bond­ holders shall have no authority to appoint a separate trustee to represent them. Notwithstanding any other provisions of this act, any resolution or resolutions authorizing bonds or notes of the authority shall contain a covenant by the authority that it will at all times maintain rates, fees, rentals or other charges sufficient to pay, and that any contracts entered into by the authority for the sale and distribution of water shall contain rates, fees, rentals or other charges sufficient to pay, the cost of operation and maintenance of the properties, the principal of and interest on any obligation issued pursuant to such reso­ lution or resolutions as the same severally become due and payable, and to maintain any reserves or other funds required by the terms of such resolution or resolutions. SEC. 17. The authority shall have the power and is author­ 488 SPECIAL ACTS [Jan., SP. NO. 381 ized to issue negotiable bond anticipation notes and may renew the same from time to time, but the maximum maturity of any such note, including renewals thereof, shall not exceed five years from date of issue of such original note. Such notes shall be paid from any moneys of the authority available therefor and not otherwise pledged, or from the proceeds of the sale of the bonds of the authority in anticipation of which they were issued. The notes shall be issued in the same manner as the bonds and such notes and the resolution or resolutions author­ izing the same may contain any provisions, conditions or limi­ tations which the bonds or a bond resolution of the authority may contain. Such notes may be sold at public or private sale at not less than par and shall bear interest at a rate not ex­ ceeding five per cent per annum. Such notes shall be as fully negotiable as the bonds of the authority. SEC. 18. The authority, subject to any limitation on the amount of revenues available to be expended for such pur­ poses, and subject to engineering and financial feasibility studies, shall plan, operate and maintain a water supply system and, where necessary, construct water supply systems for the Southeastern Connecticut Planning Region. In no event is this act to be construed as requiring the authority to construct a water supply system in any area where expected revenues would not meet the expected expenditure for construction and operation of such a water supply system, provided, on the writ­ ten request of the city council of the city of Groton, for the provision of water, said authority shall immediately proceed to establish a source of water supply for said city which will provide not less than four million gallons of water per day and shall connect such source to the water supply system of said city, the cost of such establishment and connection to be borne by said authority. SEC. 19. The state of Connecticut does pledge to and agree with the holders of the bonds or notes that the state will not limit or alter the rights vested in the authority to acquire, con­ struct, maintain, operate, reconstruct and improve the proper­ ties, to establish and collect the revenues, rates, rentals, fees and other charges referred to in this act and to fulfill the terms of any agreements made with the holders of the bonds or notes, or in any way imoair the rights and remedies of the bond­ holders or noteholders until the bonds or notes together with interest thereon, interest on any unpaid instalments of interest and all costs and expenses in connection with any action or proceeding by or on behalf of the bondholders or noteholders are fully met and discharged. 1967] OF CONNECTICUT 489 SF. NO. 381

SEC. 20. The bonds or notes of the authority shall not be a debt of the state of Connecticut or of any municipality, and neither the state nor any municipality shall be liable therefor, nor shall they be payable out of funds other than those of the authority. SEC. 21. The bonds and notes shall be securities in which all public officers and bodies of this state and all municipalities, all insurance companies and associations, and other persons carrying on an insurance business, all banks, bankers, trust companies, savings banks and savings and loan associations, in­ vestment companies and other persons carrying on a banking business and all other persons whatever, except as hereinafter provided, who are now or may be authorized to invest in bonds or other obligations of the state, may properly and legally in­ vest funds, including capital in their control or belonging to them; provided, notwithstanding the provisions of any other general statute or special act to the contrary, such bonds shall not be eligible for the investment of funds including capital or trusts, estates or guardianships under the control of individual administrators, guardians, executors, trustees and other individ­ ual fiduciaries. The bonds are also made securities which may be deposited with and may be received by all public officers and bodies of this state and all municipalities and municipal subdivisions for any purpose for which the deposit of bonds or other obligations of this state is now or may be authorized. SEC. 22. It is determined and declared that the creation of the authority and the carrying out of its corporate purposes is in all respects for the benefit of the people of the state of Connecticut, and it is a public purpose, and the authority shall be regarded as performing a governmental function in the exercise of the powers conferred upon it by this act and shall not be required to pay taxes or assessments upon any of the properties acquired by it or under its jurisdiction or control or supervision or upon its activities, provided in lieu of such taxes or assessments the authority shall make annual payments to any municipality in which it owns land. Such payments shall equal the amount of taxes that would be payable on the authority's land at the current tax rate and rules governing assessment and under the classification of Grade A farm land. SEC. 23. The state of Connecticut covenants with the pur­ chasers and with all subsequent holders and transferees of bonds or notes issued by the authority pursuant to this act, in consideration of the acceptance of and payment for the bonds or notes, that the bonds and notes of the authority issued pursuant to this act and the income therefrom, and all 490 special acts [Jan., SP. NO. 381

moneys, funds and revenues pledged to pay or secure the payment of such bonds or notes, shall at all times be free from taxation. SEC. 24. No certificate of convenience and necessity, per­ mit, license, consent or other authorization shall be required to be obtained by the authority from any board, commission or other agency of the state in order that the authority may acquire, lease, own or operate, maintain, improve, extend or enlarge any property or properties referred to in this act, ex­ cept that nothing in this act contained shall be construed to deprive the water resources commission of any jurisdiction which that commission may now or hereafter have pursuant to the provisions of the water resources and flood and erosion control laws or of any jurisdiction which the commissioner of health may now or hereafter have pursuant to the provisions of the public health law or any code, rule or regulations pro­ mulgated pursuant thereto. The authority shall consult and cooperate with all state agencies, commissions and boards, in­ cluding the state board of fisheries and game, in all matters affecting the interest of such agencies, commissions and boards. Neither the public utilities commission nor any other board or commission of like character shall, unless expressly authorized herein, have jurisdiction over the authority in the manage­ ment and control of its properties or operations or any power over the regulation of the rates fixed or charges collected by the authority. The authority annually shall file a report with the public utilities commission outlining the authority's organ­ ization, its financial position for the completed year, its physi­ cal plant, the amount, location and nature of its water sales, and its wholesale and retail rates. The public utilities commis­ sion shall publish such report in its own annual report. SEC. 25. Except as otherwise provided in this act, all con­ tracts or orders for work, materials or supplies performed or furnished in connection with construction shall be awarded by the authority as it may determine. Such contracts or orders for work, material or supplies needed for any particular purpose in­ volving an expenditure of more than two thousand dollars shall be awarded only after inviting sealed bids or proposals. The notice inviting sealed bids or proposals shall be published at least once in a newspaper or trade paper selected by the au­ thority for such purpose, such publication to be at least ten , days before the receipt pf bids. If the authority shall not deem it for the interest of the authority to reject all bids, it shall award the contract to the lowest bidder, unless the authority shall determine that it is for the public interest that a bid other than the lowest bid should be accepted. In any contract for 19671 OF CONNECTICUT 491 SP. NO. 381 work, material or supplies there shall be inserted at the dis­ cretion of the authority a provision that additional work may be done or material or supplies furnished for the purpose of completing such contract at any expense not exceeding fifteen per cent of the amount of such contract if such additional work, materials or supplies shall be ordered by the authority. The bidder whose bid is accepted shall give security for the faithful performance of the contract and such other security for such other purposes as the authority may require and may be re- quirea to maintain for such period as snail be stipulated any construction done under the contract, all in the manner pre­ scribed and required by the authority; and the sufficiency of such security shall, in addition to the justification and acknowl­ edgement, be approved by the authority. All bids or proposals shall be publicly opened by the authority or its duly author­ ized agent. If the bidder whose bid has been accepted after advertising neglects or refuses to accept the contract within the period of time established in the advertisement for bids after written notice that the same has been awarded to him on his bid or proposal, or if he accepts but does not execute the con­ tract and give proper security, the authority may declare his deposit forfeited and it shall be readvertised and relet as above provided. In case any work shall be abandoned by any con­ tractor, the authority may, if the best interests of the authority be served, compel the surety to carry out the terms of the con­ tract for which it has given security or the authority may adopt on behalf of the authority any or all subcontracts made by such contractor for such work and all such subcontractors shall be bound by such adoption if made, and the authority shall, in the manner provided herein, readvertise and relet the work speci­ fied in the original contract exclusive of so much thereof as shall be provided for in the subcontract or subcontracts so adopted. No bid shall be accepted from or contracts awarded to any person or any corporation who is in arrears to the au­ thority upon any debt or contract, or is a defaulter as surety or otherwise upon any obligation of the authority. Every con­ tract involving an expenditure of more than five hundred dol­ lars when entered into as herein provided for shall be executed in duplicate, one copy of which shall be held by the authority and one copy of which shall be delivered to the contractor. SEC. 26. Any member of the authority, or any officer, agent, servant or employee employed or appointed by the authority who in any way or manner is interested directly in the furnish­ ing of work, materials, supplies or labor or in any contract which the authority is empowered by this act to make shall be fined not more than five hundred dollars or imprisoned not more than six months or both. 492 SPECIAL ACTS [Jan., SP. NO. 381 SEC. 27. (a) The authority shall have an annual audit of its accounts, books and records by a certified public accountant selected by the representative advisory board. A copy of the audit shall be delivered to the municipalities within the district and to the public utilities commission. A concise financial state­ ment shall be published annually, at least once, in a newspaper of general circulation in the municipality where the principal office of the authority is located. If such publication is not made by the authority, the representative advisory board shall pub- fish such statement at the expense of the authority. If the au­ thority fails to make such an audit, the auditor or accountant designated by the representative advisory board shall examine, at the expense of the authority, the accounts and books of the authority, including its receipts, disbursements, contracts, leases, sinking funds, investments and any other matters relat­ ing to its finances, operation and affairs, (b) The attorney gen­ eral shall have the right to examine the books, accounts and records of the authority. SEC. 28. Neither the members of the authority, nor any person acting in its behalf, while acting within the scope of their authority, shall be subject to any personal liabilities result­ ing from the erection, construction, reconstruction, mainte­ nance or operation of the properties or any of the improve­ ments of the authority or from carrying out any of the powers expressly given in this act. SEC. 29. Nothing in this act shall preclude the right of the authority to enter into contracts and agreements with city, town or private water companies or associations concerning the retail sale and delivery of water. SEC. 30. If the authority desires to sell any of its real assets, it shall first allow the state of Connecticut the right to pur­ chase the same at the price and on the terms offered therefor by a bona fide purchaser for value. If the state does not exer­ cise this right of first refusal, such real assets shall be offered to the municipality wherein the same are located at the same price and terms. If both the state and such municipality do not exercise this right of refusal, the authority shall be free to offer the same to a bona fide purchaser for value. SEC. 31. The state bond commission may insure in the name of the state and may make advance commitments to insure any sums borrowed by the authority not exceeding in the aggregate one million dollars for the purpose of provid­ ing working capital and organizational funds for the authority. Whatever sums are borrowed by the authority under the pro­ 1967] OF CONNECTICUT 493 SE. NO. 382 visions of this section shall be repaid to the lender or lenders of the same out of the proceeds of the first series of bonds of the authority, and, in any event, within six years of the effec­ tive date of this act. SEC. 32. The authority may construct water supply systems under or through any public highway or street, public park or reservation or other public property if the method of such construction and the plans and specifications therefor have been approved by the authority having jurisdiction over the maintenance of such public highway or street, public park or reservation or other public property. SEC. 33. The sum of two hundred fifty thousand dollars is appropriated for the purpose of providing working capital and organizational funds for the authority, which amount shall be repaid to the state out of the proceeds of the first series bonds of the authority and within six years of the effective date of this act. SEC. 34. Insofar as the provisions of this act are incon­ sistent with the provisions of any other act, general or special, or any local law of any municipality, the provisions of this act shall be controlling. Nothing contained in this act shall be held to alter or abridge the powers and duties of the state department of health or of the water resources commission over water supply matters.

Approved July 6, 1967.

[Senate Bill No. 10026.] [382.]

AN ACT VALIDATING ACTS AND DEEDS, VALID EXCEPT FOR CERTAIN IRREGULARITIES AND OMISSIONS.

SECTION 1. In all cases in which the assessors of any town, city or borough have neglected to give legal notice requiring all persons therein liable to pay taxes to bring in written or printed lists of the taxable property belonging to them, as re­ quired by laws; and in all cases in which the assessors have received, before the first day of November in any year, the list 494 SPECIAL ACTS [Jari., SP. NO. 382

of any person either not sworn to or not signed by the person giving in such list; or have, after said date in any year, re­ ceived the list of any person duly sworn to, and have, in such case, neglected to fill out a list of the property of any such person liable to taxation, and to add thereto ten per cent of the valuation thereof; and in all cases in which the assessors of any town have added to the list of any person or corpora­ tion making a sworn list of any property owned by him or it and liable to taxation in said town, without legally notifying him or it thereof; and in all cases in which any person or cor- oration liable to pay taxes in any town as a resident thereof as failed, in any year, to give in a list as required by law and the assessors have made out a list for him or it and have in­ creased the valuation of his or its property above the valuation in the last-preceding grand list, and have added ten per cent thereto, but have failed to give such person or corporation notice of such increase; and in all cases in which house lots have not been assessed and set in lists, separately, as land; and in all cases in which the assessors of any town have not signed any assessment list or have not signed the assessment list of such town collectively, but have signed the same individually for districts or societies in such town; and in all cases in which the assessors have omitted to arrange the assessment lists of the town in alphabetical order, or to lodge the same in the re­ quired office on or before the day designated by law, or at all; and in all cases in which any assessor or assessors have decreased valuations after the day on which the assessment list was lodged or was required by law to be lodged in the re­ quired office, but before the date on which the abstract of such list was transmitted or was required by law to be trans­ mitted by the town clerk to the tax commissioner; and in all cases in which the assessors have omitted to fill out a list for any person or corporation which failed to return a list as pro­ vided by law; and in all cases in which the assessors have made an incorrect abstract of the assessment lists; and in all cases in which the assessors have omitted to compare, sign, return, date or make oath to an abstract of the assessment lists of their town, as required by law, or have omitted from such abstract any part of the list of any person; and in all cases in which the assessors or board of tax review have not taken the oath required by law, or given notice of the times and places of their meetings as required by law; and in all cases in which the board of tax review of any town has held its first meeting on some day other than the day provided by law for such meeting; and in all cases in which any board or tax review has added to the list of any person or corporation any item of taxable property actually owned by him or it without giving 19671 OF CONNECTICUT 495 SP. NO. 382 the notice required by law; and in all cases in which the board of tax review has increased the list of any person or corpora­ tion, and has added to the assessment list the name of any person or corporation without giving such person or corpora­ tion notice thereof, and the amount of such list is not excessive or unjust; and in all cases in which any property shall have been assessed under the name of any person other than the rightful owner thereof; and in all cases in which the board of tax review has added to the assessment list any amount and any person or corporation shall be liable to taxation upon any property equal to the amount of any such addition; and in all cases in which the members of a board of tax review, or any of them, have omitted to sign any assessment list or abstract thereof after the same has been examined and corrected by such board of tax review; and in all cases in which the town clerk of any town has not transmitted to the tax commissioner, where required, an abstract of the lists of such town, on or before the first day of April in each year; and in all cases in which the taxable property of any person or corporation liable to pay taxes has been omitted in the assessment lists of any community; and in all cases in which the board of tax review of any town has failed to return the assessment list or abstract thereof to the office of the town clerk on or before the fourth Monday of February in any year; and in all cases in which an assessor has failed to return to the school or the district clerk the assessment lists of such district assessment, such assess­ ment list and the votes imposing taxes thereon shall not, for any such cause, be adjudged void or defective, but the same are ratified and made binding upon the municipality where the same were made, and all assessment lists in which any clerical omission or mistake has been made, may, at any time, be cor­ rected by the assessors or board of tax review; and all taxes which have been laid and imposed according to the assessment lists specified in this section may be levied and collected. Any vote levying a tax upon the grand list of any town, city, bor­ ough or school or fire district, or fixing the time for collection of any such tax, otherwise valid and binding except that the same was passed at a special meeting of such municipality legally warned for that purpose, and any action taken under such a vote shall be as legal, valid and binding as though such vote was passed at a regular annual meeting of such munic­ ipality. SEC. 2. In all cases in which any town, city, borough, school district or fire district has voted to lay a tax, but omitted to fix the time when such tax should become due, and the tax collector has given notice that the taxes were to become due 496 SPECIAL ACTS [Jan., SP. NO. 382 at a certain time; and in all cases in which a rate bill hereto­ fore made for the collection of any tax of any community has not been made under the hands of the proper authority, accord­ ing to law; and in all cases in which the selectmen of any town have made their rate bill from the assessment list made and corrected by the assessors and board of tax review and lodged in the town clerk's office and have disregarded any illegal alter­ ation in such list made after such list and abstract were com­ pleted and lodged in the town clerk's office as aforesaid; and in all cases in which the warrant for the collection of a tax has not been signed and attached to any rate bill by a justice of the peace or a judge of the circuit court; and in all cases in which any mistake, irregularity or omission has occurred in any of the steps preparatory to the issuing of a rate bill for any tax or in the preparation or issuing of such rate bill, or in the warrant for the collection thereof, which mistake, irregu­ larity or omission is not shown by the taxpayer to have made his tax materially greater, such rate, tax, rate bill, warrant and all proceedings or actions thereunder shall be legal and valid and all obligations and securities given by any collector of taxes for the collection or payment of such taxes or for the faithful performance of his duties shall be legal and binding; but the provisions of this section shall not be construed as validating any omission to lay any tax. SEC. 3. No tax lien, a certificate to continue which has, prior to the passage of this act, been recorded in the book of tax liens in the office of the town clerk of the town in which the land upon which such lien is claimed is situated, or in the office of the citv clerk or the borough clerk of the city or borough in which the land upon which such lien is claimed is situated, shall be deemed to be invalid because the assessors failed to set a separate valuation upon separate parcels of real estate upon which such lien is claimed to exist; nor because of the time, when a tax lien continued thereby became pavable to the tax collector, was not correctly stated in such certificate; or because the amount of the tax secured by such lien was or is incorrectly stated therein; nor because the amount of the tax stated in such lien included property not liable to taxation in the town in which such lien is filed: nor because such cer­ tificate fails to soecifv the portion of the tax which is due from the owner of such real estate accrued upon each of such separate parcels: nor because such certificate covers several parcels in one item; nor because the property assessed for taxation was listed in the name of an agent or co-owner instead of the name of the owner or owners of the property accord­ ing to the land records of the town in which such property 1967] OF CONNECTICUT 497 SP. NO. 382 lies; nor because such certificate was filed in the name of an agent of the owner or in the name of a co-owner of such land; nor because such certificate purports to continue, upon all real estate of any person, a lien for the entire tax which was as­ sessed against any person or his property; nor because the col­ lector failed to make demand or levy upon goods and chattels, or failed to file a lien, until after the expiration of his term of office, or until after the expiration of the time for filing such lien; nor because such liens have been signed by a selectman instead of by the tax collector. SEC. 4. All duly recorded deeds and other instruments, in­ cluding powers of attorney, heretofore made for the convey­ ance of real property in this state, or of any interest therein, and otherwise valid except that the same omitted to state any consideration therefor; or otherwise valid except that they have been attested by one witness only, or by no witnesses; or other­ wise valid except that any date thereon was omitted or was incorrectly stated; or made by a corporation and otherwise valid except that the same were not signed by a duly authorized officer; or taken in the name of a voluntary association and otherwise valid, is validated. Each dulv recorded satisfaction piece or instrument heretofore executed with intent to cancel and discharge or assign a mortgage of real estate, fullv identi­ fying the mortgage so intended to be cancelled and discharged or assigned as well as the mortgaged real estate, but not drawn in formal accordance with statutory requirements, shall be held a valid discharge or assignment of such mortgage and a release or assignment of the mortgaged interest in such real estate. Any d^ed nurnorting to transfer any interest in real pronertv on or before Tanuary 1, 1950, executed by an attor­ ney in fact under a duly recorded power of attornev, which deed is otherwise valid except that it was subscribed, sealed and acknowledged only by an attorney in fact, is validated. SEC. 5. In all cases in which an executor, administrator, guardian or conservator of the real estate of anv person or trustee, has been authorized or ordered bv a court of probate to sell real estate, or anv interest therein, and has sold the same in accordance with such authoritv and given a convevance of the same to the purchaser thereof, and has received the considera­ tion therefor but has failed to recite in such convevance the nature and extent of the nower under which he acted, or in which an executor, administrator, guardian or conservator of the estate of any person has sold real estate or any interest therein, belonging to the estate, under an order of the court of probate and has received the consideration therefor and given 498 SPECIAL ACTS [Jan., SP. NO. 382 a conveyance thereof as such executor, administrator, guardian or conservator of the estate of any person but has failed to comply with such order of such court of probate; and in cases in which any executor, administrator, guardian or conservator of the real estate of any person or any trustee or trust com­ pany, organized and existing under the laws of this state, has sold and conveyed real estate or any interest therein by au­ thority of any order of a probate court, without having filed a bond covering the faithful administration and distribution of the avails of such sale and has executed and delivered a conveyance thereof, and in all cases in which an executor, administrator, guardian, conservator or trustee of the estate of any person, fifteen years or more prior to the date of the passage of this act, has sold and conveyed real estate or any interest therein belonging to such estate to a bona fide pur­ chaser without an order of the probate court having jurisdic­ tion over such estate, and has received the consideration therefor and given a conveyance thereof as such executor, ad­ ministrator, guardian, conservator or trustee, purporting to have authority to make such sale, such deeds are validated; and in all cases in which a conveyance has been given by an executor, administrator, conservator or trustee to a bona fide purchaser of real estate, otherwise legal and binding ex­ cept that at the time that such sale was made no publication of the order of the probate court of the hearing on the applica­ tion for an order of sale has been made, such conveyances are validated. In all cases in which the record of any instrument in the land records of any town is defective by reason of the failure of the town clerk to append his signature thereto, either on the deed or on the record book, such record, if otherwise conforming to law, shall not be deemed invalid but is validated. All conveyances purporting to be given by an administrator, a record of whose actual appointment is not contained in the probate records, but who did in fact act as such administrator, and whose acts, as such, were approved by the probate court having jurisdiction, are validated. The action of any probate court having, under the provisions of the general statutes, juris­ diction of the estate of any nonresident decedent in accepting jurisdiction and ordering on record a duly authenticated and exemplified copy of the will of such decedent, with a copy of the proceedings proving and establishing the same in another state, and the appointment by such probate court of an ad­ ministrator with tbe will annexed on such estate, after proceed­ ings concerning the same had been commenced in another probate court, which may or may not have jurisdiction, are validated and confirmed, provided the probate court in which such proceedings were first commenced shall have made a 1967] OF CONNECTICUT 499 SP. NO. 382 finding that it has not jurisdiction and ordered the proceedings vacated; and all orders of sale of real estate by any court of probate which are otherwise valid except that such court made an alternative order of sale by either public or private sale, instead of directing the method of such sale as required under the provisions of the general statutes, and all orders for the limitation of time for presenting claims against the estates of deceased persons heretofore made by any court of probate, otherwise valid except that a notice to that effect was not posted on a signpost, are validated. SEC. 6. Any deed, lease or other instrument made for the purpose of conveying, leasing or affecting real property, or per­ taining to or affecting any interest therein, and recorded in the land records of the town in which such land is located, which deed, lease or other instrument was not sealed by the parties, or any of them; any deed, lease or other instrument made for the purpose of conveying, leasing of affecting real property, or pertaining to or affecting any interest therein, recorded in the land records of the town in which such land is located, the acknowledgment of which was not completed, or was errone­ ously taken or recited, or was taken by a person not having authority to take such acknowledgment or where the authority of the person taking such acknowledgment was not stated or authenticated, or where no acknowledgment by the parties, or any of them, to such deed, lease or instrument was taken, is validated. SEC. 7. Any deed or other instrument recorded in the land records and made for the purpose of conveying land, or any interest therein, or authorizing the conveyance thereof by a committee of any society, organization or corporation or by a committee acting under the authority of any court, which deed or other instrument was signed or acknowledged by such com­ mittee as an individual or individuals; any deed or other instru­ ment made by a corporation for the purpose of conveying real property, or any interest therein, and recorded in the land rec­ ords, which deed or other instrument or the land records fail to disclose authority by such corporation for the conveyance of such real estate, or which deed or other instrument fails to bear the corporate seal or is executed or acknowledged by the person executing or acknowledging such deed in his individual capac­ ity, or which fails to disclose the official capacity of the person executing such deed; any deed or other instrument conveying real property, or any interest therein, recorded in the land records of the town in which such land is located, which deed or other instrument was not signed by the grantor but was acknowledged and delivered by him, and any deed or other 500 SPECIAL ACTS [Jan., SP. NO. 382 instrument conveying real property, or any interest therein, recorded in the land records of the town in which such land is located, which deed or record fails to disclose the date when received for record, is validated. All deeds, the date of record of which is earlier than the apparent date of execution or acknowledgment, or both, are validated. SEC. 8. The sale and conveyance of any real estate, or in­ terest therein, pursuant to any valid order passed by a probate court having jurisdiction, which sale and conveyance was valid except for the failure to consummate the same for a period of ten years or more from the date of the death of the person owning such real estate, is validated, provided any grantee of any heir or devisee of the decedent having purchased any in­ terest of such heir or devisee shall be entitled to the share of such heir or devisee in the proceeds of such sale. If the name or address of any person entitled to any share in the proceeds of any such sale shall not be ascertainable by the probate court, such court shall appoint a trustee for the share of such person, who shall give a probate bond and shall hold such share until demanded by the person or persons entitled thereto. SEC. 9. In all cases in which the executor or administrator of any estate, a settlement of which has been commenced six years or more before January 1, 1967, shall have failed to give notice of the order of limitation of time for creditors to pre­ sent their several claims against such estate according to the order of the court of probate issuing such order, or shall have failed to make a sworn return to the court of probate of the order of such court limiting the time for creditors to present any such claims against such estate, or both, such order of limitation of time for creditors to present claims against the estate to the executor or administrator shall be valid and bind­ ing upon all the creditors of such estate the same as if the executor or administrator of such estate had duly carried out the terms of such order of the court of probate, and the same as if a sworn return of the order of notice for the presenta­ tion of claims against any such estate has been made. SEC. 10. Any duly recorded deed or other instrument, in­ cluding a power of attorney, heretofore made for the con­ veyance of real property in this state, or of any interest therein, which contains more than one of the defects enumerated in sections 4, 5, 6, 7, 8, 12 and 13 of this act is validated. SEC. 11. Any vote or action of any town, or of any board or subdivision of any town, in fixing the tax rate for any year upon the grand list of such town wherein it is provided that a 1967] OF CONNECTICUT 501 SP. NO. 382 discount in any amount of such tax shall be allowed the tax­ payer in the event that such tax is paid on or before a given date shall be valid and binding, and any proceedings or actions thereunder and all things done by the collector of taxes with reference thereto, including all obligations and securities given by him for the collection and payment of such taxes or for the faithful performance of his duties, are validated. SEC. 12. Any deed, lease or other instrument made for the purpose of conveying, leasing or affecting real property, or pertaining to or affecting any interest therein, or releasing any mortgage thereon from an executor, administrator, guard­ ian, conservator, trustee or other fiduciary of an estate, and recorded in the land records of the town in which such land is located, and which deed, lease or other instrument or release of mortgage was signed or acknowledged, or signed and acknowledged, by such executor, administrator, guardian, conservator, trustee or other fiduciary individually, is validated. SEC. 13. All duly recorded notices of leases heretofore made for the conveyance of an interest in real property in this state, otherwise valid except that the same omitted to state the term of the lease, or except that the same failed to state where a copy of the lease is on file, are validated. SEC. 14. Any release or assignment of any mortgage exe­ cuted by the executor of the will or by the administrator or trustee of the estate of any deceased nonresident, which has been executed in the manner required for the execution of instruments conveving a title to real estate in this state, and recorded, but to which a certificate of appointment and quali­ fication of such executor, administrator or trustee issued by the court having jurisdiction of the settlement of the estate of such deceased has not been attached, is validated. SEC. 15. Any map on file in the land records of any town for more than two years, otherwise valid except that it was not sealed, certified or sealed and certified bv a surveyor, is vali­ dated. SEC. 16. Any duly recorded instrument affecting title to real prooertv, the execution of which was authorized by a duly recorded power of attorney and otherwise valid excent that it failed to recite that the power of attornev was recorded in the land records of the town where the real property is situated, is validated. SEC. 17. Any action taken by any planning commission, zoning commission, planning and zoning commission or zoning board of appeals, otherwise valid except that said planning 502 SPECIAL ACTS [Jan., SP. NO. 382 commission, zoning commission, planning and zoning com­ mission or zoning board of appeals failed to give, or improperly gave, any notice required to De given under the provisions of any general or special law, is validated, provided no such action shall be deemed valid if appeal from such action is pending in any court on the effective date of this act. SEC. 18. Any deed of land to purchasers for value duly recorded in the land records of the town in which such land is situated more than two years prior to the effective date of this act, otherwise valid except such deed was a conveyance of subdivided land without the approval of the proper municipal authority having jurisdiction over the subdivision of land, is validated. SEC. 19. Any release of a judgment lien, otherwise valid except that it was signed by the attorney for the lienor instead of by the lienor, is validated. SEC. 20. Whenever the ward of any guardian or conservator shall have been the owner of any note or bond, secured by mortgage on real estate situated in this state, and such guardian or conservator shall have foreclosed such mortgage in an action brought in the name of the guardian or conservator of such ward, instead of in the name of the ward, and judgment shall have been entered in the name of such guardian or conservator, and a certificate of title under foreclosure shall have been recorded in the office of the clerk of the town in which the property is located, showing title to be in the name of such guardian or conservator, such judgment is validated and the title to such foreclosed property is declared to be vested in such ward, to all intents and purposes as though actually fore­ closed in the name of said ward. SEC. 21. Any plan of subdivision which has been approved by the proper municipal agency having authority to grant such approval and otherwise valid except that the plan was not filed or recorded within ninety days of the date of approval in the office of the town clerk or the town clerk and district clerk, as the case may be, is validated. SEC. 22. Any grant of a variance or special exception by any zoning board of appeals, or any grant of a certificate of approval on behalf of the state or any department thereof by the selectmen or town manager of the town, mayor of the city, warden of the borough or the zoning board of appeals of any municipality in which the land affected by such approval is located, otherwise valid except that the notice of the hearing thereon was defective in any respect and two years has elapsed 1967] OF CONNECTICUT 503 SP. NO. 383 since said variance, special exception or certificate of approval has been granted, is validated, provided no grant of variance, special exception or certificate of approval shall be deemed validated if an appeal from such grant of variance, special exception or certificate of approval is pending in any court. SEC. 23. Any map or file in the land records of any town not less than five years, otherwise valid except that it was not signed by an engineer, is validated. SEC. 24. All duly recorded deeds and other instruments, heretofore made for the conveyance of real property in this state, or of any interest therein, executed by a person acting under a power of attorney, valid except that the power of attorney thereof had not been recorded on the land records, are validated.

Approved July 6, 1967.

[Modified House Bill No. 5329.] [383.]

AN ACT CONCERNING THE NAME OF THE BRIDGE­ PORT PUBLIC LIBRARY AND READING ROOM.

Wherever, in the charter of the city of Bridgeport or in the special acts, the term "The Bridgeport Public Library and Reading Room" appears, it shall be changed to "The Bridge­ port Public Library."

Approved July 6, 1967. 504 SPECIAL ACTS [Jan., SP. NO. 384

[Substitute for House Bill No. 5343.] [384.]

AN ACT CONCERNING RETIREMENT CONTRIBUTION FOR TROOPER JOSEPH ROBERTS OF CHESHIRE.

State police trooper Joseph Roberts of Cheshire shall receive retirement credit for state retirement purposes for the period of twenty-six months during which he was disabled by a non- service accident and was without sick leave or vacation benefits, upon payment by him to the state employees retirement fund for each month of such incapacity of a sum equal to one- twelfth of five per cent of his yearly compensation as of the date when he resumed his duties, together with interest at five per cent per annum.

Approved July 6, 1967.

[Substitute for House Bill No. 5413.] [385.]

AN ACT VALIDATING CERTAIN LOTS OF RECORD IN THE TOWN OF EAST HARTFORD.

Each subdivision of lots of land described, plotted or laid out on existing town or state streets or roads on maps or plans recorded or filed in the office of the town clerk of the town of East Hartford between July 1, 1954, and July 1, 1964, other­ wise valid except that it was not approved by the planning commission of said town, is validated, provided a structure shall be erected on such lot on or before a date three years after the effective date of this act.

Approved July 6, 1967. 1967] OF CONNECTICUT 505 SP. NO. 386

[Senate Bill No. 10038.] [386.]

AN ACT VALIDATING A NOTICE OF INJURY BY JOSEPH YAWORSKI TO THE TOWN OF MANCHESTER.

Notice given by Joseph Yaworski of Manchester to the town of Manchester on April 10, 1967, concerning injuries sustained in a fall on Kerry Street in Manchester on January 7, 1967, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared sufficient for the purposes of said section to main­ tain an action against said town.

Approved July 6, 1967.

[Senate Bill No. 10047.] [387.]

AN ACT AUTHORIZING CONVEYANCE OF A PAR­ CEL OF LAND TO THE NEW BRITAIN BOARD OF EDUCATION.

In consideration of the rapidly expanding role of the public schools of New Britain in the teacher training program of Central Connecticut State College, the state treasurer shall convey to the city of New Britain, for use by its board of edu­ cation, a certain parcel of land, containing approximately three and thirty-eight hundredths acres, in the so-called Rockland Project in said city, which is bounded by Green, Upton and Lowell streets and the New Britain Industrial Park.

Approved July 6, 1967. 506 special acts [Jan., SP. NO. 388

[Modified Senate Bill No. 10049.] [388.]

AN ACT ABATING THE TAXES ON PROPERTY AT 1055 MAIN STREET, HAMDEN, KNOWN AS THE CHURCH OF THE ASCENSION.

Taxes in the amount of eight hundred forty dollars and six cents due upon the property at 1055 Main Street, Hamden, known as the Church of the Ascension, are abated. The se­ lectmen, the tax collector and all other proper officials of the town of Hamden are authorized to take any action which they deem to be necessary or advisable to abate such taxes and if such taxes have been paid the appropriate officials of the town of Hamden shall take such action to effectuate a refund.

Approved July 6, 1967.

[Senate Bill No. 10050.] [389.]

AN ACT VALIDATING THE NOTICE OF MARGUERITE WELCH TO THE CITY OF BRIDGEPORT.

The notice of Marguerite Welch to the city of Bridgeport concerning injuries sustained by her on February 3, 1967, and date June 1, 1967, otherwise valid except that it was not given within the time limited by law, is validated and declared suffi­ cient to enable her to maintain and prosecute to final effect an action against said city.

Approved July 6, 1967. 1967] of connecticut 507 SP. NO. 390

[Senate Bill No. 10035.1 [390.]

