<<

C 76 /S

»«i ^

SPECIAL ACTS

PASSED BY THE

GENERAL ASSEMBLY

OF THE

STATE OF

AT THE

JANUARY SESSION, 1969

and JUNE SPECIAL SESSION, 1969

PREPARED PURSUANT TO SECTION 3-83 OF THE GENERAL STATUTES

by Secretary of the State

HARTFORD 1969 Published by the state under the authority of Sec. 4-119 of the General Statutes.

Louis I. GLADSTONE Comptroller SPECIAL ACTS

OF THE £s>tate of Connecticut

WITH

APPENDICES

CONTAINING

Appropriations and grants from the treasury and executive appointments

VOLUME XXXIV 1969

HARTFORD PUBLISHED BY THE STATE 1969

SPECIAL ACTS

OF THE GENERAL ASSEMBLY OF THE STATE OF CONNECTICUT JANUARY SESSION, 1969

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

[Senate Bill No. 135.] [1.]

AN ACT EXTENDING THE TIME LIMIT FOR THE RE­ PORT OF THE COMMISSION TO STUDY TFIE FEAS­ IBILITY OF A BRIDGE FROM THE BRIDGEPORT AREA TO .

Section 3 of number 332 of the special acts of 1967 is amended to read as follows: Said commission shall report its findings and recommendations to the governor and the general assembly on or before March 1, 1969.

Approved January 14, 1969. 6 SPECIAL ACTS [Tan., Sr. No. 2

[Senate Bill No. 246.] [2.]

AN ACT EXTENDING THE TIME WITHIN WHICH STUDY COMMISSIONS AND COMMITTEES MAY RE­ PORT 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, 1969, shall make such report not later than March 1, 1969, and said commissions and committees are ex­ tended to said date.

Approved January 22, 1969.

[House Bill No. 7965.] [3.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30, 1969.

The following sums are appropriated for the purposes herein specified for the fiscal year ending June 30, 1969: SECTION 1.—General Fund General Assembly Personal Services $205,000 Other Expenses 200,000 $405,000

Legislative Commissioners' Office Current Expenses Personal Services 14,960 Commission on Uniform Legislation Other than Payments to Local Governments National Conference of Commissioners on Uniform State Laws 1,200 Commission on Intergovernmental Cooperation Other than Payments to Local Governments New Water Pollution Control Commission 3,600 1969] OF CONNECTICUT 7 Si\ No. 3

Thames River Flood Control Commission 5,900 9,500

Secretary of State Administration Personal Services 750 Other Expenses 2,000 Recording and Registering Other Expenses 1,200 Elections Personal Services 6,495 Other Expenses 2,000 Uniform Code Other Expenses 1,200 13,645

State Treasurer Treasury Management Other Expenses 3,454 State Comptroller Administration Personal Services 2,500 Other Expenses 750 Central Services to State Agencies Other Expenses 155,000 158,250

Attorney General Legal Counsel to State Agencies Personal Services 135,000 Other Expenses 4,000 Other than Payments to Local Governments Compensation Awards 142,000 281,000

State Police Department Operation and Maintenance of Building and Grounds Other Expenses 70,000 Police Services Personal Services 557,000 Other Expenses 182,000 General Services Personal Services 6,500 Other Expenses 260,000 1,075,500

Banking Department Administration Personal Services 15,625 8 SPECIAL ACTS [Jan., SP. NO. 3

Supervision of Banks and Related Institutions Personal Services 30,962 Supervision of Securities, Small Loans and Sales Finance Personal Services 12,900 Supervision of Credit Unions Personal Services 5,125 64,612

Commission on Human Rights and Opportunities Administration Personal Services 29,911 Other Expenses 3,000 Conciliation and Enforcement Personal Services 51,837 Other Expenses 10,114 Equipment Other than Office 5,138 100,000

Aeronautics Operation of State Airports Personal Services 20,000

Real Estate Commission Administration Other Expenses 16,102 Liquor Control Commission Regulation and Control Personal Services 16,884 Minimum Price Posting Personal Services 1,088 17,972

Workmen's Compensation Commission Third District Other Expenses 2,500 Department of Agriculture and Natural Resources Division of Fisheries and Game Marine Fisheries Program Other Expenses 16,477 Trustees, Henry Whitfield House Current Expenses Personal Services 2,000 Department of Health Division of Public Health Licensing and Registration Other Expenses 5,000 Communitv Health Services Other Expenses 70,000 1969] OF CONNECTICUT 9 SP. NO. 3

Laboratory Services Personal Services 37,500 Other Expenses 25,000 Payments to Local Governments District Departments of Health 5,400 142,900

Division of Mental Retardation Southbury Training School Care and Custody of Patients Personal Services 40,000 Other Expenses 40,000 80,000

Mansfield Training School Care and Custody of Patients Personal Services 46,153 Other Expenses 21,500 67,653

Seaside Regional Center Care of Patients Personal Services 23,605 Other Expenses 7,000 Supervision and Care of Those Outside Institution Personal Services 11,000 41,605

New Haven Regional Center Food Service Other Expenses 4,500 Care of Patients Personal Services 26,959 31,459

Hartford Regional Center Care of Patients Other Expenses 1,000 Supervision and Care of Those Outside Institution Other Expenses 8,000 9,000

Division of Tuberculosis Control, Hospital Care and Rehabilitation Office of Tuberculosis Control, Hospital Care and Rehabilitation Tuberculosis Control Other Expenses 3,000 Other than Payments to Local Governments Newington Children's Hospital 25,654 10 SPECIAL ACTS [Jan., SP. NO. 3

State Assistance for Quadruplegics and Totally Incapacitated Persons 17,000 45,654

Cedarcrest Hospital Care of Patients Other Expenses 20,000 Uncas-on-Tnames Hospital Care of Patients Personal Services 43,209 Other Expenses 29,000 72,209

Department of Mental Health Care of Patients Personal Services 775,000 Veterans' Home and Hospital Food Service Other Expenses 17,000 General Services Other Expenses 6,000 Care of Patients Other Expenses 59,445 Other than Payments to Local Governments Burial Expenses 50,000 Outside Hospitalization 53,000 Headstones 21,000 206,445

Department of Welfare Other than Payments to Local Governments Old Age Assistance 2,262,806 Aid to Disabled 1,781,276 Aid to Dependent Children 18,923,797 Medical Assistance 15,804,121 38,772,000

Connecticut Governor's Committee on Employment of the Handicapped Current Expenses Personal Services 845 Department of Education Payments to Local Governments Assistance to Towns for Educational Purposes 704,845 Education of Children Residing in Tax Exempt State Property 235,000 Special Education 1,818,061 2,757,906 1969] OF CONNECTICUT 11 Sr. No. 3

Commission on the Arts Administration Personal Services 230 Other Expenses 1,850 2,080

University of Connecticut Instruction and Departmental Research Personal Services 255,596 State Board for Regional Community Colleges Instruction and Departmental Research Personal Services 73,875 Teachers' Retirement Board Administration Personal Services 10,150 Other Expenses 7,950 Other than Payments to Local Governments Retirement Contribution 22,840,550 Retirement Costs of Living Adjustments 161,350 23,020,000

Connecticut State Prison Administration Personal Services 10,000 General Services Personal Services 6,795 Education and Training Personal Services 20,000 36,795

State Farm and Prison for Women Administration Personal Services 10,000 State Jails Care and Custody of Inmates Personal Services 58,000 Camp Program for Correctional Institutions 27,000 85,000

Board of Parole Current Expenses Personal Services 10,500 Other Expenses 4,500 15,000

Judicial Department Administration Other Expenses 17,000 12 SPECIAL ACTS [Jan., SP. NO. 3

Superior Court Personal Services 515,000 Other Expenses 140,000 Juvenile Court Other Expenses 150,000 Circuit Court Personal Services 950,000 Commission on Official Legal Publications Personal Services 1,000 Other Expenses 27,000 1,800,000 Non-Functional State Treasurer Other than Payments to Local Governments 12,674,060 Miscellaneous Appropriations Administered by the Comptroller Sundry Charges State Board of Accountancy 8,000 Other than Payments to Local Governments Refunds of Taxes and Payments 460,000 Employers' Portion of Social Security Taxes 1,750,000 2,218,000

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 2,700,000 $88,115,254 Sec. 2. The governor is authorized to transfer appropria­ tions for undistributed salary adjustments as required.

Approved March 14, 1969. 1969] OF CONNECTICUT 13 SP. NO. 4

[Senate Bill No. 606.] [4.]

AN ACT CONCERNING AN APPROPRIATION FOR EQUIPPING AND OPERATING A RESIDENTIAL TREATMENT CENTER FOR DRUG DEPENDENT PERSONS.

The sum of sixty-six thousand dollars is appropriated, for the fiscal year ending June 30, 1969, to the alcohol and drug de­ pendent division of the department of mental health for the costs of equipping and operating a residential treatment center for drug dependent persons in Undercliff Mental Health Center of the department of mental health.

Approved March 26, 1969.

[House Bill No. 5647.] [5.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW , CONCERNING THE MASTER MOD­ ERATOR.

Section 20 of number 330 of the special acts of 1921 is amended to read as follows: Except as otherwise provided in this act, all city elections shall be conducted and the ballots printed, given in, received and counted in the manner pre­ scribed by the laws of this state for general elections. The master moderator shall not be assigned to any specific ward or voting districts but shall go from one polling place to another during the day to aid in any way needed. He shall be the presiding officer for the purpose of declaring the result of the ballot of the whole city and of making the returns required by law. The moderators of the wards or voting districts shall be assistant presiding officers and shall make returns of their polls to the presiding moderator as required by law.

Approved April 3, 1969. 14 SPECIAL ACTS [Jan., SP. NO. 6

[House Bill No. 5648.] [6.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW LONDON, CONCERNING THE METHOD OF NOMINATING CANDIDATES.

Section 4 of number 378 of the special acts of 1965 is amended by changing the second and third sentences thereof to read as follows: Such nominations shall be by town com­ mittee, party caucus or convention or primary, in accordance with the provisions of the general statutes for nominations for municipal office. Nominations so made shall be made and cer­ tified to the city clerk within the time limited and in accord­ ance with the provisions of the general statutes.

Approved April 3, 1969.

[House Bill No. 5649.] [7.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NEW LONDON, CONCERNING THE OCEAN BEACH PARK BOARD.

Section 5 of number 114 of the special acts of 1939, as amended by number 429 of the special acts of 1945, is amended to read as follows: Said board shall have power to erect, within Ocean Beach Park and any additions thereto, such buildings or other structures as it may deem necessary and shall have power, in its discretion, to rent or lease the same for a period of not more than ten years or to rent or lease for not more than said period any portion of said land or any privilege or concession in connection therewith. Such rental or leasing shall be subject to provisions of the charter and as prescribed by ordinance governing the rental or leasing of public property of the city.

Approved April 3, 1969. 1969] OF CONNECTICUT 15 SP. NO. 8

[House Bill No. 5715.] [8.]

AN ACT CONCERNING THE ISSUANCE OF WATER BONDS IN PUTNAM.

SECTION 1. The city of Putnam, acting by its common council, may issue and sell bonds at one time or from time to time to an amount not exceeding in the aggregate the sum of two hundred thousand dollars for the purpose of replacing, enlarging, extending and improving its water facilities, supply and distribution system, including the purchase of land, and the construction of ground wells thereon. SEC. 2. Each issue of such bonds shall bear such date, be payable in such substantially equal annual instalments begin­ ning not later than two years and ending not later than twenty years from their date, bear such rate of interest, be certified by such bank or trust company, be payable at such bank or trust company, be in such form and be sold in such manner as said common council may determine. SEC. 3. The city of Putnam, acting by its common council, may borrow money in anticipation of the receipts of the pro­ ceeds from the sale of such bonds and issue notes therefor. Such notes shall be issued for a period of not more than two years, but notes issued for a shorter period of time may be re­ newed by the issue of other notes, provided the period from the date of the maturity of the original notes to the maturity of the last notes issued in renewal thereof shall not exceed two years. The term of such notes shall not be included in com­ puting the time within which such bonds shall mature. The common council shall determine the date, maturity, interest rate, form, manner of sale and other details of such notes. Such notes may bear interest or be sold at a discount and the interest or discount on such notes, including renewals thereof, and the expense of preparing, issuing and marketing them may be included as a part of the cost of the project for the financ­ ing of which such bonds were authorized. Upon the sale of such bonds, the proceeds thereof, to the extent required, shall be applied forthwith to the payment of the principal and in­ terest of all notes issued in anticipation thereof or shall be deposited in trust for such purpose with a bank or trust com­ pany, which may be the bank or trust company, if any, at which such notes are payable. 16 SPECIAL ACTS [Jan., SP. NO. 9

SEC. 4. The principal of and interest on bonds issued under the provisions of this act shall be payable from the net revenue of said water system.

Approved April 8, 1969.

[House Bill No. 5878.] [9.]

AN ACT CONCERNING AN EXTENSION OF TIME FOR COMPLETION OF DUTIES BY THE TOWN OF SOMERS BOARD OF TAX ASSESSORS.

The time for completing the board of assessors' abstract of tax lists in 1969, as required by section 12-55 of the general statutes, for the town of Somers is extended to March 31, 1969.

Approved March 27, 1969.

[Senate Bill No. 218.] [10.]

AN ACT AMENDING THE RETIREMENT SYSTEM IN THE TOWN OF GREENWICH.

SECTION 1. The last sentence of subsection (1) of section 17 of number 408 of the special acts of 1945 is amended to read as follows: All investments of the funds of the retirement system shall be made in accordance with, and subject to, the limitations of the general statutes relating to the investment of funds of savings banks or of life insurance companies, which­ ever of such two alternative limitations may from time to time be approved by the board of estimate and taxation, provided, so long as the limitation approved shall be that of life insur­ ance companies, the retirement board may, during the effective period of such approved limitation, invest the funds of the retirement system in investments not qualifying or not per­ 1969] OF CONNECTICUT 17 SP. NO. 11 mitted for life insurance companies under the general statutes to an amount not exceeding in the aggregate twenty-five per cent of the total funds of the retirement system. SEC. 2. This act shall take effect upon its approval by the representative town meeting of the town of Greenwich.

Approved April 9, 1969.

[House Bill No. 5802.] [11.]

AN ACT TO CHANGE THE DATES FOR SUBMISSION OF THE BUDGET AND APPROPRIATIONS OF THE TOWN OF NEW MILFORD.

Section 8 of number 11 of the special acts of 1955 is amended to read as follows: On the first Tuesday of April of each year, the board of finance shall hold a meeting and, at said meeting, the board of education shall submit itemized estimates of the moneys necessary to be appropriated for the maintenance of the schools of said town for the fiscal year next ensuing, beginning with the first day of July in each year, and at the same time submit to said board of finance an itemized statement of the expenditures of said board of education for the preceding fiscal period. The board of select­ men at such meeting shall submit itemized estimates of the moneys necessary to be appropriated for all other expenses of said town for the fiscal year next ensuing, beginning on the first day of July in each year, and shall at the same time submit to the said board of finance an itemized statement of the expenditures of the various town departments other than for schools, for the preceding fiscal period. Said estimates shall be published once in a newspaper having a circulation in said town of New Milford at least three days before the first Tuesday of May in each year. At a meeting held on the first Tuesday of May and at all adjournments thereof, said board of finance shall hear all parties who may desire to be heard relative to any of said estimates and said board, at said meet­ ing or any adjournment thereof, shall recommend appropria­ tions for the expenses of said town of New Milford for the next ensuing year, beginning on the first day of July in each 18 SPECIAL ACTS [Jan., Sr. No. 12 year, and said board at its discretion may recommend ap­ propriations for the paying of any part of the debts of said town and shall classify said appropriations. Said appropria­ tions shall be filed in the town clerk's office in the town of New Milford on or before the fourth Tuesday of May next ensuing and shall be published in a newspaper having a cir­ culation in the town of New Milford on or before the first Tuesday in June of each year, and the appropriations fixed by said board shall be submitted by the board of selectmen to the town meeting to be held in the town of New Milford on the second Tuesday of June in each year. Said town meet­ ing shall have the power to decrease the appropriation or any item thereof, but in no case shall it have the power to in­ crease any appropriation or any item thereof. The board of finance shall recommend to the board of selectmen, who shall recommend to said town meeting, such rate of tax based upon the last-completed grand list by the board of tax review as shall be sufficient with the income from other sources to meet said appropriations. Said town meeting shall have the power to change the rate of taxation in any way, except that such change shall not create a deficiency for the year. The rate of taxation so fixed shall be final and the appropriations voted shall be the appropriations of the town of New Milford for the year. The total amount of the appropriations for the year shall not exceed the estimated income for that year, nor shall any board of selectmen or any board of education of said town, or the town, at any special town meeting, vote to incur any liability or ex­ penses by contract or otherwise in excess of the appropria­ tions estimated by said board of finance.

Approved April 10, 1969.

[House Bill No. 5038.] [12.]

AN ACT CONCERNING ELECTION OF MEMBERS OF THE BOARD OF EDUCATION AND REPRESENTA­ TIVE TOWN MEETING OF THE TOWN OF DARIEN.

SECTION 1. At the municipal election to be held in the town of Darien on the Tuesday after the first Monday of No­ vember, 1969, there shall be elected: (1) Three members of the board of education to serve for a term of three years and three members of such board to serve for a term of two years; and (2) the full number of town meeting members to which 1969] OF CONNECTICUT 19 SP. NO. 13 each voting district is entitled. The half of the town meeting members so elected from each district who receive the highest number of votes shall serve for terms of two years. The remain­ ing members so elected shall serve for terms of one year. If a voting district is entitled to an odd number of town meeting members, that portion of the elected members which consti­ tutes a bare majority, and who receive the highest number of votes, shall serve for terms of two years; the remaining mem­ bers shall serve for terms of one year. The moderator of the 1969 election shall certify to the town clerk as to which town meeting members were elected for terms of two years and which members were elected for terms of one year. At the 1970 election and thereafter, town meeting members shall hold office for the term of two years from the date of their election and until their successors are elected and have qualified. SEC. 2. Annually after the said municipal election in 1969, election of members of the board of education and the repre­ sentative town meeting shall be governed by the provisions of number 410 of the special acts of 1959, as amended. SEC. 3. Upon its approval by the representative town meet­ ing of Darien at its regular meeting in May, 1969, or at a spe­ cial meeting to be called not more than ninety days after said regular meeting, this act shall take effect and, notwithstanding any contrary provisions of the general statutes, shall govern the election of members of the board of education and representa­ tive town meeting of the town of Darien. 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 April 10, 1969. Unanimously approved by the representative town meeting on May 5, 1969.

[Substitute for House Bill No. 5903.] [13.]

AN ACT CHANGING THE NAME OF THE CONNECTI­ CUT STATE DENTAL SERVICE, INCORPORATED.

The name of Connecticut State Dental Service, Incorporated, incorporated under number 242 of the special acts of 1961 is changed to the Connecticut Dental Service, Incorporated.

Approved April 10, 1969. 20 SPECIAL ACTS [Jan., SP. NO. 14

[Senate Bill No. 1342.] [14.]

AN ACT AMENDING THE CHARTER OF LIFE INSURANCE COMPANY OF CONNECTICUT.

SECTION 1. The charter of Life Insurance Company of Connecticut, incorporated as Charter Life Insurance Company of Connecticut by number 347 of the special acts of 1963, is amended by adding section 11 as follows: Life Insurance Com­ pany of Connecticut is authorized to adopt a plan of exchange under the terms of which the shares of its issued and outstand­ ing capital stock shall be exchanged for shares of Connsurance 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 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 capital stock, nor unless there shall have 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 Life Insurance Company of Connecticut who objects to the plan of exchange shall have the right to be paid the value of all shares of Life Insurance Company of Connecticut owned by him in accordance with the provisions of section 33-374 of the general statutes. For purposes of said section 33-374, such shareholder shall be deemed to be designated in subsection (c) of section 33-373 of the general statutes; and Life Insurance Company of Connecticut shall have all the rights and obliga­ tions of a corporation under said section 33-374, provided the term "corporation" as used in such section shall refer only to Life Insurance Company of Connecticut and the third sentence of section 33-374(h) shall have no application. Except as may be otherwise provided on 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 representing shares of the issued and outstanding stock of Life Insurance Company of Connecticut shall automatically and without any physical transfer or deposit be deemed for all purposes to be certificates representing shares of the issued and outstanding stock of Connsurance Corporation. After the plan of exchange becomes fully effective any shareholder of Life Insurance Company of 1969] OF CONNECTICUT 21 SP. NO. 15

Connecticut 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. This act shall be valid as an amendment to the charter of Life Insurance Company of Connecticut, 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 April 16, 1969.

[Senate Bill No. 1450.] [15.]

AN ACT CONCERNING THE ISSUANCE OF BONDS BY THE CITY OF NEW HAVEN.

SECTION 1. Section 1 of number 181 of the special acts of 1913, as amended by section 4 of number 491 of the special acts of 1931, now section 69 of the charter of the city of New Haven adopted by its board of aldermen September 8, 1951, as amended, is amended to read as follows: The city of New Haven shall have the power to incur indebtedness by issuing its bonds and notes for such purposes, upon such terms, and to such extent as is authorized by the general statutes. SEC. 2. Section 2 of number 181 of the special acts of 1913, now section 70 of the charter of the city adopted by its board of aldermen September 8, 1951, as amended, is repealed.

Approved April 3, 1969. 22 SPECIAL ACTS [Jan., SP. NO. 16

[House Bill No. 5395.] [16.]

AN ACT CONSOLIDATING CONNECTICUT COLLEGE FOR WOMEN AND CONNECTICUT COLLEGE FOR MEN UNDER THE NAME CONNECTICUT COL­ LEGE.

SECTION 1. Connecticut College for Women and Connecti­ cut College for Men, corporations specially chartered and loca­ ted in the town of New London, are hereby consolidated into a single corporation under the name Connecticut College, herein­ after called the consolidated corporation. SEC. 2. The objects and purposes for which the consolidated corporation is formed shall be to maintain and conduct an insti­ tution for the higher education of men and women, being the combination of the objects and purposes of both constituent cor­ porations as contained and set forth in their respective acts of incorporation, as amended. SEC. 3. The consolidated corporation shall hold and enjoy and is hereby vested with all the rights, privileges, powers, property and exemptions heretofore granted or belonging to Connecticut College for Women and Connecticut College for Men. SEC. 4. The consolidated corporation shall assume and be responsible for all the obligations and liabilities of Connecticut College for Women and Connecticut College for Men. SEC. 5. The care, control and use of the property and funds and the general management of the affairs of the consolidated corporation shall be vested in a board of trustees. The members serving on the board of trustees of each constituent corporation at the time of the acceptance of this act shall constitute the board of trustees of the consolidated corporation. The bylaws of the consolidated corporation shall be the bylaws of Connect­ icut College for Women but the board of trustees shall have the power to modify or amend said bylaws from time to time for the government of the corporate affairs, in order to fix the number of trustees, not exceeding thirty, their terms of office and man­ ner of election and the number that shall constitute a quorum for any purpose, and in order to provide for any other proper subject matter. SEC. 6. This act shall be operative upon its acceptance at meetings of the boards of trustees of Connecticut College for 1969] OF CONNECTICUT 23 SP. NO. 17

Women and Connecticut College for Men warned and held for that purpose within two months of the passage of this act, and upon the filing of a certificate attesting to said acceptance in the office of the secretary of the state and a like certificate in the land records of the towns of New London and Waterford. Upon the filing of said certificates all the right, title and interest of each of said corporations in all real and personal property shall vest in the consolidated corporation with the same force and effect as if formal deeds and other instruments of transfer were executed, delivered and recorded. Approved April 21, 1969.

[Senate Bill No. 518.] [17.]

AN ACT AMENDING THE RESOLUTION INCORPORAT­ ING THE MOUNTAIN GROVE CEMETERY ASSOCIA­ TION, AS AMENDED, AND RESTATING THE SPE­ CIAL CHARTER OF THE MOUNTAIN GROVE CEMETERY ASSOCIATION.

The resolution incorporating The Mountain Grove Cemetery Association, approved May 6, 1889, as amended by resolution number 319, approved May 5,1897; and as further amended by special act 86, approved April 13,1921; special act 74, approved April 4, 1929; special act 85, approved May 23, 1949; and spe­ cial act 112, approved May 13, 1959, is amended to read as follows: SECTION 1. The Mountain Grove Cemetery Association, a corporation organized under the laws of the state of Connecti­ cut and located in Bridgeport, in said state, may and shall here­ after have the right to exercise its corporate franchise and shall have and enjoy all the rights, powers and privileges herein granted. SEC. 2. The affairs of said corporation shall be managed by a board of not less than nine nor more than twenty directors, who shall be lot owners, to be elected in such manner as the bylaws may provide. If a vacancy occurs in said board, the re­ mainder of the board may, by a majority vote of those present at any meeting warned for that purpose, elect some person to 24 SPECIAL ACTS [Jan., SP. NO. 17 fill the vacancy for the unexpired term. Said directors shall elect one of their number to be president, and shall also appoint a treasurer, secretary and such other officers or agents as they may see fit, and all such officers, unless otherwise provided, shall hold their offices for one year and until others are ap­ pointed in their places. SEC. 3. Said corporation shall have the right to acquire and to hold lands for the purpose of a cemetery, including chapel and other buildings necessary or convenient for the use, care and management of the same, and to manage and control the same according to law; to pension officers or employees of the association when deemed advisable by the board of directors and by appropriate action of said board; to receive and hold gifts, bequests, legacies and devises for its use or in trust for the purpose of keeping in order and repair such lots and monu­ ments, grounds or other constructions as may be designated by the person creating the trust, and shall have power to manage the property or estate so held and to invest and reinvest the same by means of officers and agents and in such manner as its board of directors may direct, and no bond shall be required from said corporation on account of such bequests, legacies and devises; to erect and operate a crematory and a columbarium in accordance with law and invest not more than one hundred seventy-five thousand dollars of the principal of the perpetual fund known as its sinking fund in the erection of such crema­ tory and columbarium, provided the income to be derived from the operation of such crematory and columbarium, including the proceeds of the sale of any receptacle, crypt or niche in such columbarium shall be allocated, first, to the perpetual care and maintenance fund required by law for a columbarium, second, to the repair, maintenance and servicing of such crematory and columbarium and of the equipment used in connection there­ with and, third, to the repayment to said sinking fund of the sum to be invested as aforesaid, such repayment to be made in such manner and in such amounts as the board of directors of the corporation shall direct; to erect and operate a mauso­ leum in accordance with law and invest not more than two hundred fifty thousand dollars of the principal of the perpetual fund known as its sinking fund in the erection of such mausole­ um, provided the income to be derived from the sale of any crypt or niche in such mausoleum shall be allocated, first, to the perpetual care and maintenance fund required by law for a mausoleum, second, to the repair, maintenance and servicing of such mausoleum and of the equipment used in connection therewith and, third, to the repayment to said sinking fund of the sum to be invested as aforesaid, such repayment to be made 1969] OF CONNECTICUT 25 SP. NO. 17 in such manner and in such amounts as the board of directors of the corporation shall direct; to buy and sell such articles of personal property as may be necessary or proper for the opera­ tion and maintenance of the cemetery, columbarium and mau­ soleum; to perform such services as may be necessary or proper to the orderly operation of the cemetery, crematory, columbari­ um and mausoleum. SEC. 4. Annual and other meetings of the corporation shall be held at such time and place and called in such manner as the bylaws may provide, and the bylaws, resolutions and acts in force on the effective date of this act, so far as they may be applicable, shall remain in force until altered or repealed. SEC. 5. Each person who on the effective date of this act is or hereafter becomes a lot holder, as hereinbelow defined, shall be a member of the corporation. At any annual or special meet­ ing of the corporation, the person who shall have an interest in a lot of not less than one hundred sixty square feet in area through original purchase, or shall have received the majority interest in any such lot or portion thereof by will or operation of law, shall be considered a lot holder entitled to vote or to serve on the board of directors; provided, if the inherited interest is evenly divided, the interested parties taking through inheritance may designate one or more of their number to vote and act, and pro­ vided in no case shall more than two lot holders vote on un­ divided interests in any designated lot. SEC. 6. The lots in the cemetery of said association, the receptacles, crypts and niches in the columbarium and mauso­ leum of said association shall be assured to the holders thereof by a certificate or deed executed in such form as the directors shall prescribe and the title to the use thereof may be trans­ ferred in such manner as the directors may direct, as personal estate, provided, upon the death of a lot holder and in the absence of a specific testamentary direction, such title to the use shall be given to such person or persons as the directors may find shall be equitably entitled thereto by general or resid­ uary will provisions, or by kinship, or by virtue of being the surviving spouse. Such certificates, deeds and transfers shall be recorded on the books of the association. Nothing in this act shall authorize the removal or disturbance of existing inter­ ments contrary to law or the rules of the association, or create any custodial right over the occupied portions of burial lots, receptacles, niches or crypts which would be in contravention of law or the rules of the association. All certificates, deeds and transfers made or authorized prior to the effective date of this act by the directors, officers or agents of the association and recorded on the books thereof are ratified and affirmed. 26 SPECIAL ACTS [Jan-, SP. NO. 18

SEC. 7. Whenever any lot, receptacle, niche or crypt shall be held jointly, no interment shall be made therein of persons not belonging to the family of the holders without permission in writing of all the holders of said lot, receptacle, niche or crypt, to be first lodged with the secretary of the corporation. SEC. 8. No part of the income of The Mountain Grove Cemetery Association is or shall be distributable to its members, directors or officers and the corporation shall not have or issue shares of stock or pay dividends. SEC. 9. The duration of the corporation shall be unlimited. SEC. 10. This act shall take effect from its passage, without acceptance by The Mountain Grove Cemetery Association.

Approved April 21, 1969.

[Senate Bill No. 277.] [18.]

AN ACT CONCERNING ASSESSMENT OF PROPERTY OWNERS OF THE CORNFIELD POINT ASSOCIATION.

The first sentence of section 13 of number 467 of the special acts of 1943, as amended by number 56 of the special acts of 1949 and by number 103 of the special acts of 1957, is amended to read as follows: The board of governors shall prepare and submit to said association at each annual meeting a budget and recommend an assessment for the purpose of and based upon said budget, but not to exceed twenty-five dollars on each lot of land having a dwelling or cottage thereon located within the limits of the association, and not to exceed five dollars on each vacant lot located within the limits of said association, as the same shall appear of record on October first preceding, ex­ cept that the amount of such assessment may be increased to fifty dollars on each such lot having a dwelling or cottage and ten dollars on each such vacant lot for the fiscal years begin­ ning June 1, 1969, June 1, 1970, and June 1, 1971 only, said additional assessment to be used for financing the construction of a groin or jetty for the benefit of the bathing beach of said association.

Approved April 21, 1969. 1969] OF CONNECTICUT 27 SP. NO. 19

[Senate Bill No. 136.] [19.]

AN ACT CONCERNING WAIVING THE FIRST READING OF AN ORDINANCE IN WEST HARTFORD AND THE DUTIES OF THE BOARD OF TAX REVIEW OF THE TOWN OF WEST HARTFORD.

SECTION 1. Subsection (g) of section 5 of chapter XII of number 562 of the special acts of 1957 is amended to read as follows: In addition to stipulations of this section, all provisions of sections 5, 6 and 8 of Chapter III relative to ordinance ad­ vertisement, publication and effective date shall be complied with in amending the zoning ordinances. By the unanimous consent of the council members present, any first reading of a zoning ordinance may be waived. SEC. 2. The board of tax review of the town of West Hart­ ford, may continue to hold sessions until not later than May 15, 1969, upon such days and during such hours as it shall prescribe. At such sessions said board shall hear appeals in such order as the board may fix. Said board, on or before May 22, 1969, shall determine the appeals of all taxpayers claiming to be aggrieved by the doings of the assessor of said town in making assessments for and upon the grand list of 1968, complete its doings on all matters pending before it and mail to each appellant written notice of the disposition of his appeal. Any person claiming to be aggrieved by the action of said board may appeal therefrom within two months from the date of the action by said board as provided in section 12-118 of the 1967 supplement to the general statutes. SEC. 3. All appeals heard and actions taken by said board from April 1, 1969, to the effective date of this act are vali­ dated. SEC. 4. Nothing in this act shall affect such rights as any taxpayer may have to relief under the provisions of section 12-119 of the 1967 supplement to the general statutes and the time for initiating action for relief under said section is extended to December 1, 1969. SEC. 5. The time within which the town clerk is required to transmit an abstract of the assessment lists to the tax com­ missioner as provided in section 12-120 of the general statutes is extended to June 22, 1969. 28 SPECIAL ACTS [Jan., SF. NO. 20

SEC. 6. The town of West Hartford may appropriate and pay to the members of said board of tax review and such successors as may be appointed, in addition to the salaries provided for by the charter and ordinances of the town of West Hartford such reasonable compensation for services rendered by members of said board and duly appointed suc­ cessors, for the period commencing April 15, 1969, and ending on the day of the final fifing of its doings by the board, as may be fixed by the council of said town.

Approved April 10, 1969.

[House Bill No. 5202.] [20.]

AN ACT REINSTATING THE CORPORATE EXISTENCE OF MOODUS DRUM AND FIFE CORPS.

The time within which Moodus Drum and Fife Corps may be reinstated as a nonstock corporation is extended to Febru­ ary 1, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors, which would have been valid if it had not failed to file its biennial reports within the time limited by law, are validated, provided said corporation shall file an application for reinstatement and com­ ply with the provisions of section 33-497 of the general statutes not later than February 1, 1970.

Approved April 30, 1969.

[House Bill No. 5477.] [21.]

AN ACT EXTENDING THE TIME FOR FILING THE CERTIFICATE OF ORGANIZATION OF RITE-WAY SIGN COMPANY, INCORPORATED.

The time within which Rite-Way Sign Company, Incorpo­ rated, may file its certificate of organization is extended to July 1, 1969, and all acts done since its incorporation, other­ wise valid, except for failure to file such certificate as re­ quired by law, are validated.

Approved April 30, 1969. 1969] OF CONNECTICUT 29 SP. NO. 22

[House Bill No. 5666.] [22.]

AN ACT AUTHORIZING THE USE OF CERTAIN PROP­ ERTY OF THE MILITARY BY THE PUTNAM PHALANX.

The adjutant general, with the approval of the attorney gen­ eral, may grant permission to the Putnam Phalanx for use of a portion of the armory at Hartford by said Putnam Phalanx for meetings, drills and storage of colonial military equipment, historical artifacts and other pieces of historical equipment.

Approved April 30, 1969.

[House Bill No. 5680.] [23.]

AN ACT CONCERNING THE QUORUM OF THE BUREAU OF PUBLIC WORKS OF THE METROPOLITAN DISTRICT.

The district board of The Metropolitan District may by ordinance prescribe the number of members of its bureau of public works to constitute a quorum at meetings of, or at hear­ ings conducted by, said bureau.

Approved April 30, 1969.

[Senate Bill No. 1340.] [24.]

AN ACT REINSTATING THE CORPORATE EXISTENCE OF AMERICAN RADIONIC CO., INC.

The time within which American Radionic Co., Inc., may be reinstated as a stock corporation is extended to February 1, 1970, and all acts of said corporation and all its corporate 30 SPECIAL ACTS [Jan., SP. NO. 25 rights and all acts of its officers and directors, which would have been valid if it had not failed to file its annual report for the years 1957 and 1958 within the time limited by law, are vali­ dated, provided said corporation shall file an application for reinstatement and comply with the provisions of section 33-388 of the general statutes not later than February 1, 1970.

Approved April 30, 1969.

[Substitute for House Bill No. 7356.] [25.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER THE CLAIM OF GERALD REYNOLDS.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may act upon a claim of Gerald Reynolds of Cromwell, provided he shall give notice thereof as provided by section 4-147 of the general statutes on or before October 1, 1969.

Approved April 30, 1969.

[House Bill No. 5698.] [26.]

AN ACT NAMING THE STATE CAMPING AND RECREA­ TION AREA KNOWN AS THE EAST BRANCH FLOOD CONTROL AREA SUNNYBROOK PARK.

The state camping and recreation area known as the east branch flood control area shall be named Sunnybrook park. The state park and forest commission shall cause suitable signs to be installed in the area bearing this name.

Approved April 30, 1969. 1969] OF CONNECTICUT 31 SP. NO. 27

[Substitute for House Bill No. 5714.] [27.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER THE CLAIM OF JOSEPH LORUM.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may act upon a claim of Joseph Lorum of Stafford, provided he shall give notice thereof under section 4-147 of the general statutes on or before October 1, 1969.

Approved April 30, 1969.

[House Bill No. 5808.] [28.]

AN ACT CONCERNING THE RELOCATION OF THE BOUNDARY LINE BETWEEN THE TOWN OF COLUMBIA AND THE TOWN OF COVENTRY.

The boundary line between the town of Columbia and the town of Coventry, upon completion of the construction by the state highway department in connection with the relocation of Route U. S. 6, shall be as follows: Beginning at a point in the center of the Hop River, said point being more particularly described as being North 324,199.474 and East 733,894.542 on the Connecticut Geodetic System, thence run­ ning on a curve having a radius of three hundred sixty and no thousandths (360.000) feet for a distance of two hundred ninety-seven and five hundred thirty-seven thousandths (297.537) feet, thence running three hundred sixty-five and five hundred thirty-one thousandths (365.531) feet on a true bearing of S 84°-31'-00" E, thence running on a curve having a radius of three hundred twenty and no thousandths (320.000) feet for a distance of one hundred ninety-two and seven hundred seventy-seven thousandths (192.777) feet, thence running two hundred twenty-eight and nine hundred eighty-five thousandths (228.985) feet to another point in the center of the Hop River, said point being more parti­ cularly described as being North 324,034.234 and East 734.833.613 on the Connecticut Geodetic System.

Approved April 30, 1969. 32 SPECIAL ACTS [Jan., SP. NO. 29

[Modified House Bill No. 6184.] [29.]

AN ACT AMENDING THE CHARTER OF THE BOROUGH OF NAUGATUCK, TO PROVIDE THE MAYOR WITH THE RIGHT TO VOTE ON ALL MATTERS BEFORE THE BOARD OF MAYOR AND BURGESSES; TO PRO­ VIDE THE MAYOR WITH THE RIGHT TO AN ADDI­ TIONAL VOTE TO BREAK A TIE VOTE; AND TO PROVIDE THE MAYOR WITH A VETO.

SECTION 1. The mayor shall preside at all meetings of the board of mayor and burgesses of the borough of Naugatuck and shall be entitled to vote upon any matter or question before it. SEC. 2. In the event of a tie vote upon any matter before the board of mayor and burgesses the mayor shall be entitled to an additional vote on said board for the purpose of breaking the tie vote. SEC. 3. The mayor shall be entitled to veto any matter ap­ proved by a vote of the board of mayor and burgesses, except that he shall not have the right to veto a vote appointing an officer of the borough of Naugatuck, the term "officer" to in­ clude any office or commission appointment provided for by the charter and for which said charter requires an affirmative vote of the mayor and burgesses. The mayor shall exercise his right to veto by notice mailed to each burgess within three days of the date of the vote being vetoed, which notice shall state that the mayor has exercised his veto and has caused the bor­ ough clerk to attest to said veto within said three-day period by notation on the official minutes of said board of mayor and burgesses. In such event the mayor shall call a special meeting of said board within ten days of the date of the veto for the specific purpose of reconsidering the vote. In order to override the mayor's veto a two-thirds vote of the burgesses present and voting at such special meeting shall be required. The mayor shall preside at such meeting and shall be counted for the pur­ pose of determining a quorum, but shall not exercise a vote on the motion to override the veto. SEC. 4. The rights of the mayor to vote upon any matter and to cast an additional tie-breaking vote, as provided in sec­ tions 1 and 2 hereof, shall extend to all meetings of the board 1969] OF CONNECTICUT 33 SP. NO. 30 of mayor and burgesses and the board of finance, sitting jointly as provided for in the act creating the board of finance. 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. SEC. 6. Notwithstanding the time limitations of sections 9-369a and 9-370 of the general statutes as amended, this act shall take effect upon its ratification by a majority of the elec­ tors of said town and borough present and voting at the mu­ nicipal election on May 5, 1969, and the town clerk shall notify the secretary of the state, within ten days after such election, of the results 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 21, 1969. Approved: Date of vote, May 5, 1969. Vote for, 1,955; against, 1,207.

[Modified House Bill No. 6194.] [30.]

AN ACT AMENDING THE CHARTER OF THE BOROUGH OF NAUGATUCK TO PROVIDE THE MAYOR WITH A VOTE, AND A TIE-BREAKING VOTE, ON THE PO­ LICE COMMISSION, FIRE COMMISSION, FINANCE BOARD AND BOARD OF PUBLIC CHARITIES.

SECTION 1. In addition to the number of appointed mem­ bers provided for by the charter of the borough of Naugatuck on the police commission, fire commission, finance board and board of public charities the mayor shall be a voting member of each of said boards and commissions, and as such shall be entitled to vote upon any matter or question before them. 34 SPECIAL ACTS [Jan., SP. NO. 30

SEC. 2. In the event of a tie vote upon any matter before any of the boards or commissions listed in section 1 herein, the mayor shall be entitled to an additional vote on such board or commission, as the case may be, for the purpose of breaking such tie vote. SEC. 3. In any instance where the board of mayor and burgesses and any of the boards or commissions listed in section 1 herein meet jointly and vote jointly upon any matter, the mayor shall only be entitled to a single vote as a member of the board of mayor and burgesses, and to a single tie-break­ ing vote, and shall not be entitled to vote as a member of both boards. SEC. 4. All special acts, or sections of special acts, relating to the borough of Naugatuck, to the extent that their pro­ visions are in conflict with the provisions of this act, are re­ pealed. SEC. 5. Notwithstanding the time limitations of sections 9-369a and 9-370 of the general statutes, as amended, 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 5, 1969, and the town clerk shall notify the secretary of the state within ten days after such election of the results of such vote. SEC. 6. 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 absentee 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 21, 1969. Approved: Date of vote May 5, 1969. Vote for, 1,907; against, 1,145. 1969] OF CONNECTICUT 35 SP. NO. 81

[House Bill No. 7727.] [31.]

AN ACT CONCERNING CROSSING RAILROAD TRACKS AND RIGHT OF WAY, AT GRADE, IN CONNECTION WITH THE RELOCATION AND RECONSTRUCTION OF WEST QUEEN STREET IN THE TOWN OF SOUTHINGTON.

Notwithstanding any provisions of the general statutes to the contrary, the town of Southington is granted permission to cross the right of way and tracks of the New York, New Haven and Hartford Railroad division of the Penn Central Company, at grade, in connection with the relocation and reconstruction of West Queen street northerly of the present West Queen street between Newell street and Queen street, also known as route 10, in the town of Southington.

Approved April 21, 1969.

[Senate Bill No. 517.] [32.]

AN ACT EXTENDING THE TIME WITHIN WHICH GEN­ ERAL REINSURANCE CORPORATION OF CON­ NECTICUT MAY ORGANIZE.

The time within which General Reinsurance Corporation of Connecticut, incorporated by number 281 of the special acts of 1967, may organize and certify such organization to the secretary of the state, is extended to October 15, 1971.

Approved April 30, 1969. 36 SPECIAL ACTS [Jan., SP. NO. 33

[Senate Bill No. 999.] [33.]

AN ACT VALIDATING THE NOTICE TO THE CITY OF NEW LONDON CONCERNING INJURIES SUS­ TAINED BY MARJORIE DANIELS.

The notice given to the clerk of the city of New London on March 1, 1967, concerning injuries sustained on January 29, 1967, by Marjorie Daniels as a result of a fall caused by ice or snow on Willetts Avenue, a public highway maintained and controlled by the city of New London, otherwise valid except that such notice was not given within tbe time required by law, is validated and declared sufficient to maintain and prosecute to final judgment any action against the said city. 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 setting up the failure to comply with the provisions of said section 13a-149 as a defense to said action, and it shall also be barred from denying that a proper and sufficient notice of said injuries had been given to said city, and shall also be barred from setting up the statute of limitations as a defense to said action.

Approved April 30, 1969.

[House Bill No. 5295.] [34.]

AN ACT GRANTING PERMISSION TO ROSE T. GRENIER, ADMINISTRATRIX OF THE ESTATE OF WILFRED J. GRENIER, TO PROSECUTE TO FINAL EFFECT AN AWARD AGAINST THE CITY OF WATERBURY.

The notice dated December 1, 1967, and filed on said date with the city clerk of the city of Waterbury concerning in­ juries received on or about April 14, 1967, by Wilfred J. Grenier of Waterbury, otherwise valid except that it was not filed 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 Rose T. Grenier, administratrix of the estate of Wilfred J. Grenier, vs 1969] OF CONNECTICUT 37 SP. NO. 35 the city of Waterbury commenced April 13, 1968, and returned to the May, 1968, term of the superior court, in and for the county of New Haven, judicial district of Waterbury, wherein said action is now pending.

Approved April 30, 1969.

[House Bill No. 5297.] [35.]

AN ACT GRANTING PERMISSION TO WILLIAM MC­ LEAN TO PROSECUTE TO FINAL EFFECT AN AWARD AGAINST THE CITY OF WATERBURY.

The notice dated June 13, 1967, and filed on said date with the city clerk of the city of Waterbury concerning injuries received on December 24, 1966, by William McLean of Water­ bury, otherwise valid except that it was not filed 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 William McLean vs city of Waterbury, commenced December 14, 1967, and returned to the January, 1968, term of the superior court, in and for the county of New Haven, judicial district of Water­ bury, wherein said action is now pending.

Approved April 30, 1969.

[House Bill No. 5470.] [36.]

AN ACT VALIDATING A NOTICE OF PERSONAL IN­ JURIES GIVEN BY ELIZABETH KOES TO THE TOWN OF EAST HARTFORD.

Notice of personal injuries given by Elizabeth Koes to the town of East Hartford on or about June 21, 1968, otherwise 38 SPECIAL ACTS [Jan., SP. NO. 37 valid except that it was not filed within the time limited by section 13a-149 of the general statutes, is validated and de­ clared sufficient for her to bring an action against said town based on a defect in the highway. The limitation of time for commencing such an action imposed by said section 13a-149 shall not bar the bringing of said action based on the cause described in said notice.

Approved April 30, 1969.

[House Bill No. 5889.] [37.]

AN ACT CONCERNING THE VALIDATING OF THE NOTICE GIVEN BY JAMES D. WACHSMAN AND ALVIN L. WACHSMAN TO THE TOWN CLERK OF GREENWICH, AND GRANTING HIM PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF GREENWICH.

SECTION 1. The notice given on January 15, 1969 by James D. Wachsman and Alvin L. Wachsman to Otto Klump, town clerk of the town of Greenwich, concerning injuries and losses sustained by said James D. Wachsman and Alvin L. Wachs­ man on November 17, 1967, otherwise valid except that said notice was not given within the period limited by section 7-465 of the general statutes, is validated and declared sufficient to maintain and prosecute to final judgment an action against the said town of Greenwich and its employee, John J. Merry.

SEC. 2. Such notice shall have the same force and effect as though the provisions of section 7-465 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 7-465 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 30, 1969. 1969] OF CONNECTICUT 39 SP. NO. 38

[Substitute for House Bill No. 6364.] [38.]

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

The state of Connecticut, acting through the state treasurer, is authorized and empowered, in the name of the state, to sell and convey to the town of Wethersfield, ten acres of land, more or less, in said town, for the consideration of fifty-two thousand five hundred dollars, said property to be used for public purposes of the town of Wethersfield as may be determined by the Wethersfield town council, said property being more particularly bounded and described as follows: "Commencing at a point on the easterly street line of Hartford avenue, a distance of fifty and no one-hundredths (50.00) feet from the northwest point of land heretofore granted to said town under an easement authorized under section 2 of number 215 of the special acts of 1963; thence south 20° 33' 09" east, along said Hartford avenue, a distance of two hundred twenty-six and sixty one-hundredths (226.60) feet, to a mere-stone; thence south 21° 51' 39" east, along said Hartford avenue, a distance of fifty-nine and thirty-six one-hundredths (59.36) feet, to a mere-stone; thence north 78° 08' 21" east, along land of said town, a distance of two hundred eleven and no one-hundredths (211.00) feet, to a mere-stone; thence south 69° 19' 29" east, along land of said town, a distance of one hundred fifty-three and ninety-two one-hundredths (153.92) feet, to a mere-stone; thence south 21° 48' 08" west, along land of said town, a distance of three hundred fifty and no one-hundredths (350.00) feet, to a mere-stone, on State street; thence south 68° 11' 52" east, a distance of three hundred and ninety feet, (390.00) along said State street, to a point; thence north 22° 01' 03" east, a distance of seven hundred sixty-five and ninety-six one-hundredths (765.96) feet, more or less, to land heretofore granted to said town under the antecedent easement referred to hereinabove; thence north 68° 29' 54" west, along said land, three hundred twenty-eight (328) feet, more or less, to a mere- stone; thence in a curve concave southerly or to the left, having a radius of two hundred forty and no one-hundredths (240.00) feet and an interior angle 51° 37' 52", along said land, an arc distance of two hundred sixteen and twenty-seven one-hun­ dredths (216.27) feet, to a mere-stone; thence in a curve concave northerly or to the right, having a radius of three hundred sixty and no one-hundredths (360.00) feet and an 40 SPECIAL ACTS [Jan., SP. NO. 39 interior angle 26° 34' 37", along said land, an arc distance of one hundred sixty-six and ninety-nine one-hundredths (166.99) feet, to a mere-stone; thence south 86° 26' 51" west, along said land, a distance of three hundred and no one-hundredths (300.00) feet, to the point of beginning."

Approved April 30, 1969.

[House Bill No. 6610.] [39.]

AN ACT VALIDATING THE NOTICE GIVEN BY PETER SMITH AND GRANTING HIM PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF WATERBURY.

SECTION 1. The notice given to the town clerk of the town of Waterbury on or about November 27, 1968, and filed on said date, concerning injuries sustained by Peter Smith on Bristol Street, by a fall caused by icy and defective conditions in a public highway otherwise valid except that said 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 Waterbury. 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 sec­ tion 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 April 30, 1969. 1969] OF CONNECTICUT 41 SP. NO. 40

[House Bill No. 6631.] [40.]

AN ACT AUTHORIZING AN ACTION BY LILLIAN DRAKE AGAINST THE CITY OF MERIDEN.

Notwithstanding her failure to give notice as required by section 13a-149 of the general statutes, Lillian Drake may bring an action against the city of Meriden for damages for injuries allegedly sustained by her in a fall on a sidewalk in said town on September 5, 1967, and no provision of any statute of limitations shall be pleaded in bar of such action, provided such action shall be brought not later than October 1, 1969.

Approved April 30, 1969.

[House Bill No. 7813.] [41.]

AN ACT VALIDATING THE NOTICE OF DOMENICO CARABETTA TO THE CITY OF MERIDEN.

The notice given to the city of Meriden on January 11, 1967, concerning injuries received on January 7, 1967, by Domenico Carabetta of Meriden as a result of a fall caused by a defective sidewalk in said city, otherwise valid except that said notice failed to describe the specific location of the fall, the injuries suffered from said fall and the defect causing said fall as 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 section as a defense to such action and shall also be barred that proper and sufficient notice of said injuries and defect had been given to said city.

Approved April 30, 1969. 42 SPECIAL ACTS [Jan., SP. NO. 42

[Modified House Bill No. 8478.] [42.]

AN ACT CONCERNING THE SALE OF THE ARMORY GARAGE IN COLCHESTER.

SECTION 1. The treasurer, with the consent of the adjutant general, is authorized to sell, for the sum of one dollar, the state armory garage and the land on which the same stands and any improvements thereto, situated in Halls Hill, Colchester, bordering school property, to the town of Colchester for such educational purposes as may be required and desirable.

SEC. 2. The proceeds of said sale shall be disposed of in accordance with the provisions of section 27-46a of the 1967 supplement to the general statutes.

Approved April 30, 1969.

[Substitute for Senate Bill No. 680.] [43.]

AN ACT AUTHORIZING CHRISTINE V. MARSZALEK AND ANTHONY MARSZALEK TO MAINTAIN AN ACTION AGAINST THE TOWN OF STAFFORD.

Notwithstanding the failure to give notice as required by section 7-465 of the general statutes, revision of 1958, to an employee of the town of Stafford and to the town of Stafford, regarding a motor vehicle accident which occurred December 15, 1960, at the corner of Main and Day Streets in Newing- ton, involving Christine V. Marszalek and an employee of the town of Stafford, Clifford T. Belcher, an action may be brought by Christine V. Marszalek and Anthony Marszalek and may oe maintained and prosecuted to final effect and said town and employee shall be barred from setting up such failure as a defense to said action provided such action shall commence prior to October 1, 1969.

Approved April 30, 1969. 1969] OF CONNECTICUT 43 SP. NO. 44

[Senate Bill No. 1113.] [44.]

AN ACT AMENDING THE CHARTER OF THE MYSTIC FIRE DISTRICT.

Subsection (a) of section 2 of number 229 of the special acts of 1963 is amended to read as follows: The officers of said district shall be an executive committee of three members, who are taxpayers or legal voters therein, a clerk, a treasurer, a col­ lector, an assessor and a board of tax review, consisting of three members. The members of the executive committee shall be elected for terms of three years each. The treasurer shall be elected for a term of two years. The collector and members of the board of tax review shall be elected for a term of one year. The clerk and assessor shall be appointed by the executive committee for a term of one year. All of said elective officers shall be elected by a ballot at the annual meeting, or if a va­ cancy occurs, it may be filled at a special meeting, which offi­ cers shall hold their office for the term above stated and until others are chosen and qualified in their stead. The executive committee shall elect its own chairman, who shall be one of the members of the executive committee.

Approved April 30, 1969.

[Modified Senate Bill No. 923.] [45.]

AN ACT VALIDATING A NOTICE GIVEN BY ROBERT SERRANO, AND GRANTING HIM PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE STATE HIGHWAY COMMISSIONER.

Vetoed May 6, 1969. 44 SPECIAL ACTS [Jan., SP. NO. 46

[Senate Bill No. 335.] [46.]

AN ACT AUTHORIZING EUGENE M. GANE TO APPEAL AN AWARD OF THE FARMINGTON REDEVELOP­ MENT AGENCY.

Notwithstanding the limitation of time provided in section 8-132 of the general statutes, Eugene M. Gane of Farmington may appeal from the statement of compensation of the Farmington redevelopment agency with respect to premises located on 185 Water street in Farmington and an appeal from said statement now pending in the superior court for Hartford county in Hartford is validated and may be prosecuted, not­ withstanding 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 Farmington redevelop­ ment 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 Farmington redevelop­ ment agency 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 April 30, 1969.

[Senate Bill No. 1319.] [47.]

AN ACT CONCERNING THE INCORPORATION OF FAIRFIELD UNIVERSITY.

SECTION 1. Number 166 of the special acts of 1945 is amended to read as follows: James H. Dolan, Leo A. Reilly, John W. Doherty, W. Walter Kennedy, John A. King and their successors, and such other persons as may be associated with them in accordance with the bylaws of the corporation, are constituted a body politic and corporate by the name of Fair­ field University to be located in the town of Fairfield, county of Fairfield and state of Connecticut. SEC. 2. The purpose of said corporation shall be to estab­ lish, organize, maintain and conduct an institution for inter­ 1969] OF CONNECTICUT 45 SP. NO. 47

mediate, secondary, undergraduate and graduate education in the state of Connecticut, and to perform such other works of education, charity and religion, as may be determined by its bylaws and pursuant to the general statutes relating to the organization of corporations without capital stock. SEC. 3. Said corporation shall have power to and may: (1) Take and receive property of any description or any interest therein by purchase, gift, grant, subscription, devise, bequest or otherwise; (2) make donations for the public welfare, or for charitable, scientific, religious or educational purposes; and (3) invest its funds, not currently needed in its affairs. SEC. 4. Said corporation shall also have power to and may, in carrying out its stated purposes: (1) Hold, improve, mortgage, lease, sell or otherwise convey and have and exer­ cise any and all rights of ownership or interest in or to any estate real or personal, appropriate, necessary or useful that the purposes of the corporation may require, including, with­ out limitation, shares, securities and other interest in or obli­ gation of other corporations or associations, individuals or governmental units, and all other property which shall have been in good faith mortgaged or conveyed to it by way of security or in satisfaction of debts; (2) borrow money, issue promissory notes, bonds or other evidences of indebtedness and secure the same by mortgage, pledge or other form of security on any or all of its real or personal property or any interest therein; (3) make contracts including contracts of guaranty or suretyship or other similar financial arrangements, and give security therefor; (4) enter into any arrangement with others for any union of interest with respect to any ac­ tivities which the corporation has power to conduct by itself, even if such arrangement involves sharing or delegation of control of such activities with or to others; (5) carry on busi­ ness or activity in any place outside this state, if not pro­ hibited by the laws of the place where such business or ac­ tivity is carried on; and (6) exercise all legal powers neces­ sary or convenient to effect any or all of its purposes whether or not such powers are herein set forth. SEC. 5. Said corporation shall have the power to make and use a common seal and alter the same, at pleasure, to make, adopt and amend bylaws which shall provide for the govern­ ment and direction of the corporation, to regulate the election of trustees and to confer all such academic degrees as are usually given in colleges and universities.

Approved April 30, 1969. 46 SPECIAL ACTS [Jan., SP. NO. 48

[House Bill No. 6435.] [48.]

AN ACT CONCERNING ESTABLISHMENT OF ALDER- MANIC DISTRICTS IN THE CITY OF BRIDGEPORT.

Section 7 of number 461 of the special acts of 1907, as amended by section 1 of number 213 of the special acts of 1967, is amended to read as follows: The common council of the city of Bridgeport shall establish by ordinance ten voting districts within said city on or before the first Monday of July, 1969, for use in the municipal election on the first Tuesday after the first Monday of November, 1969, in conformity with provisions of the general law and by making each such district as equal in population to each other such district as possible, taking into consideration senate and assembly district lines and natural boundaries and divisions. Thereafter, the common council shall decennially, following the completion of the census of the United States, approve such plan of districting as will conform with the provisions of this section. No change in the boundaries of voting districts shall be made within ninety days prior to an election. The common council shall provide suitable polling places in such districts and shall define the boundaries of the area to be served by each polling place. The selectmen, town clerk, registrar of voters and all other officers of the city shall perform the duties required of them by law with respect to elections in the voting districts. All action taken under the provision of this section shall be in accordance with section 9-169 of the 1967 supplement to the general statutes.

Approved April 25, 1969.

[Senate Bill No. 520.] [49.]

AN ACT CONCERNING THE EXTENSION OF TIME FOR THE ORGANIZATION OF THE CONSTITUTION STATE EQUITY LIFE INSURANCE COMPANY.

The time within which The Constitution State Equity Life Insurance Company, incorporated by number 259 of the special 1969] OF CONNECTICUT 47 SP. NO. 50 acts of 1967, may organize such corporation is extended to October 5, 1971.

Approved May 6, 1969.

[Modified Senate Bill No. 619.] [50.]

AN ACT CONCERNING JUSTICES OF THE PEACE WHO FAIL TO QUALIFY.

SECTION 1. Notwithstanding the provisions of section 51-95 of the general statutes, any person elected justice of the peace at the state election of 1968 may take the official oath, furnish his signature or furnish his date of birth, as required by said section 51-95, at any time on or before June 2, 1969, and the town clerk of the town within which such person was elected shall, on or before June 9, 1969, make, in duplicate, certificates, upon forms to be prescribed and furnished by the secretary of the state, stating the names of such 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, as the case may be, as provided in said section 51-95. SEC. 2. Any act performed by any person so elected as such justice of the peace, otherwise valid except that such person failed to qualify 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 and date of birth 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 'ustice of the peace, otherwise valid except that such person ilad attained the age of seventy years prior to or after having entered upon his term of office, is validated.

Approved May 6, 1969. 48 SPECIAL ACTS SP. NO. 51

[Senate Bill No. 917.] [51.]

AN ACT REMOVING A LIEN IN FAVOR OF THE STATE ON PROPERTY OF THE DAY KIMBALL HOSPITAL CORPORATION.

The lien in favor of the state created by section 2 of number 289 of the special acts of 1919 and recorded in volume 33, page 268, of the Putnam land records against property of The Day Kimball Hospital Corporation of Windham county is removed and discharged.

Approved May 6, 1969.

[House Bill No. 6603.] [52.]

AN ACT AUTHORIZING PAUL J. MURPHY, ET ALS., TO APPEAL FROM AN AWARD OF THE HIGHWAY COMMISSIONER.

Notwithstanding the expiration of the time limited by section 13-150 of the general statutes, revision of 1958, Paul J. Murphy, Gloria P. Murphy, Charles E. Bard and Irene P. Bard, of Nor- walk 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, 1969, 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 de­ fense to such an appeal, nor may the state highway commis­ sioner assert that such appeal was not timely made. If, on ap­ peal 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 May 13, 1969. 1969] OF CONNECTICUT 49 SP. NO. 53

[House Bill No. 6640.] [53.]

AN ACT CONCERNING AUTHORIZATION OF GAIL PUGLISI TO MAINTAIN AN ACTION AGAINST THE CITY OF HARTFORD.

Notwithstanding her failure to give notice within the time limited by section 13a-149 of the general statutes to the city and town clerk of Hartford, an action brought by Gail Puglisi now pending in the superior court, Hartford county may be maintained and prosecuted to final effect and the city and town of Hartford shall be barred from setting up said failure as a defense to said action.

Approved May 6, 1969.

[Substitute for House Bill No. 7386.] [54.]

AN ACT EXTENDING THE TIME WITHIN WHICH THE CORPORATE EXISTENCE OF WILLIAMS FOUNDRY, INCORPORATED MAY BE REINSTATED.

The time within which Williams Foundry, Incorporated may be reinstated as a corporation is extended to February 1, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors which would have been valid if it had not failed to file its annual reports within the time lim­ ited by law are validated, provided said corporation shall file an application for reinstatement and comply with the pro­ visions of section 33-388 of the general statutes not later than February 1, 1970.

Approved May 6, 1969. 50 SPECIAL ACTS [Jan., Sp. NO. 55

[Substitute for House Bill No. 7383.] [55.]

AN ACT AUTHORIZING THE BOARD OF FISHERIES AND GAME TO SELL THE STATE-OWNED FISH HATCHERY IN WINDSOR LOCKS TO THE TOWN OF WINDSOR LOCKS.

At such time as the state board of fisheries and game de­ termines that land and improvements thereon known as the Windsor Locks Trout Hatchery are no longer required for the production of trout, charr or salmon, said board may sell said land and improvements to the town of Windsor Locks. The purchase price of such sale shall be determined, with the approval of the attorney general, by one or more appraisals obtained by the board.

Approved May 13, 1969.

[Senate Bill No. 514.] [56.]

AN ACT CONCERNING VALIDATION NOTICE GIVEN BY JUANA MATOS AND GRANTING HER PERMIS­ SION TO INSTITUTE AND PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE CITY OF BRISTOL.

The notice given the city of Bristol on July 3, 1967, concerning injuries received by Juana Matos on or about Feb­ ruary 4, 1967, otherwise valid except that said notice was not filed within the time limited by section 13a-149 of the general statutes is validated. Said notice shall have the same power and effect as though the provisions of section 13a-149 of the eneral statutes had been complied with and said city shall fe barred from setting up the failure to comply with said sec­ tion 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 city. Said Juana Matos may maintain 1969] OF CONNECTICUT 51 SP. NO. 57 and bring a civil action against the city of Bristol to recover damages for said injuries on or before the first Tuesday of June, 1969, notwithstanding any provision of any statute of limitation or judgment on a demurrer sustained entered in favor of the city of Bristol.

Approved May 7, 1969.

[Senate Bill No. 1495.] [57.]

AN ACT CONCERNING REINSTATEMENT OF STAM­ FORD SCHOLARSHIP FOUNDATION, INC.

The time within which Stamford Scholarship Foundation, Inc. may be reinstated as a nonstock corporation is extended to February 1, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors which would have been valid if it had not failed to file its biennial reports within the time limited by law are validated, provided said corporation shall file an application for reinstatement and comply with the provisions of section 33-497 of the general statutes not later than January 1, 1970.

Approved May 7, 1969.

[House BUI No. 6635.] [58.]

AN ACT VALIDATING THE NOTICE GIVEN BY ALBERT ERRATO AND GRANTING HIM PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE CITY OF WEST HAVEN.

SECTION 1. The notice given to the city of West Haven on June 14, 1968, concerning injuries sustained on July 3, 1967, otherwise valid except that it was not given within the time limited by section 7-465 of the general statutes, by Albert Er- 52 SPECIAL ACTS [Jan., SP. NO. 59 rato, is validated and declared sufficient to maintain and prose­ cute to final judgment an action against the city of West Haven. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 7-465 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 said action and shall also be barred from denying that proper and sufficient notice of said injuries had been given to said city.

Approved May 15, 1969.

[House Bill No. 7637.] [59.]

AN ACT PROVIDING A PENSION FOR MATHIAS J. PARADIS OF NORWICH.

The city of Norwich may pay to Mathias J. Paradis a pen­ sion in the amount of one thousand two hundred dollars per year, payable in equal monthly instalments, for the remainder of his life in consideration for his long and faithful service to said city.

Approved May 13, 1969.

[Modified House Bill No. 6622.] [60.]

AN ACT VALIDATING A NOTICE GIVEN BY CYNTHIA HOLT SHEKETOFF, ADMINISTRATRIX OF THE ESTATE OF ROBERT T. HOLT, AND GRANTING HER PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE STATE HIGHWAY COMMISSIONER.

Vetoed May 15, 1969. 1969] OF CONNECTICUT 53 SP. NO. 61

[House Bill No. 7533.] [61.]

AN ACT AUTHORIZING AN ACTION BY MAX ABRAM- SON AGAINST THE CITY OF HARTFORD.

The notice given to the city of Hartford on May 23, 1968, concerning injuries received on January 25, 1968, by Max Abramson of Golden Gate, Florida, as a result of a fall caused by an allegedly icy 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 if 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 notices of said injuries had been given to said city.

Approved May 13, 1969.

[House Bill No. 7261.] [62.]

AN ACT CONCERNING THE REINSTATEMENT OF FRED'S AUTO REPAIR, INC.

The time within which Fred's Auto Repair, Inc., may be re­ instated as a stock corporation is extended to January 1, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors, which would have been valid if it had not failed to file its annual reports within the time lim­ ited by law are validated, provided said corporation shall file an application for reinstatement and comply with the provisions of section 33-388 of the general statutes not later than Janu­ ary 1, 1970.

Approved May 13, 1969. 54 special acts [Jan., Sp. No. 63

[House Bill No. 7524.] [63.]

AN ACT CONCERNING TAX ABATEMENT FOR MARIONVILLE IN BRIDGEPORT.

The nonprofit housing corporation known as Marionville in Bridgeport shall be eligible for real property tax abatement under sections 8-215 and 8-216 of the 1967 supplement to the general statutes and the state, acting by and in the discretion of the commissioner of community affairs, may enter into a contract with the city of Bridgeport for state financial assistance in the form of reimbursement for any tax abatement said city of Bridgeport may grant said Marionville under the provisions of said section 8-215, notwithstanding that said Marionville was initiated prior to July 1, 1967. For the purposes of sub­ section (a) of said section 8-216, construction or rehabilitation of the property shall be deemed to have been commenced after July 1, 1967.

Approved May 13, 1969.

[House Bill No. 5293.] [64.]

AN ACT AUTHORIZING LOUISETTA MAIORINI TO BRING AN ACTION AGAINST THE CITY OF HART­ FORD.

Notwithstanding the failure to give notice as required by section 13a-149 of the general statutes, Louisetta Maiorini of Wethersfield may bring an action against the city of Hartford for damages for injuries allegedly sustained in a fall in said city on January 26, 1968. Said city is barred from denying that proper and sufficient notice of such injuries had been given to it and the statute of limitations shall not operate as a bar to any action which may be brought by said Louisetta Maiorini pursuant to the provisions of this act, provided such action shall be brought on or before January 1, 1970.

Approved May 13, 1969. 1969] of connecticut 55 SP. No. 65

[Substitute for House Bill No. 7157.] [65.]

AN ACT CHANGING THE NAME OF ST. JOHN'S FIRST EVANGELICAL LUTHERAN CHURCH UNALTERED AUGSBURG CONFESSION.

The name of the church incorporated by number 17 of the special acts of 1887 as the German Evangelical Lutheran Saint John's Congregation, Unaltered Augsburg Confession, of Meri- den and changed by number 273 of the special acts of 1919 to St. John's First Evangelical Lutheran Church Unaltered Augs­ burg Confession shall be St. John Lutheran Church, Meriden, Connecticut.

Approved May 13, 1969.

[House Bill No. 6651.] [66.]

AN ACT INCORPORATING THE CONNECTICUT GEN­ ERAL FIRE AND CASUALTY INSURANCE COM­ PANY.

SECTION 1. Henry R. Roberts, Thomas W. Russell, Jr., and James F. English, Jr., 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 Connecticut Gen­ eral Fire and Casualty Insurance Company, with power to pur­ chase or otherwise acquire, have, hold and enjoy lands, tene­ ments, 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; 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 corporations under 56 special acts [Jan., SP. NO. 66 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 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 corporation or of any other corporation. The corporation may exercise such powers outside of Connecticut to the extent per­ mitted 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 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 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 speci­ fied for the meeting in any year or fails to elect directors there­ at, 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. 1969] of connecticut 57 SP. NO. 67

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 Con­ necticut and elsewhere. The property and affairs of the cor­ poration shall be managed by a board of not less than nine di­ rectors, 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 if any vacancy occurs in the board of directors, such vacancy may be filled by the remaining di­ rectors for the unexpired portion of the term, and if the number of directors is increased by 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 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 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 spe­ cially chartered corporations in chapter 599 of the general statutes, as amended.

Approved May 13, 1969. i ii; i [House Bill No. 5352.] [67.] I AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' BONUS TO WILLIAM KELLER.

The comptroller shall draw his order on the treasurer in favor of William Keller of New London for the amount S which would have been due him as a veteran's bonus under 58 special acts [Jan-, Sp. NO. 68 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 13, 1969.

[House Bill No. 8061.] [68.]

AN ACT CONCERNING PAYMENT OF THE VIETNAM VETERANS' BONUS TO JESSIE CICARELLA.

The comptroller shall draw his order on the treasurer in favor of Jessie Cicarella of New Haven in the amount of three hun­ dred dollars to compensate her, as the legal guardian of her nephew, for the Vietnam bonus.

Approved May 13, 1969.

[House Bill No. 6196.] [69.]

AN ACT GRANTING PAYMENT OF THE WORLD WAR II VETERANS' BONUS TO HOWARD S. BRANZELL.

The comptroller shall draw his order on the treasurer in favor of Howard S. Branzell of Groton for the amount which would have been due him as a veteran's bonus under part IV of chapter 133 of the general statutes, revision of 1949, as amended, if he had applied for the same within the time limited by law.

Approved May 13, 1969. 1969] of connecticut 59 SP. NO. 70

[House Bill No. 6850.] [70.]

AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' BONUS TO VERN LYMAN COLLINS.

The comptroller shall draw his order on the treasurer in favor of Vern Lyman Collins of Plainfield for the amount which would have been due him as a Korean veteran's bonus under part VI of chapter 133 of the 1955 supplement to the general statutes if he had applied for such Tionus within the time limited by law.

Approved May 13, 1969.

[Modified House Bill No. 7195.] [71.]

AN ACT GRANTING PAYMENT TO NAPOLEON WIL­ LIAM BENAITIS FOR THE WORLD WAR II VET­ ERANS' BONUS.

The comptroller shall draw his order on the treasurer in favor of Napoleon William Benaitis of Naugatuck in the amount which would have been due him as a veteran's bonus under part IV of chapter 133 of the general statutes of 1949, as amended, if he had applied for the same within the time limited by law.

Approved May 13, 1969.

[House Bill No. 5917.] [72.]

AN ACT AMENDING THE ARTICLES OF ASSOCIATION OF THE MORY'S ASSOCIATION, INCORPORATED.

SECTION 1. The articles of association of The Morv's Asso­ ciation, Incorporated which were filed in the office of the secre­ 60 special acts [Jan., Sr. NO. 73 tary of the state of Connecticut on November 6, 1912, in ac­ cordance 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 and chapter 56, section 1, of the 1911 public acts, are amended by adding thereto the following: Members shall have such rights, privileges and benefits and shall be subject to such rules as the bylaws shall prescribe. They shall not be entitled to vote on any matter, and this cor­ poration shall operate under the management of its board of governors, which shall be self-perpetuating. SEC. 2. The following persons are hereby confirmed and designated as the present members of the board of governors of said corporation: Edwin F. Blair H. Everton Hosley, Jr. John E. English Herbert S. MacDonald Archibald S. Foord Robbins H. Miller Richard M. Grave Robert S. Reigeluth Ralph W. Halsey, Jr. Stanley S. Trotman Basil D. Henning Harrison F. Turnbull Reuben A. Holden Burnside Winslow SEC. 3. This act shall be valid as an amendment to the arti­ cles of association of said corporation if, within six months after its passage, it shall be accepted by a two-thirds vote of the members of its board of governors named in the foregoing section 2.

Approved May 13, 1969.

[House Bill No. 8614.] [73.]

AN ACT CONCERNING AN ACTION BY PETER ARMONAS AGAINST THE TOWN OF MONROE.

The notice given to the town of Monroe concerning in­ juries sustained by Peter Armonas of the city of Bridgeport, on February 26, 1967, as a result of a defect in a public high­ way, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared to be as fully effective as if said notice had been given within said time and said town of Monroe 1969] of connecticut 61 SP. NO. 74

shall be barred from setting up the failure to comply with the provisions of said section as a defense to said action.

Approved May 13, 1969.

[House Bill 8300.] [74.]

AN ACT CONCERNING AN ACTION BY FLORENCE CONNOR AGAINST THE CITY OF BRIDGEPORT.

Notwithstanding her failure to file a notice in accordance with the provisions of section 13a-149 of the general statutes, Florence Connor, of the city of Bridgeport, may maintain an action against the city of Bridgeport for injuries sustained by her on April 25, 1967, as a result of a fall because of a defect in the public highway known as Harbor View place, located in said city, and said city shall be barred from setting up the fail­ ure to comply with the provisions of said statute as a defense to such action.

Approved May 13, 1969.

[Substitute for House Bill No. 7393.] [75.]

AN ACT EXTENDING THE TIME WITHIN WHICH THE CORPORATE EXISTENCE OF TRICON, INCORPO­ RATED MAY BE REINSTATED.

The time within which Tricon, Incorporated may be rein­ stated as a corporation is extended to January 31, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors which would have been valid if it had not failed to file its annual reports within the time limited by law are validated, provided said corporation shall file an application for reinstatement and comply with the pro­ visions of section 33-338 of the general statutes not later than January 31, 1970.

Approved May 13, 1969. 62 special acts [Jan., SP. NO. 76

[House Bill No. 6627.] [76.]

AN ACT VALIDATING A NOTICE OF JOSE ZUNIGA TO THE CITY OF HARTFORD.

The notice given on March 12, 1968, to the city of Hartford concerning injuries sustained by Jose Zuniga of said city in a fall on an icy public sidewalk on the south side of Park street on February 10, 1968, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared to be as fully effective as if said notice had been given within said time limit, and is suffi­ cient to maintain and prosecute to final judgment an action against said city. Said notice shall have the same force and ef­ fect 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 May 13, 1969.

[House Bill No. 6601.] [77.]

AN ACT VALIDATING THE NOTICE GIVEN BY RAY­ MOND INTERLANDI, JR. AND GRANTING HIM PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE CITY OF STAMFORD.

SECTION 1. The notice given to the town clerk of the city of Stamford on or about January 22, 1969, concerning injuries sustained on July 15, 1968, by Raymond Interlandi, Jr., of Stamford, 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 to maintain and prosecute to final judgment an action against the city of Stamford. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13a-149 of the general statutes 1969] of connecticut 63 SP. NO. 78 had been complied with and said city 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 city.

Approved May 13, 1969.

[Senate Bill No. 566.] [78.]

AN ACT CONCERNING CONTRIBUTIONS BY PETER A. SULLIVAN OF WINDSOR LOCKS TO THE HART­ FORD POLICE BENEFIT FUND.

Peter A. Sullivan of Windsor Locks may pay into the police benefit fund of the city of Hartford such amount as will make his total contributions to said fund equal to the amount which he would have paid if he had been contributing thereto at the rate of two and one-half per cent of his salary beginning Sep­ tember 1, 1943, and thereupon he shall be entitled to all bene­ fits which he would have received if he had contributed at said rate from said date.

Approved May 13, 1969.

[House Bill No. 7679.] [79.]

AN ACT CHANGING THE NAME OF THE MERIDEN HOSPITAL TO THE MERIDEN-WALLINGFORD HOSPITAL.

Section 1 of number 144 of the special acts of 1885 is amended to read as follows: That E.T. Doolittle, N.L. Bradley, John C. Byxbee, Robert H. Curtis, J.H. Chapin, George H. 64 special acts [Jan., SP. NO. 80

Wilcox, Isaac C. Lewis, H.C. Wilcox, George R. Curtis, John Sutliff, Charles Parker, Seth T. Hall, Eli Ives, Levi E. Coe, Walker Hubbard, H. Wales Lines, William F. Graham, A. Chamberlain, and such other persons as shall from time to time be associated with them for the purpose of establishing and maintaining a hospital in the city of Meriden, and their successors forever, be and they hereby are incorporated for that purpose and are made and constituted a body politic and cor­ porate, by and under the name of The Meriden-Wallingford Hospital, and by that name shall be capable of suing and being sued, pleading and being impleaded, in all courts, and may purchase, take, receive, hold, sell, convey and otherwise have and dispose of any and all estate, real and personal, to such an amount as may be necessary for the purposes of said corpora­ tion; may have a common seal and alter the same at pleasure; may provide terms of admission to membership, and may make and execute such bylaws, rules and regulations not contrary to the laws of this state or of the United States as shall be deemed necessary for the proper management of the affairs of the corporation. Each member shall be entitled to one vote at all meetings of the corporation.

Approved May 13, 1969.

[Substitute for House Bill No. 8590.] [80.]

AN ACT CONCERNING THE ISSUANCE OF BONDS BY THE CITY OF STAMFORD.

Notwithstanding the provisions of section 630 of number 312 of the special acts of 1947, as amended by section 6 of number 290 of the special acts of 1953, the board of repre­ sentatives of the city of Stamford may authorize the issuance of bonds under the corporate name and seal and upon the faith and credit of the municipality, registered or with coupons attached, bearing interest at a rate or rates not greater than the maximum rate approved by the board of finance, payable semi­ annually.

Approved May 6, 1969. 1969] of connecticut 65 SP. NO. 81

[House Bill No. 6368.] [81.]

AN ACT AUTHORIZING APPLICATION FOR AN OPEN SPACE GRANT RY THE CITY OF MIDDLETOWN.

The city of Middletown may file an application for a grant pursuant to sections 7-131d to 7-131f, and sections 7-131h to 7-1311, inclusive, of the general statutes and section 7-131g of the 1967 supplement to the general statutes, for the ac­ quisition of land in Middletown more fully set forth in deed, dated December 20, 1962, and recorded in the Middletown land records, Volume 328, page 395, provided such application conforms to the provisions of said sections and is filed within one hundred twenty days from the effective date of this act.

Approved May 13, 1969.

[Senate Bill No. 735.] [82.]

AN ACT CONCERNING THE CONTINUATION OF THE EMPLOYMENT OF ROBERT E. NOONAN BY THE CIRCUIT COURT.

Notwithstanding the provisions of section 5-164 of the 1967 supplement to the general statutes, Robert E. Noonan may be continued in his position as an assistant clerk in the circuit court on and after June 9, 1969, for such period as the judges of said court shall in their discretion determine.

Approved May 14, 1969.

[Modified Senate Bill No. 1213.] [83.]

AN ACT AUTHORIZING AN APPEAL BY THE ESTATE OF JOHN NERBER FROM AN AWARD OF THE HIGH­ WAY COMMISSIONER.

Notwithstanding the expiration of the time limited by section 13a-76 of the general statutes, within six months after 66 special acts [Jan., SP. NO. 84 the passage of this act, the Estate of John Nerber, late of the town of East Lyme, may prosecute an appeal now pending in the superior court for New London county from an award by the highway commissioner in condemnation proceedings con­ cerning land located in said town of East Lyme. If on said ap­ peal, 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 May 14, 1969.

[Senate Bill No. 1489.] [84.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER A CLAIM OF ARTHUR LIP- MAN.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may act on the claim of Arthur Lipman of Putnam, provided he shall give notice thereof as provided by section 4-147 of the general statutes on or before October 1, 1969.

Approved May 14, 1969.

[Senate Bill No. 1250.] [85.]

AN ACT CONCERNING THE NAMING OF THE NEW LIRRARY AT EASTERN CONNECTICUT STATE COL­ LEGE.

The new library at Eastern Connecticut State College shall be named the Doctor J. Eugene Smith Library.

Approved May 14, 1969. 1969] of connecticut 67 SP. NO. 86

[Substitute for House Bill No. 7760.] [86.]

AN ACT AUTHORIZING THE COMPTROLLER TO MAKE PAYMENTS OF GASOLINE TAX EXEMPTION RE­ FUNDS TO THE BOROUGH OF NAUGATUCK.

Notwithstanding the limitation of time in subsection (a) of section 12-459 of the 1967 supplement to the general statutes, the borough of Naugatuck may apply for refunds under said section for the years 1964 and 1965, and for the months from January, 1966, to June, 1966, inclusive.

Approved May 14, 1969.

[Modified House Bill No. 5681.] [87.]

AN ACT CONCERNING THE EXERCISE OF EMINENT DOMAIN BY THE METROPOLITAN DISTRICT.

SECTION 1. Section 38 of number 511 of the special acts of 1929 is amended to read as follows: The metropolitan district, having voted to purchase real estate for district purposes, shall have power to take such real estate, where situated within the areas in which the district is authorized to perform its func­ tions, and if said district cannot agree with the owner upon the amount to be paid him for any property thus taken, it shall proceed in the manner provided for the exercise of eminent domain by municipal corporations in section 48-12 of the 1967 supplement to the general statutes. SEC. 2. The third and fourth sentences of section 48 of said special act is repealed.

Approved May 15, 1969. 68 special acts [Jan., SP. NO. 88

[Senate Bill No. 868.] [88.]

AN ACT CONCERNING PAYMENT OF THE CLAIM OF LOLA W. KRAMER.

The comptroller shall draw his order on the treasurer in favor of Lola W. Kramer in the amount of three thousand dollars as payment for injuries resulting from a fall in the Connecticut labor department building located at Railroad avenue in the city of Norwich.

Approved May 16,1969.

[House Bill No. 8593.] [89.]

AN ACT CONCERNING APPROPRIATIONS AND ISSU­ ANCE OF BONDS FOR SCHOOL CONSTRUCTION PROJECTS IN THE CITY OF STAMFORD.

Notwithstanding any other provision of the charter of the city of Stamford, law or statute to the contrary, a contract con­ cerning a duly authorized capital project for the board of edu­ cation of said city which provides for a payment, or payments, by the city in a fiscal year, or years, subsequent to the date of said contract, may be executed on behalf of the city after ap­ proval of the contract by the mayor, planning board, board of finance and board of representatives and the budget appropri­ ating authorities shall thereafter appropriate, upon written re­ quest of the mayor, the necessary funds in the appropriate following fiscal years in accordance with the terms and pro­ visions of the schedule of payments of said contract, provided no such schedule shall provide for payment over a term in ex­ cess of three years.

Approved May 14, 1969. 1969] of connecticut 69 SP. NO. 90

[Modified House Bill No. 5685.] [90.]

AN ACT CONCERNING THE EXERCISE OF REFUSE DIS­ POSAL AND OTHER FUNCTIONS BY THE METRO­ POLITAN DISTRICT.

SECTION 1. The Metropolitan District may exercise the pow­ ers conferred upon it by section 2 of number 511 of the special acts of 1929, as amended, concerning the collection and dis­ posal of garbage and refuse and other functions over which the said district has or may hereafter have powers conferred by law in the manner set forth for interlocal agreements in sections 7-339a to 7-3391, inclusive, of the general statutes, as amended. SEC. 2. Such interlocal agreements may be entered into be­ tween The Metropolitan District and any town or city, whether constituent municipalities of the district or not, or between said district and any group of such towns or cities. SEC. 3. The Metropolitan District may, upon the request of such towns or cities and upon the consummation of an inter­ local agreement, design and construct any refuse disposal facil­ ity and operate the same and conduct any system of collection of refuse and may exercise any other function which by law is within its powers for and in behalf of, and at the expense of, participants in such interlocal agreements. Expenditures by said district of funds received from participant municipalities and involving no expenditure of district funds need not be sub­ mitted to the electors of said district as provided in number 127 of the special acts of 1947. SEC. 4. Pursuant to the provisions of such interlocal agree­ ments, The Metropolitan District may acquire by purchase or by eminent domain in the manner provided in section 48-12 of the 1967 supplement to the general statutes, land, buildings and rights of way within the limits of any participating municipality necessary for the construction and operation of works provided for in said interlocal agreements, and title to lands so acquired may be held in the name of said district for and in behalf of the participants in such interlocal agreements. SEC. 5. The Metropolitan District, if and when provision for such action is included in an interlocal agreement consummated and ratified by the participant municipalities, is authorized to issue negotiable bonds, notes or other certificates of debt under its corporate name and seal and upon the credit of the partici­ pant municipalities benefitted by the proposed expenditure, for 70 special acts [Jan., SP. NO. 90 the purposes specified in this act and in such agreement, and in­ cluding temporary borrowing previous to the issue of such bonds, or previous to the receipt of funds from the participating municipalities. The limit of such indebtedness shall be two and one-half times the aggregate of the average tax receipts of the participant municipalities for the three most recent fiscal years. Said bonds, notes or other certificates of debt shall be obligatory upon said participant and benefitting municipalities and their inhabitants and upon any property or structure held by said district for the purposes included in such interlocal agreement, provided each issue of bonds, notes or other certificates of debt made under the authority of this act for the purposes of obtain­ ing funds for a period longer than one year shall be in serial form maturing as consecutively numbered in substantially equal annual instalments, the first instalment thereof to mature not later than two years from the date of the issue of such series and the last instalment of such series to mature not later than thirty years therefrom. The method of issuing and the details of such bonds shall be in the manner provided by section 20 of number 511 of the special acts of 1929 and number 258 of the special acts of 1955, insofar as such manner is applicable, for the issuance of other obligations of said district, except that such bonds shall not be subject to the limitation on the rate of interest therein provided, but may be issued to bear interest at not more than the then prevailing rate. Such bonds, when issued, shall not be included in computing the aggregate indebt­ edness of The Metropolitan District or any participant munici­ pality in respect to any statutory limitation on its indebtedness. Nothing in this section shall preclude the issuance of bonds or notes by the participating and benefitting municipalities if the interlocal agreement so specifies. SEC. 6. Any such interlocal agreement shall specify the time and other details of payment by the participating municipalities of their respective shares of bond and note maturities and inter­ est, of operating and maintenance expense, and other costs attendant therewith. Action to be taken in case of default of payment shall be stipulated in such agreements. The Metro­ politan District, whenever expenditures are made for the benefit of any participating municipality and not for the benefit of said District as a whole, is not to be considered a participating mu­ nicipality relative to the sharing of costs and expenses, either during or subsequent to the negotiations for, and ratification of, the interlocal agreement.

Approved May 14, 1969. 1969] of connecticut 71 SP. NO. 91

[Substitute for House Bill No. 5809.] [91.]

AN ACT PROVIDING PENSION BENEFITS FOR BARBARA S. McDUFF.

The retirement board of the city of Water bury is authorized to provide survivors' pension benefits to Barbara S. McDuff, widow of George J. McDuff, Jr., to the extent that she would have received survivors' pension benefits if the pension system now in force in said city of Waterbury had been in effect on the date of death of said George J. McDuff, Jr., and he had made election for such survivors' pension benefits, provided said Barbara S. McDuff shall make such payments to said city of Waterbury retirement system as would have been payable by said George J. McDuff, Jr., under the pension system now in force in said city of Waterhury, to provide her with survivors' pension benefits.

Approved May 14, 1969.

[Substitute for House Bill No. 6424.] [92.]

AN ACT CONCERNING RETIREMENT CREDIT FOR EMPLOYEES OF THE BRIDGEPORT REDEVELOP­ MENT AGENCY, EMPLOYEES OF OTHER RELATED FEDERAL OR STATE SUPPORTED PROGRAMS, CITY AMBULANCE DRIVERS AND CERTAIN OTHER CITY EMPLOYEES.

Number 416 of the special acts of 1967 is amended to read as follows: The common council of the city of Bridgeport may, by resolution, 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, employees of other related federal or state supported programs, city ambulance drivers and all other employees of the city who are not presently permitted to participate in said fund. All such employees shall be given credit for such service to such agency, program or to said city upon payment of a sum equal to that which is required for participation in the retire­ 72 special acts [Jan., SF. NO. 93 ment system for municipal employees for each year of service prior to passage of said resolution. Such payment shall be paid within one year of the passage of said resolution accepting the provisions of this special act. Any employee eligible under this act and who elects to be placed under its provisions and who heretofore was eligible under the Social Security Act shall not lose such credits as may have been previously earned. Em­ ployees who may have been employed by the city of Bridge­ port and participating in Fund B concurrently with their em­ ployment by the redevelopment agency shall, upon payment of the amount applicable to their redevelopment agency sal­ ary, be considered as having worked at the gross salary for the purpose of computing retirement benefits and the years of service shall be determined from the date of earliest em­ ployment. Employees of the redevelopment agency and other related federal or state supported programs, city ambulance drivers, and all other employees eligible under this act shall become members of Fund B upon approval by the common council of said city. Any employee eligible under this act to participate in Fund B, shall not be eligible to participate in any other pension fund in which he would otherwise be eligi­ ble by virtue of his employment with said city.

Approved May 14, 1969.

[House Bill No. 6429.] [93.]

AN ACT AMENDING THE CHARTEB OF THE CITY OF BRIDGEPORT.

Number 69 of the special acts of 1967 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 a majority vote of its whole number, cause to be paid monthly to the legally appointed guardian of 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 here­ inbefore provided to be received by such widow, and may, from time to time, apportion such sums among such children as it may deem best; provided such payments shall cease with 1969] of connecticut 73 SP. NO. 94 respect to any child or children whose income shall cause him to be self-supporting and is eighteen years of age or older.

Approved May 14, 1969.

[House Bill No. 8092.] [94.]

AN ACT PROVIDING FOR ABATEMENT AND REFUND OF TAXES ASSESSED AGAINST PROPERTY OF THE AMERICAN LEGION EAST SHORE POST 196.