AN ACT PROVIDING FOR CONSTRUCTION OF ADDI­ TIONAL RAMPS AT THE PROPOSED ROUTE 2A- ROUTE 32 INTERCHANGE IN MONTVILLE.

SECTION 1. The highway commissioner shall study the ad- visibility of constructing additional access ramps at Route 32 and the connecting roadway between the Connecticut Turn­ pike and new Montville-Preston bridge over the Thames River, to determine whether the benefits to highway users will justify the cost of the construction and the estimated loss in revenue at the Connecticut Turnpike Montville toll station. SEC. 2. Said commissioner shall report his findings and recommendations based on such study to the 1969 session of the general assembly.

Approved July 6, 1967.

[House Bill No. 3413.] [391.]

AN ACT CONCERNING A FISHWAY AT THE FARMING- TON RIVER DAM IN THE .

Section 1 of number 188 of the special acts of 1965 is amended to read as follows: The state board of fisheries and game is authorized to design, construct, maintain and operate a lift-type fish way at the Rainbow Dam owned by the Farm- ington River Power Company in the Farmington River in the town of Windsor, and remove, Or provide for the removal of, a portion of the remains of the Hartford Electric Light Com­ pany's Spoonville Dam, so-called, in the towns of Bloomfield and East Granby, provided at least fifty per cent of the cost of design and construction is made available from other sources. The board is authorized to negotiate, cooperate and enter into agreements with any agency of the federal government and with the Farmington River Power Company for the purposes 508 special acts [Jan., Sp. NO. 392

of constructing, maintaining and operating said fishway and may accept from said company and from the federal govern­ ment contributions of any nature whatsoever whether in the form of cash, services, interests in real or personal property or waiver of damages.

Approved July 6, 1967.

[House Bill No. 3485.] [392.]

AN ACT CONCERNING RETIREMENT FOR MARJORIE REYNOLDS.

Marjorie Reynolds, currently a state welfare department em­ ployee, shall be credited for state retirement purposes for the period July 13, 1959, through July 30, 1965, during which time she was employed by the town of Branford as supervisor of welfare administering certain state welfare matters on a state —town participation program and performing welfare duties, upon payment to the state employees retirement fund of the amount of such contribution she would have paid during such period had she continued in state employment based upon her salary rate at her time of reemployment in state service to­ gether with five per cent interest per annum.

Approved July 6, 1967.

[Modified House Bill No. 5412.] [393.]

AN ACT AUTHORIZING NORWALK TO PAY A PENSION TO LOUISE LADRIGAN.

The city of Norwalk may pay to Louise Ladrigan of said city a pension in the amount of one hundred dollars per month for the remainder of her life in consideration of her long and faith­ ful service to said city.

Approved July 6, 1967. 1967] of connecticut 509 SP. NO. 394

[Modified House Bill No. 4056.] [394.]

AN ACT CONCERNING GRANTING CREDIT FOR PRIOR SERVICE TO CARL J. HUBER FOR RETIREMENT PURPOSES.

Carl J. Huber of Orange shall be credited for state retire­ ment purposes with the period of service with the military department of the state from November 1, 1934, to June 30, 1940, inclusive, provided he shall pay, on or before January 1, 1968, to the state employees retirement fund for each month of such service a sum equal to one-twelfth of two per cent of the salary received by him during the above period with in­ terest at the rate of five per cent per annum from November 1, 1946, to July 1, 1955.

Approved July 6, 1967.

[Substitute for House Bill No. 4073.] [395.]

AN ACT CONCERNING THE RELOCATION OF GREAT MEADOWS ROAD IN STRATFORD.

The state highway commissioner shall relocate Lordship Boulevard, formerly known as Great Meadows road, in Strat­ ford in conjunction with the improvement program of the Bridgeport municipal airport.

Approved July 6, 1967. 510 special acts [Tan., ST. NO. 396

[Modified House Bill No. 5275.] [396.]

AN ACT AMENDING THE CHARTER OF THE GUILFORD LAKES IMPROVEMENT ASSOCIATION.

SECTION 1. Section 7 of number 167 of the special acts of 1963 is amended to read as follows: Annual meetings shall be held on the first Monday in March, at such time and place within the town of Guilford as the board of governors may direct. Any vacancy occuring in the membership of said board of governors, between annual meetings of the association, shall be filled by a majority of the remaining members of the board until the next annual meeting, at which time the members of the association shall elect, as above prescribed, a member of the board for the unexpired portion of the term. SEC. 2. Section 9 of said act is amended to read as follows: The fiscal year of the association shall be from March first in one year to the last day of February, in the succeeding year, both dates inclusive. The period from September 30, 1967 to February 28, 1968 shall be considered to be part of the fiscal year beginning October 1, 1966. SEC. 3. Section 13 of said act is amended to read as fol­ lows: At any annual meeting or adjourned annual meeting of said association, upon proper notice to all members at least ten days before the date of such meeting designating the time and place thereof, the association may, by a majority vote of the members present at such meeting, adopt the basis of its assess­ ment on all land, excluding dwellings or structures thereon, within the limits of said association to correspond to the as­ sessment values of the land as shown on the tax list of the town wherein such property is located, and may adopt such method as the basis of assessment, and thereupon may establish such rate of taxation for the ensuing year as such meeting may deter­ mine. Such tax shall not exceed twenty mills in any one year unless at a meeting specially warned, as in section 11, and held to consider raising this limit, such action is approved by a vote of two-thirds of the members of the association. The secretary of said association, on or before March fifteenth of each year, shall prepare an assessment list of all the land within the limits of said association, excluding therefrom the value of houses, buildings and improvements thereon, placing in the name of each member such land, as assessed to each member on the last assessment list of the town of location. If any piece of land 1967] of connecticut 511 Sr. No. 396

so assessed in the list of any such town is partly within and partly without the limits of the association, the secretary of said as­ sociation shall assess that part within said association in the proportion which the part within the association bears to the whole tract so assessed, using his best judgment as to value. Such secretary shall, on or before the twentieth day of March, report such list to the governing board, which shall review such list, and if such board finds the same fails to correspond with the last assessment list of the town wherein such property is located, or, if such board finds there are any errors in the proportional valuation of such parts of any piece of property, they shall correct the same, and such revised list shall be adopted by said board and shall then be and constitute the assessment list for the association. Such list shall be revised, completed and recorded by the secretary in the records of the association on or before the tenth day of April next succeed­ ing, and such assessment list shall be open to inspection by any member of the association. Any person claiming to be ag­ grieved by any proportional valuation in such assessment may appeal to the court of common pleas in the manner provided by the general statutes for appeals from boards of tax review. The tax so established shall be collected by the treasurer or by any collector specially appointed by the governing board for that purpose. Each assessment so made, with interest thereon, shall be due to said association from the owner or owners of real estate upon which it was so made, as such owner appears from the land or probate records of the town or district in which such real estate is located on the first day of October before such assessment was made. Written notice of the rate of such tax and the amount thereof, or of the assessment appor­ tioned to each member of the association, shall be sent by the treasurer or collector to each member of the association within ten days from the levying of such tax, and such tax shall be due and payable dining the month of May, and in the manner stated therein, and if such tax is not paid when due, it shall bear interest at the rate of eight per cent per annum from the first day of May. Such tax or assessment shall be a lien upon the property upon which it is laid and may be collected by suit in the name of the association or by foreclosure of such lien. Such lien may be continued by certificate which shall be recorded in the land records tif the town or towns in which it is located, pursuant to the provisions of the general statutes relating to the continuance of tax liens. The treasurer or other collector shall be accountable to the board of governors for such taxes and interest, if any, so collected. Such treasurer or collector may be required to give the association sufficient 512 special acts [Jan., SP. nO. 397 surety bonds in such form as may be determined by the gov­ erning board contingent on the faithful performance of their respective duties. The cost of such bonds shall be borne by the association.

Approved July 6, 1967.

[Senate Bill No. 522.] [397.]

AN ACT CONCERNING INCORPORATING THE POINT O'WOODS ASSOCIATION, INCORPORATED.

SECTION 1.2 Body Politic: All owners of land or cottages and dwellings or other real estate within the limits hereinafter specified, in the locality known as Point O'Woods, in the town of Old Lyme, are constituted a body politic and corporate by the name of The Point O'Woods Association, Incorporated, and they and their successors shall be a corporation in law with all the privileges set forth for corporations in the general statutes, and the rights, privileges and duties hereinafter set forth, and all owners of a cottage or dwelling, or other real estate, within said limits shall be entitled to vote in any meeting of such members and shall be eligible to any office provided for in this act. SEC. 1.3 Territorial Limits: The limits and territory of said association are defined as follows: First Section—Northerly by land of the New York, New Ha­ ven, and Hartford Railroad Company, and in part by estate of R. M. Champion; northeasterly by land now or formerly owned by Burton P. Stanhope; easterly in part by land now or for­ merly owned by said Stanhope and by Long Island Sound; southerly by Long Island Sound and westerly by land of the Hatchetts Point Improvement Company and Three Mile River. Second Section—Annexed July 2, 1932. Bounded on the north by property of the New York, New Haven, and Hartford Railroad Company, which point is in the northeasterly corner of Lot No. 6 as shown in a plot of the Hubbard Beach prop­ erty on file in the town of Old Lyme; and from thence con­ tinuing in a general southerly direction to a pin in the south­ easterly corner of Lot No. 6 in the aforedescribed plot; and 1967] OF CONNECTICUT 513 Sr. No. 397 thence in a southeasterly direction to a pin in the northeast­ erly corner of Lot No. 8 in the aforedescribed plot; and thence in an easterly direction to the water front; and from thence in a southerly direction following the water front to a point in the southeasterly corner of Lot No. 26 in the aforedescribed plot; from thence in a southerly direction along the water front to a point in the southeasterly corner of Lot No. 8 in the plot of the Point O'Woods Beach property at South Lyme, Connecticut, belonging to the Champion Point Realty Company, June, 1917, the Jas. Jay Smith Company, exclusive agents, 50 State Street, New London, Conn., as drawn by Daboll & Crandall, Civil En­ gineers and Surveyors, New London, Conn., from thence in a northwesterly direction to a point marked "O H" on the afore­ said map of the Point O'Woods Association, which point is in Lot 5, from thence in a general northerly direction to a mere stone which is located in the northeasterly corner of Lot No. 1; from thence in a general westerly direction along the northern boundary line of Lot No. 1 to a point fifty and five-tenths feet east from Seaview Road; and from thence in a general north­ erly direction, a distance of approximately two hundred fifty- eight feet, to a point in Lot No. 262, which point is the north­ easterly corner of the land within the confines of the Point O'Woods Association; from thence in a general northerly direc­ tion to the land of the New York, New Haven and Hartford Railroad Company; and from thence in a general easterly di­ rection along the land of the New York, New Haven, and Hart­ ford Railroad Company to the point of beginning. SEC. 1.4 Extension of Territorial Limits: The limits and territory of said The Point O'Woods Association, Incorporated, may be extended at any time so as to include any other land adjacent thereto in one of the following methods: (a) By out­ right purchase of vacant land adjacent to property of The Point O'Woods Association, Incorporated; (b) by the written consent of the owner or owners of such land in an instrument describ­ ing the same and the terms of such annexation, and the accept­ ance of such land as a part of said territory by said association, which consent and acceptance shall be recorded on the records of said association. Territorial extension by either method shall be recorded in the land records of the town where such land is situated and thereupon such land shall be within the limits and territory of said association, and the owner or owners of such land while they are owners thereof shall be a part of said body politic and corporate. SEC. 1.5 General Powers: In addition to such other powers as may be conferred upon the association by law, the association shall have the following powers: (1) To contract 514 special acts [Jan., SP. NO. 397

and to be contracted with, to sue and be sued and to institute, prosecute, maintain and defend any action or proceeding in any court, administrative agency or other tribunal of competent jurisdiction; (2) to make, have and use and, from time to time, to alter a common seal; (3) to take, purchase, hold, lease, sell and convey such real and personal property as the purposes of the association require; (4) to provide for the authentication, execution and delivery of deeds, grants and releases of property of the association and evidences of debt issued by the associa­ tion; (5) to take by gift, grant, including any grant from the United States or the state of Connecticut, bequest and devise and to hold real and personal estate absolutely or in trust for any use, including that of education, art, ornament, health, charity or amusement, for cemeteries, parks or gardens, or for the erection or maintenance of statues, monuments, buildings or structures upon such terms or conditions as are prescribed by the grantor or donor and accepted by the association and to provide for the proper administration of the same; (6) to manage, regulate and control the finances and property, real and personal, of the association and to regulate and provide for the sale, conveyance, transfer and release of property of the association and to provide for the execution of contracts and evidences of indebtedness issued by the association; (7) to provide entertainments and amusements for the people of the association; (8) to lay out, construct, reconstruct, alter, main­ tain, repair, control and operate streets, alleys, boulevards, rights of way, passways, bridges, underpasses, sidewalks, curbs, gutters, walks, garbage and refuse disposal facilities, cemeteries, parks, parkways, playgrounds, playfields, field houses, recrea­ tion centers, swimming pools, bath houses, beaches and beach facilities, boats, docks, piers, breakwaters, palisades, revet­ ments, retaining walls, seawalls, markets, comfort stations, hos­ pitals, clinics, institutions for children and aged, infirm and chronically ill persons, parking lots and other off-street parking facilities, bus terminals and airports and their accessories, wharves, school houses, clubs, libraries, wells, springs, swamps, lakes, streams, conduits, watermains, reservoirs, water supply systems and any and all buildings and improvements necessary or convenient for carrying on the government of the associa­ tion; (9) to create, provide for, construct, regulate and main­ tain all things in the nature of works and improvements; (10) to lay out, construct, maintain, operate, alter, extend and dis­ continue sewer and drainage systems and sewage disposal plants; (11) to provide for lighting the streets, highways and other places of the association and for the care and preserva­ tion of lamps and lamp posts and fixtures; (12) to provide for the planting, rearing and preserving of sbade and ornamental 19671 of connecticut 515 SP. NO. 397 trees on the streets and grounds; (13) to provide for and regu­ late the collection and disposal of all garbage, trash, waste, ashes, filth, nightsoil and other refuse matter, either by con­ tract or otherwise, and prohibit and regulate the depositing of the same within the association; (14) to keep open and safe for use and travel and free from encroachment or obstruction the streets, sidewalks and places in said association; (15) to regulate the use and provide for the maintenance of sidewalks within the limits of the association; to provide for the con­ struction of sidewalks by the owner of land abutting on any highway and in front of whose premises no artificial sidewalk has been constructed; to provide for the repair of sidewalks by the owner in front of whose premises any sidewalk is in need of repair; to provide for the removal of snow, ice, sleet, debris or other obstruction from such sidewalks by the owner, tenant or occupant of premises adjoining and fronting on such side­ walk, to construct or repair such sidewalk or remove any snow, ice, sleet, debris or other obstruction therefrom upon the default or neglect of the owner, tenant or occupant and to make the cost of such construction, repair or removal a lien upon the premises adjoining such walk by causing a certificate of lien to be recorded in the office of the town clerk of the town in which such premises are located within sixty days from the completion of such construction, repair or removal; (16) to regulate and prohibit the construction, excavation, altering, use or opening of streets, sidewalks, highways, places and grounds for private purposes and the location of any work or things thereon, whether temporary or permanent, upon or under the surface thereof; (17) to regulate the laying, location and maintenance of gas pipes, water pipes, drains, sewers, poles, wires, conduits and other structures in the streets and places of the association; to prohibit and regulate the discharge of drains from roofs of buildings over or upon the sidewalks, streets or other places of the association or into sanitary sewers; (18) to keep the streets, sidewalks, waterfront and other places free from undue noises and nuisances and prohibit loitering thereon; (19) to regulate and prohibit, in a manner not incon­ sistent with the general statutes, the operation of vehicles with­ in the association; (20) to regulate the speed of vehicles, sub­ ject to the provisions of the general statutes relating to the regulation of the speed of motor vehicles, within the associa­ tion; (21) to permit, regulate and prohibit games, coasting, sliding and, subject to tbe provisions of the general statutes, the use of velocipedes, bicycles and tricycles, on the streets or sidewalks of the association; (22) to provide for the protection of persons and property within the limits of the association by the establishment of a police force and to regulate and pre­ 516 SPECIAL ACTS [Jan., SP. NO. 397 scribe the duties of such police force, and such policemen as shall be appointed by said association shall have within the limits of the association such powers and duties as constables have in towns; (23) to preserve the peace and good order, to prevent and quell riots and disorderly assemblages and to prevent disturbing noises; (24) to make and enforce police, sanitary and other similar regulations and to protect or promote the peace, safety, good government and welfare of the associa­ tion and its inhabitants; (25) to prevent trespassing on private lands and in buildings in said association; (26) to secure the safety of persons passing through or in the association by the regulation of shows, parades, processions and music; (27) to define, prohibit and abate within the association all nuisances, causes thereof and all things detrimental to the health, morals, safety, convenience and welfare of the inhabitants and to cause the abatement of any nuisance at the expense of the owner or owners of the premises on which such nuisance exists; (28) to prevent vice, suppress gambling houses, houses of ill fame and disorderly houses; (29) to prohibit, restrain, license and regulate all sports, exhibitions, amusements and performances and all places where games may be played; (30) to regulate and prohibit swimming or bathing in the exposed places within the association; (31) to regulate and prohibit the going at large of dogs and other animals in the streets and places of the asso­ ciation and to prevent cruelty to animals and all inhumane sports; to regulate the driving, riding or leading of animals through the streets; (32) subject to the provisions of the general statutes, to prohibit, restrain, license and regulate the business of peddlers, auctioneers and junk dealers; (33) to regulate and protect from injury or defacement all buildings, monuments, trees and ornaments in places and other property of the association; (34) to regulate and prohibit the keeping of swine, cattle, poultry and other animals within the association or portions thereof; (35) to regulate the mode of using and the number of persons using any buildings when such regulations seem expedient for the purpose of promoting the safety, health, morals and general welfare of the inhabitants of the associa­ tion; (36) to establish lines beyond which no buildings, steps, stoop, veranda, billboard, advertising sign or device or other structure or obstruction may be erected; (37) to regulate and prohibit the placing, erecting or keeping of signs, awnings or other things upon or over the sidewalks, streets and other places of the association; (38) to regulate and prohibit the carrying on within the association of any trade, manufacture, business or profession which is or may be so carried on as to become prejudicial to general health, conducive to fraud and cheating or dangerous to or constituting an unreasonable 19671 OF CONNECTICUT 517 SP. NO. 397

annoyance to those living or owning property in the vicinity; (39) to regulate the construction, reconstruction, demolition, removal, altering or repairing of buildings of any kind and materials used in, and the location, height, maintenance, use and occupancy of, buildings, and generally to regulate all building operations within the association, and to regulate plumbing and the installation of heating apparatus, electrical wiring and all other construction work in any building in the association, and to regulate the number of buildings or other structures which may be constructed, altered, or used within the territorial limits of the association by prescribing minimum land area requirements therefor, which requirements may differ among classes of buildings or other structures which differ in size or use or both; (40) to regulate and prohibit the moving of buildings upon or through the streets or other places of the association and to cause the removal and demolition of unsafe buildings or structures; (41) to provide for the health of the inhabitants of the association and to do all things necessary or desirable to secure and promote the general health; (42) to regulate and prohibit the construction or use, and require the removal, of sinks, cesspools, drains, sewers, privies, barns, out­ houses and poultry pens and houses; (43) to locate, construct, repair, maintain and regulate the use of wells, cisterns or water­ works for use in protecting the association from fire or for domestic use; (44) to regulate and prohibit the discharge of firearms within the association; (45) to regulate and prohibit the parking of vehicles within the association; (46) to regulate the removing of any offensive manure or other substance or dead animals through the streets of the association and to provide for the disposal of the same; (47) to regulate the emission of smoke from any chimney, smokestack or other source within the limits of the association and provide for proper heating of buildings within the association; (48) to require any officer or employee of the association to furnish a bond or undertaking conditioned upon honesty or faithful per­ formance of duty and to determine the amount, form and sufficiency of the sureties thereof; (49) to prescribe the salaries, compensation and hours of employment of all officers and employees of the association and the duties of such officers and employees not expressly defined by law; (50) to borrow on the faith and credit of the association for any purpose for which taxes may be levied and to regulate the method of such borrowing; to issue notes or other evidence of indebtedness and to secure the repayment thereof by the hypothecation or mortgage of any property of the association; (51) to provide for the prompt payment of any penalty prescribed for the violation of any association regulation; (52) to provide, by 518 SPECIAL ACTS [Jan., SP. NO. 397 association regulation, for the application for and the grant, denial, revocation, suspension, and reinstatement of permits in respect of any matter or conduct which the association is authorized by the provisions of this act to regulate; (53) to enact, in the exercise of its powers, association regulations and to prescribe, for their violation, penalties, none of which shall exceed one hundred dollars, for the violation of any single association regulation unless otherwise specifically provided by law; (54) to enforce association regulations prescribing penal­ ties by criminal actions prosecuted in the circuit court for the circuit in which the association is located; (55) to enforce association regulations prescribing penalties by civil actions brought in the name of the association to recover such penalties in the circuit court for the circuit in which the association is located. SEC. 1.6 Provision for Water: Said association may, at any time, contract with any individual or corporation for a supply of water for said association and the inhabitants thereof, or may at any time purchase the plant and equipment operated and used in furnishing water on land comprising said Point CTWoods, and may maintain, extend and operate reservoirs, waterworks and pipe lines for supplying water to said associa­ tion and the inhabitants thereof. Said corporation is authorized, for the purpose of conduction, constructing and maintaining water systems in said territorial limits, to open the ground of any streets, lanes, highways and grounds within said limits, including any property laid out and shown as streets on a map of The Point O'Woods Association, Incorporated, for the pur­ pose of conducting and maintaining an adequate water sys­ tem. Said corporation may, within said territory, enter upon the land of any person and exercise the authority hereby granted, without being liable to action for trespass, and, if at any time it is necessary for said corporation to enter upon such lands for the purpose of making repairs, any damage done thereby shall be paid for by said association. If said associa­ tion is unable to purchase for a price deemed reasonable by it the property of an existing company supplying water within its limits or within the said territory or any land, water rights or easements in land or water rights required by it for the pur­ pose of conducting, constructing or maintaining an adequate water system, it may apply to the superior court for New Lon­ don county, and said court shall proceed in the same manner as by law provided for the taking of land for highway purposes. Chapter II—Board of Governors SEC. 2.1 Composition: A board of nine governors shall be elected by the membership at their annual meetings in accord­ 1967] OF CONNECTICUT 519 SP. NO. 397 ance with the following rules: (1) All present governors shall serve out their term of office; (2) at the annual meeting in June, 1967, four governors shall be elected, three for a term of three years and one for a term of one year. (3) At all fol­ lowing annual meetings, three governors shall be elected for a three-year term. SEC. 2.2 Powers: The board of governors shall constitute the governing body of the association and shall have charge of the execution of all charter provisions, ordinances, bylaws, rules and regulations or other acts adopted by the association. The board shall also make recommendations to the association for charter changes, new ordinances, new bylaws and rules and regulations to promote the general welfare of the associ­ ation. SEC. 2.3 Qualification: Any person who owns real prop­ erty within the territorial limits of the association at the time of the annual meeting is eligible for election to the board of governors. SEC. 2.4 Term of Office: The term of each governor shall commence upon his election and shall continue for the term for which he is elected in accordance with section 2.1 of this chapter, provided he shall remain a property owner of said association. If he disposes of such property and fails to again become such a property owner within thirty days thereafter, his term of office shall cease, at which time the president of said association shall declare that a vacancy exists on the board of governors. SEC. 2.5 Vacancy: A vacancy shall be filled by the nomi­ nation of any property owner within said association by and with an affirmative vote of the board of governors at the first regular meeting following the existence of a vacancy at which there is a quorum present. SEC. 2.6 Quorum: At all meetings of the board of gov­ ernors, the presence in person of a majority of the number of governors shall be necessary to constitute a quorum for the transaction of any business. SEC. 2.7 Voting,: Voting may be bv voice vote with each governor nresent entitled to one vote. All matters shall be de­ termined bv a maioritv of those governors nresent. subiect to section 2.6 of this chanter. Any governor present may demand a vote by ballot on any issue. SEC. 2.8 Meetings: The board of governors shall hold reg­ ular meetings at such intervals and at such times as may be 520 SPECIAL ACTS [Jan., SP. NO. 397 necessary or desirable for the transaction of association busi­ ness. SEC. 2.9 Notice of Meetings: Each governor shall be no­ tified in writing of any meeting at his last-known address not more than fourteen nor less than three days prior to the time of such meeting. SEC. 2.10 The board of governors shall create such com­ missions as it shall deem necessary and desirable to carry out the administrative functions of the association. Each commis­ sion shall be headed by a member of the board of governors, who shall be appointed by the president. Chapter III—Officers SEC. 3.1 Number and Titles: The officers of the associa­ tion shall be a president and a vice president. SEC. 3.2 Qualifications: No person other than a member of the board of governors of the association shall be eligible to serve as an officer. SEC. 3.3 Method of Selection: The board of governors shall, as soon as possible following the annual meeting, hold an organizational meeting and elect from their number a presi­ dent and vice president who shall serve for a period of one year and until such time as their successors are elected. SEC. 3.4 Duties: (a) The president of said association shall be the chief executive officer thereof and shall preside at all meetings of the voters of said association and at all meetings of the board of governors. He shall be responsible for delega­ tion of duties and correlating the activities of the board of governors, (b) The vice president shall, in the absence of the president, fulfill all the duties of the president, and carry out such special assignments as may be delegated to him by the president. SEC. 3.5 Other Employees: The board of governors may hire and discharge such employees or independent contractors as may be necessary or desirable to carry on the work of the association. SEC. 3.6 Appointments by Board of Governors: The board of governors shall, at their organizational meeting, appoint a qualified person to the positions of secretary and treasurer-tax collector, provided one person may be appointed by the board to fill both of said positions. SEC. 3.7 Duties of Appointees: The secretary shall keep a record of the minutes of all meetings of the voters and of the 1967] OF CONNECTICUT 521 SP. NO. 397 board of governors and shall keep at all times a list of the members of said association, which list of members shall be brought up to date, as shown by the land records in the town of Old Lyme, through the fifteenth day before any special or regular meeting of said association. In the event of a vote of the legal voters of said association requiring a check list, such fist of members shall be the legal check list to be used. Any property owner acquiring title after such check fist is compiled may vote as a legal voter on presentation of a deed of title or other evidence thereof to the secretary of the meeting, (b) The treasurer-tax collector of said association shall have charge of the collection and payment of all monies of said association under such rules and regulations as shall be prescribed by the board of governors. Chapter IV—Association Meetings SEC. 4.1 Annual Meeting: The annual meeting of the legal voters of said association shall be held on the first Satur­ day of June, at which meeting said voters shall elect from their number by a plurality of ballots a board of governors in ac­ cordance with section 2.1 of this act, approve by a plurality of voters a budget for the coming year, establish a tax rate and transact such other business as may properly come before the meeting. SEC. 4.2 Special Meetings: Special meetings of said as­ sociation may be held between May first and October fifteenth and may be called by the president, or by a majority vote of the board of governors, or by written petition of fifty or more legal property owners of said association. Said petition shall specify the reason for such special meeting and the president shall establish a date for such special meetings within twenty days from the time of receiving such petition. SEC. 4.3 Place of Meeting: All annual or special meetings will be held within the boundaries of the town of Old Lyme. SEC. 4.4 Notice of Meetings: Notice of the holding of each annual or special meeting shall be given by posting a notice upon the public signpost within the territorial limits of said association, and by mailing a notice of such meeting to each property owner of record at least ten days before the day of such meeting, signed by the president, which notice shall designate the time and place of such meeting and the business to be transacted thereat. SEC. 4.5 Quorum: Not less than fifty of the legal voters of said association shall constitute a quorum for the transaction of business at any meeting of said association; and, if fifty legal 522 SPECIAL ACTS [Jan., SP. NO. 397 voters shall not be present at such meeting, the president of said association or, in his absence, the vice president may adjourn such meeting from time to time until at least fifty legal voters shall be present. Chapter V—Finance SEC. 5.1 Preparation of Budget: The board of governors of said association shall annually prepare a printed budget to be submitted to the legal voters of said association. Said budget so presented or as amended or changed by the legal voters at such annual meeting, and approved by a majority vote of the legal voters present at such annual meeting, shall be the budget of said association for the next fiscal year. SEC. 5.2 Special Emergency Appropriations: Except as authorized by the association budget for such year, no asso­ ciation expenditures shall be made unless: (a) The board of governors, at any meeting thereof, shall have determined either, (1) that through oversight or inadvertence a partic­ ular expenditure had been omitted from the appropriations ap­ proved in the budget; or (2) that as a result of the existence of any actual emergency arising subsequent to the adoption of such budget and prior to the next annual meeting a particu­ lar expenditure is necessary; and (b) thereafter a special ap­ propriation for such expenditure has been approved at any special meeting of the association, by the affirmative vote of a majority of the voting members present. No special emergency fund shall be made in excess of unappropriated and unencum­ bered municipal funds except to the extent that the amount of such special emergency appropriation does not exceed the amount of a special tax levied to meet the same pursuant to section 6.4 of chapter 6 of this act. SEC. 5.3 Unexpended Balances: Transfers—The board of governors may, at any time during a fiscal year, authorize the transfer of all or any portion of an unexpended balance from one appropriation approved in the municipal budget for such fiscal year to another appropriation approved in said budget, provided no single transfer of such an unexpended balance shall exceed five hundred dollars and the total of such trans­ fers shall not exceed one thousand five hundred dollars. Except as otherwise provided in this section, no amount appropriated for any purpose, whether general or special, shall be used for any otner purpose. SEC. 5.4 Borrowing: When approved by a majority of the voters of said association, at any annual or special meeting called for the purpose of defraying the cost of any work or im­ 1967] OF CONNECTICUT 523 SP. NO. 397 provement and for the acquirement of lands, easements or other property necessary and desirable for effectuating the provisions of this act, and for its other necessary and desirable expenses, said association may borrow money and may pledge the credit of said association for any money borrowed by it to be used for such purposes or expenses, and shall keep a record of all certificates or evidences of debt issued, disposed of or pledged by it; provided no bonds shall be issued by said asso­ ciation in excess of two and one-half per cent of the grand list of all real property located within the limits of said association, which moneys received by said governors on behalf of said association snail be paid to the treasurer of said association. SEC. 5.5 Fiscal Year: The fiscal year of the association shall be from the first day of June to the thirty-first day of May of the following calendar year. Chapter VI—Taxation SEC. 6.1 Power to Lay Tax: The association shall have the power to lay an annual tax, at a rate not exceeding fifteen mills on the dollar, except that such limitation shall not apply to sec­ tion 6.4 of this chapter, upon real estate, including buildings and other improvements, within the territorial limits specified in section 1.3 of this act, which tax shall be assessed against the record owners of such real estate on the first day of October in each year in accordance with the provisions of this chapter. When the title to property has passed between the first day of October next preceding and the time of laying such tax, said property may be listed by the clerk in the name of person owning it at the time of laying of such tax. SEC. 6.2 Assessment: The territorial limits of said asso­ ciation shall constitute a separate taxing district within the town of Old Lyme, and the secretary of the association shall annually, when requested by the board of governors, make an assessment list of all real estate within the limits of said asso­ ciation as shall appear by the assessment list of said town than last completed, and the list so prepared by the clerk shall cor­ respond in description, amount and value of said real estate with said town list. The secretary shall return such list, when complete, duly signed and sworn to by him. to the board of governors of said association, and such list when accepted by said board of governors, shall be the assessment list of said association for the ensuing year. Any person, claiming to be aggrieved by the doings of the secretary of said association in preparing such list, shall have the same right of appeal to the court of common pleas of the county in which the association is located, in the same form and manner as is provided by the 524 SPECIAL ACTS [Jan., SP. NO. 397

general statutes for such appeal by persons claiming to be ag­ grieved by the action of the board of tax review in any town. SEC. 6.3 The Tax: Prior to the annual meeting, the board of governors may establish a proposed rate of tax to be imposed pursuant to the provisions of this chapter and shall submit such proposed rate to the annual meeting of the association. At said meeting, such proposed tax may be revised by alteration in any manner by the affirmative vote of a majority of voting members present. The proposed rate of tax as so revised at said meeting shall be the annual association real estate tax laid and to be collected. SEC. 6.4 Power to Lay Special Tax: For the purpose of meeting any special emergency appropriation described in sec­ tion 5.2 of this act, the association may lay a special tax at any rate not exceeding five mills on the dollar, upon real estate, including buildings and other improvements, in the same man­ ner as provided in sections 6.1, 6.2 and 6.3 of this chapter. SEC. 6.5 Collection of Taxes: Except as specifically pro­ vided in this chapter, the collection of taxes shall be carried on as provided in the general statutes. Chapter VII—Ordinances and Bylaws SEC. 7.1. Ordinances: The association may adopt bylaws or ordinances, with penalties to secure their enforcement, for the purpose of regulating the carrying out of the provisions of this act and defining the duties and compensation of its officers and the manner in which their duties shall be carried out. SEC. 7.2. Ordinances when Required: In addition to such acts of the board of governors as are required by the general statutes or by other provisions of this charter to be by ordi­ nance, every act establishing any rule or regulation for the vio­ lation of which a penalty is imposed or placing any burden upon or limiting the use of private property shall be by ordi­ nance. SEC. 7.3 Form of Ordinance and Effective Date: Every ordinance shall be confined to a single subject permitted by this act which shall be clearly expressed in its title. All ordi­ nances which amend or repeal existing ordinances shall set forth in full the section or subsection to be amended or re­ pealed and, if it is to be amended, shall indicate matter to be omitted from the revised section or subsection by enclosing the same in brackets and the new matter shall be indicated by underscoring. SEC. 7.4 Procedure for Passage of Ordinances: (a) Intro­ 1967] OF CONNECTICUT 525 SP. NO. 397 duction and publication. An ordinance may be introduced at any regular meeting of the association by any member, pro­ vided the proposed introduction of such ordinance shall appear in the call of the meeting of the association by printing in the call of the meeting the general intent of the ordinance, (b) Every ordinance shall be approved by a majority of the mem­ bers of the association present at the meeting of the associa­ tion at which such ordinance is voted upon and shall become effective when, after approval as aforesaid, it has been posted on the association sign post for a period of seven days. SEC. 7.5 Emergency Ordinances: Emergency ordinances for the immediate preservation of the public peace, health or safety may be introduced at any regular or special meeting of the association. An emergency ordinance shall contain a spe­ cific statement of the emergency and it shall take effect im­ mediately upon the affirmative vote of the majority of the mem­ bers of the association at such meeting. SEC. 7.6 Record, Publication and Codification of Ordi­ nances: Every ordinance shall be given a serial number and recorded by the clerk of the association in a book kept for that purpose which shall be properly indexed. All ordinances shall be published in their entirety after final passage by the asso­ ciation. A codification of all ordinances in force, eliminating all obsolete and conflicting provisions, may be passed by the as­ sociation as a single ordinance without prior publication, pro­ vided, after passage, it shall be printed in looseleaf form, copies of which shall be made available for distribution within a rea­ sonable time after passage. Copies of all ordinances shall be printed for distribution as promptly as possible after their passage in the same looseleaf form as the codification. Chapter VIII—Miscellaneous SEC. 8.1 Association Sign Post: The board of governors shall designate a suitable place within the territorial limits specified in section 1.3 of this act for an association sign post and shall cause such sign post to be there established and maintained. SEC. 8.2 Interpretation: As used in this act, words import­ ing the masculine gender shall, unless otherwise required by the context, be construed to include the feminine gender as well. SEC. 8.3 House Bill No. 605, 1925; House Bill No. 923, 1927; Special Act No. 226, 1929; Special Act No. 360, 1933; Special Act No. 40, 1949; Special Act No. 265, 1955; and Spe­ cial Act No. 149, 1963 are hereby repealed. 526 SPECIAL ACTS [Jan., SP. NO. 398

SEC. 8.4 Effective Date of this Act: The provisions of this act shall take effect on its approval by a majority vote of the legal voters of said association present at a meeting called for that purpose by the president of The Point O'Woods Associa­ tion, Incorporated, by mailing a notice of such meeting to each of said legal voters of said association at his or her last-known address and by posting a notice thereof on the sign post of said association ten days before the time of such meeting.

Approved July 6, 1967.

[House Bill No. 4157.] [398.]

AN ACT PERMITTING APPEAL AGAINST THE STATE.

The acceptance of award of condemnation dated October 22, 1965, executed by James G. Harkins and Genevieve T. Don­ nelly Ward, so far as it gives rise to any contract obligations between the state of Connecticut and the said James G. Har­ kins and Genevieve T. Donnelly Ward is hereby rescinded, not­ withstanding any action taken by state referee Ernest A. Inglis dated December 3, 1965.

Approved July 6, 1967.

[Modified House Bill No. 4205.] [399.]

AN ACT INCREASING THE APPROPRIATION FOR SOILS MAPPING.

The sum of twenty thousand dollars is appropriated to the department of agriculture and natural resources for the pur­ poses of number 361 of the special acts of 1965. Notwithstand­ ing the provisions of sections 4-88, 4-89 and 4-90 of the 1967] OF CONNECTICUT 527 Sr. No. 400 general statutes, said appropriation shall remain available to the department of agriculture and natural resources until June 30, 1970.

Approved July 6, 1967.

[House Bill No. 4792.] [400.]

AN ACT CONCERNING A PENSION FOR MRS. FRANCIS C. FAULKNER.

The comptroller shall draw his order on the treasurer month­ ly, beginning July 1, 1967, in favor of Mrs. Francis C. Faulkner of Niantic, a widow of a state employee, in the amount of one hundred twenty-five dollars for the remainder of her life or un­ til remarriage.

Approved July 6, 1967.

[Modified House Bill No. 4830.] [401.]

AN ACT CONCERNING STATE REIMBURSEMENT TO EDWARD GRICKIS.

The comptroller shall draw his order on the treasurer in favor of Edward Grickis in the amount of eight thousand two hun­ dred fifty-four dollars to reimburse him for expenses incurred as the result of the contraction, by Patricia Grickis, of vaccinia encephalitis from vaccination in compliance with the require­ ment of section 10-204 of the general statutes, which disease re­ sulted in loss of sight, hearing, speech and use of limbs.

Approved July 6, 1967. 528 SPECIAL ACTS [Jan., SP. NO. 402

[Substitute for House Bill No. 5379.] [402.]

AN ACT VALIDATING THE APPEAL BY GREGORY F. CHILSON TO THE BOARD OF TAX REVIEW IN THE TOWN OF WATERTOWN.

The appeal of Gregory F. Chilson to the board of tax review of the town of Watertown in February of 1967, otherwise valid except that he did not appear before said board, is vali­ dated and said board shall consider said appeal.

Approved July 6, 1967.

[Modified House Bill No. 5411.] [403.]

AN ACT AUTHORIZING A SPECIAL POLICE FORCE IN THE CITY OF NORWALK.

There shall be a special police force or call force in the city of Norwalk consisting of not more than two hundred members. The members of said special police or call force shall be ap­ pointed by the board of police commissioners for terms not ex­ ceeding two years. No person shall be appointed a member of the special police or call force unless he is an elector of the city of Norwalk, of good moral character and habits, in good health, and shall have passed such examination, mental and physical, as may be required by the board of police commissioners. Such special police force or call force shall, at all times, be under the direction and control of the chief of police and shall perform such duties as may be assigned or designated by said chief of police. Members of the special police or call force shall have the power of regular policemen in the apprehension and arrest of criminals, in maintaining public order, and in the service of process within the limits of the city of Norwalk, and shall be paid for their services by said city.

Approved July 6, 1967. 1967] OF CONNECTICUT 529 SP. NO. 404

[House Bill No. 5427.] [404.]

AN ACT GRANTING PERMISSION TO FRED ANNUNZIA­ TA, A MINOR, AND NICHOLAS ANNUNZIATA, HIS FATHER AND NEXT FRIEND, AND NICHOLAS AN­ NUNZIATA, INDIVIDUALLY, TO INSTITUTE AND PROSECUTE TO FINAL EFFECT, A SUIT AGAINST THE CITY OF WEST HAVEN.

Permission is granted to Fred Annunziata, a minor, and Nicholas Annunziata, his father and next friend, and Nicholas Annunziata, individually, to bring an action against the city of West Haven to recover damages for injuries suffered by Fred Annunziata and expenses incurred by Nicholas Annunziata al­ leged to have been caused on May 10, 1966, by the negligent maintenance by the city of West Haven of a pumping station located at 157 Front Avenue, West Haven. Any action Drought in accordance with this act shall be brought on or before September 1, 1967, and the city of West Haven shall be barred from asserting that such action was not timely brought within one year from the date of said injury, and further that the city of West Haven shall be barred from asserting the defense of sovereign governmental immunity.

Approved July 7, 1967.

[House Bill No. 5421.] [405.]

AN ACT GRANTING WHITE OAK EXCAVATORS, IN­ CORPORATED, PERMISSION TO RRING AN ACTION AGAINST THE STATE.

Notwithstanding the limitation of time expressed in section 4-61 of the general statutes, White Oak Excavators, Incor­ porated, may, on or before October 1, 1967, bring an action against the state founded on disputed claims under contracts with the state designated 42-127, 42-132, 42-133 and 42-134. 530 SPECIAL ACTS [Jan., SP. NO. 406 Said action shall be brought in accordance with the provisions of said section 4-61, except that the statute of limitations shall not be available as a defense.

Approved July 6, 1967.

[House Bill No. 5417.] [406.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER THE CLAIM OF BERNICE M. LORENZ.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may act upon a claim of Bernice M. Lorenz of Orange, provided she shall give notice thereof under section 4-147 of the general statutes on or before October 1, 1967.

Approved July 6, 1967.

[Substitute for House Bill No. 5351.] [407.]

AN ACT CONCERNING THE INCORPORATION OF THE VALLEY RAILROAD COMPANY.

SECTION 1. Gifford Warner of Essex, Enid B. Warner of Essex and Leeds Mitchell, Jr., of Glastonbury, together with such other persons as may be associated with them, their suc­ cessors and assigns, are constituted a body corporate and politic by the name of The Valley Railroad Company, for the purpose of operating freight and passenger trains and associated equip­ ment within the territorial limits hereinafter designated. SEC. 2. The corporation shall operate its trains and other equipment on a presently existing right of way, now owned 1967] OF CONNECTICUT 531 SP. NO. 407 by the New York, New Haven and Hartford Railroad Company and known as the "Valley Division", running southerly in and from the town of Hartford, through the towns of Wetnersfield, Rocky Hill, Cromwell, Middletown, Haddam, Chester, Deep River and Essex to its junction with the main line of said com­ pany, known as the "Shore Line", in the town of Old Saybrook. SEC. 3. The capital stock of the corporation shall consist of not less than five thousand shares divided into such classes, either with or without par value, as may be determined by its incorporators. The corporation is authorized to increase, reduce, or alter its capital stock from time to time to any amount, in the manner provided in the general statutes per­ taining to increases, reductions or alterations of capital stock by specially chartered corporations or corporations organized under the general statutes, and to issue, subject to the approval of the public utilities commission, additional shares of capital stock to any amount with or without par value and with such preferences, voting powers, restrictions and qualifications, if any, as shall be determined in the vote authorizing such issue, provided no shares having a par value shall be issued for less than par in cash or in property at the actual value thereof, and provided further that no shareholder of the corporation shall have any pre-emptive or other right of subscription to any shares of any class of stock of the corporation, whether now or hereafter authorized. SEC. 4. The government and direction of the affairs of the corporation shall be vested in a board of directors, not less than three in number, who shall be chosen by the stockholders in the manner provided in the bylaws of the corporation. The board of directors is expressly authorized to make, adopt, alter and repeal the bylaws of the corporation. SEC. 5. The corporation shall have the power to exercise, in addition to all other powers herein specifically granted, all the powers and privileges granted by the general statutes to railroads and to corporations organized under the general statutes, provided, notwithstanding any provision of the general statutes to the contrary, the corporation shall not be empowered to take and condemn land for its corporate purposes. SEC. 6. The principal office of said corporation shall be at Essex, Connecticut. SEC. 7. None of the powers and privileges granted by this act shall be in derogation of franchise rights heretofore granted to any other railroad company. Nothing in this act shall be construed as empowering said corporation to offer railroad 532 SPECIAL ACTS [Jan., SP. NO. 407 service other than within the territorial limits set forth in section 2 of this act. SEC. 8. Notwithstanding the provisions of section 1 of this act, the final issuance of the corporation charter shall be only after the incorporators have received approval of their project and met the requirements of the public utilities commission as to the adequacy and competence of the organization to con­ duct a railroad business and said corporation shall be a rail­ road company as defined in section 16-1 of the general statutes. If the right of way property is devoted to any other use other than railroad passenger and freight service the incorporation charter is null and void. SEC. 9. If the corporation should fail to start or shall cease rail operations, the state shall have a first option to purchase any land acquired by said corporation from The New York, New Haven and Hartford Railroad Company at a price not in excess of that paid by the corporation for such land, plus the reasonable cost of improvements. Said corporation shall convey to the state any land not required for the operation of rail service, at a price not in excess of that paid by the corporation for such land. SEC. 10. If the state acquires land, including the railroad right-of-way which is the subject of this charter, said corpora­ tion may lease from the state, and the state is authorized to lease to the corporation, such rights-of-way and any additional land required for the conduct of rail service.

Approved July 6, 1967. 1967] OF CONNECTICUT 533 SP. NO. 408

[House Bill No. 5425.] [408.]

AN ACT AUTHORIZING THE ACQUISITION FOR MU­ NICIPAL PURPOSES AND IMPROVEMENT OF CER­ TAIN RAILROAD PROPERTY RY THE CITY OF BRIDGEPORT AND THE CONSTRUCTION OF A NEW RAILROAD STATION AND THE ISSUANCE OF BONDS TO PAY THE COSTS THEREOF.

SECTION 1. The city of Bridgeport is authorized to acquire from the New York, New Haven and Hartford Railroad Com­ pany, its legal representatives or successors, land in said city, including the railroad station and other buildings thereon. Said premises may be used for municipal purposes, as deter­ mined by the common council of said city, which without limitation may include off-street parking, city yard, public works storage building and public comfort station and may be subject to rights to be reserved by the grantor to use a portion of the premises or rights thereto as may be required for the operation of a railroad and subject to such other conditions relative to the maintenance of such reserved portion of the premises as to which said common council may approve and as shall be set forth in the deed conveying said premises or in other instruments which shall be recorded in the registry of deeds. Said city is authorized to maintain said railroad passen­ ger station building and grounds for the use of its inhabitants and the traveling public and to reconstruct, renovate and im­ prove said building and to appropriate money for such pur­ poses. SEC. 2. The city of Bridgeport is authorized to construct a new railroad station as determined by the common council, and to lease the premises, or a portion thereof, to the New York, New Haven and Hartford Railroad Company, its legal repre­ sentatives or successors, for use as a railroad passenger station. Said city is authorized to maintain said railroad passenger sta­ tion building and grounds for the use of its inhabitants and the traveling public and to appropriate money for such pur­ poses. SEC. 3. For the purpose of providing for the payment of expenses of acquiring the property and for reconstructing, renovating and improving the railroad station, as authorized in section 1 of this act and for the payment of expenses of con­ 534 SPECIAL ACTS [Jan., SP. NO. 408 structing a new railroad station, including the acquisition of land therefor, as authorized in section 2 of this act, the common council of the city of Bridgeport is authorized when in legal meeting assembled, by vote of a majority of the members of said body present and voting, and subject to approval of the mayor as provided in the charter of said city and the approval of the financial advisory committee as far as the provisions of section 6 of number 121 of the special acts of 1927 may be ap­ plicable, to issue at one time or from time to time under the corporate name and seal and upon the credit of the city of Bridgeport bonds to an amount not exceeding one million five hundred thousand dollars. Such bonds shall be of such de­ nomination or denominations shall bear such rate of interest, not exceeding six per cent per annum as may be determined by the common council or in accordance with authority delegated by the common council to the city treasurer with approval of the financial advisory committee. Subject to the limitations of this act, the common council may determine or delegate the determination as aforesaid of the several and aggregate amount of such bonds, their form, the times and places for the payment of interest thereon, and tbe manner of their sale or negotiation. Such bonds shall not be issued at less than par and each issue thereof shall be in serial form, payable in annual installments of equal or diminishing amounts each year, beginning not later than two years after their date, so that the whole amount thereof shall be paid at a time not later than twenty years from their date. Such bonds shall be signed by the mayor, treasurer and city comptroller, any two of whom may sign by the use of a facsimile signature, and sealed with an impression of the city seal affixed or printed thereon. If issued in coupon form, the coupons annexed shall bear the facsimile signatures of the mayor, treasurer and the comptroller of said city. The proceeds of said bonds shall be segregated in special banlc accounts to be used exclusively to defray the expenses and pay the costs of the matters authorized to be done in sections 1 and 2 of this act and the premiums shall be used as provided in section 3 of number 400 of the special acts of 1959. Bonds authorized by this act may be consolidated with other bond issues authorized and issued by said city. SEC. 4. Such bonds when so executed and delivered, shall be obligatory on said city and the inhabitants thereof accord­ ing to the tenor and purport thereof. The board of apportion­ ment and taxation of said city shall provide for the payment of the interest on such bonds as it shall become due and shall also provide for the payment of those bonds which in any year are required to be paid. 1967] OF CONNECTICUT 535 SP. NO. 409

SEC. 5. The common council is authorized to adopt an ordi­ nance relative to the acquisition and maintenance of railroad property and to qonstruct a new railroad station and to au­ thorize bonds of the city in the principal amount of one million five hundred thousand dollars, for purposes described in sec­ tion 1 and section 2 of this act and the same shall be valid and fully effective and said bonds may be issued under the act ac­ cordingly.

Approved July 6, 1967.

[House Bill No. 5424.] [409.]

AN ACT CONCERNING THE FISCAL YEAR, TAX LEVY DATE AND TAX LEVY DUE DATES OF THE CITY OF NEW LONDON.

SECTION 1. The city of New London is designated as a com­ plying municipality under chapter 110 of the general statutes with the same effect, except as otherwise provided in sections 3 to 6, inclusive, of this act, as though it had become such pursuant to section 7-382 of the general statutes. SEC. 2. In preparing its budget for the interim period Octo­ ber 2, 1967, to June 30, 1968, inclusive, and in levying taxes on its assessment list of September 1, 1967, to meet said budget in whole or in part the city shall proceed in accordance with sections 3 to 7, inclusive, of number 479 of the special acts of 1933 and section 55 of number 330 of the special acts of 1921 as amended by number 273 of the special acts of 1931 in effect at and prior to the effective date of this act, and said taxes shall be due and payable on April 15, 1968. SEC. 3. Section 3 of number 479 of the special acts of 1933 is amended to read as follows: Not later than one hundred twenty days before the commencement of each fiscal year the city manager shall prepare and submit to the council and to the board of finance an estimate of the expenditures and revenues of all city departments, divisions and offices for the ensuing fiscal year. Such estimate shall be compiled from de­ tailed information obtained from the several departments, di­ 536 SPECIAL ACTS [Jan., SP. NO. 409 visions and offices on uniform blanks furnished by the city manager. The classification of the estimate of the city manager shall be as nearly uniform as possible for pll departments, divisions and offices, and shall give the following information: (a) A detailed estimate of the expense of conducting each de­ partment, division and office of the city for the ensuing fiscal year; (b) expenditures for corresponding items for the cur­ rent and last preceding fiscal years, with reasons for increases or decreases recommended as compared with the appropria­ tions for the current year; (c) the value of supplies and mate­ rials on hand at the date of the preparation of the estimate; (d) the total amount of city debt outstanding, with a schedule of maturities of bond issues; (e) the amount required for in­ terest on city debt, for sinking funds and for maturing serial bonds; (f) an itemization of all anticipated revenue of the city from sources other than taxes; (g) an estimate of the amount of money required to be raised from taxes which, with revenue from other sources, would be necessary to meet the expenditures proposed; (h) such other information as the city manager may think desirable or as may be required by the council. SEC. 4. Section 4 of number 479 of the special acts of 1933 is amended to read as follows: Not later than ninety days before the commencement of each fiscal year the council shall submit to the board of finance an ordinance for all appropria­ tions proposed by it for the ensuing fiscal year, including the appropriations proposed by it for the endowed high schools of the city. SEC. 5. Section 6 of number 479 of the special acts of 1933 is amended to read as follows: Not later than sixty days be­ fore the commencement of each fiscal year the board of finance shall report to the council its approval of, or recommendations as to, all appropriations proposed by the council for the en­ suing fiscal year. SEC. 6. Section 7 of number 479 of the special acts of 1933 is amended to read as follows: Not later than thirty days be­ fore the commencement of each fiscal year the council shall pass the appropriation ordinance for such fiscal year and by ordinance lay such taxes upon the assessment list of the city last completed as together with estimated revenue from other sources will meet the appropriations made. The money appro­ priated by any appropriation ordinance passed by the council shall not exceed the amount recommended or approved by the board of finance except upon the approval of at least eight members of the appropriating board at a meeting of said board. 1967] OF CONNECTICUT 537 ST. NO. 410

SEC. 7. The city's tax levy to meet the appropriation ordi­ nance for each fiscal year shall be due and payable in two instalments, the first of which shall be due and payable on the first day of such fiscal year and the second of which shall be due and payable on the succeeding January first. SEC. 8. Section 55 of number 330 of the special acts of 1921 as amended by number 273 of the special acts of 1931 and all other special acts to the extent inconsistent herewith are repealed. SEC. 9. The provisions of this act shall become effective upon its acceptance by ordinance adopted by the council of the city of New London after public hearing thereon, prior to October 1, 1967.

Approved July 6, 1967.

[House Bill No. 2805.] [410.]

AN ACT CONCERNING ABATEMENT AND REFUND OF TAXES TO FLORA K. DUBIN OF THE TOWN OF WEST HARTFORD.

The town of West Hartford is authorized to abate, rebate and refund to Flora K. Dubin, owner of the residence property at 10 Middlefield Drive, West Hartford, the sum of seven hundred forty-three dollars and eighty-nine cents, represent­ ing payments made by her, due to an error made in the com­ putation of the area of the residence by the board of assessors of said town, of real estate taxes on said property on the grand lists of October 1 of 1957, 1958, 1959, 1960, 1961, 1962, 1963 and 1964.

Approved July 6, 1967. 538 SPECIAL ACTS [Jan., SP. NO. 411

[Modified House Bill No. 4581.] [411.]

AN ACT DIRECTING THE NORTHWESTERN CON­ NECTICUT COMMUNITY COLLEGE TO TRANSFER CERTAIN FUNDS TO THE LAURENCE H. ROBERTS MEMORIAL FOUNDATION, INCORPORATED.

The two hundred dollars prese 111 1 *iie North- western Connecticut Community establish- ment of the Laurence H. Roberts Scholarship Fund shall be transferred by it to the Laurence H. Roberts Memorial Foun­ dation, Incorporated, for the purposes of said corporation as defined in its certificate of incorporation.

Approved July 6, 1967.

[Substitute for House Bill No. 4663.] [412.]

AN ACT CONCERNING REIMBURSEMENT OF RAILROADS FOR CERTAIN EXPENDITURES.

From funds appropriated to the highway department for the maintenance of highways and bridges, sums not exceeding five hundred thousand dollars for the fiscal year ending June 30, 1968, and five hundred thousand dollars for the fiscal year ending June 30, 1969, shall be paid to railroads transporting freight and passengers within this state and between this state and other states in reimbursement of costs incurred by such railroads in compliance with the provisions of sections 16-98, 16-100, 16-102, 16-104, 16-107, 16-109, 16-110, 16-111, 16-113, 16-114, 16-117, 16-120, 16-121, 16-122, 16-123, 16-125 and 16-134 of the general statutes. Each such railroad shall, month­ ly, submit a sworn statement to the highway commissioner as to expenditures by such railroad during the month preceding in compliance with said sections. Upon certification of the high­ way commissioner, the comptroller shall pay to such railroad the amount so expended, notwithstanding any contrary pro­ vision in any of said sections, provided payments under the 19671 OF CONNECTICUT 539 SP. NO. 413 provisions of this act shall cease in either of said fiscal years whenever the amount herein specified for said year has been exhausted, and provided that the public utilities commission has certified, pursuant to section 16-75g of the general statutes, that such railroad has qualified for the exemption provided by section 12-251 of the general statutes and has complied with duly promulgated standards of service and provided the Con­ necticut Transportation Authority has certified to the highway commissioner that such railroad has complied with contractual obligations, if any, made with the Connecticut Transportation Authority.

Approved July 6, 1967.

[House BUI No. 4823.] [413.]

AN ACT EXEMPTING THE SHARON CREATIVE ARTS FOUNDATION, INCORPORATED, FROM THE TOWN OF SHARON'S PROPERTY TAX.

The Sharon Creative Arts Foundation, Incorporated, shall be free from the payment of all property tax to the town of Sharon and shall have and exercise all the rights, powers and privileges granted to non-profit corporations under the laws of this state.

Approved July 6, 1967. 540 SPECIAL ACTS [Jan., SP. NO. 414

[Modified House Bill No. 4954.] [414.]

AN ACT CONCERNING RETIREMENT CREDIT FOR CERTAIN OFFICERS OF THE NEWINGTON POLICE DEPARTMENT.

SECTION 1. Chief Andrew J. McCusker shall be given credit in the pension plan which serves the Newington police department for time served by him as a constable for the town of Newington from October 5, 1936, the date upon which he was elected constable to October 7, 1947, the date upon which the police department was organized, upon payment by him of such amount as would have been due as retirement con­ tributions based on his salary for said service, with interest at five per cent per annum. SEC. 2. Detective-Lieutenant Fred H. Callahan shall be given credit in the pension plan which serves the Newington police department for the time served by him as a constable for the town of Newington from May 1, 1942, when Detective- Lieutenant Callahan was appointed constable to October 7, 1947, the date upon which the police department was organ­ ized, upon payment by him of such amount as would have been due as retirement contributions based on his salary for said service, with interest at five per cent per annum.

Approved July 6, 1967.

[Modified House Bill No. 4060.] [415.]

AN ACT CONCERNING FINANCIAL AFFIDAVITS IN WELFARE INVESTIGATIONS.

The welfare commissioner shall develop and inaugurate a program to test the feasibility of relying on affidavits of appli­ cants and legally liable relatives in lieu of the investigations required by section 17-119 of the 1965 supplement to the gen­ eral statutes. He shall accept such affidavits on all new appli­ cations for aid to the aged, the blind, the disabled and Title 1967] OF CONNECTICUT 541 SP. NO. 416 XIX assistance in the period from January 1, 1968, to July 1, 1968, and shall determine from subsequent investigations the results of the experiment. He shall report his findings and recommendations to the 1969 session of the general assembly. The provisions of this act shall apply, notwithstanding any inconsistent provision of section 17-119 of said supplement.

Approved July 6, 1967.

[House Bill No. 5273.] [416.]

AN ACT CONCERNING RETIREMENT CREDIT FOR EMPLOYEES OF THE BRIDGEPORT REDEVELOP­ MENT AGENCY.

The common council of the city of Bridgeport may by res­ olution, without being subject to a referendum, accept part II of chapter 113 of the general statutes for participation in Fund B by employees of the redevelopment agency of said city. Such employees shall be given credit for service to such agency upon payment of a sum equal to that which is required for participation in the retirement system for municipal em­ ployees plus five per cent interest per annum for each year of service prior to passage of said resolution. Such sum shall be paid within one year of the passage of said resolution.

Approved July 6, 1967. 542 SPECIAL ACTS [Jan., SP. NO. 417

[Modified House Bill No. 4288.] [417.]

AN ACT CONCERNING THE RETIREMENT STATUS OF CLARA G. MCLAUGHLIN IN THE HARTFORD RE­ TIREMENT SYSTEM.

Clara G. McLaughlin shall, upon approval of the court of common council of the city of Hartford, have her retirement status changed from the optional form of retirement allow­ ance with survivor's benefits in the Hartford pension system to the regular retirement provisions without survivor's bene­ fits. The additional allowance shall, upon such approval, be provided by the city of Hartford.

Approved July 6,1967.

[Substitute for House Bill No. 4399.] [418.]

AN ACT NAMING THE BRIDGE OVER THE CONNECTI­ CUT RIVER BETWEEN SUFFIELD AND THOMP- SONVILLE THE ENFIELD-SUFFIELD VETERANS BRIDGE.

The bridge across the Connecticut river over which route 190 passes between Suffield and Thompsonville shall be called the Enfield-Suffield Veterans bridge. The highway commis­ sioner shall erect appropriate signs and plaques at either end of said bridge. The installation of any plaques or any high­ way names signs shall be in such a manner that the highway department snail not suffer any loss of revenues granted or to be granted from any agency or department of the federal government for this or any other highway system.

Approved July 6, 1967. 1967] OF CONNECTICUT 543 Sr. No. 419

[Substitute for House Bill No. 4935.] [419.]

AN ACT DESIGNATING THE OLD HIGHLAND DIVISION OF THE NEW HAVEN RAILROAD AS A BRIDLE PATH AND HIKING TRAIL.

The state park and forest commission may designate that portion of the Old Highland Division of the New York, New Haven and Hartford Railroad, from a point beginning at route 63 in the town of Naugatuck and continuing in a westerly di­ rection to the Naugatuck-Oxford town line, as a bridle path and hiking trail for use by the public.

Approved July 6, 1967.

[House Bill No. 5240.] [420.]

AN ACT NAMING A BRIDGE IN BEACON FALLS THE "HEARNE W. BEAVER, JR., MEMORIAL BRIDGE."

The bridge over the Naugatuck river in the Pines Bridge section of the town of Beacon Falls shall be known as the Hearne W. Beaver, Jr., Memorial Bridge.

Approved July 7, 1967.

[Modified House Bill No. 2849.] [421.]

AN ACT MAKING AN APPROPRIATION TO THE LEGISLATIVE COMMISSIONERS' OFFICE

The legislative commissioners' office may provide for placing the Connecticut general statutes on magnetic tape and provide for the training of legal and technical personnel for the opera­ tion of a computerized statute searching system.

Approved July 7, 1967. 544 SPECIAL ACTS [Jan., SP. NO. 422

[House Bill No. 3235.] [422.]

AN ACT AMENDING THE CHARTER OF THE CITY OF DERBY.

Section 28 of the charter of the city of Derby, as amended, is amended by adding the following subsection: (a) The pro­ visions of section 28 as applied to the sale and conveyance of the land and building owned by the city of Derby and known as Derby Neck School, or the Hawthorne School property, so- called, to the Derby Neck Library Association, are waived; in lieu thereof the city of Derby is authorized to convey said property to the Derby Neck Library Association for a price to be fixed by a competent appraiser selected by the city of Derby and the Derby Neck Library Association.

Approved July 7, 1967.

[Modified House Bill No. 3383.] [423.]

AN ACT CONCERNING TAX EXEMPTION OF LAKE PHIPPS LAND OWNERS CORPORATION.

The articles of association of Lake Phipps Land Owners Corporation, a non-stock corporation organized under and pur­ suant to the laws of the state of Connecticut, and located in the town of West Haven, county of New Haven, state of Con­ necticut, having been approved by the secretary of the state on May 25, 1956, are amended to include the following provision: Real estate owned by said corporation and known as the bot­ tom of Lake Phipps, while owned by the corporation, shall be exempt from local taxation. In the event of the dissolution of said corporation no trustee, director, officer, member or employee shall be entitled to receive any profit from or share in any of its property; but all of its property, assets and any remaining surplus, after payment of its just obligations, shall be conveyed or transferred either to some other corporation or association, or to the then owners of lake shore property in a division equal with their lake front holdings.

Approved July 7, 1967. 1967] OF CONNECTICUT 545 SP. NO. 424

[House Bill No. 3430.] [424.]

AN ACT AMENDING THE CHARTER OF /ETNA LIFE INSURANCE COMPANY.

SECTION 1. Section 3 of number 34 of the special acts of 1923, as amended by number 90 of the special acts of 1929 and number 155 of the special acts of 1959, is amended to read as follows: Subject to such approval of the insurance commissioner as is required by applicable law, the /Etna Life Insurance Company may, from time to time, increase, reduce, change or alter its capital stock to any amount in accordance with the general statutes pertaining to increases, reductions, changes or alterations of capital stock by specially chartered corporations or corporations organized under the general law and may from time to time issue additional shares of capital stock to any amount, with such par value and with such preferences, voting powers, restrictions and qualifications, if any, and upon such terms and conditions as shall be deter­ mined in accordance with the provisions of the general stat­ utes pertaining to the issue of additional shares of capital stock by specially chartered corporations or corporations organized under the general law. No distribution by way of dividends shall be made to the stockholders of the company out of any surplus funds or profits which belong to the holders of participating policies issued by the company prior to Janu­ ary 1, 1968; but such portion as the company may determine of the surplus funds or profits attributable to participating policies thereafter issued by the company may be made available for the general purposes of the company, including dividends to stockholders. SEC. 2. This act shall be valid as an amendment to the charter of ./Etna Life Insurance Company if, before January 1, 1968, it is accepted at a meeting of said corporation warned and held for that purpose, and an attested copy of such ac­ ceptance is filed in the office of the secretary of the state.

Approved July 7, 1967. 546 SPECIAL ACTS [Jan., sP. no. 425

[Modified House Bill No. 3431.] [425.]

AN ACT AMENDING THE CHARTER OF THE STANDARD FIRE INSURANCE COMPANY.

SECTION 1. The Standard Fire Insurance Company is au­ thorized to adopt a plan of exchange under the terms of which the shares of its issued and outstanding capital stock shall be exchanged for shares of ^fCtna Life and Casualty Company on a basis which shall be specified in the plan of exchange. No such exchange shall be effected unless the plan of exchange is first adopted by the board of directors of The Standard Fire Insurance Company and approved by the affirmative vote of the holders of at least two-thirds of the voting power of the outstanding shares of its capital stock, nor unless there has been filed in the office of the secretary of the state a certificate setting forth the plan of exchange and the shareholder vote thereon, and a copy of a certificate of the insurance commis­ sioner stating that he has approved and authorized the plan of exchange as provided in section 38-35 of the general statutes. Any shareholder of The Standard Fire Insurance Company who objects to the plan of exchange shall have the right to be paid the value of all shares of Tne Standard Fire Insurance Company owned by him in accordance with the provisions of section 33-374 of the general statutes; and for the purposes of section 33-374 such shareholder shall be deemed to be desig­ nated in subsection (c) of section 33-373 of the general stat­ utes; and The Standard Fire Insurance Company shall have all the rights and obligations of a "corporation" under section 33-374; provided the term "corporation," as used in said section, shall refer only to The Standard Fire Insurance Company; and the third sentence of section 33-374(h) shall have no applica­ tion. After the plan of exchange becomes fully effective, any shareholder of The Standard Fire Insurance Company who has objected to the plan of exchange shall have no further rights as a shareholder but shall be limited to the remedies provided for above. SEC. 2. The first sentence of section 1 of number 146 of the special acts of 1947, as amended by the certificate of amend­ ment dated March 4, 1964, is amended to read as follows: The office of said company shall be located at Hartford, and the stock, property, affairs and business of said corporation shall be under the care of, and managed by, a board of directors con­ sisting of such number of directors, not fewer than nine, as may be fixed by the bylaws of the company, a majority of whom 1967] OF CONNECTICUT 547 SP. No. 426 shall reside in this state, and who shall be chosen by ballot by the shareholders of said company, which choice shall be by a majority of the votes cast, each shareholder being entitled to one vote for each share of stock held by him. SEC. 3. This act shall be valid as an amendment to the charter of The Standard Fire Insurance Company if, within two years from its passage, it is accepted at a meeting of said corporation warned and held for that purpose, and an attested copy of said acceptance is filed in the office of the secretary of the state.

Approved July 7, 1967.

[Modified House Bill No. 3432.] [426.]

AN ACT AMENDING THE CHARTER OF .ETNA LIFE INSURANCE COMPANY.

SECTION 1. .Etna Life Insurance Company is authorized to adopt a plan of exchange under the terms of which the shares of its issued and outstanding capital stock shall be exchanged for a like number of shares of Etna Life and Casualty Com­ pany. No such exchange shall be effected unless the plan of exchange is first adopted by the board of directors of Etna Life Insurance Company and approved by the affirmative vote of the holders of at least two-thirds of the voting power of the outstanding shares of its capital stock, nor unless there has been filed in the office of the secretary of the state a certificate setting forth the plan of exchange and the shareholder vote thereon, and a copy of a certificate of the insurance commis­ sioner stating that he has approved and authorized the plan of exchange as provided in section 38-35 of the general statutes. Any shareholder of Etna Life Insurance Company who objects to the plan of exchange shall have the right to be paid the value of all shares of Etna Life Insurance Company owned by him (including the value of any beneficial interest in shares of The Etna Casualty and Surety Company represented by such Etna Life Insurance Company shares) in accordance with the provisions of section 33-374 of the general statutes, and for the purposes of section 33-374 such shareholder shall be deemed to be designated in subsection (c) of section 33-373 of the gen- 548 SPECIAL ACTS [Jan., Sp. NO. 426 eral statutes; and /Etna Life Insurance Company shall have all the rights and obligations of a "corporation" under section 33-374; provided the term "corporation," as used in said sec­ tion, shall refer only to ./Etna Life Insurance Company; the third sentence of section 33-374(h) shall have no application, and any payment made by /Etna Life Insurance Company under section 33-374 shall be subject to reimbursement from The /Etna Casualty and Surety Company, pursuant to a written agreement approved by the insurance commissioner, to the extent that such payment represents the value of any beneficial interest in shares of The /Etna Casualty and Surety Company represented by such /Etna Life Insurance Company shares. On the date upon which the exchange becomes effec­ tive, all shares of the issued and outstanding stock of /Etna Life Insurance Company (including any beneficial interest in shares of The /Etna Casualty and Surety Company represented by such /Etna Life Insurance Company shares), except shares for which payment must be made pursuant to the previous sentence, shall be deemed to have been exchanged for a like number of shares of /Etna Life and Casualty Company; and without any physical transfer or deposit, the certificates there­ tofore representing such shares shall automatically become cer­ tificates representing shares of the issued and outstanding stock of ZEtna Life and Casualty Company. SEC 2 The first sentence of section 1 of number 276 of the special acts of 1947, as amended by the certificate of amend­ ment dated March 4, 1964, is amended to read as follows: The office of said company shall be located at Hartford, and the stock property, affairs and business of said corporation shall be under the care of, and managed by, a board of directors con­ sisting of such number of directors, not fewer than nine, as may be fixed by the bylaws of the company, a majority of whom shall reside in this state, and who shall be chosen by ballot by the shareholders of said company, which choice shall be by a majority of the votes cast, each shareholder being en­ titled to one vote for each share of stock held by him. SEC. 3. This act shall be valid as an amendment to the charter of yEtna Life Insurance Company if, within two years from its passage, it is accepted at a meeting of said corporation warned and held for that purpose, and an attested copy of such acceptance is filed in the office of the secretary of the state.