All taxes paid by the American Legion East Shore Post 196 to the city of Milford in the amount of one thousand eight hundred seventy-five dollars and one cent, assessed against numbers twenty-one and twenty-five Merwin, in said Milford, which real estate stood on the assessor's records on October 1, 1965, in the names of Merwin Apartments, In­ corporated and Parskey Apartments, Incorporated, are abated and such payment shall be refunded to the American Legion East Shore Post 196. 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 14, 1969.

[House Bill No. 8641.] [95.]

AN ACT CONCERNING A PENSION FOR LAWRENCE W. HAGGERTY.

Number 129 of the special acts of 1963 is amended to read as follows: The city of Stamford may pay to Lawrence W. Haggerty, upon his retirement as registrar of voters of said city a pension of two hundred dollars per month for life.

Approved May 14, 1969. 74 special acts [Jan., SP. NO. 96

[Substitute for House Bill No. 7478.] [96.]

AN ACT CONCERNING ELECTION OF THE BOARD OF EDUCATION OF STAMFORD.

Notwithstanding section 9-164 of the 1967 supplement to the general statutes or any other provision of the general statutes, at the city election to be held in Stamford on the Tuesday after the first Monday of November, 1969, three members of the board of education shall be elected for terms of two years, and three for terms of three years. Annually thereafter, at the regu­ lar election to be held in said city on the Tuesday after the first Monday in November, three members of said board shall be elected for terms of three years or until their successors shall have been elected in accordance with the provisions of number 467 of the special acts of 1951.

Approved May 22,1969.

[House Bill No. 7123.] [97.]

AN ACT CHANGING THE NAME OF THE MERIDEN SAVINGS BANK.

SECTION 1. Section 1 of number 102 of the special acts of 1957 is amended to change the name The Meriden Savings Bank to The Central Bank for Savings. SEC. 2. This act shall take effect as an amendment to the charter of said corporation if, within one year after its ap­ proval, it shall be accepted at a meeting of the corporate mem­ bers of said 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.

Approved May 14, 1969. 1969] of connecticut 75 SP. NO. 98

[Substitute for House Bill No. 6432.] [98.]

AN ACT CONCERNING THE MEMBERSHIP AND ELEC­ TION OF THE BOARD OF EDUCATION OF THE CITY OF BRIDGEPORT.

SECTION 1. Section 1 of number 432 of the special acts of 1967 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 six years, respectively, from the day of their election. At the election to be held on the first Tuesday after the first Monday of November, 1969, and at each election to be held on the first Tuesday after the first Monday of November in the odd-numbered years thereafter, there shall be elected, by the electors of the city of Bridgeport at large, three persons to serve as members of said board. Each political party entitled to nominate candidates for election to said board shall nominate two persons and the three persons receiving the highest number of votes at such 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: (a) At the election to be held on the first Tuesday after the first Monday of November, 1969, in addition to the three per­ sons to be elected for a term of six years as provided in section 1 of this act, there shall be elected by the electors of the city of Bridgeport at large, three persons to serve as members of said board for a term of four years from the date of his election. Each political party entitled to nominate candidates for elec­ tion to said board shall nominate two candidates for election to such four year term and the three persons receiving the highest number of votes at such election for such four year term shall be elected as a member of said board for such term. Each elector may vote for any two of the candidates nomi­ nated for such four year term, (b) At the election to be held on the first Tuesday after the first Monday of November, 1969, in addition to the three persons to be elected for terms of six years and four years as provided in sections 1 and 3 of this act, there shall be elected, by the electors of the city of Bridgeport 76 special acts [Jan., SP. NO. 99 at large, three persons to serve as a member of said board for a term of two years from the date of his election to said board. Each political party entitled to nominate candidates for elec­ tion to said board shall nominate two candidates for election to such two year term and the three persons receiving the highest number of votes at such election for such two year term shall be elected as a member of said board for such term. Each elector may vote for any two candidates nominated for such two year term.

Approved May 21, 1969.

[Substitute for Senate Bill No. 503.] [99.]

AN ACT CONCERNING BOND ISSUANCES BY THE CITY OF WATERBURY.

SECTION 1. Section 1 of number 333 of the special acts of 1961, section 1501 of the 1967 compilation of the charter, is amended to read as follows: The board of aldermen shall have no power to make appropriations in excess of estimated receipts from current resources of the city for any year, and in no case shall the expense of the city exceed its estimated cash receipts from current resources for any year, except in cases and for purposes for which the board of finance has recommended and the board of aldermen has authorized the issuance of bonds and when bonds or bond anticipation notes are so issued. Such bonds may be issued by the city of Waterbury provided the same shall have first been authorized by a favorable vote of at least two-thirds of the total membership of the board of alder­ men both present and absent. No vote authorizing the issuance of bonds shall be passed except after a public hearing held by the board of aldermen on published notice given at least seven days before the meeting, including Sundays and holidays and including the day of publication but not the day of the hearing. No bonds so authorized shall be sold for a period of at least thirty days after such authorization. If within such thirty-day period a petition signed by at least five per cent of the voters of said city requesting a referendum on such bond issue is pre­ sented to the city clerk, no such bonds shall be sold until such referendum is held and a majority of the voters voting thereon approve such sale. 1969] of connecticut 77 SP. NO. 99

SEC. 2. At least one week prior to the public hearing a pro­ posed bond resolution prepared by the board of finance to which is appended (1) a statement of the estimated maximum cost of the project or projects; (2) an estimate of the period of usefulness of the project or projects; (3) a statement of the portion, if any, of the cost of the project or projects to be de­ frayed from sources other than the proposed bond issue; (4) an opinion of the board of finance as to the net debt of the city before the issuance of the bonds thereby authorized; (5) a statement of the period over which such bond issues are pro­ posed to be paid shall be filed in the office of the city clerk and shall be made available for public inspection. The bond resolution shall contain an authorization of a stated amount or a stated maximum amount of bonds for a stated capital pur­ pose, which shall be described in brief and general terms. Sev­ eral purposes which are similar in character or related to one another may be combined in a single resolution. Each authori­ zation of bonds shall be deemed to constitute an appropriation of the proceeds for the purpose or purposes of the issue. SEC. 3. As used in this act, capital purpose means (1) any public improvement, including new construction, reconstruc­ tion, alterations and extraordinary repairs, (2) the acquisition of real property or any interest therein, (3) the making of de­ signs or preliminary studies or surveys relative to any public improvement or improvements, (4) the acquisition and instal­ lation of equipment or furnishings, and (5) any other purpose for which the city is authorized by law to issue bonds. Bonds may be authorized under this section for a purpose set forth in subdivision (2), (3) or (4) of this section either as an incident to one or more purposes described in subdivision (1) of this section or as an independent purpose, provided bonds issued for the purpose of subdivision (4) of this section shall be pay­ able not later than the estimated period during which such equipment or furnishings shall be usable. SEC. 4. The date, maturities, interest rates, manner of sale, form and other details of the bonds shall be determined by the board of aldermen or, in the absence of such determination, by the officer or officers authorized by the board of aldermen to issue the bonds. All bonds authorized under this act shall be sold at public sale after solicitation of bids by advertisement, at least seven days before the date fixed for receipt of bids, in a newspaper or a financial journal or by a mailed circular or both, except such bonds may he sold without previous public offer­ ing to any agency acting on behalf of the United States of America or the state of Connecticut. Bonds shall be sold at not less than par plus accrued interest. Any premium or accrued 78 special acts [Jan., sP. nO. 99 interest received shall be applied to the payment of interest on the bonds. The remaining proceeds of the sale of the bonds shall be applied to the purpose or purposes for which the bonds were authorized to be issued, including the costs of issue. The purpose or purposes of a bond issue may be changed, in whole or in part, before the issue of the bonds, by an amendatory resolution adopted in accordance with the provisions applicable to an original resolution. The costs of issue may be met from other moneys available therefor. After the completion of the applicable purpose or purposes, any remaining proceeds shall be applied to payment of instalments of principal and interest of the bonds in the order due. SEC. 5. Any bonds authorized as above may be issued at one time or in series from time to time and each series shall be regarded as a separate issue. Each issue of bonds shall mature in substantially equal or diminishing annual instalments begin­ ning not later than two years from its date and ending not later than twenty years from its date. When bonds have been au­ thorized, the officer or officers authorized by the board of alder­ men to issue the bonds may issue bond anticipation notes in accordance with the general statutes. SEC. 6. Sections 336 and 337 of the charter of the city of Waterbury shall not apply to the authorization of bonds or to the appropriation of funds in the vote authorizing the bonds. In the authorization of bonds, a second two-thirds vote shall be required to override the mayor's veto notwithstanding the pro­ visions of section 339 of said charter. This act shall not affect temporary borrowing by the city pursuant to sections 1531, 1532, 1533 and 1534 of said charter. SEC. 7. Any bonds or notes issued by the city and coupons on any bonds, if properly executed by officials of the city in office on the date of execution, shall be valid and binding ac­ cording to their terms notwithstanding that before the delivery thereof and payment therefor any or all of such officials shall for any reason have ceased to hold office. The validity of any bonds or notes issued by the city of Waterbury hereunder or under any other enabling act or any notes issued in anticipation thereof shall not depend upon any proceedings other than those set forth in this act or in such other applicable enabling act or in chapter 109 of the general statutes as requirements for the authorization or issue of such bonds or notes. SEC. 8. Except for section 7 of this act, this act shall not apply to the issue of revenue bonds and notes pursuant to sec­ tions 2351 and 2358 of the charter of the city of Waterbury or to bonds authorized by any special act approved prior to Janu­ 1969] OF CONNECTICUT 79 SP. NO. 100 ary 1, 1961. To the extent of any inconsistency between the provisions of this act and the provisions of any other act au­ thorizing the issue of bonds or notes, the latter shall govern as to bonds or notes issued thereunder.

Approved May 29, 1969.

[House Bill No. 5803.] [100.]

AN ACT CONCERNING THE FIRST FIRE TAXATION DISTRICT OF THE CITY OF WEST HAVEN.

SECTION 1. All inhabitants of that part of the city of West Haven known as the First Taxation District, as said district is now designated, or may hereafter be designated, qualified to vote at city elections are created a body politic and corporate by the name of The First Fire Taxation District of the city of West Haven and by that name they and their successors shall have perpetual succession, shall be capable of holding and conveying real and personal estate as requisite for the purposes of said district, may have a seal and change and alter it at fieasure and may at any legal meeting lay taxes within the iimits of said district for the purposes authorized by this act. SEC. 2. The first meeting of said fire district shall be held on the first Tuesday of April, 1970, at eight o'clock p.m., E.S.T., and annually thereafter. Notice of said meeting shall be printed in some newspaper circulated in said district at least once, not more than ten days nor less than five days prior to said meeting. The notice shall be signed by the chairman and secretary of the board of fire commissioners of The First Fire Taxation District of the city of West Haven, then in office. SEC. 3. The board of fire commissioners for the First Tax­ ation District, in office on the effective date of this act, shall serve, for the balance of the terms to which they were elected or appointed, as fire commissioners for the First Fire Taxation District of the city of West Haven. At each of the meetings of said district to be held on the first Tuesday of April, 1971, and triennially thereafter, and on the first Tuesday of April, 1972, and triennially thereafter, not more than four electors of said district receiving the largest number of nominating votes shall be nominated as fire commissioner. On the Saturday follow­ ing each such meeting a fire commissioner shall be elected from 80 special acts [Jan., si>. nO. 100

such nominees by vote taken by voting machine by the electors of said district who are not volunteer firemen in said district. At a meeting to be held not less than five nor more than seven days after the first Tuesday of April, 1973, and triennially thereafter, not more than four electors of said district receiv­ ing the largest number of nominating votes shall be nomi­ nated as commissioner by the electors of said district who have been active volunteer firemen therein for not less than the six months immediately preceding such meeting, as certified by the board of fire commissioners. Notice of such meeting shall be given as provided in section 2 of this act. On the Saturday following each such meeting a fire commissioner shall be elected from such nominees by vote taken by voting machine by such volunteer firemen electors. All meetings for the election of commissioners shall be for a period of not less than six hours. The members of the board shall serve without compensation, but the necessary expenses of the board, upon approval of the majority of the commissioners, shall be paid by said district. A secretary and treasurer of the district shall be appointed by the members of the board at their first regular meeting after elec­ tion, each appointee to serve for a term of two years. Special meetings shall be called by said commissioners upon written request of fifty electors and notice given as aforesaid. Thirty electors shall constitute a quorum at a legal meeting and said meeting shall act by a majority of the legal voters present. SEC. 4. Said board of fire commissioners shall have the general management and control of the fire department, shall adopt necessary rules and regulations for the government there­ of and shall have care and custody of the property and equip­ ment used by said fire department. Said board is authorized to purchase apparatus, equipment and supplies for said depart­ ment and to repair, alter, sell and exchange said property. No expenditures for said department shall be made except on or­ ders drawn upon the treasurer of said district, which orders shall be signed by a majority of the members of said board. Such expenditures shall not exceed the total sum appropriated by the district during the year. SEC. 5. The board of fire commissioners shall have the power to determine and prescribe the rate of taxation to be levied and collected in said district; and shall submit a budget at the annual district meeting for the ensuing year. If such meeting rejects such budget, a second meeting shall be held on the seventh day following for reconsideration of such budget, with or without amendments thereto, by the board of fire commissioners. The assessors of the city of West Haven shall prepare a list of the property taxable within said district 1969] of connecticut 81 sP. nO. 101

in the manner and at the time prescribed by law. The city tax collector shall collect such tax and turn it over to the treasurer of said district. SEC. 6. All special acts and special laws relating to the board of fire commissioners for the First Taxation District for the city of West Haven and special laws relating to the fire de­ partment within the First Taxation District of said city, as amended, not in conflict with the provisions of this act, shall remain in full force and effect including, but in no way limit­ ing the generality of the foregoing number 399 of the special acts of 1937, as amended by number 262 of the special acts of 1957 and number 295 of the special acts of 1965. All other special acts or portions thereof in conflict herewith are re­ pealed as of the effective date of this act, except no rights, privileges or immunities of said fire department and no in­ terests of any past or present fire department employee in any pension fund, retirement rights or otherwise shall be affected thereby. SEC. 7. This act shall take effect upon its approval by the electors of the First Taxation District of the city of West Haven by a majority vote of those electors voting upon voting ma­ chines at the next municipal election held after the passage of this act.

Approved May 13, 1969.

[Modified Senate Bill No. 217.] [101.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRISTOL.

SECTION 1. Subsection (j) of section 41 of the charter of the city of Bristol is repealed and subsection (k) of said section 41 shall become subsection (j). SEC. 2. Section 42 of said charter is amended to read as fol­ lows: (a) Tests for promotion in the Bristol fire department shall be opened only to those persons who have been legally appointed and employed as regular members of said department for five years or more prior to the last date upon which applica­ tions will be accepted for participation in the examination for promotion to the rank of lieutenant, seven years in the case of 82 special acts [Jan., sP. NO. 101 examination for promotion to the rank of captain, ten years in the case of examination for promotion to the rank of deputy chief, and fifteen years in the case of examination for promotion to the rank of chief. (b) When a vacancy develops in any promotion rank or classification in the Bristol fire department and when any new promotion position is created in the Bristol fire department and a valid and appropriate eligibility list is not in existence, the board of fire commissioners shall, within sixty days of the date on which the vacancy is created, order that an examination be held for such position. Said examination shall be both written and oral, provided no candidate for promotion shall be given the oral examination herein provided for unless and until such candidate has attained a mark of sixty-five per cent on the written examination. The purpose of such written and oral examination is to establish an eligibility list for such classifica­ tion from which appointments shall be made as hereinafter provided. 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. (c) All examinations both written and oral held pursuant to this act shall be conducted by the personnel department of the state and the appropriate authorities of the city shall enter into an agreement with the state personnel commissioner in accord­ ance with the provisions of section 7-423 of the general statutes, and shall make all necessary arrangements required by law and otherwise in order to cause said personnel department to con­ duct such examinations which shall be administered under merit system practices and principles. Prior to any promotion exam­ ination, said personnel department shall determine the minimum grade necessary for passing such tests. No question in any test shall relate to religious or political opinions or affiliations. After rading any test, said personnel department shall submit to the oard of fire commissioners a list of those applicants who have attained a passing grade arranged in the order of the grade attained in such test and such list shall be considered an eligibil­ ity list for such classification. From such list the board of fire commissioners shall make the promotion within the department by selecting one of the three highest-ranking available candi­ dates on such list. The remaining two names shall constitute the eligibility list for promotion within the department for a period of one year in the case of promotion to chief and for a period of two years in all other cases, such period of time to commence as of the date the list is transmitted by the state personnel com­ missioner to the board of fire commissioners. The markings and test papers of each candidate shall be open to his inspection at the office of the personnel department. No appointment shall be 1969] of connecticut 83 sP. nO. 101 made for thirty days after the board of fire commissioners has received from the state personnel commissioner a certified fist of the names of those who have satisfactorily completed the examination. Each examination shall be publicly announced and a period of not less than two weeks from the date of such an­ nouncement shall be allowed during which candidates may file application for such examination. Public announcement will be considered to have been given when notice of such examination containing the closing date for filing applications has been pub­ lished two times in a newspaper having substantial circulation in the city of Bristol and by notices posted in all the fire houses in the Bristol fire department. The board of fire commisioners will make available to each interested candidate a copy of an official announcement which shall contain the required qualifi­ cations for the position in terms of experience, aptitude, training and such other qualifications which may be necessary or desir­ able and shall also include any special or regulation conditions as may be applicable. Credit for service in the employ of the Bristol fire department as regular members will be determined by adding one per cent for each year of service completed on or before the last date for filing applications to a fixed norm of seventy per cent and adding thirty per cent of such figure to the final earned score. (d) When a position in a promotional classification in the fire department becomes vacant or when a new promotional Eosition is created, and when a valid and appropriate eligibility st shall be in force and effect, the board of fire commissioners shall within thirty days fill such vacancy or new position by appointing from the three highest ranking candidates on such eligibility list willing to accept the appointment. No appoint­ ment or promotion shall be deemed final until after the expira­ tion of a six months' probationary service in the classification to which the appointment is made. (e) If the board of fire commissioners deems it necessary in the public interest, but not otherwise, it may make a temporary appointment to fill an existing vacancy or new position pending the preparation of an appropriate eligibility list. Such temporary appointment shall continue only until such time as an appro­ priate eligibility list is prepared, and in no case shall such tem­ porary appointment exceed a period of four calendar months. (f) The financial authorities of the city shall make adequate provision to enable the board of fire commissioners to carry out the purpose of this act. All officers of the city shall allow reason­ able use of public buildings and rooms for the holding of any examinations provided for by this act and in all possible ways shall facilitate the work of the board of fire commissioners and the personnel department of the state. 84 special acts [Jan., sP. nO. 102

(g) Before any person is promoted in accordance with this act, he shall be examined by a physician in general practice in the city of Bristol designated by the board of fire commissioners and such examining physician shall report the results of his examination to the board of fire commissioners and shall indi­ cate whether he finds any physical or mental impairment, illness or condition that would prevent the candidate from effectively discharging the duties of the promotional classification, and shall so certify to the board of fire commissioners. In the absence of a certification of fitness by the examining physician, no candidate shall be promoted within the department. The board of fire commissioners may appoint only such persons who are certified by the examining physician to be physically and mentally able to perform the duties of the promotional classi­ fication. SEC. 3. Section 57 of said charter is amended to read as follows: City of Bristol Retirement Plan. The city of Bristol retirement plan shall be maintained and may be amended by ordinance, as provided for by the general statutes. SEC. 4. No eligibility list in force on the effective date of this act shall be affected by the passage of this act.

Approved May 13, 1969.

[House Bill No. 8570.] [102.]

AN ACT REIMBURSING THE ESTATE OF JAMES J. LADEN AND PROVIDING RETIREMENT ALLOW­ ANCE TO WIDOW OF JOHN P. KEATING.

SECTION 1. The comptroller shall draw his order on the treasurer in favor of the executor of the estate of James J. Laden of Wallingford, deceased, in such amount as the retire­ ment commission shall certify said James J. Laden would have received as a retired probate judge under the provisions of sections 45-29a to 45-29s, inclusive, of the 1967 supplement to the general statutes, prior to his death if he had applied for a retirement allowance thereunder. SEC. 2. The comptroller shall draw his order on the treas­ urer in favor of the widow of John P. Keating in such amount 1969] of connecticut 85 SP. NO. 103 as the state retirement commission shall certify said widow would have received under the provisions of section 45-29j of the 1967 supplement to the general statutes had John P. Keat­ ing elected said option as provided in said section.

Approved May 13, 1969.

[Senate Bill No. 1170.] [103.]

AN ACT VALIDATING THE NOTICE OF JEAN A. O'CONNOR TO THE TOWN OF PLAINVILLE.

The action instituted by service on the town of Plainville and Frederick P. Cyrway on October 1, 1968, for injuries sustained by Jean A. O'Connor, on October 4, 1967, otherwise valid ex­ cept that notice of intention to commence such action was not given within the time provided by law, is validated and de­ clared sufficient to maintain and prosecute to final judgment such action against said town. Such service shall have the same force and effect as though the provisions as to notice in section 7-465 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 7-465 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 15, 1969.

[House Bill No. 5683.] [104.]

AN ACT CONCERNING THE SALE OF SURPLUS RESER­ VOIR LANDS BY THE METROPOLITAN DISTRICT.

Section 53 of number 511 of the special acts of 1929 is amended to read as follows: No portion of that part of the lands composing the existing reservoir systems received here­ under shall be sold, conveyed or transferred by said district 86 special acts [Jan., sP. nO. 105 board in parcels of greater extent than ten acres for other than a continued public use unless and until the matter has been submitted in the usual way to the electors of the district for their approval, at a regular or special district meeting, and such approval has been expressed by a majority vote of those actually voting at such election, but nothing herein shall prevent said district board from reconveying any part of such lands not needed for a water system to the town or city from which the same was received.

Approved May 21, 1969.

[Substitute for House Bill No. 6035.] [105.]

AN ACT MAKING AN APPROPRIATION FOR LOYALTY DAY PARADES.

The sum of one thousand dollars is appropriated to the Vet­ erans of Foreign Wars, Department of Connecticut for each year of the biennium ending June 30, 1971, to defray in part the expenses of a loyalty day parade to be held within the state in each such year.

Approved May 21, 1969.

[House Bill No. 6430.] [106.]

AN ACT ABATING CERTAIN TAXES DUE THE TOWN OF STAFFORD AND BOROUGH OF STAFFORD SPRINGS.

Taxes due the town of Stafford and borough of Stafford Springs from George L. Schofield and Olga P. Schofield and the Joseph J. Mottes Company on the list of October 1, 1968, on property conveyed to the town of Stafford on October 4, 1968, are abated.

Approved May 21, 1969. 1969] of connecticut 87 SP. NO. 107

[House Bill No. 7856.] [107.]

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

Number 174 of the special acts of 1967 is amended to read as follows: In addition to the bonds authorized under section 4 hereof, the Cromwell Fire District is authorized to issue serial bonds to an amount not exceeding one million six hun­ dred thousand dollars, bearing interest at a rate not greater than seven per cent per annum, payable 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 presi­ dent of the district committee and the treasurer of the district and may be sold in such manner as the committee of said dis­ trict may determine. Such bonds shall be denominated, "Water Bonds, Cromwell Fire District, Second Series," and the pro­ ceeds 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 May 21, 1969.

[House Bill No. 8592.] [108.]

AN ACT CONCERNING ELECTION OF THE BOARD OF EDUCATION OF BERLIN.

Section 3 of number 501 of the special acts of 1949 is amended to read as follows: Notwithstanding section 9-164 of the 1967 supplement to the general statutes or any other pro­ vision of the general statutes, at the town election to be held on the Tuesday after the first Monday of November, 1969, three members of the board of education shall be elected for terms of two years, and three for terms of three years. Annually there­ after, at the regular election to be held on the Tuesday after the first Monday in November, three members of said board shall be elected for terms of three years or until their successors shall 88 special acts [Jan., sP. nO. 109 have been elected. No party designation shall appear in con­ nection with the names of candidates for said board. Nomina­ tions therefor shall be made by petition signed by fifty regis­ tered electors of said town or by one per cent of the registered electors, whichever number is greater. Such petition shall be filed with the town clerk not less than forty days before such election. The town clerk shall certify on such petition the num­ ber of signers whose names appear on the last-completed vot­ ing list, and if such petition fills the requirements hereof he shall certify the name of the candidate so nominated. The three candidates receiving the highest number of votes shall be de­ clared elected. If any vacancy occurs in said board it may be filled by a majority vote of the remaining members of the board until the next annual election, unless the number of remaining members falls below seven, in which case a special election shall be called to fill such vacancies for the unexpired portion of the term. Any vacancy to be so filled at the next regular an­ nual election shall be filled by the candidate receiving the fourth highest number of votes, and, if an additional vacancy is to be filled, the candidate receiving the fifth highest number of votes shall be declared elected thereto. If the unexpired terms to be so filled are of unequal duration, the candidate receiving the fourth highest number of votes shall fill the longer term.

Approved May 22, 1969.

[Modified House Bill No. 8273.] [109.]

AN ACT PROVIDING FOR PENSIONS AND OTHER BENEFITS FOR THE PAID MEMBERS OF THE NAUGATUCK FIRE DEPARTMENT.

SECTION 1. Section 5 of number 249 of the special acts of 1943 is amended to read as follows: (a) When any paid mem­ ber of the Naugatuck fire department has served for a period of not less than twenty-five years as a paid member of said department, and has contributed to said fund as provided herein, he shall, upon his written request, be retired on a monthly allotment equal to one-half the average regular monthly pay received by him during the three years immedi­ ately preceding the time of his retirement. 1969] of connecticut 89 SP. NO. 109

(b) Any paid member of said department who has attained the age of sixty years and has served as a paid member of said department for not less than twenty years shall automatically be retired at a monthly allotment equal to one-half the average regular monthly pay received by him during the three years immediately preceding the time of his retirement, plus one per cent of such average regular monthly pay for each year of service beyond twenty years. (c) Any paid member may be retired as herein provided on account of illness or total or partial incapacity resulting from injury incurred in the discharge of his duty, if, after an exami­ nation by three reputable physicians, any two of them certify in writing that such fireman is unable to perform to the full extent his duties as a fireman. (d) Upon the death of any such fireman, whether before or after retirement, there shall be paid, by the borough of Nauga- tuck, the following benefits, in addition to the other benefits provided herein: (i) A burial allowance of one thousand dollars, to be paid to the member's executors or administrators, if any, or if none, to such person or persons as the board of trustees may find to have assumed financial responsibility for burial expense, (ii) If the board of trustees finds that such member died in the performance of his duty or as the result, within one year, of injuries or illness arising out of and in the course of his employment by the borough within the meaning of the workmen's compensation act, a death benefit of five thousand dollars shall be paid, in addition to all other benefits hereunder, in one sum to the surviving spouse of such fireman, or if there is no such spouse, then to the child or children of such fireman, in equal shares. (iii) The surviving spouse of any such member shall receive, in addition to all other benefits hereunder, a monthly allotment equal to one-half the amount then being paid to such fireman if he retired prior to his death; or, if such fireman dies prior to his retirement, a monthly allot­ ment equal to one-fourth of the average regular monthly pay received by such fireman during the three years immediately preceding his death. If there is no such surviving spouse, or upon the death or remarriage of such spouse, the amounts set out in this subsection shall be paid in equal shares to the surviving child or children of such member until each of them shall marry or attain the age of nineteen years, whichever shall first occur. (e) Upon the retirement of any fireman, the borough shall maintain and assume the complete cost of any life insurance policy with respect to which the borough and said fireman have been contributing to the cost. (f) Upon the retirement of any fireman, the borough shall 90 special acts [Jan., sP. nO. 110 maintain and assume the complete cost of all hospital and medical and surgical insurance coverage for such member, and for such member's spouse and minor children. SEC. 2. Section 6 of number 249 of the special acts of 1943 is amended to read as follows: In the event of the resignation or death of an employee prior to the commencement of such retirement, without surviving spouse or child or children taking benefits under subsection (d) (iii) of section 1 of this act, the board of trustees shall pay to him or to his representative, designated or otherwise, an amount equal to his total contri­ butions paid under this act and any amendments hereto. Upon the death of an employee after retirement without surviving spouse or children taking benefits under subsection (d) (iii) of section 1 of this act, tne amount of any excess of such total contributions made by him over the total monthly payments made to him shall be paid to his representative, designated or otherwise. In the event of the discontinuance of the pension fund provided for by this act, each employee shall be paid an amount equal to his total contributions. No employee shall have a vested interest in the funds of the pension fund, or in the amount, or any portion thereof, of the contributions of the borough or in any contribution except his own. SEC. 3. This act shall take effect upon its approval by a majority of electors of the borough of Naugatuck present and voting thereon at a referendum to be held in said borough with­ in sixty days after the passage of this act.

Approved May 21, 1969.

[Substitute for House Bill No. 7429.] [110.]

AN ACT INCORPORATING THE HERITAGE VILLAGE WATER COMPANY.

SECTION 1. F M Heritage Company, a Delaware corporation authorized to do business in the state of Connecticut, whose Connecticut address is Southbury, Connecticut, and Paparazzo Heritage Corporation with its principal office in Southbuiy, Connecticut, both doing business in joint venture under the 1969] of connecticut 91 Sr. No. 110

recorded trade name of Heritage Village, 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 Heritage Village 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 territorial limits hereinafter designated. SEC. 2. Said corporation is authorized to serve the towns of Southbury and Middlebury. SEC. 3. The capital stock of said corporation shall consist of five thousand 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, 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. SEC. 4. Said corporation is authorized to issue, subject to the approval of the public utilities commission, bonds, debentures 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 stock­ holders in the manner provided in the bylaws of said corpora­ tion and shall include either the chief executive or the chairman of the water commission of each of the towns of Southbury and Middlebury, as shall be determined by the legislative body of each town. 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, high­ 92 special acts [Jan., SP. NO. 110 ways 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 installing 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 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 the Pom- peraug Water Basin to construct, repair, maintain and use such reservoir or reservoirs or drilled wells as may be deemed expedient or necessary; to take and use water from the Pom- peraug Water Basin, 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 in the Pomperaug Water Basin, 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 bvlaws shall be in accordance 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 1969] of connecticut 93 sP. nO. 110 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 appointed by the superior court for New Haven 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 sum­ mons 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 consist of three disinterested persons, who, after being sworn and giving reasonable notice, shall hear the parties, view the property 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 property 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 New Haven 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 as approved by the public utilities commission, and the agents of said corporation intrusted with the superintendence 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, reservoir, stream, spring or other place which is taken or 94 special acts [Jan., SP. No. Ill 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 imprisoned not more than six months or both. SEC. 13. Nothing contained in this act shall preclude the towns of Southbury and Middlebury and any private water company from existing sources to areas presently served by existing systems. SEC. 14. Any provision herein to the contrary notwith­ standing, the corporation shall not be authorized to take water from any source other than the Pomperaug Water Basin, and, in the interest of conservation and the protection of the natural resources of the area, the corporation shall not be authorized to supply water to areas outside of its territorial limits. SEC. 15. If the corporation shall receive a bona fide offer for the sale of said corporation which it intends to accept, it shall give notice to the town of Southbury, or any regional water district or commission of which the town of Southbury is a member, of such offer and of such intention, the name and address of the proposed purchaser, the terms of the proposed transaction, and such other information as may reasonably be required, and shall offer to sell said corporation to said town or said district or commission on the same terms and conditions as shall be contained in such outside offer; and said town or district or commission may, within ninety days after receipt of such notice, elect to purchase said corpora­ tion on the same terms and conditions as contained in such offer. Any buyer shall succeed to all powers, obligations and duties of the corporation as herein established. Failure to notify said corporation of such election within ninety days after receipt of such notice shall constitute refusal.

Approved May 21, 1969.

[Modified House Bill No. 7070.] [111.]

AN ACT CREATING THE WALLINGFORD TRANSIT DISTRICT.

SECTION 1. There is established the Wallingford Transit District, the boundaries of which shall be coterminous with the boundaries of the town of Wallingford. 1969] of connecticut 95 Sr. No. Ill

SEC. 2. The affairs of the district shall be managed by a board of directors consisting of seven electors of the town of Wallingford appointed by the town council of said town for terms of four years each except that a bare majority of those first appointed shall serve for two years and the remainder for four years, their successors to serve for four years each. The town council shall fill any vacancy for the unexpired portion of the term. Section 9-167a of the general statutes shall apply to the appointment of the directors. The directors shall meet at least four times annually or more often on the call of the chairman and shall elect officers from among their number. They may adopt bylaws and rules for the conduct of the affairs of the district. They shall appoint and fix the salary of a district manager, who shall be the chief executive officer of the district, and such other employees as are required for district purposes. SEC. 3. The district, by its board of directors, shall have the exclusive supervision of the operation of motor bus service within the district, subject to the approval of the public utilities commission as long as a private ownership of transit operation exists in the district. It shall establish passenger fares and any other rates to be charged and shall establish service standards, and may order abandonment of uneconomic routes or may sub­ sidize if such uneconomic routes are continued, subject to final approval of the public utilities commission. If the direc­ tors deem it necessary to preserve mass transportation, the dis­ trict may establish, operate and maintain a system for the transportation of passengers within the district or between the district and any municipality contiguous with its service area with which it contracts to furnish passenger service and for this purpose may acquire the property ana franchises of any company or companies operating a public passenger transporta­ tion service therein or, if no system exists, may establish a new system. Thereafter the directors may contract, after competi­ tive bidding, for the operation of the system by private manage­ ment under suitable incentives. The board of directors shall fix the passenger fares and any other rates to be charged. The board shall, for its purposes under this act, so far as applicable, have the authority conferred on the public utilities commission by the general statutes as applied to local transit. No provision of chapters 277 and 286 of the general statutes shall apply to operation of motor busses by said district. The district shall have the power to accept and expend funds from the state or federal government. SEC. 4. Annually the board of directors shall hold a public meeting at which itemized estimates of the expenditures of the 96 SPECIAL ACTS [Jan., Sp. NO. Ill district for the ensuing fiscal year shall be presented and at which all persons within the district shall be heard in regard to any appropriation which they are desirous that the board should recommend or reject. The board shall, after such public hearing, hold an executive session at which it shall prepare and cause to be published in a newspaper or newspapers having a substantial circulation in the district a report in a form pre­ scribed by the tax commissioner containing: (1) An itemized statement of all actual receipts from all sources of such district during its last fiscal year; (2) an itemized statement of classifi­ cation of all actual expenditures during the same year; (3) an itemized estimate of anticipated revenues during the ensuing fiscal year from each source; (4) an itemized estimate of ex­ penditures for such ensuing fiscal year; and (5) the amount of revenue surplus or deficit of the district at the beginning of the fiscal year for which estimates are being prepared. Not less than two nor more than four weeks after such publication the board shall, at an executive session, make such specific appro­ priations as appear advisable, but no appropriation for any purpose shall be made exceeding the amount published for that purpose and no appropriation shall be made for any purpose not published. The town of Wallingford shall pay such appro­ priation to the district during the ensuing fiscal year on a date or dates fixed by the board. If it becomes necessary during any fiscal year for the board to appropriate additional sums, the provisions of this section governing annual appropriations shall govern so far as they are applicable. The accounts of the dis­ trict shall be audited, in the manner provided by section 7-392. SEC. 5. The district may, after approval by referendum vote, at which referendum all persons in the district entitled, under section 7-6 of the general statutes, to vote at town meetings shall be entitled to vote, issue bonds in the name of the district, and upon the full faith and credit of such district and of the town of Wallingford, or secured by a pledge of revenues, or both. Such bonds shall be sold at an interest rate to be deter­ mined by the board of directors and shall be in serial form maturing in annual instalments which shall be substantially equal or shall be so arranged that no instalment payable in any year shall be less than the amount of any instalment payable in any subsequent year. The first instalment of any series of bonds shall mature not later than two years from the date of the issue of such series and the last instalment of such bonds shall mature not later than twenty years therefrom. Whenever the district has been authorized to issue bonds as provided by this section, the district, by its board of directors may author­ ize the issuance of temporary notes in anticipation of the re­ 1969] OF CONNECTICUT 97 Sr. No. Ill ceipt of the proceeds from the sale of such bonds. Such notes shall be issued for a period of not more than one year, but notes issued for a shorter period of time may be renewed by the issue of other notes, provided the period from the date of the original notes to the maturity of the last notes issued in renewal thereof shall not exceed one year. The term of such notes shall not be included in computing the time within which such bonds shall mature. The provisions of section 7-374 of the general statutes shall not apply to bonds issued under this act. SEC. 6. The district shall be responsible for any injury or damage to person or property, happening or arising by reason of the maintenance or operation of the transportation service, in the same manner and to the same extent as though the same were owned and operated by individuals or by a private cor­ poration. Members of the board shall not be personally liable to suits in such cases except for malfeasance in office. Any member of the board shall be an agent of the district for service of process. SEC. 7. If the district, through its board of directors acquires the property and franchises of any company or companies operating a public passenger transportation service within its district all employees of such company or companies who are necessary for the operation of the district, except executive and administrative officers, shall become employees of such district and shall be credited by the district with all seniority rights, sick leave and vacation, insurance and pension benefits in accordance with the records or labor agreements of the acquired company or companies. The district shall assume and observe all pension obligations of such acquired company or companies, and members and beneficiaries of any pension or retirement system or other benefits established by the acquired company or companies shall continue to have rights, privileges, benefits, obligations and status with respect to such estab­ lished systems. Such district shall assume and observe all labor contracts of such company or companies in existence at the time of transfer and all obligations incurred by such contracts in regard to wages, salaries, hours, sick leave, working condi­ tions, collective bargaining, and pension or retirement provi­ sions. Such district, through its board, may enter into agree­ ments with representatives of its employees relative to the trans­ fer or establishment of pension trust funds to or under the joint control of the district and representatives of its employees, and shall have all powers necessary to maintain and administer such trust funds jointly with representatives of its employees. No employee of any such acquired company who is transferred to a position within the district shall, by reason of such transfer, 98 SPECIAL ACTS [Jan., SP. NO. Ill be placed in any worse position with respect to workmen's compensation, pension, seniority, wages, sick leave, vacation, health and welfare insurance or any other benefits than he enjoyed as an employee of such company. SEC. 8. The district, through its board of directors, shall have power to engage in collective bargaining with duly ap­ pointed representatives of any employee labor organization and may enter into labor contracts concerning wages, salaries, hours, sick leave, working conditions, collective bargaining and pension or retirement provisions. In case of any labor dispute involving the district and its employees where collective bar­ gaining does not result in agreement, the parties shall submit such dispute to arbitration pursuant to arbitration provisions in any labor contract assumed by the district or entered into by the district, or, in the absence of such provisions, to the board of mediation and arbitration in accordance with the procedure set out in section 31-97, and shall abide by the decision ren­ dered under the provisions of section 31-98. As used in this act, the term "labor dispute" includes, but shall not be restricted to, any controversy between the district and its employees or their representatives concerning terms, tenure or conditions of em­ ployment or concerning the association or representation of persons in negotiating, fixing or maintaining, or seeking to negotiate, fix, maintain or change, terms or conditions of em­ ployment; and the term 'labor organization" means any organi­ zation which exists and is constituted for the purpose, in whole or in part, of collective bargaining, or of dealing with employ­ ers concerning grievances, terms or conditions of employment, or other mutual aid or protection.

Approved May 21, 1969. 1969] OF CONNECTICUT 99 sP. nO. 112

[House Bill No. 6249.] [112.]

AN ACT GRANTING MAXINE JOYCE BLANCHARD PER­ MISSION TO COMMENCE AND PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE BOROUGH OF STAFFORD SPRINGS AND VALIDATING A NOTICE GIVEN BY HER TO SAID BOROUGH.

SECTION 1. The notice given to the borough of Stafford Springs concerning injuries sustained on January 15, 1968, by Maxine Joyce Blanchard, otherwise valid except that it was not given within the time limited by law, is validated and de­ clared sufficient to maintain and to prosecute to final judgment an action against the borough of Stafford Springs. Such notice shall have the same force and effect as though the general statutes had been complied with and said borough shall be barred from setting up the failure to comply with the provi­ sions of said statutes as a defense to said action and it also shall be barred from denying that proper and sufficient notice of injury had been given to said borough. SEC. 2. Said Maxine Joyce Blanchard may bring a civil action to recover damages for said injuries in any court of competent jurisdiction on or before the first Tuesday of Octo­ ber, 1969, notwithstanding any provision of any statute of limitation.

Approved May 21, 1969.

[House Bill No. 7235.] [113.]

AN ACT PROVIDING A PENSION FOR JOHN J. O'BRIEN.

The city of New Britain, acting by its common council, is authorized to grant a pension during his life-time to John J. O'Brien, a former employee of said city, in an annual amount equal to twenty-five per cent of his salary at the time of his retirement from service, in recognition of his fifteen years of service as a city employee, which service is not covered by the existing city pension plan.

Approved May 21, 1969. 100 special acts [Jan., Si\ No. 114

[House Bill No. 8325.] [114.]

AN ACT CONCERNING ROUTE 87 IN COLUMBIA.

Subdivision (63) of section 2 of number 315 of the special acts of 1967 is repealed.

Approved May 22, 1969.

[Substitute for House Bill No. 8057.] [113.]

AN ACT AMENDING THE CHARTER OF THE TOWN OF ORANGE.

SECTION 1. Section 5.2 of the charter of the town of Orange is amended to read as follows: The members of the town plan and zoning commission on the date of the adoption of this charter shall constitute the members of the commisson created by section 5.1. There shall be elected at the municipal elec­ tions of 1969 and 1971 two members for a term of four years; and there shall be elected at the municipal election in 1973 three members for a term of four years. Thereafter at each biennial election members shall be elected for four-year terms to succeed those whose terms are expiring. SEC. 2. Section 5.11 of said charter is amended to read as follows: At the municipal election in 1969, and quadrennially thereafter, two regular members shall be elected each for a term of four years and at the municipal election in 1973, and quadrennially thereafter, there shall be three regular members elected for a term of four years. An alternate member shall be elected for a four-year term at the municioal election in each year in which the term of a then existing alternate member ex­ pires. SEC. 3. Section 5.50 of said charter is amended to read as follows: There shall be a board of police commissioners con­ sisting of five members. There shall be elected at the munici­ pal elections of 1969 and 1971 two members for a term of four years; and there shall be elected at the municipal election in 1973 three members for a term of four years. Thereafter at 1969] OF CONNECTICUT 101 sP. nO. 116 each biennial election members shall be elected for four-year terms to succeed those whose terms are expiring.

Approved May 22, 1969.

[Senate Bill No. 1524.] [116.]

AN ACT VALIDATING A LATE JUDGMENT IN THE CASE OF WHALING CITY TRUCKING, INC., VS. CONNECTICUT PUBLIC UTILITIES COMMISSION.

Notwithstanding the time limit within which judgment is to be rendered under the provisions of section 51-29 of the general statutes, the judgment entered in case No. 34525 in the superior court of New London county, Whaling City Trucking, Inc., vs. Connecticut Public Utilities Commission, shall be valid and effective.

Approved May 21, 1969.

[Senate Bill No. 1239.] [117.]

AN ACT CONCERNING A WORLD WAR II VETERANS' BONUS TO PAULINE E. VESY.

The comptroller shall draw his order on the treasurer in favor of Pauline E. Vesy for the amount of three hundred dollars which would have been due her as a veteran's bonus under part IV of chapter 133 of the general statutes, revision of 1949, if she had applied for the same within the time limited by law.

Approved May 21, 1969. 102 SPECIAL ACTS [Jan., Sp. NO. 118

[Senate Bill No. 1055.] [118.]

AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' RONUS TO RAYMOND R. CESSARIO.

The comptroller shall draw his order on the treasurer in favor of Raymond R. Cessario of Meriden 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 21, 1969.

[Senate Bill No. 1018.] [119.]

AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' BONUS TO FRANK GOGULSKI.

The comptroller shall draw his order on the treasurer in favor of Frank Gogulski of Suffield 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 such bonus within the time limited by law.

Approved May 21, 1969.

[Senate Bill No. 869.] [120.]

AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' BONUS TO LONNIE GRAHAM.

The comptroller shall draw his order on the treasurer in favor of Lonnie Graham of Middletown for the amount which 1969] OF CONNECTICUT 103 sP. nO. 121 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 21, 1969.

[Senate Bill No. 490.] [121.]

AN ACT GRANTING PAYMENT OF THE KOREAN VET­ ERANS' BONUS TO JOSEPH HIGGINS.

The comptroller shall draw his order on the treasurer in favor of Joseph Higgins of Branford 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 21, 1969.

[Senate Bill No. 220.] [122.]

AN ACT GRANTING PAYMENT OF THE KOREAN VETERANS' BONUS TO CHARLES E. LOWE.

The comptroller shall draw his order on the treasurer in favor of Charles E. Lowe of Orange 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 21, 1969. 104 SPECIAL ACTS [Jan., sP. nO. 123

[Senate Bill No. 219.] [123.]

AN ACT PROVIDING FOR PAYMENT OF THE KOREAN VETERANS' BONUS TO WILLIAM R. MORGAN.

The comptroller shall draw his order on the treasurer in favor of William R. Morgan of Baltic 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 21,1969.

[Senate Bill No. 1091.] [124.]

AN ACT CONCERNING REINSTATEMENT OF OXOBOXO HOME OWNERS ASSOCIATION, INC.

The time within which Oxoboxo Home Owners Association, Inc., may be reinstated as a nonstock corporation is extended to February 1, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors, which would have been valid if it had not failed to file its biennial reports within the time limited by law are validated, provided said corporation shall file an application for reinstatement and comply with the provisions of section 33-497 of the general statutes not later than February 1, 1970.

Approved May 21, 1969. 1969] OF CONNECTICUT 105 SP. NO. 125

[House Bill No. 6425.] [125.]

AN ACT CONCERNING RETIREMENT CREDIT FOR EMPLOYEES OF THE CITY OF BRIDGEPORT AND OTHERS WHO SERVED IN THE MILITARY SERVICE.

SECTION 1. In determining length of service for the purpose of the retirement systems of the city of Bridgeport as they ap­ ply to officials and employees of the city and employees of the redevelopment agency of said city who are participants in Fund B, Part II of chapter 113 of the general statutes, the length of service of those persons shall be deemed to in­ clude their military service during the times set forth in section 27-103 of the general statutes, as amended, even though such persons had not been employed by the city of Bridgeport at the time of their service; provided any such person shall pay into said fund for each year of service a sum equal to two per cent of his first year's compensation as an employee or official of the city or its redevelopment agency with interest at five per cent per annum, such pay­ ment to be made on or before April 1, 1971, by such persons employed by the city prior to April 1, 1970, and within one year of such employment thereafter, and provided any such person shall complete twenty-five years of service or is retired prior thereto due to disability incurred in the course of his em­ ployment. SEC. 2. This act shall take effect April 1, 1970.

Approved May 21, 1969.

[House Bill No. 5801.] [126.]

AN ACT CONCERNING THE BIENNIAL ELECTION OF MEMBERS OF THE WATERBURY BOARD OF EDU­ CATION.

Section 902 of ih^ Charter of the City of Waterbury, as amended, is amended to read as follows: (1) Said department shall be under the control of a board of education consisting of 106 special acts [Jan., sP. NO. 120 ten members, who shall be elected as hereinafter provided, and the mayor, who shall be chairman, ex officio, of said board. (2) At the municipal election to be held in November 1969, the legal voters of the City of Waterbury shall elect from their number seven members to the board of education for a two- year term commencing January 1, 1970. No elector shall vote for, and no political party shall nominate, more than four candi­ dates for election to said board. The seven candidates receiving the greatest number of votes at such election shall be elected members of said board. At the municipal election to be held in November 1971, said Waterbury voters shall elect from their number ten members to the said board in two groups of five members each and designated as Group A and Group B. The members of said Group A and said Group B shall serve on said board for the following terms: The five members of Group A for a four-year term commencing January 1, 1972, and the five members of Group B for a two-year term commencing Janu­ ary 1, 1972. No elector shall vote for, and no political party shall nominate, more than three candidates for election to said board from each group. The five candidates from each group receiving the greatest number of votes in that group shall be elected as members of said board. At the municipal election to be held in November 1973, and biennially thereafter, at the municipal election, said voters shall elect from their number five members to said board for a four-year term commencing on the first day of January next subsequent to their election date. No elector shall vote for, and no political party shall nominate, at any such election, more than three candidates for election to the said board. The five candidates receiving the greatest num­ ber of votes shall be elected as members of said board. At each of the municipal elections designated herein, all candidates for election to said board shall be arranged on the voting machines by party affiliation in alphabetical order. (3) A record of each vote, resolution or other action taken by the board of education shall be transmitted forthwith by the clerk of the board to the mayor. If he shall approve by signing it or fail to take action on it within ten days after its passage, such vote, resolution or other action shall become operative from such date; if ap­ proved, record shall be made by the clerk of the board of the date of approval. If no action be taken, record shall be made of the date when it becomes operative by reason thereof; if the mayor shall disapprove, he shall, within ten days, return it to the clerk of the board, with his objections in writing, and the clerk shall present the same to the board at its next meeting; and such vote, resolution or other action shall not become op­ erative unless passed over the mayor's veto by an affirmative vote of seven of the members of said board. (4) The present 1969] OF CONNECTICUT 107 SP. NO. 127 terms of board of education commissioners Alan Hertzmark, Michael A. Martone, Jr., and Frank Perella are extended through December 31, 1969, and the present terms of board of education commissioners Salvatore Terenzo, Francis Gerardi and Frank Place are extended through December 31, 1971.

Approved May 21, 1969.

[Senate Bill No. 610.] [127.]

AN ACT CONCERNING THE RELINQUISHING AND TRANSFERRING OF THE PAWCATUCK FIRE DIS­ TRICT ZONING AUTHORITY TO THE TOWN OF STONINGTON, AND AMENDING THE CHARTER OF SAID DISTRICT.

SECTION 1. Section 1 of number 467 of the special acts of 1925 and number 150 of the special acts of 1935 are repealed. SEC. 2. Section 2 of number 467 of the special acts of 1925, as amended by number 372 of the special acts of 1941, is amended to read as follows: Said Pawcatuck Fire District is authorized to order the removal of buildings damaged by fire or otherwise which r 1 ''ered a menace to public safety; to construct crosswalks and fix and determine the specifications thereof, and levy assessments for the construction of sidewalks against the owner of the premises adjoining such sidewalks, and, in case the owner of such adjoining premises shall neglect or refuse to pay such assess­ ment, the amount thereof shall constitute a lien on such ad­ joining premises, which liens shall be filed by the tax collector of said Pawcatuck Fire District and shall have the same effect and be enforced in the same manner as town tax liens are filed and enforced under the general statutes; and to control all street traffic in time of fires. The authority heretofore granted to said Pawcatuck Fire District to control all sidewalks and crosswalks built by the district, and the authority heretofore and by this act granted to said district to construct sidewalks and crosswalks and to fix and determine the specifications thereof, shall not impose any responsibility upon the district 108 SPECIAL ACTS [Jan., Sr. No. 127

for the maintenance or repair of any sidewalks or crosswalks in the district, whether heretofore or hereafter constructed, nor impose any liability upon said district for injuries to per­ sons or damage to property arising from defects in any of such sidewalks or crosswalks, but the responsibility for maintenance and repairs, and the liability for injuries and damages shall rest upon the municipality or body politic upon whom such re­ sponsibility and liability would rest in the absence of the authority hereby and heretofore granted to the district to con­ struct and control sidewalks and crosswalks and to fix and determine the specifications thereof. SEC. 3. Any act or action of the Pawcatuck Fire District heretofore taken in pursuance of its zoning authority, or of its zoning board of commission, are validated. SEC. 4. Notwithstanding the provisions of section 1 and 2 of this act, the zoning authority of the Pawcatuck Fire Dis­ trict heretofore established by number 467 of the special acts of 1925, number 150 of the special acts of 1935, and number 372 of the special acts of 1941, and all rules, regulations, ordi­ nances and zoning classifications enacted under said special acts by the Pawcatuck Fire District shall continue in full force and effect until such time as the planning and zoning commis­ sion of the town of Stonington, acting pursuant to the pro­ visions of chapter 124 of the general statutes, shall adopt zon­ ing regulations and otherwise provide zoning for the area of the town of Stonington regulated by the zoning authority of the Pawcatuck Fire District, at which time the zoning authority of the Pawcatuck Fire District shall cease, and all such author­ ity shall be relinquished and transferred to the planning and zoning commission of the town of Stonington.

Approved May 21, 1969. 1969] OF CONNECTICUT 109 SP. NO. 128

[Substitute for House Bill 5532.] [128.]

AN ACT AUTHORIZING THE CITY OF NEW BRITAIN TO CONSTRUCT A PARKING GARAGE ON LAND TO BE ACQUIRED FROM THE STATE OF CONNECT­ ICUT AT CENTRAL CONNECTICUT STATE COL­ LEGE IN NEW BRITAIN AND AUTHORIZING SAID CITY TO ISSUE BONDS TO PAY THE COST THERE­ OF AND TO LEASE SAID PARKING GARAGE TO THE BOARD OF TRUSTEES FOR STATE COLLEGES.

SECTION 1. Notwithstanding the provisions of any section of the general statutes or any special act, the state of Con­ necticut, acting by its treasurer, may convey to the city of New Britain such land located in the city of New Britain as the state of Connecticut has acquired in a condemnation action, Docket No. 158767, Careb Development Corporation versus state of Connecticut, superior court, Hartford county and the city of New Britain may accept said conveyance for the sole purpose of constructing thereon a parking garage at Central Connecticut State College. SEC. 2. The city of New Britain, acting by and through the New Britain parking authority, notwithstanding the pro­ visions of the general statutes, the charter of the city of New Britain, any special act or ordinance, or any other pro­ vision of law including local zoning laws, is authorized, in consultation with the board of trustees of state colleges or its designated representatives, and subject to the approval of the said board of trustees, to prepare plans and specifi­ cations for the construction of said parking garage and con­ struct the same. SEC. 3. The state of Connecticut, acting by its board of trustees for state colleges, represented by its chairman or other officer so designated by resolution of the said board, and the city of New Britain, acting by the New Britain park­ ing authority, represented by its chairman or other officer so designated by resolution of the said authority, may execute a lease to the board of trustees for state colleges for a period of twenty-five years, notwithstanding any other provision of the general statutes concerning lease periods, pursuant to a net lease which requires the lessee to pay all expenses of 110 SPECIAL ACTS [Jan., Sr. No. 128 operation, maintenance, repairs and insurance, and an annual rental sufficient to pay the principal of such bonds, together with the interest thereon, as shall be issued by the city of New Britain pursuant to section 6 hereof. SEC. 4. All actions taken by the board of trustees for state colleges and the New Britain parking authority prior to Janu­ ary 8, 1969, relating to such parking garage are validated. SEC. 5. The common council of the city of New Britain is authorized to provide, by ordinance, for the issuance of general obligation bonds and notes in an amount not ex­ ceeding four million dollars to finance construction of said parking garage and appurtenant facilities at Central Connect­ icut State College. Notwithstanding the provisions of section 7-206 and section 7-371 of the general statutes or any other provision of law, such bonds shall be dated, shall bear inter­ est at a rate or rates not exceeding seven per cent per annum, and shall mature at such time or times over a period not ex­ ceeding twenty-five years from their date on a maturity schedule that will substantially equalize the payment of prin­ cipal and interest annually, as may be provided by the com­ mon council prior to the issuance of such bonds. The common council shall determine the form of such bonds, including any interest coupons to be attached thereto, the manner of execution thereof and the bank or trust company to act as certifying agent, and shall fix the denominations of such bonds and the place or places of payment of principal and interest thereon. All bonds issued under the provisions of this act shall be negotiable instruments under the provisions of the general statutes and shall be exempt, both as to princi­ pal and interest, from taxation by the state of Connecticut or any subdivision thereof. Such bonds may be sold in such manner and for such price as is determined to be for the best interests of the city, 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 seven per cent per annum, computed with relation to the absolute maturity or maturities of the bonds in accordance with standard tables of bond values. SEC. 6. Bonds and notes issued under the provisions of this act shall not be subject to any statutory limitation on the indebtedness of the city and such bonds and notes when issued shall not be included in computing the aggregate in­ debtedness of the city in respect of any such limitation. SEC. 7. The city shall convey the land with the parking garage and appurtenant facilities to the state of Connecti­ 1969] OF CONNECTICUT 111 SP. No. 129 cut, or to the board of trustees for state colleges, or to Cen­ tral Connecticut State College, without consideration but only after receipt of sufficient funds to pay the principal of and interest on said bonds and only when the terms and condi­ tions of the lease agreement entered into between the board of trustees for state colleges and the city of New Britain, acting by the New Britain parking authority, shall have been fully performed.

Approved May 21, 1969.

[Senate Bill No. 1420.] [129.]

AN ACT CONCERNING REVISIONS IN THE CHARTER OF THE DANBURY HOSPITAL.

SECTION 1. Section 1 of number 64 of the special acts of 1886, as amended by section 1 of number 341 of the special acts of 1907, is amended to read as follows: J. M. Bailey, Wil­ liam Beckerle, D. M. Benedict, E. A. Benedict, L. D. Brewster, Henry Crofut, E. S. Davis, M. Foster, J. M. Ives, C. H. Mer- ritt, D. J. Penfield, W. T- Ryder, Laura Nichols, Sarah C. Ives, Olivia Ryder, Mary Wildman, Elizabeth Balmforth, Mrs. C. H. Reed, and Mrs. Lucius R. Hoyt, all of Danbury, and George A. Cole, George G. Durant, and George A. Shepard, all of Bethel, and such other persons as now are and from time to time hereafter may become associated with them for the pur­ pose of establishing and maintaining a hospital for the pur­ pose of providing a community health facility in the city of Danbury, and their successors, forever be, and they hereby are incorporated for that purpose, and are made and consti­ tuted a body politic and corporate by and under the name of The Danbuiy Hospital, and by that name may purchase, take, receive, hold, sell, convey, and otherwise have and dispose of all real and personal estate to such an amount as may be neces­ sary for the purpose of said corporation; may provide terms of admission to membership; and may have all the powers enu­ merated in section 33-428 of the general statutes, and such other rights and powers as belong to corporations. At all meet­ ings of the corporation, each member shall be entitled to one vote. 112 special acts SP. No. 130

SEC. 2. Section 3 of number 341 of the special acts of 1907 is amended to read as follows: The first selectman or chief executive officer of each of the municipalities in the hospital's service area shall become members of the corporation and its board of trustees, ex-officio. Such municipalities are hereby em­ powered and authorized to appropriate money from time to time for the support of said hospital. SEC. 3. Section 2 of number 64 of the special acts of 1886, as amended by section 5 of number 341 of the special acts of 1907 and number 63 of the special acts of 1951, is amended to read as follows: The corporation shall have forty-five trustees by electing from their number, by plurality vote, at each annual meeting fifteen trustees who shall hold office for three years or until their successors are duly elected and qualified.

Approved May 21, 1969.

[Senate Bill No. 925.] [130.]

AN ACT CONCERNING AUTHORIZATION OF JOHN GACEK, ET AL., TO COMMENCE AND TO JOIN IN AN ACTION AGAINST THE WATER AND SEWER COMMISSION OF THE TOWN OF BERLIN.

Notwithstanding the failure to commence an appeal from the water and sewer commission of the town of Berlin for an assessment of sanitary sewers in Episcopal road, Berlin, within the time limited by section 7-250 of the general statutes, John Gacek, Nellie Gacek, Aniela Mestieri, Jacob Gacek, Jr., Charles J. Martin, Mary M. Martin, Arthur J. Zils, Florence Zils, Arthur Bergeson, and George Bergeson, all of Berlin, may on or be­ fore July 1, 1969, combine to commence an appeal from sewer assessments in Episcopal road, Berlin, set July 1967, by joining an appeal commenced by the same parties against said water and sewer commission of the town of Berlin for water main assessments returnable to the court of common pleas, Hartford county, the first Tuesday of September, 1967, No. 96730 which appeal is presently pending and may maintain and prosecute said joined appeal to final effect and said water and sewer 1969] OF CONNECTICUT 113 SP. NO. 131 commission of the town of Berlin shall be barred from setting up such failure to commence an action on sewer assessments within the time required by section 7-250 as a defense to said action.

Approved May 21, 1969.

[Substitute for Senate Bill No. 1184.] [131.]

AN ACT CONCERNING THE RETIREMENT FUND FOR THE EMPLOYEES OF THE BOROUGH OF WALL- INGFORD.

Section 15 of number 434 of the special acts of 1941, as amended by section 3 of number 224 of the special acts of 1949, is amended by adding subsection (d) as follows: Upon the death of any active employee who has retired after July 1, 1969, there shall be paid to his widow surviving him during her life or until remarriage, in equal monthly instalments from said fund, a sum of money equal to one-half of the amount which said employee was receiving upon his retirement, or should have received had he been retired, provided no widow of an active employee who has not become a member of this retire­ ment fund shall be entitled to any benefits from this act. Widows whose remarriage to a participating employee took place after such participating employee had been retired shall receive no benefits under the terms of this act. In case the widow shall be receiving workmen's compensation benefits for the death of her husband while engaged in the performance of his duties for the borough or town of Wallingford, payments to said widow shall not commence until the termination of the period provided by law for the weekly payment of compensa­ tion benefits for death.

Approved May 21, 1969. 114 SPECIAL ACTS [Jan., SP. NO. 132

[House Bill No. 7873.] [132.]

AN ACT VALIDATING THE NOTICE GIVEN BY BARBARA J. SEDOR AND GRANTING HER PER­ MISSION 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 7, 1969, concerning injuries sustained on January 8, 1968, by Barbara J. Sedor otherwise valid except that said notice was not given within the time limited by section 7-465 of 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 7-465 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 7-465 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 21, 1969.

[Modified House Bill No. 5447.] [133.]

AN ACT REINSTATING WILLIAM F. COLLINS IN THE POLICE PENSION FUND OF THE TOWN OF TRUMBULL.

Notwithstanding the provisions of section 14 of number 612 of the special acts of 1953, William F. Collins may upon ap­ proval by the legislative body of the town of Trumbull be reinstated in the police benefit fund of Trumbull, effective as of July 1, 1966, upon his payment into said fund of such amount as he would have paid from July 1, 1966, up to the date of his reinstatement had he been a member of said fund since July 1, 1966, plus interest at five per cent per annum. Approved May 21, 1969. 1969] of connecticut 115 SP. NO. 134

[Substitute for House Bill No. 5339.] [134.]

AN ACT PERMITTING THE STATE BOARD OF FISHERIES AND GAME TO QUIT-CLAIM TO ALEX­ ANDER KING WHITEHEAD, MATTHEW AND HELEN E. WHITEHEAD, CHARLES EDWARD WHITEHEAD, ALEXANDER KING WHITEHEAD, MATTHEW B. G. WHITEHEAD AND RICHARD B. WHITEHEAD.

The state, acting through the state board of fisheries and game commission, is authorized and empowered to quit-claim its interest in a forty-foot right-of-way to the abutting property owners. Said right-of-way and the property fines concerned are more particularly shown on a certain map or plan en­ titled, "Relocation of Hall's Pond Road Eastford, Conn. Sheaffer, Kieltyka and Woodis Land Surveyors Drawn by Russo Scale 1" = 40' Date September 22, 1968 No. SKWW- 92268" Sheets 1, 2 and 3.

Approved May 21, 1969.

[Modified House Bill No. 5006.] [135.]

AN ACT AUTHORIZING THE EXTENSION OF WATER LINES AND THE INSTALLATION OF WATER PIPES BY THE TOWN OF PLAINVILLE AND THE ASSESS­ MENT AGAINST PROPERTY BENEFITED THERE­ BY.

SECTION 1. Number 379 of the special acts of 1967 is amended to read as follows: Whenever in the opinion of the town council of the town of Plainville, public necessity and convenience require the extension of any water main, it shall first ascertain that the Plainville Water Company does not in­ tend to make such extension. Upon written notice from said 116 SPECIAL ACTS [Jan., sP. nO. 135

company that it does not intend to make such extension, the council shall give at least ten days written notice of the pro­ posed extension to said company and the owner or owners of the land and buildings against which the cost of such water mains may be assessed and of the time and place when ob­ jections to such extensions will be heard by said council, and notice thereof shall also be published in a newspaper pub­ lished in the town of Plainville. If after such hearing said coun­ cil finds that public necessity and convenience require the ex­ tension of such water main, it may vote to make such exten­ sion. 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 re­ pair 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 buildings found to be specially benefited and to abut upon the road, street or highway or easement under which a water main is laid a share of the cost of such water main according to such rule as said council may adopt based upon area, frontage or assessed valuation of land on the last grand list, or any com­ bination thereof; and said council may, in its discretion, make reasonable allowances in the case of properties having a front­ age on more than one road or street or highway or easement, frontage on a curve, or when for any reason the situation of the frontage of the property shall require such allowance; provided no property shall be assessed for a greater amount than the special benefit to accrue to such property. All prop­ erty benefited by the laying of such water mains shall together bear as nearly as possible the total cost of the laying and con­ struction of such water main. 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 build­ ings assessed therefor and that the assessments are due and 1969] of connecticut 117 SP. NO. 135 payable on the date of such notice. Any such owner may pay the amount of any such assessment within thirty days from the date of such notice without 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 end­ ing 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 pay­ ments, shall bear interest at the rate of six per cent per annum from the date of such notice. If such owner has elected instal­ ment payments, all unpaid balances shall bear interest at the rate of four per cent per annum, provided 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 payment. The amount so assessed shall be a lien upon the lands and build­ ings against which it was assessed, which lien shall commence and attach to said land and buildings from the time of 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 assess­ ments in accordance with any mandatory provision of the general statutes for the collection of property taxes, and the municipality 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 constructed 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 con­ structed by it, provided such rates are no higher than neces­ sary to cover the cost of the water, the maintenance of the 118 SPECIAL ACTS [Jan., sP. nO. 136 mains and the administration 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 ag­ grieved 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 Plain­ ville Water Company or its successors or assignees, said coun­ cil may so lease or convey its rights and interests in such water mains to said company upon mutually acceptable terms.

Approved May 22, 1969.

[House Bill No. 5920.] [136.]

AN ACT CONCERNING THE INCORPORATION OF HARTFORD INSURANCE GROUP LIFE INSURANCE COMPANY.

SECTION 1. H. V. Williams, J. W. Clarke and D. C. Thomas, 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 Hartford Insurance Group Life Insurance Company, with power under that name to sue and be sued; to plead and be impleaded in the courts of this state and elsewhere; to adopt a common seal and alter the same at pleasure; to purchase, acquire and hold both real and per­ sonal property of every kind, and to sell, grant, alien, invest, use and dispose of the same for the purposes of the corpora­ tion; to make such bylaws and regulations as may be deemed proper for the management of the affairs of the corporation, and from time to time to amend the same; and generally to do and cause to be done and executed all such acts as may seem necessary and proper within the limitations herein contained. If any of said incorporators is, for any reason, unable to act, the remaining incorporators are authorized to name a successor to act in his place and stead. 1969] OF CONNECTICUT 119 SP. NO. 136

SEC. 2. Said corporation may make insurance upon lives, may grant and issue annuities, either in connection with or separate from contracts of insurance predicated upon life risks, may issue policies stipulated to be with or without participa­ tion in profits, may issue policies or certificates of insurance against loss of life or personal injury resulting from any cause, and against loss resulting from disease or accident, and against any other casualty or risk which may be subject to life, acci­ dent or health insurance. Said corporation in addition to the foregoing is authorized generally to do a life, accident and health insurance business, and is authorized to insure against any and all hazards against which fife, accident and health insurance companies are on the effective date of this act, or may thereafter at any time be, authorized to insure by the laws of this state, or of any other state or territory of the United States or foreign countries in which the company may be licensed to carry on business. In addition to the foregoing powers, the purposes of said corporation are all those permitted by the Stock Corporation Act and other applicable laws of this state. SEC. 3. (a) The capital with which said corporation shall commence business shall not be less than two hundred and fifty thousand dollars and may, from time to time, be increased when authorized by the stockholders to any sum not exceeding in the whole twenty million dollars, and shall be divided into shares of the par value of not less than one dollar each. (b) The corporation, from time to time, may change the par value and number of shares of its issued and outstanding capital stock, but no such change shall be valid unless approved by a vote of at least two-thirds of the stock represented at a meeting of the stockholders duly warned and held for that purpose nor unless a majority of the directors shall make, sign and swear to and file in the office of the secretary of the state a certificate stating that such change has been duly approved by the stockholders and setting forth a copy of the vote of the stockholders, which vote shall show the details of such change. (c) The corporation may, from time to time, and to the amount of capital stock authorized by its certificate of incor­ poration, issue shares of stock with the same par value as its then outstanding capital stock. There shall be no pre-emptive right to additional shares of stock issued by the corporation. (d) 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 shall prescribe, and the subscribers therefor shall, at the time of subscription, pay to the commissioners herein­ after named, for the use of the corporation, not less than ten 120 special acts [Jan., Sr. No. 136 per cent of the par value thereof. The balance due upon such subscriptions shall be paid to the corporation in such instal­ ments and at such times as the directors shall determine, provided the entire capital stock to the amount of not less than two hundred and fifty thousand dollars and a surplus of not less than two hundred and fifty thousand dollars shall be paid in, in cash, before said corporation shall commence business. SEC. 4. The principal office of the corporation shall be located in the city of Hartford, and the affairs of the corpora­ tion shall be managed by a board of not fewer than nine directors. Such directors may be classified as to their terms of office for terms established by the bylaws, provided no directors shall be elected for a shorter term than one year nor for a longer term than five years, and provided further the classification shall be such that the term of one or more classes shall expire each succeeding year. The first meeting of the subscribers shall be held at a time and place within the city of Hartford 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 to each subscriber in person or by mail at least five days before such meeting. At such meeting or at any adjourn­ ment thereof the subscribers to the capital stock may adopt such bylaws, rules and regulations as may be deemed prooer for the regulation of the affairs of the corporation, and shall elect by ballot not less than nine persons to serve as directors until the first annual meeting and until others are chosen in their stead. SEC. 5. The annual meetings of the corporation, after the first meeting as aforesaid, shall be held at such time in each year and upon such notice as the bylaws shall prescribe. If the corporation fails to hold its annual meeting at the time specified for the same in any year, or fails to elect directors tbereat, the corporation shall not be dissolved nor its rights impaired thereby, but a special meeting for that purpose shall be called by the president or by a majority of the directors of said corporation in case of his refusal or neglect so to do, and in case of the refusal of the president and of the directors to call such meeting, such special meeting may be called by the holders of one-tenth of the capital stock, upon the same notice as is required by the bylaws for calling an annual meeting, and at such meeting, directors to fill the places of the directors whose terms of office shall have expired may be elected. SEC. 6. The directors shall determine how many of their 1969] OF CONNECTICUT 121 SP. NO. 136

number, not fewer than five, shall constitute a quorum for the transaction of business, and may fill any vacancy which may occur in the board between the annual meetings of the stock­ holders, by choosing a director to act until the next annual meeting and until a successor shall be chosen. SEC. 7. The directors shall choose a president, a vice presi­ dent, a treasurer and one or more secretaries of the corporation and may appoint such other officers and authorize the employ­ ment or appointment of clerks, agents or other employees or representatives and may authorize the establishment of such agencies in this state and elsewhere as shall be deemed advis­ able for conducting the business of the corporation, prescribe the duties and fix the compensation of officers and employees and take bonds of any of them for the faithful performance of his duty. The president shall be chosen from the directors, and any officer or employee of the corporation may be displaced and a new one appointed at the pleasure of the directors. SEC. 8. The president shall have power at any time to call a special meeting of stockholders, upon such notice as the bylaws shall prescribe, 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. 9. At all meetings of the stockholders all questions shall be determined by a majority vote of those present, allow­ ing one vote to each share, and stockholders shall be entitled to vote in person or by proxies duly appointed. SEC. 10. Subject to the approval of the insurance commis­ sioner, said corporation may enter into a merger or consolida­ tion with one or more other insurance companies organized within or without this state or acquire the assets thereof by issuance of shares of its stock or otherwise, whether or not the charter of such other company expressly so provides. The pro­ visions of the general statutes relating to the merger or con­ solidation of corporations, or relating to the acquisition of assets of other corporations, shall apply to any such merger, consoli­ dation or acquisition of assets. SEC. 11. To carry out the purposes of this act and to organize said corporation, H. V. Williams, J. W. Clarke and D. C. Thomas are appointed commissioners to open books of subscription and to receive subscriptions to the capital stock of said corporation, to receive the first instalment on such sub­ scriptions, to close the subscription books when the capital stock shall have been subscribed to the full amount, not less 122 SPECIAL ACTS [Jan., SP. NO. 137 than two hundred and fifty thousand dollars, with which the incorporators shall 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, said commissioners, or a majority of them, shall call the first meeting of the subscribers as provided in section 4 of this act for the purposes therein set forth, and when the bylaws have been adopted and the directors chosen, and the board of directors so chosen have been organized by the choice of a president and a secretary, the commissioners shall pay over to the officers of the corpora­ tion all moneys received by them upon subscriptions to the capital stock, and said corporation shall thereupon be deemed to be fully organized. If any of said commissioners is, for any reason, unable to act, the remaining commissioners are au­ thorized to name a successor or successors to act in his place and stead. SEC. 12. This charter shall be void unless said corporation shall be organized and a certificate of such organization shall be executed and filed according to law on or before October 3, 1971.

Approved May 21, 1969.

[Substitute for House Bill No. 7483.] [137.]

AN ACT INCORPORATING THE INDIAN COVE ASSOCIATION.

SECTION 1. The owners of record of a freehold interest in the land within the limits specified in section 2 of this act, in the locality known as Indian Cove, in the town of Guilford, shall be, while they continue to be such owners, a body politic and corporate by the name of The Indian Cove Association, and by that name they and their successors shall be a corpora­ tion in law, capable of suing, being sued, pleading and being impleaded, in all courts, and shall be vested with and may exercise the powers hereinafter specified. All persons over twenty-one years of age, who own or who may hereafter own a freehold interest in any land within said limits, shall, while they continue to be such owners, be members of the associa­ 1969] OF CONNECTICUT 123 Si'. No. 137

tion, and, unless prohibited by law from voting, shall be en­ titled to vote at any meeting of the association and shall be eligible to hold any office in the association. Joint owners of any freehold interest in any land within said limits shall be considered for voting purposes, as one member of the associa­ tion. Husbands and wives of such owners, themselves not otherwise owners of a freehold interest in any land within said limits, shall be members of the association, but shall not be empowered to vote at any meeting, except in the absence of such owners. No member shall have more than one vote. SEC. 2. The territory of said association shall be that part of the town of Guilford, known as Indian Cove, Guilford, Connecticut, consisting of lots and properties located within the boundaries as hereinafter set forth and shown on portions of the assessor's maps of the town assessor number's 5, 9, 16 and 10, each dated January 31, 1963 and respectively cor­ rected to October 1, 1966, October 1, 1968, October 1, 1968 and October 1, 1967; and by reference to such maps said as­ sociation is boimded as follows: Commencing at the southeast corner of land of Henry C. Kranichfeld, at a point where the same meets the waters of Long Island Sound and shown as the southeast corner of lot #26 on Map #5 of said assessor's maps; thence westerly, bounded northerly by said lot #26 on said Map #5 to the Easterly line of the highway known as West Lane; thence southerly along said Easterly line to a point where the southerly boundary of land of George Kendall Parmelee, shown as lot #29 on Map #5 of said assessor's maps if extended Easterly intersects said Easterly line of West Lane; thence generally westerly and northerly across said West Lane and along the southerly and westerly boundaries of said lot #29 on said Map #5, to the westerly fine of said West Lane; thence northerly generally along said Westerly line of said West Lane bounded Westerly by lot #6 shown in part on said Map #5 and in part on said Map #9 of said assessor's maps, to the Southwest corner of lot #7 shown on said Map #9; thence northerly generally bounded easterly by lots #7, 11, 12, 13, 14, 28, 29, by the highway known as Bay Street, and by lots #30, 31, 32, 33, 76A, 77, 78 and 79; thence northerly generally bounded easterly generally by a portion of the Westerly boundary of lot #49 shown on said Maps #9 and 16 to a point in said boundary line which would intersect a line being a direct extension westerly of the northerly line of lot #51 shown on said Map #16 if said northerly line were extended directly Westerly; thence Easterly along the last aforesaid line bounded southerly being a portion of said lot #49 and lot #51 to lot #53 shown on said Map #16; thence northerly and 124 SPECIAL ACTS [Jan., SF. NO. 137 easterly bounded easterly and southerly by said lot #53 to lot #55 on said Map #16; thence Northerly and easterly again bounded Easterly and southerly by said lot #55 on said Map #16; thence southerly generally bounded westerly by lots #55 and 56 on said Map #16 and by lots 201A, 201AA, 201B, 201, the highway known as Daniel Avenue and lot #154 all as shown on Map #10 of said Assessor's maps to the waters of Indian Cove or Long Island Sound; thence generally southerly, westerly and southerly again bounded easterly by the waters of Indian Cove or Long Island Sound to the place and point of beginning. SEC. 3. The purposes of the association shall be to provide for the improvement of the land within its limits and for the health, welfare, comfort, protection and convenience of the inhabitants thereof. SEC. 4. The bylaws, as existing on the effective date of this act, of the Indian Cove Improvement Association, Incor­ porated, except as to any matter therein inconsistent with the provisions of this act, shall be and are made the regulations of the Indian Cove Association and such regulations shall be subject to amendment, modification and rescission as provided in this act for the amendment, modification and rescission of bylaws and regulations adopted hereunder. SEC. 5. The association may buy, sell, lease, mortgage, convey, exchange, partition, hold and own such real and per­ sonal estate and borrow funds as its purposes may require, subject to the prohibitions and restrictions of the general statutes, and the executive committee thereof shall enforce bylaws and regulations, applicable within the limits of the association, for the following purposes: To regulate travel over and parking along the roads and streets within the limits of the association, when, in the opinion of said board, the un­ regulated use of such roads and streets may become dangerous or inconvenient, until such time as said roads and streets have been dedicated to the town of Guilford as public roads and streets; to clean and improve ditches and to care for the beach area and waterfront; to build, repair and improve roads, streets and sidewalks within the limits of the association; to determine the time and place of the meetings of the association, to adopt and use a seal, and to regulate the affairs of the association gen­ erally. No bylaw or regulation shall take effect until it has been approved by a majority vote of the members of the association present and voting thereon at a regular or special meeting of the association, notice of the intention to act on such bylaw having been included in the notice of the meeting. Bylaws may 1969] OF CONNECTICUT 125 SP. NO. 137 also be adopted, amended or rescinded by a majority vote of the members present and voting at any regular or special meet­ ing of the association, provided notice of the intention so to act shall be included in the notice of such meeting. SEC. 6. Any restrictions, in effect on the effective date of this act, applying to property within the limits of the associa­ tion as noted in deeds of such property, shall remain in force for the period specified in such deeds, and, in no case shall any such restriction be removed prior to its expiration, or amended, modified or rescinded by the association pursuant to section 5 of this act. SEC. 7. The executive committee of the association shall prepare and submit to the association, at its annual meeting, each year, a budget, and shall recommend a tax, for the pur­ pose of and based upon said budget, not to exceed one hun­ dred dollars for each building used as a residence, and not to exceed twenty-five dollars on each vacant parcel of land with­ in the limits of the association, which budget and rate of tax shall be included in the notice of the annual meeting. The association shall have the power to decrease such budget and rate of tax recommended by the executive committee, but may not increase the budget and rate of tax. The rate of tax so recommended by the executive committee shall be final unless decreased by the association at its annual meeting. The taxes so levied shall be due to the association from the owners of real estate within the limits of the association as shown by the land records of the town of Guilford on the first day of the preceding October and shall be collected by the treasurer of the association or any collector appointed by the executive committee for such purpose. 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 which shall be payable within thirty days from its levying and in the manner stated therein and if such tax shall not be paid when due, it shall bear inter­ est at the rate of six per cent per annum from the date it shall be payable. The treasurer or collector of the association shall have all the powers of collectors of town taxes, and, if such taxes are collected by a collector other than the treasurer, they shall be paid over to the treasurer within one month of their receipt by such collector. Each such tax, if not paid when due, shall be a lien upon the property upon which it shall be levied and may be collected by suit in the name of the association by foreclosure of such lien. Such lien may be continued by certif­ icate, which shall be recorded in the land records of the town 126 SPECIAL ACTS [Jan., SP. NO. 137 of Guilford on property within the limits of Indian Cove. The town of Guilford shall have priority over any tax Hens levied on the same property by the association. The treasurer or col­ lector of the association or both may be required to give the association sufficient surety bonds in such form as may be determined by the executive committee contingent upon the faithful performance of their respective duties. The cost of such bonds shall be borne by the association. SEC. 8. The executive committee of the association shall have the power to abate any tax levied pursuant to the provi­ sions of this act as to any taxable property which may be destroyed by fire or the elements prior to the date when such tax becomes due. SEC. 9. Special meetings of the association may be called by the presiding officer of the executive committee and shall be called within two weeks after the filing with the secretary of a petition of at least ten members of the association entitled to vote at such meeting. Notice of each annual or special meet­ ing shall be given by first class mail at least seven days prior thereto to each member of the association at the last mailing address filed by him with the secretary of the association. SEC. 10. If any bylaw or regulation of the association shall conflict with any ordinance or regulation of the town of Guil­ ford, the more restrictive bylaw, ordinance or regulation shall prevail. SEC. 11. Under the laws of the state of Connecticut, the officers and members of the Indian Cove Association, recog­ nize that the statutes of the state of Connecticut guaranteeing the human rights, and promoting equal opportunity to all citizens, regardless of race, color, creed or religion, or national origin, apply to this body politic. SEC. 12. The fiscal year of the association shall be from the first day of July in one year to the thirtieth day of June in the succeeding year, both dates inclusive. SEC. 13. This act shall take effect upon its approval by a majority vote of all persons qualified for membership in the association attending a meeting held for that purpose on or be­ fore the last day of August, 1969, notice of such meeting hav­ ing been given by first class mail to each such person at his last known mailing address at least seven days prior thereto. For the purpose of this section Henry Jacobsen, Ralph J. Faulk­ ner and Walter J. Brocar, or a majority of them, are designated incorporators with the power to call and conduct said first meeting. At such first meeting bylaws shall be adopted estab­ 1969] OF CONNECTICUT 127 SP. NO. 138

lishing the annual meeting date of this association and the number of members, terms of office, method of election and officers of the executive committee and the manner of filling vacancies thereon.

Approved May 21, 1969.

[Modified House Bill No. 7876.] [138.]

AN ACT INCORPORATING THE GOVERNORS LAND­ ING HOME OWNERS ASSOCIATION IN THE TOWN OF WATERFORD.

SECTION 1. All of the owners of record, except the owner or owners named in and excluded from the provision of this act by section 20 of this act, of land within the limits specified in section 2 of this act, in the development known as "Gover­ nors Landing", in the town of Waterford, shall be while they continue to be owners of such land, a body politic and corporate, under the name of "The Governors Landing Home Owners Association," and by that name they and their suc­ cessors shall be a corporation in law with all the powers and privileges of corporations as set forth in the general statutes and with the rights, powers, privileges and duties hereinafter set forth, and shall be vested with and may exercise the powers hereinafter specified. SEC. 2. The limits and territory of said association shall be that part of the town of Waterford known as "Governors Landing and shall include all of the following described premises: Two certain pieces or parcels of land, situated on the westerly side of Great Neck Road, in the Town of Waterford, County of New London and State of Connecticut, being the "83.8± Acres . . ." piece and a portion of the "5.14± Acres . . ." piece, shown and designated on a map entitled, "Plan Show­ ing a Portion of The Property Owned by Nina C. Thomas, Marion Chamberlain, Zelma Elliot, Located on Great Neck Road, Waterford, Connecticut Dated: September, 1961 Scale I inch = 100 feet W. A. Morse Land Surveyor, New London, Connecticut:, to which map reference is hereby made and may 128 SPECIAL ACTS [Jan., SP. NO. 138 be had for a more particular description and location of said premises, more particularly bounded and described as follows: FIRST PIECE: "83.8± Acres . . Beginning at a point marked by a merestone on the westerly side of Great Neck Road, said point being the northeast corner of premises shown on said map, as "5.14± Acres . . proceed thence along said Great Neck Road, N 0° 51' E a distance of 327.18 feet to a point; thence N 3° 37' W a distance of 199.73 feet to a point; thence N 2° 24' W a distance of 200.50 feet to a point; thence N 1° 13' E a distance of 61.20 feet to a point, said point being the northeast corner of the herein described premises and the southeast corner of other land of said Nina C. Thomas, et al, as shown on said map; thence proceed N 85° 56' W along land now or formerly of Nina C. Thomas, et al., Snow, Greene and Hornby, partly by each, as shown on said map, a distance of 445.42 feet to a point; proceed thence N 84° 37' W along land now or formerly of said Hornby and Silva partly by each, as shown on said map, a distance of 326.63 feet to a point on the southerly shore of Mill Pond, as shown on said map; proceed thence in a general westerly direction along the southerly shore of said Mill Pond, as shown on said map, a distance of 175 feet, more or less, to a point on land of the Town of Waterford; proceed thence S 10° 50' W along land now or formerly of the said Town of Waterford, as shown on said map, a distance of 149.95 feet to a point marked by a merestone; proceed thence N 88° 55' W along land of the Town of Waterford, as shown on said map, a distance of 768.45 feet to a point on the southeasterly shore line of Jordan Cove; proceed thence in a general southwesterly direction along the shore line of said Jordan Cove, as shown on said map, a distance of 2880 feet, more or less, to a point, said point being the northwesterly corner of land now or formerly of Hendel's Investors, Inc.; proceed thence S 74° 10' E along said Hendel's land, as shown on said map, a distance of 394.00 feet to a point marked by a merestone; proceed thence in a general northeasterly direction along the curved line of land of the NY, NH & H Railroad Co., as shown on said map, a distance of 1232.10 feet to a point; proceed thence N 75° 13' E along land of the said Railroad Co., as shown on said map, a distance of 1187.55 feet to a point; proceed thence S 14° 47' E along land of said Railroad Co., a distance of 27.00 feet to a point; proceed thence N 75° 13' E along land of said Railroad Co., 44.32 feet to a point marked by a merestone, said point being the southwest corner of premises shown on said map as "5.14± Acres . . .", proceed thence N 3° 41' E along said "5.14± Acres . . ." piece a distance of 314.36 feet to a point; proceed thence N 4° 01' E along said "5.14± 1969] OF CONNECTICUT 199 SP. NO. 138

Acres . . piece a distance of 313.05 feet to a point; thence proceed S 73° 24' E along said "5.14± Acres . . ." piece a distance of 440.08 feet to the point or place of beginning. SECOND PIECE: Portion of "5.14± Acres . . ." Beginning at a point on the westerly side of Great Neck Road, which point is the northeasterly corner of the said "5.14± Acres . . piece as shown on said map; proceed thence S 3° 47' 30" E along said Great Neck Road, a distance of 200.00 feet to a point; turning at a 90° angle, proceed thence S 86° 12' 30" W a distance of 460 feet, more or less, to a point on a stone wall, as shown on said map; proceed thence in a general northerly direction along said stone wall, a dis­ tance of 353 feet, more or less, to a point marked by a mere- stone as shown on said map; proceed thence S 73° 24' E along a stone wall as shown on said map; a distance of 440.08 feet to the point or place of beginning. Being the same premises described in a Warranty Deed from Nina C. Thomas, et ah, to George J. Achenbach et ah, dated October 16, 1967 and recorded in the Waterford Land Records, Volume 170, Page 102. SEC. 3. The objects of said association shall be to provide for the improvement of the territory described herein and its maintenance as a residential area, and for the health, comfort, safety, protection and convenience of the inhabitants and land­ owners 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 applica­ tion that such contiguous land bounding the same be added to the territory of the association. The officer receiving such application shall cause same to be considered and acted upon by the board of governors of said association within ninety days. If a majority of the whole membership of said board favors such annexation, they may call a special meeting of the association to consider such matter. Such meeting shall be warned as special meetings of the association are warned. If a special meeting is not called to consider such matter, that matter shall be acted upon at the next annual meeting. Notifi­ cation of such business will be given to the membership pursuant to section 11 of this act. If a majority of the members present vote in favor of such annexation, then the territory in question shall be annexed to the territory 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 130 SPECIAL ACTS [Jan., sP. nO. 138 association. The owners of such contiguous territory or their representatives shall be fully responsible for compliance with chapter 105 and other applicable provisions of the general statutes, and The Governors Landing Home Owners Associa­ tion shall in no way become liable for defending any actions which may be brought in any connection with the annexation of such contiguous territory to said The Governors Landing Home Owners Association, nor shall said association be subject to any liability whatsoever of such annexed territory, either as a unit or in any of or all of its parts. Upon the annexation of any such territory to the said association as herein provided, the clerk shall within one month provide appropriate notation thereof on the Waterford land records. SEC. 5. (A) Any person or persons owning property within the territorial limits and boundaries of said association as de­ scribed as aforesaid, except the owners of property excluded from the provisions of this act in section 20 of this act, shall be a member of said association and shall be entitled to all of the privileges and immunities granted herein. (b) Any member of said association shall be entitled to vote at any meeting of the association and shall be eligible to hold any office therein. (c) All owners of fractional, undivided or survivorship interests in any lot or building of record, as filed and recorded in the Waterford town clerk's office, shall be entitled, collec­ tively, to one vote. In any case, where more than one person owns an interest in any lot or building, as of record, the vote to be cast at any meeting shall be determined by and between the co-owners of record. No member shall be entitled to cast more than one vote at any meeting. (d) All owners of property, whether by reason of a frac­ tional, undivided or survivorship interest, shall be deemed to be a part of the membership of said association; provided the term "member" or "membership," when related to any pro­ vision contained herein requiring a minimum vote for its approval or enactment, shall be restricted to that member who is a voter under the terms of subsection (c) of this section. (e) Any member entitled to vote as provided above, may authorize any other person to cast his vote at any meeting if such person has been duly authorized by proper power of attorney. (f) All members shall be obligated to perform and be bound by all of the covenants, agreements and terms con­ tained in their deeds of title. SEC. 6. The first meeting of the members of said associa­ 1969] OF CONNECTICUT 131 SP. NO. 138 tion shall be held not later than October 1, 1970, at such time and place within the limits of said association as Robert Fusari, George J. Achenbach and Edward Cole, or the majority of them appoint for the purpose of electing a board of governors and approving this act in accordance with provisions of section 21 of this act. At this first meeting, there shall be elected three members as a board of governors to serve for one year, three members to serve for two years, and three members to serve for three years, and until their successors shall be chosen. At each annual meeting thereafter, there shall be elected three members to serve three years and until their successors shall be chosen. Any member of said board whose membership ceases in said association, within the meaning of this act, shall automatically cease to be a member of said board of governors. SEC. 7. Notice of the time and place of the organizational meeting shall be signed by two of the persons named in section 6 of this act, and shall be sent by first-class mail to each prop­ erty owner within the limits of the association at least thirty days before the time appointed for such meeting. Said board of governors shall be elected by a plurality of the ballots cast at such meeting. SEC. 8. 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 Waterford as the board of governors may direct. Any vacancy occurring in the membership of said board of governors, be­ tween 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 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 governors for the un­ expired portion of the term. SEC. 9. The board of governors shall, within ten days follow­ ing the organizational meeting and each annual meeting, elect from its members a president, a vice-president, a treasurer and a secretary. 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 or secretary or treasurer shall preside, in the order named. The secretary shall sign all warning notices, orders and by-laws and shall keep a record of all actions of said board and of said association. The treasurer shall keep an account of all monies received and paid out and shall render a report at each annual meeting. The treasurer shall furnish a bond in such 139 SPECIAL ACTS [Jan., SP. NO. 138 amount as the board of governors shall from time to time de­ termine, the premium on such bond to be paid by the associa­ tion. SEC. 10. The fiscal year of the association shall be the same as the fiscal year for the town of Waterford. SEC. 11. Notice of the annual and special meetings of the association shall be signed by the president or any three gover­ nors and shall be given by first-class mail. Written notice of the time and place of such meetings shall be sent at least ten days before the time appointed, mailed in Connecticut and addressed to each member of said association at his last-known place of abode. SEC. 12. Special meetings of the association may be called by the president or any three governors and shall be called at the 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 11 of this act, provided notice of any special meeting shall specify the object for which such meeting is called. SEC. 13. Said association may purchase, acquire, hold, own, sell or convey such real and personal estate as its purposes may require, and the board of governors may mortgage or borrow on the security thereof. Said board may rescind, modify or en­ act by-laws, ordinances or regulations for the following pur­ poses: To employ constables for the purpose of enforcing regu­ lations or by-laws of said association, or any law within the limits of the association; to clean and improve any recreational area within said association deemed by said board to be in need of cleaning or improvement and to care for such recreational areas; to keep streets and all public places within the limits of said association quiet and free from noise, and such other pur­ poses as may carry out the objects of said association as speci­ fied in section 3 of this act. Said board of governors may fix a penalty for each violation of any such by-laws, ordinances or regulations of not more than twenty-five dollars, and the penal­ ties may be recovered in any action brought for the purpose in the name of said association before any court having jurisdic­ tion, for the use and benefit of said association. No rescission, modification or enactment of any by-law, ordinance or regula­ tion shall take effect until ten days after its passage, nor until ten days after the mailing by first-class mail of a proper notice to the members of the association. A certificate of the secretary of said association of the mailing of any by-laws, ordinance or regulation as provided herein shall be prima facie evidence of such mailing. Any by-laws, ordinances or regulations may be 1969] OF CONNECTICUT 133 SP. NO. 138 referred to a special meeting of the members at which two- thirds of the members present may confirm, reject or modify such by-laws, ordinances or regulations. SEC. 14. At any annual meeting or adjourned annual meeting of said association, upon proper notice to all members of said association 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 property within the limits of said association, except the real estate excluded from the provisions of this act by section 20 of this act, to correspond to the assessment values of the prop­ erty as shown on the tax list of the town of Waterford 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 secretary of said associ­ ation, on or before March 1 of each year, shall prepare an assessment list of all the land within the limits of said associa­ tion, placing in the name of each member such land, as assessed to each member on the last assessment of the town of Water- ford. Such secretary shall, on or before the fifteenth day of March, report such list to the board of governors which shall review such list, and if said board shall find the same fails to correspond with the last assessment list of the town of Water- ford, or, if said board shall find that there are errors in the pro­ portional valuation of such parts of any piece of property, they shall correct the same and such revised lists shall be adopted by said board and shall then be and constitute the assessment for the association. Such lists shall be revised, completed and re­ corded by the secretary in the records of the association on or before the tenth day of April next succeeding and such assess­ ment lists shall be open to inspection by any member of the association. Any person claiming to be aggrieved by any such proportional evaluation in such assessment may appeal to the court of common pleas 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 col­ lector specially appointed by the board for the purpose of col­ lection. Each assessment so made, with interest thereon, shall become due to said association, from the owner or owners of real estate upon which the assessment is levied, 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 treasurer by first-class mail to each member of the asso­ 134 SPECIAL ACTS [Jan., SP. NO. 138 ciation within ten days from the laying of such tax, and such tax shall be payable within thirty days from the laying 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 nine per cent per annum from the date it shall be payable. 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 associ­ ation by foreclosure of such hen. Such lien may be continued by a certificate which shall be recorded in the land records in the town of Waterford pursuant to the provisions of chapter 305 of the general statutes, as amended, relating to the continu­ ance of tax hens. The treasurer or other collector of the associa­ tion shall have all the powers of collectors of town taxes and shah be accountable to the board of governors in the same man­ ner as town collectors are accountable in accordance with the provisions of the general statutes. Such treasurer or collector shall give the association sufficient surety bond in such form as may be determined by the board contingent on the faithful per­ formance of his respective duties. The cost of such bonds shall be borne by the association. SEC. 15. The board of governors shall adjust any tax if any taxable property is destroyed by fire, storm or other such cas­ ualty prior to the date when such tax becomes due if it fails to reflect taxation based on the value of the property after the de­ struction of such property. SEC. 16. 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 governors if such sum is not provided for in the budget, unless the same is specifically authorized by vote of the association. Duly authorized contracts of the asso­ ciation shall become binding upon it when signed by the presi­ dent and any other member of the board of governors. SEC. 17. Absentee or proxy voting, or both, may be pro­ vided for by any ordinance passed by a majority of voters vot­ ing at an annual meeting duly warned as to this issue. SEC. 18. If any by-law or regulation adopted by said asso­ ciation conflicts with any law of the state of Connecticut, or any lawful ordinance of the town of Waterford, such law or ordinance shall prevail and supersede the by-law or regulation of said association. Any tax liens levied by said town of Water­ ford on property within the limits of said association shall have priority over any lien for assessments levied on the same prop­ erty by said association. SEC. 19. Nothing in this act shall affect or alter an existing 19691 OF CONNECTICUT 135 SP. NO. 139 arrangement with, or a service provided by, or underwritten by, the town of Waterford. SEC. 20. Notwithstanding any provisions of this act to the contrary (a) Ingham Hill Corporation, its successors or suc­ cessor developers of "Governors Landing" and George J. Ach- enbach, his heirs, representatives and assigns and (b) any land within the limits of said association while under their respec­ tive ownership shall not be subject to the provisions of this act. SEC. 21. This act shall take effect upon its approval by a majority of the votes cast by those persons qualified for mem­ bership under this act at a meeting specially called for this purpose of ratifying and accepting this act.