Approved July 7, 1967. 1967] OF CONNECTICUT 549 SP. NO. 427

[House Bill No. 3433.] [427.]

AN ACT INCORPORATING .ETNA LIFE AND CASUALTY COMPANY.

SECTION 1. Olcott D. Smith, John A. Hill and Howard A. Moreen with such persons as may be associated with them, their successors and assigns, are created a body politic and corporate by the name of /Etna Life and Casualty Company and under that name shall have all the powers granted by the general statutes, as now enacted or hereafter amended, to corporations formed under the Stock Corporation Act. SEC. 2. The corporation shall have the power to write life insurance, endowments, annuities, accident and health, fire, marine, casualty, liability, indemnity, and fidelity and surety insurance, bonds and other undertakings and any and all other forms of insurance against hazards or risks of every kind and description which now or hereafter may lawfully be the subject of insurance; to accept and to cede reinsurance of any such risks or hazards; to issue policies and contracts for any kind or combination of kinds of insurance herein authorized; to issue policies or contracts either with or without participation in profits; and to acquire and hold any or all of the shares or other securities of any insurance corporation or any other kind of corporation; provided, if the corporation shall engage in both the business of life insurance, endowments or annuities, and any other kind of insurance business, a life insurance depart­ ment of the corporation shall be established and assets equal to the liabilities for such business of life insurance, endow­ ments or annuities shall be maintained separately in such department and shall not be liable for the payment or satis­ faction of liabilities, obligations or expenses incurred in con­ nection with any other kind of insurance business and such department shall be kept distinct in all matters of accounting and investment as though it were a separate life insurance company. The corporation is authorized to exercise the powers herein granted in any state, territory or jurisdiction of the United States or in any foreign country. SEC. 3. The capital with which the corporation shall com­ mence business shall be an amount not less than one thousand dollars. The authorized capital shall be ninety-one million dollars divided into twenty-six million shares of common capi­ tal stock with a par value of three dollars fifty cents each. 550 SPECIAL ACTS [Jan., SP. NO. 428

SEC. 4. The business, property and affairs of the corpora­ tion shall be managed by its board of directors. The board of directors shall be divided into three classes, to be designated class A, class B and class C, and one class shall be elected at each annual meeting of the shareholders for a term of three years expiring with the third annual meeting thereafter. The classes shall consist initially of five directors in each of classes A and B and six directors in class C, with the terms of office of the initial members of classes A, B and C expiring at the annual meetings of shareholders to be held in 1970, 1968 and 1969, respectively. The number of directors in any class may be increased or decreased at any time by vote of shareholders at a meeting in the call for which notice of the action proposed to be taken shall have been given, but a reduction in the number of any class may be made effective only at the annual meeting of shareholders at which the terms of members of the class expire, unless such reduction is made with respect to an existing vacancy in the class. SEC. 5. The incorporators named in section 1 of this act shall form the corporation in the manner provided for specially chartered corporations in the Stock Corporation Act.

Approved July 7, 1967.

[Modified House Bill No. 3665.] [428.]

AN ACT REIMBUBSING ANNA BRADLEY, D/B/A BRADLEY'S EXPRESS.

The comptroller shall draw his order on the treasurer in fa­ vor of Anna Bradley, doing business as Bradley's Express of Middletown, for the sum of ten thousand dollars as reimburse­ ment for damages sustained as a result of a contract breach by the state.

Approved July 7, 1967. 1967] OF CONNECTICUT 551 SP. NO. 429

[House BUI No. 3889.] [429.]

AN ACT PROVIDING FOR A PENSION FOR ARTHUR E. PATRIGNELLI.

The board of police commissioners of the city of Bridgeport may grant an annual pension to Arthur E. Patrignelli, a police officer of said city, in an amount equal to two-thirds of his yearly compensation at the time of his retirement, payable in monthly installments, for the remainder of his life, in considera­ tion of disability incurred by him in the performance of his duties; provided he shall furnish proof to the satisfaction of said board that such disability was incurred in the performance of his duties as a policeman of said city.

Approved July 7, 1967.

[House Bill No. 3891.] [430.]

AN ACT CONCERNING RETIREMENT CREDIT FOR POLICE AND FIRE DEPARTMENT EMPLOYEES OF THE CITY OF BRIDGEPORT WHO SERVED WITH THE MILITARY SERVICE.

In determining length of service for the purpose of the retirement systems of the city of Bridgeport as they apply to members of the police and fire departments of that city, the length of service of the members of those departments shall be deemed to include their military service during the times specified in section 27-103 of the general statutes, as amended, even though such members of said police and fire departments may not have been employed by the city of Bridgeport at the time of their service; provided any such member shall pay into the retirement system to which he belongs for each year of such war service, a sum equal to two per cent of his first year's salary as a city employee with interest at five per cent per annum, said payment to be made on or before October 1, 1968, by such persons employed by said city before October 1, 1967, 552 SPECIAL ACTS [Jan., SP. NO. 431 and within one year of such employment thereafter, and pro­ vided any such member shall complete a minimum of twenty- five years of service or is retired at any time due to disability incurred while on duty with his respective department.

Approved July 7, 1967.

[Substitute for House Bill No. 4057.] [431.]

AN ACT CONCERNING AMENDMENT OF THE CHAR­ TER OF THE BRIDGEPORT HYDRAULIC COMPANY.

Section 6 of special act number 387 of 1927, is amended to read as follows: Said consolidated corporation shall have full power, for its corporate purposes, to construct, repair and main­ tain such reservoir or reservoirs, aqueducts, canals and other works, and to lay and maintain such pipes and conduits, as it may deem necessary or expedient; to take and use the water of any stream or streams or other waters; to remove nuisances, and to prohibit the erection of others upon such stream or streams as may be used by said company; in no wise taking the vested rights of any person or corporation without making com­ pensation therefor. The powers of the consolidated corporation shall not extend to streams or waters outside of Fairfield county, but shall extend to and include the streams tributary to the Housatonic river known as the Boys' Halfway river and the Pootatuck river, the Housatonic river below the so-called Stev­ enson dam of the Connecticut Light and Power Company at Monroe and streams tributary to the Housatonic river in Fair­ field county below said dam, but nothing in this act shall be construed to authorize the taking or use of the water of the Rocky river or of its watershed or of Eight Mile brook or of its watershed or of the Housatonic river above said dam or of any tributary thereof above said dam, other than the Boys' Halfway river and Pootatuck river aforesaid.

Approved July 7, 1967. 1967] OF CONNECTICUT 553 SP. NO. 432

[Modified House Bill No. 4206.] [432.]

AN ACT CONCERNING THE MEMBERSHIP AND ELEC­ TION OF THE BOARD OF EDUCATION OF THE CITY OF BRIDGEPORT.

SECTION 1. Section 1 of number 479 of the special acts of 1939 is amended to read as follows: The board of education of the city of Bridgeport shall consist of nine members who shall be electors of the city of Bridgeport and who shall be elected to serve for a term of three years, respectively, from the day of their election. At the election to be held on the first Tuesday after the first Monday of November, 1967, and at each election to be held on the first Tuesday after the first Monday of November thereafter, there shall be elected, by the electors of the city of Bridgeport at large, three persons to serve as mem­ bers of said board. Each political party entitled to nominate candidates for election to said board shall nominate two per­ sons and the three persons receiving the highest number of votes at said election shall be elected as members of said board. Each elector may vote for any two of the candidates nominated for such office. SEC. 2. Section 2 of said act is amended to read as follows: No person serving a term on said board on the effective date of this act shall have his term shortened or terminated by virtue of the provisions of this act. SEC. 3. Section 3 of said act is amended to read as follows: At the election to be held on the first Tuesday after the first Monday of November, 1967, in addition to the three persons to be elected for a term of three years as provided in section 1 hereof, there shall be elected, by the electors of the city of Bridgeport at large, one person to serve as a member of said board for a term of one year from the date of his election. Each political party entitled to nominate candidates for elec­ tion to said board shall nominate one candidate for election to such one year term and the candidate receiving the highest number of votes at said election for such one year term shall be elected as a member of said board for such term. Each elector may vote for one candidate nominated for such one year term. SEC. 4. The mayor of the city of Bridgeport shall be a member, ex officio, of the board of education, but shall have the power to vote only in cases where the other members of 554 SPECIAL ACTS [Jan., sP. nO. 433 said board who are present at any meeting are divided equally on the vote on any question, in which event, the mayor may cast the deciding vote and break such tie.

Approved July 7, 1967.

[Modified House Bill No. 4214.] [433.]

AN ACT AUTHORIZING REGIONAL SCHOOL DISTRICT NUMBER 1 OF LITCHFIELD COUNTY TO CON­ STRUCT HOUSING FOR TEACHERS.

Number 428 of the special acts of 1937, as amended, is amended by adding section 12 as follows: Regional School Dis­ trict No. 1 of Litchfield County may appropriate such sums as may be necessary to construct, lease and maintain housing for teachers and may issue its bonds and notes to defray the cost thereof in the manner provided by sections 7, 8 and 9 of num­ ber 405 of the special acts of 1959.

Approved July 12, 1967.

[Substitute for House Bill No. 4291.] [434.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER A CLAIM OF RICHARD BOCK.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may act on the claim of Richard Bock of Waterbury, provided he shall give notice thereof as provided by section 4-147 of the general statutes on or before October 1, 1967.

Approved July 7, 1967. 19671 OF CONNECTICUT 555 SP. NO. 435

[Substitute for House Bill No. 4321.] [435.]

AN ACT CONCERNING THE TAKING OF WATER IN THE TOWN OF LEBANON.

The provisions of section 25-42 of the general statutes shall not apply to the town of Lebanon.

Approved July 7, 1967

[House Bill No. 2861.] [436.]

AN ACT AMENDING THE CHARTER OF THE CITY OF HARTFORD TO ALLOW SAID CITY A LIEN FOR MAKING REPAIRS WHEN OWNER FAILS TO COMPLY WITH AN ORDER TO REPAIR.

SECTION 1. Section 1 of chapter XIII of number 30 of the special acts of 1947, as amended by number 321 of the special acts of 1957 and as amended by section 6 of number 641 of the special acts of 1957, is amended as follows: There shall be a department of health, the head of which shall be the director of health. Subject to the provisions of chapter XVI of this charter, he shall appoint and remove all officers and em­ ployees of the department. He shall be responsible for the effi­ ciency, discipline and good conduct of the department. He shall be a physician and a graduate of a recognized school of public health, with at least five years of experience in public health work. At the time of his appointment he need not be a resident of the city or the state. He shall have all the powers and duties conferred or imposed by the general statutes on directors of health of towns. He shall have power, after consultation with the public health council, to make rules and regulations for the preservation of the public health not inconsistent with the general statutes or the ordinances of the city. He shall be charged with the enforcement of all laws, ordinances, rules and regulations concerning the public health. He shall have power to declare any land or building in the city to be unfit for 556 SPECIAL ACTS [Jan., SP. NO. 436 human habitation and issue orders concerning the occupancy of such land or building. If the owner thereof shall fail to comply properly with any such order, the director of health shall have the power to proceed forthwith to cause to be done all work required to be done in compliance with the order and, if necessary, to demolish any structure or structures covered by such order, and the city shall have a lien on such building and land for the cost of such work or demolition, which lien, if for work done rather than for demolition, shall take precedence over any other lien on the premises recorded after the effective date of this act, including mortgage hens but excepting liens for real estate taxes, provided that the person entitled to such other lien shall have been given written notice of the city's in­ tention to undertake said work at least ten days prior to the commencement thereof, and the city may recover the cost of the work or demolition from the owner by appropriate proceed­ ings on complaint of the director of health. The director of health shall have power to order the occupants of any land or building declared unfit for human habitation to vacate the same forthwith and the department of police when called upon by the director of health shall enforce such order. The director of health shall be, ex officio, the registrar of vital statistics for the town of Hartford. The director of health, upon the advice of the public health council, and with the approval of the city manager and the city council, may enter into agreements with the proper authorities of other cities and towns or health agencies to furnish or procure necessary health or medical services. SEC. 2. Section 6 of chapter X of number 30 of the special acts of 1947, as amended by section 1 of number 228 of the special acts of 1961, is amended as follows: There shall be a department of licenses and inspections which shall consist of the director of licenses and inspections and such other officers and employees of such ranks and grades as may be prescribed by ordinance. Subject to the provisions of chapter XVI of this charter, the director of licenses and inspections shall appoint and remove all other officers and employees of the department. He shall make rules and regulations in conformity with the ordinances of the city concerning the operation of the depart­ ment and the conduct of all officers and employees thereof. The department of licenses and inspections shall enforce the provisions of the general statutes and of the ordinances of the city with respect to the safety of buildings and other structures; structural, electrical, plumbing and heating standards; and standards of weights and measures. If the owner of any build­ ing, the condition of which constitutes an immediate threat to 1967] OF CONNECTICUT 557 SP. NO. 437 life, fails to comply with any order to repair or remove such building or portion thereof, issued by the director of licenses and inspections pursuant to the general statutes or to the ordi­ nances of the city, or when there exists actual and immediate danger of the falling of any structure or part thereof, so as to endanger life or property, said director may proceed forthwith to cause to be done all work required to be done in compliance with such an order, and if necessary, to demolish any structure or structures covered by any such order, and the city shall have a lien on such building and land for the cost of such work or demolition, which hen, if for work done rather than for demo­ lition, shall take precedence over any other hen on the premises recorded after the effective date of this act, including mortgage hens but excepting liens for real estate taxes, provided that the person entitled to such other hen shall have been given written notice of the city's intention to undertake said work at least ten days prior to the commencement thereof, and the city may recover the cost of the work or demolition from the owner of such building or structure by appropriate proceed­ ing on complaint of said director.

Approved July 7, 1967.

[Substitute for House Bill No. 4744.] [437.]

AN ACT CONCERNING THE ASSESSMENT DATE, FISCAL YEAR AND TAX LEVY DUE DATES OF THE CITY OF NEW HAVEN.

SECTION 1. The city of New Haven is designated as a com­ plying municipality under chapter 110 of the general statutes with the same effect, except as otherwise provided in section 3 hereof, as though it had become such pursuant to section 7-382 of said chapter and Chapters 111, 203, 204 and 205 of the general statutes are made applicable mutatis mutandis to said city. SEC. 2. In preparing its budget for the period January 1, 1968, through June 30, 1968, the city shall proceed in accord­ ance with section 44 of number 467 of the special acts of 1899, as amended, now sections 62 and 63 of the charter of the city 558 SPECIAL ACTS [Jan., SP. NO. 437 adopted by the board of aldermen September 8, 1951, as amended, in effect immediately prior to the effective date of this act, and the city's tax levy on its assessment list of June 1, 1967, to meet said budget in whole or in part shall be due and payable on January 1, 1968. SEC. 3. Section 44 of number 467 of the special acts of 1899, as amended, now sections 62 and 63 of the charter of the city adopted by the board of aldermen September 8, 1951, as amended, is amended to read as follows: In the months of March and April in each year commencing with the calendar year 1968, the board of finance shall make estimates of the amount of money necessary to be appropriated for the ex­ penses of said city for the fiscal year next ensuing, beginning July first, and of the rate of taxation required to meet the same, and shall classify such expenses under appropriate heads and departments. In the preparation of such estimates, said board of finance shall give notice to each board or department of a definite time when and place where it will meet to con­ sider the needs of such board or department, and said board of finance shall recommend such tax upon the polls and rat­ able estates within the limits of said city as it shall deem necessary to meet such expenses. The board of finance in rec­ ommending said estimates, appropriations and rate of taxation shall not estimate the receipts from current taxes for any one year in excess of one per cent less than the actual rate of collection during the last preceding fiscal year, on the amount laid on the estimated grand list at the rate recommended. Such estimates and the rate of taxation recommended shall be submitted to the board of aldermen on or before the third Monday of April and, within ten days after such submission, shall be published once in each of the daily newspapers in said city. After such publication and on or before the third Monday of May next succeeding, said board of aldermen shall consider and act upon such estimates and such appropriations and rate of taxation so reported by the board of finance to said board of aldermen shall be final, and the appropriations and rate of taxation shall be the legal appropriations and the legal rate of taxation for said city, unless changed by a two- thirds vote of the board of aldermen; but said board of alder­ men shall not have power to increase the appropriations, or any item thereof, or the rate of taxation as recommended by the board of finance, nor shall said board of aldermen reduce any item fixed by said board of finance for the payment of interest or principal of the municipal debt, but the total amount of such annual appropriations for any year shall not exceed the estimated income for that year, nor shall any city 19671 OF CONNECTICUT 559 SP. NO. 437 or department officer or board of commissioners of said city make any expenditures except for the objects and purposes specified by said board of aldermen, nor shall any city or de­ partment officer or board of commissioners of said city incur any liability or expense by contract or otherwise for which said city shall be responsible in excess of the appropriations so made by said board of finance and said board of aldermen. If on or before the third Monday of May next succeeding the submission to the board of aldermen of the estimates, appro­ priations and the rate of taxation recommended by the board of finance, said board of aldermen shall fail to consider and act upon such estimates and such appropriations and rate of taxation reported by the board of finance, then the estimates, appropriations and rate of taxation reported by the board of finance shall be final and the appropriations and rate of taxa­ tion shall be the legal appropriations and the legal rate of tax­ ation for said city for the ensuing year. The board of finance, upon the recommendations of the board of aldermen, may make appropriations for public receptions, parades, concerts and celebrations to an amount not exceeding fifteen hundred dollars for any of said purposes in any year. No amount appro­ priated for any purpose, whether general or special, shall be used or appropriated for any other purpose except the same be authorized by the board of finance. After such appropria­ tions have been adopted and before the beginning of the fiscal year, the head of each board, department, office and agency shall submit to the board of finance in such form as it shall prescribe a work program which shall show the requested al­ lotments of the appropriations for such board, department, office or agency for the entire fiscal year by monthly or quar­ terly periods as the board of finance may direct. Before the beginning of the fiscal year the board of finance shall approve, with such amendments as it shall determine, the allotments for each such board, department, office or agency, and shall file the same with the controller who shall not authorize any expenditure to be made from any appropriation except on the basis of the approved allotments. The aggregate of such allot­ ments shall not exceed the total appropriation available to each such board, department, office or agency for the fiscal year. An approved allotment may be revised during the fiscal year in the same manner as the original allotment was made. If at any time during the fiscal year the controller shall ascer­ tain that the cash receipts for the year will be less than the total estimated receipts and appropriations, he shall forthwith inform the hoard of finance which shall thereupon reconsider the work programs and allotments of the several boards, de­ partments, offices and agencies, and revise the allotments so 560 SPECIAL ACTS [Jan., SP. NO. 437 as to avert the incurring of a deficit. Appropriations, in addi­ tion to those contained in the annual appropriations, for meet­ ing a necessary emergency expenditure may be made before the close of any fiscal year by majority vote of all the mem­ bers of the board of aldermen, present or absent, only on the recommendation of the board of finance and only if the con­ troller certifies that there are available cash receipts in excess of the estimated receipts for the current year on hand suffi­ cient to meet such appropriations. After the close of each fiscal year the unencumbered balance of each appropriation shall lapse except for appropriations for capital and non­ recurring expenditures as provided under chapter 108 of the general statutes and the excess of cash receipts over expendi­ tures plus encumbrances shall be used only for capital and non-recurring expenditures as provided under said chapter 108 of the general statutes and for financing the succeeding year's appropriations. No obligation shall be incurred against and no payment shall be made from any appropriation and the duly authorized allotments thereof unless the controller shall first certify that there is an unexpended and unencumbered bal­ ance in the proper appropriation and the allotment thereof sufficient to meet the same. Every expenditure authorized or incurred in violation of the provisions of this act shall be void. Every payment made in violation of the provisions of this act shall be deemed illegal and every official who knowingly au­ thorizes or makes such payment or takes part therein and every person who knowingly receives such payment or any part thereof shall be jointly and severally liable to the city for the full amount so paid or received. If any officer or em­ ployee of the city knowingly incurs any obligation or author­ izes or makes any expenditure in violation of the provisions of this act or takes part therein, such action shall be cause for his removal. SEC. 4. The city's tax levy for the fiscal year commencing July 1, 1968, and for each succeeding fiscal year shall be due and payable in two installments, the first of which shall be due and payable on the first day of such fiscal year and the second of which shall be due and payable on the succeeding January first. SEC. 5. The independent public accountant who is to audit the municipality's records for the period January 1, 1968, through June 30, 1968, shall be designated by the city's board of finance during the month of January, 1968. 1967] OF CONNECTICUT 561 SP. NO. 438

SEC. 6. All special acts and all provisions of the charter of the city of New Haven as adopted by the board of alder­ men September 8, 1951, as amended, to the extent inconsistent herewith are repealed.

Approved July 7, 1967.

[Modified House Bill No. 5058.] [438.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW BRITAIN WITH RESPECT TO THE TIME FOR WHICH AN EMPLOYEE MAY BE SUSPENDED BY HIS APPOINTING AUTHORITY FOR VIOLATING DEPARTMENTAL RULES.

Section 19 of number 199 of the special acts of 1947 is amended to read as follows: No person holding, by final ap­ pointment, an office or position classified and graded under the provisions of this act shall be removed, discharged or reduced in rank or pay, except for just cause which shall not be political or religious; nor shall marriage or the greater financial need of others eligible for appointment or promotion be just cause for removal, discharge or reduction in rank. A person removed, discharged or reduced shall be furnished, by the appointing authority making the removal, with the reasons in writing for such action and a copy of the same shall be immediately for­ warded to the civil service commission. Within five days after the removal, discharge or reduction, an appeal in writing may be made to the civil service commission by the employee so removed, discharged or reduced. The civil service commission, on receiving such notice of appeal, shall set a date for a hear­ ing of the reasons for the removal, discharge or reduction, which date shall not be more than thirty days after the date of the removal, discharge or reduction. Notice of the time and place of such hearing shall be sent by registered mail at least ten days before the date set for such hearing to the employee 562 SPECIAL ACTS [Jstn., SP. NO. 438 appealing. Like notice shall also be given the appointing authority making the removal. The civil service commission or any committee appointed by it shall conduct the hearing or investigation. The employee appealing shall have full op­ portunity to appear at such hearing, be represented by coun­ sel and present witnesses in his behalf. In the course of a hear­ ing or investigation as herein provided for, any member of the commission or of any committee appointed by it shall have the power to administer oaths and to secure by its subpoena both the attendance and testimony of witnesses and the pro­ duction of books and papers relevant to such hearing or in­ vestigation as provided. All evidence may, on the order of the board, be taken by a competent reporter. The decisions and findings of the commission or of the investigating committee, when approved by the commission, shall be final unless ap­ pealed by the employee to the court of common pleas as here­ inafter provided, and shall be filed, in writing, with the civil service commission and shall be forthwith certified to and en­ forced by the head of the department or appointing authority. Nothing in this act shall limit the power of an appointing authority to suspend a subordinate for a reasonable period not exceeding five days for violating departmental rules. Such ap­ peal to the court of common pleas shall be in writing, shall set forth clearly and concisely the reasons of appeal, shall be served upon the commission in the manner prescribed by law for the service of civil process within ten days after the ap­ proval of the decision and findings by the commission, and shall be returnable to the court of common pleas for Hartford county at the return day for said court next following the service of the appeal.

Approved July 7, 1967 1967] OF CONNECTICUT 563 SP. NO. 439

[House Bill No. 5063.] [439.]

AN ACT VALIDATING THE APPEALS OF THE 148 GRAND STREET CORPORATION, THE METROPOL­ ITAN FURNITURE COMPANY, INCORPORATED, AND SAMUEL L. OSER ET AL. IN ACTIONS AGAINST WATERBURY.

The appeals in the following cases, otherwise valid except that they were not brought within the time limited by section 12-118 of the 1965 supplement to the general statutes, are vali­ dated and may be prosecuted to final effect: The 148 Grand Street Corporation v. City of Waterbury; the Metropolitan Furniture Company, Incorporated v. City of Waterbury, and Samuel L. Oser, Walter N. Levin, Stanley L. Levin and Nelson A. Oser v. City of Waterbury.

Approved July 12, 1967.

[Substitute for House Bill No. 5160.] [440.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER THE CLAIM OF MR. AND MRS. ANDREW W. NAHORNICK, JR.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may act on the claim of Mr. and Mrs. Andrew W. Nahornick, Jr., of Groton, provided they shall give notice thereof as provided by section 4-147 of the general statutes on or before October 1, 1967.

Approved July 7, 1967. 564 SPECIAL ACTS [Jan-> sP. nO. 441

[Substitute for House Bill No. 5165.] [441.]

AN ACT AUTHORIZING AN EXCHANGE OF LAND IN BERLIN BETWEEN THE STATE BOARD OF FISH­ ERIES AND GAME AND JOHN, FRANK AND JOSEPH PALLADINO.

The state board of fisheries and game may convey to John, Frank and Joseph Palladino of Berlin a certain piece or parcel of land designated "State of Conn." on a certain Map Showing Property of Frank, Joseph and John Palladino, Berlin, Conn. Scale 1" = 60' Dec. 8, 1966 Compiled from Maps of P. A. Merian; and R. H. Johnson dated Feb. 17, 1958 Certified substantially correct R. H. Johnson : and being more particu­ larly bounded and described as follows: NORTHEASTERLY: By Road to Fish Hatchery, as shown on said map; EASTERLY: By land now or formerly of Marc L. Paley, as shown on said map, 70 feet; SOUTHEASTERLY: By Plot A and Plot B, each in part, as shown on said map, in all, 428.08; NORTHWEST­ ERLY: By Chamberlain Highway, as shown on said map, in exchange for the conveyance by said John, Frank and Joseph Palladino to said state board of fisheries and game of a certain piece or parcel of land to be determined by the state board of fisheries and game subsequent to the passage of this act.

Approved July 7, 1967.

[Substitute for House Bill No. 5308.] [442.]

AN ACT AMENDING THE CHARTER OF NEW BRITAIN WITH RESPECT TO THE RETIREMENT SYSTEM FOR POLICEMEN AND FIREMEN.

SECTION 1. Each widow eligible for benefits under section 1960 or 1977 of number 420 of the special acts of 1961 shall re­ ceive the benefits provided thereunder, except that in no event shall such benefits for any such widow be less than one hun­ 1967] OF CONNECTICUT 565 SP. NO. 442 dred and twenty-five dollars per month. Each retiree of the police or fire department receiving retirement benefits under article 5 or 7 of chapter 19 of said special act shall continue to receive the benefits provided for thereunder, except that in no event shall such benefits for any such retiree be less than one hundred and seventy-five dollars per month. SEC. 2. Section 1961 of number 420 of the special acts of 1961 is amended by adding the following after the first sen­ tence: As applied to the retirement of each active officer or patrolman who is a contributor to the police benefit fund, and who retires on or after the effective date of this act, the term "half-pay" as used herein shall represent a sum amounting in each fiscal year to fifty per cent of the compensation being paid in each fiscal year to members of the same grade as that held by such officer or patrolman at the time of his retirement. Bene­ fits payable to such persons retiring on or after the effecting date of this act, shall be revised in each fiscal year in accord­ ance with the provisions of this section to reflect any increases in compensation being paid in each fiscal year. SEC. 3. Section 1978 of number 420 of the special acts of 1961 is amended by adding the following after the first sen­ tence: As applied to the retirement of each active officer or fireman who is a contributor to the firemen's pension fund, and who retires on or after the effective date of this act, the term "half-pay" as used herein shall represent a sum amounting in each fiscal year to fifty per cent of the compensation being paid in each fiscal year to members of the same grade as that held by such officer or fireman at the time of his retirement. Bene­ fits payable to such persons retiring on or after the effecting date of this act, shall be revised in each fiscal year in accord­ ance with the provisions of this section to reflect any increases in compensation being paid in each fiscal year.

Approved July 7, 1967 566 SPECIAL ACTS [Jan., sP. nO. 443

[Substitute for House Bill No. 5244.] [443.]

AN ACT CONCERNING THE REINSTATEMENT OF THE NEW BRITAIN HUNTING AND FISHING CLUB, INCORPORATED.

The time within which the New Britain Hunting and Fish­ ing Club, Incorporated, may reinstate is extended to December 31, 1967.

Approved July 7, 1967.

[House Bill No. 5362.] [444.]

AN ACT PROVIDING FOR A STUDY OF THE MEAT INSPECTION LAWS.

The commissioner of consumer protection shall conduct a study into the adequacy of the present meat inspection slaugh­ tering and slaughterhouse law of the state and report his find­ ings to the 1969 session of the general assembly. Such study shall include, but not be restricted to, present statutes and regulations pertaining to meat inspection and slaughtering of animals, research into federal requirements and availability of federal assistance in planning and otherwise developing a state program of meat inspection, and research into possible financial and other aid available from federal funds.

Approved July 7, 1967. 19671 OF CONNECTICUT 567 J SP. NO. 445

[Modified House Bill No. 5388.] [445.]

AN ACT CHANGING THE NAME OF THE JEWISH SOCIAL SERVICE OF HARTFORD, INCORPORATED.

The Jewish Social Service of Hartford, Incorporated, which was incorporated by number 473 of the special acts of 1949, shall be known as the Jewish Family Service of Greater Hart­ ford.

Approved July 7, 1967.

[House Bill No. 5389.] [446.]

AN ACT EXTENDING THE TIME WITHIN WHICH THE GYMNASTIC SLOVAK SOKOL OF BRIDGEPORT, CONNECTICUT, MAY BE REINSTATED.

The time within which the Gymnastic Slovak Sokol of Bridgeport, Connecticut, may reinstate under the nonstock corporation act is extended to January 31, 1968.

Approved July 7, 1967.

[Modified House Bill No. 3599.] [447.]

AN ACT AUTHORIZING MICHAEL C. VARANELLI TO APPEAL FROM AN AWARD OF THE STATE HIGH­ WAY COMMISSIONER.

Notwithstanding the expiration of the time limited by sec­ tion 13a-76 of the general statutes, within six months after the 568 SPECIAL ACTS [Jan., sP. nO. 448 approval of this act, Michael C. Varanelli, of Waterbury, may appeal from an award by the highway commissioner in con­ demnation proceedings concerning land located in said town of Waterbury, which award was filed with the clerk of the superior court for New Haven county, at Waterbury. If on an appeal taken under this act, a state referee allows an award greater than the award of the highway commissioner on said property, interest on any judgment shall accrue from the date of the filing of the state referee's report to the date of judgment.

Approved July 12, 1967.

[House Bill No. 5366.] [448.]

AN ACT CONCERNING THE ESTABLISHMENT OF A FORTY-TWO HOUR WORK WEEK FOR THE FIRE DEPARTMENT FOR THE TOWN OF HAMDEN.

SECTION 1. The length of the average work week of a uni­ formed member of the Hamden Paid Firemen's Sick Benefit Association will be not more than forty-two hours computed over a period of one fiscal year, according to the following schedule: Three days of ten hours each, followed by three days off, followed by three nights of fourteen hours each, followed by three days off, in the same sequence; provided any time worked in excess of the regularly assigned or scheduled work week as a result of an emergency arising in connection with a fire, including the time spent traveling to and from, and while working at the site of such fire, and any time worked in excess of such regular work week in the performance of an act of mercy shall be included in computing such work week. SEC. 2. This act shall take effect on its approval by a ma­ jority of the electors of the town of Hamden, voting on the question at the next general election in November, 1967.

Approved July 7, 1967. 1967] OF CONNECTICUT 569

STATE OF CONNECTICUT OFFICE OF THE SECRETARY OF THE STATE

Hartford, November 1, 1967.

I hereby certify that I have caused to be compared the printed copy contained in this volume with the engrossed bills of Special Acts passed by the General Assembly of the State of Connecticut at the Special Session of December 13, 1965 and at the regular January Session, 1967, and that the same is a correct copy of the Special Acts aforesaid, as engrossed and on file in this office.

ELLA T. GRASSO Secretary of the State 570 SPECIAL ACTS [Jan.,

APPROPRIATIONS AND GRANTS FROM THE TREASURY

To Whom Granted For What Purpose Amount

Conn. Foundation for Financial Assistance to Higher Educa­ tion See Special Act No. $ 200,000 (for purpose of Chapter 180 of the 1965 Suppl. to Gen. Stat.)

Deficiency appropriations for ex­ penses of the state for the fiscal year ending June 30, 1967 . 3 150,000 (from the general fund)

State Police Department . 11 1,435,000 (for a police acad­ emy)

Deficiency appropriations for ex­ penses of tne state for the fiscal year ending June 30, 1967 . 44 44 17 5,017,944 (from the general fund) 1,964,895 (from the highway fund) 118,000 (from the special funds) Veterans of Foreign Wars . 44 *4 44 44 37 1,000 (for loyalty day pa­ rade expenses) Louis E. Bruno, East Haven . 49 Not specified. (for veteran's bo­ nus) Dagmar Krebs, estate of . 44 44 65 514.14 (overpayment of succession tax) Order of Women Legislators . 158 1,000 (to defray the cost of national con­ vention) Deficiency appropriations for ex­ penses of the state for the fiscal year ending June 30, 1967 . 44 « 168 2,061,681 (from the general fund) 58,000 (from the highway fund) Mary Edwards, Wethersfield . (« 44 44 202 125 (for personal injuries sustained in a fall) 1967] OF CONNECTICUT 571

To Whom Granted For What Purpose Amount

Patriotic & Veterans Committee of Stamford See Special Act No. 233 $1,000 (for observance of fiftieth anniver­ sary) St. Francis Hospital, Hartford . " 235 5,000 (for research of cystic fibrosis at birth) Norwich, town of . 237 50,000 (annually, reim­ bursement for cer­ tain losses)

Esther Friedman 238 1,367.27 (overpayment of succession tax)

Conn. Development Commission 246 30,000 (for promotion of international trade and cooperation)

Killingly and Putnam, towns of . 248 10,000 (for development of an industrial park)

Appropriations for expenses of the state for fiscal period end­ ing June 30, 1969 .... 272 1,029,927,000 (from the general fund) 206,942,566 (from the highway fund) 3,701,780 (from the special funds)

Clifford A. Kyle, Bethel . 290 100 (monthly, pension for life) Kathryn F. Oakley, Hartford 292 872.82 (reimbursement for unused sick leave) Deficiency appropriations for ex­ penses of the state for the fiscal year ending June 30, 1967 . 307 20,000 The Natural Family Planning Assoc. of Conn. .... 310 5,000 (annually, grant in aid for fiscal bien- nium 1967-1969)

« <« « Elizabeth H. Doyle . 312 125 (monthly, pension for life or until her remarriage) 572 SPECIAL ACTS [Jan.,

To Whom Granted For What Purpose Amount

Appropriations for expenses of the state for fiscal period end­ ing June 30, 1969 .... See Special Act No. 314 $23,011,532 (from the general fund) 521,300 (from the highway fund) 25,000 (from the special funds)

Katherine Howard, Wilson . 319 160 (monthly, disability pension for life, or until re-em­ ployed ) Highway Commissioner . 333 700,000 (from highway fund, for highway traf­ fic, planning or engineering stud­ ies) Lena T. Lynch, Mansfield Depot 346 100 (monthly, pension) Mrs. Samuel Friedman . 364 125 (monthly, pension for life or until her remarriage) Bernice H. Aborn, Tolland . « « 370 125 (monthly, pension for nfe or until her remarriage) Department of Agriculture and Natural Resources .... 399 20,000 (for soils mapping) Mrs. Francis C. Faulkner, Niantic 400 125 (monthly, pension for life or until her remarriage) Edward Grickis . 401 8,254 (reimbursement for personal injuries suffered by Pa­ tricia Grickis) Anna Bradley, d/b/a Bradley's Express, Middletown 428 10,000 (reimbursement for damages sustained as a result of a contract breach by the state) 1967] OF CONNECTICUT 573

To Whom Granted For What Purpose Amount

SENATE RESOLUTIONS Directing the Comptroller to pay for services of doorkeepers and messengers of the General Assembly (SR No. 39) (Amount specified in Sec. 2-9, Gen. Stat.) Directing the Secretary of the State to procure a portrait of Lieutenant Governor Attilio Frassinelli (SR No. 81) Directing the Secretary of the State to procure a portrait of former Lieutenant Governor Fred J. Doocy (SR No. 88)

HOUSE JOINT RESOLUTIONS Directing the Comptroller to pay for expenses of the 1967 ses­ sion of the General Assembly . (HJR No. 22) Directing the Comptroller to pay for 100,000 copies of "This is Your General Assembly" pam­ phlet (HJR No. 56) $2,075

HOUSE RESOLUTIONS Directing the Secretary of the State to procure a portrait of Speaker of the House Robert J. Testo (HR No. 28) Directing the Comptroller to pay for services of assistants em­ ployed by the General As­ sembly (HR No. 551

EXECUTIVE APPOINTMENTS

State Board of Accountancy Henry L. Stern, Fairfield. [For the term of three years from January 1, 1966.] Joseph J. Hartnett, North Haven. [For the term of three years from January 1, 1967.]

Aeronautics Commission Arthur S. Sachs, Orange. [For the unexpired portion of the term ending June 1, 1968.] Francis S. Murphy, West Hartford. Frank C. Parizek, West Willington. [Each for the term of four years from June 1, 1966.]

Board of Agriculture John D. Briscoe, Salisbury. Linus Strickland, Middlefield. [Each for the term of six years from July 1, 1967.]

Connecticut Agricultural Experiment Station, Board of Control Thomas M. Burgess, Wapping. [For the term of three years from July 1, 1967.]

The American School for the Deaf, Board of Directors Joseph W. Cunningham, West Hartford. Conrad J. Kronholm, Jr., Hartford. [Each to serve at the pleasure of the Governor.]

Connecticut State Apprenticeship Council Frank Corbett, New Haven. [For the unexpired portion of the term ending July 1, 1969.] James J. Clerldn, New Britain. G. Roy Fugal, Woodmont Edward H. Goin, New Haven. [Each for the term of three years from July 1, I960.] Edward L. Crowley, West Haven. Joseph P. Healy, Branford. Richard W. Howes, Manchester. [Each for the term of three years from July 1, 1967.J

Architectural Registration Board Andrew S. Cohen, Middlebury. [For the term ending July 1, 1969.J Howard J. Sullivan, New Haven. [For the term ending July 1, 1970.J 575 576 APPOINTMENTS

State Commission on the Arts Mrs. Elizabeth Greene, West Hartford. [For one year from October 1, 1965, and for the term of five years from October 1, 1966.] Thomas C. Chubb, Greenwich. [For the term of two years from October 1, 1965.] Paul W. Morency, Avon. [For the term of three years from October 1, 1965.] Dr. Frank B. Cookson, Storrs. [For the unexpired portion of the term ending October 1, 1970.] Charles C. Cunningham, Hartford. [For the term of five years from October 1, 1965.]

Auditor of Public Accounts Leo V. Donohue, Avon. [To fill a vacancy until the sixth Wednesday of the 1969 session of the General Assembly.]

Advisory Council on Banking Chester A. Barrett, Madison. James E. Bent, West Hartford. William E. Budds, West Hartford. Henry M. Pierce, Jr., New Haven. [Each for the term of four years from July 1, 1967.]

Deputy Barber Examiner William Galasso, Norwalk. [For the term of six years from July 1, 1967.]

Board of Education and Services for the Blind Mrs. Elizabeth S. Ewing, West Hartford. Edward LeMoine, Bridgeport. [Each for the term of four years from July 1, 1967.]

Boating Safety Commission Norman A. Buzaid, Danbury. John E. Lindquist, New Haven. [Each for the term of three years from July 1, 1966.] C. Russell Feldmann, Stamford. [For the term of three years from July 1, 1967.]

Boiler Safety Board Alfred G. Jeter, Windsor. [For the term of five years from July 1, 1966.] Dwight Douglass, Wethersfield. [For the term of five years from July 1, 1967.]

State Building Program Commission James J. Casey, Winsted. [For the unexpired portion of the term ending August 1, 1967.] Robert J. Beckwith, Hartford. [For die unexpired portion of the term ending August 1, 1971.] APPOINTMENTS 577

State Chemists Harry J. Fisher, New Haven. [For the term ending November 22, 1967.] I. Laird Newell, Wethersfield. [For the term of two years from December 12, 1965.] J. Gordon Hanna, New Haven. [For the term of two years from August 1, 1966.] Harold T. Leavenworth, Bridgeport. [For the term of two years from January 5, 1966.] Frank R. Bozza, Greenwich. [For the term of two years from July 14, 1967.]

State Board of Chiropractic Examiners Dr. Sherwin S. Fischman, New Haven. [For the unexpired portion of the term ending July 1, 1969.] Dr. Arnold L. Milette, Torrington. [For the term of three years from July 1, 1967.]

Judges of Circuit Court Henry J. Goldberg, West Hartford. John M. Hanrahan, Stamford. [Each to serve until the sixth Wednesday of the 1967 session of the General Assembly.]

Civil Defense Advisory Council James T. Fleming, New Haven. Russell F. Neary, Bridgeport. Anthony M. Rosso, Kensington. John H. Tweed, Jr., Branford. [Each for the term concurrent with the term of office of members of the 1967 General Assembly.]

Commission on Civil Rights Alfredo Murphy, Fairfield. [For the unexpired portion of the term ending July 28, 1969.] Ralph M. Goglia, West Haven. Rabbi Morris Silverman, Hartford. [Each for the term of five years from July 28, 1966.]

Hearing Examiners for the Commission on Civil Rights Joseph B. Burns, West Hartford. Frank Cocheo, Newington. [Each for the term of five years from July 1, 1966.]

Citizens Committee to Keep Connecticut Clean and Beautiful William Bradford Cafky, Hartford. Robert Correll, Wethersfield. Mrs. Gay Ewing, West Redding. Samuel G. Doda, Willimantic. Rudy John Favretti, Storrs. Paul Foster, Waterbury. Christopher Gilson, Greenwich. Carleton Granberry, New Haven. Mrs. Robert Honer, West Hartford. 578 APPOINTMENTS

Citizens Committee to Keep Connecticut Clean and Beautiful—Continued. Mrs. Harold Morton, Winsted. Paul S. Newton, Bridgeport. Mrs. Edward C. Roberts, Cheshire. Douglas H. Smith, Manchester. Mrs. Edmund K. Swigart, Washington. Miss Paulette Wallen, Vernon. [Each to serve at the pleasure of the Governor.]

Commission on Claims Baruyr Peshmalyan, South Woodstock. [To fill a vacancy until the sixth Wednesday of the 1969 session of the General Assembly.]

Court of Common Pleas Kenneth J. Zarrilli, Bridgeport. [To fill ft vacancy until the sixth Wednesday of the 1967 session of the General Assembly.]

Commissioner of Community Affairs LeRoy Jones, Windsor. [To serve until the sixth Wednesday of the 1969 session of the General Assembly.]

Compensation Commissioners J. Gregory Lynch, Waterbury (Fifth District). [For the term of five years from January 1, 1966.] William C. Fox, New London (Second District). [For die term of five years from January 1, 1967.]

Connecticut Planning Committee on Criminal Administration H. Meade Alcorn, Jr., Suffield. Leno T. Berniere, North Haven. Ralph U. Berry, Hartford. John G. Cicala, West Haven. John P. Conlin, West Hartford. John P. Cotter, West Hartford. John P. Evans, Bridgeport. Thomas D. Gill, West Hartford. George Gilman, Norwich. Abraham S. Goldstein, New Haven. John D. LaBelle, Manchester. Joseph LaPlante, West Hartford. Arnold Markle, New Haven. Samuel Mellitz, Fairfield. Leo J. Mulcahy, Hartford. Jon Newman, Hartford. Sedrick J. Rawlins, Manchester. Alan H. W. Shiff, Hamden. Bernard H. Trager, Fairfield. Charles Weeks, New Haven. Stephen B. Wood, New London. [Each to serve at the pleasure of the Governor.] APPOINTMENTS 579

Advisory Committee on the Development of a State Park (Dinosaur) Mrs. Jane Cheney, West Hartford. Edgar W. Davis, East Lyme. Dr. Larry Frankel, Storrs. Ralph Keirstead, Hartford. Dr. Joe Webb Peoples, Middletown. Mrs. Norman L. Ray, Seymour. Dr. Henry Roos, Willimantic. Dr. Wilfred Sheehan, Hartford. Prof. Ehvyn Simons, New Haven. Joseph Soifer, Hartford. [Each to serve at the pleasure of the Governor.]

Connecticut Research Commission David B. H. Martin, New Haven. Henry M. Marx, Byram. [Each for the term of five years from July 1, 1966.] Dr. Hugh Clark, Storrs. Dr. Thomas F. Malone, West Hartford. [Each for the term of five years from July 1, 1967.]

Committee to Study the Dredging of the Connecticut River John N. Kane, Hartford. James J. Hartnett, Windsor. Michael G. Sartori, Windsor Locks. [To report its findings to the 1969 session of the General Assembly on or before February 1, 1969.]

Connecticut River Valley Flood Control Commission William S. Wise, Hartford. [For the unexpired portion of the term ending July 1, 1969.]

Connecticut Safety Commission George Cooley, Windsor. John J. Daly, Hartford. Donald F. Gengras, West Hartford. Harold P. Missal, Hartford. Mrs. Eva W. Nair, West Hartford. Jay E. Rubinow, Manchester. [Each for the term of six years from July 1, 1967.]

State Comptroller James J. Casey, Winsted. [To serve from July 19, 1966, and for die unexpired portion of die term ending January 4, 1967.]

Committee to Study Custodial and Educational Programs for Youthful Wards of the State William J. Foote, Hartford (Chairman). Henry D. Altobello, Meriden. Prof. Benjamin Beyrer, Hartford. Dr. Francis Braceland, Hartford. William F. Briggs, Sr., Middletown. Prof. A. K. Cohen, Storrs. Dr. William H. Conley, Bridgeport. 580 APPOINTMENTS

Committee to Study Custodial and Educational Programs for Youthful Wards of the State—Continued. Mrs. Edith Valet Cook, New Haven. Henry Darbee, Hartford. Prof. Leroy Gould, New Haven. Mrs. Leigh Hammersley, Woodstock. Dr. Jules V. Holzberg, Middletown. Everett R. Johnson, Meriden. Dr. Elias J. Marsh, Hartford. Eugene McCabe, New Haven. Louis J. Padula, Norwalk. Dr. James S. Peters, II, Hartford. Hon. William R. Ratchford, Danbury. Dr. J. R. Rotter, Storrs. Hon. Gloria Scbaffer, Woodbridge. Hon. Ralph M. Shulansky, West Hartford. Dr. John B. Thomas, Hamden. Mother Mary Ursula, Hartford. Prof. Arthur Wood, Storrs. Roland Zane, Hartford. [Each to serve at title pleasure of the Governor.]

Connecticut Reformatory, Board of Directors Rev. Julian A. Taylor, Ansonia. [To fill a vacancy until the 1967 regular session of the General Assembly.]

Connecticut Valley Hospital, Board of Trustees Arthur W. Crosbie, Willimantic. Abraham Lippman, New Haven. Gerald V. McAuliffe, Middletown. Charles B. Stone, Cromwell. [Each for the term of six years from July 1, 1967.]

Commissioner of Consumer Protection James J. Casey, Winsted. [To serve from January 3, 1967, until the sixth Wednesday of the 1967 session of the General Assembly.]

State Commission on Demolition Daniel J. Burns, New Hartford. [For the term of two years from October 1, 1965.] John F. Bigley, Stratford. Harry A. Dunn, Hartford. [Each for the term of three years from October 1, 1965.] Raymond Brown, Jr., Harwinton. [For the term of one year from October 1, 1965, and for the term of three years from October 1, 1966.] Manuel M. Leibert, West Hartford. [For the term of two years from October 1, 1965, and for the term of three years from October 1, 1967.]

Dental Commissioners Dr. Harold Rapoport, West Hartford. [For the term of five years from July 1, 1966.] Dr. Charles Bove, New Haven. [For the term of five years from July 1, 1967.] APPOINTMENTS

Connecticut Development Commission Robert R. Eisner, New Haven. [For the unexpired portion of the term ending July 1, 1970.] Bernard G. Kranowitz, New Britain. Robert F. Meyer, Wallingford. Julian B. Thayer, Middlefield. [Each for the term of five years from July 1, 1966.] Peter G. Berris, Brooklyn. Abner L. Brooks, Rockville. [Each for the term of five years from July 1, 1967.]

State Board of Education Donald M. Johnson, West Hartford. [For the unexpired portion of the term ending July 1, 1971.] Mrs. Virginia Christian, Norwich. William Horowitz, New Haven. Mrs. Jane Dargan Humphries, West Hartford. [Each for the term of six years from July 1, 1967.]

State of Connecticut Educational Facilities Authority John G. Lee, Farmington. David B. H. Martin, New Haven. [Each for the term of five years from July 1, 1966.] Rev. William C. Mclnnes, S.J., Fairfield. [For the term of five years from July 1, 1967.]

Connecticut Commission on Aid to Higher Education Homer D. Babbidge, Jr., Storrs. George J. Conkling, Comr. of Finance and Control. William H. Conley, Bridgeport. William H. Curtis, Manchester. Ruth A. Haas, Danbury. Warren G. Hill, Hartford. Frederick W. Lowe, Jr., Manchester. David B. H. Martin, New Haven. Howard B. Matthews, Middletown. Marvin K. Peterson, West Haven. William J. Sanders, Hartford. Archibald M. Woodruff, West Hartford. [Each to serve at the pleasure of the Governor.]

Electrical Work Examining Board Dominick Panagrossi, New Haven. [For the unexpired portion of the term ending July 1, 1969.] Harold E. Gallic, Windsor. Alexander Stamatien, West Haven. [Each for the term of six years from July 1, 1967.]

Commission on Services For Elderly Persons Mother M. Bernadette de Lourdes, Trumbull. Robert W. Bulger, Putnam. [Each for the unexpired portion of the term ending August 1, 1969.] 582 APPOINTMENTS

Connecticut Board of Examiners of Embalmers and Funeral Directors Paul E. Driscoll, Torrington. [For the unexpired portion of the term ending July 1, 1971.1 John C. Clark, Hartford. [For the term of five years from July 1, 1966.] William A. O'Connor, Bridgeport. [For the term of five years from July 1, 1967.]

State Employees Retirement Commission James J. Casey, Winsted. [For the unexpired portion of the term from July 21, 1966 to July 1, 1969.] Louis I. Gladstone, Bridgeport. [For the unexpired portion of the term from January 10, 1967 to July 1, 1969.] Frederick Bitzer, Bloomfield. Robert T. Grey, Cheshire. James E. Hoskins, West Hartford. [Each for die term of four years from July 1, 1967.]

State Employees' Suggestion Awards Board Mrs. Pauline Livingston, West Hartford. [For the term of three years from October 1, 1966.] Raymond S. Thatcher, East Hampton. [For the term of three years from October 1, 1967.]

State Board of Registration for Professional Engineers and Land Surveyors John J. King, Hartford. [For the term of five years from July 1, 1966.] Abraham D. Horn, West Hartford. [For the term of five years from July 1, 1967.]

Fairfield Hills Hospital, Board of Trustees Bertram A. Stroock, Newtown. [For the unexpired portion of die term ending July 1, 1969.] Mrs. Marie C. Cole, Greenwich. Mrs. Doris D. Dickinson, Newtown. E. Paul Martin, New Milford. William Tamburri, Fairfield. [Each for die term ending July 1, 1971.] Dennis Carroll, Danbury. Nicholas J. Mercede, Stamford. Samuel E. Meshken, Bridgeport. Joseph Trzuskoski, Terryville. [Each for the term of six years from July 1, 1967.]

Connecticut State Farm for Women, Board of Directors Dr. Howard S. Colwell, New Haven. [For the term of seven years from July 1, 1965.] Miss Amelia Palmer, Volvmtown. [For the term ending July 1, 1973.] Mrs. Mary Banach, Newington. [For the term of seven years from July 1, 1967.] APPOINTMENTS 583

Farmington River Valley Flood Control Commission Henry J. Wojtusik, Bristol. [For the unexpired portion of the term ending January 1, 1966, and for the term of two years from January 1, 1966.] Franklin T. Batson, Barkhamsted. Wallace R. Burke, Farmington. Hubert F. Callahan, New Hartford. Joseph M. David, Windsor. John E. Ellsworth, Simsbury. Thomas Haggerty, Winsted. Howard B. Hinman, Bristol. Edward F. Killian, Jr., East Granby. Preston C. King, Bloomfield. William R. Messenger, West Granby. Leroy E. Millard, Winsted. Ernest J. Millerick, Plainville. Carl E. Pratt, Avon. James A. Ransom, East Hartland. Joseph Trzuskoski, Terryville. Guy F. Whitney, Collinsville. [Each for the term of two years from January 1, 1966.]

State Board of Fisheries and Game Dr. William A. Ellis, West Hartford. [For tire term of five years from July 1, 1966.] Norman C. Comollo, Manchester. [For the term of five years from July 1, 1967.]

Atlantic States Marine Fisheries Commission Edward S. Stolarz, East Haddam. [For the term of three years from July 1, 1966.]

Governor's Committee on Fitness Francis T. Ahearn, Hartford. Matthew Barberi, Hamden. Prof. T. Erwin Blesh, New Haven. Howard Brown, SufEeld. Dr. Luca E. Celentano, New Haven. Mrs. Marie Curran, Stratford. Dale Harper, West Hartford. John McKenna, Waterbury. Allan Rubin, New Haven. Carl W. Selin, New London. Prof. George Van Bibber, Storrs. Isadore Wexler, New Haven. [Each to serve at the pleasure of the Governor.]

Connecticut Governor's Committee on Employment of the Handicapped Harold May, Farmington. R. David Morrill, Hartford. William Sleith, Manchester. [Each to serve at the pleasure of the Governor.] 584 APPOINTMENTS

Governor's Committee on Heart, Cancer and Stroke Lewis E. Caplan, New Haven. Dr. James R. Cullen, Hartford. Dr. Raymond B. Fosdick, Newtown. Dr. Lewis Fox, South Norwalk. Dr. T. Stewart Hamilton, Hartford. Dr. Orvan W. Hess, New Haven. Dr. Stewart A. King, Stamford. Robert P. Lawton, New Haven. Dr. Vernon W. Lippard, New Haven. Dr. Leonard W. Mayo, Westport. Dr. John W. Patterson, Storrs. Arthur F. Rogers, Waterbury. Dr. Albert W. Snoke, New Haven. Warren C. Stoker, South Windsor. Dr. Bruce R. Valentine, Abington. Dr. James E. C. Walker, Storrs. Dr. John C. White, New Britain. [Each to serve at the pleasure of the Governor.]

Commission on Forfeited Rights Mrs. Gertrude O'Donnell, Litchfield. [For the term of two years from July 1, 1967.]

Special Committee on Gambling Ralph U. Berry, Hartford. John D. LaBelle, Manchester. Arnold Markle, New Haven. [Each to serve at the pleasure of the Governor.]

Greater Hartford Flood Commission George B. Kinsella, Hartford. James V. Murray, Hartford. [Each to serve at the pleasure of the Governor.]

State Board of Healing Arts Robert Bello, Stamford. [For the unexpired portion of the term ending July 1, 1971.]

Commission to Investigate and Study Potentially Harmful Drugs Gideon K. deForest, M.D., New Haven. [To serve until the 1967 session of the General Assembly.]

Harbor Masters Robert F. Hart, Darien. [For the term of three years from March 2, 1966.] Albert Beauvais, Guilford. [For the term of three years from May 23, I960.] Dr. Richard M. Kaufman, Clinton. Robert Schmidt, Madison. [Each for the term of three years from June 1, 1966.] J. Fletcher Lewis, Stratford. APPOINTMENTS

Harbor Masters—Continued. Arthur L. Neumann, Westbrook. Richard Joyce Smith, Southport. Ronald E. Temple, Wethersfield. [Each for the term of three years from July 11, 1966.] Thaddeus J. Kosinski, West Hartford. [For the term of three years from July 16, 1966.] Joseph J. Lewis, Noank. [For the term of three years from September 1, 1966.] Charles W. Snow, Jr., Middletown. [For the term of three years from October 1, 1966.] Charles E. Hart, Hamden. [For the term of three years from October 18, 1966.] Donald Reynolds, Hamburg. [For the term of three years from December 20, 1966.] Harry S. Howard, Niantic. [For the term of three years from June 2, 1967.]

Deputy Harbor Masters J. Milton Jefiery, Madison. Joseph P. Kowalsky, Westport. [Each for the term of three years from June 1, 1966.] Lyman Bardsley, Darien. [For the term of three years from June 10, 1966.] Albert R. Devanney, Jr., Wethersfield. [For the term of three years from July 3, 1966.] George B. Pond, Branford. William A. Pray, Jr., Stonington. [Each for the term of three years from December 20, 1966.] Richard A. Marshall, Mystic. [For the term of three years from January 24, 1967.] Frank Piergrossi, Jr., East Haven. [For the term of three years from January 31, 1967.] Clarence Denton, West Haven. [For the term of three years from April 14, 1967.] Albert Henry Beauvais, Jr., Guilford. [For the term of three years from June 14, 1967.]

High Meadows Hospital, Board of Trustees Mrs. Lucille Goodbred, Rocky Hill. [For the unexpired portion of the term ending January 1, 1968.] Mrs. Helen Benton, Southport. Dennis N. Garvey, New Haven. Stephen M. Riley, Hartford. Mrs. Margaret Sager, Greenwich. [Each for the term of four years from January 1, 1966.]

State Commission on Cooperation with Federal Authorities Matters Pertaining to Higher Education Ruth A. Haas, Danbury. Warren G. Hill, Hartford. Frederick W. Lowe, Jr., Manchester. [Each to serve at the pleasure of the Governor.]

Connecticut Foundation for Financial Assistance to Higher Education, Board of Directors James Kenneth Robertson, Hartford. [For the unexpired portion of the term ending July 1, 1969.] Anthony L. Masso, Stamford. [For the term of four years from July 1, 1966.] 586 APPOINTMENTS

Connecticut Historical Commission Eric Hatch, Litchfield. Mrs. Beatrice Rosenthal, Waterford. [Each for the unexpired portion of the term ending January 5, 1968.] Harlan H. Griswold, Woodbury. Mrs. Laura MacKenzie, Fairfield. Robert S. Orcutt, Madison. Mrs. Gloria Schaffer, Woodbridge. Albert E. Van Dusen, Storrs. Miss Ella F. Wood, Hamden. [Each for the term of four years from January 5, 1966.]

Connecticut Homeopathic Medical Examining Board Dr. Charles H. Hodgkins, Jr., New Haven. [For the term of five years from January 1, 1966.] Dr. Joseph L. Kaplowe, New Haven. [For the term of five years from January 1, 1967.]

Citizens' Advisory Commission on Housing Joseph P. Berry, Hartford. [For the term of six years from May 19, 1967.]

Commission on Human Rights and Opportunities Louis Feinmark, New Haven. Rt. Rev. Msgr. Joseph M. Griffin, Meriden. Mrs. Frances Myers, Groton. Igor I. Sikorsky, Jr., Hartford. [Each for the term of five years from July 15, 1967.]

Hearing Examiners for Commission on Human Rights and Opportunities Matthew Shafner, Groton. [For the unexpired portion of the term ending July 1, 1972.] Isadore Warshaw, Milford. [For the term ending July 1, 1972.]

Prosecuting Officers of the Connecticut Humane Society George H. Day, Hartford. [For the term of two years from October 1, 1965.] Arthur L. Shipman, Jr., Hartford. [For the term of two years from January 15, 1966.] William Hanna, Danbury. Henry Wilson, Danbury. [Each for the term of two years from June 1, 1966.]

Board of Examiners of Hypertrichologists Jack J. Albom, M.D., New Haven. [For the unexpired portion of the term ending June 30, 1969.] Louis J. Courtemanch, Norwalk. Reginald E. Gillson, M.D., New Haven. Ellwood C. Weise, Sr., M.D., Bridgeport. [Each for the term of three years from July 1, 1966.] Miss Florence E. Hamblet, Bridgeport. [For the term of three years from July 1, 1967.] APPOINTMENTS

Connecticut Industrial Building Commission Linsly A. Pettitt, Stamford. [For the unexpired portion of the term ending July 1, 1970.] Laurence J. Ackerman, Norwich. [For the term of five years from July 1, 1966.] Irving Bjork, East Hartland. [For the term of five years from July 1, 1967.]

State Insurance Purchasing Board Fred J. Doocy, Wapping. [For the unexpired portion of the term ending July 1, 1968.] Rt. Rev. Msgr. Joseph R. Lacy, Hartford. John C. McGurkin, West Hartford. [For the term of four years from July 1 1966.] Charles J. Haugh, West Hartford. [For the term of four years from July 1, 1967.]

Governor's Committee on Intergovernmental Cooperation Robert F. Claffey, Hartford. John L. Sullivan, New Britain. John J. Tynan, Middletown. [Each to serve until March 1, 1969, and until a successor is appointed and has qualified.]

Interstate Sanitation Commission John S. Wyper, West Hartford. [For the unexpired portion of the term ending July 1, 1967.]

Connecticut Interstate Water Compact Commission Daniel F. B. Hickey, Stamford. Edward J. McDonough, Hartford. William L. Schatzman, North Haven. Alfred F. Wechsler, Hartford. William S. Wise, Hartford. John S. Wyper, West Hartford. [Each to serve at the pleasure of the Governor.]

Judicial Council Louis H. Pollak, New Haven. [For the unexpired portion of the term ending July 1, 1967.] Jonathan Ells, Winsted. William B. Fitzgerald, Waterbury. James F. Kenney, Bridgeport. Alfred F. Wechsler, Hartford. [Each for the term of four years from July 1, 1967.]

Connecticut State Board of Labor Relations Ashbel G. Gulliver, Hamden. Fleming James, Jr., New Haven. [Each for the unexpired portion of the term ending June 1, 1969.] Patrick F. Bosse, Stratford. [For the unexpired portion of the term ending June 1, 1971.] 588 APPOINTMENTS

State Library Committee Vincent F. Ostrom, Greenwich. [For the term of five years from July 1, 1966.] Raymond E. Baldwin, Middletown. [For the term of five years from July 1, 1967.]

Liquor Control Commission William J. O'Brien, Jr., Portland. [For the term of six years from May 1, 1967.]

Long Lane School, Board of Directors Mrs. Mary Fitzgerald Aspell, West Hartford. [For the term ending July 1, 1968.] Mrs. Joan Schine, Westport. Robert Slavitt, Norwalk. [Each for the unexpired portion of the term ending July 1, 1968.] William F. Briggs, Middletown. Dr. Charles Russman, Middletown. [Each for the term ending July 1, 1969.] Mrs. Shirley Bland, West Hartford. Mrs. Ruth S. Kaschman, West Hartford. Mrs. Emma B. Lord, Wethersfield. [Each for the term of three years from July 1, 1967.]

Mansfield State Training School and Hospital, Board of Trustees Mrs. Marjorie G. Campbell, New Canaan. Dr. Ruby Jo Kennedy, Waterford. [Each for the term of four years from July 1. 1966.] Mrs. Joan M. Hogan, Avon. Charles H. Walters, West Hartford. [Each for the term of four years from July 1, 1967.]

Connecticut Marketing Authority Anthony Pallatto, North Haven. Eugene J. St. Pierre, Hartford. H. Gordon Sweet, Mount Carmel. Julian B. Thayer, Middlefield. [Each for the term of six years from July 1, 1967.]

Board of Mediation and Arbitration Rev. Daniel E. Johnson, Hamden. [For the unexpired portion of the term ending May 31, 1971.] Robert L. Stutz, Storrs. [For the term of six years from April 16, 1967.] George H. Reama, Columbia. [For the term of six years from May 31, 1967.]

Connecticut Medical Examining Board Dr. Charles B. Cheney, New Haven. [For the term of five years from January 1, 1966.] Dr. C. Louis Fincke, Stamford. [For the term of five years from January 1, 1967.] APPOINTMENTS 589

Board of Mental Health Dr. John Donnelly, Hartford. William J. Donnelly, Greenwich. Mrs. Leigh Hammersley, Woodstock. [Each for the term of four years from October 1, 1965.]

Council on Mental Retardation Mrs. Sandy Jo Russ, Waterbury. [For the unexpired portion of the term ending July 1, 1967, and for the term of four years from July I, 1967.J Dr. Joseph J. Bellizzi, Hartford. Rev. Joseph C. Gengras, West Hartford. Bernard Green, Monroe. Francis E. White, Stamford. [Each for the term of four years from July 1, 1967.]

Metropolitan District Commission, Board of Commissioners FIRST FORM: James J. Drummond, Hartford. Edward J. Devanney, Rocky Hill. Thomas J. O'Malley, Windsor. Milton H. Richman, Bloomfield. John Torda, Newington. John T. Welles, Wethersfield. George Wood, East Hartford. [Each for the term of two years from January 1, 1967.] SECOND FORM: Phillips C. Brown, Bloomfield. Morton A. Eisner, Hartford. George W. Hannon, East Hartford. John J. Lee, Jr., East Hartford. Dr. Michael J. Zazzaro, Hartford. [Each for the term of six years from January 1, 1967.]

Milk Regulation Board Willis O'Cain, Falls Village. [To fill a vacancy until the sixth Wednesday of the 1967 session of the General Assembly.]

Mystic Oral School for the Deaf, Board of Trustees William C. Fox, New London. Mrs. Gwendolyn Glynn, Clinton. [Each for the term ending July 1, 1968.] Elroy J. Bolduc, Ledyard. Dr. A. Duncan MacDougall, Groton. [Each for the term of three years from July 1, 1966.] Rev. J. Oliver Cronan, Mystic. Mrs. Beatrice Rosenthal, Waterford. [Each for the term of three years from July 1, 1967.]

State Board of Naturopathic Examiners Dr. William A. Bulerich, Waterbury. [For the unexpired portion of the term ending June 18, 1968.] Raymond F. Dickinson, Putnam. [For the term of three years from June 18, 1966.] Dr. Charles G. Soderstrom, West Hartford. [For the term of three years from June 18, 1967.] 590 APPOINTMENTS

Naugatuck Valley River Control Commission William P. Arnold, Beacon Falls. John H. Brooks, Torrington. Frederick M. Daley, Snelton. Lewis A. Dibble, Sr., Naugatuck. Franklin Farrel, III, Ansonia. Karl W. Hallden, Thomaston. Paul Pawlak, Seymour. Lawson Van Riper, Ansonia. Selden T. Williams, Waterbury. [Each for the term of two years from January 1, 1966.]

New Britain Memorial Hospital, Board of Directors Mrs. Grace Saunders, New Britain. [For the term of three years from July 1, 1966.] Dr. Andrew Canzonetti, New Britain. Dr. Henry M. Kaplan, New Britain. [Each for the term of three years from July 1, 1967.]

New England Interstate Water Pollution Control Commission, Commissioners of the John S. Wyper, West Hartford. [For the unexpired portion of the term ending July 1, 1968.] George L. Burke, West Hartford. [For the term of three years from July 1, 1966.] Leonard F. Whelan, Greenwich. [For the term of three years from July 1, 1967.]

Norwich Hospital, Board of Trustees Dr. Ronald H. Kettle, Deep River. [For the unexpired portion of the term ending July 1( 1969.] Philip Johnson, Norwich. Arthur J. Roy, Willimantic. Mrs. Helene Sinkowitz, Voluntown. Mrs. Loretta Sullivan, West Haven. [Each for the term ending July 1, 1971.] Miss Margaret E. Conrad, Guilford. Benjamin Golding, West Hartford. Leo B. Reagan, New London. [Each for the term of six years from July 1, 1967.]

Connecticut State Board of Examiners for Nursing Sister St. Catherine, Waterbury. [For^the unexpired portion of the term ending July 1, 1967, and for the term of three years from Mrs. Carolyn L. Widmer, Storrs. [For the term of three years from July 1, 1966.] Miss Marie E. Lescoe, New Britain. [For the term of three years from July 1, 1967.]

Commission of Opticians Edward G. Fritz, New Haven. Paul J. Goldbecker, Bridgeport. Robert McKiernan, Milford. [Each for the term of four years from July 1, 1967.] APPOINTMENTS 591

Connecticut State Board of Examiners in Optometry Dr. Pasquale L. Palomba, Waterbury. [For the term ending October 1, 1970.] Dr. Rene G. DeSaulniers, Putnam. [For the term of five years from October 1, 1966.]

Connecticut Osteopathic Examining Board Dr. Henry Moskowitz, Stamford. [For the term ending July 1, 1970.] Dr. Robert G. Nicholl, Greenwich. [For the term of five years from July 1, 1966.] Dr. Frank F. Poglitsch, New Britain. [For the term of five years from July 1, 1967.]