Approved May 22, 1969.

[House Bill No. 6183.] [139.]

AN ACT AMENDING THE CHARTER OF THE CITY OF HARTFORD TO PERMIT PUBLICATION OF ORDI­ NANCES BY TITLE OR STATEMENT OF PURPOSE, OR BOTH.

SECTION 1. Section 11 of chapter III of number 30 of the special acts of 1947, as amended, is amended to read as follows: Every ordinance after passage shall be given a serial number, rinted in the journal, and recorded by the city clerk in a Eook to be kept for that purpose which shall be properly in­ dexed. All ordinances for the violation of which a penalty is imposed or which impose any burden on or limit the use of private property and all ordinances authorizing the issuance of bonds shall be published by the city clerk once in a daily newspaper of general circulation in the city, within three days of their passage, in the same manner and form as provided in section 12a of chapter III of this charter. As soon as practicable after the first Tuesday in June, 1969, there shall be prepared under the direction of the corporation counsel by a competent legal publishing house employed by the city a codification of all ordinances in force, eliminating all obsolete and conflicting provisions. Said codification shall be passed by the council as 136 SPECIAL ACTS SP. NO. 140 a single ordinance and without prior publication. Upon its passage it shall be published in loose leaf form. A similar re­ codification shall be prepared, passed and published as above provided, every ten years thereafter. Copies of all ordinances shall be printed as promptly as possible after their passage in the same loose leaf form as the codification, for distribution. SEC. 2. Section 6 of chapter VII of number 30 of the special acts of 1947, as amended, is amended to read as follows: When twenty days shall have elapsed after the passage and publica­ tion of a bond ordinance, as provided in section 12a of chapter III of this charter or, in the event of a referendum of such ordinance as provided in section 4 of this chapter, after the declaration of the result of such referendum, the recitals or statement of fact therein shall be deemed to be true for the purpose of determining the validity of the bonds, the ordinance shall be conclusively presumed to have been duly and regularly passed and to comply with the provisions of this charter, and the validity of such bond ordinance shall not thereafter be questioned by either a party plaintiff or a party defendant except in a suit, action or proceeding commenced prior to the expiration of such twenty days.

Approved May 21, 1969.

[House Bill No. 6188.] [140.]

AN ACT AMENDING THE EFFECTIVE DATE OF CER­ TAIN SECTIONS OF THE CHARTER OF THE CITY OF HARTFORD.

Section 4 of chapter XX of number 30 of the special acts of 1947, as amended, is amended to read as follows: The provisions of this amended charter shall take effect as follows: (a) Those of chapter III, proposed section 1 concern­ ing compensation of councilmen and proposed section 2 con­ cerning interim compensation of the mayor shall take effect on the first day of April, 1968. (b) Those of chapter III, pro­ posed sections 1 and 2, except as above provided; chapter IV, proposed sections 1 and 2 and omissions in part of present sec­ tion 3 of said chapter; chapter VI, proposed sections 2, 8, 9 and 1969] OF CONNECTICUT 137 SP. NO. 141

10; and chapter XVIII, proposed section 1 concerning appoint­ ment of successors to the board of education shall take effect on the 30th day of June, 1969. (c) Those of chapter III, pro­ posed sections 3(a) and 12(d) shall take effect on the first Tuesday of December, 1969. (d) All other provisions shall take effect upon approval by the electors of the city.

Approved May 21, 1969.

[House Bill No. 8634.] [141.]

AN ACT CONCERNING THE ISSUE OF SEWER BONDS BY THE CITY OF NORWICH.

SECTION 1. Section 3 of number 44 of the special acts of 1955 is amended to read as follows: The proceeds from the sale of such bonds shall be paid to and received by the treas­ urer of said city and shall be expended solely to defray ap­ propriations for the construction of additions, extensions and improvements to the sewer system of said city, including inter­ ceptor sewers, pumping stations, force mains, sewage treat­ ment plant and outfall sewers in the city of Norwich. SEC. 2. Section 5 of number 44 of the special acts of 1955 is amended to read as follows: The full faith and credit of the city of Norwich shall be irrevocably pledged to the payment of the principal of and interest on all the bonds issued pursuant to this act and there shall be levied and collected annually within the city of Norwich taxes sufficient in amount to pay the principal of and interest on said bonds as the same become due.

Approved May 21, 1969. 138 special acts [Jan., SP. NO. 142

[House Bill No. 8617.] [142.]

AN ACT PERMITTING AMY M. SHAPERO TO APPLY FOR CERTIFICATION AS A PSYCHOLOGIST.

Notwithstanding the limitation of time provided in section 20-191 of the general statutes, Amy M. Shapero may apply for a certificate as a psychologist.

Approved May 21, 1969.

[Substitute for House Bill No. 7764.] [143.]

AN ACT VALIDATING THE NOTICE OF NELSON AND GLORIA CAMPAGNANO TO THE TOWN OF SOUTH- INGTON.

SECTION 1. The notice given to the town of Southington on or about February 5, 1969, concerning injuries sustained by Gloria Campagnano and Nelson Campagnano of said town on December 16,1968, otherwise valid except that it was not given within the time limited by section 13a-149 of the general stat­ utes, is validated and declared sufficient to maintain and prose­ cute to final judgment an action against the town of Southing- ton. SEC. 2. Said notice shall have the same force and effect as though the provisions of said section 13a-149 had been com­ plied with and said town of Southington 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.

Approved May 21, 1969. 1969] of connecticut 139 SP. NO. 144

[Substitute for House Bill No. 6632.] [144.]

AN ACT VALIDATING THE PLANNING AND ZONING COMMISSION OF THE CITY OF TORRINGTON.

The consolidation of the planning and zoning commission of the city of Torrington, otherwise valid except for the failure to conduct a referendum in accordance with section 7-191 of the general statutes, is validated and all actions of said com­ mission performed prior to the passage of this act are validated.

Approved May 21, 1969.

[House Bill No. 8302.] [145.]

AN ACT CONCERNING AN ACTION BY LOUISE JAMES AGAINST THE CITY OF BRIDGEPORT.

Notwithstanding her failure to file a notice in accordance with the provisions of section 13a-149 of the general statutes, Louise James, of the city of Bridgeport, may maintain an ac­ tion against the said city of Bridgeport for injuries sustained by her on March 16, 1967, as a result of a fall on ice and snow on Park avenue located in said city and said city shall be barred from setting up the failure to comply with the provi­ sions of said statute as a defense to such action.

Approved May 21, 1969.

[House Bill No. 8087.] [146.]

AN ACT CONCERNING THE PROPERTY TAX ASSESSMENT DATE IN PLAINFIELD.

The date for assessment of property for purposes of taxation by the town of Plainfield shall be September first, annually.

Approved May 21, 1969. 140 special acts [Jan., SP. NO. 147

[Substitute for House Bill No. 5500.] [147.]

AN ACT CONCERNING CREDIT FOR WAR SERVICE TO TEACHERS IN THE HARTFORD AND NEW HAVEN PUBLIC SCHOOLS.

Section 1 of number 279 of the special acts of 1951 is amended to read as follows: Any member of the teachers' re­ tirement association who served or is serving in the armed forces, who, immediately prior to such service, was employed in the public schools of the city of Hartford or the city of New Haven and who reenters such employment in such city upon discharge from the armed forces, shall be credited for retire­ ment purposes with the period of such service. The board of education of such city shall pay to the annuity fund the amounts due from such member for such period. If any such member dies prior to the effective date of his retirement, or prior to the date on which the co-participant option becomes effective, as provided in section 10-167 of the general statutes, any amounts paid by the board of education of such city for the benefit of such member shall be used to finance death benefits to his survivors payable under section 10-168 of the 1967 sup­ plement to the general statutes. Any board of education funds not used in the financing of survivorship benefits or retirement allowances shall be returned to the board of education of such city.

Approved May 21, 1969.

[House Bill No. 6189.] [148.]

AN ACT AMENDING THE CHARTER OF THE CITY OF HARTFORD TO PROVIDE THAT THE TERMS OF OFFICE OF SELECTMEN AND CONSTABLES SHALL COINCIDE WITH PROVISIONS CONTAINED IN THE GENERAL STATUTES.

SECTION 1. Section 6 of chapter IV of number 30 of the special acts of 1947, as amended, is amended to read as follows: 1969] of connecticut 141 SP. NO. 148

(a) There shall be elected at a town and city meeting to be held coincidentally with the general state election on the Tues­ day after the first Monday in November, 1968, and biennially thereafter, two registrars of voters for whom no elector shall vote for more than one and no more than one of whom shall be a member of the same political party. The terms of regis­ trars of voters shall be for two years from the first Wednesday after the first Monday in January following their election until the Wednesday following the first Monday of the third January succeeding their election. (b) There shall be elected at a town and city meeting to be held on the Tuesday after the first Monday in November, 1969, and biennially thereafter, five selectmen for whom no elector shall vote for more than three. The terms of selectmen elected on the Tuesday after the first Monday in November, 1969, shall run from the date of their election until the first Monday of the third January succeeding their election. The terms of selectmen elected in the biennial elections held after 1969 shall be for two years from the first Monday in January following their election until the first Mon­ day of the third January succeeding their election. SEC. 2. Section 7 of chapter IV of number 30 of the special acts of 1947, as amended, is amended to read as follows: There shall be elected at a town and city meeting to be held on the Tuesday following the first Monday in November, 1971, and biennially thereafter, seven constables, for whom no elector shall vote for more than four, for terms of two years. The terms of constables elected on the Tuesday following the first Mon­ day in November, 1971, shall run from the date of their election until the first Tuesday in the third December following their election. The terms of constables elected in the biennial elec­ tions held after 1971 shall be for two years from the first Tues­ day in December following their election until the first Tuesday of the third December following their election.

Approved May 21, 1969. 142 SPECIAL ACTS [Jan., SP. NO. 149

[Modified House Bill No. 7482.] [149.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NORWALK AS TO THE SUPERNUMERARY AND REGULAR POLICE FORCE.

Section 144 of number 352 of the special acts of 1913, as amended by section 10 of number 367 of the special acts of 1915, and as further amended by section 2 of number 225 of the special acts of 1925 is amended to read as follows: There shall be a supernumerary police force of a number not exceed­ ing fifteen. The members of said force shall be appointed in the manner and for the term set forth herein with regard to the regular patrolmen. No person shall be appointed a member of the supernumerary police force unless he shall be of good moral character and good habits, in good health and not more than thirty-five years of age and shall pass such examination, mental and physical, as may be required by the mayor. Such supernumerary policemen shall be at all times 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. They shall have the power of regular policemen in the apprehension and arrest of criminals and the service of process within the limits of said city.

Approved May 21, 1969.

[Substitute for House Bill No. 6437.] [150.]

AN ACT AMENDING THE ARTICLES OF INCORPORA­ TION OF LAKE WINNEMAUG ASSOCIATION.

SECTION 1. Section 4 of number 606 of the special acts of 1953 is amended to read as follows: Annually, there shall be elected three members to the board of governors to serve for three years, and until their successors shall be chosen. The board of governors shall consist of such elected members and the elected officers of the association. Any member of said board who shall cease to have membership in said association within the meaning of this act shall automatically cease to be a member of said board of governors. 1969] OF CONNECTICUT 143 Sr. No. 150

SEC. 2. Section 7 of number 606 of the special acts of 1953 is amended to read as follows: The association shall elect from its members a president, a vice-president, a secretary and a treasurer. Such officers shall serve for two year terms and until their successors are elected. The president shall preside over all meetings of the board and of the association and shall be the chief executive of the association. In the absence of the president, the vice-president or secretary or treasurer shall preside, in the order named. The secretary shall sign all warn­ ings, notices, orders and by-laws and shall keep a record of all actions 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 of each annual meeting. The treasurer shall furnish a bond in such amount as the board of governors shall, from time to time, determine, the premium on said bond to be paid by the association. SEC. 3. Section 8 of number 606 of the special acts of 1953 is amended to read as follows: The fiscal year of the association shall be from January first in one year to December thirty-first of the same year, both dates inclusive. The period from May 31, 1969 to December 31, 1969, shall be considered to be part of the fiscal year beginning June 1, 1968. SEC. 4. Section 12 of number 606 of the special acts of 1953 is amended to read as follows: At any annual meeting or ad­ journed annual meeting of said association, upon notice to all members of said association by posting a notice on the signpost provided for under the provisions of section 11 of this act signed by the president or by any four members of the govern­ ing board, 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, levy a tax on all real property within the limits of said associa­ tion which tax shall be in the same amount for each lot within said limits and shall not exceed ten dollars per lot. Any person claiming to be aggrieved by any such assessment may appeal to the court of common pleas for Litchfield county 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 the purpose. Each assessment so made, with interest thereon, shall be due to said association from the record owner or owners of real estate, on the first day of June 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 144 SPECIAL ACTS [Jan., Sr. No. 151 ten days from the laying of such tax, and such tax shall be due and payable within thirty days from the levying of such tax and in the manner stated therein, and 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 by fore­ closure of such lien. Such lien may be continued by certificate which shall be recorded in the land records in the town or towns in which such land is located, pursuant to the provisions of the general statutes relating to the continuance of tax liens. The treasurer or other collector shall have all the powers of collectors of town taxes and shall be accountable to the govern­ ing board in the same manner as town collectors are account­ able to selectmen. Such treasurer or collector may be required to give the association sufficient surety bonds in such form as may be determined by the governing board contingent on the faithful performance of their respective duties. The cost of such bonds shall be borne by the association.

Approved May 21, 1969.

[Substitute for House Bill No. 7480.] [151.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NORWALK BY ESTABLISHING A PERSONNEL DE­ PARTMENT FOR THE CITY OF NORWALK.

SECTION 1. There is established a personnel department for the city of Norwalk. SEC. 2. Commencing In November, 1969, and quadren­ nially thereafter, the mayor before the fifteenth day of Novem­ ber following his election, shall appoint a personnel director who shall hold office for the term of four years from the date of his appointment and until his successor shall be duly appointed and shall have qualified. Such appointments shall be subject to confirmation by the city council. The personnel director may be removed by the mayor for the causes set forth in section 78 of number 352 of the special acts of 1913 and in accordance with the procedures therein contained, subject to the right of appeal as therein specified for certain officers or employees and to the provisions thereof concerning compensation. When the per- 1969] OF CONNECTICUT 145 Sr. No. 152 sonnel director shall die, resign or be removed for cause, the mayor, subject to the confirmation by the city council, shall appoint a successor to fill out the unexpired portion of the term. SEC. 3. The common council shall establish by ordinance rules, regulations, policies and procedures which shall govern the operation of said personnel department and the adminis­ tration of personnel matters in the city of Norwalk, including the duties of the personnel director. Such ordinance may be amended from time to time by the common council in such manner as it may deem necessary for the proper operation of said personnel department and the proper administration of personnel matters in the city of Norwalk.

Approved May 21, 1969.

[Senate Bill No. 1541.] [152.]

AN ACT REINSTATING THE CORPORATE EXISTENCE OF BROOK REALTY CORP.

The time within which Brook Realty Corp. may be rein­ stated as a stock corporation is extended to February 1, 1970, and all acts of said corporation and all its corporate rights and all acts of its officers and directors, which would have been valid if it had not failed to file its annual report for the years 1955 and 1956 within the time limited by law, are validated, provided said corporation shall file an application for reinstatement and comply with the provisions of section 33-388 of the general statutes not later than February 1, 1970.

Approved May 21, 1969. 146 SPECIAL ACTS [Jan., SP. NO. 153

[Senate Bill No. 1343.] [153.]

AN ACT CONCERNING THE EXTENSION OF TIME FOR THE ORGANIZATION OF THE CONNECTICUT GENERAL INSURANCE COMPANY.

Number 190 of the special acts of 1965, as amended by section 3 of number 349 of the special acts of 1967, 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, may organize and certify such organization to the secretary of the state is extended to Oc­ tober 3, 1971.

Approved May 21, 1969.

[Modified Senate Bill No. 488.] [154.]

AN ACT CONCERNING REAPPORTIONMENT OF THE CITY OF NEW HAVEN ACCORDING TO FEDERAL 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, 1969, and biennially thereafter. The boundaries of each ward are as follows: Ward 1. Commencing at the intersection of Whitney Avenue and Rishop Street, thence easterly along the centerline of Bishop Street to its intersection with the centerline of Orange Street, thence southerly along centerline of Orange Street to its inter­ section with the centerline of Eld Street, thence easterly along the centerline of Eld Street 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 Court Street, thence westerly along the centerline of Court Street to 1969] OF CONNECTICUT 147 Sr. No. 154

its intersection with the centerline of Church Street, thence southerly along the centerline of Church Street to its inter­ section with the centerline of Chapel Street, thence westerly along the centerline of Chapel Street to its intersection with the centerline of Park Street, thence northerly along centerline of Park Street to its intersection with the centerline of Elm Street, thence easterly along centerline of Elm Street to its inter­ section with centerline of York Street, thence northerly on York Street to its intersection with the centerline of Grove Street, thence southeasterly on Grove Street to its intersection with the centerline of Temple Street, thence northerly along center line of Temple Street to its intersection with the center- line of Whitney Avenue, thence northerly to its point of be­ ginning. Ward 2. Commencing at the point of intersection of the centerline of Ashmun Street and the centerline of Lock Street, thence easterly along the centerline of Lock Street to its intersection with the centerline of Canal Street, thence southeasterly along the centerline of Canal Street to its intersection with the cen­ terline of Prospect Street, thence southerly along the centerline of Prospect 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 southerly along the centerline of York Street to its inter­ section with the centerline of Elm Street, thence westerly along the centerline of Elm Street to its intersection with the centerline of Park Street, thence southerly along the centerline of Park Street to its. intersection with the centerline of Oak Street, thence westerly along the centerline of Oak Street to its intersection with the centerline of Howe Street, thence southerly along the centerline of Howe Street to its intersection with the centerline of Legion Avenue, thence easterly along the centerline of Legion Avenue to its intersection with the centerline of Day Street, thence northerly on Day Street to its intersection with the centerline of George Street, thence easterly along centerline of George Street to its intersection with the centerline of Dwight Street, thence northerly along the centerline of Dwight Street to its intersection with the centerline of Chapel Street, thence westerly along centerline of Chapel Street to its intersection with the centerline of Day Street, thence northerly along the centerline of Day Street to its intersection with centerline of Edgewood Avenue, thence easterly along the centerline of Edgewood Avenue to its inter­ section with the centerline of Garden Street, thence northerly along centerline of Garden Street to its intersection with center- 148 SPECIAL ACTS SP. NO. 154

line of Whalley Avenue, thence easterly along centerline of Whalley Avenue to its intersection with centerline of Sperry Street, thence northerly along centerline of Sperry Street to its intersection with the centerline of Goffe Street, thence southeasterly along centerline of Golfe Street to its intersection with the centerline of Dixwell Avenue, thence northwesterly along centerline of Dixwell Avenue to its intersection with the centerline of Lake Place, thence northeasterly along center- line of Lake Place to its intersection with centerline of Ashmun Street, thence along centerline of Ashmun Street to the point of beginning. Ward 3. Commencing at the point of intersection of the centerline of South Frontage Road and Park 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 George Street, thence running westerly along the centerline of George Street to the centerline of Waverly Street, thence southerly on Waverly Street to Scranton Street, thence westerly on 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 centerline of Orange Avenue to the centerline of Davenport Avenue to the intersection of Vernon Street, thence northeasterly along the centerline of Vernon Street to the intersection of Sylvan Avenue, thence northeasterly along the centerline of Sylvan Avenue to the intersection of Park Street, thence north on Park Street to the point of beginning. Ward 4. Commencing at the point of intersection of the centerline of South Frontage Road and Washington Avenue, thence westerly along the centerline of South Frontage Road to the intersection of the centerline of Park Street, thence southerly along the centerline of Park Street to South Street, thence westerly along the centerline of South Street to the intersection of the center- line of Svlvan Avenue, thence southwesterly along the center- line of Sylvan Avenue to the intersection of Vernon Street, 1969] OF CONNECTICUT 149 SP. NO. 154 thence southeasterly along the centerline of Vernon Street to Davenport Avenue, thence running southwesterly along the centerline of Davenport Avenue to the centerline of Columbus Avenue, thence running easterly along the centerline of Colum­ bus Avenue to the centerline of Washington Avenue, thence running northeasterly along the centerline of Washington Avenue to the centerline of Congress Avenue, thence running northeasterly along the centerline of Congress Avenue 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 south­ easterly 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 south­ westerly along the centerline of Lamberton Street extended to its intersection with the centerline of Wilson Street, thence north along the centerline of Wilson Street to the intersection of Rosette Street, thence southwesterly along the centerline of Rosette Street to Morris Street, thence running northerly along the centerline of Morris Street to its intersection with the cen­ terline of Washington Avenue, thence running northeasterly along the centerline of Washington Avenue to its intersection with the centerline of Clover Place, thence running north­ westerly along the centerline of Clover Place to its intersection with the centerline of Frank Street, thence running north­ easterly along the centerline of Frank Street to its intersection with the centerline of Eddy Street, thence running north­ westerly along the centerline of Eddy Street to its intersection with the centerline of Adeline Street, thence running north­ easterly along the centerline of Adeline Street to its intersection with the centerline of West Street, thence running northwest­ erly along the centerline of West Street to the point of be­ ginning. 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 150 SPECIAL ACTS [Jan, SP. NO. 154

centerline of Putnam Street to the centerline of Ailing Street, thence northwesterly along the centerline of Ailing Street to 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 centerline of Columbus Avenue to its intersection with the centerline of West Street, thence running southeasterly along the centerline of West Street to its intersection with the center- line of Adeline Street, thence running southwesterly along the centerline of Adeline Street to its intersection with the center- line 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 Clover Place, thence running southeasterly along the centerline of Clover Place to the centerline of Wash­ ington Avenue, thence running southwesterly along the center- line of Washington Avenue to the centerline of Morris Street, to the intersection of Rosette Street, thence northeasterly along the centerline of Rosette Street to the intersection of Wilson Street, thence southeasterly along the centerline of Wilson Street to 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 Court and State Streets, thence westerly along the centerline of Court Street to the centerline of Church Street, thence southerly to its intersection with the centerline of Chapel Street, thence westerly along centerline of Chapel Street to its intersection with the centerline of Park Street, thence southerly along centerline of Park Street to its intersection with center- line of South Frontage Road, thence easterly along center- line of South Frontage Road to its intersection with centerline of Temple Street extended, thence along centerline of Temple Street to its intersection of the extended centerline of Temple Street to the centerline of Congress Avenue, thence south­ westerly along the centerline of Congress Avenue to the center- line of Washington Avenue, thence southwesterly along the centerline of Washington Avenue to the centerline of Ailing Street, thence southerly along centerline of Ailing Street to the centerline of Putnam Street, thence easterly along centerline of Putnam Street to its intersection with centerline 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 centerline of Water Street to the centerline of State Street, thence northerly along center- line of State Street to the point of beginning. 1969] OF CONNECTICUT 151 SP. NO. 154

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 centerline 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 the straight line to the point of intersection of the extended centerline of Lamberton Street and the Harbor Line of New Haven Harbor, thence 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 running northerly along the centerline of said channel to the centerline of State Street, thence running westerly and south­ westerly along the tenterline of State Street to the point of beginning. Ward 9. 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 intersection with the centerline of Chambers Street, thence easterly along the centerline of Chambers Street to the inter­ section of East Pearl Street, thence southerly along the center- line of East Pearl Street to River Street, thence along the centerline of River Street to the intersection of Ferry Street, thence southerly along the centerline of Ferry Street to its intersection with the centerline of the River, thence westerly along the centerline of the Quinnipiac River to its intersection with the centerline of the Mill River, thence north­ erly 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 10. Commencing at the point of intersection of the centerline of Mill River and the centerline of Humphrey Street, thence easterly along the centerline of Humphrey Street to its inter­ 152 SPECIAL ACTS [Jan., SP. NO. 154 section 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 Chatham Street, thence easterly along the centerline of Chatham Street to Rowe Street, thence southerly along the centerline of Rowe Street to Pine Street, thence westerly along Pine Street to the intersection of Bright Street, thence southerly along the centerline of Bright Street to the intersection of Grand Avenue, thence westerly along the centerline of Grand Avenue to the intersection of Ferry Street, thence westerlv along the centerline of Grand Avenue to its intersection with the centerline of the westerly channel of Mill River to its inter­ section 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 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 southerly along the centerline of the Quinnipiac River to its intersection with the centerline of Chatham Street extended, thence westerly along the centerline of Chatham Street to its intersection with the centerline of Ferry Street, thence north­ erly along the centerline of Ferry Street to its intersection with the centerline of Lombard Street to its intersection with the centerline of Humphrey Street, thence westerly along the centerline of Humphrey Street to its intersection with the centerline of Mill River, thence northerly along the centerline of Mill River to the point of beginning. Ward 12. 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 southerly along the Quinnipiac River to its intersection with the center- line of the Old Shore Line Railway, thence easterly along the centerline of the Old Shore Line Railway to its intersection with the centerline of Hemingway Avenue, thence northeasterly along the centerline of Hemingway Avenue, thence southerly along the centerline of Russell Street to the intersection of Clif­ ton Street, thence easterly along the centerline of Clifton Street to the intersection of Eastern Street, thence southeasterly to the East Haven-New Haven Town Line, thence northerly to the joining of the North Haven, Hamden, New Haven Town Lines, thence westerly to the point of beginning. 1969] OF CONNECTICUT 153 SP. NO. 154

Ward 13. Beginning at the intersection of Quinnipiac River and the New York, New Haven and Hartford Railroad, thence south­ easterly along the tracks of the New York, New Haven and Hartford Railroad to the intersection of Hemingway Avenue, thence easterly along the centerline of Hemingway Avenue to its intersection with the centerline of Russell Street, thence southeasterly along the centerline of Russell Street to its inter­ section with the centerline of East Grand Avenue, thence westerly along the centerline of East Grand Avenue to the centerline of the Quinnipiac River, thence along the centerline of the Quinnipiac River to its intersection with the centerline of Ferry Street, thence north along the centerline of Ferry Street to River Street, thence northeasterly along the center- line of River Street to its intersection with the centerline of East Pearl Street, thence northerly along the centerline of East Pearl Street to its intersection with the centerline of Chambers Street, thence westerly along the centerline of Chambers Street to the intersection with the centerline of Ferry Street to the intersection of Grand Avenue, thence easterly along the center- line of Grand Avenue to the intersection of Bright Street, thence northerly along the centerline of Bright Street to Pine Street to the intersection then continuing northerly along the centerline of Rowe Street to the intersection of Chatham Street, thence easterly along the centerline of Chatham Street to the centerline of the Quinnipiac River, thence northerly and northeasterly along the centerline of the Quinnipiac River to the point of beginning. Ward 14. Beginning at the intersection of the New Haven-East Haven Town Line, thence northwesterly along the centerline of East­ ern Street to the centerline of Clifton Street, thence easterly along the centerline of Clifton Street to the intersection of Russell Street, thence southerly along the centerline of Russell Street to the intersection of East Grand Avenue, thence north­ westerly along the centerline of East Grand Avenue to the centerline of the Quinnipiac River, thence southerly along the centerline of the Quinnipiac River to the intersection of the Harbor Line and Forbes Avenue, thence southeasterly along the centerline of Forbes Avenue to the intersection of Cham­ berlain Street, thence northeasterly along the centerline of Chamberlain Street to the intersection of Chamberlain Street and Fairmont Avenue, thence southeasterly along the center- line of Fairmont Avenue to the intersection of Irvington Street, thence easterly along the centerline of Irvington Street ex­ tended to the New Haven-East Haven Town Line, thence 154 special acts [Jan., SP. NO. 154

along the East Haven-New Haven Town Line to the point of beginning. Ward 15. Beginning at the intersection of Burr Street and Charter Oak Avenue, thence southwesterly along the centerline of Burr Street to its intersection with the centerline of Townsend Ter­ race extended, thence westerly along the centerline of Towns- end Terrace extended to its intersection with the centerline of Townsend Avenue, thence southerly along the centerline of Townsend Avenue to its intersection with the centerline of Hervey Street, thence westerly along the centerline of Hervey Street to its intersection with the centerline of Woodward Avenue, thence northerly along the centerline of Woodward Avenue to its intersection with the centerline of Upson Ter­ race, thence westerly along the centerline of Upson Terrace extended to the Harbor Line. Ward 16. All the territory below the boundary beginning at the inter­ section of Burr Street and Charter Oak Avenue, thence south­ westerly along the centerline of Burr Street to its intersection with the centerline of Townsend Terrace extended, thence westerly along the centerline of Townsend Terrace extended to its intersection with Townsend Avenue, thence southerly along the centerline of Townsend Avenue to its intersection with the centerline of Hervey Street, thence westerly along the centerline of Hervey Street to its intersection with the centerline of Woodward Avenue, thence northerly along the centerline of Woodward Avenue to its intersection with the centerline of Upson Terrace, thence westerly along the center- line of Upson Terrace extended to the Harbor Line. Ward 17. 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 intersection with the centerline of Mill River, thence southerly along the centerline of Mill River to its intersection with the centerline 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 18. Commencing at the point of intersection of the centerline of Edgehill Road and the Hamden-New Haven Town Line, thence 1969] OF CONNECTICUT 155 SP. NO. 154 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 Willow Street, thence westerly along the centerline of Willow Street to its intersection with the center- line of Orange Street, thence southerly along die centerline of Orange Street to its intersection with the centerline of Bishop Street, thence westerly along the centerline of Bishop Street to its intersection with the centerline of Whitney Avenue, thence northerly along the centerline of Whitney Avenue to its inter­ section with the centerline of Edwards Street, thence westerly along centerline of Edwards Street to its intersection with the centerline of St. Ronan Street, thence northerly along the centerline of St. Ronan Street to Edgehill Road, thence to the point of beginning.

Ward 19. Commencing at the point of intersection of the centerline of Edgehill Road and the Hamden-New Haven Town Line, thence southerly 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 centerline of Whitney Avenue to its intersection with the centerline of Temple Street, thence south­ erly along centerline of Temple Street to its intersection with centerline of Grove Street, thence westerly along centerline of Grove Street to its intersection with the centerline of Prospect Street, thence northerly along centerline of Prospect Street to its intersection with centerline of Canal Street, thence north­ westerly along centerline of Canal Street to its intersection with centerline of Lock Street, thence westerly along centerline of Lock Street to its intersection with centerline of Ashmun Street, thence northwesterly along centerline of Ashmun Street to its intersection with centerline of Henry Street, thence easterly to its intersection with centerline of Munson Street, thence east­ erly along centerline of Munson Street to its intersection with centerline of Winchester Avenue to its intersection with center- line of Division Street, thence easterly along centerline of Division Street to its intersection with centerline of Mansfield Street, thence northerly along centerline of Mansfield Street to its intersection with centerline of Starr Street, thence easterly along centerline of Starr Street to its intersection with center- line of Prospect Street, thence northerly along centerline of Prospect Street to New Haven-Hamden Town Line, thence easterly along boundary of New Haven-Hamden Town Line to the point of beginning. 156 SPECIAL ACTS [Jan., SP. NO. 154

Ward 20. Commencing at the point of intersection of the centerline of Dixwell Avenue and New Haven-Hamden Town Line, thence running easterly along New Haven-Hamden Town Line to its intersection with centerline of Prospect Street, thence running southerly along centerline of Prospect Street to its intersection with centerline of Highland Street, thence running westerly to its intersection with the centerline of Winchester Avenue, thence southerly on Winchester Avenue to the point of inter­ section with the centerline of Ivy Street, thence running west­ erly along the centerline of Ivy Street to its intersection with the centerline of Dixwell Avenue, thence running northerly along centerline of Dixwell Avenue to the point of beginning. Ward 21. Commencing at the point of Dixwell Avenue and Ivy Street, thence running easterly along centerline of Ivy Street to its intersection with the centerline of Winchester Avenue, thence running northerly along centerline of Winchester Avenue to its intersection with centerline of Highland Street, thence run­ ning along centerline of Highland Street to intersection of Pros­ pect Street, thence southerly on Prospect Street, thence run­ ning along centerline of Prospect Street to intersection of centerline of Starr Street, thence westerly to intersection of centerline of Mansfield Street, thence southerly along center- line of Mansfield Street to intersection with centerline of Division Street, thence westerly along centerline of Division Street to intersection with centerline of Winchester Avenue, thence southerly along centerline of Winchester Avenue to intersection with centerline of Munson Street, thence westerly on Munson Street to centerline of Henry Street, thence south­ westerly along Henry Street to centerline of Dixwell Avenue, thence northerly along centerline of Dixwell Avenue to point of beginning. Ward 22. Commencing at the point of intersection of the centerlines of Sherman Parkway and Henry Street, thence running easterly 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 centerline of Dixwell Avenue, thence running southerly along the center- line of Dixwell Avenue to its intersection with the centerline of Goffe Street, thence running northwesterly along the center- line of Goffe Street to its intersection with the centerline of 1969] of connecticut 157 SP. NO. 154

Sperry Street, thence running southerly along the centerline of Sperry Street to centerline of Whalley Avenue, thence westerly on Whalley Avenue to its intersection with centerline of Sher­ man Avenue, thence northerly along centerline of Sherman Avenue to point of beginning. Ward 23. Commencing at intersection of Goffe Street and Sherman Avenue, thence southerly on Sherman Avenue to the centerline of Whalley Avenue, thence easterly on Whalley Avenue to the intersection of 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 intersection with center- line of Day Street, thence southerly along centerline of Day Street to its intersection with centerline of Chapel Street, thence westerly along the centerline of Chapel Street to its intersection with centerline of Norton Street, thence northerly along the centerline of Norton Street to its intersection with centerline of Maple Street, thence easterly along centerline of Maple Street to its intersection with centerline of Winthrop Avenue, thence northerly along the centerline of Winthrop Avenue to intersection of centerline of Whalley Avenue, then westerly on Whalley Avenue to the intersection of Ellsworth Avenue, thence northerly on Ellsworth Avenue to its intersec­ tion of Goffe Terrace, thence easterly on Goffe Terrace to point of beginning at Goffe Street and Sherman Avenue. Ward 24. Commencing at the point of intersection of the centerline of Chapel Street and Dwight Street, 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 ning southerly along the West Haven-New Haven Town Line to its point of intersection with the centerline of Legion Avenue, thence running easterly along the centerline of Legion Avenue to the centerline of Greenwood Street, thence running north­ erly along the centerline of Greenwood Street to the centerline of Scranton Street, thence running easterly along the centerline of Scranton Street to the centerline 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 Dwight Street, thence running northerly along the centerline of Dwight Street to the point of beginning. 158 SPECIAL ACTS [Jan., SP. NO. 154

Ward 25. Commencing at the intersection of Goffe Terrace and Ells­ worth Avenue, thence southerly on Ellsworth Avenue to center- line of Whalley Avenue, thence easterly on Whalley Avenue to centerline of Winthrop Avenue, thence southerly on Win- throp Avenue to centerline of Maple Street, thence westerly along centerline of Maple Street to its intersection with the centerline of Norton Street, thence southerly along the center- line of Norton Street to its intersection with the centerline of Chapel Street, thence westerly along centerline of Chapel Street to its intersection with 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 Whalley Avenue to its intersection with center- line of Osborn Avenue, thence northerly along centerline of Osborn Avenue to its intersection with the centerline of Goffe Terrace thence easterly on Goffe Terrace to point of beginning.

Ward 26. Commencing at the point of intersection of Cherry Ann Street and Dixwell Avenue, thence southerly on Dixwell Ave­ nue to the centerline of Henry Street, thence westerly on Henry Street to the centerline of Sherman Parkway, thence southerly to the centerline of Goffe Terrace, thence westerly on Goffe Terrace to the centerline of Osborn Avenue, thence southerly to the centerline of Dyer Street, thence easterly on Dyer Street to the centerline of Boulevard, thence northerly on Boulevard to centerline of Crescent Street, thence westerly on Crescent Street to centerline of Fitch Street, thence northerly on Fitch Street to centerline of Wintergreen Avenue, then northwesterly on Wintergreen Avenue to intersection of Wilmot and Winter- green Avenue, thence northeasterly on extended line to bound­ ary of New Haven-Hamden Town Line, thence easterly on boundary of New Haven-Hamden Town Line to point of begin­ ning. Ward 27. Commencing at the point of intersection of 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 Hamden-New Haven Town Line and the centerline of Wilmot and Wintergreen Avenue extended north­ easterly, thence southerly along extended line of intersection of Hamden-New Haven Town Line and the intersection of Wilmot and Wintergreen Avenue to the centerline of Springside Ave- 1969] OF CONNECTICUT 159 Sr. No. 154 nue, thence southerly along the centerline of Springside Ave­ nue for a distance of approximately sixteen hundred feet more or less to the base of West Rock, thence southerly and south­ westerly along the base of West Rock to the centerline of West River, thence westerly along the centerline of West River to the New Haven-Woodbridge Town Line, thence northerly and northeasterly along the New Haven-Woodbridge Town Line to point of beginning. Ward 28. Commencing at the point of intersection of the centerlines of Roulevard and Crescent Street, thence northerly and westerly 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 northwesterly 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 sixteen hundred feet more or less to the base of West Rock, thence southerly and southwesterly along the base of West Rock to the centerline of West River, thence westerly along the center- line of West River to the New Haven-Woodbridge Town Line, thence southerly along the New Haven-Woodbriclge Town Line to the centerline of Fountain Street, thence easterly along centerline 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 south­ easterly along the centerline of Fairfield Street to the centerline of Dayton Street, thence southerly along the centerline of Day­ ton Street to the centerline of Fountain Street, thence easterly along the centerline of Fountain Street to the centerline of West Rock Avenue, thence southerly to the centerline of Willard Street, thence easterly along the centerline of Willard Street to the point of intersection of Willard Street extended and the centerline of West River, thence northerly through the center- line of West River to the centerline of Whalley Avenue, thence southeasterly along centerline of Whalley Avenue to the center- line of Osborn Avenue, thence northerly along the centerline of Osborn Avenue to the centerline of Dyer Street, thence easterly along the centerline of Dyer Street to the centerline of Boulevard, thence northerly along the centerline of Boulevard to the point of beginning.

Ward 29. Commencing at the point of intersection of the centerlines of Fountain and Forest Road, thence southerly along the center- line of Forest Road to the New Haven-West Haven Town Line, 160 SPECIAL ACTS [Jan., SP. NO. 154

thence easterly along the New Haven-West Haven Town Line to the centerline of West River, thence northerly along center- line of West River to the centerline of Willard Street extended, thence westerly along centerline of Willard Street to centerline of West Rock Avenue, thence northerly along centerline of West Rock Avenue to centerline of Fountain Street, thence westerly to the point of beginning. Ward 30. Commencing at the point of intersection of 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, 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 centerline of Forest Road to the centerline of Fountain Street, thence west­ erly along the centerline of Fountain Street to the centerline of Dayton Street, thence northerly along centerline of Dayton Street to centerline of Fairfield Street, thence westerly along the centerline of Fairfield Street to the centerline of Seneca Road, thence westerly and southerly along centerline of Seneca Road to the centerline of Fountain Street, thence westerly along 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. (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, enact 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 consider the alteration of ward boundaries in accord­ ance with federal constitutional standards of proper apportion­ ment; and said commission shall have the power to change the boundaries of the wards and to change the number of the wards. Said commission shall submit a plan of ward districting to the city clerk of the city of New Haven within six months of the 1969] OF CONNECTICUT 161 Sr. No. 154 date of the appointment of said commission. No such 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 recording, such plan of ward dis­ tricting shall have 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 of the constitution 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 with the wards has shifted so as to require reapportionment of the wards in accordance with federal constitutional 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 according to federal constitu­ tional standards, the board of aldermen shall, within six months of the date of said report, by ordinance, enact a plan of redis- tricting 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 appoint a committee as required in accordance with the provisions of section 3 of this act or if the board of aldermen fails to enact the plan of redis­ ricting 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 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 consider whether or not the population within the wards has shifted so as to require reapportionment in accord­ ance with federal constitutional standards and to consider the alteration of ward boundaries; and said commission may change the boundaries of the wards and the number 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 appoint­ ment. No plan shall be submitted to the citv clerk unless it is certified as approved by at least eight members of the com­ mission. 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 162 special acts [Jan., SP. NO. 155 of New Haven, and upon such publication and recording, such plan or ward districting shall have the full force of law. SEC. 5. Number 9 of the special acts of 1967 is repealed.

Approved May 21, 1969.

[House Bill No. 7877.] [155.]

AN ACT INCORPORATING THE FIVE FIELDS HOME OWNERS ASSOCIATION.

SECTION 1. All the owners of record, except the owner or owners named in and excluded from the provision of this act by section 20 of this act, of land within the limits specified in section 2 of this act, in the development known as "Five Fields", in the town of Madison, shall be, while they continue to be owners of such land, a body politic and corporate, under the name of "The Five Fields Home Owners Association" and by that name they and their successors shall be a corporation in law with all the powers and privileges of corporations as set forth in the general statutes and with the rights, powers, privileges and duties hereinafter set forth, and shall be vested with and may exercise the powers hereinafter specified. SEC. 2. The limits and territory of said association shall be that part of the town of Madison known as "Five Fields" and shall include all land shown on the following entitled maps: 1) "Final Plan Five Fields Madison, Connecticut Subdivision of Land of Ingham Hill Corp. Old Saybrook, Conn. Date: March 6, 1968 Rev. Oct. 1, 1968 Scale 1"=50' Sheet 1 of 4", 2) "Final Plan Five Fields Madison, Connecticut Subdivision of Land of Ingham Hill Corp. Old Saybrook, Conn. Date: March 6, 1968 Scale 1"=50' Sheet 2 of 4", 3) "Final Plan Five Fields Madison, Connecticut Subdivision of Land of Ingham Hill Corp. Old Saybrook, Conn. Date: March 6, 1968 Scale 1"=50' Sheet 3 of 4" and 4) "Final Plan Five Fields Madison, Connec­ ticut Subdivision of Land of Ingham Hill Corp. Old Saybrook, Conn. Date: March 6, 1968 Scale 1"=50' Sheet 4 of 4", which maps are on file in the Madison town clerk's office as Map Nos. 1537, 1538, 1539 and 1540 respectively. SEC. 3. The object of said association shall be to provide for 1969] OF CONNECTICUT 163 SP. NO. 155 the improvement of the territory described herein and its main­ tenance as a residential area, and for the health, comfort, safety, 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 the board of governors within ninety days. If a majority of the whole membership of such board favors 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 association 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 11 of this act. If a ma­ jority of the members present vote in favor of such annexation, then the territory in question shall be annexed to the territory 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 terri­ tory 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 Five Fields Home Owners Association shall in no way become liable for defending any actions which may be brought in any connection with the annexation of said con­ tiguous territory to said The Five Fields Home Owners Asso­ ciation, nor shall said The Five Fields Home Owners Associa­ tion be subject to any liability whatsoever of said annexed territory, either as a unit or in any of or all of its parts. Upon the annexation of any said territory to the said association as herein provided, the clerk shall within one month provide ap­ propriate notation thereof on the Madison Land Records. SEC. 5. (a) Any person or persons owning property within the territorial limits and boundaries of said association as de­ scribed as aforesaid, except the owners of property excluded from the provisions of this act in section 20 of this act, shall be a member of said association and shall be entitled to all of the privileges and immunities granted herein, (b) Any member shall be entitled to vote at any meeting of the association and shall be eligible to hold any office in the association, (c) All owners of fractional, undivided or survivorship interests in any lot or building of record, as filed and recorded in the Madison 164 special acts [Jan., SP. NO. 155 town clerk's office, shall be entitled, collectively, to one vote. In any case, where more than one person owns an interest in any lot or building, as of record, the vote to be cast at any meeting shall be determined by and between the co-owners of record. No member shall be entitled to cast more than one vote at any meeting. (d) All owners of property, whether by reason of a fractional, undivided or survivorship interest, shall be deemed to be a part of the membership of said association; provided the word "member" or "membership," when related to any provision contained herein requiring a minimum vote for its approval or enactment, shall be restricted to that member who is a voter under the terms of subsection (c) of this section, (e) Any member entitled to vote as provided above, may by proper power of attorney authorize any other person to cast his vote at any meeting, (f) All members shall be obligated to perform and be bound by all of the covenants, agreements and terms contained in their deed of title. SEC. 6. The first annual meeting of the members of said association shall be held not later than October 1, 1970. Robert Fusari, George J. Achenbach and Edward Cole, or the 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 board of governors and approving this act in accord­ ance with provisions of section 21 of this act. At said meeting, there shall be elected nine members to serve on the board of governors, three members to serve for one year, three members to serve for two years, and three members to serve for three years, and until their successors shall be chosen. At each annual meeting thereafter, there shall be elected three members to serve three years and until their successors shall be chosen. Any member of said board who ceases to have membership in said association within the meaning of this act shall automatically cease to be a member of said board of governors. SEC. 7. Notice of the time and place of the organizational meeting shall be signed by two of the following persons: Robert Fusari, George J. Achenbach and Edward Cole and shall be sent by mail to each property owner within the limits of the association not less than thirty days before the time appointed for said meeting. Said board of governors shall be elected by a plurality of the ballots cast at said meeting. SEC. 8. 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 Madi­ son as the board of governors may direct. Any vacancy occur­ ring in the membership of said board of governors, between 1969] OF CONNECTICUT 165 SP. NO. 155 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 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 governors for the un­ expired portion of the term. SEC. 9. The board of governors shall, within ten days fol­ lowing each annual meeting, elect from said members of said board a president, a vice-president, a treasurer and a secretary. The president shall preside over all meetings of the board and the association and shall be the chief executive of the associa­ tion. In the absence of the president, the vice-president or secretary or treasurer shall preside. The secretary shall sign all warning notices, orders 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 monies received and paid out and shall render a report at each annual meeting. The treas­ urer shall furnish a bond in such amount as the board of gov­ ernors shall from time to time determine, the premium on said bond to be paid by the association. SEC. 10. The fiscal year of the association shall be the same as the fiscal year for the town of Madison.

SEC. 11. Notice of the annual and special meetings of the association shall be signed by the president or any three mem­ bers of the board of governors. Written notice of the time and place of such meetings shall be sent not less than ten days be­ fore the time appointed, mailed in Connecticut and addressed to each member of said association at his last-known place of abode.

SEC. 12. Special meetings of the association may be called by the president or any three members of the board of gov­ ernors and shall be called at the written request of any ten members thereof to the president, who shall, within five days after the receipt of any such request, cause notice thereof to be given as described in section 11 of this act, provided that notice of any special meeting shall specify the object for which such meeting is called.

SEC. 13. Said association may purchase, acquire, hold, own, sell or convey such real and personal estate as its purposes may require, and the board of governors may mortgage or borrow on the security thereof. Said board may enact, rescind or modify bylaws, ordinances or regulations for the following purposes: 166 SPECIAL ACTS [Jan., Si-. NO. 155

To employ constables for the purpose of enforcing regulations or bylaws of said association or any law within the limits of the association; to clean and improve any recreational area within said association deemed by the said board to be in need of cleaning or improvement and to care for said recreational areas; to keep streets and all public places within the limits of said association quiet and free from noise; and for such other purposes as may carry out the objects of said association as specified in section 3 of this act. Said board of governors 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 for the use and benefit of said as­ sociation in any action brought for the purpose in the name of The Five Fields Home Owners Association before any court having jurisdiction. No enactment, rescission, or modification of any bylaw, ordinance or regulation shall take effect until ten days after the mailing of a proper notice to the members of the association. A certificate of the secretary of said association of the mailing of any bylaws, ordinance or regulation as provided herein shall be prima facie evidence of such mailing. The board of governors may refer any bylaws, ordinances or regulations to a special meeting of the members at which two-thirds of the members present may confirm, reject or modify such bylaws, ordinances or regulations. SEC. 14. At any annual meeting or adjourned annual meet­ ing of said association, upon proper notice to all members of said association at least ten days before the date of such meet­ ing 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 property within the limits of said association, except the real estate excluded from the provisions of section 20 of this act, to correspond to the assessment values of the property as shown on the tax list of the town of Madison 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 secretary of said associa­ tion, on or before March first of each year, shall prepare an assessment list 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 mem­ ber such land, buildings and improvements as are assessed to each member on the last assessment of the town of Madison. Such secretary shall, on or before the fifteenth day of March, report such list to the board of governors which shall review 1969] OF CONNECTICUT 167 Sr. NO. 155 such list, and if said board finds the same fails to correspond with the last assessment list of the town of Madison, or, if said board finds that there are errors in the proportional valu­ ation of such parts of any piece of property, said board shall correct the same and such revised lists shall be adopted by said board and shall then be and constitute the assessment for the association. Such lists shall be revised, completed and recorded by the secretary in the records of the association on or before the tenth day of April next succeeding and such assessment lists shall be open to inspection by any member of the associa­ tion. Any person claiming to be aggrieved by any such propor­ tional evaluation in such assessment may appeal to the court of common pleas in the manner provided by the general statutes for appeals from the board of tax review. The tax so estab­ lished shall be collected by the treasurer or by any collector specially appointed by the board for the purpose. Each assess­ ment so made, with interest thereon, shall become due to said association, 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 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 laying 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 nine per cent per annum from the date it shall be payable. Such tax or assessment shall be a hen 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 a certificate which shall be recorded in the land records in the town of Madison pursuant to the provisions of the general statutes relating to the continuance of tax hens. The treasurer or other collector of the association shall have all the powers of collectors of town taxes and shah be accountable to the board of governors in the same manner as town collectors are accountable to selectmen. Such treasurer or collector shall give the association sufficient surety bond 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. 15. The board of governors 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 taxa­ tion based on the value of the property after the destruction of said property. 168 SPECIAL ACTS [Jan., SP. No. 155

SEC. 16. 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 governors if said sum is not provided for in the budget, unless the same is specifically authorized by vote of the association. Duly authorized contracts of the asso­ ciation shall become binding upon it when signed by the presi­ dent and any other member of the board of governors. SEC. 17. Absentee and proxy voting may be provided for by any ordinance passed by a majority of voters voting at an annual meeting duly warned as to this issue. SEC. 18. If any bylaw or regulation adopted by The Five Fields Home Owners Association conflicts with any law of the state of Connecticut, or any lawful ordinance of the town of Madison, said law or ordinance shall prevail and supersede the bylaw or regulation of said association. Any tax liens levied by said town of Madison on property within the limits of The Five Fields Home Owners Association shall have priority over any lien for assessments levied on the same property by said association. SEC. 19. Nothing in this act shall affect or alter an existing arrangement with, or in service provided by, or underwritten by, the town of Madison. SEC. 20. Notwithstanding any provisions of this act to the contrary (a) Ingham Hill Corporation, its successors or succes­ sor developers of "Five Fields" and Five Fields Water Com­ pany, its successors or assigns and (b) any land within the lim­ its of said association while under their respective ownership shall not be subject to the provisions of this act. SEC. 21. This act shall take effect upon its approval by a majority of the votes cast by those persons qualified for mem­ bership under this act at a meeting specially called for this purpose of ratifying and accepting this act.

Approved May 21, 1969. 1969] OF CONNECTICUT 169 SP. No. 156

[Modified Senate Bill No. 927.] [156.]

AN ACT INCORPORATING OAK GROVE BEACH COMMUNITY ASSOCIATION, INC.

SECTION 1. The owners of record of any land within the territorial limits specified in section 2 of this act, in the locality known as Oak Grove Beach in the town of East Lyme, shall together be, while they continue to be owners of such land, a body politic and corporate by the name of Oak Grove Beach Community Association, Inc., and by that name they and their successors shall be a corporation in law with all the rights, powers, privileges and duties of a nonstock corporation in ac­ cordance with the general statutes, and the said corporation shall be vested with and may exercise the special powers here­ inafter set forth and shall be located in the town of East Lyme. SEC. 2. The territory of said community association shall be that part of the town of East Lyme known as Oak Grove Beach, East Lyme, Connecticut, together with the open spaces, ponds, water front lands and beach areas along the mean high-water line of Long Island Sound, the boundaries of said territory being as more particularly shown and described on a map entitled "Oak Grove Beach, East Lyme, Conn. Owned and Developed By Oak Grove Beach Inc. New Lon­ don, Conn. Ernest L. Deshefy Engineer New London, Conn. Scale 1" = 50' Oct. 1927" which map is on file in the town clerk's office in the town of East Lyme in Map Book II at page 21, and all of said open spaces, land, adjacent ponds and waters and beach areas as shown on the said map and in­ cluded within the original layout of this locality, with the improvements thereon, shall be the territory of the said com­ munity association. SEC. 3. The object and purpose of said association shall be to provide for the preservation, maintenance, improvement and development of the open spaces, land, adjacent ponds and waters and beach areas of the said territory as a residential community, and to promote the health, safety, welfare, pro­ tection, education, enjoyment, recreation, comfort and con­ venience of all the owners of record of any land within the territorial limits and the inhabitants thereof. SEC. 4. All such owners of record, while they continue to own land within said territorial limits, shall be members of Oak Grove Beach Community Association, Inc., and only such owners of legal voting age shall be entitled to vote at any 170 SPECIAL ACTS [Jan., SP. NO. 156 meeting and to hold any office in the said association. If any owner of record is under the legal voting age, his natural guardian or other legal representative of voting age shall be entitled to vote in his behalf at any meeting and to hold any office in the said association. If any owner of record is a cor­ poration, it shall be entitled to one vote at any meeting to be cast only by a person of legal voting age and duly authorized in writing, and only a duly elected or appointed officer of such corporate member shall be eligible to hold any office in the community association, provided, not more than one such representative of a corporate member shall be eligible to be a director of the said association. All owners of record of frac­ tional or undivided interests in any land shall be entitled col­ lectively to one vote at any meeting to be cast as the majority in interest shall determine, and each such owner shall be eligible to hold any office in the said association, provided, not more than one of such owners of fractional or undivided interests in any land shall be eligible to be a director of the community association. If any husband or wife of any owner of record is of legal voting age, such person shall be entitled to one vote in behalf of such spouse at any meeting and shall be eligible to hold any office in the said association, provided, not more than one of such spouses shall be eligible to be a director of the community association. No member shall have more than one vote. SEC. 5. No part of the said corporation's income is dis­ tributable to its members, directors or officers, and the said community association shall not have or issue shares of stock or pay dividends. The said corporation shall be the successor to The Oak Grove Beach Association, Incorporated, a non­ profit corporation heretofore organized and existing under the general statutes, and the group of persons vested with the management of the affairs of the latter association shall effect a statutory merger with and into Oak Grove Beach Com­ munity Association, Inc., which shall be the surviving corpo­ ration. SEC. 6. The incorporators of Oak Grove Beach Community Association, Inc. are Barbara Burnham, John Capponi, Jesse Clement, Marshall Ginther, Clinton Leslie, William Pfanen- smith, Henry Spencer, James Stevens and Ernest Sunega, all of the Oak Grove Beach section of the town of East Lyme. The organization meeting of the incorporators and the mem­ bers of the community association shall be held not later than August 31, 1969, in the town of East Lyme. A majority of the incorporators shall have power and authority to warn and call the organization meeting of the community association for the 1969] OF CONNECTICUT 171 SP. NO. 156 purpose of approving this act in accordance with the provi­ sions of section 14 of this act, and for the purpose of electing a board of nine directors and of adopting bylaws. Three direc­ tors shall be elected to serve for a period of three years, three directors shall be elected to serve for a period of two years, and three directors shall be elected to serve for a period of one year. At every annual meeting thereafter the successors to the members of the board of directors whose terms expire that year shall be elected to serve for a period of three years each. Any member of said board who ceases to have membership in the community association within the meaning of this act shall automatically cease to be a member of the board of directors. Any member of the board of directors who holds such office by reason of his spouse, child or ward being a member of the association within the meaning of this act shall automatically cease to be a member of the board of directors if such spouse, child or ward ceases to have membership in the community association. SEC. 7. Every member or other person entitled to vote at any meeting for the election of directors shall have the right to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by his vote equals, or by distributing such votes on the same principle among any number of such candidates, on the condition, however, that such member or other person entitled to vote for directors at such meeting has delivered to the said community association not less than forty-eight hours before the time fixed for the meeting a written notice stating that such member or person intends to cumulate his votes at such meeting. SEC. 8. Written notice of the time and place of the organiza­ tion meeting shall be signed by any three of the incorporators, and said notice shall be posted upon the public signpost within the territorial limits of the community association or upon the public signpost in the town of East Lyme at least ten days before the day of such meeting. Written notice shall also be mailed, postage prepaid, at least ten days before such meeting to each other incorporator and to each owner of record of any land within the territorial limits of the community association at his last-known address. Unless otherwise entitled to such notice and to vote at the organization meeting, written notice shall also be mailed, postage prepaid, at least ten days before such meeting, to each member of The Oak Grove Beach Asso­ ciation, Incorporated, entitled to vote for the election of the group of persons vested with the management of the affairs of the said association, at his last-known address, and such other members shall be entitled to one vote at the organization meet­ 172 SPECIAL ACTS [Jan., Sr. No. 156 ing of the community association to be cast only for or against approval of this act. SEC. 9. The community association shall have all powers specially granted to it by this act and all other powers of a nonprofit corporation for the conduct of its affairs according to law. In addition, the community association shall have power to enact bylaws and ordinances and to make reasonable rules and regulations in respect of the use by the members of its beach areas, water fronts, ponds, open spaces and other real or per­ sonal property of the association. The community association shall also have power to enforce any express or implied restric­ tive covenant or other valid restriction contained in or imposed by the deed or other contracts for the benefit of all land and all the owners of record in any land within the territorial limits, under and by virtue of which any person, firm or corporation owns or has the possession of any property, whether real, per­ sonal or mixed, or imposed by any general statute or common law of Connecticut or by any ordinance or regulation of the town of East Lyme, and to enforce any right in the nature of an equitable easement for the benefit of all land in the territory and all owners of record of any land, and to seek damages, injunctions and any other legal or equitable remedy and relief in the name of the said community association for any violation thereof within the territorial limits of the association. SEC. 10. The fiscal year of the community association shall be from the first day of June in one year to the thirty-first day of May in the succeeding calendar year, both dates inclusive. The association shall have the power to lay an annual tax at a rate not exceeding five mills on the dollar upon all real estate, including the buildings and improvements thereon, within the territorial limits of the association, which tax shall be assessed against the record owners of such real estate on the first day of April in each year. When the title to any property has changed between the tax day and the date of laying such tax, such real estate may be listed in the name of the record owner at the time of laying the tax. The secretary of the community associa­ tion shall on or before the first day of May in each year make an assessment list of all the real estate within the limits of the association, including the buildings and improvements thereon, as shall appear in the last real estate assessment list of the town of East Lyme, and such assessment list shall correspond in description, amount and value with the said town list last pre­ pared and as revised prior to the first day of April of each year. No real property or any part thereof within the territorial limits of the community association shall be exempt from taxation herein specially authorized, and no member whose property is 1969] OF CONNECTICUT 173 Sr. No. 156 otherwise entitled to one or more exemptions from taxation under the general statutes in respect of the property tax assessed by the town of East Lyme shall claim any exemption in the assessment list of the community association. The secre­ tary of the association shall thereupon return such list, duly signed and sworn to by him, to the board of directors of the community association, and such list, upon acceptance by a majority of the board of directors present at a meeting of the said board duly warned and called for such purpose, shall be and constitute the assessment list of the association for the en­ suing year, and such assessment list shall be open to inspection by any member of the community association or his duly authorized agent. Any person, firm or corporation claiming to be aggrieved by the doings of the secretary or by the action of the board of directors may, within two months from the time of acceptance of such assessment list, make application, in the nature of an appeal therefrom, to the court of common pleas of the county of New London in the same form and manner as is provided by the general statutes for an appeal from the action of the board of tax review in any town or city. The rate of the special real estate tax of the community association, to be laid and collected for the ensuing year, shall be established at the annual meeting of the association by a majority vote of the members or other persons present and entitled to vote. 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, postage prepaid, to each member of the association within ten days from the date of the laying of such tax. The tax shall be due and payable in full to the association in a single payment on the same date of the next succeeding month corres­ ponding to that day of the month on which the tax was levied at the annual meeting of the association. If such property tax is not paid in full when due. the whole or such part of the tax as is unpaid shall thereupon be delinquent and shall be subject to interest at the rate of nine per cent per annum from the time when it became due and payable until the same is paid. The tax so established shall be collected by the treasurer of the associa­ tion or by any collector specially appointed by the board of directors for the purpose. The interest of each member in any item of real estate, which has been set in the assessment list of the community association, shall be subject to a lien in favor of the association for that part of his taxes laid unon the valuation of such interest as found in such list when finally completed and as such part may be increased bv interest, fees and charges. Such lien shall have the benefit of and be governed bv all the nrovisions of the general statutes in respect of municipal tax liens, including the provisions concerning certificates continuing 174 SPECIAL ACTS [Jan., SP. NO. 156 tax liens and foreclosure of tax liens. In addition, the association shall have all the rights, powers, privileges and duties to collect the said property tax in the same form and manner as set forth in the general statutes local levy and collection of taxes, and the said treasurer or collector, for the purpose of collecting the special property tax, shall have all the rights, powers, privileges and duties conferred by the general statutes upon tax collectors for the collection of property taxes levied by any town or city. SEC. 11. Upon approval of this act, a majority of the board of directors of Oak Grove Beach Community Association, Inc. shall have power to levy an assessment of ten dollars per mem­ ber, due and payable in full not later than October 1, 1969, which amount shall be in lieu of the special tax herein author­ ized to be levied, and said assessment shall be applied to the fiscal year of the association ending May 31, 1970. Written notice of such assessment shall be sent, postage prepaid, to each member of the association within ten days from the date of the laying of such assessment. The community association shall have all the rights, powers, privileges and duties in respect of the collection of said assessment as are provided herein for the collection of the special property tax. Any member of the com­ munity association who has paid any dues or assessment for the same fiscal period prior to the merger of The Oak Grove Beach Association, Incorporated, shall be credited with the amount of such payment. SEC. 12. If any bylaw or regulation of the community asso­ ciation shall conflict or be inconsistent with any law of the state of Connecticut, or any valid ordinance of the town of East Lyme, said law or town ordinance shall prevail, provided, if the limits or standards set by any ordinance of the town of East Lvme are below the limits or standards of a bylaw or regulation of the community association, the bylaw or regulation of the association shall prevail. SEC. 13. The invalidity of any section or clause of this act shall not invalidate any other section or clause thereof.

SEC. 14. This act shall take effect upon its approval by a majority of the combined voting members of Oak Grove Beach Community Association, Inc. and The Oak Grove Beach Asso­ ciation, Incorporated, present at the organization meeting of the said community association, duly warned for such purpose and stating that the question of the approval of this act is to be voted upon at the meeting.

Approved May 21, 1969. 1969] OF CONNECTICUT 175 SP. NO. 157

[House Bill No. 8624.] [157.]

AN ACT AUTHORIZING AN APPEAL BY MICHELINA ERRICO OF MILFORD FROM AN AWARD IN THE CONDEMNATION OF PROPERTY FOR STATE PARK PURPOSES.

Notwithstanding the limitation of time in section 8-132 of the general statutes, Michelina Errico of Milford may appeal from an award by the state park and forest commission made in relation to land located in said town. Such appeal shall be made under the provisions of section 8-132 of the general statutes and section 23-9 of the 1967 supplement thereto on or before October 1, 1969. If, on appeal taken under this act, a state referee allows compensation greater than the award of the state park and forest commission 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 May 22, 1969.

[Senate Bill No. 1564.] [158.]

AN ACT AUTHORIZING THOMAS GRADY TO BRING AN ACTION AGAINST THE TOWN OF WETHERSFIELD.

The notice given to the town of Wethersfield on April 16, 1969, concerning injuries sustained on December 15, 1968 by Thomas Grady of Wethersfield in a fall caused by an allegedly icy parking lot adjacent to the Wethersfield town hall, other­ wise valid except that it was not given within the time limited by section 13a-149 of the general statutes and did not suffi­ ciently describe the site of the fall, is validated. Said town is barred from denying that proper and sufficient notice of said injuries had been given to it.

Approved May 22, 1969. 176 SPECIAL ACTS [Jan., SP. NO. 159

[Substitute for Senate Bill No. 961.] [159.]

AN ACT INCLUDING THE TOWNS OF LYME, OLD LYME, EAST LYME, HADDAM AND EAST HADDAM IN THE FRANCHISE AREA OF THE SOUTHERN CONNECTICUT GAS COMPANY.

SECTION 1. The Southern Connecticut Gas Company is authorized to supply gas, and to do all things necessary and incidental thereto, to and in the towns of Lyme, Old Lyme, East Lyme, Haddam and East Haddam and to the inhabitants 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, pro­ vided the public streets, ways and grounds of any such town shall not be injured thereby but shall be left in as good condi­ tion as before, and that The Southern Connecticut Gas Com­ pany 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 May 22, 1969.

[House Bill No. 5888.] [160.]

AN ACT AUTHORIZING HOWARD W. SYMONDS TO BRING AN ACTION AGAINST THE TOWN OF WIND­ SOR AND AGAINST DONALD F. MARKS.

Notwithstanding the failure to give notice as required by section 7-308 of the general statutes, Howard W. Symonds of Windsor may bring an action against the town of Windsor and 1969] OF CONNECTICUT 177 SP. NO. 161

against Donald F. Marks in respect of injuries sustained by him on January 8, 1968, as the result of an automobile accident which occurred on Cook Hill road within the town of Windsor, and said town and Donald F. Marks are barred from denying that proper and sufficient notice of such injuries had been given to them.

Approved May 22, 1969.

[Senate Bill No. 1514.] [161.]

AN ACT CONCERNING THE NAMING OF THE NEW LIBRARY AT SOUTHERN CONNECTICUT STATE COLLEGE.

The new library at Southern Connecticut State College shall be named the Hilton C. Buley library.

Approved May 23, 1969.

[House Bill No. 5559.] [162.]

AN ACT CHANGING THE NAME AND AMENDING THE CHARTER OF MUTUAL INSURANCE COMPANY OF HARTFORD.

SECTION 1. The name of the corporation incorporated by resolution passed May, 1831, by the name of "The Hartford County Mutual Fire Insurance Company," which name was changed to "Mutual Insurance Company of Hartford" by num­ ber 40 of the special acts of 1957, is changed to "Covenant Mutual Insurance Company." 178 SPECIAL ACTS [Jan., SP. NO. 163

SEC. 2. Section 2 of number 21 of the special acts of 1951, being section 2 of the revised charter of the corporation, is amended to read as follows; The corporation shall have power to write fire, marine, casualty, liability, indemnity and fidelity insurance and any and all other forms of insurance against hazards or risks of every kind and description which on or after the effective date of this act may lawfully he the subject of insurance except life and endowment insurance and con­ tracts for the payment of annuities; and the corporation is specifically empowered to accept and to cede reinsurance of any such risks or hazards. Shares of stock and other corporate securities held by the corporation may include any or all of the shares or other securities of any insurance corporation or any other kind of corporation. The corporation may exercise such powers outside of Connecticut to the extent permitted by the laws of the particular jurisdiction. SEC. 3. This act shall take effect on the date, within two years after its passage, on which it shall have been 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; provided section 1 shall not take effect until the expiration of six months after such accept­ ance and filing.

Approved May 23, 1969.

[House Bfll No. 6186.] [163.]

AN ACT AMENDING THE CHARTER OF THE CITY OF HARTFORD AS TO THE TRANSFER OF PROPERTY AND ANY INTEREST THEREIN, INCLUDING AIR RIGHTS.

Section 10 of chapter VIII of number 30 of the special acts of 1947, as amended, is amended to read as follows: Refore making any purchase, except surety bonds and insurance, the city purchasing agent shall give opportunity for competitive bidding under such rules and regulations as the council shall prescribe by ordinance. All single purchases which shall in­ volve an expenditure of two thousand five hundred dollars or 19691 OF CONNECTICUT 179 SP. NO. 163 less shall wherever possible be based on at least three competi­ tive bids and shall be awarded to the lowest responsible bid­ der. If any single purchase or contract shall involve an expend­ iture of more than two thousand five hundred dollars it shall be made from or let by sealed bids, after such public notice as may be prescribed by ordinance, to the lowest responsible bidder, provided the city manager shall have power to reject any or all bids and to direct the purchasing agent to advertise again for bids. The provisions of this section as to the taking of bids for purchases shall apply to contracts for public works and improvements. A record of all bids showing the name of the bidders and amounts of bids and indicating in each case the successful bidder, together with the originals of all sealed bids and other documents pertaining to the award of contracts, shall be preserved for not less than six years in a file which shall be open to public inspection. All single sales of city property which in the opinion of the purchasing agent shall involve an amount in excess of two thousand five hundred dol­ lars shall be made at the direction of the purchasing agent by either following the provisions for the taking of bids as out­ lined above except that such sales shall be to the highest re­ sponsible bidder, or, in the alternative, by placing the property for sale at a public auction, after such public notice and sub­ ject to such conditions as may be prescribed by ordinance, at which auction all sales shall be final. A record of all sales show­ ing the name of the purchaser and the purchase price and all other documents pertaining to the auction shall be preserved for not less than six years in a file which shall be open to pub­ lic inspection. No transaction which is essentially a unit shall be divided for the purpose of evading the intent of this section. Notwithstanding the provisions hereof, the city may transfer, convey, exchange, lease or otherwise dispose of city land or any interest whicb it may have in real property, including air rights, but excluding all real property received by the city as a gift, devise or bequest for a specific purpose, without com­ petitive bid, provided any such transfer, conveyance, ex­ change, lease or other disposition is made on the recommenda­ tion of the city manager and, after a public hearing, is author­ ized and approved by an affirmative vote of two-thirds of the council.

Approved May 23, 1969. 180 SPECIAL ACTS [Jan., SP. NO. 164

[Substitute for House Bill No. 6441.] [164.]

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

SECTION 1. The board of police commissioners, as trustees of the policemen's relief fund of the city of New Haven, are directed to increase the pensions of each retired male member of the police department whose pension, on October 1, 1970, is less than thirty-two hundred dollars to thirty-two hundred dollars. Said board shall so increase the pension paid to each widow of a retired member of the police department whose pension, on said date, is less than sixteen hundred dollars to sixteen hundred dollars. SEC. 2. The board of fire commissioners, as trustees of the firemen's relief fund of the city of New Haven, are directed to increase the pensions of each retired male member of the fire department whose pension, on October 1, 1970, is less than thirty-two hundred dollars to thirty-two hundred dollars. Said board shall so increase the pension paid to each widow of a retired member of the fire department whose pension, on said date, is less than sixteen hundred dollars to sixteen hundred dollars.

Approved May 23, 1969.

[House Bill No. 6642.] [165.]

AN ACT CONCERNING THE AUTHORIZATION OF JOHN GACEK, ET AL., TO MAINTAIN AN APPEAL AGAINST PLANNING COMMISSION OF THE TOWN OF BERLIN.

Notwithstanding the failure to commence an appeal against the planning commission of the town of Berlin from an assess­ 1969] OF CONNECTICUT 181 SP. NO. 166 ment of benefits and damages for the establishment of street lines, rights of way and other rights in portions of Christian lane and Deming road, Episcopal road and Rowley street, Berlin, set at a meeting held July 17, 1967, within the time required by section 8-30 of the general statutes, John Gacek, Nellie Gacek, Aniela Mestieri, Jacob Gacek, Jr., Charles J. Martin, Mary M. Martin, Arthur J. Zils and Florence Zils, all of Berlin, may combine to commence an appeal on or before July 1, 1969, against said planning commission of the town of Berlin and may maintain and prosecute said appeal to final effect and said planning commission of the town of Berlin shall be barred from setting up such failure to commence an action within the time required by said section 8-30 as a de­ fense to said action.

Approved May 23, 1969.

[Substitute for House Bill No. 8642.] [166.]

AN ACT AMENDING THE CHARTER OF THE CITY OF ANSONIA.

SECTION 1. Section 67 of number 441 of the special acts of 1901, as amended by number 148 of the special acts of 1963, is amended to read as follows: There shall be in said city a police department, which shall consist of two commis­ sioners, one chief, one lieutenant who shall be second in command performing such duties as the chief shall designate and who shall command the department in the absence or illness of the chief, and such numbers of sergeants, detective sergeants, detectives and patrolmen as the board of alder­ men shall from time to time determine, all of whom shall be appointed by the mayor and confirmed by the board of alder­ men. The chief, lieutenant, sergeants, detective sergeants, detectives, and policemen shall hold office until removed for cause and only after written charges have been preferred and a hearing had thereon. The votes of both commissioners and the mayor shall be necessary to effect such removal. In the event of a vacancy occurring in any of said offices by resignation of the incumbent, his removal from the city, inability to discharge his duties, or for any other cause, the 182 special acts [Jan., SP. NO. 166 mayor shall forthwith nominate a successor to such office, subject to the following requirements: (1) When the office of chief shall be vacant, the mayor shall appoint the lieuten­ ant to succeed to the chiefs office; (2) when the office of lieutenant shall be vacant, the mayor shall appoint one of the sergeants to the lieutenant's office; (3) when the office of detective sergeant shall be vacant, the mayor shall ap­ point a detective to succeed to the detective sergeant's office. SEC. 2. Section 75 of number 441 of the special acts of 1901, as amended by section 22 of number 302 of the special acts of 1905, is amended to read as follows: (a) There shall be in said city a corporation counsel who shall be nominated by the mayor and confirmed by the board of aldermen, as provided for in section 9 of this charter. He shall be at the time of his election a resident elector of said city and an attorney and counselor-at-law of this state. He shall hold no other office in the city government during his term. He shall be the legal adviser of the city and its departments, and it shall be his duty to represent said city in all civil actions in any court wherein said city is interested, except as otherwise provided, and to give his written opinion upon any legal question which may be submitted to nim by the mayor or by the board of aldermen, or by any department, or by any public official with the written consent of the mayor. All opinions so given by him shall be recorded in an indexed book, which book shall be kept in the office of the corpora­ tion counsel and shall be the property of the city, and such opinions as the mayor may direct shall be published in the year book issued next after such opinions are given. He shall, when so directed by the mayor or board of aldermen, repre­ sent the city in all matters pending before the general as­ sembly affecting the interests of said city, and he shall per­ form all other legal services which may he required of him by the board of aldermen or by law or ordinance. He shall annually, on or before the tenth day of October, make a written report to the mayor of his doings for the year ended on the thirtieth of September next preceding, showing the condition of all unfinished business in his hands, (b) In ad­ dition to said corporation counsel there may be one or more assistants to the corporation counsel as the mayor shall from time to time determine necessary each of whom shall have all of the qualifications of the corporation counsel as herein set forth and who may be appointed for a specific task, a limited time or a full term as may be deemed proper, their compensation to be determined bv the mayor with concur­ rence of the board of aldermen. Said assistant or assistants shall 1969] OF CONNECTICUT 183 Sr. No. 166 | be appointed by the mayor and confirmed by the board of al- l dermen. I SEC. 3. Section 129 of number 441 of the special acts of i 1901, as amended by section 31 of number 302 of the special acts of 1905, as amended by number 348 of the special acts of 1941, is amended to read as follows: (a) There shall be a fire department for said city which shall consist of such numbers of fire companies as the board of aldermen shall from time to time establish or approve by its action; the of­ ficers of said department shall be a chief engineer, who shall be designated as the fire chief, and one assistant engineer from each of the city's companies, other than the one of which the chief shall be a member, (b) The said officers shall rank in the following order: Chief engineer, first assistant engineer and similarly through the second, third and fourth ' assistant engineers. Any vacancies in any of said offices shall be filled by advancement of the assistant engineer directly below in rank. Promotion shall be accomplished biennially by advancing each such officer until he shall reach the post of chief engineer, in which post he shall serve one full term in addition to any unexpired term he may have served by reason of a vacancy appointment. Upon the retirement of the chief engineer at the end of his term, the company of which such chief is a member shall appoint a new fourth assistant fire chief from among its members. In the event of its failure to do so within sixty days of the end of such term, the board of aldermen shall appoint such fourth assistant fire chief from among the members of such company. Any vacancy in the office of fourth assistant fire chief shall be filled in the same manner as the original appointment, (c) The chief engineer and his assistants shall determine all operating policies for the fire department, (d) There shall be a board of fire com­ missioners which shall direct and conduct all expenditures of funds and establish non-operating administrative policy for the fire department. Said board of fire commissioners shall consist of three aldermen appointed by the president of the board of aldermen and the chief engineer, the first and sec­ ond engineers, the first and second engineers of said depart- ; ment, ex officio, and the mayor, ex officio. The chairman of said board of fire commissioners shall be elected from among the aldeimanic members thereof by a majority vote of all of the said board members present and absent. He shall preside at all meetings of said board. The mayor shall have the power to vote only in case of a tie, in which case he shall vote to break the tie. (e) The chairman of the said board of fire com­ missioners and the chief engineer shall sign all vouchers ex­ 184 SPECIAL ACTS [Jan., SP. NO. 167 pending the funds appropriated to the fire department, (f) The board of aldermen shall have all and any power necessary to implement the provisions of this section by the enactment of the appropriate ordinances, regulations or resolutions. SEC. 4. Section 133 of number 441 of the special acts of 1901, as amended by section 32 of number 302 of the special acts of 1905, is amended to read as follows: Any provision of the city charter or ordinances to the contrary notwithstanding and subject only to the provisions of the statutes or constitution of the state of Connecticut, the salaries of all city officials and employees, may be established or altered at any time by res­ olution of the board of aldermen. All salaries shall be paid in monthly installments by orders drawn on the city treasurer and shall be in lieu of all other compensation for any services required or salaried officials under the provisions of this act except as hereinafter specified. SEC. 5. The following is added as a new section to the charter of the city of Ansonia: Any provision of the charter of the city of Ansonia to the contrary notwithstanding, the proper officers of the city of Ansonia are hereby authorized to transfer part or all of any unexpended balance of urban renewal bond account funds among the various urban renewal accounts of the city of Ansonia as the board of aldermen, the board of apportionment and taxation and the Ansonia redevel­ opment agency shall determine to be in the best interests of the city. SEC. 6. The board of aldermen is hereby authorized to enact a special pension in such amounts and upon such terms as it may determine proper for the benefit of town and city clerk Paul E. Schumacher, upon his retirement.

Approved June 5, 1969.

[Substitute for Senate Bill No. 891.] [167.]

AN ACT CONCERNING LEASES OF CERTAIN BUILD­ INGS BY THE STATE OF CONNECTICUT.

The following leases entered into by the state of Connecti­ cut, acting through the board of trustees of The University 1969] OF CONNECTICUT 185 SP. NO. 168 of Connecticut, otherwise valid except that such leases were executed during the time the general assembly was in session, contrary to section 4-16 of the general statutes, are validated: (a) Two dwelling units of four rooms each known as apart­ ments three and six, consisting of a total of twenty-four hun­ dred square feet in premises located at 280 Enfield Street in the city of Hartford, leased from the owner Leroy Pittman, Jr., for a period of one year from September 16, 1968, and (b) a total of fifteen hundred eighty-three square feet of second floor office space in premises located on Dog Lane, in Storrs, leased from the owner Philemon A. Warzocha, for a period of one year from December 1, 1968.

Approved May 28, 1969.

[Senate Bill No. 1565.] [168.]

AN ACT GRANTING ROBERT CODY PERMISSION TO COMMENCE AND PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF WINDSOR AND VALIDATING A NOTICE GIVEN BY HIM TO SAID TOWN.

The notice given to the town of Windsor concerning injuries sustained on April 27, 1968, by Robert Cody, otherwise valid except that it was not given within the time limited by section 7-465 of the general statutes is validated and declared sufficient to maintain and to prosecute to final judgment an action against the town of Windsor. Such notice shall have the same force and effect as though section 7-465 had been complied with and said town shall be barred from denying that proper and suf­ ficient notice of injury had been given to it and said town also shall be barred from setting up the failure to comply with the provisions of said section as a defense to said action or with any provision of any statute of limitation provided such action shall be brought not later than the first Tuesday of June, 1969.

Approved May 28, 1969. 186 SPECIAL ACTS [Jan., SP. NO. 169

[Substitute for House Bill No. 7492.] [169.]

AN ACT CONCERNING THE TRANSFER OF THE PROP­ ERTY OF THE STATE TO THE TOLLAND COUNTY MUTUAL AID FIRE SERVICE, INC.

SECTION 1. The state treasurer shall convey to The Tolland County Mutual Aid Fire Service, Inc. the herein described land of the state, and the building or buildings presently located thereon, located in the town of Tolland, which was a portion of the former Tolland county jail site. Said property is bounded as follows: Commencing at a point in the northerly highway line of Tolland street in the town of Tolland, which point marks the southerly corner of property now or formerly of Arlyne Garrity and the westerly corner of the herein described property, thence running at a bearing of S 68°-04'-05" W a distance of 216.67' along the southerly boundary of property now or for­ merly of said Arlyne Garrity to a point, which point marks the westerly corner of property now or formerly of the state of Connecticut; thence turning and running at a bearing of N 32°- 2(Y-20" W a distance of 90.69' along the westerly boundary of property now and formerly of the state of Connecticut to a point; thence turning and running at a bearing of N 57°-39'-40" E a distance of 206.50' along the northerly boundary of prop­ erty now or formerly of the town of Tolland, to a point in the northerly highway line of said Tolland street, which point marks the westerly corner of said property now or formerly of said town of Tolland and the southerly corner of the herein described property; thence turning and running along said Tolland street at a bearing of S 35°-15'-00" E for a distance of 130.00' to point of place or beginning, which property is shown on the map or plan entitled "Property of State of Connecticut Tolland, Conn. Scale 1"=50', Jan. 1969, Prepared by G. L. Davis, Surveyor, West Hartford, Conn." and filed in the said town of Tolland. SEC. 2. The property described in section 1 of this act shall be used only for the corporate purposes of The Tolland County Mutual Aid Fire Service, Inc.; upon dissolution of said corpora­ tion or discontinuance of its functions as a mutual fire service organization, the said property shall revert to and become the property of the town of Tolland.

Approved May 29, 1969. 1969] OF CONNECTICUT 187 SP. NO. 170

[Substitute for House Bill No. 5353.] [170.]

AN ACT AUTHORIZING AUGUSTUS J. SIMMONS TO SUE THE STATE.

Augustus J. Simmons of Windsor is authorized to bring an action at law against the state not later than the first Tuesday of January, 1970, and to recover such damages as may be awarded to him by said court for loss of use of land owned by him in the town of East Granby. Any action brought in accordance with this act shall be brought to the superior court for Hartford county and no costs or interest shall be included in any judgment against the state.

Approved May 28, 1969.

[Substitute for Senate Bill No. 1427.] [171.]

AN ACT CONCERNING RECOGNITION AND ENDORSE­ MENT OF THE WILLIMANTIC RIVER TASK FORCE.

The commissioner of agriculture and natural resources shall assist the Willimantic River Task Force in preparing a report of its activities and recommendations with respect to the preservation of the natural resources and development of the Willimantic River Valley of eastern Connecticut, for submis­ sion to the 1971 general assembly. The department of agricul­ ture and natural resources may act, in this connection, as the official repository for the records and studies of the task force.

Approved May 28, 1969. 188 SPECIAL ACTS Sp. NO. 172

[House Bill No. 7394.] [172.]

AN ACT INCORPORATING JEWISH HOME FOR CHILDREN.

SECTION 1. Maxwell A. Alderman, Harry Barnett, Alice Al- pert, Maxwell Lear, Frances Kan, Marion Sachs, Abraham Flaks, Saul Levine and Benjamin D. Levine, all of the city of New Haven, and Lewis Lackman and Samuel Schorr, both of the town of Hamden, 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 Jewish Home for Children, to be located in the city of New Haven. SEC. 2. The purposes of said corporation shall be the fol­ lowing, to wit: (a) To establish a home or homes for children of the Jewish faith; to house, clothe, rear and educate such children; to render day, or full-time, nursery service to such children, either on a temporary or extended basis; to solicit and receive private and public funds for the conduct and oper­ ation of such home or homes and the services rendered there­ in; to invest and reinvest all funds so received, either in trust, or under restriction of the donor to income use only, together with any other available funds; (b) to aid needy and worthy children of the Jewish faith in their education and training in any profession, business or vocation which they may select; (c) to use the principal and income, or any portion thereof, of funds received under subdivision (a) for the purpose of establishing scholarships in such college or colleges as they may select, for the benefit and use of needy and worthy young men and women of greater New Haven, said trustees to judge the neediness and worthiness of each applicant; (d) the trus­ tees in their discretion may make loans in reasonable amounts to any young man or woman of Jewish faith residing in greater New Haven whom they may deem needy and worthy, upon his or her own personal security, for the purpose of aiding such person to secure a college or vocational education; (e) to use and expend any portion of the income or principal of funds received under subdivision (a) for the aid of under­ privileged children of Jewish faith; (f) to promote the health, welfare and education and development of children of Jewish faith of greater New Haven; (g) to provide foster care or other specialized services for children of Jewish faith who are in need of assistance; (h) to engage in organized chari­ 1969] OF CONNECTICUT 189 SP. NO. 172 table work for the physical, mental and moral welfare of chil­ dren who may properly come under the care or deserve the attention of the corporation, and to receive, hold, administer and distribute funds for such purposes; (i) to distribute funds to charitable, scientific, educational and public welfare insti­ tutions, societies and corporations for the purpose of assisting them in aiding, assisting and educating and maintaining wor­ thy and needy children, and to provide such further means of physical, mental and social uplift as may tend to remove or alleviate the handicap of such worthy and needy children, and to promote their welfare, health and happiness. SEC. 3. In addition to any powers which may be conferred by law upon the corporation, the corporation shall have the power to take and hold by bequest, devise, gift, purchase, lease, subscription, contribution or otherwise, either absolutely or in trust for its purposes as hereinabove set forth, or any of them, any property, real, personal or mixed, without limita­ tion as to amount or value, except such limitations, if any, as may be imposed by law; to sell, convey, mortgage, lease, as­ sign, exchange or otherwise dispose of any property and to in­ vest and reinvest the principal thereof, and to deal with and expend such principal and the income therefrom for the afore­ mentioned purposes, or any of them, without limitation, except such limitations, if any, as may be imposed by law or may be contained in the instrument under which such property is re­ ceived; to receive any property, real, personal or mixed, in trust, under the terms of any will, deed of trust, or other in­ strument for the aforementioned purposes, or any of them; and in administering the same to carry out the directions and exercise the powers contained in the trust instrument under which the property is received, including the expenditure of the principal, as well as the income, for one or more of such purposes, if authorized or directed in the trust instrument un­ der which it is received; and to receive, take title to, hold and use stocks, bonds, obligations or other securities of any other corporation or corporations, domestic or foreign; to sell, pledge or otherwise dispose of the same and to use the proceeds or the income thereof, but only for the aforementioned purposes, or any of them. SEC. 4. The corporation shall be a nonprofit corporation and no part of its net earnings shall inure to the private bene­ fit or profit of any individual; and no trustee, officer or em­ ployee of the corporation or any other person shall at any time receive any pecuniary profit from the corporation except rea­ sonable compensation for services actually rendered the cor­ poration in connection with the furtherance of its aforemen­ 190 SPECIAL ACTS [Jan., Sr. NO. 172

tioned purposes and the management and conduct of its af­ fairs or as a proper beneficiary of its charitable, scientific and educational purposes, but all such profits shall be devoted to the purposes of the corporation. SEC. 5. No part of the corporate activities shall be directly or indirectly the carrying on of propaganda or otherwise at­ tempting to influence legislation. SEC. 6. All the property, real, personal, or mixed, of this corporation and the avails of any part thereof that may be sold, mortgaged, aliened, pledged or transferred, or any profits in­ cidental to its operations, shall be permanently devoted to and used exclusively for purposes of this corporation as herein­ above set forth. SEC. 7. The affairs of the corporation shall be managed in accordance with the provisions of this act and such bylaws as may be adopted from time to time by a board of trustees. The board of trustees of this corporation shall be composed of the incorporators named in section 1 of this act and such other persons as, within the limits of section 8 of this act, from time to time may be elected or constituted members thereof under bylaws adopted by this corporation. SEC. 8. The board of trustees of this corporation shall con­ sist of not fewer than three nor more than twelve individuals. SEC. 9. In the event of the voluntary dissolution of the cor­ poration, the board of trustees thereof, after making provision for the debts, obligations and liabilities of the corporation, shall give, grant, convey and deliver any and all of the prop­ erty of the corporation to another charitable, educational or religious corporation or association, then exempt under section 501 (c)(3) of the Internal Revenue Code of 1954, as amended, having similar powers and purposes, or shall immediately dis­ tribute any and all property of the corporation in accordance with the purposes hereinabove set forth. SEC. 10. Upon the acceptance of this act by the incorpora­ tors as hereinafter provided, The Jewish Home for Children, Inc., a body politic and corporate, heretofore organized under and pursuant to the laws of the state regulating the formation and organization of corporations without capital stock, is au­ thorized to convey, transfer, set over and deliver to the corpora­ tion hereby created all and singular the real, personal and mixed property, buildings and equipment owned and occupied by said The Jewish Home for Children, Inc., provided the corporation hereby created shall in consideration thereof, as­ sume all the debts and other obligations contracted by The 1969] OF CONNECTICUT 191 SP. NO. 172

Jewish Home for Children, Inc., or entered into by said corpo­ ration prior to the date of such conveyance and transfer. If said The Jewish Home for Children, Inc., shall act in accord­ ance with this authorization hereby granted, then the corpora­ tion hereby created shall succeed to all of the rights, powers and privileges heretofore enjoyed by the said The Jewish Home for Children, Inc.; and any and all gifts, bequests and devises, whether vested or contingent, and all assignments which have been or shall be created, made or executed to or for the use of said The Jewish Home for Children, Inc., or in trust for the same, and any and all interests in property, whether tangible or intangible, to which the said The Jewish Home for Children, Inc., may then be or thereafter become entitled, shall be deemed to have been created, made or executed for or for the use of or in trust for this corporation, and this corporation shall be entitled to any and all such interests in property, whether tangible or intangible, vested or contingent, and this corporation shall be subject to all of the obligations assumed or to be assumed by said corporation to the same extent and in the same manner as if they had respectively been originally granted to or imposed upon the corporation hereby created. SEC. 11. This charter may be amended by its board of trus­ tees or directors entitled to vote thereon for the purposes and in the manner provided for in section 33-501 of the general statutes, as amended. SEC. 12. This act shall take effect upon its acceptance by a majority vote of the incorporators hereinabove named, at a meeting called for that purpose, at which meeting the corpo­ ration shall assume the debts and other obligations of The Jewish Home for Children, Inc., as hereinabove provided, and the fact of such acceptance and assumption as herein provided shall be certified in a certificate subscribed by the president and secretary and filed in the office of the secretary of the state within six months after the passage of this act.

Approved May 28, 1969. 192 SPECIAL ACTS [Jan., SP. NO. 173

[Modified House Bill No. 8419.] [173.]

AN ACT AUTHORIZING THE ACQUISITION FOR MUNIC­ IPAL PURPOSES AND IMPROVEMENT OF CERTAIN RAILROAD PROPERTY BY THE CITY OF BRIDGE­ PORT AND THE CONSTRUCTION OF A NEW RAIL­ ROAD STATION AND THE ISSUANCE OF BONDS TO PAY THE COSTS THEREOF.

SECTION 1. The city of Bridgeport is authorized to acquire from the Penn Central Company, its legal representatives or successors, land in said city, including the railroad station and other buildings thereon. Said premises may be used for mu­ nicipal purposes, as determined by the common council of said city, and may be subject to rights to be reserved by the grantor to use such 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 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 town clerk's office. Said city is authorized to maintain said railroad passenger station building and grounds for the use of its in­ habitants and the traveling public and to reconstruct, renovate and improve said building and to appropriate money for such purposes. The city of Bridgeport shall have the power to apply for and to receive and accept grants of property, money, serv­ ices and other assistance offered or made available to it by any person, any political subdivision or entity, or any other agency, governmental or private, including the United States, or any of its agencies or instrumentalities, which it may use to meet capital or operating expenses or for any other purpose, and to negotiate for the same upon such terms and conditions as it may deem necessary or advisable. SEC. 2. The city of Bridgeport is authorized to acquire land for and to construct a new railroad station and in that connec­ tion to enter into contracts with the railroad company for the purpose of accomplishing such construction substantially con- temporaneouslv with the relocation of the railroad rights of way and matters related thereto, all as determined by the common council, and to lease the premises, or portions thereof, to the Penn Central Company, its legal representatives or successors, for railroad purposes which may or may not include use as a 1969] OF CONNECTICUT 193 SP. NO. 173 railroad passenger station. To the extent, if any, not so leased, 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 purposes. 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 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 subject to the limitation on indebtedness prescribed in the general statutes at one time or from time to time under the corporate name and seal and upon the credit of the city of Bridgeport bonds of the city and to issue notes in anticipation thereof pursuant to the applicable provisions of the general statutes. Bonds issued under this act shall be deemed to have been issued for an urban renewal project for the purpose of ascertaining the aggregate indebtedness of the city under the general statutes. Such bonds shall be of such denomination or denominations and shall bear such rate of interest 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 afore­ said of the several and aggregate principal amount of each issue of such bonds, their form, the maturities, the times and places for the payment of interest thereon, and the manner of their sale or negotiation and other details thereof. Such bonds shall not be issued at less than par and each issue thereof shall be in serial form, payable in annual instalments 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 facsim­ ile signature, and sealed with an impression of the city seal affixed or printed thereon. If issued in coupon form, the cou­ pons 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 bank accounts to be used 194 special acts [Jan., SP. NO. 174 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 premium 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 according to the tenor and purport thereof. The board of apportionment 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.

Approved May 28, 1969.

[Substitute for House Bill No. 8239.] [174.]

AN ACT TO CREATE A POMPERAUG VALLEY WATER DISTRICT COMMISSION.

SECTION 1. It is determined and declared that the Pom- peraug Valley Authority and the carrying out of its powers, purposes and duties are for the benefit of the people of the Pomperaug Valley Region and the state of Connecticut and for the improvement of their health, welfare and prosperity, that the said purposes are public purposes and that the authority is and will be performing an essential governmental function in the exercise of the powers of this act. SEC. 2. As used in this act, unless a different meaning ap­ pears in the context: "District" means the Pomperaug Valley Water Authority District created by section 3 of this act; "treasurer" means the treasurer of the authority; "properties" means the water supply and distribution system or systems of the authority; "bonds" means bonds, notes and obligations 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 said authority or, a town, city or borough or by a private 1969] OF CONNECTICUT 195 Sr. No. 174 water company; "water supply system" means plants, struc­ tures and other real and personal property acquired, con­ structed or operated for the purpose of supplying water, including reservoirs, basins, dams, canals, aqueducts, stand- pipes, conduits, pipelines, mains, pumping stations, water dis­ tribution systems, compensating reservoirs, waterworks or sources of water supply, 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 appur­ tenances necessary or useful and convenient for the accumu­ lation, supply or distribution of water. SEC. 3. A district, consisting of such of the following named towns, Southbury, Woodbury, Bethlehem, Oxford and Mid- dlebury, as shall by vote of such town determine to become member towns of such district embracing the area and terri­ tory of such member towns, is created to be known as the "Pomperaug Valley Water Authority District." SEC. 4. A corporation known as the "Pomeraug Valley Water Authority" is authorized and shall come into existence when not less than two of said towns shall by vote as afore­ said, become member towns. Such corporation is created with the purposes, charged with the duties, and granted the powers rovided in this act. The authority shall consist of three mem- ers from each member town who shall be elected at each biennial town election for terms of six years each, except that of the members first elected one shall be elected for a term of two years and one shall be elected for a term of four years. Not more than two members from any town shall be members of the same political party. Vacancies on the authority from any town shall be filled by the legislative body of such town and upon any town becoming a member town, vacancies shall be deemed to exist until the holding of the next regular bien­ nial election in such town. A member of the authority may be removed by the remaining members of the authority for cause, subject to the right of the person removed to be reinstated upon review by the court of common pleas. Members of the authority shall receive no compensation but shall be reim­ bursed for their necessary expenses incurred in the perform­ ance of their duties. SEC. 5. The duration of the authority and its corporate existence 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 until all of its liabilities have been met and its bonds have been 196 SPECIAL ACTS [Jan., SP. NO. 174 paid in full or such liabilities and bonds have otherwise been discharged. SEC. 6. 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 chairman shall be elected by the authority for a three-year term. 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, condi­ tioned upon the faithful performance 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. 7. The authority may employ such persons as it may require for the performance of its duties and may fix and determine their qualifications, duties and compensation. The authority may also from time to time contract for expert pro­ fessional services. SEC. 8. The powers of the authority shall be exercised by the members at a meeting duly called and held, and a bare majority of the duly elected members at any one time shall constitute a quorum. No action shall be taken except pursuant to the favorable vote of at least a majority of the members. The authority may delegate to one or more of its members, officers, agents or employees such powers and duties as it may deem proper. SEC. 9. The authority shall not sell water in the service area of a water supply system owned or operated by a city, town, borough or private water company or association unless the legislative body of such city, town, borough or private water company or association shall adopt a resolution requesting the authority to sell water in such area. SEC. 10. The properties of the authority which have been developed for water supply purposes may be used for con­ servation and recreation purposes, provided the state depart­ ment of health shall find that such uses will not be harmful to the quality of water being provided by the authority. SEC. 11. The authority shall cooperate with municipalities and municipal and volunteer fire departments to assure ade­ quate supplies of water for fire protection. In so cooperating, the authority may reach agreements with such municipalities and fire departments to furnish fire hydrants where these are needed. 1969] OF CONNECTICUT 197 SP. NO. 174

SEC. 12. 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 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 for the purpose of supplying water for domestic, commercial and public purposes at retail to in­ dividual consumers within the district or at wholesale in the manner provided by subdivision (g) 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 corpora­ tion or water company and thereafter such water corporation or water company shall be dissolved; (e) except for any prop­ erty or interest in property located outside the district or for a water supply system the legal title to which is vested in (1) a city, town or borough, (2) a private corporation or association using such system wholly for its own use or (3) a private water company serving more than one hundred consumers, as defined in section 16-1 of the 1967 supplement to the general statutes as amended, to acquire by eminent domain such land, interest in land, real estate and other rights, hereinafter called such property, 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 (g) of this section, subject to the terms and conditions hereinafter set forth, provided said authority shall be held to pay all damages, including reasonable 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 property is located, or, if such court is not then sitting, any judge of such court, and thereupon said court or such judge shall appoint 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 198 special acts [Jan., sP. nO. 174 court or judge shall appoint another committee, who shall proceed in the same manner as did the first committee. If the report is accepted, such acceptance shall have the effect of a judgment in favor of the 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 clerk of such superior court and, upon such payment or deposit, such property shall become the property of the authority, provided that no facility or land or interest in land held by a public service company, as defined in section 16-1 of the 1967 supplement to the general statutes, 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 acquire by eminent domain, or by purchase, land, land easements, rights in land surface and sub-surface 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, all of which, to­ gether with acquisition are declared to be public purposes; (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 procure 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 provision in any general statute, special act or charter to the contrary notwithstanding, to purchase water approved by the state department of health from any person, private corporation or municipality when necessary or con­ venient 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 section; (i) to make bylaws for the management and regula­ tion of its affairs and for the use of its properties and, subject to 1969] OF CONNECTICUT 199 SP. NO. 174 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, duly certified by the secretary of the authority, shall be filed in the office of the secretary of the state; (j) to make contracts and to execute all necessary or convenient instruments, including evidence of in­ debtedness, negotiable or nonnegotiable; (k) to make surveys, 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 authority's obligations; (m) to fix rates and collect charges for the use of the facilities of, or services rendered by, or any commodities 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 authority together with the maintenance of proper reserves, in addition to paying, as the same shall become due, the expense of operating and main­ taining 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 com­ panies within or without the district for the interconnection of the facilities, exchange or interchange of services and com­ modities or for any other lawful purposes necessary or de­ sirable 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, any municipality of the state, or any agency or instrumentality thereof, or from an individual, corporation or other entity, by devise, bequest or otherwise, and to expend the proceeds for any purpose 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 corporation except the power to issue stock. SEC. 13. (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, earnings 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 fee 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 200 SPECIAL ACTS [Jan., SP. NO. 174 the authority, every issue of bonds by the authority 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 instru­ ments under the terms of the uniform commercial code, the bonds shall be the 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 authority 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 registra­ tion privileges, be executed in such manner, be payable in law­ ful 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 authority 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 authority. 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 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) limita­ tions 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 manner in which, the proceeds of sale of any issue of bonds 1969] OF CONNECTICUT 201 SP. NO. 174

may be applied; (6) limitations on the issuance of additional bonds, the terms upon which additional bonds may be issued and secured, 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 man­ ner in which such consent may be given; (8) the creation of special funds into which any earnings or revenues of 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 properties; (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 im­ mediately be subject to the lien of 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 resolution 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 accountability 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 provided, 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 cancelled, (g) In the discretion of the authority, the bonds may be secured by a trust indenture by and between the authority and a cor­ porate trustee, which may be any trust company or bank having the powers of a trust company. Such trust indenture mav con­ tain such provisions for protecting and enforcing the rights and 202 SPECIAL ACTS [Jan., SP. NO. 174 remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the construction, maintenance, operation, 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 for under the supervision and approval of consulting engi­ neers. The authority may provide by such trust indenture or other depository for the methods of disbursement thereof, with such safeguards and restrictions as it may determine. All ex­ penses incurred in carrying out such trust indenture may be treated as part of the cost of maintenance, operation and re­ pairs of the properties. If the bonds are secured by a trust indenture, bondholders shall have no authority to appoint a separate trustee to represent them. Notwithstanding any other provisions of this act, any resolution or resolution author­ izing 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 resolution 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. 14. The authority shall have the power and is author­ 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 frilly negotiable as the bonds of the authority. SEC. 15. 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 1969] OF CONNECTICUT 203 SF. NO. 174

and, where necessary, construct water supply systems for the member towns of the Pomperaug Valley Region. SEC. 16. 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, construct, maintain, operate, reconstruct and improve the prop­ erties, 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 impair 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. SEC. 17. 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. 18. 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, investment 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 indi­ vidual administrators, guardians, executors, trustees and other individual 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. 19. 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 204 SPECIAL ACTS [Jan., Sr. NO. 174 be regarded as performing a governmental function in the ex­ ercise of the powers conferred upon it by this act and shall not be required to pay taxes or assessments upon any of the prop­ erties 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 au­ thority's land at the current tax rate and rules governing as­ sessment and under the classification of Grade A farm land.

SEC. 20. 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 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. 21. 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 promulgated 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 author­ ized herein, have jurisdiction over the authority in the man­ agement 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 organization, its financial position for the completed year, its physical plant, the amount, location and nature of its water sales, and its wholesale and retail rates. The public utilities commission shall publish such report in its own annual report. 19691 OF CONNECTICUT 205 SP. NO. 174

SEC. 22. 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 involving 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 authority for such purpose, such publication to be at least ten days before the receipt of 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 work, material or supplies there shall be inserted at the discre­ tion of the authority a provision that additional work may be done or material or supplies furnished for the purpose of com­ pleting 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 faith­ ful performance of the contract and such other security for such other purposes as the authority may require and may be required to maintain for such period as shall 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 ac­ knowledgement, be approved by the authority. All bids or pro­ posals shall be publicly opened by the authority or its duly authorized 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 exe­ cute the contract 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 contractor, the authority may, if the best interests of the authority be served, permit the surety, if it so requests, to carry out the terms of the contract for which it has given se­ curity 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 specified 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 206 SPECIAL ACTS [Jan., Sr. No. 174

accepted from or contracts awarded to any person or any cor­ poration who is in arrears to the authority upon any debt or contract, or is a defaulter as surety or otherwise upon any obli­ gation of the authority. Every contract involving an expendi­ ture of more than five hundred dollars when entered into as herein provided for shall be executed in duplicate, one copy of which shall be held by the authority and copy of which shall be delivered to the contractor. SEC. 23. Any member of the authority, or any officer, agent, servant or employee employed or appointed by the au­ thority who in any way or manner is interested directly in the furnishing of work, materials, supplies or labor or in any con­ tract which the authority is empowered by this act to make shall be fined not more than five hundred dollars or impris­ oned not more than six months or both.

SEC. 24. (a) The authority shall have an annual audit of its accounts, books and records by an independent certified public accountant satisfactory to the public utilities commis­ sion. A copy of the audit shall be delivered to the member towns and to the public utilities commission. A concise finan­ cial statement 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, (b) The attorney general shall have the right to examine the books, accounts and records of the authority.

SEC. 25. 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 re­ sulting 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. 26. 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. 27. If the authority desires to sell any of its real as­ sets, it shall first allow the state of Connecticut the right to purchase the same at the price and on the terms offered therefor by a bona fide purchaser for value. If the state does not exercise this right of first refusal, such real assets shall be offered to the member town wherein the same are located at the same price and terms. If both the state and the munici­ 1969] OF CONNECTICUT 207 SF. NO. 175 pality in question do not exercise this right of refusal, the au­ thority shall be free to offer the same to said bona fide pur­ chaser for value. SEC. 28. The member towns may insure and make advance commitments to insure any sums borrowed by the authority in the aggregate amount of one million dollars for the purpose of providing working capital and organizational funds for the au­ thority. Whatever sums are borrowed by the authority under the provisions of this section shall be repaid to the lender or lenders of the same out of the proceeds of the first series bonds of the authority, and within six years of the effective date of this act. SEC. 29. 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 depart­ ment of health or of the water resources commission over water supply matters.

Approved May 28, 1969.

[House Bill No. 8678.] [175.]

AN ACT AUTHORIZING MARY D'ARRIGIO TO BRING AN ACTION AGAINST THE TOWN OF NORTH HAVEN.

Notwithstanding her failure to give notice as required by section 13a-149 of the general statutes, Mary D'Arrigio of North Haven may maintain and prosecute to final judgment an action now pending against the town of North Haven for damages for injuries allegedly sustained in a fall on a defective sidewalk in said town on May 1, 1968. Said town 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 town.

Approved May 29, 1969. 208 SPECIAL ACTS [Jan., SP. NO. 176

[House Bill No. 5257.] [176.]

AN ACT AUTHORIZING THE COMMISSION ON CLAIMS TO CONSIDER THE CLAIM OF THE HIGHLAND ARMS RESTAURANT.

Notwithstanding the limitation of time specified by section 4-148 of the general statutes, the commission on claims may- act upon a claim of the Highland Arms Restaurant, provided it shall give notice thereof under section 4-147 of the general statutes on or before October 1, 1969.

Approved May 29, 1969.

[Substitute for House Bill No. 5255.] [177.]

AN ACT CONCERNING A REFERENDUM ON THE CON­ SOLIDATION OF THE TOWN OF WATERTOWN, THE WATERTOWN FIRE DISTRICT AND THE OAK- VILLE FIRE DISTRICT.

Not earlier than fifteen days and not later than sixty days after the effective date of this act, a referendum shall be warned and held in the town of Watertown for the purpose of voting upon the approval or disapproval of consolidation of the Water- town Fire District or the Oakville Fire District, or both, with the town of Watertown and such vote shall be cast and can­ vassed and the result determined and certified as nearly as may be in accordance with the provisions governing the election of officers in said town. Such vote shall be taken by voting ma­ chine and the designation of such proposals on the voting ma­ chine ballot labels shall be "For the approval of the consolida­ tion of the Town of Watertown with the Watertown Fire District and the Oakville Fire District, YES, NO;" "For the approval of the consolidation of the Town of Watertown with the Watertown Fire District, YES, NO;" "For the approval of the consolidation of the Town of Watertown with the Oakville 1969] OF CONNECTICUT 209 SP. NO. 178

Fire District, YES, NO," and such ballot labels shall be pro­ vided for use in accordance with the provisions of section 9-250. If the town approves of the consolidation, then not earlier than fifteen days nor later than sixty days thereafter, a referendum shall be warned and held in the Watertown Fire District and the Oakville Fire District for the purpose of voting upon the approval of such consolidation and such vote shall be cast and canvassed and the result determined and certified as nearly as may be in accordance with the provisions governing the elec­ tion of officers in said districts. Such vote shall be taken by vot­ ing machine and the designation of such proposals on the vot­ ing machine ballot label shall be in the Watertown Fire District "For the adoption of the consolidation of the Town of Water- town and the Watertown Fire District, YES, NO," and in the Oakville Fire District "For the adoption of the consolidation of the Town of Watertown and the Oakville Fire District, YES, NO," and such ballot labels shall be provided for use in ac­ cordance with the provisions of section 9-250 of the general statutes. The ordinance proposed in accordance with number 204 of the special acts of 1963, and as revised, shall be the consolidation ordinance and shall take effect on the date there­ in.

Approved May 29, 1969.

[House Bill No. 5605.] [178.]

AN ACT CONCERNING PARTICIPATION OF THE MAT- TABASSET DISTRICT IN THE MUNICIPAL EM­ PLOYEES RETIREMENT SYSTEM.

The Mattabasset District may, by vote of its board of direc­ tors, without being subject to a referendum, accept the pro­ visions of part II of chapter 113 of the general statutes and provide for coverage of its employees in Fund A or Fund B, as provided by such vote, effective July 1, 1969. Any employee of said district, who transferred to service in the district from service with a constituent municipality thereof, shall receive credit for purposes of retirement under said part II, for his entire period of service with such municipality, provided he shall pay to the municipal employees retirement fund, as pro­ 210 SPECIAL ACTS [Jan., SP. NO. 178 vided in section 7-440 of the general statutes, any past contri­ butions withdrawn by him.

Approved May 29, 1969.

[House Bill No. 7262.] [179.]

AN ACT VALIDATING A NOTICE OF ROSE LANDINO TO THE CITY OF NEW HAVEN.

The notice given on October 24, 1968, by virtue of a writ, summons and complaint dated October 24, 1968, to the city of New Haven concerning injuries sustained by Rose Landino of said city in a fall caused by a defective highway between the cement road and the sidewalk on Fitch street on July 20, 1968, otherwise valid except that such notice was not given within the time limited by section 13a-149 of the general statutes, is validated and declared to be as fully effective as if the said notice had been given within said time and the said city of New Haven shall be barred from setting up as a de­ fense any failure by said Rose Landino to comply with said section and said city of New Haven shall also be barred from denying that proper and sufficient notice of said injuries had been given to it.

Approved May 29, 1969.

[House Bill No. 8097] [180.]

AN ACT VALIDATING A NOTICE OF EINAR G. LARSEN.

SECTION 1. The notice of claim given to one of the police officers of the city of Stamford in June, 1961, concerning dam­ ages for certain wrongs sustained on or about April 28, 1961, by Einar G. Larsen otherwise valid except that such notice was not given within the time limited by section 7-465 of the 1969] OF CONNECTICUT 211 sp. no. 181

1959 supplement to the general statutes is validated and de­ clared sufficient to maintain and prosecute to final judgment or action against the city of Stamford. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 7-465 of the 1959 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 7-465 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 one of its employees.

Approved May 29, 1969.

[Substitute for House Bill No. 8187.] [181.]

AN ACT CONCERNING THE CENTER FOR VOCATIONAL ARTS AT NORWALK.

SECTION 1. The appropriate education programs available at the Center for Vocational Arts at Norwalk shall be deemed to be bona fide cooperative work-study programs as specified in subsection (a) of section 31-23 of the 1967 supplement to the general statutes to the intent that any student of fifteen years of age or older enrolled at such center shall, upon request made by the administrator of said center to the labor commis­ sioner, be authorized to be employed in any manufacturing, mechanical, mercantile or theatrical industry, restaurant or public dining room, or in any bowling alley, shoe-shining es­ tablishment or barber shop as part of such work-study program. SEC. 2. Any student fifteen years of age or older enrolled at said center for vocational arts shall, where appropriate, be deemed to be enrolled in a bona fide apprenticeship course as specified in subsection (b) of section 31-23 of the general stat­ utes and as such may be employed in any appropriate manu­ facturing or mechanical or automotive services establishment as part of such apprenticeship course.

Approved May 29, 1969. 212 SPECIAL ACTS [Jan., SP. NO. 182

[Substitute for House Bill No. 8272.] [182.]

AN ACT AMENDING THE CHARTER OF NEW BRITAIN WITH RESPECT TO THE RETIREMENT SYSTEM FOR POLICEMEN AND FIREMEN.

SECTION 1. Section 1 of number 442 of the special acts of 1967 is amended to read as follows: Each widow eligible for benefits under section 1960 or 1977 of number 420 of the special acts of 1961 shall receive the benefits provided thereunder, ex­ cept that in no event shall such benefits for any such widow be less than two hundred and twenty-five dollars per month. SEC. 2. Section 1961 of number 420 of the special acts of 1961, as amended by section 2 of said number 442 of the special acts of 1967 is amended to read as follows: As applied to the retirement of each active or retired officer or patrolman who is or was a contributor to the police benefit fund, and who retired prior to or 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. Benefits payable to such persons shall be revised on the effec­ tive date of this act and in each fiscal year thereafter in accord­ ance with the provisions of this section to reflect any increases in compensation being paid in each fiscal year. Each regular patrolman who contributes to the police benefit fund on the basis of a sergeant's pay shall, for retirement purposes, have his said compensation figured as that of a sergeant. This pro­ vision shall not affect any benefits paid up to the effective date of this act, but any person or his widow or children, who would have been entitled to the benefit hereof if the retirement of such person had occurred subsequent to said effective date, shall, as to future benefits, be entitled to the benefit of this provision.

SEC. 3. Section 1978 of number 420 of the special acts of 1961, as amended by section 3 of said number 442 of the special acts of 1967 is amended to read as follows: As applied to the retirement of each active or retired officer or fireman who is or was a contributor to the firemen's pension fund, and who retired prior to or 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 compensa­ 1969] OF CONNECTICUT 911 SP. NO. 183 tion 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. Benefits payable to such persons shall be revised on the effective date of this act and in each fiscal year there­ after in accordance with the provisions of this section to re­ flect any increases in compensation being paid in each fiscal year. Each regular fireman who contributes to the firemen's pension fund on the basis of a lieutenant's pay shall, for retire­ ment purposes, have his said compensation figured as that of a lieutenant. This provision shall not affect any benefits paid up to the effective date of this act, but any person or his widow or children, who would have been entitled to the benefit hereof if the retirement of such person had occurred sub­ sequent to said effective date, shall, as to future benefits, be entitled to the benefit of this provision.

Approved May 29, 1969.

[House Bill No. 8606.] [183.]

AN ACT GRANTING A PERMANENT EASEMENT TO THE TOWN OF EAST HAVEN THROUGH LAND OF THE STATE OF CONNECTICUT MILITARY DE­ PARTMENT.

The state treasurer shall convey to the town of East Haven a permanent easement through property located on route 100, also known as North High street, known as the East Haven Rifle Range, in said town, for the purpose of the installation and maintenance of a sanitary sewer trunk line. Said perma­ nent easement shall be confined to a strip of land as shown on a map entitled "Town of East Haven Sewer Authority, Ease­ ments Through Property of the State of Connecticut Military Department, East Haven, Conn., Feb. 1969, Scale 1" = 100'," Chas. H. Miller, P.E. & L.S., East Haven, Conn., on file in the office of the town clerk of the town of East Haven and de­ scribed as follows: A permanent easement, Ten (10) feet in width, the center line of which is described as follows: PAR­ CEL ONE: Beginning at a point on the southerly line of North 214 SPECIAL ACTS [Jan., SP. NO. 184

High Street, also known as Route 100, said point being distant westerly 235.78 feet from a C.H.D. monument marking the southerly end of a curve having a radius of 1392.69 feet; thence southerly, forming an angle of 87° 44' 30" with the southerly line of North High Street when measured clock-wise, 616.6 feet; thence northeasterly forming an angle of 83° 34' when measured clock-wise, 992 feet, more or less; thence northeasterly, forming an angle of 195° 32' when measured clock-wise, 459 feet, more or less; thence easterly, forming an angle of 211° 34" when measured clock-wise, 380 feet, more or less; thence northeasterly, forming an angle of 156° 39' when measured clock-wise, 333.1 feet, more or less; thence northerly 270 feet, more or less, to a point which is southerly 82 feet from the division line between land now or formerly of Lyman Howe and land now or formerly of Charles Borrmann. PARCEL TWO: Beginning at a point on the division line between land of the grantor and land of the State of Connect­ icut Highway Department, said point being distant southerly 667.12 feet southerly from the southerly line of North High Street, also known as Route 100, when measured along said division line; thence southerly, forming an angle of 136° 15' when measured clock-wise, 265 feet, more or less; thence east­ erly, forming an angle of 143° 40' when measured clock-wise, 310 feet, more or less; thence northeasterly forming an angle of 144° 45' when measured clock-wise, 239 feet, more or less, to a point which is the southerly end of the first described line in parcel one and is distant 616.16 feet from the southerly line of North High Street.

Approved May 29, 1969.

[Substitute for House Bill No. 7091.] [184.]

AN ACT CONCERNING URBAN RENEWAL IN STAMFORD.

SECTION 1. Notwithstanding any provision of the general statutes, any special act, any charter provision or any resolu­ tions or actions taken by any common council of the city of Stamford, or any legislative body or other agency, commission or department, or any other provision of law, express or im­ 1969] OF CONNECTICUT 215 SP. NO. 184

plied, the city of Stamford, pursuant to vote of its board of representatives, may use certain land known and designated as Rippowam Park, Central Park and St. Johns Park within the boundaries of the Southeast Quadrant (Extended) Urban Renewal Project, Conn. R-43 for purposes other than park use in connection with and as a part of said urban renewal project; provided, there shall be taken from Rippowam Park not more than two thousand six hundred square feet of land to provide for the widening of South street. Central Park, the area of which shall be increased from eleven thousand square feet to sixty-two thousand square feet, shall be relocated in a position in the Mall as shown on a map or plan sub­ mitted to the city of Stamford by the Urban Redevelopment Commission, which said map or plan is entitled "Exhibit B Amended Disposition Map Southeast Quadrant Extended Ur­ ban Renewal Area City of Stamford Connecticut Urban Rede­ velopment Commission Project No Conn R-43 Salem S. Shapiro Associates Planning Consultants Parsons, Bromfield and Red- niss Survey and Mapping Consultants Sherwood Mills and Smith Coordinating Architects Frederic R. Harris Associates Coordinating Engineers Map Dated: October 23, 1967 Amended November 29, 1967 Amended September 16, 1968 Scale 1" = 100'." There shall be taken from St. John's Park not more than five thousand square feet on its easterly side and not more than one thousand six hundred square feet on its westerly side as shown on said map or plan. Said St. John's Park shall be expanded on its northerly side by ten thousand square feet so that said park shall contain not less than thirty thousand square feet. No monument, tablet or flagpole shall be disturbed or moved from its present location in said Central Park or said St. John's Park. Whenever the title to those por­ tions of Central Park as are herein mentioned is transferred to said city of Stamford, or said Urban Redevelopment Com­ mission or any agency of said city or commission, such portions or areas which are to become part of Central Park shall be conveyed for the benefit of the general public but subject to the same restrictions or covenants for use as are set forth in a certain deed from Edward B. Hewes to the Borough of Stam­ ford, dated August 2, 1859, and recorded in Book 35 Page 418 of the Stamford Land Records. Said relocated or ex­ tended Central Park shall, subject to the provisions of the general statutes relating to public parks and charitable uses remain an open grass area with suitable plantings and shade trees. Whenever the title to those portions of St. John's Park as are herein mentioned is transferred to said city of Stam­ ford, or said Urban Redevelopment Commission or any agency of said city or commission, such portions or areas which are 216 SPECIAL ACTS [Jan., SP. NO. 185

to become part of St. John's Park shall be conveyed, subject to the provisions of the general statutes relating to public parks and charitable uses upon the condition that the same will be preserved by said city of Stamford or said Urban Rede­ velopment Commission or any agency of said city or said commission forever as an open public park and grass area with suitable plantings and shade trees and said area shall be used for such purpose and no other. If any rights of reverter are vested in any third party or parties by any deed of conveyance or other instrument, said city of Stamford, acting by and through its Urban Redevelopment Commission shall acquire said rights of reverter either by deed of conveyance or by eminent domain and shall pay such third party or parties just compensation for said right. SEC. 2. This act shall take effect upon adoption by majority vote of the legislative body of said city of Stamford.

Approved June 5, 1969.

[Substitute for House Bill No. 7052.] [185.]

AN ACT CONCERNING A CONNECTICUT CEMETERY FOR VETERANS.

The state park and forest commission shall conduct a study to determine the location of land, within its jurisdiction, to be used for the establishment of a veterans memorial cemetery for the appropriate burial of members of the armed forces of the United States from the state of Connecticut which would be established and maintained as a state cemetery. The com­ mission shall make a report to the governor on or before May 1, 1970, and to the general assembly on or before February 1, 1971, of its findings with specific recommendations for legisla­ tion or other appropriate action.

Approved June 3, 1969. 1969] OF CONNECTICUT 217 SP. NO. 186

[House Bill No. 7488.] [186.]

AN ACT AMENDING THE CHARTER OF THE CITY OF NORWALK CHANGING THE BOUNDARIES AND NUMBERS OF THE WARDS OR VOTING DISTRICTS AND CHANGING THE NUMBER AND METHOD OF ELECTION OF COUNCILMEN.

SECTION 1. The city of Norwalk is divided into five voting districts, the boundaries of which shall be the same as general assembly districts one hundred forty-five through one hundred forty-nine, as established and specified in section 9-10c of the 1967 supplement to the general statutes, as the same may be amended from time to time. The common council of the city of Norwalk shall designate such voting districts, by letter or number as it shall deem proper. There shall be two council- men elected from each of said voting districts and councilmen- at-large elected from the city of Norwalk equivalent in number to the number of voting districts as they may exist from time to time. The electors shall vote in the voting district wherein they reside. The voting districts for the election of district com­ missioners and other district officers shall be the same as the taxing districts as set forth in the charter of the city of Nor­ walk. SEC. 2. Said city is divided into five wards: So much of the territory of said city as is included within the boundaries of the former city of Norwalk as the same existed prior to its con­ solidation with the city of South Norwalk and the East Nor­ walk Fire District in 1913 shall be the first ward. So much of the territory of said city as is included within the boundaries of the former city of South Norwalk as the same existed at its consolidation with the city of Norwalk and the East Norwalk Fire District in 1913 shall be the second ward. So much of the territory of said city as is included within the following bound­ aries: Commencing at a point on the boundary line between said city and the town of Westport where the center line of the New York, New Haven and Hartford Railroad intersects the same, thence southerly along said boundary line to the south­ east corner of said city, thence westerly along the southerly line of said city to the southeast corner of the fifth ward, thence northerly along the easterly line of said fifth ward to the inter­ section of the same with the southerly line of the second ward, thence northerly along the easterly line of said second ward 218 SPECIAL ACTS [Jan., SP. NO. 186

to the intersection of the same with the southerly line of the first ward, thence easterly along the southerly line of the first ward to the southeast corner of said first ward, and thence easterly in a straight line to the point or place of beginning, shall be the third ward. So much of the territory of said city as lies southerly and westerly of a line commencing at the in­ tersection of the center line of Connecticut avenue and the boundary line between said city and the town of Darien, thence running easterly along the center line of said Connecticut ave­ nue to the westerly line of said second ward, thence running southerly along the westerly line of said second ward and east­ erly along the southerly line of said second ward to the inter­ section of the same with the westerly line of the former East Norwalk Fire District, and thence southerly in a direct north and south line along the westerly line of the former East Nor­ walk Fire District, to the southerly line of said city, shall be the fifth ward. All the remaining portion of the present city of Norwalk, not included in the description of the first, second, third and fifth wards shall be the fourth ward. SEC. 3. Section 55 of number 352 of the special acts of 1913, as amended by section 2 of number 367 of the special acts of 1915, as amended by section 3 of number 334 of the special acts of 1921, is amended to read as follows: Whenever any elective officer of said town or city shall die, resign or remove his residence from said city, or, by reason of permanent mental or physical disability or infirmity, shall become incapacitated to discharge the duties of his office, or shall be convicted of malfeasance in office or any infamous crime, or when any va­ cancy shall occur in any elective office of said town or city from any cause, the council of said city shall, having been called together for the purpose by the clerk of said citv, upon one week's notice, declare such office vacant, and shall forth­ with fill such vacancy; and the person chosen to fill such va­ cancy shall have all the powers and duties of the former incum­ bent of such vacant office, and shall continue therein until the expiration of the term for which said incumbent was elected and until his successor is duly elected and qualified. A plurality of ballots shall be sufficient to elect. If such vacancy occurs in the office of the mayor, it shall be filled from the councilmen of said city; if in the members of the council, from the electors of the ward in said city from which the former incumbent of such office was chosen, and if in any other elective office of said town or city, from the electors of said city; but in every case, except the office of mayor, such vacancy shall be filled by an elector of the same political party from which the former in­ 1969] OF CONNECTICUT 219 Sr. No. 187 cumbent was chosen. If a vacancy occurs in any elective office of the first, second, or third taxing district of said city, such vacancy shall be filled by the commissioners of the district in which the same occurs. Provided if a vacancy occurs in the office of councilmen such vacancy shall be filled by the town and city committee of the political party to which the council­ man whose office has become vacant had been a registered member at the time of his election, and provided the manner of filling vacancies as described herein shall not apply to va­ cancies occurring in the board of education. SEC. 4. Section 3 of number 352 of the special acts of 1913, as amended by number 382 of the special acts of 1927, as amended by number 669 of the special acts of 1957, is repealed.

Approved June 6, 1969.

[Substitute for House Bill No. 7487.] [187.]

AN ACT CONCERNING THE POLICE-COURT BUILDING LOCATED IN MATHEWS PARK IN THE CITY OF NORWALK.

Notwithstanding the limitation contained in number 36 of the special acts of 1941, that the Mathews estate be used for a public park, the location of the police-court building in Mathews Park is validated and the city of Norwalk is au­ thorized to construct a second story on said building.

Approved June 3,1969. 220 SPECIAL ACTS [Jan., SP. NO. 188

[Senate Bill No. 1482.] [188.]

AN ACT CONCERNING SALE OR TRANSFER OF LAND RIGHTS WHICH MAY BE ACQUIRED FROM THE PENN CENTRAL RAILROAD COMPANY.

The commissioner of agriculture and natural resources, with the approval of the commissioner of finance and control, may sell, convey, transfer, lease or exchange title to or any interest in the land and improvements thereon or any portion thereof which have been or may be acquired by the state from the Penn Central Railroad Company between the towns of Old Saybrook and Middletown, and the commissioner of agricul­ ture and natural resources may enter into agreements relating to such land including, but not limited to, the use of such land and improvements for scenic or other railroad purposes.

Approved May 29, 1969.

[Modified House Bill No. 8676.] [189.]

AN ACT VALIDATING NOTICE OF VINCENT PERKOWSKI TO THE CITY OF NORWICH.

The notice given to the city of Norwich on April 22, 1969, concerning injuries sustained on February 11, 1969, by Vincent Perkowski of Norwich in a fall caused by an allegedly icy side­ walk, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is vali­ dated and declared sufficient to maintain and prosecute to final judgment an action against said city. Said city is barred from denying that proper and sufficient notice of said injuries had been given to it.

Approved June 3, 1969. 1969] OF CONNECTICUT 221 sp. no. 190

[Substitute for House Bill No. 7350.] [190.]

AN ACT CONCERNING THE DESIGNATION OF JUDITH RITCHIE LOWE AS BENEFICIARY OF EDWARD T. LOWE.

The designation of Judith Ritchie Lowe as the beneficiary of all the rest, residue and remainder of the estate of Edward T. Lowe under his last will and testament, dated October 30,1953, shall be deemed to be the designation of Judith Ritchie Lowe as the beneficiary of Edward T. Lowe for the purposes of the police benefit fund of the city of Hartford.

Approved June 3, 1969.

[Substitute for House Bill No. 6371.] [191.]

AN ACT CONCERNING THE USE BY THE CITY OF NEW HAVEN OF CERTAIN PARK LANDS KNOWN AS DORMAN FIELD FOR PUBLIC SCHOOL PURPOSES.

SECTION 1. The city of New Haven is authorized, upon favorable vote thereon by the board of aldermen of said city and approval by its mayor, to use certain lands presently known as Dorman Field and dedicated and used for the purpose of a public park, being that part of Beaver Pond Park which is bounded easterly by the westerly street line of Founder street and northerly extension thereof, southerly by a westerly exten­ sion of the southerly street line of Willis street, northerly by a westerly extension of the northerly street line of Pond street, and westerly by waters known as Beaver Pond, for the purpose of constructing and maintaining thereon a public school. SEC. 2. The park commission of the city of New Haven is authorized to transfer the control and authority over said park land to the board of education of the city of New Haven, upon approval of the use thereof for public school purposes by the board of aldermen and the mayor of said city of New Haven. 222 SPECIAL ACTS [Jan., Sp. NO. 192

SEC. 3. If any rights of reverter are vested in any third party or parties by any deed of conveyance or other instrument respecting said park land, the city of New Haven shall acquire sucn rights of reverter either by deed of conveyance or by eminent domain and shall pay such third party or parties just compensation for such rights.

Approved June 3, 1969.

[Modified House Bill No. 6436.] [192.]

AN ACT CONCERNING THE RATIFICATION OF AGREE­ MENTS MADE BETWEEN STRATFORD AND BRIDGEPORT REGARDING THE BRIDGEPORT MUNICIPAL AIRPORT.

The common council of the city of Bridgeport by majority vote of those members present and voting is authorized to ratify and affirm contracts or agreements in behalf of said city between said city and the town of Stratford concerning the Bridgeport Municipal Airport.

Approved June 3, 1969.

[House Bill No. 5682.] [193.]

AN ACT CONCERNING THE LOCATION OF DISTRICT HEADQUARTERS OF THE METROPOLITAN DISTRICT.

Number 255 of the special acts of 1945 is amended to read as follows: The Metropolitan District is authorized to estab­ lish headquarters and branch quarters in any town or city of said district and for such purposes or any of them to pur­ chase or lease land and buildings and construct buildings without a referendum as required under the provisions of 1969] OF CONNECTICUT 223 SP. NO. 194 number 127 of the special acts of 1947. Any town or city of said district is authorized to designate convenient quarters in any public building for the purpose of housing the departments of the metropolitan district. Any town or city of said district is authorized to provide adequate headquarters for said metro­ politan district to be maintained by the proper commisison of said town or city to the satisfaction of said district board. Rea­ sonable rentals shall be arranged with the city of Hartford and with the other towns furnishing quarters.

Approved June 3, 1969.

[Senate Bill No. 686.] [194.]

AN ACT CONCERNING THE CANDLEWOOD TRAILS ASSOCIATION, INC. AND KNOLLCREST REAL ES­ TATE CORPORATION.

SECTION 1. The Candlewood Trails Association, Inc., of New Milford, is exempted from the provisions of title 16 of the general statutes, as amended. SEC. 2. Knollcrest Real Estate Corporation, of New Fair­ field, is exempted from the provisions of title 16 of the general statutes, as amended. SEC. 3. The exemptions granted in section 1 and section 2 of this act shall continue only so long as the respective corpo­ rations mentioned therein supply water only to their respective members.

Approved June 3, 1969. 224 SPECIAL ACTS [Jan., SP. NO. 195

[Substitute for Senate Bill No. 1271.] [195.]

AN ACT AMENDING THE AUTHORIZATION OF BONDS OF THE STATE FOR CAPITAL IMPROVEMENTS AND OTHER PURPOSES.

SECTION 1. Section 1 of number 276 of the special acts of 1967 is amended to read as follows: 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 seventy-nine million four hundred thousand dollars. SEC. 2. Subparagraph (C) of subdivision (1) of subsection (e) of section 2 of said act is amended to read as follows: Overlay runway 1-19 (in part) and related improvements, not exceeding two hundred thousand dollars. SEC. 3. Subdivision (2) of subsection (e) of said section is amended to read as follows: At Oxford Field, development of proposed airport, not exceeding one million three hundred eighty-four thousand dollars. SEC. 4. Subsection (f) of said section is amended to read as follows: For the Military Department: (1) Latrine facilities at Camp Dempsey, not exceeding one hundred ten thousand dollars; (2) armory in Norwalk, not exceeding three hundred seventy-seven thousand dollars. SEC. 5. The first seven words of subdivision (11) of sub­ section (g) of said section are amended to read as follows: Planning, studies, improvements and development. SEC. 6. Subparagraph (A) of subdivision (3) of subsection (k) of said section is amended to read as follows: Improve­ ments and extension of sewerage system, not exceeding four hundred sixty-four thousand dollars. SEC. 7. Said subdivision (3) of subsection (k) is amended by adding thereto the following subparagraph: (C) Rehabilita­ tion, diagnostic and administration building, not exceeding seven hundred fifty-six thousand dollars. SEC. 8. Subparagraph (A) of subdivision (4) of said sub­ section (k) is amended to read as follows: Residential cottage, not exceeding four hundred eighty-six thousand dollars. 1969] OF CONNECTICUT 225 Sr. No. 195

SEC. 9. Subparagraph (B) of subdivision (4) of said sub­ section (k) is amended to read as follows: Addition to therapy and activity building, not exceeding three hundred seven thou­ sand five hundred dollars. SEC. 10. Subdivision (9) of said subsection (k) is amended to read as follows: For Lower Fairfield Regional Center, gen­ eral purpose and residential facilities, not exceeding nine hun­ dred fifty thousand dollars. SEC. 11. Subdivision (10) of said subsection (k) is amended to read as follows: For Northwestern Regional Center, general purpose and residential facilities, not exceeding seven hundred thousand dollars. SEC. 12. Subdivision (11) of said subsection (k) is amended to read as follows: For Danbury Regional Center, general pur­ pose and residential facilities, not exceeding seven hundred thousand dollars. SEC. 13. Subdivision (12) of said subsection (k) is amended to read as follows: For Middletown-Meriden Regional Center, general purpose and residential facilities, not exceeding nine hundred fifty thousand dollars. SEC. 14. Subdivision (13) of said subsection (k) is amended to read as follows: For Waterbury Regional Center, general purpose and residential facilities, not exceeding seven hundred thousand dollars. SEC. 15. Subdivision (14) of said subsection (k) is amended to read as follows: For North Central Connecticut Regional Center, general purpose and residential facilities, not exceed­ ing seven hundred thousand dollars. SEC. 16. Subdivision (17) of said subsection (K) is amended to read as follows: At Uncas-on-Thames Hospital: Additional bed facilities, not exceeding three million nine hundred twenty- five thousand dollars. SEC. 17. Subparagraph (B) of subdivision (5) of subsection (1) of said section is amended to read as follows: Planning for intensive treatment facility, not exceeding twenty-six thousand dollars. SEC. 18. Said subdivision (5) of said subsection (1) is amended by adding thereto the following subparagraph: (C) Playing fields and half-way house, not exceeding two hundred thirty-four thousand dollars. SEC. 19. Subdivision (6) of said subsection (1) is amended 226 SPECIAL ACTS [Jail., SP. No. 195

to read as follows: New mental health center in the area, not exceeding six million five hundred sixty-five thousand dollars. SEC. 20. Said subsection (1) is amended by adding thereto the following subdivisions: (7) For the alcoholism division, ad­ dition to Blue Hills Hospital for treatment of narcotic addicts, not exceeding three hundred forty-two thousand dollars; (8) community mental health hospital in Bridgeport, not exceeding two million five hundred sixty-seven thousand dollars. SEC. 21. Subdivision (1) of subsection (n) of said section is amended to read as follows: At Henry Abbott Vocational- Technical School, improvements to gymnasium and relocation athletic field, not exceeding two hundred ninety-one thousand dollars. SEC. 22. Subdivision (3) of said subsection (n) is amended to read as follows: At E. C. Goodwin Vocational-Technical School, improvements and additions to existing facilities and parking facilities, not exceeding one million one hundred four­ teen thousand dollars. SEC. 23. Subdivision (5) of said subsection (n) is amended to read as follows: At Norwich Vocational-Technical School, improvements and addition to existing building and parking facilities, not exceeding three hundred twenty-four thousand five hundred dollars. SEC. 24. Subdivision (9) of said subsection (n) is amended to read as follows: At Eli Whitney Vocational-Technical School, improvements in and addition to existing building, not exceed­ ing one million four hundred forty-five thousand dollars. SEC. 25. Subdivision (10) of said subsection (n) is amended to read as follows: At H. C. Wilcox Vocational-Technical School, improvements and addition to existing building, not exceeding one million fifty-five thousand five hundred dollars. SEC. 26. Subparagraph (A) of subdivision (1) of subsec­ tion (s) of said section is amended to read as follows: Class­ room, laboratory and special educational facilities for planning and matching funds to meet federal, private and other moneys, not exceeding five million two hundred seventy thousand dollars. SEC. 27. Said subdivision (1) of subsection (s) is amended by adding thereto the following subparagraph: (N) Fine arts building, not exceeding one hundred fifty thousand dollars. SEC. 28. Subparagraph (A) of subdivision (2) of said sub­ 1969] OF CONNECTICUT 227 SP. NO. 165

section (s) is amended to read as follows: Medical-dental building, not exceeding twenty-four million two hundred fifty thousand dollars. SEC. 29. Said subsection (s) is amended by adding thereto the following subdivision: (9) Temporary facilities for medi­ cal-dental school, not exceeding nine hundred thousand dollars. SEC. 30. Subparagraph (A) of subdivision (1) of subsec­ tion (v) of said section is amended to read as follows: Library building, not exceeding three million one hundred eighty-one thousand dollars. SEC. 31. Subparagraph (F) of said subdivision (1) is amended to read as follows: Plant maintenance building, not exceeding seven hundred four thousand dollars. SEC. 32. Subparagraph (C) of subdivision (2) of said sub­ section (v) is amended to read as follows: Junior High School building renovation, not exceeding five hundred eighty thou­ sand dollars. SEC. 33. Subparagraph (B) of subdivision (3) of said sub­ section (v) is amended to read as follows: English and speech building, not exceeding two million two hundred forty-four thousand dollars. SEC. 34. Subparagraph (D) of said subdivision (3) is amended to read as follows: Completion of fine arts building, not exceeding one million two hundred seventy-seven thousand dollars. SEC. 35. Subparagraph (C) of subdivision (4) of said sub­ section (v) is amended to read as follows: Heating plant im­ provements, not exceeding three hundred twelve thousand dollars. SEC. 36. Subparagraph (D) of said subdivision (4) is amended to read as follows: Physical education facilities, not exceeding two million two hundred seven thousand dollars. SEC. 37. Said subdivision (4) of said subsection (v) is amended by adding thereto the following subparagraphs: (E) Site utilities, not exceeding three hundred twenty-five thousand four hundred dollars; (F) science building annex, not exceed­ ing one hundred thirty-six thousand dollars. SEC. 38. Subdivision (3) of subsection (w) of said section is amended to read as follows: Acquisition and construction of a new reformatory complex, not exceeding seven million dol­ lars. 228 SPECIAL ACTS [Jan., Sp. No. 195

SEC. 39. Subparagraph (A) of subdivision (4) of said sub­ section (w) is amended to read as follows: For a regional de­ tention center in the greater Hartford area, not exceeding six million four hundred thousand dollars. SEC. 40. Subparagraph (B) of said subdivision (4) is amended to read as follows: For a regional detention center in the greater New Haven area, not exceeding four million six hundred fifty thousand dollars. SEC. 41. Subparagraph (C) of said subdivision (4) is amended to read as follows: For a regional detention center in the greater Bridgeport area, not exceeding four million one hundred fifty thousand dollars. SEC. 42. Subdivision (3) of said subsection (y) is amended to read as follows: Acquisition and development of a court­ house complex in Bridgeport, not exceeding five million three hundred thousand dollars. SEC. 43. Subdivision (5) of said subsection (y) is amended to read as follows: Courthouse facilities in Willimantic, not exceeding one million three hundred twenty-two thousand dollars. ; SEC. 44. Subdivision (8) of said subsection (y) is amended to read as follows: West wing for library and supreme court building, not exceeding one million one hundred forty thousand dollars. SEC. 45. Subdivision (9) of said subsection (y) is amended to read as follows-. Courthouse facilities, Hartford, not exceed­ ing five hundred thousand dollars. SEC. 46. Subsection (z) 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, not exceeding twenty million two hundred thirteen thousand one hundred dollars. > • SEC. 47*. Section 13 of said act is amended to read as fol­ lows: The department of agriculture and natural resources 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 (g) of section 2 of this act for the construction of fish hatcheries and rearing facilities, not­ withstanding the provisions of any other statute. SEC. 48. Section 15 of said act is amended to read as fol­ lows: The state-bond commission shall have power, in accord­ 1969] OF CONNECTICUT 229 SP. NO. 195. ance 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-three million five hundred fifty thousand dollars. SEC. 49. Subparagraph (A) of subdivision (1) of subsec­ tion (b) of section 16 of said act is amended to read as follows: Women's dormitory facilities, not exceeding two million five hundred fifty thousand dollars. SEC. 50. Subparagraph (B) of subdivision (4) of said sub­ section (b) is amended to read as follows: Student union facili­ ties, not exceeding two million fifteen thousand dollars. SEC. 51. Subdivision (5) of said subsection (b) is amended to read as follows: For contingency reserve: Additions to the amount hereinabove stated for any of the foregoing projects or purposes, amounts not in the aggregate exceeding two million one hundred ninety-eight thousand dollars. SEC. 52. Subdivision (13) of subsection (c) of section 2 of number 245 of the special acts of 1965 is amended to read as follows: For a community college at Manchester, not exceeding two hundred fifty thousand dollars. SEC. 53. Section 1 of number 390 of the special acts of 1963 is amended to read as follows: 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 aggre­ gate exceeding seven million five hundred forty thousand dol­ lars. SEC. 54. Subsection (e) of section 2 and sections 14 and 15 of said act are repealed. SEC. 55. Subdivision (2) of subsection (K) of section 2 of number 362 of the special acts of 1963 is repealed. SEC. 56. Subsection (n) of section 2 of said act is amended to read as follows: For contingency reserve: Additions to the amount hereinabove stated for any of the foregoing projects or purposes, amounts not in the aggregate exceeding one mil­ lion four hundred thirteen thousand dollars. SEC. 57. Section 1 of number 328 of the special acts of 1961 is amended to read as follows: 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 exceeding in 230 special acts [Jan., Sr. No. 196 the aggregate fifty million seven hundred fifteen thousand dol­ lars. SEC. 58. Subsection (m) of section 2 of said act is repealed.

Approved June 3, 1969.

[Substitute for House Bill No. 7639.] [196.]

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. Section 4 of number 216 of the special acts of 1967 is amended to read as follows: Said district shall appro­ priate to said fund the moneys necessary to pay the pensions required hereunder, at a rate of not less than six per cent of the compensation of each full-time paid employee. SEC. 2. Section 5 of number 216 of the special acts of 1967 is amended to read as follows: The treasurer of said district shall deduct from the pay of each full-time employee a sum equal to not less than five per cent of his compensation, which amount shall be paid into said fund. SEC. 3. Section 7 of number 216 of the special acts of 1967 is amended to read as follows: 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 appli­ cation 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 highest annual salary received by such employee during any year of service preceding his retirement. In addition thereto any such em­ ployee who has served more than twenty-five years shall re­ ceive an additional two per cent of such salary for each such year over twenty-five, but in no event shall his pension exceed seventy per cent of such salary. Said board of trustees shall retire under this subsection only full-time employees who have served as such for a continuous period of at least twenty-five 1969] OF CONNECTICUT 231 SP. NO. 196 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. The widow of a full-time employee of said fire district shall be entitled to receive, until her death or remarriage, whichever first occurs, an annual pension in monthly instal­ ments of an amount equal to not less than one-half of the high­ est annual sala 1 1 1 1 yee during any year of his service additional two per cent of such salary for each year of service in excess of twenty- five years which such employee had prior to his death, and the widow of a retired employee shall be entitled to receive, until her death or remarriage, whichever first occurs, a sum equal to the benefits being received by such member at the time of his death and in the event of the death of a widow of a full- time or retired employee of said district, prior or subsequent to remarriage, leaving unadopted minor issue of such deceased member, the guardian of such unadopted minor child or chil­ dren shall be entitled to receive a monthly benefit not to ex­ ceed the amount hereinbefore provided for widows, and such amount may from time to time be apportioned among such unadopted minor child or children as the board of trustees may deem most expedient; provided, upon each child attain­ ing age eighteen, payments to such child or children shall cease and the amount then being paid reduced proportionately. 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 employment to such employee, (b) Any full-time employee of said fire district having complied with the provisions of this act shall be entitled to retirement benefits in the event of per­ manent physical or mental disability rendering such employee unable to perform further fire duties certified to by an exami­ nation by a reputable physician designated by said board and said board shall pay him an annual pension in monthly instal­ ments during his life time of an amount equal to not less than one-half of the highest annual salary received by such em­ ployee during any year of his service prior to his retirement plus an additional two per cent of such salary for each year of service in excess of twenty-five years which he had prior to his retirement, (c) The board of trustees may, at any time, order an examination to determine the physical condition of any employee retired under the provisions of subsection (a) or (b) such examination to be made by a reputable physician to be designated by said board. Refusal or wilful neglect for an un­ reasonable time to submit to such examination shall be just cause for the discontinuance of the pension of such employee. 232 SPECIAL ACTS [Jan., SP. NO. 197

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) If a full-time employee has served said district for at least two years prior to termination of employment for any reason except retirement under the provisions of this act, said board shall pay to him an amount equal to his contributions to said fund without interest. SEC. 4. Number 216 of the special acts of 1967 is amended by adding section 14 as follows: All full-time employees re­ tired prior to the effective date of this act shall be included in the benetfis of this act. SEC. 5. This act shall take effect upon its approval by a majority vote of electors present and voting at a regular or special meeting of said district to be held before September 1, 1969.

Approved June 3, 1969. Approved: Date of vote, August 1, 1969. Vote for, 22; against 0.

[Senate Bill No. 125.] [197.]

AN ACT EXEMPTING THE WHITE MEMORIAL FOUN­ DATION, INC., FROM THE PROVISIONS OF TITLE 16 OF THE GENERAL STATUTES AS AMENDED.

The White Memorial Foundation, Inc., shall not be subject to the provisions of title 16 of the general statutes, as amended.

Approved June 24, 1969. 1969] OF CONNECTICUT 233 SP. NO. 198

[Senate Bill No. 1531.] [198.]

AN ACT VALIDATING THE NOTICE GIVEN BY KAZIMIERZ MAJEWICZ AND GRANTING HIM PER­ MISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF NEW BRITAIN.

SECTION 1. The notice given to the town clerk of the town of New Britain on or about June 29, 1967, by Kazimierz Majewicz, concerning injuries sustained by him on April 16, 1967, otherwise valid except that said notice was not given within the time limited by section 13a-149 of the general stat­ utes, is validated and declared sufficient to maintain and prose­ cute to final judgment an action against the town of New Britain. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13a-149 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 and sufficient notice of said injuries had been given to said town.

Approved June 19, 1969.

[Senate Bill No. 1530.] [199.]

AN ACT VALIDATING THE NOTICE GIVEN BY AN­ THONY GOBER, ON BEHALF OF HIS MINOR DAUGHTER, RITAMAE GOBER, AND GRANTING PERMISSION TO PROSECUTE TO FINAL EFFECT A SUIT AGAINST THE TOWN OF NEW BRITAIN.

SECTION 1. The notice given to the town clerk of the town of New Britain on or about November 29, 1967, by Anthony Gober, on behalf of his minor daughter, Ritamae Gober, con­ cerning injuries sustained on January 11, 1967, otherwise valid 234 SPECIAL ACTS [Jan., SP. NO. 200 except that said notice was not given within the time limited by section 13a-149 of the general statutes, is validated and de­ clared sufficient to maintain and prosecute to final judgment an action against the town of New Britain. SEC. 2. Such notice shall have the same force and effect as though the provisions of section 13a-149 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 and sufficient notice of said injuries had been given to said town.

Approved June 19, 1969.

[House Bill No. 8681.] [200.]

AN ACT AUTHORIZING GORDON MADORE AS PARENT AND NEXT FRIEND OF PAUL MADORE TO MAIN­ TAIN AN ACTION AGAINST THE CITY OF WATER- BURY.

Notwithstanding his failure to file notice in accordance with the provisions of section 13a-149 of the general statutes on be­ half of Paul Madore, a minor, Gordon Madore the parent and next friend of said Paul Madore, may maintain an action against the city and town of Waterbury for injuries sustained by said Paul Madore on August 31, 1968, and damages there­ after as a result of said injuries, in a fall because of a defect in the public highway known as Hickory street located in said city and town and said city and town of Waterbury shall be barred from setting up the failure to comply with the provi­ sions of said statute as a defense to said action.

Approved June 19, 1969. 1969] OF CONNECTICUT 235 SP. NO. 201

[Substitute for House Bill No. 8116.] [201.]

AN ACT CONCERNING THE CONVEYANCE OF A COURTHOUSE SITE TO THE CITY OF BRIDGEPORT.

SECTION 1. The public works commissioner may convey to the city of Bridgeport all the right, title and interest of the state in and to a certain piece or parcel of land, with the buildings and improvements thereon, located in the city of Bridgeport, shown on a map or plan entitled "Map of Property Fairfield County Courthouse Bridgeport, Connecticut 1"=16' Dec. 10, 1966," certified substantially correct by Thos. J. Hardi- man, L. S., said parcel being bounded: NORTH: By land now or formerly of United Investors Corp., 342.59 feet, more or less; NORTHEAST: By land now or formerly of United In­ vestors Corp., 8.82 feet, more or less; EAST: By land now or formerly of United Investors Corp., 186.10 feet, more or less; SOUTH: By Golden Hill Street, 326.55 feet, more or less; and WEST: By land now or formerly of University Club Co., 193.68 feet, more or less. SEC. 2. The conveyance of said land may be upon such terms and conditions, including the exchange of lands as whole or partial consideration, as the public works commissioner may determine. The description contained in section 1 of this act may be modified to conform to a more recent survey.

Approved June 23, 1969.

[Substitute for House Bill No. 5513.] [202.]

AN ACT CONCERNING REPAIRS AT THE CONNECTI­ CUT BUILDING AT THE EASTERN STATES EXPO­ SITION GROUNDS.

SECTION 1. The Connecticut development commission is authorized to contract with the public works commissioner for 236 SPECIAL ACTS [Jan., SP. NO. 203 necessary repairs and improvements to the Connecticut build­ ing on the grounds of the Eastern States Exposition at West Springfield, Massachusetts and said commissioner is authorized to enter into such contracts as are required to accomplish the purposes of this act. SEC. 2. The sum of sixty thousand dollars is appropriated to the development commission to carry out the provisions of this act.

Approved June 18, 1969.

[Senate Bill No. 1573.] [203.]

AN ACT PROVIDING FUNDS FOR A TRAFFIC IMPROVE­ MENT PROGRAM IN STAMFORD.

SECTION 1. The highway commissioner is authorized to re­ quest the United States secretary of transportation to approve extensions of the federal-aid primary and secondary systems in the city of Stamford and to approve a project oh such extensions for improvements which directly facilitate and control traffic flow, channelization of traffic, traffic control systems, and loading and unloading ramps; to enter into an agreement with the city of Stamford to construct such improvements; all in accordance with the recommendations of the topics survey and to use appropriations made to the highway department by the general assembly and apportionments to the highway depart­ ment by the said secretary of transportation to carry out such improvements and to undertake such programs without cost to the city of Stamford. SEC. 2. The agreement between the state, acting by the highway commissioner and the city of Stamford concerning implementation of said topics survey shall provide that the city of Stamford shall continue to maintain any city streets or portions thereof added to the federal-aid primary and secondary systems as extensions and the improvements made thereto; that the highway commissioner may regulate the use of the right- of-way of such extensions by utility facilities or utilities or both and that the city of Stamford shall assist and cooperate in enforcing such regulations; that the provisions of said agree­ ment may be carried out by the highway commissioner or the city of Stamford as necessity, convenience or economy requires. 1969] OF CONNECTICUT 237 SP. NO. 204

SEC. 3. The highway commissioner is authorized to promul­ gate such regulations as are required by the said secretary of transportation to regulate the satisfactory accommodation of and use by utilities on a continuing basis in such extensions to the federal-aid primary and secondary systems. The city of Stamford shall issue an appropriate order to any utility to re­ adjust or relocate in or remove its utility facility at its own expense from such federal-aid extension as is deemed necessary to comply with regulations issued by said highway commis­ sioner, provided the cost of readjusting, relocating or removing any municipally-owned utility facility shall be apportioned on the same basis as the cost of constructing such improvement. SEC. 4. In connection with the implementation of said topics survey, the commissioner may acquire by purchase, gift or con­ demnation in the name of the state such real property or rights of access to and egress from land abutting extensions to the federal-aid primary and secondary systems in urban areas as is necessary to construct and maintain the improvements to such extensions in the same manner and with like powers as author­ ized and excercised by said commissioner in acquiring real property or rights of access to and egress from land abutting state highways for highway purposes. SEC. 5. This act shall take effect July 1, 1969.

Approved June 19,1969.

[Substitute for House Bill No. 8513.] [204.]

AN ACT CONCERNING THE ELECTION OF ALDERMEN IN NEW BRITAIN.

SECTION 1. The first paragraph of section 1141 of the char­ ter of the city of New Britain as amended is further amended to read as follows: On the first Tuesday after the first Monday of November in odd-numbered years, the electors of the city of New Britain shall elect from their number by a plurality of ballots, a mayor, city and town clerk, collector of taxes, treas­ urer, three members of the board of tax review, and no person shall vote for more than two members of said board; three se­ lectmen, of whom no person shall vote for more than two; eight constables, of whom no person shall vote for more than four; two aldermen from each assembly district within the city as 238 special acts [Jan., SP. NO. 205 defined in the general statutes and five aldermen-at-large and five members of the board of education, of whom no person shall vote for more than three. In elections of members of the board of education, the winners shall be determined as follows: The town and city clerk shall prepare a list of the candidates ranked from top to bottom according to the number of votes each receive; when the number of members of any one political party who would be elected without regard to this paragraph exceeds three, only the cadidates of such political party with the highest number of votes up to three shall be elected, and the names of the remaining candidates of such political party shall be stricken from the list. The next highest ranking candidates shall be elected up to the number of places to be filled at such election. All of said officials shall hold their respective offices for a term of two years commencing at noon on the Tuesday following their election and until their respective successors are elected and have qualified, except the board of education mem­ bers, whose term shall be four years. SEC. 2. Section 1142 of the charter of the city of New Britain, as amended, is amended to read as follows: All officers elected by said city-at-large shall be residents of said city, and each alderman shall be a resident of the assembly district which he represents as alderman, and shall vacate his office on re­ moval from such district. SEC. 3. A referendum of the electors of the city of New Britain shall be held on the question of the approval of this act on August 19, 1969. If at said referendum a majority of the electors of said city present and voting thereon approve the provisions of this act, this act shall take effect with respect to the election to be held in said city on the first Tuesday after the first Monday of November, 1969, and thereafter.

Approved June 26,1969.

[Modified Senate Bill No. 519.] [205.]

AN ACT REVISING THE CHARTER OF THE HARTFORD STEAM BOILER INSPECTION AND INSURANCE COMPANY.

SECTION 1. The Hartford Steam Boiler Inspection and In­ surance Company shall continue under that name, a body cor­ 1969] OF CONNECTICUT 239 SP. NO. 205 porate, with power to purchase or otherwise acquire, have, hold and enjoy lands, rents, tenements, hereditaments, goods, monies, chattels, choses in action and property and effects of every kind, 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 and convey and to loan, invest, reinvest, alien and dispose of any of such assets in any manner permitted on or after the effective date of this act in the case of any other cor­ poration chartered on or after said date by Connecticut and empowered to do a class of business referred to in section 2 hereof, and to have and enjoy all the rights, privileges, powers and immunities granted on or after to said date 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 boiler and machinery, fire, marine, casualty, liability, indemnity, ac­ cident and health and fidelity insurance and any and all other forms of insurance against hazards or risks of every kind and description which on or after the effective date of this act may lawfully be the subject of insurance except life and endowment insurance and contracts for the payment of annuities; and the corporation is specifically empowered to accept and to cede reinsurance of any such risks or hazards. The corporation shall have the power to make inspections and render inspection and engineering services in connection with the design, construc­ tion, maintenance or operation of boilers, machinery or any equipment regardless of whether policies of insurance are is­ sued in connection therewith. 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 participation in profits; and they may be with or without seal. SEC. 3. The capital stock of the corporation shall not be less than one million dollars. The authorized number of shares, which may be increased from time to time when and as author­ ized by the stockholders, shall consist of 1,000,000 shares of common stock of the par value of five dollars each and 500,000 shares of preferred stock without par value. The board of direc­ tors is authorized to fix and determine the terms, limitations and relative rights and preferences of the preferred stock in­ cluding, without limitation, any voting rights thereof, to divide and issue the preferred stock in series, to fix and determine the variations among series to the extent permitted by law and to provide that shares of the preferred stock, or any series thereof, may be convertible into the same or a different number of 240 special acts [Jan., SP. nO. 205 shares of common stock. No stockholder shall have any pre­ emptive right to purchase or subscribe to any shares of any class of stock of the corporation, whether authorized on or after the effective date of this act, or to any securities convertible into shares of any class of stock of the corporation. The capital stock of the corporation shall be transferable in accordance with the bylaws; and one or more transfer agents may be em­ ployed. SEC. 4. The corporate office shall be in Hartford or in such other town in Connecticut as the board of directors may deter­ mine. The annual meeting of the stockholders shall be held at such time and place within the state and upon such notice as may be determined from time to time either by or in accord­ ance with the bylaws. At all meetings of the stockholders and subject, in the case of preferred stockholders, to such provisions concerning voting rights as the board of directors may deter­ mine pursuant to the authority granted in section 3 hereof, 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 property and affairs of the corporation shall be managed by a board of directors of not less than nine directors, the number to be determined from time to time by the board in accordance with the bylaws. The directors shall be chosen by ballot from among and by the stockholders and shall be divided into three classes, equal or as nearly equal as possible in number. At each annual meeting one class of directors shall be elected, each director thereof to hold office for a term ex­ piring with the third annual meeting thereafter and until his successor shall be chosen. If any vacancy occurs in the board, 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 between meetings of stock­ holders, the additional directors, not to exceed three, may be chosen by the board 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. 6. The directors of the corporation shall choose from among their number a president and shall elect one or more vice presidents, a treasurer, a secretary and such other officers as they may deem desirable. The officers shall be elected to 1969] OF CONNECTICUT 241 SP. NO. 206 hold office until the next annual meeting and until their suc­ cessors have been chosen; they may be removed at any time at the pleasure of the directors. SEC. 7. This act shall be valid as an amendment to the char­ ter of The Hartford Steam Boiler Inspection and Insurance Company, incorporated by a resolution approved June 30,1866, as amended, and shall constitute 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 pur­ pose and an attested copy of such acceptance filed in the office of the secretary of the state.

Approved June 19, 1969.

[Substitute for Senate Bill No. 1464.] [206.]

AN ACT CONCERNING THE SOUTHEASTERN CONNECTICUT WATER AUTHORITY.

SECTION 1. Subsection (a) of section 4 of number 381 of the special acts of 1967 is amended to read as follows: The representative advisory board to the Southeastern Connecticut Water Authority shall consist of two electors from each town within the district who shall be appointed by the board of se­ lectmen or town council, as the case may be, on September 1, 1969, and whose successors shall be so appointed on or before September first biennially thereafter. One of such members of the advisory board from each town shall be appointed by the members of the board of selectmen or town council, as the case may be, of the political party having the greatest representa­ tion on such board or council and the other member of said advisoiy board shall be appointed by the members of the board of selectmen or town council of the political party having the next greatest representation. Members shall serve for a term of two years and until their successors are appointed and have qualified and shall serve without compensation. They shall elect a chairman, a vice-chairman and a secretary and estab­ lish such bylaws as they deem necessary. SEC. 2. Section 13 of said special act is amended to read as follows: When a city, town, borough, corporation, company, association or person intends to develop for water supply 242 special acts [Jan., SP. NO. 206 purposes within the district a potential surface reservoir site with an estimated dependable yield of more than five hundred thousand gallons per day, or one or more potential wells hav­ ing estimated combined yields of more than fifty gallons per minute, except for wells which are within one thousand feet of an existing water main belonging to such city, town, bor­ ough, corporation, company, association or person, it shall first declare such intention to the authority and shall indicate its anticipated water requirements. Within three months of being so notified, the authority shall determine whether or not such water supply development would affect the regional water supply plan of the authority. If in the authority's judgment such plan will not be affected, the authority shall release such potential water supply site for development by such city, town, borough, corporation, company, association or person; other­ wise the authority shall promptly select an engineer satisfac­ tory to such city, town, borough, corporation, company, asso­ ciation or person to design and supervise construction of fa­ cilities to satisfy such water requirements, construction of which shall be commenced by the authority upon approval of plans by such city, town, borough, corporation, company or person. Failure of the authority to act within the prescribed time limit shall constitute approval for development of the site or well field by the city, town, borough, corporation, company, association or person concerned. Provisions of this section shall not apply to development of a water supply for a single dwell­ ing or for water requirements of less than fifty gallons per min­ ute. SEC. 3. Section 14 of said special act is amended to read as follows: 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 dis­ pose of personal property or any interest therein for its corpo­ rate purposes, including the power to purchase prospective 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 consumers within the district or at wholesale in the manner provided by sub­ division (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 1969] OF CONNECTICUT 243 SP. NO. 206 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 or water rights to which are vested in the state or a political subdivision thereof, or for a water supply system the legal title to which is vested in a private corporation or association using such system wholly for its own use, to acquire by eminent domain such land, in­ terest in land, real estate ana other rights, hereinafter called such property, as it may require for the purpose of supplying water for domestic, commercial and public purposes at retail to individual consumers within the district or at wholesale in the manner provided by subdivision (h) of this section, sub­ ject to the terms and conditions hereinafter set forth, provided said authority shall be held to pay all damages, including rea­ sonable legal costs and any moving expenses, that may arise to any person or persons from any such taking. If such au­ thority cannot agree with any owner upon the amount to be paid for any property to be acquired, said authority may, after ten days' written notice to such owner, petition the superior court for the county in which such property is located, or, if said court is not then sitting, any judge of said court, and thereupon said court or such judge shall appoint a committee of three disinterested persons, who shall be sworn before com­ mencing 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 do­ ings 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 manner as did the first committee. If the report is accepted, such acceptance shall have the effect of a judgment in favor of the owner of the prop­ erty 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 treas­ urer and, upon such payment or deposit, such property shall become the property of the authority provided, if at any stage of condemnation proceedings brought hereunder, it appears to the court or judge before whom such proceedings are pend­ ing that the public interest will be prejudiced by delay, said court or such judge may direct that the authority be permitted to enter immediately upon the property to be taken and de­ vote it temporarily to tbe public use specified in such petition 244 SPECIAL ACTS [Jan.. Si\ No. 206 upon the deposit with said court of a sum to be fixed by said court or such judge, upon notice to the parties of not less than ten days, and such sum when so fixed and paid shall be applied so far as it may be necessary for the purpose of the payment of any award of damages which may be made, with interest thereon from the date of the order of said court or such judge, and the remainder if any returned to the authority. If such petition is dismissed or no award of damages is made, said court or such judge shall direct that the money so deposited, so far as it may be necessary, shall be applied to the payment of any damages that the owner of such property or other par­ ties in interest may have sustained by such entry upon and use of such property, and of the costs and expenses of such pro­ ceedings, such damages to be ascertained by said court or such judge or a committee to be appointed for that purpose, and if the sum so deposited is insufficient to pay such damages and all costs and expenses so awarded, judgment shall be entered against the authority for the deficiency, to be enforced and collected in the same manner as a judgment in the superior court; and the possession of such property shall be restored to the owner or owners thereof. The expenses or costs of any such proceedings shall be taxed by said court or such 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, and rights of way in connection therewith, within such district; and to own and operate, maintain, re­ pair, improve, reconstruct, enlarge and extend, subject to the provisions of this act, any of its properties acquired or con­ structed under this act, all of which, together with the acquisi­ tion are declared to be public purposes; (g) any provision in any general statute, special act or charter to the contrary not­ withstanding, to sell water, however acquired, at retail to in­ dividual consumers within the district for domestic, commer­ cial, 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 procure an inde­ pendent source of water supply shall not prevent such mu­ nicipality from purchasing water from the authority. The au­ thority 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 per­ son, private corporation or municipality when necessary or 1969] OF CONNECTICUT 245 SP. NO. 206 convenient for the operation of any water supply system devel­ oped by the authority, on such terms and conditions as the parties may agree upon, or when necessary or convenient for resale by the authority under the provisions of subdivision (g) of this section; (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 secretary of the authority, shall be filed in the office of the secretary of the state; (j) to make contracts and to execute all necessary or convenient instruments, including evidence of indebtedness, negotiable or non-negotiable; (k) to make surveys, 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 authority's obligations; (m) to fix rates and collect charges for the use of the facilities of, or services rendered by, or for any commodities furnished by the authority such as to pro­ vide revenues sufficient at all times to pay, as the same shall become due, the principal and interest on the bonds or notes of the authority together with the maintenance of proper re­ serves, 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, main­ tenance and contingencies and all other obligations and in­ debtedness 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 in­ strumentality of either of them, or an individual, by request 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; (q) at any time after the au­ thority has, upon petition by property owners representing a majority in number and frontage to be assessed for present benefits, authorized the acquisition or construction of a water supply system or portion thereof, the authority may apportion and assess the whole or any portion of the cost thereof upon the lands and buildings in the district which, in its judgment, 246 SPECIAL ACTS [Tan., Sr. No. 206 are especially benefited thereby, and upon the owners of such land and buildings, according to such rules as the authority adopts, subject to the right of appeal as hereinafter provided, and provided no assessment shall be made upon any land and buildings for which a water supply is currently available from any municipal water supply system. Such assessment may include a proportionate share of the cost of any part of the water supply system, including the cost of pre­ liminary studies and surveys, detailed working plans and specifications, acquiring necessary land or property or any in­ terest therein, damage awards, interest charges during con­ struction, legal and other fees, and any other expense incidental to the completion of the work, provided the authority shall not assess for the cost of transmission or feeder mains into which the authority will not permit service connection to be made, or for the cost of any main in excess of the cost of an eight-inch main, except where a larger main is required for the benefit of a particular property or group of properties, against which the authority may then assess the additional costs of such larger mains. The cost of mains of a given size for as­ sessment purposes shall be based upon the costs to the author­ ity of mains of like size for the most recent period of three calendar years preceding the date of assessment; for any year for which there are no such cost data available, such prior costs may be determined from the average costs of mains of like sizes constructed by the water utilities of the cities of Groton, New London and Norwich. The authority may divide the total territory to be benefited by a water supply system into local districts and may levy assessments against the property bene­ fited in each local district separately. In assessing benefits against property in any local district the authority may add to the cost of the part of the water supply system located in the local district a proportionate share of the cost of any part of the water supply system located outside the local district but deemed by the authority to be necessary or desirable for the operation of the part of the system within the local district. In assessing benefits and apportioning the amount to be raised thereby among the properties benefited, the authority may give consideration to area, frontage, grand list valuation, present or permitted use or classification of benefited properties and any other relevant factors. The authority shall make a reason­ able allowance in the case of a property having frontage on more than one street and whenever for any reason the particu­ lar situation of any property requires an allowance. Revenue from assessment of benefits shall be used solely for acquisition or construction of the water supply system providing such benefits or for payment of principal of and interest on bonds 1969] OF CONNECTICUT 247 SP. NO. 206 or notes issued to finance such acquisition or construction. No assessment shall be made against any property in excess of the special benefit to accrue to such property, and the aggregate of all assessments for the assessable portion of the entire water supply system of the authority shall at no time exceed the to­ tal construction cost of such assessable portion of such water supply system. In case of a property other than commercial, industrial or institutional which exceeds by more than one hundred per cent the size of the smallest lot permitted in the lowest density residential zone allowed under zoning regula­ tions or, in the case of a town having no zoning regulations, a lot size of one acre in area and one hundred fifty feet in front­ age, assessment of such excess land shall be deferred until such time as such excess land shall be built upon or a building per­ mit issued therefor or until approval of a subdivision plan of such excess property by the planning commission having juris­ diction, whichever event occurs first, at which time assessment may be made as provided herein. No hen securing payment shall be filed until the property is assessed. No assessment or supplementary assessment shall be made until after a public hearing before the authority at which the owner of the prop­ erty to be assessed shall have an opportunity to be heard con­ cerning the proposed assessment. Notice of the time, place and purpose of such hearing shall be published at least ten days before the date thereof in a newspaper having circulation in the district, and a copy of such notice shall be mailed to the owner of any property to be affected thereby, at least ten days before the date thereof, at such owner's address as shown in the last-completed grand list of the municipality in which such property is located or at any later address of which the authority may have knowledge. A copy of the proposed assess­ ment shall be on file in the office of the authority and in the office of the town clerk of the town in which the property to be assessed is located, and such assessment shall be available for inspection by the public for at least ten days before the date of such hearing. When the authority has determined the amount of the assessment to be levied, it shall file a copy thereof in the office of the authority and shall record a copy thereof in the office of such town clerk and, not later than five days after such filing and recording, shall cause the same to be published in a newspaper having circulation in the district. Such publi­ cation shall state the date on which such assessment was filed and that any appeal from such assessment must be taken to the court of common pleas for the county wherein the property is located, within twenty-one days after such filing. Such court may appoint three disinterested persons to appraise the bene­ fits to such property and to make a report of their doings to 248 SPECIAL ACTS [Jan.. SP. NO. 206 the court. Such appeal, during the pendency thereof, shall stay all proceedings for collection of the particular assessment upon which the appeal is predicated. If any assessment is not valid or enforceable for any reason, a new assessment may be made. If any assessment is made which is not sufficient to cover the entire cost of the work to be paid for by such assessment, a supplementary assessment may be made by the authority with­ in six months after final completion of construction against those properties previously assessed, to the end that a sum suf­ ficient to pay the cost of such work may be obtained, provided no such supplementary assessment, together with the original assessment, shall exceed the value of the special benefit to ac­ crue to the property against which the benefit is assessed. As­ sessments shall be due and payable at such time as is fixed by the authority, provided no assessment shall become due until the work or particular portion thereof for which such assess­ ment was levied has been completed. The authority shall give notice of the date when assessments are due and payable by publication at least twice within a period of fifteen days in a newspaper having circulation in the district. Such notice shall list the streets and describe the area within which are located any properties against which such assessments are due. No as­ sessment shall be due and payable earlier than thirty days after first publication of such notice. The authority may provide for payment of any assessment in substantially equal annual in­ stalments, not exceeding twenty, and may provide for interest charges not exceeding six 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 authority to finance acquisi­ tion or construction of any water supply system or portion thereof 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. Any assessment of benefits or any instalment thereof 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 instal­ ment of an assessment becomes delinquent, all remaining un­ paid instalments of such assessment shall also become delin­ quent. Any unpaid assessment and any interest due thereon shall constitute a lien upon the real estate against which the as­ sessment was levied from the date of such levy. Each such lien may be continued, recorded and released in the manner pro­ 1969] OF CONNECTICUT 249 SP. NO. 206 vided by the general statutes for continuing, recording and re­ leasing property tax liens. Each such hen shall take precedence over all other liens and encumbrances except taxes and may be foreclosed in the same manner as property tax liens. The au­ thority may by resolution designate any person as collector of water supply system assessments, and the authority may re­ cover 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 authority shall permit such person to pay any remaining instalments without additional penalty, except for subsequent default, in accordance with the original instalment schedule. The authority may establish and revise fair and reasonable charges for connection with a water supply system. The owner of property against which any such connection charge is levied shall be liable for payment thereof. Municipally-owned and other tax-exempt property which uses the water supply sys­ tem shall be subject to such charges under the same conditions as are the owners of other property. No schedule of such charges for connection with a water supply system shall be established or revised until after a public hearing before the authority at which any parties having an interest in such charges shall have an opportunity to be heard. Notice of the time, place and purpose of such hearing shall be published at least ten days before the date thereof in a newspaper having circulation in the district. A copy of the proposed charges shall be on file in the office of the authority and in the office of the town clerk of the town in which the property being charged is located, and such charges shall be available for inspection by the public for at least ten days before the date of such hearing. When the authority has established or revised such charges, it shall file a copy thereof in the office of the au­ thority and in the office of such town clerk and, not later than five days after such filing, shall cause the same to be pub­ lished in a newspaper having circulation in the district. Such publication shall state the date on which such charges were filed and the time and manner of paying such charges and shall state that any appeal from such charges must be taken within twenty-one days after such filing. Any person aggrieved by any charge for connection with a water supply system may ap­ peal to the court of common pleas for the county wherein the local district is located. In establishing or revising such charges the authority may classify the property connected or to be connected with the water supply system and may give consideration to any factors relating to the kind, quality or extent of use of any such property or classification of property 250 special acts [Tan., SP. NO. 206 including anticipated maximum rate of flow to the property; size of service pipe and meter; private fire protection to be provided by the service pipe and appurtenances; and any oth­ er factors affecting the cost of rendering water service to the property. The authority may establish minimum charges for connection with a water supply system. Any charge for con­ nection with or for use of a water supply system not paid with­ in thirty days of the due date shall thereupon be delinquent and shall bear interest from the due date at the rate and in the manner provided by the general statutes for delinquent prop­ erty taxes. Each addition of interest shall be collectible as a part of such connection or use charge. Any such unpaid con­ nection or use charge shall constitute a lien upon the real estate against which such charge was levied from the date it became delinquent. Each such hen may be continued, recorded and released in the manner provided by the general statutes for continuing, recording and releasing property tax liens by the person designated as collector of connection charges. Each such lien shall take precedence over all other liens and en­ cumbrances except taxes and may be foreclosed in the same manner as a lien for property taxes. The authority may by reso­ lution designate any person as collector of water supply sys­ tem connection and use charges, and such collector of water supply system connection and use charges may collect such charges in accordance with the provisions of the general stat­ utes for the collection of property taxes. The authority may recover any such charges in a civil action against any person liable therefor. The authority shall have such other rights in connection with the sale of water including the right to dis­ continue water service for nonpayment of delinquent bills, as its bylaws or regulations shall provide. SEC. 4. Section 31 of said special act is amended to read as follows: 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 providing working capital and organizational funds for the authority. For the purposes of this section and of section 33 of this act, organi­ zational funds shall include, but shall not be limited to, cost of acquisition of private water companies serving not more than three thousand persons. Whatever sums are borrowed by the authority under the provisions of this section shall be repaid to the lender or lenders of the same within six years of the effective date of this act. SEC. 5. Section 33 of said special act of 1967 is amended to read as follows: The sum of two hundred fifty thousand 1969] OF CONNECTICUT 251 SP. NO. 207 dollars is appropriated for the purpose of providing working capital and organizational funds for the authority, which amount shall be repaid to the state within six years of the effec­ tive date of this act.

Approved June 23, 1969.

[Senate Bill No. 1143.] [207.]

AN ACT PROVIDING FOR A STUDY CONCERNING THE ESTABLISHMENT OF A VOCATIONAL TECHNICAL SCHOOL IN TOLLAND COUNTY.