Board of Pardons John R. Thim, Hamden. [To serve from August 13, 1966, and until the sixth Wednesday of the 1967 session of the Gen­ eral Assembly.]

Personnel Appeal Board Louis Margolis, Hartford. Rev. Robert D. McGrath, Hartford. Arthur S. Sachs, Orange. [Each for die term of six years from July 1, 1967.]

Personnel Commissioner C. Perrie Phillips, Hamden. [To serve until the sixth Wednesday of die 1969 session of the General Assembly and until a successor is selected or appointed and has qualified.]

Personnel Policy Board Glendon A. Scoboria, Cromwell. [For the unexpired portion of the term ending July 1, 1969.] Nathaniel W. Morrow, New Britain. [For the unexpired portion of die term ending July 1, 1971.] Edward J. McDonough, Hartford. [For the term of six years from July I, 1967.]

State Board of Pesticide Control Alphonse DeCicco, South Willington. [For the term of three years from January 1, 1966.] Anthony E. Wallace, Simsbury. [For the term of three years from January 1, 1967.]

Commissioners of Pharmacy Raymond L. Dunn, Greenwich. [For the term of five years from June 1, 1966.] Morris A. Shenker, Bloomfield. [For the term of five years from June 1, 1967.]

Connecticut State Board of Examiners for Physical Therapists Dr. Samuel A. Schuyler, Hartford. [For the term of five years from July 1, 1966.1 Dr. Thomas F. Hines, Wallingford. [For the term of five years from July 1, 1967.] 592 APPOINTMENTS

Plumbing Work Examining Board Richard Moran, Norwich. Fred Otto, Jr., Danbury. [Each for the term of six years from July 1, 1967.]

Connecticut Board of Examiners in Podiatry Dr. Bernard D. Sherman, Stratford. [For the term ending October 1, 1968.1 Dr. John D. Walker, Windsor. [For the term of three years from October 1, 1966.]

Municipal Police Training Council Chief Richard H. Moore, Farmington. [For the unexpired portion of the term ending October 1, 1967, and for the term of two years from October 1, 1967.] Chief Leno T. Berniere, North Haven. Chief Samuel J. Luciano, Westport. Chief Terrence McKaig, Glastonbury. Chief Francis P. O'Grady, New London. [Each for the term of two years from October 1, 1966.] Chief Henry E. Keller, New Canaan. Chief Francis V. McManus, New Haven. Chief Thomas J. Sullivan, Wethersfield. [Each for the term of two years from October 1, 1967.]

Commission to Study the Property Tax Laws of the State With Respect to Businesses William F. Connelly, Bridgeport. William P. Gwinn, East Hartford. Ernest W. McCormick, Bloomfield. [To report its findings to the Governor and to the 1967 General Assembly on or before January 15, 1967.]

Board of Examiners of Psychologists Bernard J. Covner, Stamford. [For the term ending July 1, 1970.] Jules D. Holzberg, Middletown. [For the term of five years from July 1, 1966.] Paul S. Burnham, New Haven. [For the term of five years from July 1, 1967.]

Public Health Council Irving W. Eichenbaum, New Britain. [For the unexpired portion of the term ending July 1, 1971.] William A. D. Wurts, Hartford. [For the term of six years from July 1, 1967.]

Public Utilities Commission Raymond S. Thatcher, East Hampton. [To serve from July 19, 1966, and until the 1967 session of the General Assembly.]

Public Works Commissioner Charles I. Sweeney, Danbury. [To serve from July 28, 1967, and until the sixth Wednesday of the 1969 session of the General Assembly.] APPOINTMENTS 593

Citizens' Advisory Council on Public Works John P. Legnos, Hartford. Wilbur Purrington, West Hartford. [Each for the term of six years from July 1, 1967.]

Advisory Committee for a Center for Real Estate and Urban Economic Studies at the University of Connecticut School of Business Administration Robert F. Claffey, Hartford. William J. Lowry, Wethersfield. Gerard T. Wholey, Hartford. [For the term of two years from October 1, 1965.] Howard M. Benedict, Jr., Hamden. J. Baldwin Pearson, Fairfield. [For the term of four years from October 1, 1965.]

Regional Community Colleges, Board of Trustees Mrs. Ella L. Anderson, Stratford. Justin Glickson, Norwalk. [For the unexpired portion of the term ending July 1, 1971.] Mrs. Doris Devera, Stafford Springs. Paul Mali, Groton. Vincent J. Scamporino, Middletown. Mrs. Marjorie S. Terrell, West Hartford. [Each for the term of six years from July 1, 1967.]

Commission to Revise The Criminal Statutes of the State Abraham S. Goldstein, New Haven. [To report its findings and recommendations to the 1967 General Assembly on or before February 1, 1967.]

Security Treatment Center, Advisory and Review Board for the Dr. Hugh L. Dwyer, New Haven. Dr. Jerry Skopek, Union. [Each for the term ending October 1, 1970.] Dr. Alvin Liberman, Storrs. [For the term ending October 1, 1971.]

Shell-Fish Board of Tax Review Emil W. Usinger, Jr., Milford. [For the term of six years from July 1, 1967.]

Soil Conservation Advisory Committee Erwin H. Kelsey, Middletown. [For the unexpired portion of the term ending July 1, 1967, and for the term of three years from July 1, 1967.] Joseph F. Girardini, Ellington. Leonard E. Krogh, East Granby. [Each for the unexpired portion of the term ending July 1, 1969.] Ernest Loew, Hampton. Thomas J. Wall, Jr., Wallingford. [Each for the term of three years from July 1, 1967.] 594 APPOINTMENTS

Southbury Training School, Board of Trustees Edmond A. Dome, Stratford. [For the term of four years from July 1, 1966.]

Standardization Committee Raymond J. Cannon, Hartford. James J. Casey, Winsted. Dr. R. C. Edson, Hartford. Norman K. Morgan, Meriden.

State Colleges, Board of Trustees for the John F. Robinson, West Hartford. [For the unexpired portion of the term ending July 1, 1971.] Dr. Frank P. Cammarano, New Haven. Russell Fitz, Waterford. Dr. Charles E. Reed, Bridgeport. Walter Werner, Redding. [Each for the term of six years from July 1, 1967.]

Commissioner of State Police Leo J. Mulcahy, Lyme. [For the term of four years from July 1, 1967.]

State Prison Industries Advisory Commission Leo M. McCrann, Hartford. [For the term of five years from July 1, 1966.]

State Scholarship Commission Mrs. Ella L. Anderson, Stratford. John J. Budds, West Hartford. Milton H. Glover, Simsbury. William J. Harvey, West Hartford. Florence S. Lord, Marlborough. Donald H. McGannon, New Canaan. Donald L. Oat, Noank. George D. Pratt, Jr., Bridgewater. Vincent J. Scamporino, Middletown. Alvin B. Wood, Bloomfield. [Each to serve at the pleasure of the Governor.]

Steamfitting Work Examining Board Edward Bannon, Bridgeport. Curtiss L'Hommedieu, Woodbridge. [Each for the term of six years from July 1, 1967.]

Connecticut Student Loan Foundation, Board of Directors of the Rev. T. Everett McPeake, S. J., Fairfield. [For the unexpired portion of the term ending July 1, 1971.]

State Board of Television Service Examiners J. William Foley, Portland. [For the term of one year from October 1, 1965.] APPOINTMENTS 595

State Board of Television Service Examiners—Continued. Thomas P. Heslin, Hartford. [For the unexpired portion of the term ending October 1, 1966, and for the term of five years from October 1, 1966.] Michael Marzano, West Hartford. [For the term of two years from October 1, 1965.] Anthony Lackipo, Meriden. [For the term of three years from October 1, 1965.] Peter Lucas, Willimantic. [For the term of four years from October 1, 1965.] Harry Molin, West Hartford. [For the term of five years from October 1, 1965.]

Thames River Valley Flood Control Commission William S. Wise, Hartford. [For the unexpired portion of the term ending July 1, 1968.]

Connecticut Transportation Authority William R. Adams, New Canaan. George Cahill, New Haven. Hugh M. Joseloff, West Hartford. Donald H. McGannon, New Canaan. Frank M. Reinhold, Watertown. [Each for the term of four years from July 1, 1967.]

Council on Tuberculosis Control, Hospital Care and Rehabilitation Very Rev. Msgr. James P. Devine, Bridgeport. Dr. Albert J. Robinson, Madison. James A. Swomley, Bloomfield. [Each for the term of four years from October 1, 1965.] Mrs. Blanche Carniglia, Windsor Locks. Dr. Norton G. Chaucer, Glastonbury. [Each for the term of four years from October 1, 1966.]

Undercliff Hospital, Board of Trustees Mrs. Millie Batti Adley, New Haven. Stuart E. Judd, Woodbury. A. Allen Johnson, New Haven. David S. Miller, Meriden. [Each for the term of four years from January 1, 1966.]

Unemployment Commission Leonard M. Caine, Naugatuck (At Large). [For the unexpired portion of the term ending January 1, 1968.] Harold Strauch, Hartford (First District). [For the term of five years from January 1, 1966.] John A. Arcudi, Bridgeport (Fourth District). [For the term of five years from January 1, 1967.]

State Advisory Council for the Unemployment Compensation Act Mrs. Betty L. Tianti, Danielson. [For the unexpired portion of the term ending April 18, 1966, and for the term of three years from April 18, 1966.] Prof. Paul N. Taylor, Storrs. [For the unexpired portion of the term ending April 18, 1968.] Leon L. Lemaire, West Hartford. [For the term of three years from April 18, 1966.] 596 APPOINTMENTS

State Advisory Council for the Unemployment Compensation Act—Continued. Robert H. Arnold, Glastonbury. Norman Zolot, New Haven. [Each for the term of three years from April 18, 1967.]

University of Connecticut, Board of Trustees John J. Budds, West Hartford. Guy B. Holt, West Hartford. [Each for the term of five years from July 1, 1966.] William Benton, Southport. Alphonsus J. Donahue, Jr., Stamford. [Each for the term of five years from July 1, 1967.]

Veterans' Home and Hospital Commission Joseph Cermak, Middletown. [For the unexpired portion of the term ending July 1, 1967, and for the term of eight years from July 1, 1967T] Louis E. Molinaro, Thompson. [For the unexpired portion of the term ending July 1, 1969.] Robert R. Cherlin, West Hartford. [For the unexpired portion of the term ending July 1, 1971.] William J. Powers, Waterbury. [For the term of eight years from July 1, 1967.]

State Board of Veterinary Registration and Examination Dr. Lewis I. Case, Wethersfield. [For the unexpired portion of the term ending July 1, 1966, and for the term of five years from July 1, 1966.] Dr. Willard H. Daniels, Storrs. [For the term of five years from July 1, 1967.]

Weather Control Board Dr. Thomas F. Malone, Hartford. [For the term ending August 12, 1971.]

Citizens' Advisory Committee on Welfare Dr. David S. Komisar, Hartford. [For the unexpired portion of the term ending July 1, 1967, and for the term of four years from July 1, 1967.] Charles J. Zimmerman, Hartford. [For the unexpired portion of the term ending July 1, 1969.] Milton H. Glover, Simsbury. Mrs. Eva Hudak, Torrington. Harleigh B. Trecker, West Hartford. [Each for the term of four years from July 1, 1967.]

Governor's Committee on the Status of Women Mrs. Chase Going Woodhouse, Baltic (Chairman). Mrs. Beatrice Fox Auerbach, Hartford. Homer D. Babbidge, Jr., Storrs. Malcolm Baldrige, Waterbury. Miss Faith Baldwin, Norwalk. Mrs. Mary M. Dewey, Wethersfield. Margaret C. Driscoll, Bridgeport. Mrs. Ella T. Grasso, Windsor Locks. Samuel W. Hawley, Bridgeport. APPOINTMENTS

Governor's Committee on the Status of Women—Continued. John A. Hill, Hartford. Mrs. Percy Maxim Lee, Farmington. Robert L. Levister, Stamford. Sister Mary Louise, New Haven. Miss Mary Manchester, New Haven. Ellis Maxcy, New Haven. Mrs. Alice T. Peterson, Branford. Miss Edna Purtell, West Hartford. Mitchell Sviridoff, New Haven. Miss Ruth Thomson, Hartford. Mrs. Betty L. Tianti, Danielson. Mrs. Harold B. Watson, South Windham. [Each to serve at the pleasure of the Governor.]

State Commission on Youth Services Henry D. Altobello, Meriden (Chairman). [For the term ending July 1, 1967.] Mrs. Mary Fitzgerald Aspell, West Hartford. [For the term ending July 1, 1968.] Dr. Alice I. Donnelly, Danbury. Rev. Augustine H. Giusani, Hartford. Mrs. Anna M. Guerriero, Bloomfield. Herbert D. Setlow, New Haven. [Each for the term of four years from October 14, 1965.]

GENERAL ASSEMBLY APPOINTMENTS ON NOMINATION OF THE GOVERNOR

Judges of the Superior Court Joseph E. Klau, Hartford. [For the term of eight years from April 30, 1967.] Anthony E. Grillo, Hamden. [For the term of eight years from May 31, 1967.] Samuel S. Googel, New Britain. James F. McGrath, Waterbury. Jay E. Rubinow, Manchester. [Each for the term of eight years from July 1, 1967.] Harold M. Mulvey, New Haven. William L. Tierney, Jr., Greenwich. [Each for the term of eight years from January 1, 1968.] Joseph F. Dannehy, Willimantic. [For the term of eight years from September 24, 1968.]

Judges of the Court of Common Pleas Kenneth J. Zarrilli, Bridgeport. [For the term of four years from March 8, 1967.] Irving Levine, Danbury. [For the term of four years from May 31, 1967.] Michael A. Ciano, Waterbury. Edward C. Hamill, Norwich. Luke F. Martin, Thomaston. Thomas O'Sullivan, Orange. [Each for the term of four years from July 1, 1967.] 598 APPOINTMENTS

Judges of the Court of Common Pleas—Continued. Archibald H. Tunick, Greenwich. [For the term of four years from January 1, 1968.] Henry J. Naruk, Torrington. [For the term of four years from September 24, 1968.]

Judges of the Circuit Court Alfred A. Toscano, New Haven. [For the term of four years from February 28, 1967.] Joseph J. Chernauskas, Ansonia. [For the term of four years from March 5, 1967.] John M. Hanrahan, Stamford. For the term of four years from March 8, 1967. Henry J. Goldberg, West Hartford. [For the term of four years from March 8, 1967.] Roman J. Lexton, New Britain. [For the term of four years from May 31, 1967.] James F. Henebry, Waterbury Norton M. Levine, New Haven. Alvin G. Rottman, Milford. Maurice J. Sponzo, West Hartford. [Each for the term of four years from July 1, 1967.] Max M. Savitt, West Hartford [For the term of four years from October 26, 1967.] William S. Ewing, Wethersfield. [For the term of four years from January 1, 1968.] William C. Bieluch, Hartford. [For the term of four years from August 8, 1968.] Francis Quinn, Jewett City [For the term of four years from September 24, 1968.]

Civil Service Commission Edward J. McDonough, Hartford [For the term of six years from July 1, 1967.]

Commission on Claims Ernest J. Millerick, Plainville. [For the term of six years from July 1, 1967.]

Labor Relations, Connecticut State Board of Mrs. Dorothy McCaffery, Washington. [For the term of six years from June 1, 1967.]

Commission for Higher Education Robert J. Jeffries, Westport. John R. Reitemeyer, Barkhamsted. Orville J. Sweeting, New Haven. [Each for the term of two years from July 1, 1967.] John J. Driscoll, Bridgeport. Rev. Edwin R. Edmonds, Hamden. James F. English, Jr., West Hartford. [Each for the term of four years from July 1, 1967.] John de Koven Alsop, Avon. Miss Helen M. Hogan, Waterbury. Alfred W. Van Sinderen, Woodbridge. [Each for the term of six years from July 1, 1967.] APPOINTMENTS

Commission for Higher Education—Continued. Miss Anne M. Hogan, Putnam. Donald H. McGannon, New Canaan. Sister Mary Theodore, West Hartford. [Each for the term of eight years from July 1, 1967.]

New England Board of Higher Education Dr. Michael J. Zazzaro, Hartford. [For the term of six years from October 24, 1967.]

GENERAL ASSEMBLY APPOINTMENTS

Auditor of Public Accounts Henry J. Becker, Jr., Avon. [For the term of four years from July 1, 1967, and until his successor has qualified.]

Legislative Commissioners Joseph H. Goldberg, Norwich. [For the unexpired portion of a term ending June 30, 1969.] Arthur M. Lewis, Hartford. [For the term of four years from July 1, 1967.]

EXECUTIVE APPOINTMENTS WITH ADVICE AND CONSENT EITHER HOUSE OF THE GENERAL ASSEMBLY (1967 Appointments confirmed by the Senate)

Commissioner of Agriculture and Natural Resources Joseph N. Gill, Willimantic.

Bank Commissioner Philip Hewes, Faimington.

Commissioner of Consumer Protection James J. Casey, Winsted.

Commissioner of Finance and Control George J. Conkling, Hamden. 600 APPOINTMENTS

Commissioner of Health Dr. Franklin M. Foote, Wethersfield.

Highway Commissioner Howard S. Ives, North Stonington.

Insurance Commissioner William R. Cotter, Hartford.

Labor Commissioner Renato E. Ricciuti, Waterbury.

Commissioner of Mental Health Dr. Wilfred Bloomberg, Newington.

Commissioner of Motor Vehicles John J. Tynan, Middletown.

Public Works Commissioner Timothy J. Murphy, Jr., Hartford.

Tax Commissioner John L. Sullivan, New Britain.

Welfare Commissioner Bernard Shapiro, West Hartford. [Each for the term of four years from March 1, 1967 and no longer, unless reappointed.]

Commissioner of Consumer Protection James J. Casey, Winsted. [For the unexpired portion of the term ending February 28, 1967.]

Commission on Adult Probation Mrs. Florence Breslav, Fairfield. John P. Cotter, West Hartford. [Each for the term of six years from August 15, 1967.]

State Milk Regulation Board Willis O'Cain, Cornwall. Joseph Szegda, Columbia. Miss Pearl Yellen, Hartford. [Each for the term of four years from May 1, 1967, and until a successor is appointed and has qualified.] APPOINTMENTS 601

Board of Pardons John R. Thim, Hamden. [For the unexpired portion of the term ending the first Monday in June, 1971.] Elmer E. Schattsehneider, Old Saybrook. Bernard H. Trager, Bridgeport. [Each for the term of six years from the first Monday in June, 1967.]

Board of Parole Abraham S. Goldstein, New Haven. [For the unexpired portion of the term ending September 1, 1969.] Harold F. Keith, West Hartford. [For the unexpired portion of the term ending September 1, 1967, and for the term of four years from September 1, 1967.]

Public Utilities Commission Raymond S. Thatcher, East Hampton. [For the unexpired portion of the term ending July 1, 1969.] Eugene S. Loughlin, Cos Cob. [For the term of six years from July 1, 1967.]

State Employees Group Insurance Commission Miss Paula Farber, West Hartford. [For the unexpired portion of the term ending July 1, 1967, and for the term of six years from July 1, 1967.]

EXECUTIVE APPOINTMENTS WITH ADVICE AND CONSENT OF THE SENATE

Connecticut River Valley Flood Control Commission John E. Becker, New Canaan. [For the term of six years from July 1, 1967, and until a successor is appointed and has qualified.]

Connecticut School for Boys, Board of Trustees Thomas A. Canfield, Watertown. [For the unexpired portion of the term ending July 1, 1967, and for the term of four years from July 1, 1967.] Nunzio A. Ingari, Hartford. [For the term of two years from July 1, 1967.] William N. MacKay, Hartford. [For the unexpired portion of the term ending July 1, 1969.] Henry D. Altobello, Meriden. Alan H. W. Shiff, Hamden. Mrs. Jeannette Snow, Middletown. [Each for the term of four years from July 1, 1967.]

Board of Harbor Commissioners for New Haven Harbor William R. Julianelle, New Haven. [For the term of five years from July 1, 1967.] Harold F. Dahill, New Haven. [For the term of five years from July 1, 1968.] 602 APPOINTMENTS

Investment Committee William J. Harvey, West Hartford. [For the term of four years from July 1, 1967.]

Connecticut Reformatory, Directors Rev. Julian A. Taylor, Ansonia. [For the unexpired portion of the term ending July 1, 1967, and for the term of four years from July 1, 1967.] Frank P. Fitzpatrick, Ansonia. Rev. Morgan Porteus, Cheshire. Rt. Rev. Msgr. John P. Wodarski, New Rritain. [Each for the term of four years from July 1, 1967.]

Shell-Fish Commissioners Eric T. Rail, New Haven. Bruce A. Fettig, Clinton. Edward B. Holub, Stamford. J. Louis Radel, Fairfield. [Each for the term of four years from July 1, 1967, and until a successor is appointed and has qualified.]

State Park and Forest Commission George Garratt, Hamden. Arthur J. Stanley, Bloomfield. [Each for the term of six years from September 1, 1967.]

State Prison Directors William DeHomer Waller, New London. [For the unexpired portion of the term ending July 1, 1967, and for the term of four years from July 1, 1967.] Thomas A. Grasso, Windsor Locks. Eugene Schalfer, Woodbridge. Charles Stroh, Suffield. [Each for the term of four years from July 1, 1967.]

Commissioners of Steamship Terminals Anthony Facas, New London. Samuel Flaxman, West Hartford. [Each for the term of six years from July 1, 1967, and until a successor is appointed and has qualified.]

Thames River Valley Flood Control Commission William S. Wise, West Hartford. [For the term of six years from July 1, 1968, and until a successor is appointed and has qualified.]

Water Resources Commission David C. Wiggin, Stratford. [For the unexpired portion of the term ending June 1, 1968, and for the term of four vears from June 1, 1968.] Lewis E. Caplan, North Haven. Charles M. MacWilliam, Waterbury. [Each for the term of four years from June 1, 1967.] Wilfred B. Young, Storrs. [For the term of four years from June 1, 1968.] APPOINTMENTS

SENATE APPOINTMENTS

Bacon Academy, Resident Trustees of Israel E. Liverant, Colchester. Edwin H. Stebbins, Colchester. [Each for the term of two years from July 1, 1967.]

Non-Resident Trustee Samuel Cutler, Silver Springs, Maryland. [To hold office during good behavior.]

INDEX

A Page A. I. Prince Vocational-Technical School, bond issue for land acquisition and development 330 Ahorn, Bernice H., state pension 446 Actions against the state, see also Highway commissioner. McCormick, Francis, injuries in state office building 138 White Oak Excavators, Incorporated, disputed con­ tract claims 529 Adjutant general, see also Military department, sale of property by— in East Lyme 84 in New Canaan 114 Adult probation commission, appropriations 313, 377 deficiency 44 Aeronautics department— appropriations 279, 371 bond issue for capital improvements 326 Aetna Insurance Company— capital stock exchange with Connecticut General In­ surance Company 425 directors 426 offices 426 Aetna Life and Casualty Company— capital stock exchange— with Aetna Life Insurance Company 547 with Standard Fire Insurance Company 546 incorporation 549 Aetna Life Insurance Company- capital stock- changes in, dividend distribution 545 exchange of with Aetna Life and Casualty Com­ pany 547 directors 547 location 548 Agricultural experiment station- appropriation 287 bond issue, modernizing laboratory 328 Agriculture and natural resources department— appropriations 282, 321, 371 soils mapping 526 bond issue, capital improvements 326 dog license fee use, study of 393 Agriculture division, appropriations 282, 371

605 606 index

Page Aid to dependent children, appropriation 301 Air pollution control commission, appropriation 373 Airports, bond issue for grants in aid to municipal airports . . 326 Alcoholism divisions- appropriations 298, 374 Blue Hills Hospital, bond issue for addition for treat­ ment of narcotics addicts 18 Alewife Cove, pollution abatement directed 223 appropriation 372 Algae control, appropriation 372 Allied Sinterings Incorporated, incorporation and acts vali­ dated 171 Allingtown Fire District, West Haven, firemen's relief fund and merit system established 74 American School for Deaf- appropriation 303 bond issue for boys' dormitory and preprimary facil­ ities 331 Andres, Herbert and Eleanor, action against highway com­ missioner authorized 113 Annunziata, Fred and Nicholas, action against West Haven authorized 529 Ansonia, city of— bond issue for flood control project, limit extended . . 151 John C. Mead Elementary School, planning and pur­ chasing land for validated 192 pension plan for employees and officers authorized .. 448 Ansonia, town of, motor vehicle branch in 93 Ansonia, town and city, notice to of injury of Peter Teslik, III, validated 146 Ansonia area, regional community college in 254 Aphasic children, appropriation for out-of-state education . . 303 Appeals from highway commissioner, see Highway commis­ sioner. Appropriations— adult probation commission 313, 377 deficiency 44 aeronautics department 279, 371 agricultural experiment station 287 agriculture and natural resources department 282, 321, 371 soils mapping 526 agriculture division 282, 371 aid to dependent children 301 air pollution control commission 373 alcoholism division 298, 374 Alewife Cove, dredging and pollution control 372 index 607

Page Appropriations— algae control 372 American School for Deaf 303 aphasic children, out-of-state education 303 arts, commission on 304, 375 deficiency 43 Atlantic States Marine Fisheries Commission 269 attorney general 274, 319 deficiency 365 auditors of public accounts 269 banking department 276, 370 blind, aid to 301 blind, board of education and services for 303 Blind Veterans Association 378 Bridgeport Regional Center 293 budget division 272, 369 cancer clinics 288 capital improvements 316 Cedarcrest Hospital 295 civil defense office 281 civil rights commission 280, 371 civil service commission 274 claims commission 270, 318 deficiency 40, 154 clean air task force and air pollution control commis­ sion 373 commission on arts 304, 375 deficiency 43 commission on federal aid to higher education 272 commission to revise criminal statutes 368 community development act 370 comptroller 271, 314, 318, 321, 322, 378 deficiency 40, 41, 153 Connecticut agricultural experiment station 287 Connecticut Educational Facilities Authority 272 Connecticut Foundation for Financial Assistance to Higher Education 304 deficiency 14 Connecticut historical commission 287 Connecticut Reformatory 311 Connecticut research commission 274 Connecticut river dredging study committee 369 Connecticut River Flood Control Commission 269 Connecticut School for Boys 312 deficiency 44 Connecticut Wing, Civil Air Patrol 282 constitutional convention, deficiency 40 608 index

Page Appropriations— consumer protection department 278, 371 correction department 309 courthouse operation and maintenance 275 deficiency 41 cystic fibrosis research 288, 373 St. Francis Hospital 224 Danbury Regional Center 294 development commission 286, 372 deficiency 43 international trade promotion, Partners of the Alliance Program 241 disabled, aid to 301 Dubois day treatment center 298 education, state aid 303 education department 302, 320, 375, 379 deficiency 14, 45 educational television corporation 303 elderly persons, commission on services for 302, 375 electors' qualifications study commission 369 employment security division 379 family physicians, committee to study need for .... 369 finance advisory committee 269 finance and control department 272, 369 deficiency 44 fire training schools 315, 378 fisheries and game division 284, 372 Fisher's Island purchase study committee 369 food stamp program 300 foot guard 281 forfeited rights commission 270 Franco-American Veterans, national convention .... 378 general assembly 268 deficiency 40, 153 general hospitals 288 psychiatric services 298 geological and natural history survey 286, 372 governor 270 governor's committee on employment of handicapped 301 deficiency 41 governor's office 270 deficiency 14 Guilford state dock 300 Hartford Regional Center 292 health department 288, 372 deficiency 41, 154 INDEX 609

Page Appropriations— Henry Whitfield House trustees 286 High Meadows, deficiency 44 higher education commission 305, 375 highway department 300, 316 deficiency 45 historical commission 372 horse guard 281 hospital review study committee 368 human rights legislative and executive committee . . . 369 insurance coverage study committee 369 insurance department 277, 370 intergovernmental cooperation commission 269 Interstate Sanitation Commission 269 Italian-American Veterans, national convention 378 jails 311, 377 deficiency 43 judicial council 315 judicial department 313, 377 deficiency 41 judiciary and governmental functions interim com­ mittee 369 juvenile court study commission 368 Killingly, industrial park 242 labor department 277, 370 employment security division 379 Laurel Heights Hospital 296 legislative commissioners' office 268, 368 deficiency 40 legislative council 268 liquor control commission 280 Long Island Sound bridge feasibility study commis­ sion 379 Long Lane School 312 Lower Fairfield County Regional Center 293 loyalty day parade 60 Mansfield Training School 290, 373 deficiency 42 manufacturers inventory property tax reimbursement 271 marketing authority 321 mental health department 297, 374 deficiency 44 mental health planning councils 298 mental retardation division 289, 373 deficiency 42 Meriden Regional Center 294 610 index

Page Appropriations— Mid-Atlantic Air Pollution Control Compact 269 military department 281, 371 motor vehicle department 319, 379 deficiency 45 municipal police training council 276 Mystic Oral School for Deaf 302, 375 New England Governors' Textile Commission 269 New England Higher Education Commission 269 New England Regional Atomic Commission 269 New England Water Pollution Control Commission .. 269 New Haven Regional Center 291, 374 deficiency 42 New London county court facilities site selection and planning commission 368 Newington Home, education grant 303 Newington Hospital for Crippled Children 295 Niantic river dredging 372 Northeastern Forest Fire Protection Commission .... 269 Northwest Regional Center 294 Norwich Hospital, deficiency 44 nursing scholarships 288 office of economic opportunity 272 official legal publications commission 314 old age assistance 301 Old Lyme-Old Saybrook bridge fund 322 deficiency 45 Order of Women Legislators, national convention ... 147 pardons board 313 parks and forests division 284, 372 parole board 312 Patriotic & Veterans Committee of Stamford, fiftieth anniversary 223 permit examiners board 370 personnel appeal board 272 personnel department 273, 370 deficiency 40 planning and zoning advisory committee 369 port authority feasibility study committee 369 probate laws revision study commission 369 public documents printing 273 public health division 372 public health nursing, state aid 288 public utilities commission 279 public works department 275, 319, 323, 370 deficiency 40 index 611

Page Appropriations— purchasing division 272 Putnam, industrial park 242 Putnam Regional Center 292 railroads, payments to 317, 538 real estate commission 277 regional community colleges, state board 307, 376 deficiency 154 regional mental health planning councils 298 safety commission 320 St. Francis Hospital, cystic fibrosis research 224 Seaside Regional Center 291, 373 deficiency 42 secretary or the state 270, 369 deficiency 40 security treatment center 298 shell fisheries division 286 soldiers, sailors and marines' fund 322 Southbury Training School 290 state building program commission 269 state colleges, state board for 306, 376 state employees, salary adjustments .... 316, 321, 322, 323 state epileptic facility study commission 369 State Farm and Prison for Women 310 state firemen's association 315 state insurance purchasing board 274, 319, 322 state jails 311, 377 deficiency 43 state library 308, 377 state police association 315 state police department 276, 319 deficiency 41 shooting range, Simsbury 362 State Prison 309 deficiency 43 steamship terminals 278 Stony Creek Harbor dredging 372 tax department 271, 318, 369 tax relief for elderly 271 teachers' retirement board 309 Thames river flood control commission 269 transfers among appropriations for employee purposes 323 transportation department 278 treasurer 271, 314, 320, 321 tuberculosis control, hospital care and rehabilitation division 294 deficiency 42 612 index

Page Appropriations— Uncas-on-Thames Hospital 296 uniform legislation, commission on 268 United Spanish war veterans 302 national encampment 299 University of Connecticut 305, 376 medical-dental school 306 veterans' home and hospital 299, 374 deficiency 43 Veterans of Foreign Wars, Department of Connecti­ cut, loyalty day parade 60 water pollution control 285 water resources division 285, 372 Waterbury Regional Center 294 welfare department 300, 374 deficiency 154 workmen's compensation commission 280, 371 youth services, commission on 302 Arts, commission on, appropriations 304, 375 deficiency 43 Assigned risk fire insurance plan for Connecticut, commission to study feasibility of 256 appropriation 369 Atlantic States Marine Fisheries Commission, appropriation 269 Attawan Beach Association, tax rate 217 Attorney general, appropriations 274, 319 deficiency 365 Auditors of public accounts, appropriations 269 Ave-LaUemant, Frederic W., state retirement credit 363 Avon, town of, acquisition of federal property on Avon Mountain 72 Axelshop Pond dam, bond issue for reconstruction 327

B Badalian, Julia M., credit in Hartford retirement allowance fund for service 364 Baldracchi, John A., state retirement credit 418 Baltic Water Company, Sprague authorized to purchase ... 429 Banking department, appropriations 276, 370 Barba, Joseph F. and Son, Inc., time to file organization cer­ tificate extended, acts validated 213 Barrett, Hazel G., pension from Bridgeport 389 Batterson Park, Hartford authorized to dispose of land in without bids 66 index 613

Page Beacon Falls, town of, employees, classification, tenure, dis­ missal, political activity 132 Berardino, Gabriel, appeal from Waterbury redevelopment agency authorized 46 Bergeron, Patricia, notice to Meriden of injury validated ... 110 Berlin, town of, sidewalks, 1955, Sp. Act 253 repealed 152 Bermacin Realty Company, appeal from Waterbury rede­ velopment agency authorized 46 Bethel, town of, minimum age of policemen 102 Bianchi, Elsie and Leandro, action against Hamden au­ thorized 37 Bigelow Hollow State Park, bond issue for camping area de­ velopment 327 Bill Memorial Library, property holdings 112 Black Rock harbor, bond issue for study of development .... 328 Blind, appropriation for aid to 301 Blind, board of education and services for— appropriation 303 bond issue, remodeling training center building 331 Blind Veterans Association, appropriation 378 Blue Hills Hospital, bond issue for addition for treatment of narcotic addicts 18 Bluff Point State Park, bond issue for improvements 327 Boat launching facilities, bond issue for acquisition and de­ velopment 328 Bock, Richard, claims commission authorized to consider claim of 554 Bond issues, municipal— Ansonia, flood control 151 Bridgeport, acquisition and reconstruction of railroad company property 533 Cromwell Fire District, water 162 Norwalk— parking facilities 204, et seq. sixth taxing district, refinancing purchase of prop­ erty 393 Sprague, water system 430 Bond issues, state— A. I. Prince Vocational-Technical School, land acqui­ sition and development 330 aeronautics department 326 agricultural experiment station, modernizing labora­ tory 328 agriculture and natural resources department 326 airports, municipal, grants in aid 326 614 index