The state board of education shall study the need for a regional vocational technical school to serve Tolland county, South Windsor and East Windsor and report its findings and recommendations to the 1971 session of the general assembly on or before January 15, 1971.

Approved June 19, 1969.

[Substitute for House Bill No. 5180.] [208.]

AN ACT CONCERNING PAYMENT TO THE TOWN OF WETHERSFIELD FOR SIDEWALK INSTALLATION ADJACENT TO STATE PROPERTY ABUTTING FOLLY BROOK BOULEVARD IN THE TOWN OF WETHERSFIELD.

SECTION 1. The comptroller shall draw his order on the treasurer in favor of the town of Wethersfield in the amount of five thousand eight hundred and forty-six dollars for the construction of a sidewalk abutting Folly Brook boulevard adjacent to state labor department property in said town of Wethersfield. 252 SPECIAL ACTS [Jan., SP. NO. 209

SEC. 2. Of the amount set forth in section 1 of this act the sum of seven hundred and twenty-four dollars and thirty- two cents is hereby appropriated out of the general fund of the state. SEC. 3. Of the amount set forth in section 1 of this act there is hereby appropriated out of funds made available to this state under section 903 of the social security act of the United States, as amended, the sum of five thousand one hun­ dred and twenty-one dollars and sixty-eight cents or so much thereof as may be necessary, to the town of Wethersfield, to be used under the direction of the commissioner of public works for the purpose of constructing a sidewalk to be used by the employment security division of the state labor depart­ ment on or adjacent to property of the state abutting Folly Brook boulevard used by the state labor department and its employment security division in said town of Wethersfield. SEC. 4. No part of the money hereby appropriated may be obligated after the expiration of the two-year period be­ ginning on the date of enactment of this act. SEC. 5. The amount obligated pursuant to this act during any twelve-month period beginning on July 1 and ending on the next June 30 shall not exceed the amount by which (a) the aggregate of the amounts credited to the account of this state pursuant to section 903 of the social security act during such twelve-month period and the fourteen preceding twelve­ month periods exceeds (b) the aggregate of the amounts ob­ ligated for administration and paid out for benefits and charged against the amounts credited to the account of this state dur­ ing such fifteen twelve-month periods.

Approved June 24, 1969.

[Substitute for House Bill No. 7424.] [209.]

AN ACT CONCERNING ADVISORY COMMITTEE ON RE­ QUIREMENTS FOR AND REGULATION AND LI­ CENSING OF RADIOLOGIC, RADIATION THERAPY AND NUCLEAR MEDICINE TECHNOLOGISTS.

The commissioner of health shall appoint an advisory com­ mittee to consider standards of education, training and experi­ 1969] OF CONNECTICUT 253 SP. NO. 210 ence for persons operating ionizing radiation equipment under the supervision of a person or persons licensed to practice medicine, surgery, osteopathy, chiropractic, natureopathy, den­ tistry, podiatry or veterinary medicine and surgery, as author­ ized by law, and for the licensing and regulation of radiologic technologists, radiation therapy technologists and nuclear medicine technologists. Said committee shall report to the general assembly, on or before February 1, 1971, its findings and recommendations for legislation.

Approved June 24, 1969.

[House Bill No. 8603.] [210.]

AN ACT CONCERNING THE PUBLISHING OF THE ANNUAL REPORT OF THE MIDDLEFIELD BOARD OF FINANCE.

Section 1 of number 613 of the special acts of 1957 is amended to read as follows: There shall be a board of finance in the town of Middlefield, to be appointed and elected as provided in chapter 106 of the general statutes, except as herein provided. Not more than four of the elected members in office at any one time shall be members of the same political party, and no elected town officer receiving compensation from the town shall be a member of the board of finance. At each town election, the town shall elect two electors of such town who are taxpayers thereof as members of such board of finance to serve for six years. At each town election, each party may nominate and each elector may vote for one member of said board for the term of six years, except that at the town election to be held in 1971, and sexennially thereafter, each party may nomi­ nate and each elector may vote for two members of said board for the term of six years. Procedures, powers and duties of said board shall be in accordance with the general statutes.

Approved June 24, 1969. 254 special acts Ijan., Sp. No. 211

[Senate Bill No. 1568.] [211.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30, 1969.

The following sum is appropriated for the purpose herein specified for the fiscal year ending June 30, 1969. Department of Education Payments to Local Governments Public School Building $345,000

Approved June 10, 1969.

[Senate Bill No. 1567.] [212.]

AN ACT CONCERNING APPROPRIATIONS FOR THE PURPOSES HEREIN SPECIFIED FOR THE FISCAL YEAR ENDING JUNE 30, 1969.

The following sum is appropriated for the purpose herein specified for the fiscal year ending June 30, 1969: General Assembly Personal Services $104,000

Approved June 3, 1969.

[Senate Bill No. 1112.] [213.]

AN ACT AUTHORIZING ROBERTA TRASK TO SUE THE STATE.

Permission is granted to Roberta Trask of 126 Grandview road, Ardmore, Pa., to sue the state of Connecticut for in­ 1969] of connecticut 255 SP. NO. 214

juries allegedly suffered by her as a result of shots fired by a state policeman during the Voluntown raid on August 25, 1968. Any action brought in accordance with this act shall be brought on or before January 1, 1970. The state shall be barred from setting up its defenses in this action for failure to give notice of injury or claim or to commence said action within the time limited by the statute of limitations.

Approved June 19, 1969.

[Modified House Bill No. 5805.] [214.]

AN ACT AMENDING CHARTER OF THE CITY OF DERBY.

Vetoed July 8, 1969.

[Substitute for Senate Bill No. 487.] [215.]

AN ACT CONCERNING TAX ANTICIPATION BORROW­ ING BY THE CITY OF WATERBURY.

SECTION 1. The board of finance of the city of Waterbury shall have power, in the name of the city, to borrow such sums, from time to time, as in its opinion may be needed for city purposes, in anticipation of sucn taxes as shall have been previously laid and not yet paid, provided such borrowing shall not be in excess of seventy-five per cent of such taxes. Any money so borrowed in anticipation of the annual tax shall be repaid on or before the end of the fiscal year in which the loan is made. Any money so borrowed in anticipation of a spe­ cial tax shall be repaid no later than sixty days after the special tax becomes due. Any loan under this section which is payable earlier than the prescribed time may be refunded from time to time. The board of aldermen of said city shall have the power to regulate the borrowing of money by said board of finance. 256 special acts [Jan., SP. NO. 216

SEC. 2. Section 43 of number 43 of the special acts of 1939, being section 1531 of the charter of the city of Waterbury, re­ vision of 1967, and number 264 of the special acts of 1949, being section 1532 of the charter of the city of Waterbury, revision of 1967, are repealed.

Approved June 19, 1969.

[Senate Bill No. 1501.] [216.]

AN ACT CONCERNING THE USE OF INSIGNIA OF THE MOST WORSHIPFUL GRAND LODGE OF FREE AND ACCEPTED MASONS OF CONNECTICUT, INC, PRINCE HALL AFFILIATION.

For the purposes of section 53-377 of the general statutes, The Most Worshipful Grand Lodge of Free and Accepted Masons of Connecticut, Inc., Prince Hall Affiliation, or any of its legal successors shall be considered an association which has been in existence continuously since May 23, 1898.

Approved June 19,1969.

[Senate Bill No. 1580.] [217.]

AN ACT CONCERNING REINSTATEMENT OF THE JWC CORPORATION.

The time within which the JWC Corporation, may be re­ instated as a corporation is extended to October 1,1969, and all acts of said corporation and all its corporate rights and all acts of its officers and directors, which would have been valid if it had not failed to file its annual reports within the time limited by law are validated.

Approved June 19, 1969. 1969] OF CONNECTICUT 257 SP. NO. 218

[Senate Bill No. 1484.] [218.]

AN ACT VALIDATING A NOTICE OF HENRY CARSON TO THE TOWN OF WEST HARTFORD.

The notice given on February 26, 1969, to the town of West Hartford concerning injuries sustained by Henry Carson of said town in a fall on an icy public sidewalk on Oakwood avenue on December 28, 1968, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared to be as fully effective as if said notice had been given within said time.

Approved June 19, 1969.

[Senate Bill No. 1452] [219.]

AN ACT AUTHORIZING THE TOWN OF EAST LYME TO ACQUIRE A SECTION OF COLTON ROAD IN THE TOWN OF OLD LYME.

The board of selectmen of the town of East Lyme is author­ ized to enter into an agreement with the board of selectmen of the town of Old Lyme to relocate the boundary line be­ tween such towns to include within the town of East Lyme the following section of Colton road presently in the town of Old Lyme: Beginning at a point in the easterly side of Four Mile River road one hundred twenty-nine and ninety-eight hundredths feet, more or less, south of the highway monument on the southerly line of land now or formerly of the state of Connecticut, thence running southeasterly fifty-three and sixty-one hundredths feet, more or less, on a curve having a radius of thirty feet to a concrete bound, thence running east­ erly one hundred nineteen and fifty-four hundredths feet, more or less, to a point in the center of Four Mile River, thence running southerly sixty feet, more or less, to a point in the center of Four Mile River, thence running westerly one hun­ dred forty-five and ninety-one hundredths feet to a concrete bound, thence running southwesterly forty and sixty-four hun- 258 SPECIAL ACTS [Jan., SP. NO. 220 dredths feet, more or less, on a curve having a radius of thirty feet, to a point in the easterly side of Four Mile River road, thence running northeasterly one hundred twenty-two and eighty-six hundredths feet, more or less, to the point of begin­ ning.

Approved June 19, 1969.

[House Bill No. 8687.] [220.]

AN ACT VALIDATING A REFERENDUMi IN THE BOR­ OUGH OF NAUGATUCK.

The referendum held in the borough of Naugatuck on May 5, 1969, on special act revisions reported by the Naugatuck charter revision commission and approved by the board of mayor and burgesses, otherwise valid except that the legal notice of such questions published on February 25, 1969, and February 28, 1969, stated that the board of finance members to be appointed not later than the first Tuesday in June, 1969, would be one member for two years, two members for three years and one member for five years instead of one member for two years, three members for three years and one member for four years and failed to state that after 1971, appointments to said board would be made annually, and erroneously included a provision that the mayor shall vote at board of finance meet­ ings only to dissolve a tie, is validated.

Approved June 24, 1969.

[House Bill No. 8686.] [221.]

AN ACT VALIDATING A REFERENDUM IN THE TOWN AND BOROUGH OF NAUGATUCK.

The referendum held in the town and borough of Naugatuck on April 8, 1969, otherwise valid except that it was not held 1969] of connecticut 259 SP. NO. 222 within the hours required by section 7-9b of the 1967 supple­ ment to the general statutes, is validated.

Approved June 24, 1969.

[House Bill No. 8643.] [222.]

AN ACT AUTHORIZING FLORENCE ZURAW TO PROSE­ CUTE A PENDING ACTION AGAINST THE CITY OF ANSONIA.

The notice given by Florence Zuraw to the city of Ansonia concerning injuries sustained by her by reason of a defective sidewalk in said city, otherwise valid except that it was not filed within the time limited by section 13a-149 of the general statutes, is validated and declared sufficient to prosecute to final effect an action now pending against said city in the circuit court for the fifth circuit.

Approved June 24, 1969.

[Substitute for House Bill No. 8597.] [223.]

AN ACT PERMITTING THE USE OF CERTAIN PARK LAND IN THE CITY OF STAMFORD FOR HIGHWAY PURPOSES.

The city of Stamford, subject to the approval of its board of representatives, may use, for highway purposes in connection with the extension of the highway known as Washington ave­ nue, certain land within the boundaries of Scalzi pane in said city, all of which land is shown on sheets 16 and 17 of a certain map entitled "Washington avenue improvement project for the city of Stamford, Conn., as prepared by Parsons, Bloom- field and Redniss dated December 12, 1966."

Approved June 24, 1969. 260 SPECIAL ACTS [Jan., SP. NO. 224

[House Bill No. 8683.] [224.]

AN ACT AUTHORIZING THE OLD LYME BOARD OF SELECTMEN TO PRESENT A CLAIM TO THE STATE DEPARTMENT OF EDUCATION.

Notwithstanding its failure to advertise the invitation to bid as required by section 10-287 of the 1967 supplement to the general statutes, the board of selectmen of the town of Old Lyme may present a claim to the state department of educa­ tion for reimbursement for the cost of the construction of the Old Lyme high school athletic field and accessory building according to the formula in section 10-286 of said supplement.

Approved June 24, 1969.

[House Bill No. 6242.] [225.]

AN ACT AUTHORIZING GENEVIEVE G. SEVERSON TO MAINTAIN AND PROSECUTE AN ACTION AGAINST THE TOWN OF NAUGATUCK.

The notice dated June 18, 1968 and filed on said date with the borough clerk of the town and borough of Naugatuck concerning injuries received in a fall caused by de­ fective conditions in the public highway known as Rubber ave­ nue located in said town and borough of Naugatuck by Gene­ vieve G. Severson of Naugatuck, otherwise valid except that it was not filed within the time limited by section 13a-149 of the general statutes, is validated and sufficient to maintain and prosecute to final judgment and appeal an action against said town and borough, and said town and borough of Naugatuck shall be barred from setting up the failure of said Genevieve G. Severson to comply with said provisions of said statute as a defense to said action.

Approved June 24, 1969. 1969] OF CONNECTICUT 261 SP. NO. 226

[Substitute for House Bill No. 6192.] [226.]

AN ACT CONCERNING AN EASEMENT FROM THE STATE OF CONNECTICUT TO THE CITY OF HART­ FORD AND THE GREATER HARTFORD FLOOD COMMISSION.

The state of Connecticut is authorized and directed to execute an easement for a water line to the armory pumping station across state property along the northern boundary of the armory property on Rroad street in Hartford, extending from Broad street to the right-of-way for Interstate route 84, as more particularly prescribed and set forth in item (3) on page 2 of a certain agreement entitled "Agreement For Use of Area Over Park River Conduit For Parking Purposes" dated July 17, 1967, and executed on behalf of the state by the department of finance and control acting by George J. Conk- ling, commissioner, the department of public works acting by Timothy J. Murphy, Jr., commissioner, and the state highway department acting by Howard S. Ives, commissioner, on behalf of the Greater Hartford Flood Commission by Philip C. Smith, Director, and on behalf of the city of Hartford by Elisha C. Freedman, city manager.

Approved June 24,1969.

[Modified House Bill No. 6117.] [227.]

AN ACT CONCERNING LAKE WAUBEKA ASSOCIATION, INC, OF DANBURY.

Lake Waubeka Association, Inc., of the city of Danbury shall not be construed to be a water company within the meaning of section 16-1 of the 1967 supplement to the gen­ eral statutes. The exemption granted in this act shall continue only so long as the Lake Waubeka Association, Inc., supplies water only to its members.

Approved June 26, 1969. 262 special acts [Jan., Sr. No. 228

[Substitute for House Bill No. 5626.] [228.]

AN ACT CONCERNING CONSTRUCTION OF CERTAIN CROSSINGS OF THE RELOCATION OF ROUTE 85 IN WATERFORD.

The highway commissioner shall provide for three crossings of the relocation of route 85 in the town of Waterford as follows: (1) Between Interstate 95 and Cross road, (2) be­ tween Cross road and Old Mill road, and (3) the relocation of Pember road. All rights-of-way necessary for the connecting roads, which will be constructed by the town, will be ac­ quired by the town of Waterford.

Approved June 26, 1969.

[House Bill No. 6392.] [229.]

AN ACT MAKING AN APPROPRIATION FOR THE CON­ NECTICUT CONSUMER ASSOCIATION, INC.

SECTION 1. The sum of three thousand dollars is appro­ priated as a grant to the Connecticut Consumer Association, Inc. SEC. 2. This act shall take effect July 1, 1969.

Approved June 26, 1969.

[Substitute for House Bill No. 6638.] [230.]

AN ACT VALIDATING A NOTICE OF INJURY BY AGNES PETERSON TO THE CITY OF MILFORD.

Notice given to the city of Milford of injuries incurred by Agnes Peterson in a fall at Broad street, Milford, on June 17, 1969] of connecticut 263 SP. NO. 231

1968, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is vali­ dated and declared sufficient for the purposes of said section to maintain an action against said city.

Approved June 24, 1969.

[Modified House Bill No. 7470.] [231.]

AN ACT AUTHORIZING PAYMENT TO THE BERLIN FAIR AGRICULTURAL AND HORTICULTURAL AS­ SOCIATION FOR PREMIUMS PAID.

The commissioner of agriculture and natural resources shall certify to the comptroller the amount to which the Berlin Fair Agricultural and Horticultural Association would be entitled as payment for premiums paid to exhibitors during the 1968 Berlin Fair, if the statement of premiums paid required by sec­ tion 22-120 of the general statutes had been received within the time therein limited, and if said association had complied with regulations of said commissioner made pursuant to section 22- 119 of the 1967 supplement to the general statutes.

Approved June 24, 1969.

[Substitute for Senate Bill No. 583.] [232.]

AN ACT CONCERNING THE ESTABLISHMENT OF A STATE PARK ON THE IN THE TOWNS OF SPRAGUE, FRANKLIN, WINDHAM AND SCOTLAND.

SECTION 1. The state park and forest commission is author­ ized and directed to establish a state park on the Shetucket 264 special acts [Jan., SP. NO. 233

river in the towns of Sprague, Franklin, Windham and Scotland. Said state park shall include the dam on the Shetucket river in the town of Sprague, the land immediately adjoining said dam and all easements and flowage rights presently owned and en­ joyed by the Baltic Mills Company, and approximately two thousand two hundred acres adjacent to said river in the towns of Sprague, Franklin, Windham and Scotland. SEC. 2. The sum of one hundred thousand dollars from the bond issue of two million dollars authorized by subdivision (i) (1) of section 2 of substitute for house bill 5746 of the current session for state acquisition and development of open space land is hereby designated and directed to be used for the pur­ pose of preliminary acquisition and planning in furtherance of the creation and development of said state park.

Approved June 24, 1969.

[Senate Bill No. 1584.] [233.]

AN ACT AMENDING THE CHARTER OF THE CITY OF BRISTOL.

Subsection (p) of section 48 of the charter of the city of Bristol is repealed.

Approved June 24, 1969.

[House Bill No. 7124.] [234.]

AN ACT CONCERNING THE ASSESSMENT OF PROPERTY IN THE TOWN OF EAST HAVEN.

Section 6 of number 140 of the special acts of 1937 is amended to read as follows: Section 12-55 of the general stat­ utes shall continue to apply to the town of East Haven and the 1969] OF CONNECTICUT 265 Sr. No. 235

assessors of said town shall, on or before the thirty-first day of January, annually, finish all of the duties for which provision is made in said section. Section 12-110 of the general statutes shall continue to apply to the town of East Haven except that the board of tax review of said town shall meet on the first business day of February and may adjourn from time to time to a day not later than the last business day of said February. Section 12-112 of the general statutes shall continue to apply to the town of East Haven except that no appeal from the doings of the assessors of said town shall be heard or enter­ tained by the board of tax review of said town unless referred to it, at its meeting on the first business day of February or some adjourned meeting held within twenty days thereafter. Except as provided herein, all statutory provisions relating to the assessment of property taxes shall continue to apply to the town of East Haven.

Approved June 24, 1969.

[Modified House Bill No. 7613.] [235.]

AN ACT CONCERNING THE REMOVAL OF STATE STORM DRAINS FROM SANITARY SEWERS ON STATE HIGHWAYS IN THE TOWN OF STAFFORD.

The highway commissioner shall remove the storm drains from the sanitary sewers on state highways in the town of Stafford.

Approved June 26, 1969. 266 special acts [Jan., SP. NO. 236

[House BUI No. 7927.] [236.]

AN ACT CONCERNING AUTHORIZATION FOR THE CITY OF GROTON TO ISSUE WATER AND ELEC­ TRIC RONDS AND RORROW MONEY IN ANTICIPA­ TION THEREOF.

SECTION 1. The city of Groton, acting by its mayor and council, is authorized to issue and sell bonds at one time or from time to time to an amount not exceeding in the aggregate the sum of five million dollars for the purpose of expanding, reinforcing and developing its water system and expanding, reinforcing and developing its electric system. SEC. 2. Each issue of such bonds shall bear such date, be payable in such substantially equal annual instalments begin­ ning not later than two years, subject to the provisions of section 7-378a of the 1967 supplement to the general statutes, and ending not later than twenty years from their date, bear such rate of interest, be certified by such bank or trust company, be payable at such bank or trust company, be in such form and be sold in such manner as the mayor and council may determine. SEC. 3. The city of Groton, acting by its mayor and council, is authorized to borrow money in anticipation of the receipts of the proceeds from the sale of such bonds and to issue notes therefor. Such notes shall be issued for a period of not more than two years, subject to the provisions of said section 7-378a, but notes issued for a shorter period of time may be renewed by the issue of other notes, provided the period from the date of the original notes to the maturity of the last notes issued in renewal thereof shall not exceed two years, subject to the pro­ visions of said section 7-378a. The term of such notes shall not be included in computing the time within which such bonds shall mature. The mayor and council shall determine the date, maturity, interest rate, form, manner of sale and other details of such notes. Such notes may bear interest or be sold at a dis­ count and the interest or discount on such notes, including re­ newals thereof, and the expense of preparing, issuing and marketing them may be included as a part of the cost of the project for the financing of which such bonds were authorized. Upon the sale of such bonds, the proceeds thereof, to the extent required, shall be applied forthwith to the payment of the principal and interest of all notes issued in anticipation thereof or shall be deposited in trust for such purposes with a bank or 1969] of connecticut 267 SP. NO. 237 trust company, which may be the bank or trust company, if any, at which such notes are payable. SEC. 4. This act shall take effect upon its approval by a majority of the electors of said city present and voting thereon at a meeting duly warned and held for such purpose.

Approved June 24, 1969.

[House Bill No. 8607.] [237.]

AN ACT CONCERNING APPROPRIATIONS AND IS­ SUANCE OF BONDS FOR SCHOOL CONSTRUCTION PROJECTS IN THE CITY OF STAMFORD.

Notwithstanding any other provision of the charter of the city of Stamford, law or statute to the contrary, a contract con­ cerning a duly authorized capital project for the board of edu­ cation of said city which provides for a payment, or payments, by the city in a fiscal year, or years, subsequent to the date of said contract, may be executed on behalf of the city after ap­ proval of the contract by the mayor, planning board, board of finance and board of representatives and the budget appro­ priating authorities shall thereafter appropriate, upon written request of the mayor, the necessary funds in the appropriate following fiscal years in accordance with the terms and provi­ sions of the schedule of payments of said contract, provided no such schedule shall provide for payment over a term in excess of three years.

Approved June 24, 1969. 268 special acts [Jan., SP. NO. 238

[Substitute for House Bill No. 7648.] [238.]

AN ACT CONCERNING DEVELOPMENT OF A RECREA­ TIONAL FACILITY IN THE MOHEGAN STATE FOREST IN THE TOWN OF SPRAGUE.

SECTION 1. The state park and forest commission is directed to proceed with the development of a recreational facility in the Mohegan state forest in the town of Sprague. SEC. 2. The sum of fifty thousand dollars is appropriated to said commission to carry out the purpose of this act.

Approved June 24, 1969.

[House BUI No. 5634.] [239.]

AN ACT CONCERNING THE ESTABLISHMENT OF POQUETANUCK COVE IN THE TOWN OF PRESTON AS A BIRD SANCTUARY.

The state board of fisheries and game is directed to establish Poquetanuck Cove in the town of Preston as a bird sanctuary in accordance with the provisions of section 26-101 of the gen­ eral statutes.

Approved June 24, 1969.

[Substitute for House Bill No. 5646.] [240.]

AN ACT ESTABLISHING THE FIVE MILE RIVER STUDY COMMISSION.

SECTION 1. There shall be a Five Mile river study commis­ sion consisting of six members. The speaker of the house of representatives shall appoint two members of the house of 1969] of connecticut 269 Sf. NO. 241 representatives; the president pro tempore of the senate shall appoint two members of the senate; and the governor shall appoint two electors of this state chosen for their experience and knowledge in the fields of conservation and water re­ sources. Such appointments shall be made on or before July 31, 1969. The members so appointed shall elect one of their number as chairman. SEC. 2. Said commission shall study the problems of navi­ gation, pollution and conservation of the Five Mile river in the towns of Darien, Norwalk, West Norwalk and Rowayton and shall report its findings and recommendations to the gov­ ernor and the general assembly on or before January 10, 1971. 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 24, 1969.

[Substitute for House Bill No. 5709.] [241.]

AN ACT CONCERNING IMPROVEMENTS TO ALEWIFE COVE.

The water resources commission is directed to abate and eliminate unsanitary, unsightly and such other adverse condi­ tions as may exist in Alewife Cove situated between New Lon­ don and Waterford, by whatever means it may deem necessary, and is authorized and directed to supervise and implement the dredging and any other protective treatment it deems neces­ sary of Alewife Cove and the channel for the purpose of elim­ inating unsanitary, unsightly and any other conditions therein, to restore the channel so that there may be a complete flow of tide into and out of said cove, expending therefor the unex­ pended balance of the fifty-thousand-dollar appropriation au­ thorized by number 314 of the special acts of 1967, which ap­ propriation is extended for the biennium ending June 30, 1971.

Approved June 24, 1969. 270 special acts [Jan., SP. NO. 242

[House Bill No. 5533.] [242.]

AN ACT CONCERNING RETIREMENT CREDIT FOR POLICE DEPARTMENT EMPLOYEES OF THE CITY OF HARTFORD WHO SERVED IN WORLD WAR II.

Number 521 of the special acts of 1957 is amended to read as follows: In determining length of service for the purpose of the retirement systems of the city of Hartford as they apply to members of the police department of that city, the length of service of the personnel of said department shall be deemed to include their war service during the second world war, Decem­ ber 7, 1941, through December 31, 1946, even though such members of said police department may not have been em­ ployed by the city of Hartford at the time of their participation in the second world war, provided such members shall pay into the retirement system to which they belong, for each year of such war service, a sum equal to two and one-half per cent of the 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, 1969, and the legislative body of said city approves same.

Approved June 24, 1969.

[Substitute for House Bill No. 5806.] [243.]

AN ACT CONCERNING THE SALE OF LAND BY THE STATE TO THE WATERBURY PARKING AU­ THORITY.

The state treasurer, in the name of the state, may sell, on mutually agreed upon terms and conditions, to the Waterbury parking authority, in the name of the city of Waterbury, for the establishment thereupon of a public parking facility, a certain piece or parcel of land, with the buildings and im­ provements thereon, located in the city of Waterbury, county of New Haven and state of Connecticut, more particularly bounded and described as follows: 1969] of connecticut 271 SP. NO. 244

Beginning at the intersection of the southerly street line of Kendrick avenue and the westerly street line of Leavenworth street, said intersection forming an interior angle of 89° 53', thence in a southerly direction along the westerly street line of Leavenworth street a distance of 106.73 feet to land now or formerly of First Federal Savings and Loan Association of Waterbury; Thence, in a westerly direction, by an interior angle of 90° 15', along said land now or formerly of First Federal Sav­ ings and Loan Association of Waterbury and along land now or formerly of W. L. Piatt, Incorporated, in part by each, a total distance of 186.48 feet to land now or formerly of The Chase Building, Inc.; Thence, in a northerly direction, by an interior angle of 93° 41', along said land now or formerly of The Chase Building, Inc., and along land now or formerly of The Colonial Bank and Trust Company, in part by each, a total distance of 107.61 feet to the southerly street line of Kendrick avenue; Thence, in an easterly direction, by an interior angle of 86° 00' 30", along the southerly street line of Kendrick avenue, a distance of 194.18 feet to the point or place of beginning, provided such land shall be subject to passway rights over a strip of land ten feet in width along the easterly boundary of the premises.

Approved June 24, 1969.

[Substitute for Senate Bill No. 330.] [244.]

AN ACT CONCERNING THE INVENTORY IN THE ESTATE OF LOUISE G. RANSOM.

Notwithstanding the time limited in section 45-202 of the 1967 supplement to the general statutes, the executors of the estate of Louise G. Ransom, late of Hartford, may, within thirty days of the effective date of this act, file an amendment to the inventory in said estate to effect a reappraisal of property located at 1340 Asylum avenue, Hartford, as of February 8, 1965.

Approved June 24, 1969. 272 SPECIAL ACTS [Jan., SP. NO. 245

[Senate Bill No. 627.] [245.]

AN ACT ESTABLISHING A COMMISSION FOR THE RE­ VISION OF THE ELECTION LAWS.

There shall be a commission to revise the election laws consisting of the secretary of the state; four members of the senate, no more than two of whom shall be of the same political party, appointed by the president pro tempore of the senate; four members of the house of representatives, no more than two of whom shall be of the same political party, ap­ pointed by the speaker of the house; two town clerks, one from each major party, designated by the president of the town clerks association; two registrars of voters, one from each major party, designated by the president of the registrars of voters association; the state chairman of the two major political parties, and one designee of each such state chairmen; and ten elec- tors-at-large to be appointed by the governor. Said commission shall prepare a report relating to the election laws for submis­ sion to the 1971 session of the general assembly which report shall propose a revision of the election laws for the purpose of clarifying the same and shall in addition recommend changes in any section or sections of the election laws as said commis­ sion may deem desirable. Members of said commission shall receive no compensation for their services as such but shall be reimbursed for all reasonable expenses incurred in the per­ formance of their duties.

Approved June 24, 1969.

[Substitute for House Bill No. 8682.] [246.]

AN ACT VALIDATING THE NOTICE TO THE TOWN OF PLAINFIELD, TO THE CENTRAL VILLAGE FIRE DISTRICT, AND TO ERNEST W. BELISLE AND LUCIEN J. ZERCIE CONCERNING INJURIES RE­ SULTING IN THE DEATH OF JOSE BERRIOS.

The notice given to the town of Plainfield, to the Central Village Fire District and to Ernest W. Belisle and Lucien J. 1969] OF CONNECTICUT 273 Sr. No. 247

Zercie, volunteer firemen of said town and district, otherwise valid except that such notice stated July 29, 1968, instead of July 27, 1968, as the date on which the injuries resulting in the death of Jose Berrios occurred, is validated and declared suffi­ cient to maintain and prosecute to final judgment an action against said town of Plainfield, Central Village Fire District, and Ernest W. Belisle and Lucien J. Zercie. Such notice shall have the same force and effect as though the provisions of section 7-308 of the general statutes had been complied with and said town of Plainfield, Central Village Fire District, Ernest W. Belisle and Lucien J. Zercie shall be barred from setting up the failure to comply with the provisions of said section 7-308 as a defense to said action and shall also be barred from deny­ ing that a proper and sufficient notice of said injuries and death had been given to said town of Plainfield, Central Village Fire District, Ernest W. Belisle and Lucien J. Zercie.

Approved June 24, 1969.

[House Bill No. 8270.] [247.]

AN ACT CONCERNING THE ROOSTER RIVER FLOOD CONTROL PROJECT.

The water resources commission shall include that portion of Lincoln boulevard bounded by Lincoln, Garfield, Capitol and Cleveland avenues in the Rooster river flood control project.

Approved June 24, 1969.

[House Bill No. 5256.] [248.]

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." 274 SPECIAL ACTS [Jan., SP. NO. 248

SEC. 2. Said fire district shall annually make a contribution to said fund at the rate of not less than six per cent compensa­ tion of each full-time and substitute paid employee, and shall annually 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 and substitute employee a sum equal to five 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 application 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 employee while on the job from which he was demoted will not be 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 such highest annual rate of pay. (c) When any full-time employee has served as such for a continuous period of at least twenty-five years, the board of trustees may retire him on the day following his sixtieth birth­ day 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 applica­ tion in writing or upon its own motion, and shall pay him an annual pension in monthly instalments during his lifetime of an 1969] OF CONNECTICUT 275 SP. NO. 248 amount equal to one-half of the highest annual rate of pay received by such employee during his service with said district, provided retirements under this subsection shall be made only on certificate as to permanent disability from a licensed phy­ sician to be designated by said board of trustees. (e) The board of trustees may, at any time, order an exam­ ination to determine the physical condition of any employee retired under the provisions of subsection (d) of this section, such examination to be made by a licensed physician to be designated by said board. Refusal or wilful neglect for an un­ reasonable time to submit to such examination shall be just cause for the discontinuance of the pension to any employee if, after examination, such physician shall certify that the em­ ployee 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 contracted 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 em­ ployee during his service, until her death or remarriage. In the event of such widow's death prior to her remarriage, the gross amount receivable by such widow shall be paid to the child or children of such employee until the youngest living child attains the age of eighteen. (g) In the event of the death of any full-time or substitute paid employee who has served as such for less than ten years, except deaths covered by subsections (f) and (h) of this sec­ tion, such employee's contributions to the fund, without in­ terest, 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 pav received by such employee during his service, until her death or remarriage. In the event of such widow's death prior to her remarriage, the gross amount re­ ceivable by such widow shall be paid to the child or children of such employee until the youngest living child attains the age of eighteen. fi) As used in subsection (h) of this section, the term "widow" shall mean only a surviving spouse who was married 276 SPECIAL ACTS [Jan., SP. NO. 248 to an employee prior to the date of retirement. As used in this act, the term "child" shall mean a legitimate natural child, or legally adopted child. (j) Upon the death of any substitute employee of said district who shall have been killed in the actual performance of fighting a fire while working a tour of duty as a substitute fireman, his widow shall receive fifty per cent of the wage then prevailing for a grade A fireman, until her death or remarriage. In the event of such widow's death prior to her remarriage, the gross amount receivable shall be paid to the child or children of such employee until the youngest living child attains the age of eighteen. (k) As used herein, "in the actual performance of fighting a fire" shall include while in riding or on district fire apparatus going to or coming from a fire or fire alarm. (1) When any substitute employee shall be permanently dis­ abled for the performance of any assigned duties by illness or injury contracted in performance of fighting a fire while work­ ing a tour of duty as a substitute fireman, 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 wage then prevailing for a grade A fireman, pro­ vided retirements under this subsection shall be made only on certificate 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 exami­ nation to determine the physical condition of any employee retired under the provisions of subsection (1) of this section, such examination to be made by a licensed 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 physician shall certify that the em­ ployee 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. 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 Januarv 1, 1944, shall be eligible to receive retirement benefits under the provisions of subsection (a) of section 5 of this act after having served as such for a continuous period of at least twenty years. 1969] OF CONNECTICUT 277 SP. NO. 248

SEC. 8. Any full-time or substitute employee of said district may be removed only for 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 next preceding 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 re­ moval or resignation from the employ of said district, may apply for reinstatement within one year from the date of re­ moval 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. Such 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 and third under such examination. SEC. 10. No person shall be appointed a full-time employee of said district unless he shall have served as a substitute em­ ployee for a period of not less than six months. All such ap­ pointments 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 emplovees of said district who were previously appointed bv the board of fire commissioners shall be recognized as such on and after the effective date of this act. SEC. 13. (a) At each annual meeting to be held on the second Tuesday in May of the Allingtown Fire District, said district shall make nominations for the election of one member of the board of fire commissioners, to serve for a term of three 278 SPECIAL ACTS [Jan., SP. NO. 249

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, and 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, and until his successor is appointed and qualified. (d) Said board shall appoint a fire marshal for the Ailing- town Fire District. SEC. 14. 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 1,1969.

Approved June 24, 1969. Approved: Date of vote, August 26, 1969. Vote for, 28; against, 0.

[House Bill No. 5454.] [249.]

AN ACT CONCERNING EXPANSION OF THE STAM­ FORD BRANCH OF THE UNIVERSITY OF CONNECTICUT INTO A FOUR YEAR FULL CUR­ RICULUM BRANCH.

The trustees of The University of Connecticut shall cause the branch of said university at Stamford to be expanded into a four year, full curriculum college, commencing with the fall semester, 1971.

Approved June 6, 1969. 1969] OF CONNECTICUT 279 Sr. No. 250

[Substitute for Senate Bill No. 861.] [250.]

AN ACT CONCERNING A STUDY OF DEMAND DEPOSITS IN SAVINGS BANKS.

SECTION 1. There shall be a commission, appointed as here­ inafter provided, to inquire into, study, and report on the desirability of demand deposits at savings banks or alternatives thereto, the social and economic effect of demand deposits at savings banks or such alternatives with respect to public con­ venience, the promotion of competition among financial institu­ tions, the mortgage lending function and capability of savings banks, the flow of funds into demand, savings and time deposits at savings banks and commercial banks, and other factors re­ lating to the operation and effect of demand deposits at savings banks or alternatives thereto. SEC. 2. The commission shall report its findings and recom­ mendations on or before January 1, 1971, to the 1971 session of the general assembly. SEC. 3. The commission shall consist of eighteen members. The governor shall appoint six electors of this state, the presi­ dent pro tempore of the senate shall appoint six members of the senate and the speaker of the house shall appoint six mem­ bers of the house. The president pro tempore of the senate and the speaker of the house shall respectively designate as co- chairman of the commission one appointee who is a member of the senate and one appointee who is a member of the house. SEC. 4. Members of the commission shall receive no com­ pensation for their services as such but shall be reimbursed for necessary traveling expenses in the performance of their duties. The commission may meet at any place it deems appropriate, may take testimony and may consult with state and federal regulatory authorities. SEC. 5. There shall be appropriated for necessary expenses the sum of twenty-five thousand dollars. SEC. 6. This act shall take effect July 1, 1969.

Approved July 1,1969. 280 SPECIAL ACTS [Jan., SP. NO. 251

[Senate Bill No. 17.] [251.]

AN ACT PROVIDING BOND ISSUE TO REIMBURSE NORWICH FOR CERTAIN LOSSES.

Number 237 of the special acts of 1967 is amended to read as follows: 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 reim­ burse 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 three hun­ dred thousand dollars.

Approved June 24, 1969.

[Substitute for Senate Bill No. 699.] [252.]

AN ACT ESTABLISHING A COMMISSION FOR STAND­ ARDS OF DECENCY IN MATERIALS AVAILABLE FOR SALE TO THE PUBLIC.

SECTION 1. There is established a commission to be known as the Connecticut commission for standards of decency in materials available for sale to the public whose members shall include but not be limited to psychiatrists, sociologists, librar­ ians, criminologists, jurists, lawyers, legislators and others from organizations and professions who have special and practical competence or experience with respect to obscenity laws and their applications to juveniles. Said commission shall be com­ posed of fifteen members appointed as follows: Five by the speaker of the house of representatives, five by the president pro tempore of the senate and five by the governor on or be­ fore July 1, 1969. Any vacancy in said commission shall be filled by the appointing authority. Said commission shall elect its own chairman and vice chairman. Ten members of said commission shall constitute a quorum, but five members shall 1969] OF CONNECTICUT 281 SP. NO. 252

be sufficient to constitute a sub-committee for the purpose of taking testimony or interrogating witnesses. SEC. 2. It shall be the duty of the commission: (a) With the aid of leading constitutional law authorities, to analyze the laws pertaining to the control of obscenity and pornography; and to evaluate and recommend definitions of obscenity and pornography; (b) to ascertain the methods employed in the distribution of obscene and pornographic materials and to ex­ plore the nature and volume of traffic in such materials; (c) to study the effect of obscenity and pornography upon the public, and particularly minors, and its relationship to crime and other antisocial behavior; and (d) to recommend such legislative, administrative or other advisable and appropriate action as the commission deems necessary to regulate effectively the flow of such traffic, without in any way interfering with constitutional rights. SEC. 3. The commission or, any sub-committee thereof, for the purpose of carrying out the provisions of this act, shall (a) hold such hearings and sit and act at such times and such places within the state as the commission may deem advisable; (b) consult with state agencies, and law enforcement officials of the state, and other representatives of state and local gov­ ernment and private organizations, and (c) secure directly from any executive department, bureau, agency, board, com­ mission, office, independent establishment or instrumentality, information, suggestions, estimates and statistics for the pur­ poses of this act, and each such department, bureau, agency, board, commission, office, establishment or instrumen­ tality is authorized and directed, to the extent permitted by law, to furnish such information, suggestion, estimates and statistics directly to the commission, upon request made by the chairman or vice chairman. SEC. 4. Said commission may employ such clerical and other assistance as it deems necessary. Members of said com­ mission shall be reimbursed for necessary expenses incurred in the performance of their duties. SEC. 5. The commission shall report to the governor and the general assembly its findings and recommendations as soon as practicable but not later than December 15, 1970.

Approved June 24, 1969. 282 SPECIAL ACTS [Jan., SP. No. 253

[Senate Bill No. 1596.] [253.]

AN ACT CONCERNING AN APPROPRIATION TO PSY­ CHIATRIC CLINICS FOR CHILDREN, DEPART­ MENT OF MENTAL HEALTH.

SECTION 1. In addition to the appropriations in house bill 8695 of the current session, the sum of five hundred thousand dollars is appropriated to psychiatric clinics for children, de­ partment of mental health. SEC. 2. The sum of one hundred thousand dollars is ap­ propriated to the department of mental health to enable the staff of the Bridgeport mental health center to begin work.

Approved June 26, 1969.

[Senate Bill No. 510.] [254.]

AN ACT VALIDATING A NOTICE TO THE HIGHWAY COMMISSIONER BY EARL RAYMOND NEWMAN, JR.

Vetoed July 7, 1969.

[Senate Bill No. 197.] [255.]

AN ACT CONCERNING THE AUTHORIZATION OF BONDS OF THE STATE FOR CAPITAL IMPROVE­ MENTS FOR THE STATE PIER IN NEW LONDON.

SECTION 1. The state bond commission shall have power, in accordance with the provisions of sections 3 to 11, inclusive, of number 276 of the special acts of 1967, from time to time to authorize the issuance of bonds in the state in one or more 19691 OF CONNECTICUT 283 SP. No. 255

series and in principal amounts not exceeding in the aggregate four hundred seventy thousand dollars. SEC. 2. The proceeds of the sale of said bonds shall be used for the purposes of: (1) Purchasing land and buildings, demolition, clearing, grading, improving and creating sites for additional and improved state pier facilities, including archi­ tectural, engineering, appraising, planning or related costs in connection therewith, and clearing, grading and improving approximately four acres of waterfront land contiguous to state pier property in such manner as to provide areas for cargo holding and transfer, future expansion, car parking and truck marshalling, and (2) a comprehensive study and report on state pier possibilities, economic and sociological benefits, con­ cept plans with cost estimates and recommendations for future development to provide for potential marine commerce pro­ jections. Said facilities shall be designed for receiving, holding, stor­ ing, sorting and transshipping oceanic cargoes as well as effi­ cient handling of packaged, containerized and unitized cargoes and for parking to accommodate cars for more than 1,200 service personnel and employees at the pier. SEC. 3. The commissioners of steamship terminals shall im­ plement a comprehensive study, by recognized competent ex­ perts in marine transportation for the purposes of: (1) deter­ mining the commercial potential of the state pier, including the type and volume of waterborne cargo; (2) analyzing the direct and indirect benefits to the port, the community and the state; (3) preparing a plan for facilities development, in­ cluding engineering concepts and cost projections, to accom­ modate the potential commerce. Said commissioners shall make a report of such study, together with recommendations for legislation to the 1971 session of the general assembly not later than January 15, 1971. SEC. 4. Upon a majority vote of the commissioners of steamship terminals to acquire land or buildings for the pur­ poses designated in section 2 of this act, said commissioners shall negotiate with the owners thereof for an equitable price. If within six months after such vote, said commissioners can­ not agree with any owner upon the amount to be paid for any real property thus taken, said commissioners are authorized to proceed in the manner provided in section 48-12 of the 1967 supplement to the general statutes. SEC. 5. Upon a majority vote of the commissioners of steamship terminals to proceed with the comprehensive study as designated in section 3 of this act, said commissioners shall 284 SPECIAL ACTS [Jan., SP. NO. 256 arrange, in a manner prescribed by the commissioner of fi­ nance and control either directly, or indirectly through the state public works department, to contract for the completion of the study as outlined in said section 3. SEC. 6. Said commissioners are authorized to accept fed­ eral moneys granted for the development of said facilities and to apply the same to the purposes for which such grants may be made. SEC. 7. All moneys received by the commissioners from rentals, fees or sale of property in connection with the opera­ tion of the new facilities authorized by this act shall be han­ dled in accordance with section 15-30 of the general statutes, provided such moneys shall be first applied to the operation and maintenance of said facilities and second to the payment of the principal and interest due on bonds issued pursuant to section 1 of this act. SEC. 8. This act shall take effect July 1, 1969.

Approved June 24, 1969.

[Substitute for House Bill No. 7396.] [256.]

AN ACT ESTABLISHING A COMMISSION TO STUDY MEDICAL HEALTH INSURANCE POLICIES RE­ GARDING THE COVERAGE FOR COSTS OF MEN­ TAL ILLNESS.

SECTION 1. There is established a special commission to make a comprehensive study of medical health insurance poli­ cies as they relate to mental illness with the view of providing that no policy of insurance, or medical or hospital service con­ tract, providing coverage against loss or expenses from the sickness of the insured shall be issued unless such policy con­ tains provisions under which the insured will be reimbursed for loss or expenses arising from the mental illness or the in­ capacity of the insured to the same extent he would be reim­ bursed under such policy for loss or expenses resulting from any other form of sickness. 1969] OF CONNECTICUT 285 SP. NO. 257 SEC. 2. The commission shall be composed of fifteen mem­ bers: Three members of the insurance industry in the state shall be appointed by the governor; three representatives shall be appointed by the speaker of the house of representatives; three senators shall be appointed by the president pro tempore of the senate. The speaker of the house of representatives and the president pro tempore of the senate shall each appoint one member from the public. Appointments to the committee shall be on or before September 1, 1969. The senate and house chairmen of the insurance committee of the 1969 general as­ sembly, the insurance commissioner or his designee and the mental health commissioner or his designee shall be members of the committee. SEC. 3. 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 approval of the com­ missioner of finance and control. Each member of said com­ mission shall receive, as compensation for his services, twenty- five dollars per day for each day necessarily devoted to his duties on said commission. SEC. 4. Said commission shall report its findings and rec­ ommendations to the 1971 general assembly on or before February 15, 1971.

Approved June 24, 1969.

[Substitute for Senate Bill No. 806.] [257.]

AN ACT CREATING A COMMISSION ON HOUSING WITHIN AN OPTIMUM LIVING ENVIRONMENT AND NEW PLANNED COMMUNITIES.

SECTION 1. There is created a commission to consist of eight members of the joint committee on state development, one of whom shall be the house chairman of said committee and one of whom shall be the senate chairman of said committee, three to be members of the senate committee on state development 286 SPECIAL ACTS [Jan., SP. NO. 257

appointed by the president pro tempore of the senate, and three to be members of the house committee on state develop­ ment appointed by the speaker of the house of representatives; and eight members of the public to be appointed by the gover­ nor, which members shall at the time of their appointment be engaged in the following fields: Architecture, site planning, residential construction, civil rights, finance and regional plan­ ning, and one of whom shall be the chief executive officer of a municipality of a population in excess of one hundred thousand and one of whom shall be the chief executive officer of a municipality of a population less than twenty-five thousand. Said members shall Be appointed within thirty days of the effective date of this act. The members shall receive no com­ pensation for their services but shall be reimbursed for neces­ sary expenses incurred in the performance of their duties, except such legislative members may be compensated in ac­ cordance with section 2-8a of the 1967 supplement to the general statutes. Said commission may meet at any place in the state and may take testimony. The commissioner of com­ munity affairs shall act as secretary to the commission, and the department of community affairs shall provide such technical and other assistance as the commission may require. The com­ mission may also retain legal counsel, consultants and clerical assistance, as needed for its work. SEC. 2. (a) The commission shall conduct an investigation into the housing needs of the citizens of the state, especially those citizens of lower income, and the supply, choice and availability of the various types of housing, such as single and multiple family, condominium and cooperative associations and other forms of tenure, (b) The commission shall consider the most desirable environments for housing, including an evaluation of personal preferences, the relationship between the housing location and tenure to employment, shopping, educational facilities, recreational opportunities, open space areas and other relevant factors; and shall review and consider the impact on the housing structure of patterns of segregation by age, income, family size and ethnic origin, (c) The com­ mission shall make recommendations for improving supply and the range of housing choice and the quality of environment and shall examine, evaluate and report on proposals aimed at effecting such recommendations, such as the development of balanced, planned new communities: the role of the state in establishing and effectuating policies to improve the living environment in the state; and the means by which the various municipalities, in conjunction with state assistance, may im­ prove the housing and living environments of their constituents. 1969] OF CONNECTICUT 287 SP. NO. 258

SEC. 3. The commission shall submit its report and recom­ mendations to the governor and the general assembly not later than December 15, 1970. Such report and recommendations may include proposals for legislation to carry out such recom­ mendations. SEC. 4. Funds required to implement the purposes of this act shall be made available from the department of com­ munity affairs from funds authorized for research, demonstra­ tion and planning projects.

Approved June 24, 1969.

[House Bill No. 8684.] [258.]

AN ACT INCORPORATING THE KNOLL WOOD LAKES UTILITIES CORPORATION.

SECTION 1. Leonard T. Calvert of Bloomfield, Connecticut, W. Robert Hartigan of West Hartford, Connecticut, and Wil­ liam E. Glynn of Hartford, 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 Knollwood Lakes Utilities Corporation 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 terri­ torial limits hereinafter designated. SEC. 2. Said corporation shall serve that area within the town of Killingly which is bounded: North by Bear Hill road; east by the Connecticut and state line; south by Ledge road; and west by Bailey Hill road. 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 cor­ 288 SPECIAL ACTS [Jan., SP. NO. 258 porations or corporations organized under the general statutes, and to issue, subject to the approval of the public utilities com­ mission, 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. 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, high­ ways 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 installing 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 or over any water course, street, highway, private way or public grounds provided such water course, street, highway, private way, 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 to construct, repair, maintain and use such reservoir or reservoirs or drilled wells as may be deemed expedient or necessary; 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 ex­ pedient in carrying into effect the objects of this act; to con­ struct, repair and maintain such canals or aqueducts as may 1969] OF CONNECTICUT 289 SP. NO. 258 become necessary or convenient for the conveyance of water to such places as may be desired, and to purchase any real prop­ erty or interest therein necessary for the purposes of this act and for laying and maintaining pipes and aqueducts for con­ ducting, 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 regula­ tions and bylaws for the preservation of the same, provided such regulations and bylaws shall be in accordance 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 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. SEC. 9. 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. 10. Any person who diverts the water or obstructs the same or any part thereof, from or in any aqueduct, reservoir, stream, spring or other place which is taken or used or con­ structed 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 imprisoned not more than six months or both.

Approved June 24, 1969. 290 SPECIAL ACTS Si'. No. 259

[Substitute for House Bill No. 7923.] [259.]

AN ACT AMENDING THE GROTON TOWN CHARTER TO PROVIDE THE RIGHT OF REFERENDUM ON NEW ORDINANCES.

SECTION 1. The charter of the town of Groton, as amended, is amended by adding the following to section 4.6.1 thereof : Upon a petition of not less than fifteen per cent of the electors of said town of Groton, filed with the town clerk within twenty- nine days after publication of any ordinance, asking that the same be submitted to the electors of said town of Groton at its next regular election or at a special election, it shall be so sub­ mitted. Such ordinance shall remain effective unless a majority of the electors voting on such ordinance equal to at least fifteen per cent of the electors listed on the last registry list vote against such ordinance. This section shall not apply to any ordinance for which a referendum right exists under any other provision of the Groton town charter. SEC. 2. This act shall take effect upon its approval by a majority of the electors of the town of Groton voting thereon at the state election to be held in said town on the first Tuesday after the first Monday of November, 1970, unless prior to July 1, 1970, a proposal of a charter revision commission of said town offering the provisions of section 1, of this act as an amendment to the charter of said town has been submitted to a regular or special election of said town as provided in section 7-191 of the general statutes.

Approved July 2,1969. 1969] OF CONNECTICUT 291 Sr. No. 260

[House Bill No. 8689.] [260.]

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 sewerage 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 said town warrant, or as connections to or extensions of the sewerage system are sought, and may enforce or collect such assessments, taxes or other charge either as a personal liability of the owner or as a lien on the lands benefited. SEC. 2. The town of South Windsor 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 are made with respect thereto by the town of South Windsor, and whenever the South Windsor sewer commission determines that at the time of completion of such sewer there would not be immediate 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 conditions, said commission may defer collections and assessments of benefits 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. If the sewer authority of the town of South Wind­ 292 SPECIAL ACTS [Jan., SP. NO. 261 sor provides for the payment of any assessment made pursuant to this act or section 7-249 of the general statutes in substan­ tially equal annual instalments, such instalments of any assess­ ment may be due at a time determined by said town notwith­ standing the provisions of section 7-253 of the general statutes to the contrary. 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.

Approved July 8,1969.

[House Bill No. 8699.] [261.]

AN ACT CONCERNING THE SALE OF THE MILITARY DEPARTMENT GARAGE IN SOUTHINGTON TO THE TOWN OF SOUTHINGTON.

The state of Connecticut shall convey to the town of South- ington for the consideration of forty thousand dollars, three and one-tenth acres of land and the military department ga­ rage thereon in said town, more particularly described in Vol­ ume 112, pages 30 and 31, of the land records of the town of Southington. Said sale shall be effected at such time as a new armory in said town is ready for occupancy by the military department and the consideration therefor shall be deposited in the fund created by section 27-46a of the 1967 supplement to the general statutes.

Approved July 8, 1969.

[Substitute for House Bill No. 7723.] [262.]

AN ACT DESIGNATING ROUTE 2 AS THE VETERANS OF FOREIGN WARS MEMORIAL HIGHWAY.

Route 2, from the city of Hartford to the Rhode Island state line, shall be designated "The Veterans of Foreign Wars Me­ 1969] OF CONNECTICUT 293 SP. NO. 263 morial Highway." The installation of any plaques or any high­ way 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 gov­ ernment for this or any other highway system.

Approved July 2, 1969.

[House Bill No. 8695.] [263.]

AN ACT CONCERNING APPROPRIATIONS FOR THE EXPENSES OF THE STATE FOR THE FISCAL PERIOD ENDING JUNE 30, 1971.

The following sums are appropriated for the annual or biennial period as indicated and for the purposes described. SECTION 1. GENERAL FUND 1969-70 1970-71 1969-71 LEGISLATIVE GENERAL ASSEMBLY Personal Services $ — $ — $ 1,438,833 Other Expenses — — 1,126,350

TOTAL - $ 2,565,183 LEGISLATIVE COMMISSIONERS' OFFICE Personal Services $ 142,680 $ 183,723 $ — Other Expenses 20,800 15,875 — Equipment — — 300

TOTAL $ 163,480 $ 199,598 $ 363,378 COMMISSION ON UNIFORM LEGISLATION Current Expenses $ 2,570 $ 3,570 — Other Than Payments To Local Governments National Conference of Commissioners on Uni­ form State Laws 2,200 2,200 —

TOTAL $ 4,770 $ 5,770 $ 10,540 294 SPECIAL ACTS [Jan., SP. NO. 263

1969-70 1970-71 1969-71 LEGISLATIVE COUNCIL Personal Services $ 88,543 $ 96,043 $ — Other Expenses 25,350 23,250 — Other Than Payments To Local Governments National Legislative Conference 1,000 1,000 — TOTAL $ 114,893 $ 120,293 $ 235,186 AUDITORS OF PUBLIC ACCOUNTS Personal Services $ 880,838 $ 954,811 — Other Expenses 35,350 36,750 — TOTAL $ 916,188 $ 991,561 $ 1,907,749 COMMISSION ON INTERGOVERNMENTAL COOPERATION Current Expenses $ 7,680 $ 9,230 — Other Than Payments To Local Governments Council of State Governments 18,775 18,775 — Water Pollution Control Compact — — 26,500 Northeastern Forest Fire Protection Compact 900 900 — Flood Control Compact — — 120,000 New England Regional Atomic Energy Committee — — 200 New England Higher Education Commission 72,000 77,000 — New England Governors' Textile Committee — — 200 Thames River Flood Control Commission — — 85,000 Atlantic States Marine Fisheries Commission 900 900 — Interstate Sanitation Commission — — 49,300 New England Regional Commission 42,250 59,150 — OF CONNECTICUT 295 SP. NO. 263

1969-70 1970-71 1969-71 New England River Basin Compact $ — $ — $ 48,000 TOTAL $ 142,505 $ 165,955 $ 637,660 FINANCE ADVISORY COMMITTEE Current Expenses $ 1,000 $ 1,000 $ 2,000 COMMISSION ON FORFEITED RIGHTS Personal Services $ 7,438 $ 8,117 $ — Current Expenses 5,000 5,000 — TOTAL $ 12,438 $ 13,117 $ 25,555 COMMISSION ON CLAIMS Personal Services $ 42,604 $ 47,006 $ — Other Expenses 2,160 2,350 — Other Than Payments To Local Governments Adjudicated Claims 30,000 30,000 — TOTAL $ 74,764 $ 79,356 $ 154,120 LEGISLATIVE AND EXECUTIVE COMMITTEES ON HUMAN RIGHTS Current Expenses $ — $ — $ 18,000 COMMISSION TO REVISE THE ELECTION LAWS Current Expenses $ — $ — $ 30,000 CONNECTICUT COMMISSION FOR STANDARDS OF DECENCY Current Expenses $ — $ — $ 10,000 COMMISSION TO STUDY FIVE MILE RIVER Current Expenses $ — $ — $ 2,000 COMMISSION TO STUDY MEDICAL HEALTH INSURANCE POLICIES Current Expenses $ — $ — $ 10,000 TOTAL- LEGISLATIVE $ 1,430,038 $ 1,576,650 $ 5,971,371 GENERAL GOVERNMENT GOVERNOR'S OFFICE Personal Services $ 199,327 $ 214,104 $ — Other Expenses 37,200 42,200 — Equipment — — 12,000

TOTAL 296 SPECIAL ACTS SP. NO. 263 1969-70 1970-71 1969-71 MISCELLANEOUS APPROPRIATIONS TO THE GOVERNOR Contingent Fund $ 100,000 $ 100,000 $ 200,000 SECRETARY OF THE STATE Personal Services $ 433,139 $ 468,284 $ — Other Expenses $ 99,900 $ 105,500 $ — Equipment — — 2,700 TOTAL $ 533,039 $ 573,784 $ 1,109,523 COMMUNITY AFFAIRS Personal Services $ 1,643,265 $ 1,793,723 $ — Other Expenses 118,625 135,780 — TOTAL $ 1,761,890 $ 1,929,503 $ 3,691,393 STATE TREASURER Personal Services $ 307,899 $ 332,322 $ — Other Expenses 50,825 53,830 — Equipment — — 3,600 TOTAL $ 358,724 $ 386,152 $ 748,476 STATE COMPTROLLER Personal Services $ 1,630,417 $ 1,756,264 $ — Other Expenses 368,192 375,082 — State Employees Retire­ ment System Study — — 35,000 Equipment — — 3,600 TOTAL $ 1,998,609 $ 2,131,346 $ 4,168,555 TAX DEPARTMENT Personal Services $ 3,166,497 $ 3,435,003 $ — Other Expenses 303,118 303,734 — Payments To Local Governments Reimbursement of Local Property Tax on Manufacturers Inventories — — 5,800,000 Local Property Tax Relief to the Elderly — — 4,250,000 Equipment — — 31,600

TOTAL $ 3,469,615 $ 3,738,737 $ 17,289,952 1969] OF CONNECTICUT 297 SP. NO. 263

1969-70 1970-71 1969-71 PERSONNEL APPEAL BOARD Current Expenses $ 14,570 $ 18,720 $ 33,290 DEPARTMENT OF FINANCE AND CONTROL OFFICE OF THE COMMISSIONER Personal Services $ 202,244 $ 218,422 $ — Other Expenses 53,837 104,237 — Coordinator of Atomic Development Activities — — 25,000 Other Than Payments To Local Governments Community Service Programs $ — — $ 200,000 TOTAL $ 256,081 $ 322,659 $ 803,740 BUDGET DIVISION Personal Services $ 936,048 $ 1,035,517 — Other Expenses 135,725 140,260 — Equipment — — 300 TOTAL $ 1,071,773 $ 1,175,777 $ 2,247,850 PURCHASING DIVISION Personal Services $ 742,085 $ 802,993 $ — Other Expenses 84,116 86,851 — Printing of Public Documents — — 400,000 Equipment — — 7,400 TOTAL $ 826,201 $ 889,844 $ 2,123,445 CENTRAL COLLECTIONS DIVISION Personal Services $ 1,215,004 $ 1,322,209 $ — Other Expenses 227,828 229,560 Other Than Payments To Local Governments Refunds for Support of Patients of State Institutions 75,000 75,000 — Equipment — — 1,800 TOTAL $ 1,517,832 3 1,626,769 $ 3,146,401 PERSONNEL DEPARTMENT Personal Services $ 1,330,846 $ 1,460,574 — Other Expenses 153,416 161,206 — Equipment — — 3,300 TOTAL $ 1,484,262 $ 1,621,780 $ 3,109,342 298 SPECIAL ACTS [Jan., Sr. No. 263 1969-70 1970-71 1969-71 PERSONNEL POLICY BOARD Current Expenses $ 2,750 $ 2,750 $ 5,500 STATE INSURANCE PURCHASING BOARD Personal Services $ 8,190 $ 8,746 $ — Other Expenses $ 711,380 $ 682,307 — TOTAL $ 719,570 $ 691,053 $ 1,410,623 ATTORNEY GENERAL Personal Services $ 641,702 $ 696,674 $ — Other Expenses 20,805 22,875 — Other Than Payments To Local Governments Awards of Compensation 550,000 600,000 — Equipment — — 10,500 TOTAL $ 1,212,507 $ 1,319,549 $ 2,542,556 CONNECTICUT RESEARCH COMMISSION Personal Services $ 107,566 $ 116,463 $ — Other Expenses 40,300 41,800 — TOTAL $ 147,866 $ 158,263 $ 306,129 DEPARTMENT OF PUBLIC WORKS Personal Services $ 2,403,113 $ 2,591,293 $ — Other Expenses 1,128,133 1,158,246 — Rent and Moving Expense — — 4,330,792 Hall of Flags- Restore Color to Flags — — 7,500 Bullard-Haven Vocational School- Repairs, etc. — — 100,000 Equipment — — 28,200 TOTAL $ 3,531,246 $ 3,749,539 $ 11,747,277 EXAMINATION AND REGULATION OF ARCHITECTS Personal Services $ 9,464 $ 10,094 $ — Other Expenses 18,819 18,929 —

TOTAL 1969] OF CONNECTICUT 299 Sr. No. 263

1969-70 1970-71 1969-71 EXAMINATION AND REGISTRATION OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Personal Services $ 22,661 $ 24,126 $ — Other Expenses 25,480 27,615 — TOTAL $ 48,141 $ 51,741 $ 99,882 BOARD OF TELEVISION SERVICE EXAMINERS Personal Services $ 30,786 $ 33,553 $ — Other Expenses 6,260 6,760 — TOTAL $ 37,046 $ 40,313 $ 77,359 COMMISSION ON DEMOLITION Personal Services $ 5,862 $ 6,283 $ — Other Expenses 2,610 2,900 — TOTAL $ 8,472 $ 9,183 $ 17,655 OCCUPATIONAL LICENSING BOARD Personal Services $ 56,522 $ 61,602 $ — Other Expenses 45,750 47,038 — TOTAL $ 102,272 $ 108,640 $ 210,912 REGISTRATION AND EXAMINATION OF LANDSCAPE ARCHITECTS Personal Services $ 4,865 $ 5,298 $ — Other Expenses 3,000 3,000 — TOTAL $ 7,865 $ 8,298 $ 16,163 TOTAL-GENERAL GOVERNMENT 19,475,141 20,939,727 55,668,160 REGULATION AND PROTECTION OF PERSONS AND PROPERTY STATE POLICE DEPARTMENT Personal Services $ 8,213,701 $ 9,332,206 $ — Other Expenses 1,911,105 2,069,125 — Equipment — — 1,372,450 TOTAL $ 10,124,806 $ 11,401,331 $ 22,898,587 MUNICIPAL POLICE TRAINING COUNCIL Personal Services $ 74,191 $ 83,195 $ — Other Expenses 30,196 35,496 — Equipment — — 10,000

TOTAL $ 104,387 $ 118,691 $ 233,078 300 SPECIAL ACTS [Jan., Sr. No. 263 1969-70 1970-71 1969-71 STATE BOARD OF PERMIT EXAMINERS Other Expenses $ — $ — $ 2,000 BANKING DEPARTMENT Personal Services $ 934,627 $ 1,033,239 — Other Expenses 125,985 130,479 — Equipment — —• 400 TOTAL $ 1,060,612 $ 1,163,718 $ 2,224,730 INSURANCE DEPARTMENT Personal Services $ 714,863 $ 784,120 — Other Expenses 29,162 30,097 — TOTAL $ 744,025 $ 814,217 $ 1,558,242 STATE REAL ESTATE COMMISSION Personal Services $ 73,425 $ 82,780 $ — Other Expenses 42,697 46,797 — TOTAL $ 116,122 $ 129,577 $ 245,699 REAL ESTATE APPRAISAL COMMISSION Personal Services $ 25,820 $ 27,872 $ — Other Expenses 5,000 3,465 — TOTAL $ 30,820 $ 31,337 $ 62,157 DEPARTMENT OF LABOR Personal Services $ 1,260,401 $ 1,378,482 — Other Expenses 813,270 1,400,324 — Equipment — — 21,000 TOTAL $ 2,073,671 $ 2,778,806 $ 4,873,477 DEPARTMENT OF CONSUMER PROTECTION Personal Services $ 724,404 $ 786,926 $ — Other Expenses 68,135 62,200 — Equipment — — 30,850 TOTAL $ 792,539 $ 849,126 $ 1,672,515 DEPARTMENT OF TRANSPORTATION Current Expenses, Grants & Capital Outlay $ — $ — $ 200,000 STEAMSHIP TERMINALS Personal Services $ 10,543 $ 11,155 $ — Other Expenses 275 275 — Payments To Local Governments Grants in Lieu of Taxes 10,000 10,000 — Equipment — — 38,150 TOTAL $ 20,818 $ 21,430 $ 80,398 1969] OF CONNECTICUT 301 Sp. NO. 263

1969-70 1970-71 1969-71 AERONAUTICS Personal Services $ 1,537,642 $ 1,766,110 Other Expenses 465,850 496,700 Equipment 185,000 TOTAL $ 2,003,492 $ 2,262,810 $ 4,451,302 PUBLIC UTILITIES Personal Services $ 593,149 $ 637,896 $ Other Expenses 84,345 87,400 Equipment 2,200 TOTAL $ 677,494 $ 725,296 $ 1,404,990 COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES Personal Services $ 526,324 $ 595,365 $ — Other Expenses 57,957 58,980 — Equipment — — 3,000 TOTAL $ 584,281 $ 654,345 $ 1,241,626 LIQUOR CONTROL COMMISSION Personal Services $ 478,428 $ 511,719 $ — Other Expenses 29,725 30,085 — Equipment — — 15,750 TOTAL $ 508,153 $ 541,804 $ 1,065,707 WORKMEN'S COMPENSATION COMMISSION FIRST DISTRICT Personal Services 77,984 $ 82,705 $ Other Expenses 4,225 4,525 TOTAL $ 82,209 $ 87,230 $ 169,439 SECOND DISTRICT Personal Services $ 43,443 $ 46,308 $ - Other Expenses 11,391 13,521

TOTAL $ 54,834 $ 59,829 $ 114,663 THIRD DISTRICT Personal Services $ 42,732 $ 45,377 $ Other Expenses 16,770 16,960 Equipment 200

TOTAL $ 59,502 $ 62,337 $ 122,039 FOURTH DISTRICT Personal Services $ 49,704 $ 52,670 Other Expenses 8,525 9,055

TOTAL $ 58,229 $ 61,725 $ 119,954 302 SPECIAL ACTS [Jan., Sr. No. 263 1969-70 1970-71 1969-71 FIFTH DISTRICT Personal Services $ 44,255 $ 47,296 $ — Other Expenses 10,900 10,925 — Equipment — — 100 TOTAL $ 55,155 $ 58,221 $ 113,476 SIXTH DISTRICT Personal Services $ 39,447 $ 42,455 $ — Other Expenses 9,401 9,701 — Equipment — — 300 TOTAL $ 48,848 $ 52,156 $ 101,304 TOTAL WORKMEN'S COMPENSATION COMMISSION .358,777 381,498 740,875 MILITARY DEPARTMENT Personal Services $ 1,167,825 $ 1,262,951 $ — Other Expenses 403,750 409,750 — Other Than Payments To Local Govern­ ments Administrative Allowances 30,150 30,150 — Uniform Allowance 1,550 1,950 — Property Allowance 250 250 — Equipment — — 52,000 TOTAL $ 1,603,525 $ 1,705,051 $ 3,360,576 CONNECTICUT WING, CIVIL AIR PATROL Other Than Payments To Local Govern­ ments Connecticut Wing, Civil Air Patrol $ 9,200 $ 9,200 $ 18,400 TOTAL-REGULATION AND PROTECTION OF PERSONS AND PROPERTY $ 20,812,722 $ 23,588,237 $ 46,334,359 1969] OF CONNECTICUT 303 SP. NO. 263

1969-70 1970-71 1969-71 CONSERVATION AND DEVELOPMENT OF NATURAL RESOURCES AND RECREATION DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES OFFICE OF THE COMMISSIONER Personal Services $ 339,226 $ 375,469 $ — Other Expenses 78,496 34,196 — Preservation of Tidal Wetlands — — 300,000 TOTAL $ 417,722 $ 409,665 $ 1,127,387 BUREAU OF BUSINESS ADMINISTRATION Personal Services $ 274,870 $ 297,529 $ — Other Expenses 22,900 23,500 — Equipment — — 13,100 TOTAL $ 297,770 $ 321.029 $ 631,899 DIVISION OF AGRICULTURE Personal Services $ 1,033,553 $ 1,120,179 $ — Other Expenses 479,294 516,359 — Other Than Payments To Local Govern­ ments Poultrymen's Association 1,000 1,000 — Poultry Breeders Association 1,000 1,000 — 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 — Rabbit Breeders Association 200 200 Florists Association 700 700 — Nurserymen's Association 1,000 1,000 — Exhibits and Demonstrations 3,000 3,000 — Aid to Agricultural Societies 40,000 40,000 — 304 SPECIAL ACTS [Jan., SP. NO. 263

1969-70 1970-71 1969-71 Collection of Agriculture Statistics 1,200 1,200 — Tuberculosis & Brucellosis Indemnity 2,000 2,000 — Soil Conservation Districts 8,000 8,000 — Berlin Fair Agriculture & Horticultural Association — — 3,500 Equipment — — 74,750 Mapping and Technical Assistance to Soil Conservation Districts — — 75,000 TOTAL $ 1,573,997 $ 1,697,688 $ 3,424,935 DIVISION OF PARKS AND FORESTS Personal Services $ 3,028,675 $ 3,274,737 — Other Expenses 386,040 395,390 — Other Than Payments To Local Govern­ ments Daughters of the American Revolution 1,000 1,000 — Improvement of Beach Facilities at Ross Pond State Park — — 20,000 Equipment — — 360,000 TOTAL $ 3,415,715 $ 3,671,127 $ 7,466,842 DIVISION OF FISHERIES AND GAME Personal Services $ 898,899 $ 1,017,446 — Other Expenses 703,705 770,990 — Equipment — — 308,500 TOTAL $ 1,602,604 $ 1,788,436 $ 3,699,540 DIVISION OF WATER RESOURCES Personal Services $ 239,905 $ 266,758 $ — Other Expenses 345,200 346,750 — 1969] OF CONNECTICUT 305 SP. NO. 263

1969-70 1970-71 1969-71 Payments to Local Governments Reimbursement of Towns for Algae & Aquatic Vegetation Control 15,000 15,000 — Equipment 2,700 TOTAL $ 600,105 $ 628,508 $ 1,231,313 DIVISION OF GEOLOGICAL AND NATURAL HISTORY SURVEY Personal Services $ 45,029 $ 51,383 Other Expenses 54,120 56,370 Other Than Payments to Local Governments Cooperative Agreement with U.S. Geological Survey 75,000 75,000 Equipment — 4,900 TOTAL $ 174,149 $ 182,753 $ 361,802 DIVISION OF SHELL FISHERIES Personal Services $ 49,458 $ 53,633 $ Other Expenses 11,878 12,183 Stratford Shellfish Commission Reclamation of Natural Oyster Grounds — — 4,000 Equipment — — 425 TOTAL $ 61,336 $ 65,816 $ 131,577 TOTAL-DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES $ 8,143,398 $ 8,765,022 $ 18,075,295 TRUSTEES, HENRY WHITFIELD HOUSE Personal Services $ 11,002 $ 12,016 $ — Other Expenses 6,485 6,705 — Equipment — — 900

TOTAL $ 17,487 $ 18,721 $ 37,108 306 SPECIAL ACTS [Jan., SP. NO. 263

1969-70 1970-71 1969-71 CONNECTICUT DEVELOPMENT COMMISSION Personal Services $ 589,023 $ 654,543 $ — Other Expenses 282,536 294,736 — Other Than Payments To Local Governments Grants to Regional Planning Agencies 200,000 230,000 — Small Business Develop­ ment Centers 10,000 10,000 — TOTAL $ 1,081,559 $ 1,189,279 $ 2,270,838 CONNECTICUT HISTORICAL COMMISSION Personal Services $ 58,790 $ 64,293 $ — Other Expenses 12,000 12,200 — TOTAL $ 70,790 $ 76,493 $ 147,283 CONNECTICUT AGRICULTURAL EXPERIMENT STATION Personal Services $ 1,249,014 $ 1,357,344 $ — Other Expenses 118,525 121,950 Equipment — — 54,500 TOTAL $ 1,367,539 $ 1,479,294 $ 2,901,333 TOTAL-CONSERVATION AND DEVELOPMENT OF NATURAL RESOURCES AND RECREATION $ 10,680,773 $ 11,528,809 $ 23,431,857 HEALTH AND HOSPITALS DEPARTMENT OF HEALTH OFFICE OF PUBLIC HEALTH Personal Services $ 3,941,632 $ 4,276,109 $ — Other Expenses 942,060 994,250 — Air Pollution Research — — 300,000 Other Than Payments to Local Governments Grants to General Hospitals 132,000 132,000 State Aid to Public Health Nursing 156,000 164,000 — Cancer Clinics 100,000 100,000 — Home Care—Home Health Aides 30,000 30,000 1969] OF CONNECTICUT 307 Sr. No. 263

1969-70 1970-71 1969-71 Cystic Fibrosis Research -Yale 25,500 25,500 Grants for Nursing Education 50,000 50,000 — Nursing Scholarships 300,000 300,000 — Natural Family Planning 10,000 10,000 Payments to Local Governments District Departments of Health 82,600 82,600 Equipment — — 77,250 TOTAL $ 5,769,792 $ 6,164,459 $ 12,311,501 OFFICE OF MENTAL RETARDATION Personal Services $ 17,600,080 $ 19,223,420 $ — Other Expenses 4,348,289 4,538,200 — Other Than Payments to Local Governments Examination & Commitment of Mentally Deficient & Epileptic Persons 300 300 — Day Care Centers for Mentally Retarded Children 125,000 125,000 Diagnostic Centers for Mentally Retarded Children 55,000 55,000 Vocational Training Centers for Mentally Retarded Persons 140,000 140,000 — Payments to Local Governments Diagnostic Clinics for Mentally Retarded Children 20,000 20,000 Equipment — — 484,611 TOTAL $ 22,288,669 $ 24,101,920 $ 46,875,200 OFFICE OF TUBERCULOSIS CONTROL, HOSPITAL CARE AND REHABILITATION Personal Services $ 7,030,551 $ 7,596,041 $ — Other Expenses 1,608,643 1,671,364 — Other Than Payments to Local Governments Gaylord Hospital and Sanitarium 150,000 150,000 — 308 SPECIAL ACTS [Jan., SP. NO. 263 1969-70 1970-71 1969-71 Grants to Hospitals and Rehabilitation Centers ^ 50,000 50,000 Newington Children's Hospital 850,000 950,000 State Assistance for Quadreplegics and Totally Incapacitated Persons 60,000 65,000 — Equipment — — 175,500 TOTAL $ 9,749,194 $ 10,482,405 $ 20,407,099 TOTAL DEPARTMENT OF HEALTH $ 37,807,655 $ 40,748,784 $ 79,593,800 CONNECTICUT AMBULANCE COMMISSION Personal Services $ 10,296 $ 14,465 $ — Other Expenses 2,000 2,000 — TOTAL $ 12,296 $ 16,465 $ 28,761 DEPARTMENT OF CHILDREN AND YOUTH SERVICES Current Expenses, Grants and Capital Outlay $ — $ — $ 300,000 TOTAL $ $ $ 300,000 VETERAN'S HOME AND HOSPITAL Personal Services $ 2,739,577 $ 2,975,672 $ — Other Expenses 1,279,211 1,334,644 — Other Than Payments To Local Governments Aid to Veterans and Dependents 70,687 73,125 — Widows Aid 14,040 13,622 — Burial Expenses 179,850 197,850 — Outside Hospitalization 462,300 549,400 — United Spanish War Veterans Attending National Encampment 1,250 1,250 — Headstones 116,290 107,343 — Equipment — — 204,312

TOTAL $ 4,863,205 $ 5,252,906 $ 10,320,423 1969] OF CONNECTICUT 309 SP. NO. 263

1969-70 1970-71 1969-71 DEPARTMENT OF MENTAL HEALTH Personal Services $ 34,876,069 $ 38,041,480 $ — Other Expenses 8,673,926 8,847,407 — Other Than Payments to Local Governments Grants to Psychiatric Clinics for Children — — 2,225,000 Grants to General Hospitals for Psychiatric Services — — $ 1,926,000 Grants for Regional Mental Health Planning Councils — — 332,000 Grants for Community Comprehensive Mental Health Services — — 395,000 Grants to Children Day Care Centers — — 67,000 Equipment — — 391,385 TOTAL $ 43,549,995 $ 46,888,887 $ 95,775,267 ALCOHOL AND DRUG DEPENDENCE DIVISION Personal Services $ 894,472 $ 1,101,322 $ — Other Expenses 629,811 1,174,310 — Equipment — — 12,800 TOTAL $ 1,524,283 $ 2,275,632 $ 3,812,715 TOTAL DEPARTMENT OF MENTAL HEALTH $ 45,074,278 $ 49,164,519 $ 99,587,982 TOTAL-HEALTH AND HOSPITALS $ 87,757,434 $ 95,182,674 $189,830,966 HIGHWAYS AND ROADS HIGHWAY DEPARTMENT Personal Services $ 14,200 $ 14,746 $ — Other Expenses 2,300 2,300 — TOTAL $ 16,500 $ 17,046 $ 33,546 WELFARE DEPARTMENT OF WELFARE Personal Services $ 16,139,766 $ 18,720,285 $ — Other Expenses 2,792,331 2,865,834 — Grants — — 312,706,392 Equipment — — 292,110 TOTAL $ 18,932,097 $ 21,586,119 $353,516,718 310 SPECIAL ACTS [Jan., Sr. No. 263 1969-70 1970-71 1969-71 GOVERNOR'S COMMITTEE ON EMPLOYMENT OF THE HANDICAPPED Personal Services $ 18,478 •$ 20,161 $ — Other Expenses 4,325 4,630 — TOTAL $ 22,803 $ 24,791 $ 47,594 COMMISSION ON SERVICES FOR ELDERLY PERSONS Personal Services $ 59,145 $ 64,050 $ — Other Expenses 2,941 4,091 — Other Than Payments To Local Governments Elderly Centers 12,500 12,500 — Payments To Local Governments Elderly Centers 12,500 12,500 — TOTAL $ 87,086 $ 93,141 $ 180,227 UNITED SPANISH WAR VETERANS Other Than Payments To Local Governments Preservation of War Records $ 2,500 $ 2,500 $ 5,000

TOTAL- WELFARE $ 19,044,486 $ 21,706,551 $353,749,539 EDUCATION LIBRARIES AND MUSEUMS DEPARTMENT OF EDUCATION Personal Services $ 11,791,304 $ 13,013,945 $ — Other Expenses 1,351,255 1,384,480 — Study of Magnet Ed­ ucational Parks — — 10,000 Other Than Payments To Local Govern­ ments Vocational Reha­ bilitation 1,050,000 1,200,000 American School for Deaf 1,100,000 1,140,000 Newington Chil­ dren's Hospital Education Grant 77,000 77,000 — Out of State Educa­ tion of Aphasic Children 72,000 68,400 Connecticut Educa­ tional Television Corporation 345,000 345,000 — 1969] OF CONNECTICUT 311 SP. NO. 263

1969-70 1970-71 1969-71 Payments To Local Governments Aid to Industrial Arts 425,000 425,000 Assistance to Towns for Educational Purposes 128,100,000 132,500,000 - Vocational Agri­ culture 470,000 495,000 State Aid for School Library Books 220,000 240,000 — Educational Pro­ grams for Disad­ vantaged Chil­ dren 8,000,000 9,000,000 Occupational Train­ ing Programs for Secondary Schools 300,000 300,000 — Special Education 8,350,000 9,500,000 — Transportation 6,848,000 6,848,000 — Adult Education 345,000 379,000 — Adult Basic Edu­ cation 400,000 400,000 — Education of Chil­ dren Residing in Tax Exempt State Property 400,000 400,000 Health and Wel­ fare Services for Pupils Attending Private Schools 1,000,000 1,000,000 — Equipment — — 1,900,000 TOTAL 170,644,559 178,715,825 351,270,384 BOARD OF EDUCATION AND SERVICES FOR THE BLIND Personal Services 411,626 454,582 — Other Expenses 24,342 25,047 — Other Than Payments To Local Govern­ ments Vocational Reha­ bilitation 119,850 119,850 — Tuition and Serv­ ices—Residential School Children 391,000 391,000 — 312 SPECIAL ACTS [Jan., Sr. No. 263 1969-70 1970-71 1969-71 Education of Hand­ icapped Blind Children 114,000 114,000 Transportation and Clothing 40,200 40,200 Equipment, Tools and Materials 12,000 12,000 Supplementary Re­ lief and Services 34,650 34,600 Payments To Local Governments Tuition and Serv­ ices—Public School Children 280,000 290,000 Equipment — — 5,000 TOTAL $ 1,427,668 $ 1,481,279 $ 2,913,947 CONNECTICUT STUDENT LOAN FOUNDATION Other Than Payments To Local Govern­ ments Guarantee of Loans to College and Vocational Stu­ dents — — $ 1,000,000 COMMISSION FOR HIGHER EDUCATION Personal Services $ 257,857 $ 283,476 $ — Other Expenses 136,468 140,755 — Other Than Payments To Local Govern­ ments State Scholarships — — 2,512,000 Scholarships for Orphans of De­ ceased Veterans — — 109,000 Student Financial Assistance 430,000 Teacher Education Pilot Program 70,000 70,000 — Scholarships for Graduate Train­ ing of Teachers in Specific Fields — — 60,000 Education Commis­ sion of the State 11,000 12,000 — 1969] OF CONNECTICUT 313 SP. NO. 263

1969-70 1970-71 1969-71 Contracted Students with Independent Colleges - - 2,000,000 TOTAL $ 475,325 $ 506,231 $ 6,092,556 UNIVERSITY OF CONNECTICUT Personal Services $ 30,062,740 $ 34,741,736 $ — Other Expenses 3,738,835 4,108,298 — Poultry Diseases Re­ search — — 40,000 Other Than Payments To Local Govern­ ments Graduate Fellow­ ships — — 600,000 Work Study Pro­ gram — — 153,600 Loans to College Students — — 92,200 Human Rights & Opportunities Scholarships — — 37,500 Equipment — — 1,859,902 TOTAL $ 33,801,575 $ 38,850,034 $ 75,434,811 UNIVERSITY OF CONNECTICUT-HEALTH CENTER Personal Services $ 5,422,209 $ 7,354,118 $ — Other Expenses 619,655 836,231 — Operation of McCook Hospital 800,000 800,000 Other Than Payments to Local Govern­ ments Loans to College Students — — 26,000 Equipment — — 864,630 TOTAL $ 6,841,864 $ 8,990,349 $ 16,722,843 STATE BOARD FOR TECHNICAL COLLEGES Personal Services $ 3,219,866 $ 3,616,298 $ — Other Expenses 215,625 232,730 — Equipment — — 390,500 TOTAL $ 3,435,491 $ 3,849,028 $ 7,675,019 314 SPECIAL ACTS [Jan., SP. NO. 263 1969-70 1970-71 1969-71 STATE BOARD FOR REGIONAL COMMUNITY COLLEGES OFFICE OF THE STATE BOARD FOR REGIONAL COMMUNITY COLLEGES Personal Services $ 222,499 $ 243,118 — Other Expenses 30,000 32,000 — REGIONAL COMMUNITY COLLEGES Personal Services $ 7,028,591 $ 9,611,755 $ — Other Expenses 1,398,704 1,739,189 — Other Than Payments to Local Govern­ ments Loans to College Students — — 12,000 Work Study Pro­ gram — — 72,800 Equipment — — 374,237

TOTAL STATE BOARD FOR REGIONAL COMMUNITY COLLEGES $ 8,679,794 $ 11,626,062 $ 20,764,893 STATE BOARD FOR STATE COLLEGES OFFICE OF THE STATE BOARD FOR STATE COLLEGES Personal Services $ 166,605 $ 180,221 $ Other Expenses 36,132 38,407 Other Than Payments to Local Govern­ ments Loans to College Students — — 133,200 Equipment Other Than Office — — 2,000 STATE COLLEGES Personal Services $ 20,992,909 $ 25,548,623 $ Other Expenses 1,694,854 1,902,379 Other Than Payments to Local Governments Work Study Program — 279,193 State College Scholarships — — 60,000 1969] OF CONNECTICUT 315 SP. NO. 263 1969-70 1970-71 1969-71 Emergency Teacher Training Scholarships — — 2,200 Equipment - - 1,556'545 TOTAL-STATE BOARD FOR STATE COLLEGES $ 22,890,500 $ 27,669,630 $ 52,593,268 STATE LIBRARY Personal Services $ 938,122 $ 1,015,228 $ Other Expenses 130,920 133,630 — Other Than Payments to Local Governments County Association Law Libraries 192,678 192,678 Assistance to Connecticut Historical Society 1,000 1,000 — Payments to Local Governments Governments Payments to Free Public Libraries 666,000 666,000 — Equipment — — 243,100 TOTAL $ 1,928,720 $ 2,008,536 $ 4,180,356 TEACHERS RETIREMENT BOARD Personal Services $ 234,612 $ 254,390 $ — Other Expenses 48,225 53,725 — Other Than Payments to Local Governments Retirement Contributions 8,200,000 16,475,000 — Survivorship/Dependency Benefits 125,000 155,000 TOTAL $ 8,607.837 $ 16,938.115 $ 25,545,952 COMMISSION ON THE ARTS Personal Services $ 51,548 $ 55,777 $ — Other Expenses 48,075 47,925 — Other Than Payments to Local Governments Cultural Development 15,000 15,000 — TOTAL $ 114,423 $ 118,702 $ 233,125 TOTAL-EDUCATION, LIBRARIES AND MUSEUMS $258,847,756 $290,753,791 $564,427,154 316 SPECIAL ACTS [Jan., SP. NO. 263

1969-70 1970-71 1969-71 CORRECTIONS DEPARTMENT OF CORRECTION Personal Services $ 11,403,797 $ 12,353,953 $ — Other Expenses 3,045,500 3,172,175 — Matching Funds for Federal Correctional Programs — — 60,000 Other Than Payments to Local Governments Aid to Paroled and Discharged Inmates 16,940 17,500 — Connecticut Prison Association 40,000 30,000 — Equipment — — 230,500 TOTAL $ 14,506,237 $ 15,573,628 $ 30,370,365 CONNECTICUT SCHOOL FOR BOYS Personal Services $ 1,573,340 $ 1,714,246 — Other Expenses 250,600 254,800 — Other Than Payments to Local Governments Aid to Paroled and Discharged Inmates 1,500 1,500 — Equipment — — 39,100 TOTAL $ 1,825,440 $ 1,970,546 $ 3,835,086 LONG LANE SCHOOL Personal Services $ 968,469 $ 1,049,068 — Other Expenses 179,350 182,800 — Equipment — — 24,600 TOTAL $ 1,147,819 $ 1,231,868 $ 2,404,287 BOARD OF PARDONS Personal Services $ 4,201 $ 4,201 — Other Expenses 100 100 — TOTAL $ 4,301 $ 4,301 $ 8,602 COMMISSION ON ADULT PROBATION Personal Services 3 1,306,641 $ 1,418,988 — Other Expenses 129,000 135,540 — Equipment — — 300 TOTAL $ 1,435,641 $ 1,554,528 $ 2,990,469 TOTAL- CORRECTIONS $ 18,919,438 $ 20,334,871 $ 39,608,809 1969] OF CONNECTICUT 317 SP. NO. 263 1969-70 1970-71 1969-71 JUDICIAL JUDICIAL DEPARTMENT Personal Services $ 13,905,399 $ 15,203,562 $ — Other Expenses 5,621,757 5,825,363 - Equipment — — 369,900 TOTAL $ 19,527,156 $ 21,028,925 $ 40,925,981 NON-FUNCTIONAL STATE TREASURER Other Than Payments to Local Governments Debt Service — — $109,718,000 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Surety Charges for State Officials $ 18,740 $ 34,815 $ State Board of Accountancy 23,900 24,400 Tolland County Fire Service Mutual Aid, Inc. 35,000 35,000 Fire Training School, Willimantic 11,250 11,250 Fire Training School, Torrington 26,250 6,250 Fire Training School, New Haven 6,250 6,250 Fire Training School, Derby 6,250 6,250 Maintenance of County Base Fire Radio Network Service 7,500 7,500 Maintenance of Statewide Fire Radio Network Service 4,250 4,250 Judicial Council 10,000 10,000 — County Sheriffs Personal Services 166,314 170,003 — Other Expenses 12,500 12,700 — Sundry Purposes 4,600 4,600 — Forms and Stationery for State Agencies 20,000 22,000 — Insurance, Group Life — — 2,741,000 Health Service Cost — — 7,239,500 Telephone and Telegraph — — 5,566,000 318 SPECIAL ACTS [Jan., Sp. NO. 263

1969-70 1970-71 1969-71 West Haven High School Band — — 1,000 Other than Payments to Local Governments State Police Survivors Benefits 18,900 20,400 Connecticut State Police Association 24,000 24,000 — Connecticut State Firemen's Association 70,000 70,000 — Unemployment Compensation — — 485,000 Refunds of Taxes and Payments — — 6,800,000 State Pension and Retirement Salaries — — 19,010,500 Payments to Employees Called into Military or Naval Service — — 20,000 Employer's Portion of Social Security Taxes — — 16,295,000 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property — — 1,590,000 Reimbursement to Norwich per Financial Requirements of S. A. 237 (1967 ) 50,000 50,000 Grant to City of Bridgeport for Flood Damage — — 200,000 Equipment Office Equipment for State Agencies — — 1,500,000 TOTAL $ 515,704 $ 519,668 $ 62,483,372 UNDISTRIBUTED SALARY ADJUSTMENTS Salary Adjustments — — 3,000,000 CAPITAL PROJECTS Capital Improvements, Demolition and Repairs for All State Facilities — — 4,500,000 TOTAL-NON­ FUNCTIONAL $ 515,704 $ 519,668 $179,701,372 1969] OF CONNECTICUT 319 SP. NO. 203

1969-70 1970-71 1969-71 TOTAL-GENERAL FUND APPRO­ PRIATIONS 457,027,148 507,176,949 1,499,683,114 TOTAL-ESTIMATED LAPSING APPRO­ PRIATIONS 10,000,000 TOTAL-ANTICIPATED EXPENDITURES FROM APPRO­ PRIATIONS $1,489,683,114 SECTION 2. HIGHWAY FUND HIGHWAY DEPARTMENT Personal Services $ 40,932,933 $ 44,488,244 Other Expenses 13,739,500 14,445,500 Highway, Bridge, Roadside Maintenance and Snow and Ice Removal—Payments to Contractors — — 4,000,000 Construction of Highways and Bridges—Regular Payments to Contractors and Land Owners — — 3,800,000 State Agency Road Work Payments to Contractors — — 100,000 Other than Payments to Local Governments Tri-State Transportation Commission 200,000 200,000 Payments to Local Governments Town Aid Grants 13,700,000 13,700,000 Equipment — " 4,300,000 Capital Outlay — — 2,500,000 Safety Improvements Program — — 5,000,000 Major Bridge Improvements Program — ~~ 1,300,000 Minor Improvements Program — — 2,000,000 Traffic Operations Program for Increasing Capacity and Safety - — 2,000,000 Tolls and Concessions Facilities Improvements — — 1,000,000 320 SPECIAL ACTS [Jan., SP. NO. 263 1969-70 1970-71 1969-71 1967 Construction Program — — 30,000,000 Traffic Planning and Engineering Studies — — 300,000 TOTAL $ 68,572,433 $ 72,833,744 $197,706,177 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Surety Bonds for State Officials 500 3,000 Insurance, Group Life — — 662,600 Health Service Cost — — 1,856,700 Telephone and Telegraph — — 993,000 Other than Payments to Local Governments Unemployment Compensation — — 95,000 Refunds of Taxes and Payments — — 2,550,000 State Pension and Retirement Salaries — — 6,085,390 Payments to Employees Called into Military or Naval Service — — 20,000 Employer's Portion of Social Security Taxes — — 4,603,500 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property — — 250,000 Equipment Office Equipment for State Agencies — — 20,620 TOTAL $ 500 $ 3,000 $ 17,140,310 CONNECTICUT-NEW YORK BI-STATE BRIDGE STUDY COMMISSION Current Expenses — — 50,000 COMMISSION ON CLAIMS Other than Payments to Local Governments Adjudicated Claims $ 30,000 $ 30,000 $ 60,000 1969] OF CONNECTICUT 321 Sr. NO. 263

1969-70 1970-71 1969-71 PORT AUTHORITY STUDY COMMISSION Current Expenses $ — $ — $ 25,000 TAX DEPARTMENT Personal Services $ 340,610 $ 372,719 $ — Other Expenses 81,891 85,517 — TOTAL $ 422,501 $ 458,236 $ 880,737 STATE INSURANCE PURCHASING BOARD Other Expenses $ 530,189 $ 320,086 $ 850,275 ATTORNEY GENERAL Personal Services $ 156,448 $ 171,365 $ — Other Expenses 8,975 9,775 — Other than Payments to Local Governments Awards of Compensation 225,000 275,000 — Equipment — — 400 TOTAL $ 390,423 $ 456,140 $ 846,963 DEPARTMENT OF PUBLIC WORKS Personal Services $ 208,209 $ 225,359 — Other Expenses 166,900 175,200 — Equipment — — 5,000 TOTAL $ 375,109 $ 400,559 $ 780,668 STATE POLICE DEPARTMENT Other than Payments to Local Governments Payments to Volunteer Fire Companies $ 74,200 8 75,100 $ 149,300 DEPARTMENT OF MOTOR VEHICLES Personal Services $ 6,688,059 $ 7,195,124 $ — Other Expenses 2,661,065 2,931,429 — Equipment — — 76,675 TOTAL $ 9,349,124 $ 10,126,553 $ 19,552,352 CONNECTICUT SAFETY COMMISSION Personal Services $ 64,583 $ 69,628 $ — Other Expenses 8,840 9,194 — TOTAL $ 73,423 $ 78,822 $ 152,245 DEPARTMENT OF EDUCATION Payments to Local Governments Driver Education $ 828,000 $ 868,000 $ 1,696,000 322 SPECIAL ACTS [Jan., SP. NO. 263 1969-70 1970-71 1969-71 STATE TREASURER Other than Payments to Local Governments Debt Service — — $ 6,515,910 UNDISTRIBUTED SALARY ADJUSTMENTS Salary Adjustments $ — $ — $ 500,000 TOTAL-HIGHWAY FUND $ 80,645,902 $ 85,650,240 $246,905,937 SECTION 3. SPECIAL FUNDS REGIONAL MARKET OPERATING FUND DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES CONNECTICUT MARKETING AUTHORITY Personal Services $ 63,898 $ 68,111 $ — Other Expenses 21,100 21,900 — Equipment — — 400 TOTAL $ 84,998 $ 90,011 $ 175,409 STATE TREASURER Other than Payments to Local Governments Debt Service $ — $ — $ 186,643 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Health Service Cost $ $ $ 2,250 Telephone and Telegraph — — 1,980 Other than Payments to Local Governments Employer's Portion of Social Security Taxes — — 4,860 TOTAL $ - $ - $ 9,090 TOTAL-REGIONAL MARKET OPERATING FUND $ 84,998 $ 90,011 $ 371,142 SOLDIERS, SAILORS AND MARINES' FUND Personal Services $ 169,030 $ 182,968 $ — Other Expenses 17,551 18,876 — Other than Payments to Local Governments Award Payments 1,300,000 1,300,000 — Equipment — — 6,995

TOTAL $ 1,486,581 $ 1,501,844 $ 2,995,420 1969] OF CONNECTICUT 323 Sr. No. 263

1969-70 1970-71 1969-71 DEPARTMENT OF PUBLIC WORKS Personal Services $ 6,026 $ 6,566 $ — Other Expenses 15,500 15,500 — TOTAL $ 21,526 $ 22,066 $ 43,592 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Health Service Cost $ $ - $ 6,570 Telephone and Telegraph — — 4,560 Other than Payments To Local Govern­ ments Employer's Portion of Social Security Taxes — — 11,160 TOTAL $ $ - $ 22,290 TOTAL-SOLDIERS, SAILORS AND MARINES' FUND $ 1,508,107 $ 1,523,910 $ 3,061,302 INDUSTRIAL MORTGAGE INSURANCE FUND STATE TREASURER Debt Service $ — $ — $ 129,750 TOTAL-INDUSTRIAL MORTGAGE INSURANCE FUND $ $ $ 129,750 TOTAL- SPECIAL FUNDS $ 1,593,105 $ 1,613,921 $ 3,562,194 SEC. 4. Monies received for any specific purpose author­ ized by statute shall be deemed to be appropriated for such purpose. SEC. 5. The appropriations from the general fund in sec­ tion 1, the highway fund in section 2 of this act may be trans­ ferred and necessary additions from resources of special funds in section 3, if any, may be made by the governor to give effect to salary increases, adjustments, and other employee benefits granted in accordance with this act or other applicable statute. SEC. 6. Notwithstanding the provisions of section 14-156 of the 1967 supplement to the general statutes, a sum equal to eighty-five per cent of the expenditures of the state police department shall be transferred annually from the highway fund to the general bind. 324 SPECIAL ACTS [Jan.; SP. NO. 263 1969-70 1970-71 1969-71 SECTION 7. GENERAL FUND COMMUNITY AFFAIRS Other Than Payments To Local Governments Human Resources Development — — $ 15,000,000 Demonstration Projects — — 1,500,000 Payments to Local Governments Relocation Assistance — — 1,500,000 Housing Code Enforcement — — 1,900,000 Community Development Action Planning — — 2,000,000 Tax Abatement — — 1,000,000 Payment in Lieu of Taxes — — 2,450,000 Rent Receiverships — — 100,000 Demonstration Projects Social and Supplemental Services — — 2,000,000 Day Care — — 5,000,000 TOTAL $ 32,450,000 STATE TREASURER Personal Services $ 23,000 $ 27,000 $ 50,000 STATE TAX DEPARTMENT Personal Services $ 125,000 $ 175,000 $ 300,000 Other Expenses 50,000 50,000 100,000 Equipment — — 100,000 TOTAL $ 175,000 $ 225,000 $ 500,000 DEPARTMENT OF WELFARE Grants - $ 13,700,000 NON-FUNCTIONAL Undistributed Salary Adjustments Salary Increases — — $ 3,800,000 TOTAL $ 198,000 $ 252,000 $ 50,500,000 1969] OF CONNECTICUT 325 SP. NO. 264 SEC. 8. The undistributed salary adjustments appropriation in section 7 may be transferred by the governor to give effect to salary increases granted under any applicable statute.

Approved June 4, 1969. (Repealed by Special Act No. 2, June Special Session, 1969.)

[Modified House Bill No. 7484.] [264.]

AN ACT CORRECTING CERTAIN DATES RELATIVE TO TAX ASSESSMENTS AND APPROPRIATIONS FOR THE CITY OF NORWALK.

SECTION 1. Section 3 of number 197 of the special acts of 1967 is amended to read as follows: On the twentieth day of February in each year the city clerk shall deliver the assess­ ment lists of said city to the board of tax review, who shall exercise and have the same powers in relation thereto as are conferred upon boards of tax review of towns by the general statutes, and any person aggrieved by the doings of said board may appeal therefrom to the court of common pleas. Said board shall give notice of their meeting by publication in one or more newspapers published in said city at least five days prior thereto. On or before the twentieth day of March in each year said board shall return said assessment lists, with a written report of any abatements or additions by them made, to the tax com­ missioner who shall, after the city tax is laid, make a ratebook. SEC. 2. Section 4 of number 197 of the special acts of 1967 is amended to read as follows: The grand list of the city of Norwalk shall be filed with the state tax commissioner, annually, on or before the first Monday in April. The tax books of said city shall be bound and returned for public inspec­ tion, annually, on or before the third Monday in April. The board of tax review of said city shall meet, annually, on the first Monday in March. The board of estimate of said city shall meet, annually, on the fourth Monday in April. SEC. 3. Section 8 of number 197 of the special acts of 1967 is amended to read as follows: Said board of education shall submit to a special meeting of the board of estimate and taxa­ 326 SPECIAL ACTS [Jan., SP. NO. 265 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 deter­ mine the total amount it will appropriate for such salaries at its annual sessions in April and May. If the board of education, in any year, by a majority vote, shall consent, such determina­ tion 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 submitted 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 determined upon by the board of esti­ mate and taxation shall be appropriated by it for school salary purposes at its regular meeting in May.

Approved June 6, 1969.

[House Bill No. 8697.] [265.]

AN ACT CONCERNING HIGHWAY PLANNING STUDIES.

SECTION 1. The highway commissioner shall make highway planning studies of the following listed items and shall submit a report on each to the 1971 session of the general assembly: (1) The desirability of widening or realigning all or part of Connecticut route 32 from the vicinity of the northern limit of the divided section in Waterford to the vicinity of the intersection with Connecticut route 82 in Nor­ wich; (2) The desirability and feasibility of providing access be­ tween the in the vicinity of the Montville toll station and the Montville industrial area; (3) The desirability and feasibility of providing a connector from route 69 in Wolcott to route 8 in Watertown; (4) The desirability and feasibility for upgrading an existing facility or constructing a new highway to provide an 1969] OF CONNECTICUT 327 SP. NO. 266

improved facility for traffic between interstate 95 in Groton and the proposed expressway network east of Norwich; (5) The desirability and feasibility for an improved or new highway facility from the vicinity of the Bozrah-Lebanon town line at the Connecticut route 2 expressway to Con­ necticut route 87 in Lebanon; (6) The desirability and feasibility for upgrading an existing facility or constructing a new highway to provide an improved facility for traffic between the Mansfield area and proposed interstate 84, including determination of the corridor location for such a facility; (7) The desirabifity of widening or realigning all or part of a section of route 66 from one mile west of its inter­ section with route 85 in Hebron to one-half mile east of its intersection with route 2 in Marlborough. SEC. 2. The highway commissioner may contract for con­ sultant or contracting engineer services for the purposes of this act.

Approved July 8, 1969.

[House Bill No. 8692.] [266.]

AN ACT CONCERNING AMENDMENT TO CHAPTER IV OF THE CHARTER OF THE CITY OF HARTFORD.

Chapter IV of the charter of the city of Hartford is amended by the addition of section 11 as follows: The provisions of section 9-53 of the general statutes, as amended, shall apply to sessions of the selectmen and city clerk to examine the qualifications of electors and to admit to the elector's oath those who shall be found qualified, except that before the general municipal election provided for under section 2 of this chapter no session shall be held on the Saturday of the sixth week or on the Saturday of the fourth week but such sessions shall be held on the Wednesday, Thursday, Friday and Satur­ day of the third week before such election. All provisions of the general statutes relating to sessions of the selectmen and city clerk for the admission of electors, not in conflict with the pro­ visions of this charter, shall apply to all sessions to be held by them. Any application made to either registrar of voters for 328 SPECIAL ACTS [Jan., SP. NO. 267 enrolment upon the caucus list of any political party or for any erasure or transfer from or to such list, unless the appli­ cation shall be made in person at the office or usual place of business of such registrar, shall be accompanied by an affidavit sufficient to prove the identity, residence and signature of such applicant.

Approved July 8, 1969.

[House Bill No. 8651.] [267.]

AN ACT CONCERNING 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, and again continued and enlarged by number 338 of the special acts of 1967, to revise and codify the criminal statutes of the state is continued in office, and, notwithstanding any provision to the contrary in any of the said special acts or elsewhere, those persons who were members of said commission on January 1, 1969, may continue as members of said commission. Any va­ cancy in said commission shall be filled by the authority making the original appointment to such vacant office. SEC. 2. Said commission shall include in its area of study the laws relating to criminal procedure and shall report its find­ ings and specific recommendations for substantive and clarify­ ing changes in the statutes to the general assembly on or before February 1, 1971. SEC. 3. Said commission, with the approval of the commis­ sioner of finance and control, may, within the limits of its ap­ propriation, employ such clerical and research assistants as it may find necessary. The necessary expenses of said commission, including the compensation of its clerical and research assist­ ants, shall be paid by the state on approval of the commissioner of finance and control. Each member of said commission 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 assistance and 1969] OF CONNECTICUT 329 SP. NO. 268 cooperation as it may require from the legislative commis­ sioners' office. SEC. 4. The sum of thirty thousand dollars is appropriated for the purposes of this act.

Approved July 8, 1969.

[Substitute for House Bill No. 7629.] [268.]

AN ACT CONCERNING AN APPROPRIATION TO THE WATERFORD-EAST LYME SHELL-FISH COMMIS­ SION.

The sum of seventy-five hundred dollars is appropriated to the Waterford-East Lyme shell-fish commission to undertake or cause to be undertaken studies to determine the reasons for the disappearance of the Niantic Bay scallop and to initiate a program of restoration based on the results of such studies, provided at least fifty per cent of the cost of such studies or such restoration program is made available from funds of the commission or from other sources.

Approved July 2, 1969.

[Substitute for House Bill No. 7042.] [269.]

AN ACT CONCERNING REPAIRS TO COVE DAM IN HOLLY POND IN THE TOWNS OF DARIEN AND STAMFORD.

SECTION 1. The water resources commission is directed to repair or replace the sluice gates and provide hydraulic gates at Cove Dam in Holly Pond in the towns of Darien and Stamford, to permit the flow of tidal waters from Holly Pond to Long Island sound. SEC. 2. The sum of twenty-five thousand dollars is ap­ propriated to carry out the purposes of this act.

Approved July 8, 1969. 330 SPECIAL ACTS [Jan., SP. NO. 270

[Senate Bill No. 1586.] [270.]

AN ACT CONCERNING A COMMISSION TO STUDY PROCEDURES FOR NOMINATION OF PRESI­ DENTIAL CANDIDATES.

SECTION 1. There shall be a commission of seventeen mem­ bers, electors of the state, to make a study of all aspects of presidential primary elections and other systems for the selec­ tion of national convention delegates for the purpose of nominating candidates for the offices of president and vice president of the United States. The commission shall study the desirability of a mandatory presidential preference primary, a popular election of delegates to national conventions, elec­ tion of national convention delegates at the state conventions, election of portion of delegates by congressional districts and the remaining delegates at a state convention and those sug­ gestions made at the public hearings provided for in section 2 of this act and shall submit to the governor and to the general assembly on or before February 1, 1971, a report of its findings and make such specific recommendations it deems ap­ propriate. Said report shall be printed and available for dis­ tribution to residents of the state. SEC. 2. The commission shall consult with members of the several political parties and unaffiliated voters and it shall study the presidential nominating procedures in existence in other states, and federal and state laws governing nominating procedures. The commission as a whole shall hold public hear­ ings in the state to receive the advice and recommendations of citizens of the state including hearings in the cities of Bridge­ port, New Haven, Hartford and such other places as it deter­ mines. Said commission may employ research staff and other personnel as it may require for the discharge of its duties and may request such assistance as it may require from the legislative commissioners' office for bill drafting. The com­ mission shall elect a chairman from among its members. The members of the commission shall receive twenty-five dollars per day for their services and shall be reimbursed for their necessary expenses in the course of their duties. SEC. 3. The following shall be appointed to the commis­ sion as hereinafter set forth, on or before July 1, 1969. The president pro tempore shall appoint two senators of the major­ ity party, the speaker of the house of representatives shall 1969] OF CONNECTICUT 331 SP. NO. 271 appoint two representatives of the majority party, the minority leader of the senate shall appoint one member of the minority party, the minority leader of the house of representatives shall appoint one member of the house of representatives of the minority party and the gover 1 ' en members from broad representations state. The chairmen and vice chairmen of the state democratic and republican parties shall be members of said commission. SEC. 4. The sum of twenty-five thousand dollars is appro­ priated for the purposes of this act.

Approved June 24, 1969.

[Substitute for House Bill No. 6448.] [271.]

AN ACT PROVIDING FOR THE ESTABLISHMENT OF AN ALCOHOLIC AND NARCOTIC TREATMENT PROGRAM WITHIN THE DEPARTMENT OF COR­ RECTION.

The sum of three hundred fifty thousand dollars is appro­ priated to the department of correction, for the biennium end­ ing June 30, 1971, for the purposes of establishing an alcoholic and narcotic treatment program.

Approved June 18, 1969. 332 SPECIAL ACTS [Jan., SP. NO. 272

[Modified House Bill No. 6563.] [272.]

AN ACT CONCERNING ABATEMENT AND REFUND OF TAXES ASSESSED AGAINST PROPERTY OF GOOD­ WILL INDUSTRIES OF WESTERN CONNECTICUT, INC., IN THE CITY OF BRIDGEPORT.

All taxes paid by or on behalf of Goodwill Industries of Western Connecticut, Inc., to the city of Bridgeport to the amount of four thousand three hundred thirty-eight dollars and sixty-six cents on real estate owned by it on the grand list of 1966, are abated and such payment shall be refunded to Goodwill Industries of Western Connecticut, Inc. The tax collector and all other proper officials of the city of Bridgeport are authorized to take any action which they deem necessary or advisable to abate such taxes and to make such refund.

Approved July 8, 1969.

[House Bill No. 8701.] [273.]

AN ACT AMENDING THE CONNECTICUT DEVELOPMENT CREDIT CORPORATION ACT.

Section 7 of number 407 of the special acts of 1953, as amended by number 499 of the special acts of 1959, is amended to read as follows: The corporation shall set apart as restricted earned surplus for a reserve for possible losses on loans and investments all of its net earnings from operations, as here­ inafter defined, until said restricted earned surplus shall equal the total of the paid-in capital and paid-in capital surplus from time to time outstanding. Said restricted earned surplus shall be invested in the manner provided for the investment of trust funds by section 45-88 of the 1967 supplement to the general statutes, as the same may be amended from time to time, shall be kept and used to meet losses and contingencies of the corporation and, whenever the amount thereof shall become impaired so that it is less than the total of said paid-in capital and said paid-in capital surplus, it shall be built up 1969] OF CONNECTICUT 333 SP. NO. 274

again to the required amount in the same manner as provided for its original accumulation. No dividend shall be declared or payable from said restricted earned surplus. The board of directors may declare and pay dividends from any net earnings from operations not hereinabove required to be set aside as restricted earned surplus and from net earnings, after federal income taxes thereon, on the investment by the corpo­ ration of its assets equal to the net worth of the corporation. As used herein, the term "net earnings from operations" shall mean all earnings of the corporation, excluding net earnings from investments hereinabove referred to, after deducting therefrom all expense of the corporation properly deductible from such earnings, all in accordance with generally accepted accounting principles, including without limitation operating expenses, bad debt expense, whether deducted prior or sub­ sequent to January 1, 1969, depreciation, all tax expense and federal income taxes.

Approved July 8, 1969.

[Modified Senate Bill No. 1277.] [274.]

AN ACT CONCERNING THE CREATION OF A STATE REVENUE TASK FORCE.

SECTION 1. There is established a state revenue task force which shall consist of twenty-four members who may be legis­ lators of the current session of the general assembly or members of the general public, or both, of which twelve members shall be appointed by the governor, six members shall be appointed by the president pro tempore of the senate and six members snail be appointed by the speaker of the house of representa­ tives. The members of such task force shall designate the chair­ man. SEC. 2. The state revenue task force shall undertake an analysis of all sources of revenue available to the state. Such analysis shall include but not be limited to an assessment of federal programs, grants and policies, an examination of the state tax structure in effect during the fiscal biennium ending June 30, 1971, and an evaluation of alternative methods of pro­ viding revenue to meet the anticipated long range needs of the 334 SPECIAL ACTS [Jan., SP. NO. 275

state. Said task force shall also undertake an analysis of the fiscal problems common to the municipalities of the state, which analysis shall include, but not be limited to, the local tax structure, the impact of state and federal grants, the status of tax-exempt property and an evaluation of alternative methods of providing revenue to meet the anticipated long range needs of the municipalities. SEC. 3. The state revenue task force shall submit recom­ mendations for the adoption of a long range state revenue policy to the governor and the 1971 session of the general as­ sembly not later than February 1, 1971. SEC. 4. All agencies of the executive department shall cooperate with the state revenue task force and said task force may acquire, on a contractual or other basis, necessary tech­ nical, legal, secretarial and administrative services within avail­ able appropriations. SEC. 5. The sum of one hundred and fifty thousand dollars is appropriated to carry out the purposes of this act.

Approved July 8, 1969.

[Modified Senate Bill No. 1137.] [275.]

AN ACT CONCERNING THE ESTABLISHMENT OF A PORT AUTHORITY STUDY COMMISSION.

SECTION 1. There shall be a commission of ten members to study the economic and financial advantages of a port authority to promote and protect the commerce and industry of Connec­ ticut. The commission shall be appointed as follows: Three members to be by the president pro tempore, three members by the speaker of the house of representatives and three members by the governor, on or before July 1, 1969. The commission shall elect its own chairman. The commissioner of the department of transportation, upon the establishment of such department, will be an ex-officio member of the com­ mission. Said commission may employ such consultants or technical or clerical assistance as may be needed subject to the appropriation made under this act. SEC. 2. The port authority study commission shall examine 1969] OF CONNECTICUT 335 Sp. NO. 276 into the feasibility and the desirability of establishing a port authority by Connecticut or in cooperation with states contig­ uous to Connecticut for our mutual advantage. Each depart­ ment or commission of the state shall cooperate with the port authority study commission on request. The commission may delegate to the Connecticut research commission the adminis­ tration of its studies. The port authority study commission may apply for and obtain assistance or participation, either technical or financial, from the Connecticut research commission, other state agencies, states contiguous to Connecticut, the United States, or any other agency, public or private. The commission shall cooperate with any appointees of such governments or agencies for the purpose 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, 1971. 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 the performance of their duties under this act. SEC. 5. This act shall take effect July 1, 1969.

Approved July 1, 1969.

[Substitute for Senate Bill No. 840.] [276.]

AN ACT TO PROVIDE FOR ADDITIONS AND IMPROVE­ MENTS TO THE LITCHFIELD COUNTY FIRE CHIEFS' EMERGENCY PLAN, INC., FIRE TRAINING SCHOOL IN TORRINGTON.

The comptroller shall draw his order on the treasurer up to the amount of available appropriations in favor of the Con­ necticut State Firemen's Association for an addition and other improvements to the Litchfield County Fire Chiefs' Emergency Plan, Inc., Fire Training School located on state-owned land in the town of Torrington.

Approved July 8, 1969. 336 SPECIAL ACTS [Jan., SP. NO. 277

[Substitute for Senate Bill No. 67.] [277.]

AN ACT CONCERNING A HEALTH CARE STUDY COMMITTEE.

SECTION 1. There shall be an interim health care study committee consisting of twelve senators to be appointed by the president pro tempore of the senate and twelve representatives to be appointed by the speaker of the house. In making such appointments such appointing officers shall give first consider­ ation to members of the joint standing committee on public health and safety. SEC. 2. The members of said committee shall study the ways of increasing hospital service and efficiency, ways and means of reducing the cost of hospital care and ways of improving the quality and availability of medical care, including a study of the desirability of a general statute providing for the creation and operation of nonprofit health care centers. SEC. 3. The committee shall report the results of its study and its recommendations for legislation to the general assembly not later than January 15, 1971.

Approved July 8, 1969.

[House Bill No. 7924.] [278.]

AN ACT ABOLISHING THE VILLAGE OF BETHEL.

SECTION 1. Part II of number 418 of the special acts of 1931, as amended, is repealed. SEC. 2. All of the assets, liabilities, rights, obligations, con­ tracts, powers, and authority of the village of Bethel shall be transferred to and vested in the town of Bethel. SEC. 3. All duties and powers of any boards and commis­ sions of the village of Bethel shall be transferred to and vested in the correlative boards and commissions of the town of Bethel. SEC. 4. All votes, ordinances, resolutions, rules and regula­ tions duly adopted by the village of Bethel or any of its boards and commissions shall remain in effect within the boundaries 1969] OF CONNECTICUT 337 SP. NO. 279 of said village and shall be enforceable by the town of Bethel as if originally adopted by said town of Bethel or its boards and commissions, until such time as they may be amended by the town of Bethel, or its boards or commissions. SEC. 5. This act shall take effect July 1, 1969.

Approved July 1, 1969.

[Substitute for House Bill No. 6768.] [279.]

AN ACT CONCERNING THE ESTABLISHMENT OF A TOXICOLOGICAL LABORATORY FOR THE COUNTY OF FAIRFIELD.

SECTION 1. There is established a toxicological laboratory for the county of Fairfield at the University of Bridgeport. SEC. 2. The sum of fifty thousand dollars is appropriated for the purposes of this act from the funds appropriated to the state department of health for the biennium ending June 30, 1971.

Approved July 8, 1969.

[House Bill No. 8700.] [280.]

AN ACT ENABLING THE TAYLOR LIBRARY, INCORPO­ RATED, TO CONVEY ITS ASSETS TO THE CITY OF MILFORD.

SECTION 1. The Taylor Library, a trust created by joint resolution number 501, an act of the general assembly session of 1893, is hereby authorized and empowered to convey to the city of Milford, all the assets of said trust including the land and building known as the Taylor Library which land and 338 SPECIAL ACTS [Jan., SP. NO. 281

which building were conveyed to the Taylor Library Trustee, by two deeds from Henry A. Taylor recorded in Volume 53, on page 365 and Volume 54 on page 313 of the Milford land records. Upon the conveyance of said assets and title of the realty to the city of Milford, the Taylor Library shall be dis­ charged from any responsibility as trustee of the assets and property for the city of Milford and as trustee of the building for the city of Milford to be used as a library building. There- after, the Taylor Library is authorized and empowered to dis­ solve and wind up its affairs pursuant to the general statutes. SEC. 2. The city of Milford is authorized and empowered to accept the conveyance of the property above referred to and title to all the assets including the land and building shall vest in the city of Milford in fee simple, free of any trust created by the said Henry A. Taylor. SEC. 3. This act shall take effect July 1, 1969. Approved July 1, 1969.

[Substitute for House Bill No. 5746.] [281.]

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 11, 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 seven million five hundred fifty thousand dollars. SEC. 2. The proceeds of the sale of said bonds, to the extent hereinafter stated, shall be used for the purpose of acquiring, by purchase or condemnation, undertaking, constructing, re­ constructing, improving or equipping, or purchasing land or buildings or improving sites for, the projects hereinafter de­ scribed, including payment of architectural, engineering, de­ molition, or related costs in connection therewith, or of payment of the cost of long-range capital programming and space utili­ zation studies as hereinafter stated: 1969] OF CONNECTICUT 339 Sr. No. 281

(a) For the Department of Community Affairs: (1) Grants- in-aid to municipalities: (A) for urban renewal projects, not exceeding eight million dollars; (B) for development projects for industrial and business purposes, not exceeding five hun­ dred thousand dollars; (C) for demolition of unsafe structures, for urban beautification, for development of neighborhood facilities, for harbor improvement projects, and for housing site development, not exceeding seven million eight hundred thousand dollars; (2) grants-in-aid to local housing authorities for project rehabilitation and improvement of rental housing projects, not exceeding one million dollars; (3) grants-in-aid for development of day care facilities, not exceeding four million dollars; (4) grants-in-aid to housing development corporations, not exceeding two million five hundred thousand dollars. (b) For the Department of Finance and Control, Purchas­ ing Division: Central laundry facilities for various state agen­ cies, not exceeding two million eight hundred seventy thousand dollars. (c) For the Connecticut Research Commission: (1) Research support awards, not exceeding two million seven hundred fifty thousand dollars; (2) state technical services program, not ex­ ceeding three hundred thousand dollars. (d) For Long-Range Planning: Long-range capital plan­ ning and space utilization studies, not exceeding five hundred thousand dollars. (e) For the Department of Public Works: (1) For the Capi­ tol Center Complex, land acquisition, site development, plan­ ning and state office facilities, not exceeding thirteen million one hundred forty-two thousand dollars; (2) car pool garage, not exceeding four hundred fifty thousand dollars. (f) For the State Police Department: (1) Site acquisition and planning for barracks facilities for troop H area, not ex­ ceeding eighty-two thousand dollars; (2) barracks facilities for troop E area, not exceeding seven hundred seventy thousand dollars; (3) land acquisition and drainage facilities for Bethany barracks, not exceeding forty thousand dollars; (4) addition to the police academy, not exceeding one million five hundred thousand dollars. (g) For the Department of Aeronautics: (1) At Bradley International Airport: (A) land acquisition and site develop­ ment, not exceeding two million dollars; (B) planning and de­ sign studies for airport facilities, not exceeding three hundred thousand dollars; (C) automobile surface parking facilities, not exceeding four hundred thousand dollars; (D) improvements to taxiway intersection areas and guide signs, not exceeding sixty-five thousand dollars; (2) at Hartford-Brainard Airport: 340 SPECIAL ACTS [Jan., SP. No. 281

(A) storm water drainage system, not exceeding one hundred thousand dollars; (B) taxiway and apron construction, not ex­ ceeding one hundred six thousand dollars; (3) at Oxford Air­ port, fire and crash building, not exceeding one hundred thou­ sand dollars; (4) acquisition, development and improvement of airport facilities, including grants-in-aid, not exceeding four million dollars. (h) For the Military Department: (1) Completion of armory in Southington, not exceeding two hundred six thousand dol­ lars; (2) at Hartford armory, electrical system improvements, not exceeding three hundred ninety thousand dollars; (3) planning for replacement of national guard facilities at an air­ port, not exceeding seventy-five thousand dollars. (i) For the Department of Agriculture and Natural Re­ sources: (1) Acquisition and improvement of open space and other lands for conservation or recreation purposes, not exceed­ ing two million dollars; (2) grants-in-aid to municipalities for acquisition of open space and other lands for conservation or recreation purposes, not exceeding two million dollars; (3) watershed protection and flood control projects: (A) Norwalk River, not exceeding two hundred fifty thousand dollars; (B) Farm Brook, Hamden, not exceeding two hundred thousand dollars; (C) Rooster River, Bridgeport, not exceeding five hun­ dred thousand dollars; (D) , not exceeding one hundred thousand dollars; (4) improvements in state forests, not exceeding one hundred thousand dollars; (5) planning for and improvements of inland state parks, not exceeding one hundred seventy thousand dollars; (6) improvements at state parks: (A) High Rock State Park, not exceeding twenty-five thousand dollars; (B) Fort Shantok State Park, not exceeding one hundred thousand dollars; (C) Stratton Brook State Park, not exceeding two hundred eighty-five thousand six hundred dollars; (D) Housatonic Meadows State Park, not exceeding one hundred thousand dollars; (E) Osbornedale State Park, not exceeding two hundred thousand dollars; (F) , not exceeding one hundred thousand dollars; (G) Holbrook Pond State Park, not exceeding twenty-five thousand dollars; (H) Gillette Castle State Park, not exceeding seventy- five thousand dollars; (I) Hopemead State Park, not exceeding fifty thousand dollars; (J) Harkness Memorial State Park, not exceeding one hundred seventy thousand dollars; (K) Devil's Hopvard State Park, not exceeding twenty thousand dollars; (7) land acquisition and planning for park facilities along the Scantic River, not exceeding six hundred fifty thousand dollars; (8) land acquisition and development for a state nark on Gard­ ner Lake, not exceeding two hundred thousand dollars; (9) planning for the development of a recreational area in the Mad 1969] OF CONNECTICUT 341 SF. NO. 281

River Flood Control area, Winchester, not exceeding fifty thou­ sand dollars; (10) feasibility study for a state park at , Manchester, not exceeding fifty thousand dollars; (11) planning for development of Dinosaur State Park, not ex­ ceeding fifty thousand dollars; (12) at Portland supply yard, planning for improvements to facilities, not exceeding forty-five thousand dollars; (13) land acquisition and development for Division of Fisheries and Game, not exceeding seven hundred thousand dollars; (14) repair of state-owned dams, not exceed­ ing two hundred thousand dollars; (15) water control struc­ tures, not exceeding forty thousand dollars; (16) fishways, not exceeding sixty thousand dollars. (j) For the Historical Commission: Purchase, restoration and improvement of historical sites including grants-in-aid for such purposes, not exceeding seven hundred thousand dollars. (k) For the Department of Health: (1) Grants-in-aid and other expenses for air pollution control, not exceeding twelve million dollars; (2) land acquisition for regional retardation centers, not exceeding five hundred twenty thousand dollars; (3) at Southbury Training School: (A) addition and altera­ tions to hospital facilities, not exceeding seven hundred thirty- five thousand dollars; (B) renovations of Roselle School, not exceeding two hundred ninety thousand dollars; (C) planning for maintenance warehouse facilities, not exceeding twenty thousand dollars; (4) at Mansfield Training School: (A) addi­ tion to rehabilitation, diagnostic and administration building, not exceeding five hundred fifteen thousand dollars; (B) camping facilities for the retarded, not exceeding one hundred fifty thousand dollars; (C) planning for intensive care facili­ ties, not exceeding two hundred fifty thousand dollars; (D) planning for replacement, remodeling, and demolition of exist­ ing facilities, not exceeding one hundred thousand dollars; (5) at New Haven Regional Center: additional facilities, not ex­ ceeding six hundred thousand dollars; (6) at Hartford Re­ gional Center: (A) expansion of administration facilities, not exceeding one hundred seventy thousand dollars; (B) main­ tenance and storage facilities, not exceeding two hundred ten thousand dollars; (C) multi-purpose building, not exceeding six hundred five thousand dollars; (D) planning residential facilities, not exceeding fifty thousand dollars; (7) at Bridge­ port Regional Center: (A) administration and activity build­ ing, not exceeding four hundred ninety thousand dollars; (B) garage and maintenance facilities, not exceeding one hundred thousand dollars; (8) at Lower Fairfield Regional Center: (A) administration and clinical facilities, not exceeding six hun­ dred ninety thousand dollars; (B) residential facilities, not exceeding four hundred thirty-five thousand dollars; (9) at 342 SPECIAL ACTS [Jan., SF. NO. 281

Danbury Regional Center: general purpose and residential facilities, not exceeding five hundred thousand dollars; (10) at Uncas-on-Thames Hospital: equipment for deep radiation facility, not exceeding one hundred seventy-five thousand dol­ lars. (1) For the Department of Mental Health: (1) At Connec­ ticut Valley Hospital: (A) School, activity and recreation fa­ cilities for children's unit, not exceeding two million one hun­ dred thousand dollars; (B) residential facilities for childrens unit, not exceeding one million nine hundred eighty-seven thousand dollars; (C) renovations of Dix Hall, not exceeding four hundred fifty thousand dollars; (D) additional outdoor lighting facilities, not exceeding one hundred twenty thousand dollars; (E) planning for kitchen and dining facilities, not ex­ ceeding fifty thousand dollars; (2) at Norwich Hospital: (A) water storage tank, not exceeding one hundred ten thousand dollars; (B) improvement of toilet facilities in Brigham build­ ing, not exceeding one hundred thirteen thousand dollars; (C) renovations of Brigham, Lippitt and Bell buildings, not ex­ ceeding one hundred thirty-five thousand dollars; (D) im­ provements to meet fire code regulations, not exceeding one hundred thousand dollars; (3) at Fairfield Hills Hospital: (A) renovations of Woodbury Hall, not exceeding eighty-six thousand five hundred dollars; (B) improvements to meet fire code regulations, not exceeding one hundred ninety-five thou­ sand dollars; (C) roof replacements and other major repairs, not exceeding one hundred thousand dollars; (D) planning for renovation of Shelton House, not exceeding twenty-five thousand dollars; (4) for Alcohol and Drug Dependency Divi­ sion: planning for addition to treatment facilities, not exceed­ ing one hundred thousand dollars; (5) for Connecticut Mental Health Center in New Haven: planning funds, in concert with New Haven Medical facilities, not exceeding fifty thousand dollars. (m) For the Department of Welfare: (1) Acquisition, con­ struction and renovation of facilities for use as a children's receiving home, not exceeding one million six hundred fifty thousand dollars; (2) at Warehouse Point Receiving Home: (A) state's share of sewerage treatment plant, not exceeding thirty-seven thousand five hundred dollars; (B) planning for elementary school facilities, not exceeding forty thousand dol­ lars; (C) planning for children's residential facilities, not ex­ ceeding twenty thousand dollars. (n) For the State Board of Education: (1) at Warren F. Kaynor Regional Vocational-Technical School, Waterbury, an addition for electronics and auto body shop facilities, not ex­ ceeding five hundred fifty thousand dollars; (2) at Windham 1969] OF CONNECTICUT .141 Sf. NO. 281

Regional Vocational-Technical School, Willimantic, an addi­ tion to and alterations of existing facilities, not exceeding seven hundred forty-six thousand dollars; (3) in Milford- Stratford area, a vocational-technical school, not exceeding nine million eight hundred thousand dollars; (4) at Horace C. Wilcox Regional Vocational-Technical School, Meriden, not exceeding one million one hundred eighty-five thousand dol­ lars; (5) land acquisition and planning for new vocational- technical schools: (A) in the Southeast area of the state, not exceeding five hundred thousand dollars; (B) in the Enfield- Suffield area, not exceeding five hundred thousand dollars; (6) planning funds for additions and improvements to vocational- technical schools: (A) at Bullard-Havens Regional Vocational- Technical School, Bridgeport, not exceeding two hundred thousand dollars; (B) at Eli Whitney Regional Vocational- Technical School, Hamden, not exceeding fifty thousand dollars; (C) at Albert I. Prince Regional Vocational-Technical School, Hartford, not exceeding twenty-five thousand dollars; (D) at E. C. Goodwin Regional Vocational-Technical School, New Britain, not exceeding one hundred thousand dollars; (E) at Vinal Regional Vocational-Technical School, Middle- town, not exceeding eighty thousand dollars; (F) at Harvard H. Ellis Regional Vocational-Technical School, Danielson, not exceeding thirty-five thousand dollars; (G) at Henry Abbott Regional Vocational-Technical School, Danbury, not exceeding seventy-five thousand dollars; (7) at Mystic Oral School for the Deaf: completion of classroom, dormitory and staff build­ ing, not exceeding one million four hundred thousand dollars. (o) For the American School at Hartford for the Deaf: (1) Girls' dormitory facilities, not exceeding five hundred ten thousand dollars; (2) improvements to utility services, not exceeding two hundred sixty-five thousand dollars; (3) im­ provements to existing roadways, not exceeding one hundred eightv-five thousand dollars. (p) For the Connecticut Institute for the Blind: At Oak Hill School, elevators for Administration Building and Russell Hall, not exceeding one hundred thirty thousand dollars. (q) For the Board of Trustees for State Technical Col­ leges: (1) For Hartford State Technical College, site acqui­ sition, site development, and planning, not exceeding two million dollars; (2) for Norwalk State Technical College, ad­ dition to and renovation of existing facilities, not exceeding three million one hundred fifty thousand dollars; (3) for New Haven area, completion of technical college facilities, not exceeding four million dollars. (r) For the Board of Trustees of The University of Con­ necticut: (1) At Storrs: (A) mathematical sciences building, 344 SPECIAL ACTS [Jan., SP. NO. 281 not exceeding three million five hundred twenty-five thousand dollars; (B) psychology building, not exceeding four million two hundred seventy thousand dollars; (C) animal labora­ tory facilities, not exceeding five hundred seventy-five thou­ sand dollars; (D) equipment for the Institute of Material Science, not exceeding four hundred thousand dollars; (E) prefabricated buildings, not exceeding one million dollars; (F) land acquisition, not exceeding two hundred fifty thou­ sand dollars; (2) at Storrs, planning funds: (A) graduate library facilities, not exceeding six hundred fifty thousand dollars; (B) addition to physical sciences facilities, not ex­ ceeding two hundred seventy-five thousand dollars; (C) en­ vironmental sciences facilities, not exceeding three hundred ten thousand dollars; (D) biological sciences facilities, not exceeding six hundred eighty-five thousand dollars; (E) ad­ dition to Schools of Business Administration and Education facilities, not exceeding two hundred twenty-five thousand dollars; (F) physical therapy and nursing facilities, not ex­ ceeding two hundred fifty thousand dollars; (G) School of Veterinary Medicine, not exceeding two hundred fifty thou­ sand dollars; (H) School of Engineering facilities, not ex­ ceeding three hundred twenty-five thousand dollars; (I) ad­ dition to humanities building, not exceeding one hundred fifteen thousand dollars; (J) addition to home economics facilities, not exceeding eighty thousand dollars; (K) addi­ tion to poultry science facilities, not exceeding twenty-five thousand dollars; (L) addition to fine arts facilities, not ex­ ceeding one hundred forty-five thousand dollars; (M) addi­ tion to School of Pharmacy facilities, not exceeding sixty thousand dollars; (N) natural science museum, not exceeding twenty-five thousand dollars; (3) at West Hartford: planning for addition to School of Law facilities, not exceeding one hundred fifty thousand dollars; (4) for the Health Center: (A) emergency exit stairs and general renovations and im­ provements at McCook Hospital, not exceeding five hundred ninety thousand dollars; (B) equipment, not exceeding two million dollars; (C) firehouse and apparatus, not exceeding two hundred fifty-five thousand dollars; (D) planning for School of Nursing facilities, not exceeding forty-five thousand dollars; (E) planning for warehouse facilities, not exceeding twenty thousand dollars; (5) equipment, including library acquisitions, not exceeding one million five hundred thousand dollars; (6) expansion and improvements of utilities and roads, not exceeding five million five hundred twenty-five thousand dollars; (7) improvements and renovations of various build­ ings, not exceeding two million dollars. (s) For the Commission for Higher Education: (1) Plan­ 1969] OF CONNECTICUT 345 Sr. No. 281 ning for existing and new campuses for all constituent units, not exceeding five hundred thousand dollars; (2) site acquisi­ tion, planning and development of facilities for a regional education center in the central Naugatuck valley, not exceed­ ing six million two hundred fifty thousand dollars. (t) For the State Library Committee: Library and Supreme Court Building, floor decks and shelving, not exceeding three hundred seventy thousand dollars. (u) For the Board of Trustees for Regional Community Colleges: Classroom and administration facilities, not exceed­ ing eight million dollars. (v) For the Board of Trustees for State Colleges: (1) For Central Connecticut State College: (A) completion of fine arts facilities, not exceeding nine hundred twenty thousand dollars; (B) completion of language classroom facilities, not exceed­ ing five hundred twenty-six thousand dollars; (C) completion of science facilities, not exceeding six million seven hundred thousand dollars; (D) land acquisition and development, not exceeding three million dollars; (E) expansion and improve­ ment of utilities, not exceeding six hundred thousand dollars; (F) flood plain improvements, not exceeding seven hundred fifty thousand dollars; (G) completion of library facilities, not exceeding seven hundred thousand dollars; (2) for Cen­ tral Connecticut State College, planning funds: (A) facili­ ties for Mathematics Department, not exceeding two hundred thousand dollars; (B) health and medical center facilities including classrooms, not exceeding two hundred thousand dollars; (C) behavioral sciences facilities, not exceeding one hundred thousand dollars; (D) men's physical education fa­ cilities, not exceeding two hundred thousand dollars; (E) education continuation facilities, not exceeding one hundred thousand dollars; (F) addition to library facilities, not exceed­ ing one hundred twenty-five thousand dollars; (3) for Western Connecticut State College: (A) land acquisition, site develop­ ment and utilities, not exceeding one million dollars; (B) White Hall renovations, not exceeding one hundred ten thou­ sand dollars; (C) addition to science facilities, not exceeding four hundred thousand dollars; (D) power plant stack, not exceeding one hundred thousand dollars; (E) Berkshire Hall renova­ tions, not exceeding one hundred thousand dollars; (F) park­ ing facilities, not exceeding two hundred sixty-six thousand dollars; (4) for Western Connecticut State College, planning funds: (A) utility plant, not exceeding one hundred twenty- five thousand dollars; (B) health and physical education fa­ cilities, phase I of Trustees' construction plan, not exceeding two hundred thousand dollars; (C) classroom and labora­ tory facilities, phase I, not exceeding one hundred thousand 346 SPECIAL ACTS [Jan., Si>. No. 281

dollars; (D) library facilities, phase I, not exceeding one hundred fifty thousand dollars; (E) maintenance and stor­ age facilities, not exceeding sixty thousand dollars; (F) health and physical education facilities, phase II, not exceeding one hundred twenty-five thousand dollars; (G) library facilities, phase II, not exceeding one hundred twenty-five thousand dollars; (H) instructional laboratory facilities, not exceeding one hundred thousand dollars; (I) classroom facilities, phase II, not exceeding seventy thousand dollars; (J) administra­ tion facilities, not exceeding seventy thousand dollars; (K) infirmary facilities, not exceeding sixty thousand dollars; (5) for Southern Connecticut State College: (A) addition to men's physical education facilities, not exceeding nine hundred thousand dollars; (B) completion of science center, not ex­ ceeding one million seven hundred twenty-five thousand dol­ lars; (C) air conditioning auditorium, not exceeding three hundred thirty-seven thousand dollars; (D) remodeling va­ cated library facilities, not exceeding two hundred seventy thousand dollars; (E) completion of library facilities, not exceeding three hundred twelve thousand dollars; (F) ath­ letic fields and facilities, not exceeding two hundred ten thousand dollars; (G) land acquisition and development, not exceeding two million one hundred thousand dollars; (H) parking facilities, not exceeding two hundred ten thousand dollars; (6) for Southern Connecticut State College, planning funds: (A) music facilities, not exceeding one hundred twenty-five thousand dollars; (B) renovation and addition to women's physical education facilities, not exceeding one hun­ dred thousand dollars; (C) special education facilities, not exceeding one hundred twenty-five thousand dollars; (D) plant maintenance, warehouse and security facilities, not ex­ ceeding seventy-five thousand dollars; (E) infirmary facili­ ties, not exceeding thirty-five thousand dollars; (F) mathe­ matics and computer science facilities, not exceeding two hundred twenty thousand dollars; (G) addition to science center, not exceeding three hundred thirty thousand dollars; - (7) for Eastern Connecticut State College: (A) land acquisi­ tion and development, not exceeding one million four hundred fifty thousand dollars; (B) renovations of various buildings, not exceeding three hundred fifty thousand dollars; (8) for Eastern Connecticut State College, planning funds: (A) teacher educa­ tion resource facilities, not exceeding one hundred fifty thou­ sand dollars; (B) fine arts facilities, not exceeding one hundred ten thousand dollars; (C) infirmary facilities, not exceeding twenty thousand dollars; (D) addition to library facilities, not exceeding fifty thousand dollars. (w) For the Department of Correction: (1) Planning funds: 1969] OF CONNECTICUT 347 SP. NO. 281

(A) reception and diagnostic center, not exceeding one hun­ dred fifty thousand dollars; (B) new women's correctional in­ stitution, not exceeding one hundred thousand dollars; (C) conversion of facilities at Cheshire for a central correctional center, not exceeding two hundred thousand dollars; (D) voca­ tional and educational facilities for a central correctional cen­ ter, not exceeding fifty thousand dollars. (x) For the Connecticut School for Boys and Long Lane School: (1) Planning funds for new complexes, not exceeding one hundred thousand dollars; (2) at the Connecticut School for Boys: (A) improvements to food service facilities, not ex­ ceeding two hundred fifty thousand dollars; (B) electrical sys­ tem improvements to the school building and cottages K and L, not exceeding two hundred thousand dollars. (y) For the Judicial Department: (1) Alterations to court­ house in Stamford, not exceeding one hundred twenty thousand dollars; (2) courthouse facilities in Waterbury, not exceeding four million dollars; (3) renovation of former city library for juvenile court facilities in New Haven, not exceeding one mil­ lion one hundred seventy-five thousand dollars; (4) courthouse facilities in New Haven, not exceeding four million four hun­ dred thousand dollars; (5) courthouse facilities in Hartford, not exceeding four million dollars. (z) For Contingency Reserve: Additions to the amount here­ inabove stated for any of the foregoing projects or purposes, not exceeding ten million nine hundred fifty-two thousand four hun­ dred dollars. SEC. 3. The bonds issued pursuant to sections 1 to 11, inclu­ sive, 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 con­ tract of the state with the holders of said bonds, appropriation of all amounts necessary for punctual payments of such princi­ pal 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 sev­ 348 SPECIAL ACTS Sr. No. 281

eral purposes for which such bonds are authorized. Such de­ scription may specify a particular project or particular projects enumerated in section 2 hereof but snail be sufficient if made merely by a reference to any of the lettered subsections of sec­ tion 2 hereof or numbered subdivisions and subparagraphs therein. SEC. 5. All of said bonds shall be payable at such place or places as may be determined by the treasurer pursuant to sec­ tion 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 dif­ ferent 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 and transfer privi­ leges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, irrespec­ tive 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 authorizing the same or fixed in accordance therewith. SEC. 6. Except as otherwise expressly provided in sections 1 to 11, 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 pro­ ceeds 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 11, inclusive, of this act or the exercise of any right or power granted hereby shall apply to all bonds author­ ized 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 pur­ poses described in said determination in accordance with said section 4, the principal amount of said bonds shall be deemed 1969] OF CONNECTICUT 349 SP. NO. 281

to have been appropriated for said projects or purposes and the proper officers, departments or agencies of the state may pro­ ceed 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 said project or pur­ pose, 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 section, "state moneys" means the proceeds of the sale of bonds authorized pursuant to sections 1 to 11, inclusive, of this act or of temporary notes is­ sued 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 11, inclusive, of 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 project or proj­ ects 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, said amount of such federal, private or other moneys then available or there­ after to be made available for costs in connection with such project may be added to any state moneys available or becom­ ing available hereunder for such project and be used for such project, and any other federal, private or other moneys then 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 sections 1 to 11, inclusive, of this act, or to meet the principal of tempo­ rary notes issued in anticipation of the money to be derived from the sale of bonds theretofore authorized pursuant to said sections for the purpose of financing such costs, either by pur­ •350 SPECIAL ACTS [Jan., Sr. No. 281 chase 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 such temporary notes is retired by application of revenue receipts of the state, the amount of bonds thereto­ fore 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 re­ duced 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 guaran­ teed by, the state or the United States or agencies or instrumen­ talities 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 the sale of said bonds authorized for any project described in section 2 hereof in ex­ cess of the cost of such project may be used to complete any other project described in said section if the state bond commis­ sion 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 applied and used as di­ rected 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 de­ posited to the credit of the general fund. SEC. 12. Property acquisition by condemnation during the 1969-71 biennium for the construction of courthouse facilities in the City of Hartford shall be limited to the premises known as numbers 17, 25, 31-33 and a garage on Russ Street; 83K, 85-87, 89, 81-83, 91-93-95, empty lot between 95 and 101, 101 and 111 Lafayette Street; and 84, 90 and 96 Oak Street, pro­ vided that the provisions of Section 4 of number 286 of the Public Acts of 1969 remain applicable not only to these subject parcels but to all other properties in the Capitol Center District. SEC. 13. The state bond commission shall have power, in accordance 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 1969] OF CONNECTICUT 351 SP. NO. 281 the aggregate exceeding twenty million one hundred twenty thousand dollars. SEC. 14. 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, constructing, re­ constructing, improving or equipping, or purchasing land or buildings or improving sites for the projects hereinafter de­ scribed, including payment of architectural, engineering, demo­ lition and related costs in connection therewith: (a) For the Board of Trustees of The University of Connecti­ cut: (1) At Storrs: (A) graduate residence and dining facili­ ties, not exceeding four million four hundred thousand dollars; (B) undergraduate dormitory and dining facilities (phase II of the University's construction plan), not exceeding seven million three hundred thousand dollars; (C) renovation of student union, not exceeding five hundred thousand dollars; (2) at Storrs, planning funds: (A) undergraduate dormitory and din­ ing facilities (phase III), not exceeding four hundred thou­ sand dollars; (B) undergraduate dormitory and dining facili­ ties (phase IV), not exceeding three hundred fifty thousand dollars; (C) graduate residence facilities (phase III), not ex­ ceeding four hundred fifty thousand dollars; (3) at Farming- ton, planning funds: (A) housing facilities (phase I), not ex­ ceeding three hundred fifty thousand dollars; (B) housing facilities (phase II), not exceeding two hundred ten thousand dollars; (4) contingency reserve: additions to the amount hereinabove stated for any of the foregoing projects or pur­ poses, not exceeding one million five hundred thousand dollars. (b) For the Board of Trustees for State Colleges: (1) For Central Connecticut State College, renovations of food service facilities, not exceeding one hundred forty thousand dollars; (2) for Central Connecticut State College, planning funds: (A) dormitory facilities (phase I of Trustees' construction plan), not exceeding three hundred thousand dollars; (B) addition to student center facilities (phase I), not exceeding one hundred fifty thousand dollars; (C) dormitory facilities (phase II), not exceeding three hundred thousand dollars; (D) addition to student center facilities (phase II), not exceeding one hun­ dred fifty thousand dollars; (3) for Western Connecticut State College, planning funds: (A) dormitory facilities (phase I of Trustees' construction plan), not exceeding two hundred fifty thousand dollars; (B) food service facilities, not exceeding one hundred twenty-five thousand dollars; (C) student union facil­ ities, not exceeding one hundred twenty-five thousand dollars; (D) dormitory facilities (phase II), not exceeding four hundred 352 SPECIAL ACTS [Jan., SP. NO. 281 thousand dollars; (E) bookstore and general services facilities, not exceeding seventy-five thousand dollars; (4) for Southern Connecticut State College, planning funds: (A) dormitory fa­ cilities (phase I of Trustees construction plan), not exceeding three hundred fifty thousand dollars; (B) food service facilities (phase I), not exceeding one hundred thousand dollars; (C) student center (phase I), not exceeding one hundred ten thou­ sand dollars; (D) dormitory facilities (phase II), not exceeding four hundred thousand dollars; (E) food service facilities (phase II), not exceeding one hundred thousand dollars; (F) student center (phase II), not exceeding one hundred twenty- five thousand dollars; (5) for Eastern Connecticut State Col­ lege, dormitory renovations, not exceeding two hundred sixty thousand dollars; (6) for Eastern Connecticut State College, planning funds: (A) dormitory facilities (phase I of Trustees' construction plan), not exceeding four hundred thousand dol­ lars; (B) dormitory facilities (phase II), not exceeding two hundred thousand dollars; (C) addition to student union facilities, not exceeding one hundred thousand dollars; (7) contingency reserve: additions to the amount hereinabove stated for any of the foregoing projects or purposes, amounts not in the aggregate exceeding five hundred thousand dollars. SEC. 15. The bonds issued pursuant to sections 13 to 25, in­ clusive, 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, appropria­ tion 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. SEC. 16. 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 description of the project or several projects for which such bonds are au­ thorized. Such description may specify a particular project or particular projects enumerated in section 14 hereof but shall be sufficient if made merely by a reference to any of the sub­ 1969] OF CONNECTICUT 353 Sr. No. 281 sections of section 14 hereof or subdivisions and subparagraphs therein. SEC. 17. All of said bonds shall be payable at such place or places as may be determined by the treasurer pursuant to sec­ tion 3-19 of the general statutes 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 rate or differ­ ent 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 and transfer privi­ leges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, irre­ spective 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 authorizing the same or fixed in accord­ ance therewith. SEC. 18. Except as otherwise expressly provided in sections 13 to 25, 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 pro­ ceeds 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. 19. All provisions of section 3-20 of the general stat­ utes, as amended, which are not inconsistent with the provisions of sections 13 to 25, inclusive, of this act or the exercise of any right or power granted thereby shall apply to all bonds author­ ized pursuant to said sections. SEC. 20. By the filing as provided in section 16 hereof of a determination authorizing a series of bonds for a project or projects described in said determination in accordance with said section 16, 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 may proceed on an authorization or appropriation basis, sub­ 354 SPECIAL ACTS [Jan., Sr. No. 281

ject 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 tne author­ ized principal amount of said bonds permitted to be used here­ under for said project or projects, 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. 21. For the purposes of this section "state moneys" means the proceeds of the sale of bonds authorized pursuant to sections 13 to 25, 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 sec­ tion 16 hereof for an authorization of bonds pursuant to sec­ tions 13 to 25, inclusive, of this act for any purpose described in section 14 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 sucn federal, private or other moneys 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 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 sections 13 to 25, inclusive, of this act, or to meet the principal of tem­ porary 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 pur­ chase or redemption and cancellation of such bonds or notes or by payment thereof at maturity. Whenever any of the fed­ eral, private or other moneys so received with respect to such project are used to meet principal of such temporary notes or 1969] OF CONNECTICUT 355 Sr. No. 281 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 13 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 money 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. 22. 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 14 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 sub­ section (a) or (b) of section 14 hereof in excess of the aggre­ gate cost of such projects shall be applied and used as directed with respect to other moneys by section 23 hereof.

SEC. 23. 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 14 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. 24. All revenue from the operation of facilities con­ structed at The University of Connecticut in accordance with the provisions of sections 13 to 25, 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 pur­ suant to said sections for the projects described in subsection (a) of section 14 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. 356 SPECIAL ACTS [Jan., SP. NO. 281

SEC. 25. All revenue from the operation of facilities con­ structed at the state colleges in accordance with the provisions of sections 13 to 25, 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 shall be paid by the board of trustees for 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 sub­ section (b) of section 14 hereof and of the interest on tempo­ rary 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. SEC. 26. Number 276 of the special acts of 1967 is amended to read as follows: (a) Subparagraph (A) of subdivision (11) of subsection (g) of section 2 is deleted, (b) subparagraph (J) of subdivision (11) of subsection (g) of section 2 is amended to read as follows: for improvement as recreational area of Say- brook Fort site, Old Saybrook, not to exceed ten thousand dollars, (c) subparagraph (K) of subdivision (11) of subsec­ tion (g) of section 2 is amended to read as follows: for a grant to town of Wallingford for improvement as recreational area of North Farms Reservoir area, not to exceed one hundred sixty thousand dollars, (d) subparagraph (1) of subsection (y) of section 2 is amended to read as follows: courthouse facilities, Hartford, not to exceed six million dollars, (e) Subsection (y) of section 2 is amended by adding thereto the following sub­ divisions: (10) Planning funds for courthouse facilities in New London County, not exceeding two hundred thousand dollars; (11) planning for circuit courthouse facilities in Bridgeport, not exceeding two hundred thousand dollars, (f) subsection (z) of section 2 is amended to read as follows: for contingency reserve: additions to the amount hereinabove stated for any of the foregoing projects or purposes, not exceeding twenty million three hundred thirteen thousand one hundred dollars.

Approved June 10, 1969. 1969] OF CONNECTICUT 357 SP. NO. 282

[House Bill No. 8703.] [282.]

AN ACT VALIDATING ACTS AND DEEDS, VALID EX­ CEPT FOR CERTAIN IRREGULARITIES AND OMIS­ SIONS.

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 required by laws; and in all cases in which the assessors have received, before the first day of November in any year, the list 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, received 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 corporation 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 corporation liable to pay taxes in any town as a resident thereof has 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 increased 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 alpha­ betical order, or to lodge the same in the required office on or before the day designated by law, or at all; and in all cases in which any assessor or assessors have decreased valu­ ations after the day on which the assessment list was lodged or was required by law to be lodged in the required office, but before the date on which the abstract of such list was trans­ mitted or was required by law to be transmitted 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 358 SPECIAL ACTS [Jan., SP. NO. 282 corporation which failed to return a list as provided 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 of 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 the notice required by law; and in all cases in which the board of tax review has increased the list of any person or corporation, and has added to the assessment list the name of any person or corporation without giving such person or corporation 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 fists of any community; and in all cases in which the board of tax review of any town has failed to return the assessment fist 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 fists of such district assessment, such assessment 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 fists in which any clerical omission or mistake has been made, may, at any time, be cor­ 1969] OF CONNECTICUT 359 SP. NO. 282

rected by the assessors or board of tax review; and all taxes which have been laid and imposed according to the assess­ ment lists specified in this section may be levied and collected. Any vote levying a tax upon the grand list of any town, city, borough or school or fire district, or fixing the time for collection of any such tax, otherwise valid and binding ex­ cept 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 municipality. 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 at a certain time; and in all cases in which a rate bill heretofore made for the collection of any tax of any community has not been made under the hands of the proper authority, according 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 alteration in such list made after such list and abstract were completed 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, irregularity or omis­ sion is not shown by the taxpayer to have made his tax materi­ ally greater, such rate, tax, rate bill, warrant and all proceed­ ings or actions thereunder shall be legal and valid and all obli­ gations and securities given by any collector of taxes for the collection or payment of such taxes or for the faithful per­ formance of his duties shall be legal and binding; but the pro­ visions 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 city 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 360 SPECIAL ACTS [Jan., SP. NO. 282 estate upon which such hen is claimed to exist; nor because of the time, when a tax lien continued thereby became payable 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 hen included property not liable to taxation in the town in which such hen is filed; nor because such certifi­ cate fails to specify 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 according to the land records of the town in which such property 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 assessed against any person or his property; nor because the collector failed to make demand or levy upon goods and chattels, or failed to file a Hen, 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, including 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 otherwise valid except that any date thereon was omitted of 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 or con­ veyed by members of a voluntary association and the imme­ diate grantor of said voluntary association but not the volun­ tary association itself and otherwise vafid, is vafidated. Each duly recorded satisfaction piece or instrument heretofore ex­ ecuted with intent to cancel and discharge or assign a mortgage of real estate, fully identifying 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 deed purporting to transfer any interest in real property on or before January 1, 1950, executed by an attorney in fact under a duly recorded power 1969] of connecticut 361 SP. NO. 282 of attorney, 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 any person or trustee, has been authorized or ordered by a court of probate to sell real estate, or any interest therein, and has sold the same in accordance with such authority and given a conveyance of the same to the purchaser thereof, and has received the con­ sideration therefor but has failed to recite in such conveyance the nature and extent of the power 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 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 con­ servator of the real estate of any person or any trustee or trust company, organized and existing under the laws of this state, has sold and conveyed real estate or any interest therein by authority 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 con­ veyance thereof, and in all cases in which an executor, admin­ istrator, 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 purchaser with­ out an order of the probate court having jurisdiction over such estate, and has received the consideration therefor and given a conveyance thereof as such executor, administrator, 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 exceDt that at the time that such sale was made no publication of the order of the probate court of the hearing on the application for an order of sale has been made, such convevances 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 ap­ pend 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 ap­ 362 special acts [Jan., Sr. No. 282 pointment 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, jurisdiction of the estate of any nonresident decedent in accepting jurisdiction and order­ ing 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 administrator with the will an­ nexed on such estate, after proceedings concerning the same had been commenced in another probate court, which may or may not have jurisdiction, are validated and confirmed, pro­ vided the probate court in which such proceedings were first commenced shall have made a finding that it has no jurisdic­ tion 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 present­ ing 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 or 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 acknowledgement of which was not completed, or was errone­ ously taken or recited, or was taken by a person not having authority to take such acknowledgement or where the author­ ity of the person taking such acknowledgement was not stated or authenticated, or where no acknowledgement by the parties, or any of them, to such deed, lease or instrument was taken, is validated. SEC. 7. Any deed or other insrument 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 1969] of connecticut 363 SP. NO. 282 mittee as an individual or individuals; any deed or other in­ strument made by a corporation for the purpose of conveying real property, or any interest therein, and recorded in the land records, which deed or other instrument or the land records fail to disclose authority by such corporation for the convey­ ance 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 capacity, or which fails to disclose the official capac­ ity of the person executing such deed; any deed or other in­ strument conveying real property, or any interest therein, re­ corded 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 instrument conveying real property, or any in­ terest therein, recorded in the land records of the town in which such land is located, which deed or record fails to dis­ close 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 acknowledgement, 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 interest 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, 1969, shall have failed to give notice of the order of limitation of time for creditors to present 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 binding upon all the creditors of such estate the same as if the executor or ad- 364 special acts [Jan., Sr. No. 282 ministrator 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 presentation 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 convey­ ance of real property in this state, or of any interest therein, which contains more than one of the defects enumerated in 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 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 insrument made for the purpose of conveying, leasing or affecting real property, or per­ taining to or affecting any interest therein, or releasing any mortgage thereon from an executor, administrator, guardian, conservator, trustee or other fiduciary of an estate, and re­ corded 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 ac­ knowledged, by such executor, administrator, guardian, con­ servator, 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 to state whether or not said lease con­ tained an option to purchase the leased premises 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 conveying 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. 1969] of connecticut 365 SP. NO. 282

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 by a surveyor, is validated. SEC. 16. Any duly recorded instrument affecting title to real property, the execution of which was authorized by a duly recorded power of attorney and otherwise valid except that it failed to recite that the power of attorney 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 commission, zoning commission, planning and zoning com­ mission or zoning board of appeals failed to give, or improp­ erly gave, any notice required to be 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 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. 19. Whenever the ward of any guardian or conserva­ tor shall have been the owner of any note or bond, secured by mortgage on real estate situated in this state, and such guar­ dian 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 judg­ ment 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 ac­ tually foreclosed in the name of said ward. SEC. 20. 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. 21. Any grant of a variance or special exception by anv zoning board of appeals, or any grant of a certificate of 366 special acts [Jan., Sr. No. 283 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 hear­ ing thereon was defective in any respect, is validated, pro­ vided 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. 22. Any map on file in the land records of any town not less than two years, otherwise valid except that it was not signed by an engineer, is validated. SEC. 23. 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. SEC. 24. Any subdivision map on file in the land records of any town not less than two years otherwise valid except that the approval required by section 8-29 of the general statutes has not been endorsed thereon 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.

Approved July 8, 1969.

[Senate Bill No. 1598.] [283.]

AN ACT CONCERNING ELECTION OF COUNCILMEN AND FILLING OF VACANCIES IN ELECTIVE OF­ FICES IN THE CITY OF NORWALK.

SECTION 1. Section 1 of special act number 186 of the cur­ rent session is amended to read as follows: The city of Norwalk is divided into five council districts, the boundaries of which shall be the same as general assembly districts one hundred forty-five through one hundred forty-nine, as established and specified in section 9-10c of the 1967 supplement to the general 1969] of connecticut 367 sP. nO. 283 statutes, as the same may be amended from time to time. The common council of the city of Norwalk shall designate such council districts, by letter or number as it shall deem proper. There shall be two councilmen elected from each of said coun­ cil districts and councilmen-at-large elected from the city of Norwalk equivalent in number to the number of council dis­ tricts as they may exist from time to time. The electors shall vote in the council district wherein they reside. The districts for the election of district commissioners and other district officers shall be the same as the taxing districts as set forth in the charter of the city of Norwalk. SEC. 2. Section 3 of said special act is amended to read as follows: Section 55 of number 352 of the special acts of 1913, as amended by section 2 of number 367 of the special acts of 1915, as amended by section 3 of number 334 of the special acts of 1921, is amended to read as follows: Whenever any elective officer of said town or city shall die, resign or remove his residence from said city, or, by reason of permanent mental or physical disability or infirmity, shall become incapacitated to discharge the duties of his office, or shall be convicted of malfeasance in office or any infamous crime, or when any vacancy shall occur in any elective office of said town or city from any cause, the council of said city shall, having been called together for the purpose by the clerk of said city, upon one week's notice, declare such office vacant, and shall forth­ with 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 said incumbent was elected and until his successor is duly elected and qualified. A plurality of ballots shall be sufficient to elect. If such va­ cancy occurs in the office of the mayor, it shall be filled from the councilmen of said city; if in the members of the council, from the electors of the council district or districts in said city from which the former incumbent of such office was chosen, and if in any other elective office of said town or city, from the electors of said city; but in every case, except the office of mayor, such vacancy shall be filled by an elector of the same political party from which the former incumbent was chosen. If a vacancy occurs in any elective office of the first, second, or third taxing district of said city, such vacancy shall be filled by the commissioners of the district in which the same occurs. Provided if a vacancy occurs in the office of councilman such vacancy shall be filled by the town and city committee of the political party to which the councilman whose office has become vacant had been a registered member at the time of 368 SPECIAL ACTS [Jan., SP. NO. 284

his election, and provided the manner of filling vacancies as described herein shall not apply to vacancies occurring in the board of education.

Approved June 6, 1969.

[Substitute for House Bill No. 5340.] [284.]

AN ACT CONCERNING THE APPROPRIATION OF FUNDS FOR ADDITIONAL BOOKS AND PERIODI­ CALS FOR THE LIBRARY AT EASTERN CONNECTI­ CUT STATE COLLEGE.

There is appropriated to the board of trustees of state col­ leges the sum of fifty thousand dollars for the purchase of ad­ ditional books and periodicals for the library at Eastern Con­ necticut State College.

Approved July 8, 1969.

[Senate Bill No. 83.] [285.]

AN ACT CONCERNING THE COMMITTEE TO STUDY THE DREDGING OF THE CONNECTICUT RIVER.

SECTION 1. Number 231 of the special acts of 1967 is amended to read as follows: There shall continue to be a com­ mittee consisting of seven members, three to be appointed 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 of representatives. Said committee shall study, with a committee 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 Con­ necticut river between the town of Hartford and the Massa­ 1969] OF CONNECTICUT 369 SP. NO. 286

chusetts border, and shall make a report of its findings to the 1971 session of the general assembly on or before February 1, 1971. SEC. 2. The sum of one thousand dollars is appropriated to the committee established under the provisions of section 1 of this act to carry out its purposes.

Approved July 8, 1969.

[Senate Bill No. 1593.] [286.]

AN ACT VALIDATING A NOTICE OF CATHERINE J. BESCHEL AND HENRY J. RESCHEL TO THE CITY OF NEW HAVEN.

The notice given on July 15, 1964, to the city of New Haven concerning injuries sustained by Catherine J. Reschel of said city in a fall on a defective public sidewalk on Whalley avenue on July 8, 1964, otherwise valid except that it did not suffi­ ciently describe the defect on such sidewalk as required by section 13a-149 of the general statutes, is validated and de­ clared to be as fully effective as if said notice had contained a sufficient general description of such defect, and is deemed sufficient to maintain and prosecute to final judgment and ap­ peal an action entitled Catherine J. Reschel and Henry J. Beschel vs. the city of New Haven commenced on July 15, 1964, and returned to the superior court on the first Tuesday of July, 1965, in and for the county of New Haven, wherein said action is now pending.

Approved July 8, 1969. 370 SPECIAL ACTS [Jan., SF. NO. 287

[House Bill No. 8705.] [287.]

AN ACT ESTABLISHING A SITE SELECTION AND PLAN­ NING COMMISSION FOR COURT FACILITIES IN LITCHFIELD COUNTY.

SECTION 1. There is established a commission consisting of nine members, five to be appointed on or before October 1, 1969, 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 Litchfield County Bar Association and shall be selected from residents of said county. The mem­ bers of the commission shall receive no compensation for their services as such but shall be reimbursed for the necessary ex­ penses incurred in the performance of their duties. SEC. 2. Said commission shall select a site within the county of Litchfield for the construction of court facilities for a supe­ rior court and court of common pleas, for Litchfield county, ;iving due consideration to accessibility and convenience of focation, 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 convenience of litigants and their attorneys and the best interest 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, 1970. Upon receipt of such report the governor may proceed to implement such findings through such executive officers and agencies as are by law provided.

Approved July 8, 1969. 1969] OF CONNECTICUT 371 SP. NO. 288

[House Bill No. 5198.] [288.]

AN ACT VALIDATING THE NOTICE OF ADAM ZIEGLER TO THE CITY OF NEW BRITAIN.

The notice given by Adam Ziegler of New Britain to the city of New Britain of injuries incurred by him in a fall on Smalley Street, New Britain, on July 5, 1968, otherwise valid except that it was not given within the time limited by section 13a-149 of the general statutes, is validated and declared suf­ ficient for the purposes of said section to maintain and prose­ cute to final judgment an action against said city.

Approved July 8, 1969.

[Substitute for House Bill No. 5472.] [289.]

AN ACT AUTHORIZING LAURA STANHOPE TO BRING AN ACTION AND MAINTAIN A PENDING ACTION AGAINST THE CITY OF NEW BRITAIN.

Notwithstanding the failure to give notice within the time limited by section 13a-149 of the general statutes, Laura Stan­ hope of New Britain may bring an action against the city of New Britain for injuries sustained on December 29, 1967, in a fall caused by an allegedly icy sidewalk in said city. Said city is barred from setting up the failure to comply with the pro­ visions of section 13a-149 as a defense to such action and shall also be barred from denying that proper and sufficient notices of said injuries had been given to said city.

Approved July 8, 1969. 372 SPECIAL ACTS [Jan., SP. NO. 290

[House Bill No. 5473.] [290.]

AN ACT AUTHORIZING RITA B. PECHOUT TO BRING AN ACTION AGAINST THE CITY OF NEW BRITAIN.

Notwithstanding the failure to give notice within the time limited by section 13a-149 of the general statutes, Rita B. Pechout of New Britain may bring an action against the city of New Britain for damages for injuries allegedly sustained in a fall on the west side of Arch street, New Britain, opposite the extended southerly line of Locust street between the paved walk and curb on the west side of Arch street, New Britain, on October 4, 1968. Said city is barred from denying that proper and sufficient notice as required by said statute has been given to said city and said city shall be barred from setting up failure to comply with said section 13a-149 of the general statutes as a defense to said action.

Approved July 8, 1969.

[Substitute for House Bill No. 5549.] [291.]

AN ACT VALIDATING A NOTICE OF CHRISTINE BENEVENTO TO THE CITY OF NEW HAVEN.

The notice filed November 13, 1964, with the city clerk of the city of New Haven, concerning injuries sustained by Christine Benevento on November 25, 1963, 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 to permit said Christine Benevento to maintain and prosecute to final judgment an action against the city of New Haven. Said notice shall have the same force and effect as though the pro­ visions of section 13a-149 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 July 8, 1969. 1969] OF CONNECTICUT 373 SP. NO. 292

[Substitute for House Bill No. 6828.] [292.]

AN ACT MAKING AN APPROPRIATION FOR NECES­ SARY EXPANSION OF PARKING FACILITIES AT THE HEADQUARTERS OFFICE RUILDING USED AND OCCUPIED RY THE EMPLOYMENT SECU­ RITY DIVISION OF THE LAROR DEPARTMENT IN WETHERSFIELD, AND FOR APPORTIONING THE COSTS OF CONSTRUCTION BETWEEN THE STATE GENERAL FUND AND THE UNEMPLOYMENT COMPENSATION FUND.

SECTION 1. There is appropriated to the public works com­ missioner from funds credited to this state's account in the unemployment trust fund established by section 904 of the social security act pursuant to section 903 of the social se­ curity act, as amended, the sum of fifty-two thousand five hundred sixty-six dollars for the construction work on land located in Wethersfield and the necessary improvements, grad­ ing, drainage and surface work thereon, and the construction of additional parking facilities for the headquarters office building used and occupied by the employment security divi­ sion of the labor department, and all expenses incidental thereto. SEC. 2. The further sum of seven thousand four hundred thirty-four dollars is hereby appropriated out of the general fund as additional funds for the construction work described in section 1 of this act. SEC. 3. The sum set forth in section 1 of this act is eighty- seven and sixty-one one-hundredths per cent of the sum of sixty thousand dollars which is required for the construction work therein described, which percentage is the proportionate amount of space used exclusively by the employment security division of the labor department in the labor department ad­ ministration building, and which represents the proportionate number of employees of the employment security division to the total number of state employees regularly employed in the state labor department building in Wethersfield. SEC. 4. The sum set forth in section 2 of this act is twelve and thirty-nine one-hundredths per cent of the aforesaid sum 374 SPECIAL ACTS [Jan., SP. NO. 292 of sixty thousand which percentage is the remaining propor­ tionate amount of space used by the labor department and which represents the proportionate number of employees of the labor department to me total number of state employees regularly employed in the aforesaid labor department admin­ istration building in Wethersfield. SEC. 5. Notwithstanding any other provision of the gen­ eral statutes, the public works commissioner, with the advice and consent of the administrator of the unemployment com­ pensation act, is authorized to cooperate with and enter into agreements, for and in behalf of the state, with the United States of America and any department or agency thereof pur­ suant to any federal law or regulation promulgated thereunder governing or related to the availability and use of funds con­ templated by this act and upon such terms and conditions as may be prescribed by the United States of America or any department or agency thereof, to secure federal funds for re­ imbursement of funds withdrawn from the unemployment trust fund. SEC. 6. Upon the completion of the necessary construction work pursuant to this act, any unexpended funds of those ap­ propriated under section 1 of this act which may be remain­ ing shall be deposited in the unemployment trust fund. SEC. 7. As nearly as practical, eighty-seven and sixty-one one-hundredths per cent of the land improved pursuant to this act shall be used exclusively for the parking of vehicles of persons charged with the duty of the administration of unem­ ployment insurance and the system of public employment offices in Connecticut. SEC. 8. No part of the money hereby appropriated may be obligated after two years after the effective date of this act. SEC. 9. The amount obligated pursuant to section 1 of this act during any twelve-month period beginning on July first and ending on June thirtieth shall not exceed the amount by which the aggregate of the amounts credited to the account of this state pursuant to section 903 of the social security act during such twelve-month period and the fourteen preceding twelve-month periods exceeds the aggregate of the amounts already obligated and charged against the amounts credited to the account of this state during such fifteen twelve-month periods. SEC. 10. Money appropriated as provided in section 1 of this act shall be deposited in the employment security admin­ istration fund but, until expended, shall remain part of the 1969] OF CONNECTICUT 375 Sr. No. 283 unemployment compensation fund. The administrator of the unemployment compensation act shall maintain a separate rec­ ord of the deposit, obligation, expenditure and return of funds so deposited. Any money so deposited which either will not be obligated within two years from the effective date of this act, or which remains unobligated at the end of two years from said date, and any money which has been obligated within this period but will not be expended, shall be returned promptly to the account of this state in the unemployment trust fund.

Approved July 8, 1969.

[Senate Bill No. 1138.] [293.]

AN ACT CONCERNING THE CREATION AND POWERS OF THE NORTH CENTRAL MUNICIPAL WATER DISTRICT.

SECTION 1. As used in this act, unless a different meaning clearly appears from the context: (a) "District" means The North Central Municipal Water District; (b) "district board" means the board of directors of the district; (c) "municipality" means any city, town, borough or fire district; (d) "constituent municipality" means the town of Vernon and any contiguous municipality or municipalities which have been admitted to the district; (e) "bonds" means bonds, notes or other obliga­ tions issued pursuant to this act; (f) "service charges" means rents, rates, fees or other charges for direct or indirect use of the services of the district; (g) "charter" means the charter adopted by the district as provided in section 4 of this act. SEC. 2. The town of Vernon and any other contiguous municipality or municipalities may by vote of their legislative bodies vote to form The North Central Municipal Water Dis­ trict. Said district may perform any and all municipal func­ tions which any of the constituent municipalities may perform separately under the provisions of any general statute or any special act, upon the approval of the legislative body of each constituent municipality in the district or upon an amendment to this act. 376 SPECIAL ACTS [Jail., Sp. NO. 293

SEC. 3. The district shall be governed by a board of direc­ tors, which board shall consist of at least two representatives from each constituent municipality. Any constituent munici­ pality having a population of more than twelve thousand five hundred inhabitants as determined by the last completed federal census shall be entitled to one additional representative for each additional twelve thousand five hundred population or part thereof. Within sixty days following the publication of each federal census, the board of directors shall meet to determine whether any constituent municipality is entitled to additional representation. The appointment of any additional representatives shall become effective one year after the pub­ lication of the applicable federal census, unless the district board shall set an earlier effective date. Representatives to the board of directors shall be appointed by the legislative body of each constituent municipality. The term of office of each representative initially appointed shall be as provided in section 7-330 of the general statutes. Thereafter, the terms of office shall be for three years. SEC. 4. Said board shall choose by ballot from its member­ ship, a chairman, a vice-chairman, a secretary and a treasurer. Said treasurer shall give bond to the district to the satisfaction of the board, the cost of such bond to be borne by the dis­ trict. Said board may engage such employees and contract for such professional services as it may need for the proper exe­ cution of its duties. SEC. 5. Said district shall be governed by a charter pro­ viding for the administration of its property and affairs to be prepared by the board. Said charter shall be submitted by the board for ratification by the legislative bodies of each constituent municipality, except that the legislative body of any such municipality or a petition signed by not less than ten per cent of the electors thereof may require that said charter shall be submitted to the electors of such municipality at the next general election or at a special election called for the purpose. Said charter shall become effective when ratified by each constituent municipality and a two-thirds vote of the legislative body or a majority vote of electors at a general or special election shall constitute ratification. SEC. 6. After formation of the district, any contiguous municipality may, by vote of its legislative body, apply for admission to said district and the board of directors may admit such municipality. Any constituent municipality of the district mav, bv vote of its legislative body, elect to withdraw from such district, but such withdrawal shall not be effected until 1969] OF CONNECT [CU T 377 SP. NO. 293 such time and under such provisions as shall be provided for in the charter. SEC. 7. The district shall be a municipality within the meaning of chapter 113 of the general statutes. SEC. 8. The district shall be a public body, corporate and politic, having all the powers necessary or convenient to carry out its purpose and the provisions of this act, including the following enumerated powers in addition to others herein granted: (a) To sue and be sued; to have a seal and to alter the same at pleasure; to have perpetual succession and to make and execute contracts and other instruments necessary or con­ venient to the exercise of the powers of the district; (b) to acquire, by purchase, gift, condemnation or otherwise, real property and easements within constituent municipalities necessary or useful and convenient for the purposes of the district, and subject to mortgages, deeds of trust or other hens, or otherwise, and to hold and to use the same and to dispose of property so acquired no longer necessary of the purpose of the district; (c) to acquire, hold, use and dispose of its service charges and other revenues and other monies; (d) to acquire, hold, use and dispose of other personal property for the pur­ poses of the district; (e) to borrow money and to issue and secure the payment of any bonds and the rights of the holders thereof and to purchase, hold and dispose of any bonds; (f) to accept gifts or grants of real or personal property, money, material, labor or supplies for the purposes of the district and to make and perform such agreements and contracts as may be necessary or convenient in connection with the procuring, acceptance, or disposition of such gifts, or grants; (g) to enter on any lands, waters, or premises within the district, for purposes of making surveys, borings, soundings, and examinations for the purposes of the district; (h) to make and enforce bylaws or rules and regulations for the management and regulation of its business and affairs and for the use, maintenance and operation of the municipal water system and any other of its properties, and to amend the same; (i) to do and perform all acts and things authorized by this act or its charter, through its own officers, agents or employees, or by contracts with any persons; (j) to enter into any and all contracts, execute any and all instruments and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the district or to carry out any power expressly given in this act or in its charter; (k) to enter into all necessary contracts and agreements with the state and federal government or any agency thereof, necessary or incident to said water system; (1) to obtain assistance from the state and federal govern­ 378 SPECIAL ACTS [Jan., Sr. No. 293 ments in the form of loans, advances, grants, subsidies and otherwise, directly or indirectly for the construction or opera­ tion, or both, of the water system; (m) to carry out as a federal project or state project, the construction, operation and main­ tenance of the water system or any part thereof herein author­ ized, accept or use any federal funds or federal assistance provided therefor under any federal law. SEC. 9. The district may acquire, construct and operate a water system or systems or enter into a contract for the purpose of operation of such a system. SEC. 10. The district shall have the right to acquire by the exercise of the power of eminent domain any real property or interest therein within any constitutent municipality which the district board deems necessary for the purposes of the district in the manner provided in section 48-12 of the 1967 supplement to the general statutes. SEC. 11. The district board may establish and revise rules and regulations for the supervision, management, control, operation and use of a water system and may enter into and fulfill contracts with any person or any municipality or munici­ palities to provide or obtain said system. SEC. 12. The constituent municipalities shall pay to the district annually or otherwise, in such proportion as shall be determined by the charter or by the district board, such sum or sums of money as are sufficient to (1) pay or provide for the expenses of operation, construction and maintenance of the district's water system including without limitation insurance, extensions, betterments and replacements, and the principal of and interest on any bonds of the district issued for the con­ struction thereof, (2) provide for any deficits, (3) maintain such reserves or sinking funds as may be required by contract or as are deemed necessary or desirable by the district board, (4) provide any other sums required in any contract with holders of bonds of the district or with federal or state agencies and (5) reimburse any federal or state agency or constituent municipality for funds advanced to the district. SEC. 13. Any municipality, by resolution of its legislative body, may sell, lease, lend, grant or convey to the district, or permit the district to use, maintain or operate as part of the water system, any real or personal property owned by it, which may be accepted by the district. Any such sale, lease, loan, grant, conveyance or permit may be made with or with­ out consideration, and for a specified or an unlimited period of time and under any agreement on any terms and condi­ 1969] OF CONNECTICUT 379 Sr. No. 293

tions which may be approved by such municipality and which may be agreed to by a two-thirds vote of the entire membership of the district board. Subject to any contract with holders of bonds, the district board may enter into and perform any and all agreements with respect to properties so accepted by it, including agreements for the assumption of principal or interest or both of indebtedness secured by any mortgage or lien existing with respect to such property as part of the water system. SEC. 14. Whenever the district board has authorized the acquisition or construction of all or any part of a water system, it may issue, in one or more series up to two million dollars, bonds or notes of the district secured as to both principal and interest by the full faith and credit of the district and of each of the constituent municipalities. Bonds of the district shall not be issued unless such issue shall have been approved by a three-fourths vote of the entire membership of the district board. Approval of this act pursuant to section 28 hereof shall constitute approval by the constituent municipalities of bonds or notes to be issued by the district under authority of this act. The district board shall determine the amount of each issue of bonds or notes and may determine or may authorize an officer or a committee to determine the form of such bonds or notes, their date, the dates of principal and interest pay­ ments, the manner of issuing such bonds or notes and by whom such bonds or notes shall be signed or countersigned and, except as otherwise provided herein, all other particulars thereof. Such board may determine the rate or rates of interest for each issue of bonds or notes or may provide that the rate or rates of interest shall be determined by an officer or a com­ mittee upon the receipt of bids to purchase such bonds or notes but such rate shall not exceed six per cent per annum. Bonds may be coupon or registered bonds. If coupon bonds, they may be registered as to principal only or as to both principal and interest. Notes which mature not later than one year from their date may be sold at discount and the amount of the discount shall be treated as interest paid in advance. Any premium received for sale of bonds or notes, less the cost of preparing, issuing and marketing them, shall be applied to the payment of the principal of the first bonds or notes of that particular issue to mature, and contributions from other sources for payment of such bonds or notes shall be reduced correspondingly. SEC. 15. Bonds or notes issued under authority of this act shall be sold by the district at public sale upon sealed proposals but at not less than par and accrued interest except 380 SPECIAL ACTS [Jan., SP. NO. 293 that any issue of notes issued in anticipation of the sale of bonds may be sold at private sale. Notice of such public sale shall be published at least seven days in advance thereof in a recognized publication carrying municipal bond notices and devoted primarily to financial news or to the subject of state and municipal bonds. The notice of sale shall describe the bonds or notes and shall set forth the terms and conditions of the sale. Such notice may provide that all of the bonds or notes shall bear a single rate of interest or may permit bidders to name not more than three different rates of interest for different maturities, provided no such rate shall be greater than six per cent. Such notice shall provide that, unless all bids are rejected, the bonds or notes shall be awarded to the bidder offering to purchase them at the lowest net cost to the district. Such net cost shall be computed as to each bid by adding the total interest which will be paid under the terms of the bid after deducting from such total interest any premiums offered. If no bids were submitted or if all bids are rejected, the bonds or notes may be reoffered by the district in accordance with the above provisions for public sale or the bonds or notes may be sold by the district at private sale. The proceeds arising from the sale of any bonds or notes issued under the authority of this section shall be delivered to the treasurer of the district and kept by him in accounts separate from other funds of the district. Such proceeds shall be expended only for the purpose and subject to the provisions of this act, provided the proceeds of sale of any serial bonds or notes shall first be applied to the payment of such temporary notes as may have been issued in anticipation of such issue. SEC. 16. Bonds or notes issued under the authority of this act shall be obligatory upon the district, the constituent munic­ ipalities and the inhabitants and property thereof according to the tenor and purport of the same and the full faith and credit of the district and the constituent municipalities shall be pledged to the payment thereof, whether or not such pledge is stated in the bonds or notes or in the vote authorizing their issuance, and thereafter each constituent municipality shall appropriate in each year during which any such bonds or notes are outstanding, and there shall be available, on or before a date fixed by the district board, an amount of money which, to­ gether with other funds available for such purpose, shall be sufficient to pay each such constituent municipality's propor­ tionate share of the principal and interest on such bonds or notes payable in that year, and there shall be included in the tax levy for each such year an amount which, together with 1969] OF CONNECTICUT 381 Sr. No. 293 other funds available for such purpose, shall be sufficient to meet such appropriation. SEC. 17. If any constituent municipality fails to include in its annual budget appropriations for any year the amount which, together with other funds available for such purpose, shall be sufficient to pay its proportionate share of the annual costs of the district, including the payment of principal and interest on bonds or notes of the district payable in such year, then in such case ten or more taxable inhabitants of any con­ stituent municipality, the attorney general, the holder or owner of any bond or note of the district, or the district board may petition the superior court for Hartford county to determine the amount of the deficiency. If the court finds such deficiency to exist, it shall order such municipality, through its proper officials, to provide a sum of money equal to such deficiency, together with a sum of money equal to twenty-five per cent thereof. The amount of the deficiency shall be paid by the mu­ nicipality to the district as soon as it is available; the additional sum of twenty-five per cent shall be kept in a separate account by such municipality and shall be applied toward payment of such municipality's share of the annual budget of the district in the following year. If such order is made prior to the fixing of the annual tax rate of such municipality, such tax rate shall be adjusted to cover the sums included in such order. If such order is made after the fixing of the annual tax rate of such mu­ nicipality, the sums included in such order shall be provided by the municipality from any available cash surplus, from any con­ tingent fund, from borrowing, through a rate bill under the provisions of section 12-123 of the general statutes or from any combination thereof. Any borrowing to meet such deficiency shall be made by the municipality's treasurer, with the ap­ proval of a majority of the selectmen or other governing body, and no other vote of the municipality shall be required there­ for. Such borrowed amount shall be included in the estimated expenses of the municipality in the tax levy for the fiscal year. Petitions brought to the superior court under the provisions of this section shall be privileged in respect to their assignment for hearing. SEC. 18 The provisions of subsection (b) of section 7-374 of the general statutes relating to the limitation of indebtedness shall not apply in the case of any bonds issued or other indebt­ edness incurred under the provisions of this act, provided the district shall not incur any indebtedness through the issuance or assumption of any bonds or notes which will cause the ag­ gregate indebtedness of the district to exceed, exclusive of the fair market value of bonds, notes and other intangible assets 382 SPECIAL ACTS Sr. No. 293 placed in any sinking fund of the district, two and one-quarter times the aggregate of the average tax receipts of the constitu­ ent municipalities for the three most recent fiscal years. Bonds and notes issued pursuant to this act shall not be included in computing the aggregate indebtedness of any constituent mu­ nicipality in respect of any statutory limitation on its indebted­ ness. SEC. 19. Any bonds or notes issued under the authority of this act, if properly executed and signed by officers of the dis­ trict in office on the date of execution, shall be valid and bind­ ing according to their terms, notwithstanding that before the delivery thereof and payment therefor such officers shall have ceased to be officers of the district. SEC. 20. Bonds issued under the authority of this act shall be in serial form maturing in annual instalments and no instal­ ment 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 shall mature not more than two years and the last instalment not more than thirty years from the date of issue of each series. SEC. 21. Any bonds issued pursuant to this act shall, in any action or proceeding involving their validity, be conclu­ sively deemed to be fully authorized by this act and to have been issued, sold, executed and delivered in conformity here­ with and with all other provisions of statutes applicable thereto and shall be incontestable, unless such action or proceeding is begun within twenty days after the vote of the district board authorizing such issue. SEC. 22. The district board having authorized the acquisi­ tion or construction of all or any part of a water system and having made an appropriation therefor may borrow tempo­ rarily upon the credit of the district such sum or sums as may be necessary for such acquisition or construction and may issue temporary notes in anticipation of the sale of the bonds of the district. Each issue of any such temporary notes shall constitute a separate loan and shall be for a period of not more than two years. Such temporary notes may be re­ newed from time to time by the issue of other temporary notes, provided the period from the date of issue of the orig­ inal notes to the date of maturity of the last renewal notes shall not be more than two years. SEC. 23. Each bond or note issued in accordance with this act shall be exempt, both as to principal and interest, from taxation. 1969] OF CONNECTICUT 383 Sr. No. 293

SEC. 24. Neither the members of the district board nor any person executing bonds or notes issued pursuant to this act shall be liable personally on the bonds or notes by reason of the issuance thereof. SEC. 25. All bonds of the district shall be legal investments for all insurance companies, trust companies, banks, invest­ ment companies, savings banks, building and loan associations, savings and loan associations, executors, administrators, guard­ ians, conservators, trustees and other fiduciaries, and pension, profit-sharing and retirement funds. SEC. 26. To assist the purposes of the district, each con­ stituent municipality may, upon such terms as it determines, furnish services or facilities, provide property, lend or con­ tribute funds, and take any other action of a character which it is authorized to perform for other purposes. Each con­ stituent municipality is authorized to make appropriations for the whole or any part of the cost of construction and operation of the water system and pay over the same to the district. To defray such approbations, each such municipality may issue bonds, notes or other certificates of debt from time to time. Such bonds, notes or other certificates of debt shall be gen­ eral obligations of the issuing municipality, secured by the full faith and credit thereof and obligatory upon such munici­ pality and upon its inhabitants. Such bonds, notes or other certificates of debt shall be issued in accordance with all provisions of law pertaining to the issuance of bonds, notes or other certificates of debt by the issuing muncipality, except that such bonds, notes or other certificates of debt shall not be subject to any statutory limitation on the indebtedness of such municipality, and such bonds, notes or other certificates of debt when issued shall not be included in computing the ag­ gregate indebtednes of such municipality in respect to any statutory limitation on said indebtedness. SEC. 27. Any person or municipality aggrieved by any order, authorization or decision of the district board in any matter in which he or it was or ought to have been made a party, may appeal therefrom to the superior court within thirty days from the date when such order, authorization or decision was rendered. SEC. 28. This act shall take effect if, after any public utility providing water to the area included within said district has ceased to so furnish service or has, as found by the public utilities commission, furnished inadequate service over a period of time said commission finds to be unreasonable, and upon 384 SPECIAL ACTS [Jan., SP. NO. 294 approval by the legislative body of each constituent munici­ pality, except that the legislative body of any such municipality may require that this act be submitted to the electors of each town which is to be included in such district at the next gen­ eral election, provided any town may, by a petition signed by not less than ten per cent of the electors of such town, hold a special election for the purposes hereof. Upon the filing of said petition, the clerk with whom the petition is filed shall proceed forthwith to determine the sufficiency thereof by comparing the signatures thereon with the names contained in the registry list of the municipality in which the petition has been circulated. Said charter shall become effective either if ratified by a two-thirds vote of the legislative body of each constituent municipality or if ratified by a majority vote of the electors of each town voting at a referendum held for this purpose. SEC. 29. The water resources commission is also directed to complete the shore erosion control project at Giant's Neck in East Lyme, expending therefor not more than ten thousand dollars of the unexpended balance of the funds authorized un­ der section 2 (b)(ll) of number 362 of the special acts of 1963, without reimbursement from the town of East Lyme as would otherwise be required under sections 25-71 and 25-72 of the general statutes.