Page Bond issues, state— alcoholism division, addition for treatment of nar­ cotics addicts at Blue Hills Hospital 18 American School for Deaf, boys' dormitory, prepri- mary facilities 331 Axelshop Pond dam, Sleeping Giant state park, recon­ struction 327 Bigelow Hollow State Park, development and im­ provement of camping area 327 Black Rock harbor, study of recreational and commer­ cial development 328 blind, board of education and services for, remodeling training center building 331 Bluff Point State Park, improvements 327 boat launching facilities, acquisition and development 328 Bradley International Airport, improvements 326 Bridgeport community mental health hospital 19 Bridgeport harbor, study of recreational and commer­ cial development 328 Bridgeport Regional Center, residential cottages .... 329 Bullard Havens Vocational Technical School, addi­ tions and improvements 17, 330 Camp Quinebaug, additional facilities 330 capital improvements— 1959 act, total issue 36 1965 act amended 17 Cedarcrest Hospital- additional bed facilities, improvements 330 heating plant, water mains 18 Central Connecticut State College- dormitories, student center, food service center ... 338 improvements 332 Collins Dam construction 328 community affairs department 326 Compensating Reservoir, acquisition and development 327 Connecticut agricultural experiment station, modern­ izing laboratory 328 Connecticut Educational Television Corporation, studio building and equipment 331 Connecticut Institute for Blind, auditorium and music building 331 Connecticut Reformatory, new reformatory complex 333 Connecticut School for Boys, renovation and construc­ tion of cottages 333 Connecticut Valley Hospital- children's residential units and school, electrical sys­ tem improvements, security treatment center ... 18 index 615

Page Bond issues, state- security treatment facilities, standby generator, dem­ olition of facilities 330 contingency reserve 19, 334 courthouses 334 Danbury Regional Center, general purpose building, residential cottage 329 Danbury State College- land acquisition, high school renovation, science building addition 17 women's dormitory 19 data center, expansion 326 Dinosaur Park, Rocky Hill, site acquisition and devel­ opment 327 E. C. Goodwin Vocational-Technical School, improve­ ments and additions 330 education, state board 330 educational television corporation, studio building and equipment 331 Eli Whitney Vocational-Technical School, improve­ ments and additions 331 Emmett O'Brien Vocational-Technical School, im­ provements and additions 331 Fairfield Hills Hospital, sewage system improve­ ments 18, 330 fish hatcheries and rearing facilities 328, 338 Fort Griswold, planning for restoration 328 Gay City State Park, development and improvement 328 Gillette Castle, repairs 327 Greater Hartford area mental health center 330 H. C. Wilcox Vocational-Technical School, improve­ ments and additions 331 Hall Meadow State Park, right-of-way acquisition ... 328 Hammonasset Beach State Park, improvements 327 Hartford Regional Center- equipment, beds 18 residential cottage 329 Hartford State Technical Institute, land acquisition and development 330 health department- institution sewage treatment facilities, improve­ ments 328 laboratory equipment 18 Henry Abbott Vocational-Technical School- classroom addition and shop building 17 gymnasium improvements, athletic field relocation 330 616 index

Page Bond issues, state- High. Meadows- dining room facilities, intensive treatment facility 330 gymnasium 19 High Rock State Park, development and improvement 328 highways 380 historical monuments and shrines, purchase and im­ provement 328 Hopemead State Park, development and improvement 327 Hurd State Park, development and improvement .... 327 inland marsh lands, acquisition and development .... 328 jail detention centers 333 juvenile court, second district, court and detention building 38 Laurel Heights Hospital, additional bed facilities and improvements 330 long range planning and space utilization studies .. . 326 Lower Fairfield Regional Center, general purpose building, residential cottage 329 Mansfield Training School, sewerage system improve­ ments, residential cottages 329 medical-dental school 332, 337 mental health department, capital improvements .... 330 Middletown-Meriden Regional Center, general pur­ pose building, residential cottages 329 Milford-Stratford area, vocational-technical school, planning and site acquisition 331 military department, Camp Dempsey 326 Mystic Oral School for Deaf, classroom, dormitory, staff building, improvements, storage facilities, play­ ground facilities 331 New Haven area technical institute 331 New Haven mental health center, equipment 19 New Haven Regional Center- activity building, residential cottage, land acquisi­ tion, parking, roads 329 additional beds 18 North Central Connecticut Regional Center, general purpose building, residential cottage 329 North Farms State Park, land acquisition and devel­ opment 327 Northeastern Regional Center, activity building, resi­ dential cottage 329 Northwestern Regional Center, general purpose build­ ing, residential cottage 329 Norwalk river watershed protection and flood control project 327 index 617

Page Bond issues, state- Norwich Hospital, sewerage system improvements, generator and boiler facilities, land acquisition and improvements 330 Norwich Vocational-Technical School, improvements and addition 330 Nystrom Pond State Park dam, raising height of .... 328 open space acquisition and grants-in-aid 327 Osborndale State Park, improvement and development 327 Oxford field airport development 326 Penwood State Forest, development and improvement 327 public works department 326 Putnam Regional Center 18 activity building, residential cottage 329 regional community colleges, site acquisition and con­ struction 332 Rocky Neck State Park, improvements 327 Rooster river flood control 328 Ross Pond State Park, development and improvement 328 Saybrook Fort, study of restoration and reconstruction 327 Scantic river, study of establishing park along 328 Seaside Regional Center- residential cottage, addition to therapy and activity building, generator, enclose decks, New London hostel 329 therapy and activity building, sewerage plant, cottage 18 shellfish commission, Milford maintenance shop and office 328 Sherwood Island State Park, improvements 327 Silver Sands State Park, improvements 327 Sleeping Giant State Park, reconstruction of Axelshop Pond Dam 327 Southbury Training School, kitchen renovation, resi­ dential cottage 329 Southern Connecticut State College- dormitories, commissary, food service facilities, stu­ dent union 339 improvements 333 library, gymnasium, land acquisition 17 state colleges- dormitories 338 improvements 332 State Farm and Prison for Women, sewerage system improvements, kitchen facilities 333 state library, exhibit equipment 332 state office building, Hartford, rewiring 19 618 index

Page Bond issues, state- state parks, improvement and development 327 state pier, New London, warehouse facilities 328 state police academy 37 state police department, barracks replacement, stand­ by power installation 326 State Prison, water supply and utilities 333 state records center, addition 19 Talcott Mountain State Park, land acquisition 328 Taylor Brook State Park, parking facilities 328 Thames Valley State Technical Institute, improve­ ments and additions 331 tidal marsh lands, acquisition and development .... 328 Trumbull airport 326 Uncas-on-Thames Hospital, additional bed facilities . 330 University of Connecticut 331, 338 medical-dental school 332, 337 sewerage system completion 19 veterans' home and hospital commission, conversion of power plant, nurses' home improvements 330 Vinal Vocational-Technical School, athletic fields and parking facilities 331 vocational-technical school improvements 330 Waterbury Regional Center, general purpose build­ ing, residential cottage 329 Western Connecticut State College- dormitory 339 improvements 333 Wharton Brook State Park, relocation of storm drainage 328 Willimantic State College- dormitory, student union 339 improvements 333 Bongiorni, Joseph P., state retirement credit 417 Bozrah, town of— planning and zoning commissions, acts creating and acts of validated 48 zoning board of appeals, actions validated 48 Bradley, Anna, D/B/A Bradley's Express, reimbursement for state contract breach 550 Bradley International Airport, bond issue for improvements 326 Branford Cemetery Association, property holdings 121 Breen, Charles, notice to New Haven of injury validated .. . 324 Bridgeport, city of— aldermen, election of 197 Beechwood Park, sale of land in to Francis McQueeny 67 index 619

Page Bridgeport, city of— board of education, members, election 553 city attorney, deputy and assistants, appointment and compensation 256 fire commissioners, number increased 214 firemen- disability retirement 101 pensions of certain retirees increased 193 survivors' benefits 85 mayor- executive staff, authority to appoint 257 ex-officio member of board of education 553 New York, New Haven and Hartford Railroad com­ pany, authority to acquire property of, bond issue 533 notices to of injury validated— Cominale, Louis 91 Jepson, Jeanne H 92 Johnson, Edith 90 Mieczakowski, Alexandra 69 Petriello, Salvatore 88 Piecka, Victoria T 245 Welch, Marguerite 506 pensions- Barrett, Hazel G 389 Patrignelli, Arthur E 551 police and fire department, retirement credit for mili­ tary service 551 police commissioners, number increased 214 policemen- disability retirement 101 pensions of certain retirees increased 193 survivors' benefits 85 redevelopment agency employees, retirement credit . 541 tax collector, report of delinquencies to tax attorney . 168 voting districts 197 Bridgeport area, regional community college in 254 Bridgeport community mental health hospital, bond issue .. 19 Bridgeport harbor, bond issue for study of development .... 328 Bridgeport Hydraulic Company, powers 552 Bridgeport Public Library and Reading Room, name change to Bridgeport Public Library 503 Bridgeport regional center— appropriation 293 bond issue, residential cottages 329 Bristol, city of— conservation commission powers 395 fire department, promotions 394 620 index Page Bruno, Louis E., payment of Korean veterans' bonus to 67 Budget 268 Budget division, appropriations 272, 369 Building program commission, appropriation 269 Bullard Havens Vocational Technical School, bond issues for additions and improvements 17, 330 Burns, Francis L., state retirement credit 416

C Callahan, Detective-lieutenant Fred H., retirement credit in Newington pension plan 540 Calvary Church of the Christian and Missionary Alliance, Milford taxes abated 86 Camaro, Mildred, notice to Meriden of injury validated .... 109 Cambo, Anna, notice to Derby of injury validated 91 Camp Quinebaug, bond issue for additional facilities 330 Campbell, A. Harold, state retirement credit 363 Canaan Fire District, The, bond issue 133 Cancer clinics, appropriation 288 Candelori, Janet R., notice to New Britain of injury validated 109 Capital improvements— appropriation 316 bond issue 325 1959 act, total issue 36 1965 act amended 17 Carofano, Albert, notice to Wallingford of injury validated . 242 Casey, George D., state retirement credit 397 Cedarcrest Hospital— appropriation 295 bond issues- additional bed facilities, improvements 330 heating plant, water mains 18 Central Connecticut State College, bond issues- dormitories, student center, food service center 338 improvements 332 Chase, Howard, action against Hartford 125 Chilson, Gregory F., appeal to Watertown tax review board validated 528 Church of the Ascension, Hamden taxes abated 506 Ciano, Michael A., appeal from Waterbury redevelopment agency authorized 46 Civil defense office, appropriation 281 Civil rights commission, appropriations 280, 371 Civil service commission, appropriation 274 INDEX 621

Page Claims against the state- Bradley, Anna, D/B/A Bradley's Express, contract breach 550 Bruno, Louis E., Korean veterans' bonus 67 Edwards, Mary, fall in capitol 187 Friedman, Bernard M., estate of, overpayment of suc­ cession tax 225 Grickis, Edward, disease caused daughter by compul­ sory vaccination 527 Haddam, partial reimbursement for installation of folding door in junior high school 85 Krebs, Dagmar, estate of, overpayment of succession tax 83 Norwalk, reimbursement for construction of Silver- mine Elementary School 89 Norwich, reimbursement for liability in litigation re flood losses 225 Oakley, Kathryn F., unused sick leave 357 Wapping Fair, Incorporated, premiums paid exhibi­ tors 110 Claims commission— appropriations 270, 318 deficiency 40, 154 Bock, Richard, authorized to consider claim of 554 Hine, Fred, authorized to consider claim of 92 Lorenze, Bernice M., authorized to consider claim of 530 Nahornick, Mr. and Mrs. Andrew, Jr., authorized to consider claim of 563 Small, Jesse, authorized to consider claim of 216 Clean air task force, appropriation 373 Clinton, town of, pension plan authorized, prior plan vali­ dated 100 Clinton Beach Association, The, incorporation 259 Colchester, town of— assessment date, assessment for tax purposes 65 Collins, Mary, notice to Hartford of injury validated 176 Collins Dam, bond issue for construction 328 Cominale, Louis, notice to Bridgeport of injury validated . . 91 Commissions, see also Studies. adult probation, see Adult probation commission. arts, commission on, appropriations 304, 375 deficiency 43 claims, see Claims commission. federal aid to higher education, appropriation 272 Common pleas court, leasing of space in New Britain 258 Community affairs department, bond issue 326 Community development act, appropriation for 370 622 index

Page Community Health Care Center Plan, Inc., incorporation .. 406 Compensating reservoir, bond issue for acquisition and de­ velopment 327 Comptroller— appropriations 271, 314, 318, 321, 322, 378 deficiency 40, 41, 153 Park river construction project of Greater Hartford Flood Commission, payment of expenses to 245 Connecticut agricultural experiment station— appropriation 287 bond issue for modernizing laboratory 328 Connecticut development commission, appropriations ... 286, 372 deficiency 43 international trade promotion, program of Partners of the Alliance 241 Connecticut Educational Facilities Authority, appropriation 272 Connecticut Educational Television Corporation— appropriation 303 bond issue for studio building and equipment 331 Connecticut Foundation for Financial Assistance to Higher Education, appropriations 304 deficiency 14 Connecticut General Fire and Casualty Insurance Company- directors 420 offices 420 subscribers' meeting 421 time to organize extended 421 Connecticut General Insurance Company- directors 422 exchange of shares with Connecticut General Life In­ surance Company 423 offices 422 subscribers' meetings 422 time to organize extended 422 Connecticut General Insurance Corporation— capital stock exchange with Aetna Insurance Com­ pany 425 incorporation 427 Connecticut General Life Insurance Company— capital stock exchange with Connecticut General In­ surance Company 423 directors 424 offices 424 Connecticut Health Insurance Company, incorporation .... 403 Connecticut historical commission, appropriation 287 index 623

Page Connecticut Institute for Blind, bond issue for auditorium and music building 231 Connecticut Mutual Life Insurance Company, charter re­ vised, name change 233 Connecticut Prepaid Prescriptions, Inc., incorporation 451 Connecticut Railroad Historical Association, Incorporated, acquisition of New Haven railroad facilities from Farming- ton to Collinsville 166 Connecticut Reformatory— appropriation 311 bond issue for new reformatory complex 333 Connecticut research commission, appropriation 274 Connecticut river, committee to study dredging of continued 221 appropriation 369 Connecticut river, Enfield-Sufjield Veterans bridge named .. 542 Connecticut River Flood Control Commission, appropriation 269 Connecticut School for Boys— appropriation 312 deficiency 44 bond issue for renovation and construction of cottages 333 sale of part to Meriden 218 Connecticut Valley Hospital- bond issues- children's residential units and school, electrical sys­ tem, improvements, security treatment center .. 18 security treatment facilities, standby generator, demolition of facilities 330 Middletown, lease of property to for golf course .... 122 Connecticut Wing, Civil Air Patrol, appropriation 282 Constitution State Equity Life Insurance Company, The, in­ corporation 252 Constitutional convention— deficiency appropriation 40 printing of journals 257 Connsurance Corporation, incorporation 434 Consumer protection commissioner, study of meat inspection slaughtering and slaughterhouse law 566 Consumer protection department, appropriations 278, 371 Cooper Jewelry Company, refund of taxes by Hartford .... 190 Cornwall, New York, hydroelectric plant, state board of fish­ eries to petition in opposition to 140 Correction department, appropriation 309 Courthouses— appropriation 313 deficiency 41 bond issue 334 624 index

Page Courts, appropriation 313 Coventry, town of, compensation of town clerk 117 Cox, J. Francis, notice to Greenwich of injury validated .... 97 Criminal statutes revision commission continued 415 appropriation 368 Cromwell, town of, adoption of retirement plan validated .. 100 Cromwell Fire District, water bonds 162 Cugene, Nicholas and Juanita, notice to Ridgefield of injury validated 90 Cystic fibrosis research, appropriation for 288, 373 St. Francis Hospital 224

D D'Agostino, John, appeal from Milford redevelopment agency award 444 Danbury, city of— Scott-Fanton Museum and Historical Society, Inc., annual appropriation to authorized 99 tax review board, extension of time to appear before and to appeal from 15 Danbury Regional Center— appropriation 294 bond issue, general purpose building, residential cot­ tage 329 Danbury Shopping Center, Inc., exchange of property with state 73 Danbury State College— bond issues- land acquisition, high school renovation, science building addition 17 women's dormitory 19 Ruth Haas Library named 87 Danielson, borough of, notice of injury of Agnes Evergates validated 212 D'Aquila, Mrs. Samuel, pension from New Eritain 441 Darcey Memorial Highway named 186 Darien, town of— assessment list of 1966 validated 169 police pension*fund, custodian of 188 Data center, bond issue for expansion 326 DePina, Mary, action against New Eritain authorized 112 Derby, city of— Derby Neck School or Hawthorne School property, conveyance to Derby Neck Library Association . .. 544 employees' pensions 126 index 625

Page Derby, city of— notices to of injury validated— Cambo, Anna 91 Turcott, Deborah 88 sewers, charter provisions deleted 173 Derby Neck Library Association, Derby authorized to convey school property to 544 DeSena, James notice to New Britain of injury validated . . . 214 Development commission, see Connecticut development commission. Dillon, Mrs. James J., pension for Hartford firemen's relief fund 68 Dinan, H. Philip, Jr., credit in municipal employees retire­ ment system 390 Dinosaur Park, bond issue for site acquisition and develop­ ment 327 Disabled, appropriation for aid to 301 Donnelly, James F., individually and as conservator of estate of Ida M., appeal from award of highway commissioner validated 106 Doyle, Elizabeth H., state pension 367 Dubin, Flora K., abatement of West Hartford taxes 537 Dubois day treatment center, appropriation 298

E E. C. Goodwin Vocational-Technical School, bond issue for improvements and additions 330 East Hampton, town of, notice to of injury of Delores R. O'Neill validated 87 East Hartford, town of, subdivisions of land validated 504 East Windsor, town of, minority representation on boards, 1955, Sp. Act 667 repealed 139 Easton, town of, appropriation to Mid-Fairfield County Youth Museum, Inc 174 Education, state aid, appropriation 303 Education, state board, see State board of education. Education department, see also State board of education. appropriations 302, 320, 375, 379 deficiency 14, 45 Educational facilities authority, appropriation 272 Educational television corporation— appropriation 303 bond issue for studio building and equipment 331 Edwards, Mary, reimbursement for fall in capitol 187 Elderly persons, commission on services for, appropria­ tions 302, 375 626 index

Page Electors' qualifications, commission to study established .... 398 appropriation 369 Eli Whitney Vocational-Technical School, bond issue for im­ provements and addition 331 Emanuel Synagogue of Hartford, property holdings 107 Emmett O'Brien Vocational-Technical School, bond issue for improvements and addition 331 Employment security division, appropriation 379 Enamait, Mary, time for giving notice of injury to Watertown extended Ill Enfield, town of, study of need of regional vocational tech­ nical school in area 143 Enfield housing authority, establishment, bonds, contracts, etc., validated 160 Enfield-Suffield Veterans Bridge named 542 Epileptics, commission to study need for state facility for created 414 Evergates, Agnes, notice to Danielson of injury validated ... 212

F Fairfield, town of — Mid-Fairfield County Youth Museum, Inc., appropria­ tions to 174 Pequot Library, appropriations to 98 subdivision on Verna Hill Road validated 187 Fairfield Hills Hospital, bond issues for sewer plant improve­ ments 18, 330 Family physicians, committee to study need for established . 447 appropriation 369 Farmington, town of, replacement of state-owned buildings and facilities on land conveyed to 61 Farmington river dam, fishway at 507 Faulkner, Mrs. Francis C., state pension 527 Fazio, Salvatore J., state retirement credit 446 Federal aid to higher education, commission on, appropria­ tion 272 Ferlazo, Frank J., waiver of assessment of interest on contri­ butions for military service credit in state retirement fund 359 Finance advisory committee, appropriation 269 Finance and control department, appropriations 272, 369 deficiency 44 Fire insurance, commission to study feasibility of assigned risk plan 256 Fire training schools, appropriations 315, 378 index 627

Page Fish hatcheries and rearing facilities, bond issue 328, 338 Fisheries and game, state board, see also Fisheries and game division. exchange of land in Berlin with John, Frank and Joseph Palladino 564 Farmington, agreement for replacement of state- owned buildings and facilities on land conveyed to 61 Petition to oppose Cornwall, New York, hydroelectric plant 140 release of lease given by Joseph Przech to state .... 15 Fisheries and game division, see also Fisheries and game, state board. appropriations 284, 372 Fishers Island, committee to study question of purchase of created 224 appropriation 369 Flanagan, Andrew J., state retirement credit 441 Fleming, William P., appeal from award of highway com­ missioner 361 Flook, Bernice D., retirement from service with Bridgeport public schools 360 Food stamp program, appropriation 300 Foot guard, appropriation 281 Forfeited rights commission, appropriation 270 Fort Griswold, bond issue for planning restoration 328 Forty-Third Infantry Division Memorial Highway named ... 143 Foundation for financial assistance to higher education, ap­ propriation 304 deficiency 14 Franco-American Veterans, appropriation for national con­ vention 378 Fredericka House, Incorporated, purposes, powers 226 Friedman, Bernard M., estate of, reimbursement for over­ payment of succession tax 225 Friedman, Mrs. Samuel, state pension 442

G Gallagher, Peter, state pension recomputed 416 Gallup Water Company, purchase by Plainfield authorized 228 Gannuscio, Anthony, state retirement credit 417 Garbus, Julius, state retirement credit 355 Gay City State Park, bond issue for development and im­ provement 328 Gazda, John, retirement credit in municipal employees re­ tirement fund 152 628 index

Page General assembly— appropriation 268 deficiency 40, 153 reports to— Middlesex bridge and port authority, date changed 47 study commissions and committees, time for ex­ tended 13, 16 General hospitals, appropriation 288 psychiatric services 298 General Reassurance Corporation, incorporation 345 General Reinsurance Corporation of Connecticut, incorpora­ tion 348 Geological and natural history survey, appropriations ... 286, 372 Gillette Castle, bond issue for repairs 327 Gilligan, Edward W., state retirement credit 361 Glastonbury, town of— agreements with other municipal corporations re taxa­ tion of reservoir and watershed land 120 public improvements, assessment of benefits 166 voting lists for caucuses, primaries and elections, preparation of 244 Governor— appropriations 270 deficiency 14 reports to by study commissions and committees, time for extended 13, 16 Governors committee on employment of handicapped, ap­ propriation 301 deficiency 41 Greater Hartford area mental health center, bond issue .... 330 Greater Hartford Flood Commission, comptroller to pay ex­ penses of Park river construction project 245 Greater Hartford Regional Center for Mentally Retarded, see Hartford Regional Center. Greenwich, town of, notice to of injury of J. Francis Cox validated 97 Grickis, Edward, reimbursement for injury to child from compulsory vaccination 527 Grieco, Rertha R., state retirement credit 356 Grigolot, Anastasia, appeal from award of highway commis­ sioner 186 Grigolot, Edward A., appeal from award of highway com­ missioner 105 Groton, town of— appeal from award of highway commissioner author­ ized 38 index 629

Page Groton, town of— study of need of regional vocational technical school in area 145 Guilford Lakes Improvement Association— annual meetings 510 assessments and tax 510 board of governors, vacancy 510 fiscal year 510 Guilford state dock, appropriation 300 Gymnastic Slovak Sokoi of Bridgeport, Connecticut, time to reinstate extended 567

H H. C. Wilcox Vocational-Technical School, bond issue for improvements and additions 331 Haas, Ruth Haas Library at Danbury State College named 87 Haddam, town of, claim for reimbursement for folding door installation in junior high school 85 Hall Meadow State Park, bond issue for right-of-way acqui­ sition 328 Hamden, town of— action against by Elsie and Leandro Bianchi author­ ized 37 Church of the Ascension, taxes against abated 506 fire department, work week 568 Hammonasset Beach State Park, bond issue for improve­ ments 327 Handicapped, governor's committee on employment of, ap­ propriation 301 deficiency 41 Harkins, James G., acceptance of condemnation award re­ scinded 526 Hartenstein, Harold P., D.D.S., reinstatement in state classi­ fied service 355 Hartford, city of— actions against authorized, see also notices to of in­ jury validated, infra Chase, Howard 125 Schatz, Bertha 113 Weiser, Leona and Irving 113 anticipation notes for public works, term extended . . 135 Batterson Park, disposition of city-owned land in without competitive bids 66 Cooper Jewelry Company, tax refund 190 corporation counsel, appointment of full-time assist­ ants in classified service 79 630 index

Page Hartford, city of— firemen's relief fund, pension to Mrs. James J. Dillon 68 notes, anticipation, term extended 135 notices to of injury validated— Collins, Mary 176 Wiendrykoski, Victoria 397 pensions- Dillon, Mrs. James J 68 O'Malley, Margaret King 189 repair orders to property owner, lien where city makes repairs on owner's failure to comply 555 retirement allowance fund, credit to Julia M. Badalian for service 364 retirement system status of Clara G. McLaughlin . . . 542 Hartford, town of, notices to of injury validated— Patry, Arthur and Real 64 Young, Elizabeth D 49 Hartford, town and city of— notice to of injury of Perry Lee Walton validated ... 62 teachers' tenure 444 Hartford area mental health center, bond issue 330 Hartford Fire Insurance Company- name change, investments, powers 222 public works commissioner authorized to sell property to 57 Hartford Gas Company, Andover, Columbia, Coventry and Mansfield included in franchise 241 Hartford-north central Connecticut regional community col­ lege, establishment 365 Hartford probate district, pension for Ruth C. Hawley 324 Hartford Regional Center- appropriation 292 bond issues- equipment, beds 18 residential cottages 329 Hartford State Technical Institute, bond issue for land acqui­ sition and development 330 Hawley, Ruth C., pension from Hartford probate district ... 324 Health department, state— appropriations 288, 372 deficiency 41, 154 bond issues- capital improvements 328 laboratory equipment 18 refuse disposal methods, study of 449 Hearne W. Beaver, Jr., Memorial Bridge named 543 index 631

Page Henry Abbott Vocational-Technical School, bond issues- classroom addition and shop building 17 gymnasium improvements, athletic field relocation . . 330 Henry Whitfield House trustee, appropriation 286 High Meadows— appropriation, deficiency 44 bond issues- dining room facilities, intensive treatment facility 330 gymnasium 19 High Rock State Park, bond issue for development and im­ provement 328 Higher education commission, appropriations 305, 375 Highway commissioner- actions against authorized- Andres, Herbert and Eleanor 113 Russell Feed Company 215 appeals from award of authorized- Fleming, William P 361 Grigolot, Anastasia 186 Grigolot, Edward A 105 Groton, town of 38 Saddler, George and Mozelle 189 Salvucci, Angelo 185 Tarrant, George and Catherine 69 Tressy, John S., Jr., and Mary Ellen 443 Varanelh, Michael C 93, 567 Winship, Edward 184 Winship, Ethel D 367 appeals from award of validated— Donnelly, James F 106 Hoffman, Burton C 63 Lewis, A. M 63 Paul McNamara & Son, Co., Inc 107 Santos, Mathias and Rose 108 Lordship Boulevard (Great Meadows road), Strat­ ford, relocation of 509 notices to of injury validated— Johnpiere, Pearl 174 Tough, Patricia E. and Gerald E 16 study of additional access ramps at route 32 and con­ nector between Connecticut Turnpike and Mont- ville-Preston bridge 507 traffic, planning and engineering studies of certain highways 402 Highway construction, bond issue 380 632 index

Page Highway department— appropriations 300, 316 deficiency 45 Kent covered bridge, repair of 353 Hine, Fred, claims commission authorized to act on claim of 92 Historical commission, appropriation 372 Historical monuments ana shrines, bond issue for purchase and improvements 328 Hoffman, Burton C., appeal from highway commissioner vali­ dated 63 Hogan, Patrick J., state retirement credit 396 Hopemead State Park, bond issue for development and im­ provement 327 Horse guard, appropriation 281 Hospital review study committee established 344 appropriation 368 Hospitals, general, appropriation 288 psychiatric services 298 Howard, Katherine, state pension 391 Huber, Carl J., state retirement credit 509 Human rights legislative and executive committee, appro­ priation 369 Hurd State Park, bond issue for development and improve­ ment 327 I Incorporations— Aetna Life and Casualty Company 549 Clinton Beach Association, The 259 Community Health Care Center Plan, Inc 406 Connecticut General Insurance Corporation 427 Connecticut Health Insurance Company 403 Connecticut Prepaid Prescriptions, Inc 451 Connsurance Corporation 434 Constitution State Equity Life Insurance Company, The 252 General Reassurance Corporation 345 General Reinsurance Corporation of Connecticut . . . 348 Isaiah Smith Lane, Incorporated 399 Lakewood Road Water Company, The 193 Point O'Woods Association, The 512 Security Corporation, The 248 Valley Railroad Company, The 530 Wolcott Temple Corporation of Stafford, The 141 Inland marsh lands, bond issue for acquisition and develop­ ment 328 index 633

Page Insurance coverage study committee, appropriation 369 Insurance department, appropriations 277, 370 Insurance purchasing board, appropriations 274, 319, 322 Intergovernmental cooperation commission, appropriation .. 269 Interstate sanitation commission, appropriation 269 Isaiah Smith Lane, Incorporated, incorporation, capital im­ provements on Isaiah Smith Lane 399 Italian-American Veterans, appropriation for national con­ vention 378 J J. M. Wright Technical School, Stamford may improve and use athletic field 105 Jails, see State jails. James H. Darcey Memorial Highway named 186 Jepson, Jeanne II., notice to Bridgeport of injury validated 92 Jewish Family Service of Greater Hartford, name change . .. 567 Jewish Social Service of Hartford, Incorporated, name change to Jewish Family Service of Greater Hartford . . . 567 Johnpiere, Pearl, notices of injury validated— highway commissioner 174 Thomaston 175 Johnson, Edith, notice to Bridgeport of injury validated ... 90 Jordan, Henry, action against Willimantic 136 Joseph F. Barba 6- Son, Inc., time to file organization certifi­ cate extended, acts validated 213 Judicial council, appropriation 315 Judicial department, appropriations 313, 377 deficiency 41 Judiciary and governmental functions interim committee established 450 appropriation 369 Justices of the peace, time for qualifying extended, acts vali­ dated 56 Juvenile court— bond issue for second district court and detention building 38 commission to study systems and procedures 450 appropriation 368

K Kasson Grove Property Owners Association, Incorporated, motor vehicle and dog laws extended to 390 Keegan, Charles, state retirement credit 423 Kent, town of, highway department to repair covered bridge 353 634 index

Page Kent Fire Association, authority re sewers and drains re­ pealed 89 Kulingly, town of— appropriation to for industrial park 242 pension ordinance authorized 97 Rillingworth, town of, assessment date, procedure 172 Kingsley Trust Association, property holdings 139 Knox, John P., acts as justice of peace validated 39 Krehs, Dagmar, estate of, reimbursement for overpayment of succession tax 83 Kwasnik, Ronald, not required to contribute to support of Antoinette Kwasnik at state institution 359 Kyle, Clifford A., state pension 356

L Labor department, appropriations 277, 370 employment security division 379 Ladrigan, Louise, pension from Norwalk 508 Lake Phipps Land Owners Corporation, property tax exemp­ tion 544 Lakewood Road Water Company, The, incorporation 193 Larson, Mrs. Kenneth, pension from New Britain 164 Laurel Heights Hospital— appropriation 296 bond issue for additional bed facilities and improve­ ments 330 Lawrence H. Roberts Memorial Foundation, Incorporated, transfer of funds to by Northwestern Connecticut Com­ munity College 538 Lebanon, town of, taking of water in restricted 555 Legislative commissioners' office— appropriations 268, 368 deficiency 40 general statutes, placing of on magnetic tape 543 Legislative council, appropriation 268 Levin, Walter and Stanley, appeal in action against Water- bury validated 563 Lewis, A. M., appeal from highway commissioner validated 63 Lieber, Margaret, notice to Waterbury of injury validated 60 Lifetime Homes, Incorporated, sale to state of information center on Connecticut Turnpike 216 Liquor control commission, appropriation 280 Litchfield, town of, exchange of land with state park and forest commission 352 Litchfield County Hospital of Winchester, The, name change to Winsted Memorial Hospital 152 index 635

Page Long Island Sound bridge feasibility study commission es­ tablished 401 appropriation 379 Long Lane School, appropriation 312 Long range planning and space utilization studies 326 Lorenze, Bernice M., commission on claims authorized to consider claim of 530 Lower Fairfield county regional center— appropriation 293 bond issue for general purpose building, residential cottage 329 Loyalty Day parade, appropriation 60 Lynch, Joseph, state retirement credit 357 Lynch, Lena T., state pension 419

M Malachowski, Caroline, notice to New Britain of injury vali­ dated 169 Manchester, town of— board of tax review, time to appear before extended, appeals from validated 39 notice to of injury of Joseph Yaworski validated .... 505 Mansfield Training School— appropriations 290, 373 deficiency 42 bond issue, sewerage system improvements, residen­ tial cottages 329 Manufacturers' inventory property tax reimbursement, ap­ propriation 271 Maradie, Anthony J., state retirement credit 358 Marketing authority, appropriation 321 Marsh lands, bond issue for acquisition and development .. 328 Mary Taylor Memorial Methodist Church, Milford author­ ized to abate taxes on property of 79 Masonic Charity Foundation of Connecticut, assistance to others than indigent Freemasons authorized 82 Masonvill Spring Water Company, name change to The Thompson Water Company 145 Mastrodonato, Louis, appeal from Waterbury redevelopment agency authorized 46 Mattabasset District— board of directors, residence requirement, terms .... 116 bond maturities 147 McCormick, Francis, action against the state 138 McCusker, Chief Andrew J., retirement credit in Newington pension plan 540 636 index

Page McKelvey, B. Vincent, state retirement credit 358 McLaughlin, Clara F., Hartford retirement status 542 McMichael, Arthur, action against Stamford housing author­ ity authorized 57 McNamara ir Son Co., Inc., appeal from award of highway commissioner validated 107 McQueeny, Francis, Bridgeport authorized to sell land in Beechwood Park to 67 McSweeney, Vincent J — impairment of health as within performance of duty 438 state retirement credit 368 Meat inspection slaughtering and slaughterhouse laws, study by consumer protection commissioner 566 Medical-dental school— appropriation 306 bond issue 332, 337 rights of way, granting of to public service companies and town of Farmington 64 Meley, Mary, notice to Torrington of injury validated 178 Mental health department— appropriations 297, 374 deficiency 44 bond issue for capital improvements 330 Mental health planning councils, appropriation 298 Mental retardation division, appropriations 289, 373 deficiency 42 Meriden, city of— Connecticut School for Boys, sale of certain property to city 218 notices to of injury validated— Bergeron, Patricia 110 Camaro, Mildred 109 Neff, Gladys 46 Meriden Regional Center, appropriation 294 Merwin, Burwell and Far View Beach Association, territorial limits 118 Metropolitan Furniture Company, Incorporated, appeal in action against Waterbury validated 563 Mid-Atlantic Air Pollution Control Compact, appropriation 269 Middlesex bridge and port authority, date for report to gen­ eral assembly 47 Middlesex county, regional community college for 254 Middletown, city of— fiscal year 168 golf course authorized on Connecticut Valley Hospital property 122 index 637