Approved July 8, 1969.

[Substitute for Senate Bill No. 1412.] [294.]

AN ACT CONCERNING BOND ISSUES FOR STATE AIRPORTS.

SECTION 1. Subsection (e)(3)(A) of section 2 of number 276 of the special acts of 1967 is amended to read as follows: Extension runway 5-23 and displaced threshold, one million dollars. SEC. 2. Said subsection (e) is amended by adding subdivi­ sion (5) as follows: State acquisition of the Simsbury airport, state acquisition of a site in the Bolton-Coventry area for a 1969] OF CONNECTICUT 385 SF. NO. 295

state airport, state acquisition of the Robertson airport in Plain- ville, two million one hundred thousand dollars.

Vetoed July 9, 1969. Senate reconsidered and repassed July 21, 1969. House reconsidered and repassed July 21, 1969.

[Modified House Bill No. 6422.] [295.]

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

SECTION 1. The fifth sentence of number 528 of the special acts of 1937 is amended to read as follows: When any police­ man or police officer or fireman or fire department officer shall have served twenty-five years or more in the department of which he is a member and shall have reached the age of sixty years, the board of police commissioners or the board of fire commissioners, as the case may be, shall have power to retire such member from his department and such member shall be entitled to receive from the pension fund provided for in section 115 of number 461 of the special acts of 1907, a yearly amount, payable monthly, equal to one-half of the maximum yearly compensation currently being paid during the time he is re­ ceiving such amount to members of such department in the same position which he held at the time of his retirement; in addition thereto, such policeman or police officer or fireman or fire department officer shall receive a yearly sum equal to two per cent of the maximum yearly compensation currently being paid during such time to members of such department in the same position which he held at the time of his retirement for each year above twenty-five years that he had served in such department, but in no event shall his pension exceed seventy per cent of the maximum yearly compensation currently being paid to members of such department in the same position which he held at the time of his retirement. 386 SPECIAL ACTS [Jan., SP. NO. 295

SEC. 2. The sixth sentence of number 528 of the special acts of 1937, as amended by number 98 of the special acts of 1967 is amended to read as follows: When any policeman or police officer or fireman or fire department officer irrespective of age or term of service, shall have become permanently 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 commis­ sioners or the board of fire commissioners, as the case may be, shall have power to retire such member from his department and such member shall be entitled to receive from the pension fund provided for in section 115 of number 461 of the special acts of 1907, a yearly amount, payable monthly, either as deter­ mined by such board but not less than one-half or more than two-thirds of the maximum yearly compensation currently be­ ing paid during the time he is receiving such amount to mem­ bers of such department in the same position which he held at the time of his retirement, or as determined in accordance with the provisions of section 1 of this act, whichever is greater, pro­ vided during such period of disability and until the date of re­ tirement, such policeman or police officer or fireman or fire de­ partment officer shall receive his regular and usual salary or wages from the city of Bridgeport. SEC. 3. The seventh sentence of number 528 of the special acts of 1937, as amended by number 363 of the special acts of 1951 is amended to read as follows: When any policeman or police officer or fireman or fire department officer who has served his respective department twenty-five or more years, shall make written application requesting retirement from his respective department, the board of police commissioners or the board of fire commissioners, as the case may be, shall order the immediate retirement of such applicant from his depart­ ment and such applicant shall be entitled to receive from the pension fund provided for in section 115 of number 461 of the special acts of 1907 a yearly amount, payable monthly, equal to one-half of the maximum yearly compensation currently be­ ing paid during the time he is receiving such amount to mem­ bers of such department in the same position which he held at the time of his retirement; in addition thereto, such appli­ cant shall receive a sum equal to two per cent of the maximum yearly compensation currently being paid during such time to members of such department in the same position which he held at the time of his retirement for each year above twenty- five years that he had served such department, but in no event shall his pension exceed seventy per cent of the maximum 1969] OF CONNECTICUT 387 Sr. No. 295

yearly compensation currently being paid to members of such department in the same position which he held at the time of his retirement. SEC. 4. The eighth, ninth, tenth and eleventh sentences of number 528 of the special acts of 1937 are amended to read as follows: When any policeman or police officer or fireman or fire department officer shall in fact become permanently disabled for the performance of his duties by reason of mental or physi­ cal disability not resulting from injury received or exposure endured in the performance of his duty, and shall have served less than twenty-five years in the department in which he is a member, the board of police commissioners or the board of fire commissioners, as the case may be, shall have power to retire such member from his department, and such member shall be entitled to receive from the pension fund provided for in section 115 of number 461 of the special acts of 1907, a yearly amount, payable monthly, equal to twelve and one-half per cent of the maximum yearly compensation currently being paid during the time he is receiving such amount to members of such depart­ ment in the same position which he held at the time of his re­ tirement if he shall have served less than ten years in such department, or a yearly amount, payable monthly, equal to twenty-five per cent of the maximum yearly compensation cur­ rently being paid during the time he is receiving such amount to members of such department in the same position which he held at the time of his retirement if he shall have served ten years and less than fifteen years in such department, or a yearly amount, payable monthly, equal to forty per cent of the maxi­ mum yearly compensation currently being paid during the time he is receiving such amount to members of such department in the same position which he held at the time of his retirement if he shall have served fifteen years and less than twenty years in such department, or a yearly amount, payable monthly, equal to fifty per cent of the maximum yearly compensation currently being paid during the time he is receiving such amount to members of such department in the same position which he held at the time of his retirement if he shall have served twenty years and less than twenty-five years in such department; pro­ vided, during such period of disability and until the date of retirement, such policeman or police officer or fireman or fire department officer shall receive his regular and usual salary or wages from the city of Bridgeport. SEC. 5. Number 528 of the special acts of 1937, as amended, is amended by adding thereto the following: The schedule of retirement benefits established under this act shall be paid to 388 SPECIAL ACTS SP. NO. 295 the retired policemen and police officers and firemen and fire department officers who retired prior to, on or after the effec­ tive date of this act. SEC. 6. This act shall take effect April 1, 1970.

Approved July 9, 1969. 38A

SPECIAL ACTS OF THE GENERAL ASSEMBLY OF THE STATE OF CONNECTICUT SPECIAL SESSION, JUNE, 1969

At a General Assembly of the State of Connecticut, held at Hartford, in said State, on June twenty-third, one thousand nine hundred and sixty-nine, and continued until the final adjournment thereof on June twenty-sixth, in the year of our Lord one thousand nine hundred and sixty-nine.

[Senate Bill No. 1.] [1-]

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

SECTION 1. Section 1 of number 281 of the special acts of 1969 is amended to read as follows: The state bond commission shall have power, in accordance with the provisions of sections 1 to 11, inclusive, of number 281 of the special acts of 1969, from time to time to authorize the issuance of bonds of the state in one or more series and in principal amounts not ex­ ceeding in the aggregate two hundred forty-three million eight hundred thousand dollars. SEC. 2. Subsection (a) of section 2 of said act is amended to read as follows: For the Department of Community Affairs: (1) Grants-in-aid for human resource development programs, not exceeding sixteen million dollars; (2) grants-in-aid and advances-in-aid to municipalities: (A) For urban renewal projects, not exceeding eight million dollars; (B) for develop­ 390 special acts [June, SP. NO. 1 ' " ment projects-for industrial and business purposes, not exceed­ ing five hundred thousand dollars; ( C) for demolition of un­ safe structures, for urban beautification, for- development of neighborhood facilities,' for harbor improvement projects and for housing site development, not. exceeding sevten million eight hundred thousand dollars; (D) for housing code enforcement, for tax abatements, for payment in lieu of taxes, for relocation assistance and for rent receivership programs, not exceeding six million nine hundred fifty thousand dollars; (E) for prepa­ ration of community development action plans, not exceeding two million dollars; (3) grants-in-aid to local housing authori­ ties: (A) For project rehabilitation and improvement of rental housing projects, not exceeding one million dollars; (B) for so­ cial services programs for rental housing projects, not exceeding two million dollars; (4) grants-in-aid for development of day care facilities, not exceeding four million dollars; (5) struc­ tural improvements and operation of day care programs includ­ ing grants-in-aid for same, not exceeding five million dollars; (6) research, demonstration and planning projects including grants-in-aid and advances, not exceeding one million five hun­ dred thousand dollars; (7) grants-in-aid to housing develop­ ment corporations, not exceeding two million five hundred thousand dollars. SEC. 3. Subsection (E) of said section is amended by add­ ing thereto the following subdivision: (3) Major capital re­ pairs, improvements and demolition for all state facilities, not exceeding two million five hundred thousand dollars. SEC. 4. Subsection (i) of said section is amended by adding thereto the following subdivision: (17) Inventory and survey of wetlands, not exceeding three hundred thousand dollars. SEC. 5. Subsection (a) of section 2 of number 276 of the special acts of 1967 is amended to read as follows: For the De­ partment of Community Affairs: (1) Grants-in-aid and ad- vances-in-aid in accordance with the provisions of chapter 133 of the 1967 supplement to the general statutes and sections 8-44a, 8-154f and 19-347i of said supplement, as amended, not exceeding thirty million dollars; (2) grants-in-aid to municipali­ ties for commercial and industrial renewal in accordance with the provisions of chapter 132 of the 1967 supplement to the general statutes, as amended, not exceeding three million five hundred thousand dollars.

Approved June 26, 1969. 1969] of connecticut 391 SP. NO. 2

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

AN ACT CONCERNING APPROPRIATIONS FOR THE EXPENSES OF THE STATE FOR THE FISCAL PERIOD ENDING JUNE 30, 1971.

The following sums are appropriated for the annual or biennial period as indicated and for the purposes described. SECTION 1. GENERAL FUND 1969-70 1970-71 1969-71 LEGISLATIVE GENERAL ASSEMBLY Personal Services $ — $ — $ 1,338,833 Other Expenses — — 1,026,350 TOTAL - - $ 2,365,183 LEGISLATIVE COMMISSIONERS' OFFICE Personal Services $ 142,680 $ 183,723 $ — Other Expenses 17,800 12,875 — Equipment — — 300 TOTAL $ 160,480 $ 196/598 $ 357,378 COMMISSION ON UNIFORM LEGISLATION Current Expenses $ 1,570 $ 2,570 $ — Other than Payments to Local Governments National Conference of Commissioners on Uniform State Laws 2,200 2,200 TOTAL $ 3/770 $ 4,770 $ 8,540 LEGISLATIVE COUNCIL Personal Services $ 88,543 $ 96,043 $ — Other Expenses 23,350 19,250 — Other than Payments to Local Governments National Legislative Conference 1,000 1,000 — TOTAL $ 112,893 $ Tl6,293 $ 229,186 AUDITORS OF PUBLIC ACCOUNTS Personal Services $ 870,838 $ 944,811 — Other Expenses 35,350 36,750 — TOTAL $ 906,188 $ 981/561 $ 1,887/749 392 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 COMMISSION ON INTERGOVERNMENTAL COOPERATION Current Expenses $ 7,680 $ 9,230 $ — Other than Payments to Local Governments Council of State Governments 18,775 18,775 — New England Water Pollution Control Compact — — 26,500 Northeastern Forest Fire Protection Compact 900 900 — Connecticut River Flood Control Compact — — 120,000 New England Regional Atomic Energy Committee — — 200 New England Higher Education Commission 72,000 77,000 — New England Governors' Textile Committee — — 200 Thames River Flood Control Commission — — 85,000 Atlantic States Marine Fisheries Commission 900 900 — Interstate Sanitation Commission — — 49,300 New England Regional Commission 42,250 59,150 — New England River Basin Compact — — 48,000 TOTAL $ 142,505 $ 165,955 $ 637,660 FINANCE ADVISORY COMMITTEE Current Expenses $ 1,000 $ 1,000 $ 2,000 COMMISSION ON FORFEITED RIGHTS Personal Services $ 7,438 $ 8,117 $ — Current Expenses 4,640 4,640 — TOTAL $ 12,078 $ 12,757 $ 24,835 COMMISSION ON CLAIMS Personal Services $ 42,604 $ 47,006 $ — Other Expenses 2,160 2,350 — 1969] OF CONNECTICUT 393 SF. NO. 2

1969-70 1970-71 1969-71 Other than Payments to Local Govern­ ments Adjudicated Claims 25,000 25,000 — TOTAL $ 69,764 $ 74,356 $ 144,120 COMMISSION TO REVISE THE ELECTION LAWS Current Expenses $ — $ — $ 30,000 CONNECTICUT COMMISSION FOR STANDARDS OF DECENCY Current Expenses $ — $ — $ 10,000 COMMISSION TO STUDY FIVE MILE RIVER Current Expenses $ — $ — $ 2,000 COMMISSION TO STUDY MEDICAL HEALTH INSURANCE POLICIES Current Expenses $ — $ — $ 10,000 TOTAL- LEGISLATIVE $ 1,408,678 $ 1,553,290 $ 5,708,651 GENERAL GOVERNMENT GOVERNOR'S OFFICE Personal Services $ 199,327 $ 214,104 $ — Other Expenses 36,200 41,200 — Equipment — — 12,000 TOTAL $ 235,527 $ 255,304 $ 502,831 MISCELLANEOUS APPROPRIATIONS TO THE GOVERNOR Contingent Fund $ 100,000 $ 100,000 $ 200,000 SECRETARY OF THE STATE Personal Services $ 432,139 $ 467,284 $ — Other Expenses 98,400 104,000 — Equipment — — 2,700 TOTAL $ 530,539 $ 571,284 $ 1,104,523 COMMUNITY AFFAIRS Personal Services $ 1,623,265 $ 1,773,723 $ — Other Expenses 96,925 110,780 — TOTAL $ 1,720,190 $ 1,884,503 $ 3,604,693 STATE TREASURER Personal Services $ 325,859 $ 354,102 $ — Other Expenses 48,825 51,830 — Equipment — — 3,600 TOTAL $ 374,684 $ 405,932 $ 784,216 394 SPECIAL ACTS [June, Sr. No. 2

1969-70 1970-71 1969-71 STATE COMPTROLLER Personal Services $ 1,620,417 1,746,264 Other Expenses 363,192 370,082 State Employees Retire­ ment System Study 35,000 Equipment 3,600 TOTAL $ 1,983,609 $ 2,116,346 $ 4,138,555 TAX DEPARTMENT Personal Services $ 3,291,497 $ 3,610,003 $ Other Expenses 343,118 343,734 Payments to Local Governments Reimbursement of Local Property Tax on Manufacturers Inventories — — 5,800,000 Local Property Tax Relief to the Elderly — — 4,250,000 Equipment — — 131,600 TOTAL $ 3,634,615 $ 3,953,737 $ 17,769,952 PERSONNEL APPEAL BOARD Current Expenses $ 14,570 $ 18,720 $ 33,290 DEPARTMENT OF FINANCE AND CONTROL OFFICE OF THE COMMISSIONER Personal Services $ 202,244 $ 218,422 $ — Other Expenses 50,837 87,237 — Coordinator of Atomic Development Activities — — 12,500 TOTAL $ 253,081 $ 305,659 $ 571,240 BUDGET DIVISION Personal Services $ 936,048 $ 1,035,517 Other Expenses 125,725 130,260 Equipment 300 TOTAL $ 1,061,773 $ 1,165,777 $ 2,227,850 PURCHASING DIVISION Personal Services 742,085 802,993 Other Expenses 82,116 84,851 Printing of Public Documents 400,000 Equipment 7,400 TOTAL $ 824,201 $ 887,844 $ 2,119,445 1969] OF CONNECTICUT 395 SP. NO. 2

1969-70 1970-71 1969-71 CENTRAL COLLECTIONS DIVISION Personal Services $ 1,215,004 $ 1,322,209 — Other Expenses 226,828 228,560 Other than Payments to Local Govern­ ments Refunds for Sup­ port of Patients State Institutions 50,000 50,000 — Equipment — — 1,800 TOTAL $ L491,832 $ 1,600,769 $ 3,094,401 PERSONNEL DEPARTMENT Personal Services $ 1,330,846 $ 1,460,574 — Other Expenses 148,416 156,206 — Equipment — — 3,300 TOTAL $ 1,479,262 $ 1,616,780 $ 3,099,.342 PERSONNEL POLICY BOARD Current Expenses $ 2,750 $ 2,750 $ 5,500 STATE INSURANCE PURCHASING BOARD Personal Services $ 8,190 $ 8,746 — Other Expenses 711,380 682,307 — TOTAL $ 719,570 $ 691,053 $ 1,410,623 ATTORNEY GENERAL Personal Services $ 641,702 $ 696,674 — Other Expenses 17,300 19,345 — Other than Payments to Local Govern­ ments Awards of Com­ pensation 550,000 600,000 — Equipment — — 10,500 TOTAL $ 1,209,002 $ 1,316,019 $ 2,535,521 CONNECTICUT RESEARCH COMMISSION Personal Services $ 107,566 $ 116,463 — Other Expenses 40,300 41,800 — TOTAL $ 147,866 $ 158,263 $ 306,129 396 SPECIAL ACTS [June, SP. No. 2

1969-70 1970-71 1969-71 DEPARTMENT OF PUBLIC WORKS Personal Services $ 2,378,113 $ 2,566,293 $ — Other Expenses 1,098,933 $ 1,128,046 — Rent and Moving Expense — — 4,000,000 Hall of Flags—Restore Color to Flags — — 7,500 Bullard-Haven Vocation School—Repairs, etc. — — 100,000 Equipment — — 28,200 TOTAL $ 3,477,046 $ 3,694,339 $ 11,307,085 EXAMINATION AND REGULATION OF ARCHITECTS Personal Services $ 9,464 $ 10,094 $ — Other Expenses 18,819 18,929 — TOTAL $ 28,283 $ 29,023 $ 57,306 EXAMINATION AND REGISTRATION OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Personal Services $ 22,661 $ 24,126 $ — Other Expenses 25,480 27,615 — TOTAL $ 48,141 $ 51,741 $ 99,882 BOARD OF TELEVISION SERVICE EXAMINERS Personal Services $ 30,786 $ 33,553 $ — Other Expenses 6,260 6,760 — TOTAL $ 37,046 $ 40,313 $ 77,359 COMMISSION ON DEMOLITION Personal Services $ 5,862 $ 6,283 $ — Other Expenses 2,610 2,900 — TOTAL $ 8^472 $ 9,183 $ 17,655 OCCUPATIONAL LICENSING BOARD Personal Services $ 56,522 $ 61,602 $ — Other Expenses 45,750 47,038 — TOTAL $ 102,272 $ 108,640 $ 210,912 REGISTRATION AND EXAMINATION OF LANDSCAPE ARCHITECTS Personal Services $ 4,865 $ 5,298 $ — Other Expenses 3,000 3,000 — TOTAL $ 7,865 $ R298 $ 16,163 TOTAL- GENERAL GOVERNMENT $ 19,492,196 $ 20,992,277 $ 55,294,473 1969] OF CONNECTICUT 397 SP. No. 2

1969-70 1970-71 1969-71 REGULATION AND PROTECTION OF PERSONS AND PROPERTY STATE POLICE DEPARTMENT Personal Services $ 8,213,701 $ 9,332,206 $ — Other Expenses 1,911,105 2,069,125 — Equipment — — 1,372,450 TOTAL $ 10,124,806 $ 11,401,331 $ 22,898,587 MUNICIPAL POLICE TRAINING COUNCIL Personal Services $ 67,561 $ 74,015 $ — Other Expenses 30,196 35,496 — Equipment — — 10,000 TOTAL $ 97,757 $ 109,511 $ 217,268 STATE BOARD OF PERMIT EXAMINERS Other Expenses $ — $ — $ 2,000 BANKING DEPARTMENT Personal Services $ 934,627 $ 1,033,239 $ — Other Expenses 125,985 130,479 — Equipment — — 400 TOTAL $ 1,060,612 $ 1,163,718 $ 2,224,730 INSURANCE DEPARTMENT Personal Services $ 711,458 $ 779,440 $ — Other Expenses 29,162 30,097 — TOTAL $ 740,620 $ 809,537 $ 1,550,157 STATE REAL ESTATE COMMISSION Personal Services $ 73,425 $ 82,780 $ — Other Expenses 42,697 46,797 — TOTAL $ 116,122 $ 129,577 $ 245,699 DEPARTMENT OF LABOR Personal Services $ 1,249,401 $ 1,367,482 $ — Other Expenses 813,270 1,400,324 — Equipment — — 21,000 TOTAL $ 2,062,671 $ 2,767,806 $ 4,851,477 DEPARTMENT OF CONSUMER PROTECTION Personal Services $ 675,984 $ 738,006 $ — Other Expenses 68,135 62,200 — Equipment — — 25,850 TOTAL $ 744,119 $ 800,206 $ 1,570,175 DEPARTMENT OF TRANSPORTATION Current Expenses, Grants and Capital Outlay $ — $ — $ 200,000 398 SPECIAL ACTS [June, Sr. No. 2

1969-70 1970-71 1969-71 STEAMSHIP TERMINALS Personal Services $ 10,543 $ 11,155 $ Other Expenses 275 275 Payments to Local Governments Grants in Lieu of Taxes 10,000 10,000 Equipment — — 38,150 TOTAL $ 20,818 $ 21,430 $ 80,398 AERONAUTICS Personal Services $ 1,526,742 $ 1,695,290 $ Other Expenses 459,650 488,250 Equipment — — 148,300 TOTAL $ 1,986,392 $ 2,183,540 $ 4,318,232 PUBLIC UTILITIES Personal Services $ 593,149 $ 637,896 $ Other Expenses 84,345 87,400 Equipment — — 2,200 TOTAL $ 677,494 $ 725,296 $ 1,404,990 COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES Personal Services $ 490,324 $ 557,365 $ Other Expenses 57,957 58,980 Equipment — — 3,000 TOTAL $ 548,281 $ 616,345 $ 1,167,626 LIQUOR CONTROL COMMISSION Personal Services $ 478,428 $ 511,719 $ — Other Expenses 29,725 30,085 — Equipment — — 15,750 TOTAL $ 508,153 $ 541,804 $ 1,065,707 WORKMEN'S COMPENSATION COMMISSION FIRST DISTRICT Personal Services $ 77,984 $ 82,705 $ — Other Expenses 4,225 4,525 — TOTAL $ 82,209 $ 87,230 $ 169,439 SECOND DISTRICT Personal Services $ 43,443 $ 46,308 $ Other Expenses 11,391 13,521 TOTAL $ 54,834 $ 59,829 $ 114,663 1969] OF CONNECTICUT 399 SP. NO. 2

1969-70 1970-71 1969-71 THIRD DISTRICT Personal Services $ 42,732 $ 45,377 Other Expenses 16,770 16,960 Equipment — — 200 TOTAL $ 59,502 $ 62,337 $ 122,039 FOURTH DISTRICT Personal Services $ 49,704 $ 52,670 $ Other Expenses 8,525 9,055 - TOTAL $ 58,229 $ 61,725 $ "119,954 FIFTH DISTRICT Personal Services $ 44,255 47,296 Other Expenses 10,900 10,925 Equipment 100 TOTAL $ 55,155 $ 58,221 $ 113,476 SIXTH DISTRICT Personal Services $ 39,447 $ 42,455 Other Expenses 9,401 9,701 Equipment — 300 TOTAL $ 48,848 $ 52,156 $ 101,304 TOTAL-WORKMEN'S COMPENSATION COMMISSION $ 358,777 $ 381,498 740,875 MILITARY DEPARTMENT Personal Services $ 1,162,825 $ 1,257,951 Other Expenses 398,250 404,250 Other than Payments to Local Governments Administrative Allowances 30,150 30,150 Uniform Allowance 1,550 1,950 Property Allowance 250 250 Equipment 47,000 TOTAL $ 1,593,025 $ 1,694,551 $ 3,334,576 CONNECTICUT WING, CIVIL AIR PATROL Other than Payments to Local Governments Connecticut Wing, Civil Air Patrol $ 9,200 $ 9,200 $ 18,400 TOTAL-REGULATION AND PROTECTION OF PERSONS AND PROPERTY $ 20,648,847 $ 23,355,350 $ 45,890,897 400 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 CONSERVATION AND DEVELOPMENT OF NATURAL RESOURCES AND RECREATION DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES OFFICE OF THE COMMISSIONER Personal Services $ 324,226 $ 359,869 $ — Other Expenses 38,496 29,196 — TOTAL $ 362,722 $ 389,065 $ 751,787 BUREAU OF BUSINESS ADMINISTRATION Personal Services $ 274,870 $ 297,529 $ — Other Expenses 21,300 21,850 — Equipment — — 11,300 TOTAL $ 296,170 $ 319,379 $ 626,849 DIVISION OF AGRICULTURE Personal Services $ 1,026,023 $ 1,112,329 $ — Other Expenses 412,194 444,359 — Other than Payments to Local Governments Exhibits and Demonstrations 3,000 3,000 — Aid to Agricultural Societies 40,000 40,000 — Collection of Agriculture Statistics 1,200 1,200 — Tuberculosis and Brucellosis Indemnity 2,000 2,000 — Soil Conservation Districts 8,000 8,000 — Berlin Fair Agriculture and Horticultural Association — — 3,500 Mapping and Technical Assistance to Soil Conservation Districts — — 59,000 Equipment — — 64,250 TOTAL $ 1,492,417 $ 1,610,888 $ 3,230,055 DIVISION OF PARKS AND FORESTS Personal Services $ 2,953,675 $ 3,194,737 $ — Other Expenses 366,040 375,390 — 1969] OF CONNECTICUT 401 SP. NO. 2

1969-70 1970-71 1969-71 Other than Payments to Local Governments Daughters of the American Revolution 1,000 1,000 — Equipment — — 310,000 TOTAL $ 3,320,715 $~3,571,127 $ 7,201,842 DIVISION OF FISHERIES AND GAME Personal Services $ 898,899 $ 1,017,446 $ — Other Expenses 668,705 732,490 — Equipment — — 295,000 TOTAL $ 1,567,604 $ 1,749,936 $ 3,612,540 DIVISION OF WATER RESOURCES Personal Services $ 217,985 $ 244,058 $ — Other Expenses 334,850 336,350 — Payments to Local Governments Reimbursement of Towns for Algae and Aquatic Vegetation Control 15,000 15,000 — Equipment — — 2,700 TOTAL $ 567,835 $ 595,408 $ 1,165,943 DIVISION OF GEOLOGICAL AND NATURAL HISTORY SURVEY Personal Services $ 37,499 $ 46,843 $ — Other Expenses 50,332 52,420 — Other than Payments to Local Governments Cooperative Agreement with U. S. Geological Survey 75,000 75,000 Equipment — — 4,900 TOTAL $ 162,831 $ 174,263 $ 341,994 DIVISION OF SHELL FISHERIES Personal Services $ 49,458 $ 53,633 $ — Other Expenses 11,000 11,331 — Equipment — — 425 TOTAL $ 60,458 $ 64,964 $ 125,847 TOTAL-DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES $ 7,830,752 $ 8,475,030 $ 17,056,857 402 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 TRUSTEES, HENRY WHITFIELD HOUSE Personal Services $ 11,002 $ 12,016 $ — Other Expenses 5,578 5,767 — Equipment — — 500 TOTAL $ 16,580 $ 17,783 $ 34,863 CONNECTICUT DEVELOPMENT COMMISSION Personal Services $ 589,023 $ 643,783 — Other Expenses 282,536 284,736 — Other than Payments to Local Governments Grants to Regional Planning Agencies 180,000 220,000 — Small Business Development Centers 10,000 10,000 — TOTAL $ 1,061,559 $ 1,158,519 $ 2,220,078 CONNECTICUT HISTORICAL COMMISSION Personal Services $ 58,790 $ 64,293 $ — Other Expenses 11,160 11,346 — TOTAL $ 69,950 $ 75,639 $ 145,589 CONNECTICUT AGRICULTURAL EXPERIMENT STATION Personal Services $ 1,219,014 $ 1,327,344 $ — Other Expenses 114,200 115,950 — Equipment — — 46,875 TOTAL $" 1,333,214 $ 1,443,294 $ 2,823,383 TOTAL-CONSERVATION AND DEVELOPMENT OF NATURAL RESOURCES AND RECREATION $ 10,312,055 $ 11,170,265 $ 22,280,770 HEALTH AND HOSPITALS DEPARTMENT OF HEALTH OFFICE OF PUBLIC HEALTH Personal Services $ 3,919,632 $ 4,253,109 $ — Other Expenses 914,060 965,250 — Air Pollution Research — — 100,000 Other than Payments to Local Governments State Aid to Public Health Nursing 156,000 164,000 — Cancer Clinics 100,000 100,000 — Home Care—Home Health Aids 30,000 30,000 1969] OF CONNECTICUT 403 SP. NO. 2

1969-70 1970-71 1969-71 Cystic Fibrosis Research—Yale 25,500 25,500 Nursing Scholarships 300,000 300,000 Natural Family Planning 10,000 10,000 Payments to Local Governments District Departments of Health 82,600 82,600 Equipment 66,435 TOTAL $ 5,537,792 $ 5,930,459 $ 11,634,686 OFFICE OF MENTAL RETARDATION Personal Services $ 17,600,080 $ 19,223,420 Other Expenses 4,348,289 4,538,200 Other than Payments to Local Governments Examination and Com­ mitment of Men­ tally Deficient and Epileptic Persons 300 300 Day Care Centers for Mentally Retarded Children 125,000 125,000 Diagnostic Centers for Mentally Retarded Children 55,000 55,000 Vocational Training Centers for Men­ tally Retarded Persons 140,000 140,000 Payments to Local Governments Diagnostic Clinics for Mentally Retarded Children 20,000 20,000 Equipment 416,766 TOTAL $ 22,288,669 $ 24,101,920 $ 46,807,355 OFFICE OF TUBERCULOSIS CONTROL, HOSPITAL CARE AND REHABILITATION Personal Services $ 7,030,551 $ 7,596,041 — Other Expenses 1,608,643 1,671,364 — Other than Payments to Local Governments Gaylord Hospital and Sanitarium 150,000 150,000 — 404 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 Grants to Hospitals and Rehabilitation Centers 50,000 50,000 Newin^ton Chil­ dren s Hospital 850,000 950,000 State Assistance for Quadreplegics and Totally Incapaci­ tated Persons 60,000 65,000 Equipment 150,930 TOTAL $ 9,749,194 $ 10,482,405 $ 20,382,529 TOTAL-DEPARTMENT OF HEALTH $ 37,575,655 $ 40,514,784 $ 78,824,570 CONNECTICUT AMBULANCE COMMISSION Personal Services $ 10,296 $ 14,465 $ — Other Expenses 2,000 2,000 — TOTAL $ 12,296 $ 16,465 $ 28,761 DEPARTMENT OF CHILDREN AND YOUTH SERVICES Current Expenses, Grants and Capital Outlay $ — $ — $ 300,000 VETERANS' HOME AND HOSPITAL Personal Services $ 2,660,577 $ 2,894,672 $ — Other Expenses 1,264,211 1,319,644 Other than Payments to Local Governments Aid to Veterans and Dependents 70,687 73,125 Widows Aid 14,040 13,622 Outside Hospitalization 460,000 540,000 United Spanish War Veterans Attending National Encampment 1,250 1,250 Equipment — 165,709 TOTAL $ 4,470,765 $ 4,842,313 $ 9,478,787 DEPARTMENT OF MENTAL HEALTH Personal Services $ 34,876,069 $ 38,041,480 $ — Other Expenses 8,673,926 8,847,407 — Other than Payments to Local Governments Grants for Psychiatric Clinics for Children — — 2,225,000 1969] OF CONNECTICUT 405 SP. NO. 2

1969-70 1970-71 1969-71 Grants to General Hospitals for Psychiatric Services — — 1,926,000 Grants for Regional Mental Health Planning Councils — — 332,000 Grants for Community Comprehensive Mental Health Services — — 395,000 Grants to Children Day Care Centers — — 67,000 Equipment — — 391,385 TOTAL $ 43,549,995 $ 46,888,887 $~95/775,267 ALCOHOL AND DRUG DEPENDENCE DIVISION Personal Services $ 894,472 $ 1,101,322 $ — Other Expenses 629,811 1,174,310 Equipment — — 12,800 TOTAL $ 1,524,283 $ 2,275,632 $ 3,812,715 TOTAL- DEPARTMENT OF MENTAL HEALTH $ 45,074,278 $ 49,164,519 $ 99,587,982 TOTAL- HEALTH AND HOSPITALS $ 87,132,994 $ 94,538,081 $188,220,100 HIGHWAYS AND ROADS HIGHWAY DEPARTMENT Personal Services $ 14,200 $ 14,746 $ — Other Expenses 2,300 2,300 — TOTAL $ 16,500 $ 17,046 $~ 33,546 WELFARE DEPARTMENT OF WELFARE Personal Services $ 16,097,546 $ 18,309,430 $ — Other Expenses 2,628,731 2,851,284 — Grants — — 317,406,392 Equipment — — 250,860 TOTAL $ 18/726,277 $ 21,160,714 $357,544,243 GOVERNOR'S COMMITTEE ON EMPLOYMENT OF THE HANDICAPPED Personal Services $ 18,478 $ 20,161 $ — Other Expenses 4,325 4,630 — TOTAL $ 22,803 $ 24,791 $ 47,594 406 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 COMMISSION ON SERVICES FOR ELDERLY PERSONS Personal Services $ 59,145 $ 64,050 $ — Other Expenses 2,941 4,091 — Other than Payments to Local Governments Elderly Centers 12,500 12,500 — Payments to Local Governments Elderly Centers 12,500 12,500 TOTAL $ 87,086 $ 93,141 $ 180,227 UNITED SPANISH WAR VETERANS Other than Payments to Local Governments Preservation of War Records $ 2,500 $ 2,500 $ 5,000 TOTAL- WELFARE $ 18,838,666 $ 21,281,146 $357,777,064 EDUCATION, LIBRARIES AND MUSEUMS DEPARTMENT OF EDUCATION Personal Services $ 11,697,384 $ 12,877,415 $ — Other Expenses 1,282,695 1,314,260 — Other than Payments to Local Governments Vocational Rehabilitation 900,000 900,000 — American School for Deaf } 1,100,000 1,140,000 Newington Children's Hospital Education Grant 77,000 77,000 — Out of State Education of Aphasic Children 60,000 60,400 — Connecticut Educational Tele­ vision Corporation 345,000 345,000 — Payments to Local Governments Aid to Industrial Arts 400,000 437,500 — Assistance to Towns for Educational Purposes 128,100,000 132,500,000 — Vocational Agriculture 450,000 465,000 — State Aid for School Library Books 210,000 230,000 - Educational Programs for Disadvantaged Children 8,000,000 9,000,000 - Occupational Training Programs for Secondary Schools 300,000 300,000 - 1969] OF CONNECTICUT 407 SP. NO. 2

1969-70 1970-71 1969-71 Special Education 8,350,000 9,500,000 — Transportation 6,848,000 6,848,000 — Adult Education 350,000 350,000 — Adult Basic Education 400,000 400,000 — Education of Children Residing in Tax Exempt State Property 400,000 400,000 — Health and Welfare Services for Pupils Attending Private Schools 1,000,000 1,000,000 — Equipment — — 1,400,000 TOTAL $170,270,079 $178,144,575 $349,814,654 BOARD OF EDUCATION AND SERVICES FOR THE BLIND Personal Services $ 411,626 $ 454,582 $ — Other Expenses 24,342 25,047 — Other than Payments to Local Governments Vocational Rehabilitation 119,850 119,850 — Tuition and Services- Residential School Children 391,000 391,000 Education of Handi­ capped Blind Children 114,000 114,000 Transportation and Clothing 40,200 40,200 — Equipment, Tools and Materials 12,000 12,000 Supplementary Relief and Services 34,650 34,600 — Payments to Local Governments Tuition and Services- Public School Children 280,000 290,000 - Equipment — — 5,000 TOTAL $ 1,427,668 $ 1,481,279 $ 2,913,947 COMMISSION FOR HIGHER EDUCATION Personal Services $ 257,857 $ 283,476 $ — Other Expenses 134,608 138,895 — Other than Payments to Local Governments State Scholarships — — 2,440,000 408 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 Scholarships for Orphans of Deceased Veterans — — 52,000 Student Financial Assistance — — 380,000 Teacher Education Pilot Program 70,000 70,000 Scholarships for Graduate Training of Teachers in Specific Fields — — 60,000 Education Commission of the State 11,000 12,000 Contracted Students with Independent Colleges — — 1,500,000 TOTAL $ 473,465 $ 504,371 $ 5,409,836 UNIVERSITY OF CONNECTICUT Personal Services $ 30,062,740 $ 34,741,736 $ — Other Expenses 3,613,835 3,983,298 — Poultry Diseases Research — — 40,000 Other than Payments to Local Governments Graduate Fellowships — — 600,000 Work Study Program — — 153,600 Loans to College Students — — 92,200 Human Rights and Opportunities Scholarships — — 37,500 Equipment — — 1,649,472 TOTAL $ 33,676,575 $ 38,725,034 $ 74,974,381 UNIVERSITY OF CONNECTICUT-HEALTH CENTER Personal Services $ 4,992,773 $ 7,208,765 $ — Other Expenses 566,555 818,357 — Operation of McCook Hospital 800,000 800,000 Other than Payments to Local Governments Loans to College Students — — 26,000 Equipment — — 518,778 TOTAL $ 6,359,328 $ 8,827,122 $ 15,731,228 1969] OF CONNECTICUT 409 SP. NO. 2

1969-70 1970-71 1969-71 STATE BOARD FOR TECHNICAL COLLEGES Personal Services $ 3,251,306 $ 3,673,578 $ — Other Expenses 198,425 209,480 — Equipment — — 300,000 TOTAL $ 3,449,731 $ 3,883,058 $ 7,632,789 STATE BOARD FOR REGIONAL COMMUNITY COLLEGES OFFICE OF THE STATE BOARD FOR REGIONAL COMMUNITY COLLEGES Personal Services $ 222,499 $ 243,118 $ — Other Expenses 30,000 32,000 — REGIONAL COMMUNITY COLLEGES Personal Services $ 7,165,244 $ 9,748,754 $ — Other Expenses 1,032,051 1,177,971 — Other than Payments to Local Governments Loans to College Students — — 12,000 Work Study Program — — 72,800 Equipment — — 374,237 TOTAL-STATE BOARD FOR REGIONAL COMMUNITY COLLEGES $ 8,449,794 $ 11,201,843 $ 20,110,674 STATE BOARD FOR STATE COLLEGES OFFICE OF THE STATE BOARD FOR STATE COLLEGES Personal Services $ 162,065 $ 175,541 $ — Other Expenses 36,132 38,407 — Other than Payments to Local Governments Loans to College Students — — 121,700 Equipment Other than Office - - 2,000 STATE COLLEGES Personal Services $ 20,752,619 $ 25,100,903 $ — Other Expenses 1,684,284 1,882,048 — Other than Payments to Local Governments Work Study Programs — — 286,604 State College Scholarships — — 60,000 410 SPECIAL ACTS [June, Si>. No. 2

1969-70 1970-71 1969-71 Emergency Teacher Training Scholarships — — 2,200 Equipment — — 1,443,497' TOTAL-STATE BOARD FOR STATE COLLEGES $ 22,635,100 $ 27,196,899 $ 51,748,000 STATE LIBRARY Personal Services $ 923,202 $ 999,788 $ — Other Expenses 130,120 132,330 — Other than Payments to Local Governments County Association Law Libraries 188,378 188,378 — Assistance to Con­ necticut Historical Society 1,000 1,000 — Payments to Local Governments Government Payments to Free Public Libraries 666,000 666,000 — Equipment — — 243,100 TOTAL $ 1,908,700 $ 1,987,496 $ 4,139,296 TEACHERS RETIREMENT BOARD Personal Services $ 227,082 $ 246,540 $ — Other Expenses 48,225 53,725 — Other than Payments to Local Governments Retirement Contributions 8,200,000 16,475,000 — Survivorship/Depend­ ency Benefits 125,000 155,000 — TOTAL $ 8,600,307 $ 16,930,265 $ 25,530,572 COMMISSION ON THE ARTS Personal Services $ 51,348 $ 55,777 $ — Other Expenses 48,075 47,925 — 1969] OF CONNECTICUT 411 SP. NO. 2

1969-70 1970-71 1969-71 Other than Payments to Local Governments Cultural Development 15,000 15,000 — TOTAL $ 114,423 $ 118,702 $ 233,125 TOTAL-EDUCA­ TION, LIBRARIES AND MUSEUMS $257,365,170 $289,000,644 $558,238,502 CORRECTIONS DEPARTMENT OF CORRECTION Personal Services $ 11,303,557 $ 12,245,899 $ — Other Expenses 3,020,400 3,138,275 — Matching Funds for Federal Correc­ tional Programs — — 60,000 Other than Payments to Local Governments Aid to Paroled and Discharged Inmates 16,940 17,500 — Connecticut Prison Association 35,000 20,000 — Equipment — — 217,000 TOTAL $ 14,375,897 $~ 15,421,674 $ 30,074,571 CONNECTICUT SCHOOL FOR BOYS Personal Services $ 1,559,380 $ 1,700,046 $ — Other Expenses 249,800 254,000 — Other than Payments to Local Governments Aid to Paroled and Discharged Inmates 1,000 1,000 — Equipment — — 37,100 TOTAL S 1,810T80 $ 1,955,046 $ 3,802,326 LONG LANE SCHOOL Personal Services $ 960,099 $ 1,040,358 $ — Other Expenses 179,350 182,800 Equipment — — 21,600 TOTAL $ 1,139,449 $ L223,158 $ 2,384,207 BOARD OF PARDONS Personal Services $ 4,201 $ 4,201 $ — Other Expenses 100 100 — TOTAL $ 4,301 $ 4,301 $ 8,602 412 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 COMMISSION ON ADULT PROBATION Personal Services $ 1,238,841 $ 1,351,988 $ — Other Expenses 126,000 133,540 — Equipment — — 300 TOTAL $ 1,364,841 S 1,485,528 $ 2^50,669 TOTAL- CORRECTIONS $ 18,694,668 $ 20,089,707 $ 39,120,375 JUDICIAL JUDICIAL DEPARTMENT Personal Services $ 13,711,399 $ 15,003,462 $ — Other Expenses 5,408,707 5,504,213 — Equipment — — 289,900 TOTAL $ 19,120,106 $ 20,507,675 $ 39,917,681 NON-FUNCTIONAL STATE TREASURER Other than Payments to Local Governments Debt Service $ — $ — $112,318,000 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Surety Charges for State Officials $ 18,740 $ 34,815 $ - State Board of Accountancy 23,900 24,400 — Tolland County Fire Service Mutual Aid, Inc. 35,000 35,000 Fire Training School, Willimantic 11,250 11,250 — Fire Training School, Torrington 26,250 6,250 — Fire Training School, New Haven 6,250 6,250 — Fire Training School, Derby 6,250 6,250 — Maintenance of County Base Fire Radio Network Service 7,500 7,500 — Maintenance of Statewide Fire Radio Network Service 4,250 4,250 — 1969] OF CONNECTICUT 413 SP. NO. 2

1969-70 1970-71 1969-71 Judicial Council 10,000 10,000 County Sheriffs Personal Services 166,314 170,003 Other Expenses 12,500 12,700 Sundry Purposes 4,600 4,600 Forms and Station­ ery for State Agencies 20,000 22,000 Insurance- Group Life — 2,728,800 Health Service Cost — 9,105,815 Telephone and Telegraph — 5,566,000 West Haven High School Band — 1,000 Other than Payments to Local Governments State Police Sur­ vivors Benefits 18,900 20,400 Equal Grants to 33 Non-Profit General Hospitals 33 33 Connecticut State Police Association 24,000 24,000 Connecticut State Firemen's Association 70,000 70,000 U nemployment Compensation — 485,000 Refunds of Taxes and Payments — 6,800,000 State Pension and Retirement Salaries — 19,010,500 Payments to Employees Called into Military or Naval Service — 20,000 Employer's Portion of Social Security Taxes — 16,160,000 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property — 2,265,000 414 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 Reimbursement to Norwich per Financial Requirements of S.A. 237 (1967 ) 50,000 50,000 Grant to City of Bridgeport for Flood Damage — — 200,000 Equipment Office Equipment for State Agencies — — 750,000 TOTAL § ""515,737 $"""519,701 $"64,127,553 UNDISTRIBUTED SALARY ADJUSTMENTS Salary Modifications $ — $ — $ 3,000,000 Salary Increases — — 1,900,000 TOTAL $ - $ - $ 4,900,000 CAPITAL PROJECTS Capital Improvements, Demolition and Re­ pairs for All State Facilities $ — $ — $ 2,000,000 TOTAL-NON­ FUNCTIONAL $ 515,737 519,701 183,345,553 TOTAL-GENERAL FUND APPRO­ PRIATIONS $453,545,617 $503,025,182 $1,495,827,612 TOTAL-ESTIMATED LAPSING APPRO­ PRIATIONS - - $6,000,000 TOTAL- ANTICIPATED EXPENDITURES FROM APPRO­ PRIATIONS - - $1,489,827,612 SECTION 2. HIGHWAY FUND HIGHWAY DEPARTMENT Personal Services $ 40,312,933 $ 43,720,304 $ — Other Expenses 13,605,500 14,310,500 — Highway, Bridge, Road­ side Maintenance and Snow and Ice Removal- Payments to Contractors — — 5,000,000 1969] OF CONNECTICUT 415 SP. NO. 2

1969-70 1970-71 1969-71 Construction of Highways and Bridges—Regular Payments to Contractors and Land Owners — — 5,000,000 State Agency Road Work Payments to Contractors — — 100,000 Other than Pay­ ments to Local Governments Tri-State Trans­ portation Com­ mission 200,000 200,000 Payments to Local Governments Town Aid Grants 13,700,000 13,700,000 Equipment — — 3,800,000 Capital Outlay — — 2,500,000 Safety Improvements Program — — 5,000,000 Major Bridge Improvements Program — — 1,300,000 Minor Improvements Program — — 2,000,000 Traffic Operations Program for Increasing Capacity and Safety — — 2,000,000 Tolls and Concessions Facilities Improve­ ments — — 1,000,000 1967 Construction Program — — 30,000,000 Traffic Planning and Engineering Studies — — 300,000 TOTAL $ 67,818,433 $ 71,930,804 $197,749,237 416 SPECIAL ACTS [June, SP. NO. 2

1969-70 1970-71 1969-71 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Surety Bonds for State Officials $ 500 $ 3,000 $ Insurance, Group Life - - 658,100 Health Service Cost — — 1,837,200 Telephone and Telegraph — — 993,000 Other than Pay­ ments to Local Governments Unemployment Compensation — — 95,000 Refunds of Taxes and Payments — — 2,550,000 State Pension and Retirement Salaries — — 6,085,390 Payments to Employees Called into Military or Naval Service — — 20,000 Employer's Portion of Social Security Taxes — — 4,566,000 Payments to Local Governments Reimbursement to Towns for Loss of Taxes on State Property — — 250,000 Equipment Office Equipment for State Agen­ cies — — 10,310 TOTAL $ 500 $ 3,000 $ 17,068,500 COMMISSION ON CLAIMS Other than Payments to Local Gov­ ernments Adjudicated Claims $ 30,000 $ 30,000 $ 60 000 PORT AUTHORITY STUDY COMMISSION Current Expenses $ — $ — $ 25,000 1969] OF CONNECTICUT 417 SP. NO. 2

1969-70 1970-71 1969-71 TAX DEPARTMENT Personal Services $ 318,560 $ 349,169 $ — Other Expenses 77,891 81,317 — TOTAL $ 396,451 $ 430,486 $ 826,937 STATE INSURANCE PURCHASING BOARD Other Expenses $ 530,189 $ 320,086 $ 850,275 ATTORNEY GENERAL Personal Services $ 156,448 $ 171,365 $ — Other Expenses 8,525 9,275 — Other than Payments to Local Gov­ ernments Awards of Compensation 225,000 275,000 — Equipment — — 400 TOTAL $ 389,973 $ 455,640 $ 846,013 DEPARTMENT OF PUBLIC WORKS Personal Services $ 208,209 $ 225,359 $ — Other Expenses 164,900 173,200 — Equipment - _ 2,500 TOTAL $ 373,109 $ 398,559 $ 774,168 STATE POLICE DEPARTMENT Other than Payments to Local Governments Payments to Volunteer Fire Companies $ 74,200 $ 75,100 $ 149,300 DEPARTMENT OF TRANSPORTATION Current Expenses, Grants and Capital Outlay $ - $ - $ 100,000 DEPARTMENT OF MOTOR VEHICLES Personal Services $ 6,688,059 $ 7,195,124 $ - Other Expenses 2,661,065 2,931,429 — Equipment - _ 66,675 TOTAL $ 9,349,124 $ 10,126,553 $ 19,542,352 CONNECTICUT SAFETY COMMISSION Personal Services $ 64,583 $ 69,628 $ — Other Expenses 8,840 9,194 — TOTAL $ 73,423 $ 78,822 $ 152,245 418 SPECIAL ACTS [June, Sr. No. 2 1969-70 1970-71 1969-71 DEPARTMENT OF EDUCATION Payments to Local Governments Driver Education $ 828,000 $ 868,000 $ 1,696,000 STATE TREASURER Other than Payments to Local Governments Debt Service $ — $ — $ 6,515,910 UNDISTRIBUTED SALARY ADJUSTMENTS Salary Adjustments $ — $ — $ 500,000 TOTAL-HIGHWAY FUND $ 79,863,402 $ 84,717,050 $246,855,937 SECTION 3. SPECIAL FUNDS REGIONAL MARKET OPERATING FUND DEPARTMENT OF AGRICULTURE AND NATURAL RESOURCES CONNECTICUT MARKETING AUTHORITY Personal Services $ 63,898 $ 68,111 $ — Other Expenses 21,100 21,900 — Equipment — — 400 TOTAL $ 84,998 $ 90,011 $ 175,409 STATE TREASURER Other than Payments to Local Gov­ ernments Debt Service — — $ 186,643 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Health Service Cost - - $ 2,250 Telephone and Telegraph — — $ 1,980 Other than Payments to Local Gov­ ernments Employer's Portion of Social Security Taxes — — 4,860 TOTAL $ - $ - $ 9,090 TOTAL-REGIONAL MARKET OPERAT­ ING FUND $ 84,998 $ 90,011 $ 371,142 1969] OF CONNECTICUT 419 Sr. No. 2

1969-70 1970-71 1969-71 SOLDIERS, SAILORS AND MARINES' FUND Personal Services $ 169,030 $ 182,968 $ — Other Expenses 17,551 18,876 — Other than Payments to Local Gov­ ernments Award Payments 1,125,432 1,197,533 — Equipment — — 6,995 TOTAL $ 1,312,013 $ 1,399,377 $ 2,718,385 DEPARTMENT OF PUBLIC WORKS Personal Services $ 6,026 $ 6,566 $ — Other Expenses 15,500 15,500 $ — TOTAL $ 21,526 $ 22,066 $ 43,592 MISCELLANEOUS APPROPRIATIONS ADMINISTERED BY COMPTROLLER Sundry Charges Health Service Cost $ $ - $ 6,570 Telephone and Telegraph — — 4,560 Other than Payments to Local Gov­ ernments Employer's Portion of Social Security Taxes — — 11,160 TOTAL $ - $ - $ 22,290 VETERANS' HOME AND HOSPITAL Other than Payments to Local Gov­ ernments Burial Expenses $ 179,850 $ 197,850 $ — Headstones 116,290 107,343 — TOTAL $ 296,140 $ 305,193 $ 601,333 TOTAL-SOLDIERS, SAILORS AND MARINES' FUND $ 1,629,679 $ 1,726,636 $ 3,385,600 INDUSTRIAL MORTGAGE INSURANCE FUND STATE TREASURER Debt Service $ — $ — $ 129,750 420 SPECIAL ACTS SP. NO. 2

1969-70 1970-71 1969-71 TOTAL- INDUSTRIAL MORTGAGE INSURANCE FUND $ $ 129,750 TOTAL- SPECIAL FUNDS $ 1,714,677 $ 1,816,647 $ 3,886,492 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 neces­ sary additions from the resources of such special funds may be made by the governor to give effect to salary increases, adjust­ ments and other employee benefits granted in accordance with this act or other applicable statutes. SEC. 6. Notwithstanding the provisions of section 14-156 of the 1967 supplement to the general statutes, a sum equal to eighty-five per cent of the expenditures of the state police de­ partment shall be transferred annually from the highway fund to the general fund. SEC. 7. Number 263 of the special acts of 1969 is repealed. SEC. 8. Section 8 of public act number 792 of the 1969 regu­ lar session is repealed and the following is substituted in lieu thereof: The sum of [ten] seven million dollars is appropriated for the purposes of sections 5 to 7, inclusive, of [this act] public act number 792 of the 1969 regular session.

Approved June 26, 1969. 421

STATE OF CONNECTICUT OFFICE OF THE SECRETARY OF THE STATE

Hartford, October 1, 1969.

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 its regular January Session, 1969, and at its special session of June 23, 1969, 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 422 SPECIAL ACTS [Jan.,

APPROPRIATIONS AND GRANTS FROM THE TREASURY

To Whom Granted For What Purpose Amount Deficiency appropriations for ex­ penses of the state for the fis­ cal year ending June 30, 1969 See Special Act No. $88,115,254 (from the general fund) Alcohol and Drug Dependent Di­ vision, Dept. of Mental Health 66,000 (for drug depend­ ence treatment center) William Keller, New London . 67 Not specified. (for veteran's bonus) Jessie Cicarello, New Haven . 68 300 (to compensate for veteran's bonus) Howard S. Branzell, Groton . . " 69 Not specified. (for veteran's bonus) Vern Lyman Collins, Plainfield . 70

NapoleonR. I William Benaitis,' Nau- ««««<« gatuck 71 Lola W. Kramer " " " " 88 3,000 (for injuries result­ ing from a fall) James J. Laden, Wallingford, es­ tate of " " " 102 Not specified. (reimbursement of retirement bene­ fits) Mrs. John P. Keating . 102 Veterans of Foreign Wars . 105 2,000 (for loyalty day pa­ rade expenses for the biennium end­ ing June 30, 1971) Pauline E. Vesy 117 300 (for veteran's bonus) Raymond R. Cessario, Meriden . 118 Not specified. (for veteran's bonus) Frank Gogulski, Suffield . 119 Lonnie Graham, Middletown . 120 Joseph Higgins, Branford ..." 121 Charles E. Lowe, Orange . 122 William R. Morgan, Baltic . . " 123 Conn. Development Commission 202 60,000 (for repairs to Conn, building at East­ ern States Exposi­ tion) 1969] OF CONNECTICUT 423

To Whom Granted For What Purpose Amount

Wethersfield, town of . . See Special Act No. 208 $724.32 (from the general fund for construc­ tion work) Department of Education—for the fiscal year ending June 30, 1969 211 345,000 General Assembly—for the fiscal year ending June 30, 1969 . 212 104,000 Conn. Consumer Assoc., Inc. . 229 3,000 (grant) Berlin Fair Agricultural and Hor­ ticultural Assoc 231 Not specified, (for premiums paid during 1968 Ber­ lin Fair) State Park and Forest Commis­ sion 238 50,000 (for a recreational facility in state forest) Five Mile River Study Commis­ sion 240 Not specified, (for study program) Commission to Study Demand 25,000 Deposits in Savings Banks . 250 (for necessary ex­ penses of study program) Norwich, town of 251 50,000 (annual grant for re­ imbursement for certain losses total grant not to ex­ ceed $300,000) Commission for Standards of De­ cency in Salable Materials. 252 Not specified, (for study program) Psychiatric Clinics for Children, Dept. of Mental Health . 253 500,000 (supplementary ap­ propriation) Dept. of Mental Health . 253 100,000 (for Bridgeport men­ tal health center) Commission to Study Medical Health Insurance Policies as tliey Relate to Mental Illness . 256 Not specified, (for study program) Commission on Housing within an Optimum Living Environ­ ment and New Planned Com­ munities 257 Not specified, (for study program) 424 SPECIAL ACTS [Jan.,

To Whom Granted For What Purpose Amount

Commission to Revise the Crimi­ nal Statutes of the State . . See Special Act No. 267 $30,000 (for criminal statute study program) Waterford—East Lyme Shell-Fish Commission 268 7,500 (for study program) Water Resources Commission . 269 25,000 (for repairs to Cove Dam in Holly Pond, in Darien and Stamford) Commission to Study Procedures for Nomination of Presidential Candidates 270 25,000 (for study program) Dept. of Correction .... 271 350,000 (for alcoholic and narcotic treatment program) State Revenue Task Force . 274 150,000 (for state revenue policy study pro­ gram) Port Authority Study Commission 275 (to be reimbursed for expenses) Conn. State Firemen's Assoc. . 276 Not specified. (for additions and improvements to a fire training school) University of Bridgeport . 279 50,000 (for a toxicological laboratory) Board of Trustees of State Col­ leges 284 50,000 (for books for East­ ern Conn. State College Library) Committee to Study the Dredg­ ing of the Connecticut River . 285 1,000 (for study program) Public Works Commissioner . 292 7,434 (from the general fund, for con­ struction work) Special Session Appropriations for expenses of the state for the fiscal period ending June 30, 1971 . $1,495,827,612 (from lie general fund) 246,855,937 (from the highway fund) 3,886,492 (from the special fund) 1969] OF CONNECTICUT 425

To Whom Granted For What Purpose Amount

SENATE JOINT RESOLUTIONS David Wallman of the Univ. of Conn. School of Law for re­ search work (SJR No. 125) Not to exceed $750 Directing the Comptroller to continue on the payroll one as­ sistant in the senate clerk's of­ fice and two assistants in the house clerk's office, the infor­ mation clerk and the clerical assistants in the legislative commissioners' office . . . (SJR No. 152)

HOUSE RESOLUTION Directing the Secretary of State to procure a portrait of Speaker of the House William R. Ratchford (HR No. 26)

HOUSE JOINT RESOLUTIONS Directing the Comptroller to pay for the cost of printing of hills for the 1969 session of the general assembly .... (HJR No. 12) Directing the Comptroller to pay for expenses of the 1969 ses­ sion of the general assembly . (HJR No. 13) Directing the Comptroller to pay for the printing of 80,000 copies of "This is Your Gen- eral Assembly" (HJR No. 86) Directing the Comptroller to pay the members of the general assembly for their necessary expenses (HJR No. 263) Directing the State Librarian to procure a portrait of John Hamilton King, Chief Justice of the Supreme Court. (HJR No. 283) Not to exceed $300 Special Session Directing the Comptroller to pay for expenses of the 1969 re­ convened session of the gen­ eral assembly (HJR No. 3)

EXECUTIVE APPOINTMENTS

State Board of Accountancy Manuel Cole, West Hartford. [For the term of three years from January 1, 1968.] Irving E. Lasky, New Haven. [For the term of three years from Janaury 1, 1969.]

Aeronautics Commission Kingsley Gillespie, Stamford. Arthur S. Sachs, Orange. [Each for the term of four years from June 1, 1968.] Edward J. Coady, West Hartford. Hugh C. Curran, Bridgeport. [Each for the term of four years from June 1. 1969.]

Board of Agriculture Robert Josephy, Bethel. Howard F. McCormick, Hartford. [Each for the term of six years from July 1, 1969.]

Connecticut Agricultural Experiment Station, Board of Control Robert Josephy, Bethel. [For the term of three years from July 1, 1968.]

Air Pollution Control Commission Philip D. Blanchard, Woodbridge. [For the unexpired portion of the term ending July 1, 1969.] Edward F Bannon, Bridgeport. Richard B. Ericson, Norwich. Crawford Hayes, Bridgeport. Glenn R. Hilst, Hartford. John A. Livingston, West Haven. Joseph R. McCormick, Hartford. Dr. Mario L. Palmieri, Middletown. Mrs. Elizabeth K. Roper, Darien. William J. Scully, West Hartford. John S. Wyper, Bloomfield. [Each for the term ending July 1, 1969.]

State Ambulance Commission Charles Curtin, New London. Anthony J. DeLuca, Derby. Anthony Mastronardi, Fairfield. Francis E. McGillicuddy, Cheshire. [Each to serve from January 2, 1968, until January 1, 1970.] 427 428 APPOINTMENTS

Connecticut State Apprenticeship Council Arthur J. Banach, Newington. Leo J. Dunn, Bridgeport. Albert L. Knapp, Wethersfield. [Each for the term of three years from July 1, 1968.] Fred L. Harrison, Trumbull. [For the unexpired portion of the term ending June 30 1969 and tor the term of three years from July 1, 1969.] ' James J. Clerkin, New Britain. Dr. G. Roy Fugal, Milford. [Each for the term of three years from July 1, 1969.]

Architectural Registration Board J. Gerald Phelan, Bridgeport. [For the term of three years from July 1, 1968.] Carl R. Blanchard, Jr., North Haven. [For the term of four years from July 1, 1968.] Maurice H. Golden, West Hartford. [For the term of five years from July 1, 1968.] Andrew S. Cohen, Middlebury. [For the term of five years from July 1, 1969.]

Commission on the Arts Thomas C. Chubb, Greenwich. [For the term of five years from October 1, 1967.] Paul W. Morency, Avon. [For the term of five years from October 1, 1968.]

Atlantic States Marine Fisheries Commission Edward S. Stolarz, East Haddam. [For the term of three years from July 1, 1969.]

Attorney General Robert K. Killian, Hartford. [For the unexpired portion of the term from November 16, 1967, and ending January 6, 1971.]

Advisory Council on Banking Romeyn N. Holdridge, Norwich. [For the unexpired portion of the term ending July 1, 1971.] John H. Brooks, Torrington. Spencer Gross, Hartford. Wilbur Purrington, Bloomfield. [Each for the term of four years from July 1, 1969.]

Board of Education and Services for the Blind Raymond E. Baldwin, Middletown. [For the term of two years from October 1, 1967.] Miss Marian Feuchtwanger, New Haven. Mrs. Leila Rotival, Woodstock. Rev. Robert J. Shea, Rocky Hill. Mrs. Jane M. Skilton, Morris. [Each for the term of four years from July 1, 1969.] APPOINTMENTS 429

Boating Commission Marshall Golden, Newington. George F. Madden, Norm Stonington. [Each for the term of three years from July 1, 1968.] Norman A. Buzaid, Danbury. John E. Lindquist, New Haven. [Each for the term of three years from July 1, 1969.] Boiler Safety Board Walter L. Harding, Simsbury. [For the unexpired portion of the term ending June 30, 1970.] John Dolan, Woodbridge. [For the term of five years from July 1, 1968.] John F. Wallace, Hartford. [For the term of five years from July 1, 1969.] State Building Program Commission Charles I. Sweeney, Danbury. [For the unexpired portion of the term ending July 31, 1969.] Mrs. Thomas L. Loy, West Hartford. [For the unexpired portion of the term ending July 31, 1971.] Irving B. Korman, New Haven. [For the unexpired portion of the term ending July 31, 1973.] James J. Gasey, Comr. of Consumer Protection. W. Sheffield Cowles, Farmington. [Each for the term ending July 31, 1973.] Connecticut Capitol Center Commission John F. Conroy, Hartford. [For the term ending July 1, 1970.] James J. Drummond, Hartford. [For the term of three years from July 1, 1968.] James F. Collins, West Hartford. [For the term ending June 30, 1969, and for the term of three years from July 1, 1969.] Thomas A. Fox, Hartford. Ralph Wentworth, Hartford. [To serve at the pleasure of the Governor.] State Chemists Harry J. Fisher, Mt. Carmel. [For the term of two years from November 22, 1967.] I. Laird Newell, Wethersfield. [For the tenn of two years from December 12, 1967.] Harold T. Leavenworth, Bridgeport [For the term of two years from January &, 1968.] J. Gordon Hanna, New Haven. [For the term of two years from June 27, 1969.] Frank R. Bozza, Greenwich. [For the term of two years from July 14, 1969.] Child Day Care Council Mrs. Luna B. Leach, West Hartford. Miss Eveline Omwake, New London. Mrs. Dorothy V. Rompf, Hamden. Mrs. Marguerite Smith, Willimantic. [Each for the term ending October 1, 1969.] State Board of Chiropractic Examiners Dr. Stephen E. Owens, Hartford. [For the term of three years from July 1, 1968.] Dr. Sherwin S. Fischman, New Haven. [For the term of three years from July 1, 1969.] 430 APPOINTMENTS

Judges of the Circuit Court Thomas H. Corrigan, Hartford. Robert M. Owens, Branford. [Each to fill a vacancy until the sixth Wednesday of the next session of the General Assembly, and until a successor is elected or appointed and has qualified.]

Citizens' Committee to Keep Connecticut Clean and Beautiful Francis T. Ahearn, Hartford. George F. Bonnell, Bridgeport. Charles D. Brooks, South Norwalk. Raymond E. Donovan, Hartford. John F. Gardner, New London. John E. Hibbard, Hartford. John F. Maerz, Hartford. Celest J. LaMare, Waterford. John F. O'Brien, Hartford. Nicholas Palladino, Fairfield. Edward T. Perry, New Haven. Fredrick H. Waterhouse, West Hartford. [To serve at the pleasure of the Governor.]

Civil Defense Advisory Council Allan Bowkett, Thomaston. William A. Collins, Jr., Rocky Hill. James T. Fleming, New Haven. William B. Flynn, Trumbull. Warren J. Foley, Canaan. Daniel T. Hedden, South Glastonbury. Leo M. McCrann, Hartford. George F. McDonough, Bloomfield. Russell F. Neary, Bridgeport. Peter A. Reilly, Wethersfield. Mrs. Grace Skilton, Winsted. Mortimer Swanson, New Britain. Paul B. Sweeney, Rockville. [For the term of two years concurrent with the term of office of members of the General Assembly.]

Clean Air Commission

Philip D. Blanchard, New Haven. Serverio D. Fodero, New Haven. Mrs. Joan O. Jobson, Stamford. Mrs. Rita D. Kaunitz, Westport. [Each for the term ending June 30, 1970.] A. James Bruno, Brookfield. Richard B. Erickson, Norwich. Isadore M. Wolfson, West Hartford. John S. Wyper, Bloomfield. .fEach for the term ending June 30, 1971.] Edward F. Bannon, Bridgeport. Warren A. Greten, Meriden. Crawford Hayes, Bridgeport. Mario L. Palmieri, M.D., Middletovvn. William J. Scully, Hartford. fEach for the term ending June 30, 1972.] APPOINTMENTS 431

Committee to Study Youthful Wards of the State John Cawley, Storrs. Frank Formica, Meriden. John F. Papandrea, Meriden. Sally Provence, M.D., New Haven. Seymour B. Sarason, Hamden. Alan H. W. Shiff, New Haven. Claudewell S. Thomas, M.D., West Haven. Milton Young, Hartford. [To serve at the pleasure of the Governor.]

Judge of the Court of Common Pleas John J. McGuinness, Bridgeport. [To fill a vacancy until the sixth Wednesday of the next session of the General Assembly, and until a successor is appointed and has qualified,]

Advisory Council on Community Affairs

William J. Brown, Hartford. Harry J. Deegan, Manchester. Mrs. Rita Kaunitz, Westport. Vincent J. Sirabella, New Haven. [Each for the term ending July 1, 1970.] Hugh C. Curran, Bridgeport. Oliver W. Thompson, Avon. Frank N. Zullo, Norwalk. [Each for the term of four years from July 1, 1968.] Dr. N. Gary Jamieson, Winsted. Charles Tisdale, Trumbull. Mrs. Chase Going Woodhouse, Baltic. [Each for the term ending June 30, 1969, and for the term of four years from July 1. 1969.]

Compensation Commissioners Romuald J. Zielinski, Trumbull (Fourth District). [For the term of five years from January 1, 1968.] Harry Koletsky, New Haven (Third District). [For the term of five years from January 1, 1969.]

Connecticut Research Commission

Charles H. Coogan, Jr., Storrs. Peter C. Goldmark, Stamford. [Each for the term of five years from July 1, 1968.] Sherman R. Knapp, Kensington. John G. Lee, Farmington. [Each for the term of five years from July 1, 1969.]

Connecticut Safety Commission

A. James Bruno, Brookfield. [To fill a vacancy for the unexpired portion of the term ending July 1, 1971.] Thomas J. Kelly, East Hartford. [To fill a vacancy for the unexpired portion of the term ending July 1, 1973.] Paul F. Haas, West Hartford. Rev. James D. Peters, Jr., Bridgeport. [Each to fill a vacancy for the unexpired portion of the term ending June 30, 1969. and for the term of six years from July 1, 1969.] 432 APPOINTMENTS

State Planning Committee on Criminal Administration James Ahern, New Haven. Leno T. Berniere. North Haven. Ralph U. Berry, Hartford. Richard H. Bowerman, Orange. John G. Cicala, West Haven. George J. Conkling, Hartford. John P. Conlin, Hartford. John P. Cotter, Hartford. Elisha C. Freedman, Hartford. John P. Evans, Bridgeport. Thomas D. Gill, Hartford. George Gilman, Norwich. Abraham S. Goldstein, New Haven. Robert K. Killian, Hartford. John D. LaBelle, Manchester. Joseph A. LaPlante, West Hartford. Arnold Markle, Woodbridge. Samuel Mellitz, Fairfield. Wayne R. Mucci, Hartford. Leo J. Mulcahy, Hartford. Jon O. Newman, Hartford. Sedrick J. Rawlins, East Hartford. Alan Shiff, New Haven. John J. Sullivan, Fairfield. Bernard H. Trager, Bridgeport. Harleigh B. Trecker, West Hartford. Charles E. Weeks, New Haven. [To serve at the pleasure of the Governor.] Commission to Revise the Criminal Statutes of the State Thomas L. Archibald, West Hartford. Abraham S. Goldstein, New Haven. State Commission on Demolition John F. Bigley, Stratford. Harry A. Dunn, Hartford. [Each for the term of three years from October 1, 1968.] Dental Commissioners Dr. Bartley A. Fahey, Stamford. [For the unexpired portion of the term ending June 30, 1973, and until a successor is appointed and has qualified.] Dr. Robert Rafferty, Willimantic. [For the term of five years from July 1, 1968.] Dr. Michael J. Zazzaro, Hartford. [For the term of five years from July 1, 1969, and until a successor is appointed and has qualified.] Connecticut Development Commission J. Walter Kennedy, Stamford. [For the unexpired portion of the term ending June 30, 1970.] John J. Kelly, North Grosvenor Dale. [For the unexpired portion of the term ending June 30, 1972.] Harlan H. Griswold, Waterbury. Graham R. Treadway, Bloomfield. [Each for the term of five years from July 1, 1968.] Eugene J. Brown, Danbury. Joseph V. Cronin, Hartford. Geurson D. Silverberg, Norwich. [Each for the term of five years from July 1, 1969.] APPOINTMENTS 433

Drug Advisory Council Dr. Sedrick J. Rawlins, East Hartford. Dr. Benjamin Wiesel, Hartford. [Each for the term ending July 1, 1969.] Rev. John R. Gonzalez, Stamford. William H. Knaut, Hamden. Dr. James Edward O'Brien, Wethersfield. Richard B. Ogrean, Willimantic. [Each for the term ending July 1, 1970.] frank K. Abbot, M.D., Waterbury. [For the unexpired portion of the tenn ending June 30, 1971.] Peter L. Costas, Hartford. Morris H. Hurwitz, East Hartford. Dr. Gerald L. Klerman, New Haven. Dr. Eric E. Stietzel, Norwalk. [Each for the term of three years from July 1, 1968.] John D. LaBelle, Manchester. Edward C. Liska, Bridgeport. [Each for the tenn ending June 30, 1969, and for the term of four years from July 1, 1969.] Director of the Office of Economic Opportunity LeRoy Jones, Windsor. [For an indefinite term commencing July 17, 1967.] State Board of Education Charles W. Phelps, Andover. [For the unexpired portion of the term ending June 30, 1971.] John E. Toffolon, Riverton. [For the unexpired portion of the term ending June 30, 1969, and for the term of six years from July 1, 1969.] G. Eugene Goundrey, Middletown. Miss Margaret Kiely, Bridgeport. [Each for the term of six years from July 1, 1969.] Connecticut Commission on Aid to Higher Education Mrs. Ruth Vogt, New London. [To serve at the pleasure of the Governor.]

Connecticut Education Council Homer D. Babbidge, Chairman, Storrs. R. Daniel Chubbuck, Bridgeport. Mrs. June K. Goodman, Danbury. Miss Sophie Jaffe, New Britain. Robert J. Leeney, Bethany Guy T. Outlaw, Andover. Wilfred J. Sheehan, Hartford. Miss Emma M. Terrill, Middlebury. Mrs. Margaret S. Wilson. Norwich. A. M. Woodruff, Simsbury. C. Duncan Yetman, Wethersfield. [Each for the term ending May 5, 1970.]

Education Commission of the States Homer D. Babbidge, Jr., Storrs. Warren G. Hill, Hartford. Albert C. Jacobs, Hartford. Theodore D. Lockwood, Hartford. William J. Sanders, Hartford. [To serve at the pleasure of the Governor.] 434 APPOINTMENTS

Education Task Force Mrs. Mary Adams, Waterbury. Medill Bair, Hartford. Robbins Barstow, Hartford. Edgar A. Beckman, Middletown. William T. Blake, West Haven. Otha N. Brown, Norwalk. Samuel Diaz, Willimantic. Howard Gilreath, Waterbury. Ralph M. Goglia, West Haven. Mrs. June Goodman, Danbury. Miss Anne Hackett, Hartford. Lucy T. Hammer, Branford. Mrs. Lorraine J. Henry, Hartford. Arthur L. Johnson, Vernon. Mrs. Barbara Littlejohn, Greenwich. Rev. James D. Peters, Bridgeport. Alexander J. Plante, Hartford. Louis Rabineau, Hartford. Hector Rivera, Meriden. Gloria Schaffer, Woodbridge. Robert N. Schoepline, Mansfield Center. Sister Barbara, Hartford. Eugene Smith, Hartford. Mrs. Ann D. Walton, Vernon. Archibald M. Woodruff, West Hartford. [To serve at the pleasure of the Governor.]

Commission on Services for Elderly Persons John E. Rogers, Manchester. Carmen Romano, North Haven. George Schwolsky, West Hartford. [Each for the term ending August 1, 1971.]

Interim Commission to Study the Qualifications of Electors Edward J. Forand, Jr., Wethersfield. Robert Milvae, Bloomfield. William J. Murphy, Darien. Miss Katherine T. Quinn, West Hartford. Mrs. Anna Mae Switaski, New Britain. [To report to the Governor and to the General Assembly on or before February 15, 1969.]

Electrical Work Examining Board George W. Goulet, West Hartford. Dominick Panagrossi, New Haven. [Each for the term of six years from July 1, 1969.]

Farmington River Valley Flood Control Commission Carl E. Pratt, Avon. James A. Ransom, East Hartford. Joseph Trzuskoski, Terryville. Guy F. Whitney, Collinsville. Henry J. Wojtusik, Bristol. [Each tor the term of two years from January 1, 1968.] APPOINTMENTS 435

Special Commission to Study the Feasibility of an Assigned Risk Fire Insurance Plan for Connecticut Charles F. Dailey, Orange. Gordon Lindsay, West Haven. John F. Moore, Norwich. [To report to the Governor by January 15, 1969.] Commission to Study the Feasibility of a Bridge from the Bridgeport Area to Long Island Daniel P. Antinozzi, Jr., Stratford. Vincent J. Como, Fairfield. Samuel W. Hawley, Fairfield. Mrs. Beatrice McMillen, Riverside. Philip H. Sagarin, Bridgeport. Ernest V. Spada, Stratford. [To report its findings and recommendations to the Governor and the General Assembly on or before January 10, 1969.] Commission to Study the Purchase of Fisher's Island Anthony J. Impellitteri, New London. Bernard J. Mopsik, Central Village. Abe M. Sadinsky, Norwich. [To report its findings and recommendations to the Governor and the General Assembly not later than January 15, 1969.] Committee to Study the Feasibility of Establishing a Port Authority Ralph Stein, Westbrook. Miss Vivien Kellems, East Haddam. C. Russell Feldmann, Stamford. [To report its findings and recommendations to the General Assembly on or before February 1, 1969.]

Board of Firearms Permit Examiners G. Eric Doerschler, Wethersfield. [From September 1, 1968, for the term ending January 6, 1971.] Leslie A. Williamson, Bolton. James Reardon, Manchester. Albert H. Pethick, Hamden. James E. Murray, 3rd, Westport. S. Daniel Juliani, West Hartford. [Each for the term ending January 6, 1971.]

State Board of Fisheries and Game Michael Stula, Colchester. [For the term of five years from July 1, 1968.] Patrick J. Ward, Hartford. [For the term of five years from July 1, 1969.]

Connecticut Governor's Committee on Employment of the Handicapped Joseph Cermak, Middletown. [To serve at the pleasure of the Governor.]

Governor's Committee on Fitness Joseph E. Bruno, Chairman, Hamden. Louis E. Tacobsen, New Haven. Dr. Joseph J. Kristan, Rockville. [To serve at the pleasure of the Governor.] 436 APPOINTMENTS

Commission on Forfeited Rights Mrs. Gertrude O'Donnell, Litchfield. [For the term of two years from July 1, 1969.]

Harbor Masters Jerome F. Smith, Fairfield. [For the term of three years from February 15, 1968.] Harry J. Linahan, Greenwich. [For the term of three years from April 19, 1968.] Frank S. Brewer, Mystic. Irwin Jacobs, Stonington. [Each for the term of three years from April 25, 1968.] Howard J. Donahue, Groton Long Point. [For the term of three years .from May 7, 1968.] Walter K. Heck, East Haven. [For the term of three years from May 26, 1968.] Wilfred J. Bussey, Stonington. George Laich, Branford. William Tumath, Devon. [Each for the term of three years from May 28, 1968.] Frank Cipriani, Norwich. [For the term of three years from July 2, 1968.] Robert N. Roach, Old Lyme. [For the term of three years from July 19, 1968.] Robert P. Collins, New London. [For the term of three years from July 27, 1968.] Clarence Denton, West Haven. Patrick Fratino, Westport. [Each for the term of three years from September 11, 1968.] Howard Clark, Jr., Old Saybrook. [For the term of three years from October 1, 1968.] John M. Sheridan, Stamford. [For the term of three years from December 3, 1968.] Albert H. Beauvais, Jr., Guilford. [For the term of three years from January 23, 1969.] Robert F. Hart, Darien. [For the term of three years from March 12, 1969.] Dr. Richard M. Kaufman, Clinton. Robert Schmidt, Madison. [Each for the term of three years from June 1, 1969.]

Deputy Harbor Masters

Eugene Schultz, East Lyme. [For the term of three years from May 24, 1968.] Guy DeMaio, Norwalk. George W. Demars, Jr., Stonington. [Each for the term of three years from May 28, 1968.] Oscar P. Christley, Westbrook. [For the term of three years from October 1, 1968.] J. Milton Jeffery, Madison. Joseph P. Kowalsky, Westport. [Each for the term of three years from June 1, 1969.] Lyman Bardsley, Darien. [For the term of three years from June 10, 1969.]

State Board of Healing Arts

John W. Hogan, Jr., New Haven. [For the unexpired portion of the term ending June 30, 1973.] Rev. Seymour St. John, Wallingford. [For the term of six years from July 1, 1969.] APPOINTMENTS 437

State of Connecticut Health and Educational Facilities Authority J. Leo Bodo, Putnam. G. Stanley Shaw, Sr., Putnam. [Each for the unexpired portion of the term ending June 30, 1970.] Anthony J. DeLuca, Derby. P. Whitney Spaulding, Hartford. [Each for the unexpired portion of the term ending June 30, 1972.] Roger C. Wilkins, Avon. [For the term of five years from July 1, 1968.] Milton H. Glover, Simsbury. [For the term of five years from July 1, 1969.] Advisory Council on Comprehensive Health Planning Millard Bartels, Hartford. Mrs. Leon J. Bascom, Waterford. Henry S. Beers, Glastonbury. Horace H. Brown, Manchester. James J. Casey, Hartford. John Donnelly, M.D., Hartford. John J. Driscoll, Hamden. Joseph F. Duplinsky, New Haven. James F. English, West Hartford. Mrs. Martha Fry, Middlefield. Joseph N. GUI, Hartford. Richard M. Grave, New Haven. Mrs. S. Benton Guiney, Jr., West Hartford. Henry M. Hansen, Storrs. Dr. Orvan W. Hess, New Haven. Mrs. Harold Holstein, West Hartford. Rt. Rev. Msgr. Joseph Lacy, Hartford. Ellis Maxcy, North Haven. Edwin R. Meiss, Woodbridge. Robert I. Metcalf, North Haven. Lawrence R. O'Brien, New Haven. Mrs. Edwina C. Olesen, Stamford. Arthur J. Orloske, Bridgeport. Mrs. James G. Osmond, Bloomfield. Mrs. Brainerd Peck, Lakeside. William J. Sanders, West Hartford. Bernard Shapiro, Hartford. Mrs. Adriana Vail, Groton. John L. Vaill, Waterbury. [Each for the term of two years from April 1, 1969.] Heating, Piping and Cooling Work Examining Board Joseph Carr, West Haven. [For the unexpired portion of the term ending June 30, 1969, and for the term of six years from July 1, 1969.] David E. Alton, Hartford. [For the term of six years from July 1, 1969.] Board of Trustees of the Henry Whitfield State Historical Museum John Avery Ingersoll. [To serve at the pleasure of the Governor.] Board of Trustees of the High Meadows Hospital Mrs. Lucille Goodbred, Rocky Hill. Mrs. Marita E. Merrick, Columbia. Dr. Milton J. E. Senn, New Haven. [Each for the term of four years from January 1, 1968.] 438 APPOINTMENTS

Commission for Higher Education William H. Mortensen, West Hartford. [To fill a vacancy until the sixth Wednesday of the next session of the General Assembly, and until a successor is elected or appointed and has qualified.]

Connecticut Historical Commission

Jay W. Jackson, West Hartford. [For the unexpired portion of the term ending January 4, 1970.] Julian H. Norton, Bristol. [For the unexpired portion of the term ending January 4, 1972.] Whitney L. Brooks, Torrington. Eric Hatch, Litchfield. Philip A. Johnson, Norwich. Bernnard Knollenberg, Chester. Beatrice Rosenthal, Waterford. E. Malcolm Stannard, Columbia. [Each for the term of four years from January 5, 1968.}

Connecticut Homeopathic Medical Examining Board Dr. Donald A. Davis, Shelton. [For the term of five years from January 1, 1968.] Dr. C. Seaver Smith, New Haven. [For the term of five years from January 1, 1969.]

Executive Committee on Human Rights and Opportunities

Dr. Wilfred Bloomberg, Comr. of Mental Health. James J. Casey, Comr. of Consumer Protection. George J. Conkling, Comr. of Finance and Control. Dr. Franklin M. Foote, Comr. of Health. Attilio R. Frassinelli, Lieut. Governor. Joseph N. Gill, Comr. of Agriculture and Natural Resources. Louis I. Gladstone, State Comptroller. Ella T. Grasso, Secretary of the State. Arthur L. Green, Dir., Comm. on Human Rights and Opportunities. James G. Harris, Jr., Civil Rights Coordinator, Governor's Office. LeRoy Jones, Comr. of Community Affairs. Gerald A. Lamb, State Treasurer. Ellis C. MacDougall, Comr. of Correction. Leo J. Mulcahy, Comr. of State Police. Harold M. Mulvey, Attorney General. C. Perrie Phillips, Personnel Comr. Renato E. Ricciuti, Labor Comr. William J. Sanders, Comr. of Education. Bernard-Shapiro, Welfare Comr. Maj. Gen. Edward Donald Walsh, Adjutant General. [To serve at the pleasure of the Governor.]