Page Middletown, city of— pensions for employees- financial report of system 169 increase 168 Middletown, town of, notice to of injury of Josephine Nucifora validated 106 Middletown-Meriden Regional Center, bond issue for gen­ eral purpose building, residential cottages 329 Mid-Fairfield County Youth Museum, Inc., certain towns authorized to make appropriations to 174 Mieczakowski, Alexandra, notice to Bridgeport of injury validated 69 Milford, city of, abatement of taxes by- Calvary Church of the Christian and Missionary Al­ liance 86 Mary Taylor Memorial Methodist Church 79 St. Gabriel's Roman Catholic Church 119 Temple B'Nai Shalom, Incorporated 70 Milford area, regional community college in 254 Milford redevelopment agency, John D'Agostino authorized to appeal award of 444 Milford-Stratford area, bond issue for planning and site ac­ quisition for vocational-technical school 331 Military department, see also Adjutant general. appropriations 281, 371 bond issue for Camp Dempsey facilities 326 sale of property— in East Lyme 84 in New Canaan 114 Millstone Point Company, The, manufacture, generation and sale of electricity 144 Monahan, Edward, state retirement credit 418 Motor vehicle department— Ansonia, branch office in 93 appropriations 319, 379 deficiency 45 Municipal employees retirement system, credit for service in— Dinan, H. Philip, Jr 390 Gazda, John 152 Pritula, Anthony J 116 Municipal police training council, appropriation 276 Mystic Oral School for Deaf— appropriations 302, 375 bond issue for capital improvements 331 638 index Page N Nahornick, Mr. and Mrs. Andrew, Jr., claims commission authorized to consider claim of 563 Natural Family Planning Association of Connecticut, The, grant in aid 366 Naugatuck, borough of— board of education, election, size, terms 50 burgesses- election of 51 senior burgess, designation of 51 special meetings with mayor 51 fire commissioners 53 mayor, special meetings with burgesses 51 police commissioners 52 Naugatuck river, Hearne A. Beaver, Jr., Memorial Bridge named 543 Naugatuck Valley region, establishment of regional com­ munity college 366 Neff, Gladys, notice to Meriden of injury validated 46 New Britain, city of— actions against authorized, see also notice to of injury validated, infra DePina, Mary 112 Skwara, Michael 94 Verrier, Rose 98 courthouse space in, leasing of 258 elective officials, pensions of 253 employees, suspension for violating departmental rules 561 firemen- retirement— half-pay defined 565 minimum benefits 564 service as substitute included in municipal service 251 widow's benefits, minimum 564 notices to of injury validated— Candelori, Janet R 109 DeSena, James 214 Malachowski, Caroline 169 Wlosek, Irene Ill pensions— D'Aquilla, Mr. Samuel 441 Larson, Mrs. Kenneth 164 O'Brien, Mrs. J. Robert 162 policemen- retirement— half-pay defined 565 index 639

Page New Britain, city of— minimum benefits 564 service as supernumerary included in municipal service 251 widow's benefits, minimum 564 retirement system, credit for service of John Gazda 152 state treasurer to convey land for board of education use 505 superior and common pleas courts, leasing of space for 258 New Britain, town and city, action against by Rose Verrier authorized 98 New Britain Hunting and Fishing Club, Incorporated, time to reinstate extended 566 New Canaan, town of, sale of military department property in 114 New Canaan Historical Society, property holdings 121 New England Governors' Textile Commission, appropriation 269 New England Higher Education Commission, appropriation 269 New England Regional Atomic Commission, appropriation 269 New England Water Pollution Control Commission, appro­ priation 269 New Hartford Fire Association, debt limit 122 New Haven, city of— absentee ballot counters, assistant registrars may serve as 438 firemen- retirement— eligibility 211 pension 211 minimum 134 widow- defined for purposes of pension 119 minimum pension 134 fiscal year 557 mayor, pension for former mayors 80 notice to of injury of Charles Breen validated 324 parking facilities, financing of, bonds, interest rate, appropriation 94 policemen- retirement— eligibility 211 mandatory age 210 pension 211 minimum 134 widow- defined for purposes of pension 119 minimum pension 134 640 index

Page New Haven, city of— reapportionment of wards 20 tax assessment and due dates 557 New Haven area regional community college 254 New Haven area technical institute, bond issue 331 New Haven mental health center, bond issue for equipment 19 New Haven Real Estate Title Company, dissolution 151 New Haven Regional Center— appropriations 291, 374 deficiency 42 bond issues- additional beds 18 capital improvements 329 New Haven Yacht Club, property holdings, powers, objects 170 New London, city of— contracts, advertising for bids 62 deputy mayor, election by council, duties 226 fiscal year 535 ordinances, annual compilation abolished 100 tax levy and due dates 535 zoning changes, advertising of public hearings on . . . 66 New London county court facilities site selection and plan­ ning commission established 413 appropriation 368 New York, New Haven and Hartford Railroad Company- acquisition of Farmington-Collinsville line by Connect­ icut Railroad Historical Association, Incorporated 166 Bridgeport authorized to acquire property of 533 Old Highland Division designated bridal path and hiking trail 543 Newington, town of, retirement credit for Chief Andrew J. McCusker and Detective-lieutenant Fred H. Callahan .. . 540 Newington Children's Hospital, name change 84 Newington Hospital for Crippled Children— appropriation, education grant 303 name change 84 Niantic river dredging, appropriation 372 North Central Connecticut Regional Center, bond issue for general purpose building, residential cottage 329 North Farms State Park, bond issue for land acquisition and development 327 North Haven, town of, police department- continuance in service until sixty-five 99 retirement salary 99 Northeastern Forest Fire Protection Commission, appropria­ tion 269 index 641

Page Northeastern Regional Center, bond issue for activity build­ ing, residential cottage 329 Northwestern Connecticut Community College, transfer of funds to Lawrence H. Roberts Memorial Foundation, In­ corporated 538 Northwestern Regional Center— appropriation 294 bond issue for general purpose building, residential cottage 329 Norwalk, city of— bond issue for parking facilities 204 fiscal year 178 parking authority- bond issue 204 condemnation 202 1951, SP. A. 541, S.10, repealed 204 facilities, establishment subject to council approval 204 financing of facilities 204 meters, installation of 203 powers 202 property tax exempt 206 rates, establishment of 203 pensions— Ladrigan, Louise 508 Riley, Frank J 245 sixth taxing district, see Norwalk sixth taxing district. 393 special police force 528 Norwalk, town of— claim for reimbursement for construction of Silver- mine Elementary School 89 Mid-Fairfield County Youth Museum, Inc., appropria­ tions to 174 Norwalk river watershed protection and flood control project, bond issue 327 Norwalk sixth taxing district- bond issue 393 commissioners- duties, quorum 163 salaries set by electors 163 Norwich, city of, employees' retirement system, credit to Es- telle T. Stankiewicz for service 360 Norwich, town of, reimbursement for judgments against in litigation re flood losses 225 Norwich Hospital- appropriation, deficiency 44 bond issue for capital improvements 330 642 index

Page Norwich Vocational Technical School, bond issue for im­ provements and addition 330 Nucifora, Josephine, notice to Middletown of injury validated 106 Nursing scholarships, appropriation 288 Nystrom Pond State Park, bond issue to raise dam 328

O Oakley, Kathryn F., reimbursement for unused sick leave ac­ crued prior to state retirement 357 Oakville Fire District— Palomba, Pasquale, authorized to appeal from sewer assessment by 58 Vaicekaukas, Edward, estate of, authorized to appeal from sewer assessment by 58 O'Brien, Mrs. J. Robert, pension from New Britain 162 Office of economic opportunity, appropriation 272 Official legal publications commission, appropriation 314 Old age assistance, appropriation 301 Old Highland Division, New York, New Haven and Hartford Railroad Company, designated bridal path and hiking trail 543 Old Lyme-Old Saybrook bridge fund, appropriation 322 deficiency 45 Old Saybrook, study of need of regional vocational technical school in area of 146 O'Malley, Margaret King, pension from Hartford 189 148 Grand Street Corporation, appeal in action against Wa- terbury validated 563 O'Neill, Delores R., notice to East Hampton of injury vali­ dated 87 Open space acquisition and grants-in-aid, bond issue 327 Order of Women Legislators, appropriation for national con­ vention 147 Osborndale State Park, bond issue for improvement and de­ velopment 327 Oser, Samuel and Nelson, appeal in action against Waterbury validated 563 Our Lady of the Angels Junior College, power to grant de­ grees 86 Oxford field, bond issue for airport development 326

P Palladino, John, Frank and Joseph, exchange of land in Ber­ lin with state board of fisheries and game 564 Palomba, Pasquale, authorized to appeal from sewer assess­ ment by Oakville Fire District 58 index 643

Page Pardons board, appropriation 313 Park river construction project of Greater Hartford Flood Commission, payment of expenses 245 Parks and forest division, see also State parks and forest com­ mission. appropriations 284, 372 Parole board, appropriation 312 Patrignelli, Arthur E., pension from Bridgeport 551 Patriotic & Veterans Committee of Stamford, appropriation for fiftieth anniversary 223 Patrons Mutual Insurance Company of Connecticut, charter revised 239 Patry, Arthur and Real, notice to Hartford of injury validated 64 Paul McNamara & Son Co., Inc., appeal from award of high­ way commissioner validated 107 Pawcatuck Fire District— construction of water mains in by Westerly, Rhode Island 432 sewers, powers re removed 227 Pellegrino, Jean, state retirement credit 449 Pensions, municipal, see also Municipal employees' retire­ ment system. Bridgeport- Barrett, Hazel G 389 Patrignelli, Arthur E 551 Derby, employees 126 Hartford- Dillon, Mrs. James J 68 O'Malley, Margaret King 189 Middletown, employees, increase, annual report re .. 168 New Britain— D'Aquila, Mrs. Samuel 441 Larson, Mrs. Kenneth 164 O'Brien, Mrs. J. Robert 162 New Haven, former mayors 80 Norwalk— Ladrigan, Louise 508 Riley, Frank J 245 Waterbury, amendment by aldermen, preliminary procedure 153 Windham, retirement system authorized 117 Pensions, probate districts, Hartford, Ruth C. Hawley 324 Pensions, state— Aborn, Bernice H 446 Doyle, Elizabeth H 367 Faulkner, Mrs. Francis C 527 644 index

Page Pensions, state— Friedman, Mrs. Samuel 442 Gallagher, Peter 416 Howard, Katherine 391 Kyle, Clifford A 356 Lynch, Lena T 419 Penwood State Forest, bond issue for development and im­ provement 327 Pequot Library, Fairfield authorized to make appropriations for 98 Perfetto, John J., estate of, application for succession tax re­ fund authorized 191 Permit examiners board, appropriation 370 Personnel appeal board, appropriation 272 Personnel department, appropriations 273, 370 deficiency 40 Peterson, Mildred L., notice to Ridgefield of injury validated 176 Petriello, Salvatore, notice to Bridgeport of injury validated 88 Piecka, Victoria T., notice to Bridgeport of injury validated 245 Plainfield, town of, purchase of Gallup Water Company and Wauregan Mills, Inc., authorized 228 Plainville, town of— ordinances validated 255 water line extension, water pipe installation 454 zoning, appeals re 248 zoning changes, petitions of land owners re 246, 247 zoning regulations, petitions re changes in 247, 248 zoning regulations and changes validated 255 Planning, revision of laws re 219 Planning and zoning advisory commission created 219 appropriation 369 Plummer, Margery, action against Willimantic authorized . . 63 Podoloff, Hilda M., teachers' retirement system credit 354 Point O'Woods Association, The, incorporation 512 Port authority, committee to study feasibility of established 221 appropriation 369 Portland, town of, pension ordinance authorized 102 Pritula, Anthony J., retirement credit in municipal employees' retirement system 116 Private schools, town meeting votes re transportation of pu­ pils validated 114 Probate laws revision study commission created 395 appropriation 369 Probation commission, see Adult probation commission. Przech, Joseph, release of lease given to state 15 Public documents, appropriation for printing of 273 index 645

Page Public health division, appropriation 372 Public health nursing, appropriation for state aid 288 Public personnel committee, interim committee created .... 353 Public utilities commission, appropriation 279 Public works commissioner— Hartford Fire Insurance Company, sale of property to authorized 57 superior and common pleas court, leasing of space in New Britain for 258 Public works department— appropriations 275, 319, 323, 370 deficiency 40 bond issue 326 Purchasing division, appropriation 272 Putnam, town of, appropriation to for industrial park 242 Putnam Regional Center— appropriation 292 bond issue 18 activity building, residential cottage 329 Q Quirk, George J., state retirement credit for military service 442

R Railroads— appropriation for payments to 317 reimbursement for certain expenses 538 Raymond Engineering Laboratory, Inc., name change to Raymond Engineering Inc 138 Real estate commission, appropriation 277 Redding, town of, Mid-Fairfield County Youth Museum, Inc., appropriations to 174 Reformatory, see Connecticut Reformatory. Regional community colleges— bond issue 332 establishment of— Bridgeport, Ansonia, Stratford, Milford area 254 central Naugatuck Valley region 366 greater Hartford-north central Connecticut region 365 Middlesex county 254 south central, greater New Haven area 254 state board, appropriations 307, 376 deficiency 154 Regional mental health planning councils, appropriation ... 298 Regional School District No. 1 of Litchfield County, con­ struction of teachers' housing 554 646 index Page Regional School District Nine, election of board members . . 440 Regional vocational technical schools, studies of need of— in Enfield-Suffield area 143 in Groton area 145 in Old Saybrook area 146 Research commission, appropriation 274 Reynolds, Marjorie, state retirement credit 508 Ridgefield, town of— Mid-Fairfield County Youth Museum, Inc., appropria­ tions to 174 notices to of injury validated— Cugene, Nicholas and Juanita 90 Peterson, Mildred L 176 parks and recreation commission created 231 Riley, Frank J., pension from Norwalk 245 Roberts, Joseph, state retirement credit 504 Rockville Mutual Fire Insurance Company, dissolution 190 Rockville Public Library, The, corporate membership, powers 124 Rocky Neck State Park, bond issue for improvements 327 Rogers Lake West Shores, Incorporated, charter revised . .. 457 Rooster River Flood Control Project, payment of expenses of 419 bond issue 528 Ross Pond State Park, bond issue for development and im­ provements 528 Route 2A-route 32 interchange, Montville, study of addi­ tional access ramps Route 7 alternate, named Forty-Third Infantry Division Memorial Highway •.• • •. ^ Route 8, portion named James H. Darcey Memorial Highway 186 Russell Feed Company, action against highway commis­ sioner authorized 215 Ruth Haas Library, Danbury State College, named 87

S Saddler, George and Mozelle, appeal from award of highway commissioner 189 Safety commission, appropriation 520 St. Francis Hospital, appropriation for cystic fibrosis research 224 St. Gabriel's Roman Catholic Church, abatement of taxes by Milford 119 St. John the Evangelist Church, Watertown, tax abatement . 54 Saint Vincent's Hospital, state hen on property of dissolved 160 Salvucci, Angelo, appeal from award of highway commission­ er authorized 185 index 647

Page Santos, Mathias and Rose, appeal from award of highway commissioner validated 108 Savings Bank of New London, The— annual and special meetings, quorum 392 officers and trustees, numbers, election 392 Saybrook fort, bond issue for study of restoration 327 Scantic river, bond issue for study of establishing part along 328 Schatz, Bertha, action against Hartford authorized 113 School for Boys, see Connecticut School for Boys. Scott-Fanton Museum and Historical Society, Inc., Danbury authorized to make annual appropriations to 99 Seaside Regional Center— appropriations 291, 373 deficiency 42 bond issue- capital improvements 329 therapy and activity building, sewerage plant, cot­ tage 18 Secretary of the state— appropriations 270, 369 deficiency 40 constitutional convention journals, to provide for printing of 257 Security Corporation, The— exchange of stock with Security Insurance Company of Hartford 243 incorporation 248 Security Insurance Company of Hartford, exchange of stock with The Security Corporation 243 Security treatment center, appropriation 298 Sharon Creative Arts Foundation, Incorporated, property tax exemption 539 Shell fish commission, bond issue for Milford maintenance shop and office 328 Shell fisheries division, appropriation 286 Sherman, town of, hours of voting at referendum re regional school district 49 Sherwood Island State Park, bond issue for improvements .. 327 Silver Sands State Park, bond issue for improvements 327 Sixth Taxing District of Norwalk, see Norwalk Sixth Taxing District. Skwara, Michael, action against New Britain authorized ... 94 Slaughterhouse law, study by consumer protection commis- missioner 566 Sleeping Giant State Park, bond issue for reconstruction of Axelshop Dam 327 648 index

Page Small, Jesse, authorized to present claim to claims commis­ sion 216 Soils mapping, appropriation for 526 Soldiers, sailors and marines' fund, appropriation 322 South Windsor, town of, powers re sewer system 439 Southbury Training School— appropriation 290 bond issue for kitchen renovation, residential cottage 329 Southeastern Connecticut Water Authority established 478 Southern Connecticut Gas Company, franchise area ex­ tended- Bethany included 344 Madison, Killingworth, Clinton, Westbrook, Chester, Deep River, Essex and Old Saybrook included .. . 343 Southern Connecticut State College, bond issues- improvements 333, 339 library, gymnasium, land acquisition 17 Southern New England Telephone Company, capital stock 177 Sprague, town of— Baltic Water Company, purchase of 429 water and sewer authority, establishment 429 Stamford, city of— J. M. Wright Technical School, capital improvements to and use of athletic field 105 University of Connecticut property, use of for recre­ ation 115 Stamford Hospital, The— annual meeting 155 dissolution, property distribution in event of 156 members of corporation, election, term, vacancy, quorum 155 powers 154 profits barred to members and officers 156 property holdings 155 trustees- election, term, annual meeting 155 number, vacancy 156 powers 156 profit barred 156 Stamford Housing Authority, Arthur McMichael authorized to sue 57 Stamford Patriotic ir Veterans Committee, appropriation for fiftieth anniversary 223 Standard Fire Insurance Company, exchange of stock with Aetna Life and Casualty Company, location, directors .. . 546 index 649

Page Stankiewicz, Estelle T., credit for service in Norwich retire­ ment system 360 Stannard Beach Association, taxation by 54 Staples Guardian Fund, use by Weston of income to provide scholarships 148 State— actions against, see also Highway commissioner. McCormick, Francis 138 White Oak Excavators, Incorporated 529 bond issues, see Bond issues, state. Danbury Shopping Center, Inc., exchange of property with 73 lien on property of Saint Vincent's Hospital dissolved 160 Lifetime Homes, Incorporated, sale to state of infor­ mation center on Connecticut Turnpike 216 Meriden, sale to of part of Connecticut School for Boys property 218 Thomaston, sale of park land to 104 State board of education, see also Education department. bond issue, capital improvements 330 regional vocation technical schools, study of need of— in Enfield-Suffield area 143 in Groton area 145 in Old Saybrook area 146 Stamford, agreement with for use of athletic field of J. M. Wright Technical School 105 State board of fisheries and game, see Fisheries and game, state board; Fisheries and game division. State building program commission, appropriation 269 State colleges- bond issues- dormitories 338 improvements 332 state board, appropriations 306, 376 State employees— appropriation for salary adjustments . . . 316, 321, 322, 323 cost of living adjustments for person retired prior to July 1, 1966 258 State employees retirement system, credit for service— Ave-Lallemant, Frederick W 363 Baldracchi, John A 418 Bongiorni, Joseph P 417 Burns, Francis L 416 Campbell, A. Harold 363 Casey, George D 397 Fazio, Salvatore J 446 650 index

Page State employees retirement system, credit for service— Ferlazo, Frank J., waiver of interest on contributions for military service credit 359 Flanagan, Andrew J 441 Gannuscio, Anthony F 417 Garbus, Julius 355 Gilligan, Edward W 361 Grieco, Bertha R 356 Hogan, Patrick J 396 Huber, Carl J 509 Keegan, Charles 423 Lynch, Joseph 357 Maradie, Anthony J 358 McKelvey, B. Vincent 358 McSweeney, Vincent J 368 Monahan, Edward 418 Pellegrino, Jean 449 Quirk, George J 442 Reynolds, Marjorie 508 Roberts, Joseph 504 Sullivan, James T 443 Swolka, Mary 398 Waldman, Dr. Harold F 420 Zaicek, Louis 354 State epileptic facility study commission, appropriation .... 369 State Farm and Prison for Women— appropriation 310 bond issue for improvements 333 State firemen's association, appropriation 315 State insurance purchasing hoard, appropriations .. 274, 319, 322 State jails— appropriations 311, 377 deficiency 43 bond issue for detention centers 333 State library— appropriations 308, 377 bond issue for exhibit equipment 332 State office buildings, Hartford, bond issue for rewiring .... 19 State park and forest commission, see also Parks and forest division. exchange of land with Litchfield 352 sale of park land to Thomaston 104 State parks, bond issue for improvement and development .. 327 State pier, New London, bond issue for warehouse facilities 328 State police academy, designation of location in bond issue for repealed 37 index 651

Page State police association, appropriation 315 State police department— appropriations 276, 319 deficiency 41 shooting range in Simsbury 362 bond issue for capital improvements 326 State Prison- appropriation 309 deficiency 43 bond issue for water supply and utilities 333 State records center, bond issue for addition 19 Steamship terminals, appropriation 278 Stonington, town of— annual town meeting, date of 83 appropriations for waterfront commission, docking facilities 159 ordinances and regulations validated 55 planning and zoning commission actions validated ... 55 waterfront commission created 157 Westerly, Rhode Island, authorized to construct water mains in Pawcatuck Fire District 432 zoning board of appeals, actions validated 55 Stony Creek Harbor, appropriation for dredging 372 Stratford, town of— employees retirement fund- contributions, reversion to fund, when 201, 202 disbursements from 199 eligibility for retirement 200 participation in 200 pension 201 survivor's annuity 202 Lordship Boulevard (Great Meadows road), reloca­ tion of 509 notice to of injury of Patricia and Frederick Zapperoli validated 391 Stratford area, regional community college in 254 Studies— assigned risk fire insurance plan for Connecticut .... 256 Connecticut river dredging, continued 221 criminal laws revision, continued 415 appropriation 368 dog license fees, use of 393 electors' qualifications 398 appropriation 369 family physicians, need for 447 appropriation 369 652 index

Page Studies— Fisher's Island, purchase of 224 appropriation 369 highway traffic, planning and engineering studies . . . 402 hospital service, efficiency and costs 344 appropriation 368 interim judiciary and governmental functions commit­ tee 450 appropriation 369 interim public personnel committee 353 juvenile court system and procedures 450 Long Island Sound bridge, feasibility of 401 meat inspection slaughtering and slaughterhouse laws 566 New London county court facilities site selection . . . 413 planning and zoning laws 219 port authority, feasibility of establishing 221 probate laws revision 395 refuse disposal methods 449 route 32 and connector between Connecticut Turn­ pike and Montville-Preston bridge, additional ac­ cess ramps 507 state epileptic facility 414 unemployment compensation merit rating 325 Study commissions, reports to governor and general assem­ bly, time for extended 13, 16 Suffield, town of, study of need of regional vocational techni­ cal school in area 143 Sullivan, James T., state retirement credit 443 Superior court, leasing of space for in New Britain 258 Superior Propane Gas, Incorporated, powers in Ellington .. 165 Swolka, Mary, state retirement credit 398

T Talcott Mountain State Park, bond issue for land acquisition 328 Tarrant, George and Catherine, appeal from award of high­ way commissioner authorized 69 Tax abatements- Calvary Church of the Christian and Missionary Alli­ ance, Milford 86 Church of the Ascension, Hamden 506 Dubin, Flora K., West Hartford 537 Mary Taylor Memorial Methodist Church, Milford .. 79 St. Gabriel's Roman Catholic Church, Milford 119 St. John the Evangelist Church, Watertown 54 Temple B'Nai Shalom, Incorporated, Milford 70 Trinity Evangelical Lutheran Church, Vernon 81 index 653

Page Tax department, appropriations 271, 318, 369 Tax relief for elderly, appropriation 271 Taylor Brook State Park, bond issue for parking facilities ... 328 Teachers' retirement board, appropriation 309 Teachers' retirement system, credit for service for Hilda M. Podoloff 354 Temple B'Nai Shalom, Incorporated, abatement of taxes by Milford 70 Teslik, Peter, III, notice to Ansonia of injury validated 146 Thames river flood control commission, appropriation 269 Thames Valley State Technical Institute, bond issue for im­ provements and additions 331 Thomaston, town of— notice to of injury of Pearl Johnpiere validated 175 state park land, sale of to town 104 Thompson Water Company, The, name change, supply of water to Thompson and fire districts 145 Thompsonville fire department, pension for paid members, 1947 Sp. A. 147 repealed 68 Tidal marsh land, bond issue for acquisition and develop­ ment 328 Tolland, town of, compensation of town clerk 120 Torrington, city of, notice to of injury of Mary Meley vali­ dated 178 Tough, Patricia E. and Gerald E., notice to highway commis­ sioner validated 16 Town meeting votes re transportation of private school pu­ pils validated 114 Townsend Trust Association, Incorporated, The— directors confirmed 164 members, rights 164 Yale Law School undergraduates, approval of prop­ erty transactions 164 Transportation department, appropriation 278 Treasurer, state— appropriations 271, 314, 320, 321 conveyance of land to New Britain for board of edu­ cation use 505 exchange of property with Danbury Shopping Cen­ ter, Inc 73 transfer of land and easement to Willimantic 362 Tressy, John S., Jr., and Mary Ellen, appeal from award of highway commissioner 443 Trinity Evangelical Lutheran Church, Vernon authorized to abate taxes on property of 81 Trumbull airport, bond issue 326 654 index

Page Tuberculosis control, hospital care and rehabilitation, appro­ priation 294 deficiency 42 Turcott, Deborah, notice to Derby of injury validated 88

U Uncas-on-Thames Hospital- appropriation 296 bond issue for additional bed facilities 330 Unemployment compensation merit rating, study of 325 Uniform laws commission, appropriation 268 United Spanish war veterans, appropriation 302 national encampment 299 United States route 7 alternate, named Forty-Third Infantry Division Memorial Highway 143 University of Connecticut- appropriations 305, 376 medical-dental school 306 auditorium, payment of expenses re 220 bond issues 331, 338 medical-dental school 332, 337 sewerage system completion 19 medical-dental school- appropriation 306 bond issues 332, 337 rights of way, granting of to public service compa­ nies and town of Farmington 64 Stamford authorized to use certain property for rec­ reation 115

V Vaicekaukas, Edward, estate of, authorized to appeal from Oakville Fire District sewer assessment 58 Validations- acts and deeds, generally 493 Allied Sinterings Incorporated, incorporation and acts of 171 Ansonia, planning and purchasing land for John C. Mead Elementary School 192 Bozrah, acts creating planning and zoning commis­ sion, acts of commission and of zoning board of ap­ peals 48 Chilson, Gregory F., appeal to Watertown tax review board 528 Clinton, certain employee pension plans 100 index 655

Page Validations— Cromwell, adoption of retirement plan 100 Darien, 1966 assessment list 169 East Hartford, subdivision of lots of land 504 Enfield housing authority, establishment, bonds, notes, contracts, etc 160 Fairfield, subdivision on Verna Hill Road 187 highway commissioner- appeals from award of— Donnelly, James F 106 Hoffman, Burton C 63 Lewis, A. M 63 Paul McNamara & Son Co., Inc 107 Santos, Mathias and Rose 108 notices to of injury— Johnpiere, Pearl 174 Tough, Patricia E. and Gerald E 16 Joseph F. Barba & Son, Inc., acts of 213 justices of the peace, acts of 56 Knox, John P 39 Knox, John P., acts as justice of peace 39 Levin, Walter and Stanley, appeal in action against Waterbury 563 Manchester, appeals from board of tax review 39 Metropolitan Furniture Company, Incorporated, ap­ peal in action against Waterbury 563 notices of injury- Bergeron, Patricia, Meriden 110 Breen, Charles, New Haven 324 Camaro, Mildred, Meriden 109 Cambo, Anna, Derby 91 Candelori, Janet R., New Britain 109 Carofano, Albert, Wallingford 242 Collins, Mary, Hartford 176 Cominale, Louis, Bridgeport 91 Cox, J. Francis, Greenwich 97 Cugene, Nicholas and Juanita, Ridgefield 90 DeSena, James, New Britain 214 Evergates, Agnes, Danielson 212 Jepson, Jeanne H., Bridgeport 92 Johnpiere, Pearl- highway commissioner 174 Thomaston 175 Johnson, Edith, Bridgeport 90 Lieber, Margaret, Waterbury 60 Malachowski, Caroline, New Britain 169 656 index

Page Validations— Meley, Mary, Torrington 178 Mieczakowski, Alexandra, Bridgeport 69 Neff, Gladys, Meriden 46 Nucifora, Josephine, Middletown 106 O'Neill, Delores R., East Hampton 87 Patry, Arthur and Real, Hartford 64 Peterson, Mildred L., Ridgefield 176 Petriello, Salvatore, Bridgeport 88 Piecka, Victoria T., Bridgeport 245 Teslik, Peter, III, Ansonia 146 Tough, Patricia E. and Gerald E., highway commis­ sioner 16 Turcott, Deborah, Derby 88 Walton, Perry Lee, Hartford 62 Welch, Marguerite, Bridgeport 506 Wiendrykoski, Victoria, Hartford 397 Wlosek, Irene, New Britain Ill Yaworski, Joseph, Manchester 505 Young, Elizabeth D., Hartford 49 Zapperoli, Patricia and Frederick, Stratford 391 148 Grand Street Corporation, appeal in action against Waterbury 563 Oser, Samuel and Nelson, appeal in action against Waterbury 563 Plainville, zoning regulations, changes, ordinances and resolutions 255 Stonington, ordinances and regulations, actions of planning and zoning commission and of zoning board of appeals 55 town meeting votes re transportation of private school pupils 114 Waterbury— certain tax appeals against 563 revaluation, tax levy, assessment and review 5 Valley Railroad Company, The, incorporation 530 Varanelli, Michael C., appeal from award of highway com­ missioner 93, 567 Vernon, town of, abatement of taxes on property of Trinity Evangelical Lutheran Church 81 Verrier, Rose, action against New Britain authorized 98 Veterans bonus, payment to Louis E. Bruno 67 Veterans' home and hospital- appropriations 299, 374 deficiency 43 bond issue for capital improvements 330 index 657

Page Veterans of Foreign Wars, Department of Connecticut, ap­ propriation for Loyalty Day parade 60 Vinal Vocational-Technical School, bond issue for athletic fields and parking facilities 331 Vocational-technical schools— bond issue for improvements 330 study of need of— in Enfield-Suflield area 143 in Groton area 145 in Old Saybrook area 146

W Waldman, Dr. Harold F., state retirement credit 420 Wallingford, town of— electric or water works, sale of, vested pension rights of persons employed in 251 notice to of injury of Albert Carofano validated 242 Walton, Perry Lee, notice to Hartford of injury validated ... 62 Wapping Fair, Incorporated, reimbursement for premiums paid exhibitors 110 Ward, Genevieve T. Donnelly, acceptance of condemnation award rescinded 526 Water company incorporated, The Lakewood Road Water Company 193 Water pollution control, appropriation 285 Water resources commission— Alewife Cove, abating of pollution 223 appropriation 372 Rooster River Flood Control project, approval of pay­ ment for 419 Water resources division, appropriations 285, 372 Waterbury, city of— appeals of 148 Grand Street Corporation, Metropoli­ tan Furniture Company, Incorporated, Samuel and Nelson Oser and Walter and Stanley Levin in ac­ tions against validated 563 Bronson Library Fund, appointment by mayor of nominees for board of agents 149 constables, nomination and election 149 mayor, appointment of board of agents of Bronson Library Fund 149 1965 revaluation, tax levy, assessment and review vali­ dated 5 appeals procedure 10 658 index Page Waterbury, city of— notice to of injury of Margaret Lieber validated .... 60 redevelopment agency, certain appeals against au­ thorized 46 retirement system, amendment by board of aldermen, preliminary procedure 153 Waterbury Regional Center— appropriation 294 bond issue for general purpose building, residential cottage 329 Watertown, town of— aldermen, election of 59 elections 59 mayor, duties, election 59 time for giving notice to of injury of Mary Enamait extended Ill St. John the Evangelist Church, abatement of taxes . . 54 tax review board, appeal of Gregory F. Chilson vali­ dated 528 town council abolished 59 town manager abolished 59 Wauregan Mills, Inc., purchase by Plainfield authorized .... 228 Weiser, Leona and Irving, action against Hartford authorized 113 Welch, Marguerite, notice to Bridgeport of injury validated 506 Welfare commissioner, financial affidavits in welfare investi­ gations, development of program to test 540 Welfare department, appropriations 300, 374 deficiency 154 West Hartford, town of— abatement of taxes of Flora K. Dubin 537 incinerator residue, disposal of 448 zoning- disclosure of interest of applicant for changes 103 disqualification of council members acting as zon­ ing authority 103 ordinance, amendment of 103 West Haven, city of— action against by Fred and Nicholas Annunziata au­ thorized 529 Allingtown Fire District firemen's relief fund and merit system established 74 firemen- minimum pension 137 widow, minimum pension 137 index 659

Page West Haven, city of— West Shore Fire District- annual meeting 206 fire commissioners, election 206 firemen's relief fund 206 merit system 206 Westerly, Rhode Island, construction of water mains in Paw- catuck Fire District, Stonington 432 Western Connecticut State College, bond issues- dormitory 339 improvements 333 Weston, town of— Mid-Fairfield County Youth Museum, Inc., appropria­ tion to 174 Staples Guardian Fund, use of income for scholarships 148 Westport, town of, appropriations to Mid-Fairfield County Youth Museum, Inc 174 Wharton Brook State Park, bond issue for relocation of storm drainage 328 White Oak Excavators, Incorporated, action against state on disputed contract claims authorized 529 Wiendrykoski, Victoria, notice to Hartford of injury validated 397 Willimantic, city of— actions against— Jordan, Henry 136 Plummer, Margery 63 state treasurer to transfer land and easement to 362 Willimantic State College, bond issues— dormitory, student union 339 improvements 333 Wilton, town of, appropriations to Mid-Fairfield County Youth Museum, Inc 174 Windham, town of, retirement system for employees au­ thorized 117 Winship, Edward, appeal from award of highway commis­ sioner authorized 184 Winship, Ethel D., appeal from award of highway commis­ sioner authorized 367 Winsted Memorial Hospital, name change 152 Wlosek, Irene, notice to New Britain of injury validated ... Ill Wolcott Temple Corporation of Stafford, The, incorporation 141 Woodbury, town of, biennial elections established 70 Workmen s compensation commission, appropriations ... 280, 371 Workmen's compensation commissioners retired prior to July 1, 1965, pension increased 364 660 index

Page Y Yaworski, Joseph, notice to Manchester of injury validated 505 Young, Elizabeth D., notice to Hartford of injury validated 49 Youth services commission, appropriation 302

Z Zaicek, Louis, state retirement credit 354 Zapperoli, Patricia and, Frederick, notice to Stratford of in­ jury validated . 391 Zoning— planning and zoning advisory commission created . .. 219 revision of laws re 219