Hearing Examiners for Commission on Human Rights and Opportunities

Rev. J. Blanton Shields, Hartford. Clyde W. Summers, Hamden. [Each for the term of five years from July 1, 1968.] L. Scott Melville, Bridgeport. [For the unexpired portion of the term ending June 30, 1969, and for the term of five veavs front July 1, 1969.] Martin F. Stempien, New Britain. [For the tenn of five years from July 1, 1969.] APPOINTMENTS 439

Commission on Human Rights and Opportunities Theodore F. Hogan, Jr., New Haven. [For tile unexpired portion of the term ending July 14, 1970.] Mrs. Helen T. Watson, South Windham. [For the unexpired portion of the term ending July 14, 1972.] Dr. Frederick G. Adams, Danbury. Irwin E. Friedman, Fairfield. [Each for the term of five years from July 15, 1968.] Alfredo Murphy, Fairfield. Mrs. Sarah G. Rosenthal, Branford. [Each for the term of five years from July 28, 1969.]

Connecticut Humane Society George H. Day, Farmington. [For the term of two years from October 1, 1967.] Arthur L. Shipman, Jr., Hartford. [For the term of two years from January 15, 1968.] William Hanna, Danbury. Henry Wilson, Danbury. [Each for the term of two years from June 3, 1968.]

Board of Examiners of Hypertrichologists Miss Hilda Harrison, Bridgeport. [For the term of three years from July 1, 1968.] Ralph L. Parker, M.D., Bridgeport. Mrs. Aldona Steponaitis, Waterbury. [Each for the unexpired portion of the term ending June 30, 1969, and for the term of three years from July 1, 1969.] William B. Swarts, M.D., Greenwich. [For the term of three years from July 1, 1969.]

Connecticut Industrial Building Commission Roland M. Bixler, Woodbridge. John H. Brooks, Torrington. [Each for the term of five years from July 1, 1968.] Richard J. Robertson, Darien. [For the term of five years from July 1, 1969, and until a successor is appointed and has qualified.]

State Insurance Commission Raymond E. Baldwin, Middletown. [For the term ending July 1, 1971.]

State Insurance Purchasing Board Raymond E. Baldwin, Middletown. Martin F. Burke, West Hartford. Donald G. Vaughan, Groton. [Each for the unexpired portion of the term ending June 30. 1971.] Fred J. Doocy, Wapping. [For the term of four years from July 1, 1968.] Oliver B. Ellsworth, Hartford. William T. Fisher, Thompson. [Each for the term of four years from July 1, 1969, and until a successor is appointed and has qualified.]

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, 1971.] 440 APPOINTMENTS

Interstate Compact on Juveniles E. Stanton Kennedy, Administrator, Hartford. [To serve at the pleasure of the Governor.]

Interstate Compact on the Placement of Children Bernard Shapiro, Welfare Comr. [To serve from October 1, 1967.]

New England Interstate Planning Commission Horace H. Brown, Hartford. [To serve at the pleasure of the Governor.]

Interstate Sanitation Commission John S. Wyper, West Hartford. [For the term ending June 30, 1971.] J. Louis Radel, Fairfield. [For the term of four years from July 1, 1969.]

Joint Executive-Legislative Economic Cabinet Charles T. Alfano, Suffield. Wallace Barnes, Farmington. Rubin Cohen, Colchester. George J. Conkling, North Haven. Peter A. Crombie, Thompsonville. Thomas E. Dupont, Danielson. Ralph L. Earle, North Haven. Louis I. Gladstone, Bridgeport. T. Clark Hull, Danbury. Gerald A. Lamb, Waterbury. Edward L. Marcus, New Haven. Stewart B. McKinney, Fairfield. James P. McLoughlin, Bridgeport. David H. Neiditz, West Hartford. John F. Pickett, Middletown. Renato E. Ricciuti, Waterbury. Gloria Schaffer, Woodbridge. Darius J. Spain, Danbury. John L. Sullivan, New Britain. [To serve at the pleasure of the Governor.]

State Judge Advocate Major James H. Throwe, East Hartford. [To serve from October 1, 1967, at the pleasure of the Adjutant General.]

Judges of the Juvenile Court Robert D. Glass, Watertown (First District). Michael P. Conway, Norwich (Second District). Mrs. Frederick S. Brenneman, Essex (Third District). [Each to serve from September 1, 1967, until the sixth Wednesday of the next session of the General Assembly, and until a successor is elected or appointed and has qualified.]

Commission to Study the Juvenile Court System and Procedures Albert L. Coles, Bridgeport. [To report to the Governor and to the General Assembly on or before February 15. 1969.] APPOINTMENTS 441

Connecticut State Board of Labor Relations Clyde W. Summers, New Haven. [To serve from November 1, 1968, to April 30, 1969.]

State Board of Landscape Architects William A. Maine, West Hartford. [For the term of five years from July 1, 1968.] Albert B. Morgan, Cheshire. [For the term of five years from July 1, 1969.]

State Library Committee Donald B. Engley, Hartford. [For the term of five years from July 1, 1968.] Leon P. Lewis, Norwich. [For the term of five years from July 1, 1969.]

Liquor Control Commission John F. Healy, Milford. [For the unexpired portion of the term ending April 30, 1975.]

Board of Directors of the Long Lane School Mrs. Mary Fitzgerald Aspell, West Hartford. Mrs. Harold Schine, Westport. Bobert Slavitt, Norwalk. [Each for the term of three years from July 1, 1968.] Miss Phoebe McConaughy, Cornwall. [For the unexpired portion of the term ending June 30, 1969, and for the term of three years from July 1, 1969.] William F. Briggs, Middletown. Dr. Charles Russman, Middletown. [Each for the term of three years from July 1, 1969.]

Board of Trustees of the Mansfield Training School Mrs. Katherine Bonyai, Milford. Allyn L. Brown, Norwich. [Each tor the term of four years from July 1., 1968.] Mrs. Phoebe Bennet, Lyme. [For the term of four years from July 1, 1969.]

Connecticut Marketing Authority Lester B. Agranovitch, Norwich. Ernest DeLucia, Cheshire. Leigh D. Minor, Bristol. [Each for the term of six years from July 1, 1969.]

State Board of Mediation and Arbitration Ceorge F. McDonough, Bloomfield. [For the term of six years from April 16, 1969.] Vincent J. Sirabella, New Haven. [For the term ending May 31, 1975.]

Connecticut Medical Examining Board Louis P. Hastings, M.D., West Hartford. [For the term of five years from January 1, 1968.] Harold D. vonGlahn, M.D., Old Lyme. [For the term of five years from January 1, 1969.] 442 APPOINTMENTS

Board of Mental Health

Robert L. Levister, Stamford. [For the unexpired portion of the term ending September 30, 1969.] Chester J. Dzialo, Middletown. [For the unexpired portion of the term ending September 30, 1971.] C. Elias Clark, New Haven. Dr. Jules V. Coleman, New Haven. John L. Lobingier, Jr., West Hartford. Dr. Rebecca Z. Solomon, West Hartford. [Each for the term of four years from October 1, 1967.]

Council on Mental Retardation

Henry D. Altobello, Meriden. Dr. Arthur C. Banks, Jr., Wethersfield. Mrs. Minnie Macdonald, Putnam. Harvey N. Mallove, New London. [Each for the term ending June 30, 1973.]

Metropolitan District Commission

FIRST FORM: Edward J. Devanney, Rocky Hill. James J. Drummond, Hartford. William D. Fowler, Wethersfield. Thomas J. O'Malley, Windsor. Milton H. Richman, Rloomfield. John Torda, Newington. George Wood, East Hartford. [Each for the term of two years from January 1, 1969, and until a successor shall be chosen and shall have qualified.] SECOND FORM: John M. Bailey, Hartford. iEarle G. Donegan, Windsor. Declan J. Foley, Newington. S. Saul Kovarsky, Hartford. Edward J. McDonough, Hartford. [Each for the term of six years from January 1, 1968, and until a successor shall be chosen and shall have qualified.]

Mid-Atlantic States Air Pollution Control Commission

Franklin M. Foote, M.D., Comr. of Health. [To serve during the term of, and at the pleasure of the Governor.]

Board of Trustees of the Mystic Oral School

Mrs. S. Aubrey McGann, Guilford. [For the unexpired portion of the term ending July 1, 1968.] William C. Fox, New London. Mrs. Mary McGann, Guilford. [Each for the term of three years from July 1, 1968.] Dr. A. Duncan MacDougall, Groton. Hugh F. McLaughlin, Jr., Jewett City. [Each for the term of three years from July 1, 1969.]

U.S.S. Nathan Hale Committee

Kingsley Gillespie, Stamford. Laurence N. Hale, Putnam. APPOINTMENTS 443

U.S.S. Nathan Hale Committee—Continued

Howard S. Ives, North Stonington. Robert P. Lee, Berlin. Richard R. Martin, New London. Walter A. McGuinness, Groton. Gharles B. Nace, Groton. Joseph D. Pierce, Groton. C. B. Sharp, Groton. [To serve at the pleasure of the Governor.]

State Board of Natureopathic Examiners

Dr. William A. Bulerich, Waterbury. [For the term of three years from June 18, 1968.] Raymond F. Dickinson, Putnam. [For the term of three years from June 18, 1969.]

Naugatuck Valley River Control Commission

William P. Arnold, Middlebury. John H. Brooks, Torrington. Frederick M. Daley, Shelton. Franklin Farrel, III, Ansonia. Karl W. Hallden, Thomaston. Paul Pawlak, Seymour. Jack M. Smith, Naugatuck. Lavvson Van Riper, Waterbury. Selden T. Williams, Middlebury. [Each for the term ending December 31, 1969.]

Commission to Study the State Need of a Facility for Epileptics

Francis Coppola, Southington. Deadra Krampitz, Cheshire. Dr. Sherwin Mellins, Hartford. John C. Moench, New Haven. Mrs. Alice H. Morris, South Windsor. [Each to serve from October 1, 1967, and to report to the 1969 General Assembly.]

Study Committee to Examine the Need for Family Physicians

Dr. Frederick A. Beardsley, Willimantic. Dr. Alice I. Donnelly, Danbury. Dr. Edward A. Felder, Darien. Dr. Fred J. Flynn, Hartford. Dr. Ralph W. Gilman, Storrs. Dr. G. S. Gudernatch, Sharon. David L. Holmes, Hartford. Dr. Jerome K. Myers, Jr., New Haven. Stanley J. Pac, New Britain. Dr. David Pinsky, Storrs. Dr. Samuel D. Rowley, Hartford. Matthew Ruoppolo, New Haven. Gloria Schaffer, Woodbridge. Dr. Stewart P. Seigle, Hartford. Kathleen M. Tracy, Rocky Hill. Dr. Bruce R. Valentine, Abington. [To report its findings to the Governor and the General Assembly not later than January 1, 1969 ] 444 APPOINTMENTS

Board, of Directors of the New Britain Memorial Hospital Dr. Joseph L. Kalett, New Britain. Dr. D. Leonard Lieberman, Chester. [Each for the term of three years from July 1, 1968.] Samuel F. Pryor, Greenwich. [For the unexpired portion of the term ending June 30, 1969, and for the term of three vears from July 1, 1969.] Mrs. Grace Saunders, New Britain. [For the term of three years from July 1, 1969.] New England Interstate Water Pollution Control Commission John S. Wyper, West Hartford. [For the term of three years from July 1, 1968.] George L. Burke, West Hartford. [For the term of three years from July 1 1969.] Board of Trustees of the Norwich Hospital John C. Lucey, Jewett City. [For the unexpired portion of the term ending June 30, 1973.] Francis R. Quinn, Jewett City. [For the term of six years from July 1, 1967.] Glenn P. Morris, West Hartford. [For the unexpired portion of the term ending June 30, 1969, and for the term of six years from July 1, 1969.] Abraham Levin, Norwich. Salvatore A. Petrillo, Branford. [Each for the term of six years from July 1, 1969.] Connecticut State Board of Examiners for Nursing Mrs. Frances Richardson, Stamford. Mrs. Elizabeth Wilkinson, New Haven. [Each for the term of three years from July 1, 1968.] Miss Mary Topalis, Fairfield. [For the term of three years from July 1, 1969.]

Commission of Opticians Enrico F. Reale, Manchester. [For the unexpired portion of the term ending June 30, 1973, and until a successor is appointed and has qualified.] Raymond A. White, Hartford. [For the term of four years from July 1, 1969, and until a successor is appointed and has qualified.]

Board of Examiners in Optometry Dr. William Warmington, Stafford Springs. [For the term of five years from October 1, 1967.] Dr. Sidney G. Weiss, Torrington. [For the term of five years from October 1, 1968.]

Connecticut Osteopathic Examining Board Dr. W. John Field, Manchester. [For the term of five years from July 1, 1968.] Dr. John P. Goodridge, West Hartford. [For the unexpired portion of the term ending June 30, 1969, and for the term of five years from July 1, 1969.]

Board of Parole Stephen K. Elliott, Southington. [For the term of one year from July 1, 1968.] Howard R. Sacks, West Hartford. Rev. Herbert Smith, Hartford. [Each for the term of two years from July 1, 1968.] APPOINTMENTS

Board of Parole—Continued Mrs. Geraldine Johnson, Bridgeport. Mrs. Gertrude Koskoff, Plainville. [Each for the term of three years from July 1, 1968.] Dr. Sedrick J. Rawlins, East Hartford. J. Bernard Gates, West Hartford. [Each for the term of four years from July 1, 1968.] Personnel Appeal Board Louis S. Votto, West Haven. [For the unexpired portion of the term ending June 30, 1971.] William H. Baum, New London. Mrs. Beatrice Holt Rosenthal, Waterford. [Each for the term ending July 1, 1972.] Melvin M. Dichter, Stamford. Paul J. Pomerantz, West Hartford. [Each for the term of six years from July 1, 1969.] Personnel Policy Board Glendon A. Scoboria, Cromwell. [For the term of six years from July 1, 1969.]

State Board of Pesticide Control Alphonse DeCicco, South Willington. [For the term of one year from January 1, 1968.] Mrs. Sophia Gedrim, Broad Brook. [For the term of three years from January 1, 1968.]

Commission of Pharmacy Fiore Petricone, Torrington. [For the term of five years from June 1, 1968.] Raymond T. McMullen, Moodus. [For the term of five years from June 1, 1969.]

Connecticut State Board of Examiners for Physical Therapists Otto G. Goldkamp, M.D., West Hartford. [For the unexpired portion of the term ending June 30, 1971.] Miss Edith L. Nyman, New Haven. [For the term of five years from July 1, 1968.] James J. McQuade, New Britain. [For the term of five years from July 1, 1969.]

State Planning Council George J. Conkling, Comr. of Finance and Control. John S. Burlew, Dir., Conn. Research Commission. LeRoy Jones, Comr. of Community Affairs. [To serve at the pleasure of the Governor.]

Plumbing and Piping Work Examining Board Edward Packtor, Wethersfield. William Segal, Hartford. [Each for the term of six years from July 1, 1969.]

Connecticut Board of Examiners in Podiatry Dr. Irving Freedman, Hartford. [For the term of three years from October 1, 1967.] Dr. Bernard D. Sherman, Stratford. [For the term of three years from October 1, 1968.] 446 APPOINTMENTS

Municipal Police Training Council Chief John G. McNamara, Cheshire. [For the unexpired portion of the term ending September 30, 1969.] Beldon H. Schaffer, Storrs. [For the term of two years from October 1, 1967.] Chief Leno T. Berniere, North Haven. Chief Joseph W. Kinsella, Stamford. Chief Samuel J. Luciano, Westport. Chief Francis P. O'Grady, New London. [Each for the term of two years from October 1, 1968.]

Commission to Study the Connecticut Probate Laws Ralph P. Dupont, New London. James K. Lawlor, Waterbury. Hoyt O. Perry, Jr., Southport. Daniel E. Ryan, Jr., Stamford. George A. Sweetman, Litchfield. David R. Weinstein, Hartford. [To report to the Governor and the Genera] Assembly on or before December 31, 1968.]

Board of Examiners of Psychologists Dr. Robert H. Knapp, Haddam. [For the term of five years from July 1, 1968.] Dr. Elmer R. Hagman, Old Greenwich. [For the term of five years from July 1, 1969, and until a successor is appointed and has Qualified.]

Public Health Council Mitchell R. Stock, Bridgeport. [For the term ending July 1, 1973/1 Dr. George H. Gildersleeve, Norwich. Dr. Ira V. Hiscock, New Haven. [For the term of six years frm July 1, 1969.]

Public Utilities Commission Harold F. Keith, West Hartford. [To serve until the sixth Wednesday of the next session of the General Assembly.]

Citizens' Advisory Council on Public Works John E. Hayes, West Hartford. John J. King, Farmington. [Each for "the term of six years from July 1, 1969.]

Connecticut Real Estate Commission Frank Bero, Bridgeport. James F. Carey, Columbia. [Each for the unexpired portion of the term ending September 30,1971.] Gordon L. Walsh, Ridgefield. [For the term of two years from October 1, 1967.] F. Jerome Silverstein, New London. [For the term of three years from October 1, 1967.] Paul Lewis, Hartford. [For the term of four years from October 1, 1967.] Howard M. Benedict, Jr., Hamden. [For the term of five years from October 1, 1967.] APPOINTMENTS 447

Board of Trustees for the Regional Community Colleges

William Lonsdale Tayler, Woodstock. [For the unexpired portion of the term ending June 30, 1973.] Henry E. Fagan, Stratford. Mrs. Elizabeth Joyner, Winsted. Mrs. Derwood Strout, Wallingford. Max R. Traurig, Waterbury. [Each for the term of six years from July 1, 1969.]

State Board of Registration for Sanitarians

Leonard T. O'Neill, Southport. [For the term ending September 30, 1969.] Edward R. DeLouise, Hamden. [For the term ending September 30, 1970.] Dr. H. P. Dinan, Jr., Stratford. [For the term ending September 30, 1971.] Dr. Stanley E. Wedberg, Storrs. [For the term of three years from October 1, 1968, and until a successor is appointed and has qualified.]

Shell-Fish Board of Tax Review

J. Louis Radel, Fairfield. [For the term of six years from July 1, 1969.]

Site Selection ami Planning Commission for Court Facilities in New London County

John C. Dennis, Norwich. Nicholas P. Kalenak, Ledyard. Francis J. Pavetti, Waterford. Joseph C. Snyder, New London. A. A. Washton, New London. [To report its findings to the Governor on or before September 1, 1968.]

Soil Conservation Advisory Committee

John E. Bigos, Harwinton. Philip Jones, Jr., Shelton. Roland Russo, Lebanon. [Each for the term of three years from July 1, 1968.] Joseph F. Girardini, Ellington. Leonard E. Krogh, East Granby. [Each for the term of three years from July 1, 1969.]

Board of Trustees of the Southbury Training School

Mrs. Agnes M. Fawcett, Ridge field. Robert S. Morris, West Hartford. [Each for a term of four years ending July 1, 1971.] Joseph A. Bette, Southbury. Thomas J. Caldwell, Wethersfield. Dr. Francis H. O'Brien, Waterbury. Mrs. Clara P. O'Shea, Beacon Falls. [Each for the term of four years from July 1, 1968.]

Standardization Committee

Charles I. Sweeney, Public Works Comr. [To serve at the pleasure of the Governor.] 448 APPOINTMENTS

Board, of Trustees for the State Colleges Richard Gurney, Lakeville. 'Tjuly'l miexgired portion of the term ending June 30, 1969, and for the term of six years from James F. McNally, Hartford. [For the unexpired portion of the term ending June 30, 1973.] Ernest A. Johnson, Hamden. Miss Laura Johnson, Hartford. Alvin B. Wood, Bloomfield. [Each for the term of six years from July 1, 1969.] State Prison Industries Advisory Commission Wilbur C. Stauble, Bloomfield. [For the term ending July 1, 1972.] State Scholarship Commission Charles W. Phelps, Andover. [To serve at the pleasure of the Governor.] Board of Directors of the Connecticut Student Loan Foundation William B. Ramsey, New Haven. [For the term of four years from July 1, 1968.] Richard E. Deutsch, Greenwich. James Kenneth Robertson, Hartford. [Each for the term of four years from July 1, 1969.] State Teachers' Certification Advisory Board Ben E. Hancock, Tolland. Mahlon F. Hayden, Mansfield Center. Dr. Sophie Jenkins, North Windham. Thomas R. Lawson, Willimantic. [Each for the term ending January 1, 1970.] Robert C. Cox, Milford. Mrs. Eleanor R. Geiser, South Glastonbury. Dr. Joseph B. Porter, Stamford. Albert M. Thompson, Sr., New Haven. [Each for the term ending January 1, 1971.] Miss Elizabeth M. McMahon, East Norwalk. Miss Catherine A. Rutledge, Stamford. Dr. Irving S. Starr, West Hartford. Michael W. Stein, Riverside. [Each for the term of three years from January 1, 1969.] fudge of the Superior Court Irving Levine, Danbury. [To serve until the sixth Wednesday of the next session of the General Assembly, and until a successor is appointed and has qualified.] State Board of Television Service Examiners Nicholas S. Duplinsky, Norwalk. [For the unexpired portion of the term ending September 30, 1969.] Michael J. Marzano, West Hartford. [For the term of five years from October 1, 1967, and until a successor is appointed and has qualified.] Anthony Lackipo, Meriden. [For the term of five years from October 1, 1968, and until a successor is appointed and has qualified.] Thames River Valley Flood Control Commission Robert H. Barnes, Uncasville. [For the unexpired portion of the term ending July 1, 1972.] APPOINTMENTS 449

Connecticut Transportation Authority Robert T. Cairns, Madison. Charles McCollam, Jr., Bethel. [Each for the term ending June 30, 1973.]

Connecticut Tree Protection Examining Board Kenneth L. Grimm, Forestville. Horace F. Murphy, Manchester. [Each for the unexpired portion of the term ending June 30, 1970.] Edward A. Connell, Stamford. [For the term of three years from July 1, 1968.] Victor Jarm, Hartford. [For the unexpired portion of the term ending June 30, 1969, and for the term of three years from July 1, 1969J

Tri-State Transportation Commission Louis I. Gladstone, Bridgeport. Richard C. Lee, New Haven. [To serve at the pleasure of the Governor.]

Council on Tuberculosis Control, Hospital Care and Rehabilitation Mrs. Annie McPhee, South Norwalk. [For the unexpired portion of the term ending September 30, 1972.] Dr. John C. Allen, West Hartford. Elwood C. Stanley, Trumbull. [Each for the term of four years from October 1, 1968.]

Board of Trustees for the Undercliff Mental Health Center Mrs. Elizabeth M. Lappin, Bridgewater. Dr. Edward Resnik, New Britain. Joseph Rudy, Hartford. [Each for the term of four years from January 1, 1968.]

Unemployment Commissioners At Large Leonard M. Caine, Naugatuck. Thomas J. Condon, Jr., Ansonia. [Each for the term of five years from January 1, 1968.] Mitchel W. Garber, New Haven. [For the term of five years from January 1, 1969.]

State Advisory Council for the Unemployment Compensation Act Clyde W. Summers, Hamden. Paul N. Taylor, Storrs. [Each for the term of three years from April 18, 1968.] Leon L. Lemaire, West Hartford. Mrs. Betty L. Tianti, Danielson. [Each for the term of three years from April 18, 1969.]

Board of Trustees of the University of Connecticut Walter Marcus, Norwalk. [For the unexpired portion of the term ending June 30, 1972.] Mrs. Mary Elizabeth Sterling, Stamford. William DeHomer Waller, New London. [Each for the term of five years from July 1, 1968.] Gordon W. Tasker, Glastonbury. [For the unexpired portion of the term ending June 30, 1974.] Ellis C. Maxcy, North Haven. [For the term of five years from July 1, 1969.] 450 APPOINTMENTS

Advisory Committee of the Center for Real Estate and Urban Economic Studies at the University of Connecticut School of Business Administration

Robert F. Claffey, Hartford. William G. Pickens, Hartford. Gerard T. Wholey, Hartford. [Each for the term ending October 1, 1971.]

State Vacation-Travel Advisory Council

William F. Baker, Avon. Jack Banner, Moodus. Carl A. Carbone, Hartford. Arthur Cardello, Hartford. Mrs. Alma Eshenfelder, New London. Charles Foster, Sandy Hook. Charles A. Goodwin, North Haven. E. C. Gustavson, Madison. Kenneth Hale, Cheshire. Henry R. Holdridge, Suffield. Anthony Keller, Hartford. Barnett D. Laschever, Goshen. Arthur W. Leibundguth, Hartford. Philip K. Nussbaum, Wethersfield. Wollerton B. Powers, Manchester. Wyley G. Robinson, West Hartford. George T. Snyder, Jr., Simsbury. Eugene Spaziani, East Lyme. Leonard Stone, Hartford. William C. Sutton, Sr., Lyme. [To serve at the pleasure of the Governor.]

Vermin Control Committee

Kenneth Arnum, Hartford. John Battiste, Stamford. Dr. Karl Bosworth, Storrs. Dr. John S. Burlew, Hartford. Edward R. DeLouise, Hamden. Joel Fleishman, New Haven. Franklin M. Foote, M.D., Hartford. Arthur L. Green, Hartford. James G. Horsfall, New Haven. Arthur L. Johnson, Hartford. Ronald Tohnson, New Haven. LeRoy Jones, Hartford. Einar Lundberg, M.D., Stamford. Mrs. Charlotte Marshall, Stamford. [To serve at the pleasure of the Governor.]

Veterans' Home and Hospital Commission

Joseph G. Leonard, Stamford. [For the unexpired portion of the term ending July 1, 1973.] Louis E. Molinaro, Thompson. Dr. Frank Mongillo, New Haven. [Each for die term of eight years from July 1, 1969, and until a successor is appointed and has qualified.] APPOINTMENTS

State Board of Veterinary Registration and Examination Dr. Harmon C. Leonard, Cheshire. [For the term of five years from July 1, 1968.] Dr. Edward F. Wallace, Litchfield. [For the term of five years from July 1, 1969.]

State Planning Council for Vocational Rehabilitation Services Dr. John C. Allen, Hartford. Herbert A. Anderson, New Haven. David K. Boynick, Hartford. William M. Cowell, Stamford. Arthur Dubrow, Hartford. Joseph P. Dyer, Manchester. Mrs. Marjorie Farmer, Old Saybrook. Cyrus Flanders, Wethersfield. Harold Hegstrom, Hartford. Carmine R. Lavieri, Winsted. Miss Lorraine Loiacono, Hartford. H. Kenneth McCollam, Wethersfield. Miss Gertrude Norcross, Hartford. Joseph Ress, Hartford. Carmen Romano, New Haven. Mrs. Ruby Jo Reeves Kennedy, Waterford. Wilford S. Rowe, South Norwalk. Dr. George Sanborn, Hartford. Miss Ann Switzer, Hartford. Dr. George Walker, Hartford. Thomas Yoczik, Wethersfield. [To serve at the pleasure of the Governor.]

State Advisory Council on Vocational Education

Very Rev. Msgr. James A. Connelly, Hartford. Joseph P. Dyer, Manchester. Douglas M. Fellows, Hebron. Miss Charlotte G. McCulloch, Putnam. Alfred R. Rogers, Hartford. Mrs. Arthur Solomon, Bloomfield. Isadore L. Wexler, New Haven. [Each for the term ending June SO, 1970.] Horace Brown, Manchester. Stanley Cullen, North Haven. Ralph Gantz, New Britain. Mrs. Rose Loughlin, Bridgeport. Mrs. Jacqueline Shaffer, Hartford. Lester Silverstone, Fairfield. Mrs. Kathleen Tracy, Rocky Hill. Victor Valez, Waterbury. [Each for the term ending June SO, 1971.] Joseph Bober, Bridgeport. Robert L. Lewis, Jr., Hartford. oseph F. Murphy, Kensington, ames Peters, Avon. LouisJ Rabineau, Farmington. William J. Sanders, West Hartford. William D. Waller, New London. [Each for the term ending June 30, 1972.] 452 APPOINTMENTS

Water Resources Commission Mrs. Elizabeth H. Brown, Glastonbury. John S. Wyper, West Hartford. [To serve until the third Wednesday of the next succeeding regular session of the General Assembly.]

Citizens' Advisory Committee on Welfare David C. Hewitt, Hartford. [For the unexpired portion of the term ending June SO, 1969, and for the term of four years from July 1, 1969d Dr. Ira Hiscock, New Haven. Charles J. Zimmerman, Hartford. [Each for the term of four years from July 1, 1969.] Mrs. Isabelle M. Blake, Hartford. Mrs. Elizabeth Poots, Southington. Mrs. Mattlida Roman, New Britain. [Each for the term ending June 30, 1971.] Mrs. Mary Bravo, New Haven. Mrs. Pauline Davis, New London. [Each for the term ending June 30, 1973.]

State Commission on Youth Services

Henry D. Altobello, Meriden. Leo C. Tetreault, Putnam. [Each for the unexpired portion of the term ending July 1, 1971.] Mrs. Mary Fitzgerald Aspell, West Hartford. [For the term of three years from July 1, 1968.] Lloyd M. Cordwell, Hartford. [For the unexpired portion of the term ending October 13, 1971.] Miss Ella G. Brown, Hartford. Miss Catherine Cody, New Canaan. Deane Moores, Sr., Hartford. Harleigh B. Trecker, West Hartford. [Each for the term of four years from October 14, 1967.]

GENERAL ASSEMBLY APPOINTMENTS ON NOMINATION OF THE GOVERNOR

Chief Justice of the Supreme Court and a Judge of the Superior Court

Howard W. Alcorn, Suffield. [For the term of eight years from April 21, 1970.]

Associate Judges of the Supreme Court and Judges of the Superior Court

Howard W. Alcorn, Suffield. [For the term of eight years from October 7, 1969.] Louis Shapiro, West Hartford. [For the term of eight years from April 21, 1970.]

Judges of the Superior Court

Irving Levine, Danbury. [For the term of eight years from February 5, 1969.] APPOINTMENTS

Judges of the Superior Court—Continued Joseph S. Longo, Norwich. [For the term of eight years from February 8, 1969.] William P. Barber, Putnam. [For the term of eight years from May 6, 1969.] Robert J. Testo, Bridgeport. [For the term of eight years horn July 1, 1969.] Milton H. Meyers, Waterbury. [For the term of eight years from October 7, 1969.] Louis Shapiro, West Hartford. [For the term of eight years from October 26, 1969.] Thomas O'Sullivan, Orange. [For the term of eight years from November 13, 1969.] Louis George, Danbury. [For the term of eight years from November 23, 1969.] Henry J. Naruk, Torrington. [For the term of eight years from April 21, 1970.]

Chief Court Administrator John P. Cotter, West Hartford. [For the term of four years from July 1, 1969.]

Judges of the Court of Common Pleas John J. McGuinness, Bridgeport. [For the term of four years from February 5, 1969.] John J. Bracken, Hartford. Henry J. DeVita, New Haven. Louis George, Danbury. A. Frederick Mignone, New Haven. Francis Joseph O'Brien, Meriden. [Each for the term of four years from September 1, 1969.] Harold M. Missal, Bristol. [For the term of four years from November 13, 1969.] Norton M. Levine, New Haven. [For the term of four years from November 23, 1969.] Lester H. Aaronson, New Haven. Simon S. Cohen, West Hartford. Arthur G. Williams, Jr., Madison. [Each for the term of four years from January 1, 1970.] Maurice Sponzo, West Hartford. [For the term of four years from April 21, 1970.]

Judges of the Circuit Court Michael J. Sicilian, Fairfield. [Each for the term of four years from February 4, 1969.] Thomas H. Corrigan, Hartford. Robert M. Owens, Branford. [Each for the term of four years from February 5, 1969.] Frank J. Monchun, Windsor. [For the term of four years from February 8, 1969.] Milton H. Belinkie, Bridgeport. John Ottaviano, Jr., New Haven. [Each for the term of four years from May 31, 1969.] John A. Membrino, Waterbury. [For the term of four years from June 2, 1969.] John M. Alexander, Windsor. Nicholas F. Armentano, Stafford Springs. John J. Casale, Torrington. John J. Daly, Hartford. Searls Dearington, Danielson. George G. DiCenzo, New Haven. 454 APPOINTMENTS

Judges of the Circuit Court—Continued Philip M. Dwyer, Willimantic. Rodney S. Eielson, Trumbull. David H. Jacobs, Meriden. George E. Kinmonth, Jr., Mystic. Bernard A. Kosicki, Middletown. J. Robert Lacey, Southington. Paul Macdonald, Darien. Yale Matzkin, Waterbury. Harold M. Missal, Bristol. Max H. Reicher, New Britain. John N. Reynolds, New Haven. Luke H. Stapleton, Cheshire. Stanley A. Yesukiewicz, Thompsonvillle. [Each for the term of four years from July 1, 1969.] Robert L. Levister, Stamford. [For the term of four years from September 1, 1969.] Harold H. Dean, Darien. [For the term of four years from November 13, 1969.] Joseph F. Morelli, New Britain. [For the term of four years from November 23, 1969.] Joseph A. Adorno, Middletown. Eli L. Cramer, Norwich. Milton J. Herman, Bridgeport. Angelo G. Santaniello, New London. [Each for the term of four years from January 1, 1970.] Simon Bernstein, Bloomfield. [For the term of four years from April 21, 1970.] Daniel F. Spallone, Deep River. [For the term of four years from May 16, 1970.]

Judges of the Juvenile Court

Mrs. Frederica S. Brenneman, Glastonbury. Michael P. Conway, Baltic. Robert D. Glass, Watertown. [Each for the term of four years from February 5, 1969.] John F. McLinden, Waterbury. [For the term of four years from November 23, 1969.]

Commission on Claims

Baruyr Peshmalyan, South Woodstock. [From February 12, 1969, until June 30, 1969, and for the term of sue years from July 1, 1969.]

Labor Relations, Connecticut State Board of

Fleming James, Jr., North Haven. [For the term of six years from June 1, 1989.]

Commission for Higher Education

William H. Mortensen, West Hartford. [For the unexpired portion of the term ending June 30, 1973.] Robert J. Jeffries, Westport. John R. Reitemeyer, Barkhamsted. Orville J. Sweeting, New Haven. [Each for the term of eight years from July 1, 1969.] APPOINTMENTS 455

New England Board of Higher Education Dr. Homer D. Babbidge, Jr., Storrs. James H. Halsey, Bridgeport. [Each for the term of six years from October 24, 1970.]

GENERAL ASSEMBLY APPOINTMENTS

Auditor of Public Accounts Leo V. Donohue, Avon. [For the unexpired portion of a term ending June 30, 1969, and for a term of four years from July 1, 1969, and until his successor is qualified.]

Legislative Commissioner

Joseph H. Goldberg, Norwich. [For the term of four years from July 1, 1969.]

EXECUTIVE APPOINTMENTS WITH ADVICE AND CONSENT OF THE SENATE

Connecticut River Valley Flood Control Commission

John J. Curry, Milford. [For the term of six years from July 1, 1969, and until a successor is appointed and has qualified.]

Connecticut School for Boys, Board of Trustees

Mrs. Jean M. Palley, Stamford. [For the unexpired portion of the term ending June 30, 1971.] Stephen K. Elliott, Southington. [For the unexpired portion of the term ending June 30, 1969, and for the term of four years from July 1, 1969.] Rev. Augustine H. Giusani, Hartford. William N. MacKay, Hartford. [Each for the term of four years from July 1, 1969.]

Board of Harbor Commissioners for New Haven Harbor

Nicholas Bly, West Haven. Allan Rubin, New Haven. [Each for die term of five years from July 1, 1969.] Clement Laurello, New Haven. [For the term of five years from July 1, 1970.]

Investment Committee

George S. Chase, Farmington. [For the term of four years from July 1, 1969.]

Shell-Fish Commissioners

Edward B. Holub, Stamford. J. Richards Nelson, Madison. J. Louis Radel, Fairfield. [Each for the term of four years from July 1, 1969, and until a successor is appointed and has qualified.] 456 APPOINTMENTS

State Park and Forest Commission Martin J. Ryan, Sr., Bridgeport. E. Malcolm Stannard, Columbia. [Each for the term of six years from September 1, 1969.]

Commissioners of Steamship Terminals Frank J. Mcintosh, Mystic. Joseph Papineau, Baltic. [Each for the term of six years from July 1, 1969, and until a successor is appointed and has qualified.]

Thames River Valley Flood Control Commission

John E. Becker, New Canaan. [For the term of six years from July 1, 1970, and until a successor is appointed and has qualified.]

Water Resources Commission

Mrs. Elizabeth H. Brown, Glastonbury. John S. Wyper, West Hartford. [Each to serve from January 22, 1969, until June 1, 1969, and for the term of four years from June 1, 1969.] Edward J. McDonough, Hartford. Arthur B. Powers, Berlin. [Each for the term of four years from June 1, 1969.]

EXECUTIVE APPOINTMENTS WITH ADVICE AND CONSENT OF EITHER HOUSE OF THE GENERAL ASSEMBLY (1969 Appointments confirmed by the Senate)

Commissioner of Community Affairs LeRoy Jones, Windsor.

Personnel Commissioner

C. Perrie Phillips, Hamden.

Public Works Commissioner

Charles I. Sweeney, Danbury. [Each for the unexpired portion of the term ending February 28, 1971.]

Consumers Advisory Council

Donald E. Doherty, Cromwell. Mrs. Rose L. Gromko, Ledyard. Mrs. Beatrice S. Sanderson, Bloomfield. [Each for the term of four years from July 1, 1969.]

Commission on Adult Probation

Abraham S. Bordon, West Hartford. John R. Thim, Hamden. [Each for the term of six years from August 15, 1969.] APPOINTMENTS 457

State Milk Regulation Board Walter V. Baker, New London. Alexander Guida, New Britain. Harlow D. Savage, Jr., West Hartford. [Each for the term of four years from May 1, 1969, and until a successor is appointed and has qualified.]

Board of Pardons Dr. Karl T. Phillips, Putnam. [For the term of six years from the 1st Monday in June, 1969.]

Board of Parole J. Bernard Gates, West Hartford, Chairman. [For the term ending June 30, 1972.] Edward J. Peters, Jr., Simsbury. [For the terra of four years from July 1, 1969.] Howard R. Sacks, West Hartford. Rev. Herbert Smith, Hartford. [Each for the term ending June 30, 1970, and for the term of four years from July 1, 1970,J Mrs. Geraldine Johnson, Bridgeport. Mrs. Gertrude Koskoff, Plainville. [Each for the term ending June 30, 1971.] Dr. Sedrick J. Rawlins, Manchester. [For the term ending June 30, 1,972.]

Public Utilities Commission Harold F. Keith, West Hartford. [To serve from February 12, 1969, for the unexpired portion of the term ending June 30, 1971.] Raymond S. Thatcher, East Hampton. [For the tenn of six years from July 1, 1969, and until a successor is appointed and has qualified.] State Employees Group Insurance Commission Hugo F. Benigni, Hartford. [For the term of six years from July 1, 1969.]

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, 1969.]

INDEX

A Page Abramson, Max, action against Hartford authorized 53 Accountancy, state board of, appropriation 412 deficiency 12 Actions against the state, see State—actions against. Adjutant general, see also Military department. permission to Putnam Phalanx for use of Hartford armory 29 sale of armory garage to Colchester 42 Adult probation commission, appropriation 412 Aeronautics department— appropriation 398 deficiency 8 bond issues 224, 339, 384 Agriculture and natural resources department— appropriations- agriculture division 400 bureau of business administration 400 commissioner's office 400 fisheries and game division 401 deficiency 8 geological and natural history survey division .... 401 parks and forests division 400 shell fisheries division 401 water resources division 401 bond issues— 224,228, 340, 356, 390 grants in aid to municipalities 340 inventory and survey of wetlands 390 land acquisition 340 open space, conservation and recreation 340 state forest improvements 340 state park improvements 340 study for state park 340 watershed protection and flood control 340 commissioner- assist Willimantic River Task Force 187 sale of land rights acquired from Penn Central Railroad Company authorized 220 Connecticut marketing authority, appropriation .... 418 Air pollution control, bond issue 341

459 460 JNDEX

Page Albert I. Prince Regional Vocational-Technical School, bond issue 343 American Legion East Shore Post 196, abatement of taxes and refund in Milford 73 American Radionic Co., Inc., reinstatement as corporation . . 29 American School for the Deaf— appropriation 406 bond issue 343 Ansonia, city of— action against by Florence Zuraw 259 corporation counsel 182 fire department 183 police department 181 salaries of city officials and employees 184 Schumacher, Paul E., authorization of pension 184 transfer of urban renewal bond account funds 184 Appeals from awards by state park and forest commission- see State park and forest commission. Appeals from highway commissioner—see Highway commis­ sioner. Appropriations—Note: Special Act No. 263 was repealed by Special Act No. 2 of June sp. session 293 accountancy, state board 412 deficiency 12 adult probation, commission on 412 aeronautics 398 deficiency 8 agriculture and natural resources department 400 deficiency 8 alcoholic and narcotic treatment 331 Alewife Cove, improvements to 269 ambulance commission 404 American School for the Deaf 406 architects, examination and regulation of 396 arts, commission on 410 deficiency 11 attorney general 395, 417 deficiency 7 auditors of public accounts 391 banking department 397 deficiency 7 Berlin Fair Agricultural and Horticultural Association 263 board of pardons 411 board of parole, deficiency 11 board of permit examiners 397 board of television service examiners 396 INDEX 461

Page Appropriations— Bridgeport, for flood damage 414 Bridgeport mental health center 282 budget division 394 eapital projects 414 Cedarcrest Hospital, deficiency 10 central collections division 395 children and youth services department 404 civil air patrol, Connecticut wing 399 claims commission 392, 416 commission for standards of decency in materials available for sale to public 280, 393 commission on adult probation 412 commission on claims 392, 416 commission on demolition 396 commission on forfeited rights 392 commission on human rights and opportunities 398 deficiency 8 commission on intergovernmental cooperation 392 deficiency 6 commission on official legal publications, deficiency 12 commission on the arts 410 deficiency 11 commission on uniform legislation 391 deficiency 6 commission to revise criminal statutes 328 commission to revise election laws " 393 commission to study demand deposits in savings banks 279 commission to study dredging of Connecticut river . . 368 commission to study Five Mile river 268, 393 commission to study medical health insurance re costs of mental illness and policies 284, 393 commission to study procedures for nomination of presidential candidates 330 community affairs 393 commission on housing 285 comptroller 394, 412, 416, 418, 419 deficiency 7, 12 Connecticut agricultural experiment station 402 Connecticut Consumer Association, Inc 262 Connecticut governor's committee on employment of handicapped, deficiency 10 Connecticut marketing authority 418 Connecticut School for Bovs 411 Connecticut State Firemen's Association 413 Connecticut State Police Association 413 462 INDEX Page Appropriations— consumer protection department 397 correction department 411 alcoholic and narcotic treatment 331 county sheriffs 413 court facilities in Litchfield county, site selection and planning commission for 370 Cove Dam 329 demolition, commission on 396 development commission 402 repairs at Eastern States Exposition grounds 235 Eastern Connecticut State College, library books and periodicals 368 education department 406, 418 deficiency 10, 254 education of blind, state board of 407 elderly persons, commission on services for 406 election laws, commission to revise 393 fire training schools 412 finance advisory committee 392 finance and control department 394 Five Mile river study commission 393 forfeited rights, commission on 392 general assembly 391 deficiency 6,254 governor- contingent fund 393 office 393 governor's committee on employment of the handi­ capped 405 deficiency 10 Hartford Regional Center, deficiency 9 health department- deficiency 8 mental retardation office 403 public health office 402 toxicological laboratory 337 tuberculosis control, hospital care and rehabilitation office 403 higher education commission 407 highway department 405,414 historical commission 402 human rights and opportunities, commission on .... 398 deficiency 8 industrial mortgage insurance fund 419 insurance department 397 insurance purchasing board 395, 417 INDEX 463

Page Appropriations— intergovernmental cooperation, commission on 392 deficiency 6 judicial council 413 judicial department 412 deficiency 11 labor department 397 landscape architects, registration and examination of 396 legislative commissioners' office 391 deficiency 6 legislative council 391 library, state 410 liquor control commission 398 deficiency 8 Litchfield County Fire Chiefs' Emergency Plan, Inc., Fire Training School 335 Long Lane School 411 loyalty day parade 86 Mansfield Training School, deficiency 9 medical health insurance policies, commission to study 393 mental health department 13,404 alcohol and drug dependence division 405 deficiency 10 sychiatric clinics for children 282 Sitary department 399 motor vehicle department 417 municipal police training council 397 New Haven Regional Center, deficiency 9 Newington Children's Hospital 404, 406 deficiency 9 Norwich 414 Norwich, reimbursement re flood litigation 280 occupational licensing board 396 official legal publications, commission on, deficiency 12 personnel appeal board 394 personnel department 395 personnel policy board 395 port authority study commission 334, 416 professional engineers and land surveyors, examination and registration of 396 public utilities 398 public works commissioner, expansion of parking fa­ cilities in Wethersfield 373 public works department 396, 417, 419 purchasing division 394 real estate commission 397 deficiency 8 464 INDEX

Page Appropriations— research commission 395 residential treatment center for drug dependent persons 13 safety commission 417 Seaside Regional Center, deficiency 9 secretary of the state 393 deficiency 7 shell fisheries, division of 401 soldiers, sailors and marines' fund 419 Southbury Training School, deficiency 9 Southeastern Connecticut Water Authority 241 standards of decency, commission for 280, 393 state board for regional community colleges 409 deficiency 11 state board for state colleges 409 state board for technical colleges 409 state farm and prison for women, deficiency 11 state insurance purchasing board 417 state jails, deficiency 11 state park and forest commission- development of recreational facility in Mohegan state forest 268 state park on Shetucket River, acquisition 263 state police department 397,417 deficiency 7 state prison, deficiency 11 state revenue task force 333 steamship terminals 398 tax department 394, 417 teachers' retirement board 410 deficiency 11 Tolland County Fire Service Mutual Aid, Inc 412 transportation department 397, 417 treasurer 393, 412, 418 deficiency 7,12 trustees, Henry Whitfield House 402 deficiency 8 tuberculosis control, office of, deficiency 9 Uncas-on-Thames Hospital, deficiency 10 Undercliff Mental Health Center 13 undistributed salary adjustments 414, 418 deficiency 12 uniform legislation, commission on 391 deficiency 6 INDEX 465

Page Appropriations— United Spanish War veterans 406 University of Bridgeport, toxicological laboratory . . . 337 University of Connecticut 408 deficiency 11 veterans' home and hospital 404, 419 deficiency 10 Veterans of Foreign Wars, loyalty day parade 86 Waterford-East Lyme shell-fish commission 329 water resources commission 384, 401 Cove Dam 329 improvements to Alewife Cove 269 welfare department 405 deficiency 10 West Haven High School Band 413 Wethersfield, sidewalk installation 251 workmen's compensation commission 398 deficiency 8 Architects, examination and regulation of, appropriation . 396 Armonas, Peter, action against Monroe authorized 60 Arts, commission on, appropriation 410 deficiency 11 Attorney general, appropriation 395,417 deficiency 7 Auditors of public accounts, appropriation 391

B Banking department, appropriation 397 deficiency 7 Benaitis, Napoleon William, payment of World War II veterans' bonus to 59 Benevento, Christine, notice of injury to New Haven validated 372 Berlin, town of— action against— Gacek, John, et ah, against water and sewer com­ mission 112 board of education, election 87 planning commission, authorization of appeal against by John Gacek, et al 180 Berlin Fair Agricultural and Horticultural Association, appro­ priation 263 Berrios, Jose, re notice of injury to Plainfield, Central Village Fire District, Ernest W. Belisle and Lucien J. Zercie vali­ dated 272 466 INDEX Page Beschel, Catherine ]., notice of injury to New Haven vali­ dated 369 Bethel, village of, abolished 336 Bethlehem, town of, part of Pomperaug Valley Water Au­ thority District 194 Bird sanctuary, Poquetanuck Cove in Preston 268 Blanchard, Maxine Joyce, notice of injury to Borough of Staf­ ford Springs validated 99 Blue Hilts Hospital, bond issue 226 Board of pardons, appropriation 411 Board of parole, appropriation, deficiency 11 Bond issues, municipal- Bridgeport, railroad station 192 Cromwell Fire District, water bonds 87 Groton, water and electric bonds 266 Metropolitan District, refuse disposal 69 New Britain, parking garage at Central Connecticut State College 109 North Central Municipal Water District, The 375 Norwich, sewer bonds 137 Pomperaug Valley Water District Commission 194 Putnam, water bonds 15 Stamford, school construction bonds 68, 267 Bond issues, state— aeronautics department 224, 339, 384 agriculture and natural resources department 224, 228, 340, 356, 390 air pollution control 341 airport facilities 224, 339, 384 Albert I. Prince Regional Vocational-Technical School, additions 343 American School at Hartford for the Deaf, improve­ ments 343 armory, Hartford, electrical improvements 340 armory, Norwalk 224 armory, Southington 340 barracks for state police 339 Blue Hills Hospital 226 Bradley International Airport, land acquisition, plan­ ning, parking, taxiway improvements 339 Bridgeport Regional Center, administration and activ­ ity building, garage and maintenance facilities 341 Bullard-Havens Regional Vocational-Technical School, additions 343 Camp Dempsey latrine facilities 224 Capitol Center Complex 339 INDEX 467 Page Bond issues, state— car pool garage r 3'r: Case Mountain, Manchester, feasibility study for park 341 Central Connecticut State College- acquisition and development 345 behavioral sciences facilities, planning 345 dormitory facilities, planning 351 education continuation facilities, planning o45 fine arts facilities 345 food service facilities renovations 351 flood plain improvements 345 health and medical center facilities, planning 345 language classroom facilities 345 library building 227 library facilities 345 library facilities addition, planning 345 mathematics department facilities, planning 345 men's physical education facilities, planning 345 planning funds generally 345, 351 plant maintenance building 227 science facilities 345 student center facilities, planning 351 utilities expansion and improvement 345 women's dormitory facilities 229 community affairs department 339,389, 390 day care facilities, grants-in-aid for 339,390 day care programs, structural improvements and operation of 339,390 housing development corporations, grants-in-aid j-q 339j 390 human resource development programs, grants-in- aid for 389 local housing authorities, grants-in-aid to 339, 390 municipalities, grants-in-aid and advances 339, 389 research, demonstration and planning projects 390 community college in Manchester 229 Connecticut Institute for the Blind, Oak Hill School elevators 343 Connecticut Mental Health Center, New Haven, plan­ ning 342 Connecticut reformatory 227 Connecticut research commission 339 Connecticut School for Boys- improvements 347 planning funds 347 468 INDEX Page Bond issues, state- Connecticut Valley Hospital, children's unit, Dix Hall renovations, outdoor lighting, planning for kitchen and dining facilities 342 contingency reserve 228, 229, 347, 351, 356 correction department 227, 228, 346 conversion of Cheshire facilities, planning 347 reception and diagnostic center, planning 347 v ocational and education facilities, planning 347 women's correctional institution, planning 347 courthouse complexes 228, 347, 356 dams, repair of state-owned 341 Danbury Regional Center 225 general purpose and residential facilities 342 Devil's Hopyard State Park, improvement 340 Dinosaur State Park, planning for development .... 341 Eastern Connecticut State College— acquisition and development 346 building renovations 346 dormitory facilities, planning 352 dormitory renovations 352 fine arts facilities, planning 346 infirmary facilities, planning 346 library facilities addition, planning 346 planning funds generally 346, 352 student union addition, planning 352 teacher education resource facilities, planning 346 E. C. Goodwin Vocational-Technical School addi­ tions 226, 343 Eli Whitney Regional Vocational-Technical School, additions 226,343 Fairfield Hills Hospital, renovations, etc. 342 Farm Brook, Hamden 340 finance and control department 339 fisheries and game division, land acquisition and de­ velopment 341 fishways 341 Fort Shantok State Park improvement 340 Gardner Lake, land acquisition and development for park on 340 Gay City State Park improvement 340 Gillette Castle State Park improvement 340 Harkness Memorial State Park improvement 340 Hartford-Brainard Airport, storm water drainage sys­ tem, taxiway and apron construction 339 INDEX 469

Page Bond issues, state— Hartford Regional Center, expansion of administration facilities, maintenance and storage facilities, multi­ purpose building, planning residential facilities . 341 Harvard H. Ellis Regional Vocational-Technical School, additions 343 H. C. Wilcox Vocational-Technical School 226 health department 224, 225, 341 Henry Abbott Vocational-Technical School 226 additions 343 higher education commission, planning, acquisition, development of facilities 344 High Meadows 225 High Rock State Park improvement 340 historical commission 341 Holbrook Pond State Park improvement 340 Hopemead State Park improvement 340 Horace C. Wilcox Regional Vocational-Technical School 226, 343 Housatonic Meadows State Park improvement 340 inland state park improvements 340 jail administration 228 judicial department 228, 347, 356 Hartford courthouse facilities 228, 347 New Haven juvenile court facilities 347 Stamford courthouse alterations 347 Waterbury courthouse facilities 347 Long Lane School, planning funds 347 long-range planning 339 Lower Fairfield Regional Center 225 administration and clinical facilities, residential facilities 341 Mad River Flood Control area, planning for recrea­ tional area 340 Mansfield Training School 224 addition, camping facilities, intensive care facilities, demolition, remodeling, replacement of existing facilities 341 mental health center in greater Hartford area 225 mental health department 225, 226, 342 Middletown-Meriden Regional Center 225 military department 224, 340 Mystic Oral School for the Deaf, building completions 343 New Haven Regional Center, additional facilities 341 North Central Connecticut Regional Center 225 Northwestern Regional Center 225 470 INDEX Page Bond, issues, state— Norwalk armory 224 Norwalk river 340 Norwich, reimbursement re flood litigation 280 Norwich Hospital, water storage tank, toilet facilities improvement, renovations, improvements 342 Norwich Vocational-Technical School 226 open space acquisition and improvement 340 Osbornedale State Park improvement 340 Oxford Airport, fire and crash building 340 Oxford Field 224 police academy addition 339 Portland supply yard, planning for improvements 341 public works department • • . . 339, 390 regional community colleges, classroom and adminis­ tration facilities 345 regional retardation centers, land acquisition 341 Rooster River, Bridgeport 340 Roselle School renovations 341 Scantic River, land acquisition and planning for park along 340 Seaside Regional Center 224,225 Southbury Training School, addition and alteration . . 341 Southeastern Connecticut Water Authority 241 Southern Connecticut State College- acquisition and development 346 athletic fields and facilities 346 auditorium air conditioning 346 dormitory facilities, planning 352 English and speech building 227 fine arts building completion 227 food service facilities, planning 352 infirmary facilities, planning 346 library facilities 346 mathematics and computer science facilities, plan­ ning 346 men's physical education facilities addition 346 music facilities, planning 346 parking facilities 346 planning funds generally 346, 352 plant maintenance, warehouse and security facili­ ties, planning 346 science center 346 science center addition, planning 346 special education facilities, planning 346 INDEX 471

Page Bond issues, state— student center, planning 352 vacated library facilities remodeling 346 women's physical education facilities, renovation and addition, planning 346 state airports 224, 339, 384 state board of education 226, 342 state colleges 227, 345, 351 state forest improvements 340 state library committee, library and supreme court building, decks and shelving 345 state park improvements 340 state pier in New London, improvements 282 state police department 339 state technical colleges- Hartford State Technical College, acquisition 343 Norwalk State Technical College, addition and renovation 343 Stratton Brook State Park improvements 340 Uncas-on-Thames Hospital 225 radiation facility equipment 342 University of Connecticut 226, 229, 351 animal laboratory facilities 344 biological sciences facilities, planning 344 building improvements 344 classroom, laboratory and special education facilities 226 contingency reserve 351 engineering school, planning 344 environmental sciences facilities, planning 344 equipment 344 Farmington branch- medical dental building 227 planning re housing 351 fine arts building 226 fine arts facilities, planning 344 graduate library facilities, planning 344 graduate residence and dining facilities 351 health center, improvements, equipment, planning 344 home economics facilities, planning 344 humanities building, planning 344 institute of Material Science, equipment 344 land acquisition 344 mathematical sciences building 343 natural science museum, planning 344 472 INDEX Page Bond issues, state— pharmacy school, planning 344 physical sciences facilities, planning 344 physical therapy and nursing facilities, planning 344 planning funds generally 344, 351 psychology building 344 schools of business administration and education, planning additions to 344 student union renovation 351 undergraduate dormitory and dining facilities, planning 351 utilities and roads 344 veterinary medicine school, planning 344 West Hartford branch, law school addition 344 Vinal Regional Vocational-Technical School, additions 343 vocational-technical school land acquisition, etc 343 Warehouse Point Receiving Home, sewerage treatment plant, planning elementary school facilities, planning for children's residential facilties 342 Warren F. Kaynor Regional Vocational-Technical School addition 342 Waterbury Regional Center 225 water control structures 341 watershed protection and flood control 340 welfare department for children's home 342 Western Connecticut State College- acquisition, development and utilities 345 administration facilities, planning 346 Berkshire Hall renovations 345 bookstore and general services facilities, planning 352 classroom and laboratory facilities, planning 345, 346 dormitory facilities, planning 351 food service facilities, planning 351 health and physical education facilities, planning 345, 346 Tunior High School building renovation 227 library facilities, planning 346 parking facilities 345 planning funds generally 345, 351 power plant stack 345 science facilities addition 345 student union facilities 351 utility plant, planning 345 White Hall renovations 345 INDEX 473

Page Bond issues, state— Willimantic State College 227, 229 heating plant 227 physical education facilities 227 science building annex 227 site utilities 227 Windham Regional Vocational-Technical School, addition and alterations 342 Yantic River 340 Bradley International Airport, bond issue for land acquisition, planning, parking, etc 339 Branzell, Howard S., payment of World War II Veterans' bonus to 58 Bridgeport, City of— actions against Connor, Florence 61 James, Louise 139 appropriation for flood damage 414 authority to acquire railroad property 192 authority to issue bonds re railroad station 192 board of education- election 75 membership 75 charter amendment, relief funds 72 common council authorized to permit participation in retirement system of employees of Redevelop­ ment Agency, etc. with retirement credit 71 elections- board of education 75 voting districts 46 pensions, retirement benefits of policemen and firemen 385 ratification of agreements re Rridgeport municipal airport 222 retirement credit for city employees, etc 105 state courthouse site conveyance to city authorized . . 235 tax abatement and refund for Goodwill Industries of Western Connecticut, Inc 332 tax abatement for Marionville 54 Bridgeport mental health center, appropriation 282 Bridgeport Regional Center, bond issue 341 Bristol, City of— charter amended 264 fire department, promotion and vacancies 81 notice to by Juana Matos of injury validated 50 retirement plan 84 474 INDEX

Page Brook Realty Carp., time extended for reinstatement 145 Bullard-llavens Regional Vocational-Technical School, bond issue 343

C Campagnano, Nelson and Gloria, notice of injuries to Southington validated 138 Camp Dempsey, bond issue for latrine facilities 224 Camllewood Trails Association, Inc., The, exemption from title 16 223 Canifql projects, appropriation . . 414 V&rdhetta, l)omeniCo, notice of injury to Meriden validated 41 Carson, Henry, notice of injury to West Hartford validated 257 Cedarcrest Hospital, appropriation, deficiency 10 Center for Vocational Arts, work-study programs and apprenticeship courses 211 Central Bank for Savings, The, The Meriden Savings Bank name change to 74 Central Connecticut State College, see Bond issues, state- Central Connecticut State College. Cessario, Raymond R., payment of Korean veterans' bonus to 102 Charter Life Insurance Company of Connecticut, amend­ ment to charter of 20 Children and youth service department, appropriation .... 404 Cicarella, Jessie, payment of Vietnam veterans' bonus to . .. 58 Circuit court, continuation of employment by Bobert E. Noonan 65 Civil air patrol, Connecticut wing, appropriation 399 Claims against the state— Benaitis, Napoleon William, World War II veterans' bonus 59 Branzell, Howard S., World War II veterans' bonus . . 58 Cessario, Raymond R., Korean veterans' bonus 102 Cicarella, Jessie, Vietnam veterans' bonus 58 Collins, Lyman, Korean veterans' bonus 59 Gogulski, Frank, Korean veterans' bonus 102 Graham, Lonnie, Korean veterans' bonus 102 Higgins, Joseph, Korean veterans' bonus 103 Keating, John P., widow of, retirement 84 Keller, William, Korean veterans' bonus 57 Kramer, Lola W., fall in labor department building in Norwich 68 Laden, James J., estate of, retirement 84 Lowe, Charles E., Korean veterans' bonus 103 INDEX 475

Page Claims against the state- Morgan, William P., Korean veterans' bonus 104 Old Lyme, reimbursement for construction of high- school athletic field and accessory building 260 Vesy, Pauline E., World War II veterans' bonus .... 101 Claims commission— appropriation 416 authorized to consider claims of— Highland Arms Restaurant 208 Lipman, Arthur 66 Lorum, Joseph 31 Reynolds, Gerald 30 Cody, Robert, notice of injury to Windsor validated 185 Colchester, sale of state armory garage to 42 Collins, Lyman, payment of Korean veterans' bonus to 59 Collins, William F., reinstatement in police pension fund of Trumbull authorized 114 Columbia, town of— relocation of boundary line 31 route 87, re 100 Commissions—see also Committees and Studies. court facilities in Litchfield county, site selection and planning for 370 criminal statutes revision continued 328 demand deposits in savings banks study 279 election laws, for revision of 272 feasibility of bridge from Bridgeport area to Long Island, time extended for report 5 Five Mile river study 268 housing within optimum living environment and new planned communities 285 medical health insurance study re costs of mental illness 284 Pomperaug Valley Water District Commission 194 port authority study 334 procedures for nomination of presidential candidates 330 standards of decency in materials available for sale to public 280 time extended for reports 6 Willimantic River Task Force recognized 187 Commission to Study the Feasibility of a Bridge from the Bridgeport Area to Long Island, time extended for report 5 Committees—see also Commissions and Studies. dredging of Connecticut river study 368 licensing of radiologic, radiation therapy and nuclear medicine technologists 252 476 INDEX Page Community affairs— appropriations 393 commission on housing • • 28o bond issues—see Bond issues, state—community affairs department. Comptroller, state, appropriations 394, 412,416,418, 419 deficiency 7, 12 gasoline tax exemption refunds, authorized to pay ... 67 Connecticut, agricultural experiment station, appropriation . . 402 Connecticut ambulance commission, appropriation 404 Connecticut College, name of Connecticut College for Women and Connecticut College for Men consolidated . . 22 Connecticut College for Men, consolidation with Connecticut College for Women 22 Connecticut College for Women, consolidation with Connecticut College for Men 22 Connecticut Consumer Association, Inc., appropriation .... 262 Connecticut Dental Service, Incorporated, name of Connecti­ cut State Dental Service, Incorporated, changed to 19 Connecticut development commission—see Development commission. Connecticut Development Credit Corporation Act, The, amended 332 Connecticut Educational Television Corporation, appropria­ tion 406 •Connecticut General Fire and Casualty Insurance Company, incorporation 55 Connecticut General Insurance Company, time extended for organization • • • • • 146 Connecticut governor's committee on employment of handi­ capped, appropriation, deficiency 10 Connecticut historical commission—see Historical commis- Connectieut Institute for the Blind, Oak Hill School, bond issue for elevators 343 Connecticut marketing authority, appropriation 418 Connecticut Mental Health Center, New Haven, bond issue 342 Connecticut Reformatory, appropriation 227 Connecticut research commission, bond issues- research support awards 339 state technical services program 339 Connecticut river, committee to study dredging 368 Connecticut safety commission, appropriation 417 Connecticut School for Boys, appropriation 411 bond issue, improvements, planning funds 347 Connecticut State Dental Service, Incorporated, name change 19 INDEX 477

Page Connecticut State Firemen's Association, appropriation .... 413 Connecticut State Police Association, appropriation 413 Connecticut Valley Hospital, bond issue 342: Connor, Florence, action against Bridgeport authorized .... 61 Constitution State Equity Life Insurance Company, The, time extended for organization 46 Consumer protection department, appropriation 397 Conveyances— Metropolitan District, sale of surplus reservoir lands : by 85 state- Bridgeport, courthouse site conveyance to, au­ thorized 235 Colchester, sale of armory garage to . . . . 42 East Haven, grant of easement to 213 Hartford and The Greater Hartford Flood Com­ mission, grant of easement authorized 261 New Britain, conveyance to of land for parking garage 109 Pomperaug Valley Water Authority property, option on 194 sale of land rights which may be acquired from Penn Central Railroad Company authorized . . . 220 sale of military department garage to Southington authorized 292 Tolland County Mutual Aid Fire Service, Inc., transfer of property in Tolland authorized 186 Waterbury, sale of state land to parking authority authorized 270 Wethersfield, sale of land to 39 Whitehead, Alexander King, et al., quit-claim of right of way in Eastford authorized 115 Windsor Locks, state fish hatchery to 50 Cornfield Point Association, assessment of property owners of ' 26 Corporations—see also Incorporations. consolidation of Connecticut College for Women and Connecticut College for Men 22 exemptions from title 16— Candlewood Trails Association, Inc., The 223 Knollcrest Real Estate Corporation 223 Lake Waubeka Association, Inc 261 White Memorial Foundation, Inc 232 incorporations amended— Charter Life Insurance Company of Connecticut . . 20 Danbury Hospital, The Ill 478 INDEX

Page Corporations—see also Incorporations. Hartford Steam Boiler Inspection and Insurance Company, The 238 Lake Winnemaug Association 142 Mory's Association, Incorporated, The, articles of association amended 59 Mountain Grove Cemetery Association, The 23 Southern Connecticut Gas Company, The 176 name changes- Connecticut State Dental Service, Incorporated . . 19 German Evangelical Lutheran Saint John's Con­ gregation, Unaltered Augsburg Confession, of Meriden 55 Meriden Hospital 63 Meriden Savings Bank, The 74 Mutual Insurance Company of Hartford 177 reinstatements- American Radionic Co., Inc 29 Brook Realty Corp 145 Fred's Auto Repair, Inc 53 JWC Corporation 256 Moodus Drum and Fife Corps 28 Oxoboxo Home Owners Association, The 104 Stamford Scholarship Foundation, Inc 51 Tricon, Incorporated 61 Williams Foundry, Incorporated 49 time extended for organization- Connecticut General Insurance Company 146 Constitution State Equitv Life Insurance Company, The .'. 46 General Reinsurance Corporation of Connecticut . . 35 Rite-Way Sign Company, Incorporated 28 Correction department—see also Department of Correction. appropriation 411 bond issues 227, 228, 346 conversion of Cheshire facilities, planning 347 reception and diagnostic center, planning 347 vocational and education facilities, planning 347 women's correctional institution, planning 347 County sheriffs, appropriation 413 Cove Dam, repairs to, appropriation 329 Covenant Mutual Insurance Company, Mutual Insurance Company of Hartford name changed to 177 Coventry, town of, relocation of boundary line 31 Cromwell Fire District, bond issue for water supply system 87 INDEX 479

Page D Danbury Hospital, The, charter revisions of Ill Danbury Regional Center, bond issues 225, 342 Daniels, Marjorie, notice to New London of injury validated 36 Darien, town of— elections- board of education 18 representative town meeting 18 state appropriation for repairs to Cove Dam 329 D'Arrigio, Mary, action against North Haven authorized . . . 207 Day Kimball Hospital Corporation,, The, state lien removed . 48 Demolition, commission on, appropriation 396 Department of correction, appropriation 411 alcoholic and naicotic treatment appropriation 331 Derby, city of, charter amended (vetoed) 255 Development commission, appropriation 402 Doctor J. F,ugene Smith Library, name of new library at Eastern Connecticut State College 66 Drake, Lillian, action against Meriden authorized 41

E Eastern Connecticut State College— appropriations, library books and periodicals 368 bond issues, see Bond issues, state—Eastern Connecti­ cut State College, new library named Doctor J. Eugene Smith Library . 66 Eastern States Exposition, repairs to Connecticut building at, appropriation 235 Eastford, town of, quit-claim of right of way by state au­ thorized to Alexander King Whitehead et al 115 East Haddam, town of, included in franchise area of The Southern Connecticut Gas Company 176 East Hartford, town of, notice to by Elizabeth Koes of injury validated 37 East Haven, town of— grant of easement by state to 213 property assessment 264 East Lyme, town of— acquisition of Colton Road in Old Lyme authorized . 257 included in franchise area of The Southern Connecti­ cut Gas Company 176 E. C. Goodwin Vocational-Technical School, bond issues 226, 343 Education department, appropriations 406, 418 deficiency 10, 254 Elderly persons, commission on services for, appropriation 406 480 INDEX

Page Election laws, commission for revision of 272 appropriation 393 Elections, municipal— Berlin, board of education 87 Bridgeport, board of education 75 voting districts 46 Darien, board of education and representative town meeting 18 Derby, city officers (vetoed) 255 Hartford, admission of electors 327 selectmen and constables, terms 140 Middlefield, board of finance 253 New Britain, aldermen at large and from districts . . . 237 New Haven, aldermanic wards 146 New London, nominations 14 master moderator, duties of 13 Norwalk, councilmen 217, 366 voting districts 217 Orange, board of police commissioners, town plan and zoning commission 100 Stamford, board of education 74 Waterbury, board of education 105 West Haven, vote on question 79 Eli Whitney Vocational-Technical School, bond issue 226, 343 Errato, Albert, notice of injury to West Haven validated ... 51 Errico, Michelina, appeal from award by state park and forest commission 175

F Fairfield Hills Hospital, bond issue 342 Fairfield University, incorporation 44 Farm Brook, Hamden, bond issue 340 Farmington Redevelopment Agency, appeal by Eugene M. Gane re award authorized 44 Finance advisory committee, appropriation 392 Finance and control department— appropriations 394 budget division 394 central collections division 395 purchasing division 394 bond issue, laundry facilities for state agencies 339 Firemen's Relief Fund authorized in West Haven 273 Fire training schools, appropriation 412 INDEX 481

Page Fisheries and game, state board—see also Agriculture and natural resources department. Poquetanuck Cove in Preston, bird sanctuary 268 Windsor Locks, sale of state fish hatchery in 50 Five Fields Home Owners Association, The, incorporation . . 162 Five Mile river study commission—see also Commissions. appropriation 393 Forfeited rights, commission on, appropriation 392 Fred's Auto Repair, Inc., time extended for reinstatement . . 53

G Gacek, John, et ah, action against water and sewer com­ mission of Berlin authorized 112 Gacek, John, et ah, appeal against planning commission of Berlin authorized 180 Gane, Eugene M., appeal from award of the Farmington Redevelopment Agency authorized 44 General assembly, appropriation 391 deficiency 6,254 General Reinsurance Corporation of Connecticut, time extended for organizing 35 Geological and natural history survey, appropriation 401 German Evangelical Lutheran Saint John's Congregation, Unaltered Augsburg Confession, of Meriden, name change 55 Gober, Anthony, notice of injury on behalf of Ritamae Gober to New Britain validated 233 Gogulski, Frank, payment of Korean veterans' bonus to .... 102 Goodwill Industries of Western Connecticut, Inc., tax abate­ ment in Bridgeport 332 Governor, appropriations- contingent fund 393 office 393 Governors committee on employment of the handicapped, appropriation 405 deficiency 10 Governors Landing Home Owners Association, The, incorporation 127 Grady, Thomas, notice of injury to Wethersfield validated . . 175 Graham, Lonnie. payment of Korean veterans' bonus to .... 102 Greater Hartford Flood Commission, The, grant of easement to by state authorized 261 Greenwich, town of— notice to bv \lvin L. and James D. Waehsman of injury validated 38 retirement system amended 16 482 INDEX

Page Grenier, Rose T., estate of, action against Waterbury authorized 36 Groton, city of, water and electric bond issue 266 Groton, town of, charter amendments re referendum on new ordinances 290

H Haddam, town of, included in franchise area of The Southern Connecticut Gas Company 176 Iiaggerty, Lawrence W., pension from Stamford 73 Hartford, city of— actions against— Abramson, Max 53 Maiorini, Louisetta 54 Puglisi, Gail 49 admission of electors 327 charter, effective date of certain sections 136 elections- admission of electors 327 terms of selectmen and constables 140 grant of easement by state authorized 261 notices of injury validated— Sedor, Barbara J 114 Zuniga, Jose 62 police benefit fund, contributions by Peter A. Sullivan of Windsor Locks 63 police benefit fund, Judith Ritchie Lowe, beneficiary of Edward T. Lowe 221 publication of ordinances 135 purchases and sales, purchasing agent 178 retirement credit- police department employees who served in World War II 270 war service credit to teachers in public schools .... 140 selectmen and constables, terms 140 Hartford armory, state bond issue for electrical improve­ ments 340 Hartford armory, use by Putnam Phalanx 29 Hartford-Brainard Airport, bond issue for storm water drain­ age system, taxiway and apron construction 339 Hartford Insurance Group Life Insurance Company, incor­ poration 118 Hartford Regional Center, appropriation, deficiency 9 bond issue 341 Hartford State Technical College, bond issue 343 INDEX 483

Page Hartford Steam Boiler Inspection and, Insurance Company, The, charter revision 238 Harvard II. Ellis Regional Vocational-Technical School, bond issue 343 II. C. Wilcox Vocational-Technical School, bond issue 226 Health care, study of 336 Health department, state— appropriation 402 deficiency 8 bond issue 224, 225, 341 commissioner, advisory committee re licensing of radiologic, radiation therapy and nuclear medicine technologists 252 mental retardation office, appropriation 403 deficiency, Southbury Training School 9 tuberculosis control, hospital care and rehabilitation office, appropriation 403 Henry Abbott Vocational-Technical School, bond issue 226, 343 Henry Whitfield House, trustees, appropriation 402 deficiency 8 Heritage Village Water Company, The, incorpration 90 Higgins, Joseph, payment of Korean veterans' bonus to .... 103 Higher education commission, appropriation 407 bond issue 344 Highland Arms Restaurant, claims commission authorized to consider claim of 208 High Meadows, bond issue 225 Highway commissioner- appeals from award of authorized- Murphy, Paul J., et als 48 Nerber, John, estate of 65 authorized to remove state storm drains from state highways in Stafford 265 crossing in Waterford, re relocation of route 85 262 notices of iniury validated— Newman, Earl Raymond, Tr. (vetoed) 282 Serrano, Robert (vetoed) 43 Sheketoff, Cynthia Holt re estate of Robert T. Holt (vetoed) 52 planning studies 326 Stamford traffic improvement, authorizations re .... 236 Ilighwaii department, appropriations 405, 414 Hilton C. Btileu Libraru. name of new library at Southern Connecticut State College 177 Historical commission, appropriation 402 bond issue, purchase, restoration and improvement of historical sites 341 484 INDEX

Page Holt, Robert T., estate of, notice of Cynthia Holt Sheketoff validated re (vetoed) 52 Horace C. Wilcox Regional Vocational-Technical School, bond issue 226, 343 Human rights and opportunities, commission on, appropria­ tion 398 deficiency 8 Incorporations— Connecticut General Fire and Casualty Insurance Company 55 Fairfield University 44 Five Fields Home Owners Association, The 162 Governors Landing Home Owners Association, The. . 127 Hartford Insurance Group Life Insurance Company . 118 Heritage Village Water Company, The 90 Indian Cove Association, The 122 Jewish Home for Children 188 Knollwood Lakes Utilities Corporation, The 287 Oak Grove Beach Community Association, Inc 169 Pomperaug Valley Water Authority 194 Indian Cove Association, The, incorporation 122 Industrial mortgage insurance fund, appropriation 419 Insurance department, appropriation 397 Insurance purchasing board, state, appropriation 395, 417 Intergovernmental cooperation, commission on, appropria­ tion 392 deficiency 6 Interlandi, Raymond, Jr., notice of injury to Stamford validated 62

J James, Louise, action against Bridgeport authorized 139 Jewish Home for Children, incorporation 188 Judicial council, appropriation 413 Judicial department— appropriation 412 deficiency 11 bond issues 228, 347, 356 courthouse complexes 228 Hartford courthouse facilities 228, 347 New Haven juvenile court facilities 347 Stamford courthouse alterations 347 Waterbury courthouse facilities 347 Justices of the peace, time for qualification extended, acts validated 47 JWC Corporation, reinstatement 256 INDEX 485

Page K Keating, John P., widow of, retirement 84 Keller, William, payment of Korean veterans' bonus to 57 Knollcrest Real Estate Corporation, exemption from title 16 223 Knolhvood Lakes Utilities Corporation, The, incorporation . 287 Koes, Elizabeth, notice to East Hartford of injury validated . 37 Kramer, Lola W„ payment to by state re fall in labor depart­ ment building in Norwich 68

L Labor department, appropriation 397 expansion of parking facilities in Wethersfield 373 Laden, James J., estate of, retirement 84 Lake Waubeka Association, Inc., exemption from title 16 . . 261 Lake Winnemaug Association, articles of incorporation amended 142 Landino, Rose, notice of injury to New Haven validated .... 210 Landscape architects, registration and examination of, appro­ priation 396 Larsen, Einar C., notice to Stamford of wrongs sustained validated 210 Legislative commissioners' office, appropriation 391 deficiency 6 Legislative council, appropriation 391 Library, state, appropriation 410 Life Insurance Company of Connecticut, incorporated as Charter Life Insurance Company of Connecticut, amend­ ment of charter of 20 Lipman, Arthur, claims commission authorized to consider claim of 66 Licpior control commission, appropriation 398 deficiency 8 Litchfield County Fire Chiefs' Emergency Plan, Inc., Fire Training School, appropriation 335 Long Lane School, appropriation 411 bond issue, planning funds 347 Lorum, Joseph, claims commission authorized to consider claim of 31 Lowe, Charles E., payment of Korean veterans' bonus to . . . 103 Low", Judith Ritchie, beneficiary of Edward T. Lowe, Hartford police benefit fund 221 Lower Fairfield Regional Center, bond issues 225, 341 486 INDEX

Page M Madore, Gordon, notice of injury on behalf of Paul Madore to Waterbury validated 234 Maiorini, Louisetta, action against Hartford authorized .... 54 Majcwicz, Kazimierz, notice of injury to New Britain validated 233 Mansfield Training School, appropriation, deficiency 9 bond issue 224, 341 Marks, Donald F., action against by Howard W. Symonds authorized 176 Marszalek, Anthony, action against Stafford authorized .... 42 Marszalek, Christine V., action against Stafford authorized . . 42 Matos, Jiuina, notice of injury to Bristol validated 50 Mattabasset District, participation of in municipal employees retirement system 209 McDuff, Barbara S., survivors' pension benefits by Water- bury retirement board authorized to 71 McLean, William, action against Waterbury authorized .... 37 Medical health insurance policies, commission to study, see also Commissions. appropriation 393 Mental health department— appropriation 404 alcohol and drug dependence division 405 Bridgeport mental health center : . . . 282 deficiency 10 psychiatric clinics for children 282 bond issues 225, 226, 342 Meriden, city of— action against by Lillian Drake 41 notice to by Domenico Carabetta of injury validated 41 Meriden Hospital, name changed 63 Meriden-Wallingford Hospital, Meriden Hospital, The, name changed to 63 Meriden Savings Bank, The, name change 74 Metropolitan District- bond issue authorized re refuse disposal 69 district headquarters, location of 222 eminent domain, exercise of 67 quorum of bureau of public works 29 refuse disposal, exercise of 69 sale of surplus reservoir lands 85 Middlebury, town of, part of Pomperaug Valley Water Authority District 194 Middlefield, toicn of, board of finance, election and annual report . 253 INDEX 487

Page Middletown, city of, application for open space grant 65 Middletown-Meriden Regional Center, bond issue 225 Milford, city of— notice to by Agnes Peterson of injury validated 262 tax abatement and refund for American Legion East Shore Post 196 73 Taylor Library, Incorporated, city of accept con­ veyance of assets of 337 Military department— appropriation 399 bond issues— 224, 340 Hartford armory, electrical improvements 340 planning replacement of national guard facilities . . 340 Southington armory 340 easement through land of authorized to East Haven 213 Putnam Phalanx authorized to use Hartford armory . . 29 sale of property in Southington 292 Monroe, town of, action against by Peter Armonas 60 Moodus Drum and Fife Corps, reinstatement as corpora­ tion 28 Morgan, William R., payment of Korean veterans' bonus to . 104 Mory's Association, Incorporated, The, articles of association amended, board of governors designated 59 Most Worshipful Grand Lodge of Free and Accepted Masons of Connecticut, Inc., Prince Hall Affiliation, The, use of insignia of 256 Motor vehicle department, appropriation 417 Mountain Grove Cemetery Association, The, amendment of resolution incorporating and restatement of special charter 23 Municipal charters amended— Ansonia, city of— corporation counsel 182 fire department 183 police department 181 salaries of city officials and employees 184 Schumacher, Paul E., authorization of pension . 184 transfer of urban renewal bond account funds 184 Bridgeport- elections 46 relief funds 72 voting districts 46 Bristol- 264 fire department promotion and vacancies 81 retirement plan 84 Derby, election of city officers, etc. (vetoed) 255 Groton, referendum on new ordinances 290 488 INDEX

Page Municipal charters amended— Hartford- admission of electors 327 effective date of certain sections 136 publication of ordinances 135 purchasing agent, purchases and sales 178 terms, selectmen and constables 140 Mystic Fire District, re executive committee 43 Naugatuck, borough of— powers of mayor re board of mayor and burgesses . 32 powers of mayor re police commission, fire com­ mission, finance board and board of public charities 33 New Britain- elections, aldermen from districts and at large .... 237 retirement, policemen and firemen 212 New Haven, authority to issue bonds 21 New London- elections, master moderator 13 nominations 14 Ocean Beach Park board 14 Norwalk— elections, councilmen, voting districts 217 personnel department 144 supernumerary police force 142 Orange, elections, board of police commissioners, plan and zoning commission 100 Waterbury— elections, board of education 105 repeal of certain section 256 Municipal employees retirement systems— Greenwich 16 Mattabasset District 209 New Britain, policemen and firemen 212 Municipal police training council, appropriation 397 Murphy, Paul J., et als., appeal from award of highway commissioner authorized 48 Mutual Insurance Company of Hartford, name change .... 177 Mystic Fire District, charter amended re executive com­ mittee 43 Mystic Oral School for the Deaf, bond issue .343

N Naugatuck, borough of— fire department, retirement 88 INDEX 489

Page Naugatuck, borough of— gasoline tax exemption refunds authorized 67 mayor, powers re board of mayor and burgesses .... 32 mayor, powers re police commission, fire commission, finance board and board of public charities 33 referendum validated 258 Naugatuck, town of, action against by Genevieve G. Severson 260 Nerber, John, estate of, appeal from award of highway commissioner authorized 65 New Britain, city of— actions against— Pechout, Rita B 372 Stanhope, Laura 371 aldermen, election and qualifications 237 bond issue for parking garage at Central Connecticut State College 109 conveyance of state land for parking garage authorized 109 elections generally 237 notice to by Adam Ziegler of injury validated 371 parking authority to prepare plans and construct parking garage 109 pension for John J. O'Brien 99 retirement, policemen and firemen 212 New Britain, town of— notices to of injury validated— Gober, Anthony, on behalf of Ritamae Gober 233 Majewicz, Kazimierz 233 New Haven, city of— authority to issue bonds 21 Dorman Field, use of for school purposes 221 elections, aldermanic wards 146 notices to of injury validated— Benevento, Christine 372 Beschel, Catherine J 369 Landino, Rose 210 park commission authorized to transfer control of Dorman Field 221 pensions, increase for retired members of police and fire departments 180 reapportionment, aldermanic wards 146 retirement credit for war service to teachers in public schools 140 New Haven Regional Center, appropriation, deficiency 9 bond issue 341 490 INDEX

Page Newington Children's Hospital, appropriation 404, 406 deficiency 9 New London, city of— elections- master moderator 13 nominations 14 notice to by Marjorie Daniels of injury validated .... 36 Ocean Beach Park board 14 Newman, Earl Raymond, Jr., notice to highway commis­ sioner of injury validated (vetoed) 282 New Milford, town of, budget and appropriations, re dates for submission of 17 Noonan, Robert E., continuation of employment by circuit court 65 North Central Connecticut Regional Center, bond issue .... 225 North Central Municipal Water District, The, creation and powers 375 North Haven, town of, action against by Mary D'Arrigio . . . 207 Northwestern Regional Center, bond issue 225 Norwalk, armory bond issue 224 Norwalk, city of— elections— councilmen 366 voting districts 217 personnel department 144 police-court building, location of validated, city to construct second story 219 supernumerary police force 142 tax assessments and appropriations corrected, dates re 325

1 vacancies in elective office 366 „ x OAf, Norwalk river, bond issue 340 Norwalk State Technical College, bond issue 343 Norwich, reimbursement appropriation 414 Norwich, city of— notice to by Vincent Perkowski of injury validated . . 220 pension, Mathias J. Paradis 52 sewer bond issue 137 Norwich Hospital, bond issue 342 Norwich Vocational-Technical School, bond issue 226

O Oak Grove Beach Community Association, Inc., incor­ poration 169 Oakville Eire District, referendum re consolidation 208 INDEX 491

Page O'Brien, John J., pension from New Britain 99 Occupational licensing board, appropriation 396 O'Connor, Jean A., notice of injury to Plainville validated . . 85 Official Legal Publications, Commission on, appropriation, deficiency 12 Old Lyme, town of— acquisition of Colton Road authorized to East Lyme 257 included in franchise area of The Southern Connecti­ cut Gas Company 176 reimbursement for construction of high school athletic field and accessory building 260 Open space grant, application by Middletown 65 Orange, town of— elections- board of police commissioners 100 plan and zoning commission 100 Oxford, town of, part of Pomperaug Valley Water Authority District 194 Oxford Airport, bond issue for fire and crash building 340 Oxford Field, bond issue 224 Oxoboxo Home Owners Association, Inc., time extended for reinstatement 104

P Paradis, Mathias J., pension from Norwich 52 Park and forest commission, see State park and forest commission. Pawcatuck Fire District, zoning authority relinquished 107 Pechout, Rita B., action against New Britain authorized .... 372 Penn Central Railroad Company, sale of land rights which may be acquired by state from 220 Pensions, Mattabasset District, participation of in municipal employees retirement system 209 Pensions, municipal, see also Municipal employees' retire­ ment system. Bridgeport- participation by employees of Redevelopment Agency, etc. authorized 71 retirement benefits of policemen and firemen 385 retirement credit for city employees, etc 105 Hartford- retirement credit for police department employees who served in World War II 270 retirement credit for war service to teachers in public schools 140 Sullivan, Peter A 63 492 INDEX

Page Pensions, municipal, see also Municipal employees' retirement system. New Britain- O'Brien, John J 99 New Haven- increase for retired members of police and fire departments 180 retirement credit for war service to teachers in public schools 140 Norwich— Paradis, Mathias J 52 Stamford— Haggerty, Lawrence W 73 Trumbull— Collins, William F 114 Wallingford, borough of— retirement fund for employees of borough 113 Waterbury— McDuff, Barbara S 71 Pensions, state— Keating, John P., widow of, retirement 84 Laden, James J., estate of, retirement 84 Perkowski, Vincent, notice of injury to Norwich validated . . 220 Permit examiners, state board of, appropriation 397 Personnel appeal board, appropriation 394 Personnel department, appropriation 395 Personnel policy board, appropriation 395 Peterson, Agnes, notice of injury to Milford validated 262 Pittman, Leroy, lease by state of buildings owned by 184 Plainfield, toton of— notice to re Jose Berrios of injury validated 272 property tax assessment date 139 Plainville, town of— notice to by Jean A. O'Connor of injury validated ... 85 water line extension and assessment 115 Pomperaug Valley Water District Commission created .... 194 Poquetanuck Cove, Preston, bird sanctuary 268 Port authority study commission, appropriation 416 Preston, town of, Poquetanuck Cove, bird sanctuary 268 Professional engineers and land surveyors, examination and registration of, appropriation 396 Public utilities commission, appropriation 398 validation of late judgment entered in Whaling City Trucking, Inc., vs. Connecticut Public Utilities Commission 101 INDEX 493

Page Public works commissioner, conveyance of courthouse site to Bridgeport authorized 235 Public works department, appropriations 396, 417, 419 bond issues- capital repairs, improvements, etc. 390 capitol center complex 339 car pool garage 339 expansion of parking facilities at employment security division of labor department in Wethersfield 373 Puglisi, Gail, action against Hartford authorized 49 Putnam, city of, water bond issue 15 Putnam Phalanx, authority to use Hartford armory 29

R Radiologic, radiation therapy and nuclear medicine technolo­ gists, study of requirements for and regulation and li­ censing of 252 Ransom, Louise G., estate of, re inventory of 271 Real estate commission, state, appropriation 397 deficiency 8 Regional retardation centers, bond issue for land acquisition 341 Research commission, Connecticut, appropriation 395 Reynolds, Gerald, claims commission authorized to consider claim of 30 Rite-Way Sign Company, Incorporated, time extended for filing certificate of organization 28 Rooster River, Rridgeport, bond issue 340 Rooster river flood control project 273 Roselle School, bond issue 341 Route 2, named from Hartford to Rhode Island 292

S Seaside Regional Center, appropriation, deficiency 9 bond issue 224, 225 Secretary of the state— appropriations 393 deficiency 7 member of Commission for revision of Election laws 272 Sedor, Barbara ]., notice of injury to Hartford validated .... 114 Serrano, Robert, notice to highway commissioner of injury validated (vetoed) 43 Severson, Genevieve G., action against Naugatuck authorized 260 Shapero, Amy M., application for certification as psychologist permitted 138 494 INDEX

Page Sheketoff, Cynthia Holt, notice to highway commissioner validated re estate of Robert T. Holt (vetoed) 52 Simmons, Augustus J., action against the state authorized . . 187 Smith, Peter, notice to Waterbury of injury validated 40 Soldiers, sailors and marines' fund, appropriation 419 Somers, toum of, extension of time for duties of board of assessors 16 Southbury, town of, party of Pomperaug Valley Water Au­ thority District 194 Southbury Training School, bond issue 341 appropriation, deficiency 9 Southeastern Connecticut Water Authority— appropriation 250 bond issue 250 membership of advisory board 241 powers 242 Southern Connecticut Gas Company, The, Old Lyme, East Lyme, Haddam and East Haddam included in franchise area of 176 Southern Connecticut State College- bond issues, see Bond issues, state—Southern Con­ necticut State College. new library named Hilton C. Buley library 177 Southington, town of— notice to by Nelson and Gloria Campagnano of injury validated 138 relocation of West Queen Street, re 35 sale of military department garage to authorized .... 292 Southington armory, state bond issue 340 South Windsor, town of, powers re sewerage system 291 Sprague, town of, Mohegan state forest recreational facility 268 Stafford, town of— actions against— Marszalek, Anthony 42 Marszalek, Christine V 42 removal of state storm drains on state highways authorized 265 tax abatement for George L. Schofield, et al 86 Stafford Springs, borough of— notice to by Maxine Joyce of injury validated 99 tax abatement for George L. Schofield, et al 86 Stamford, city of— authority to issue bonds 64 board of education, election 74 bond issue, school construction 68, 267 elections, board of education 74 INDEX 495

Page Stamford, city of— funds for traffic improvement 236 notices to of injury validated— Interlandi, Raymond 62 Larsen, Einar G 210 pension for Lawrence W. Haggerty authorized 73 urban renewal 214 use of park land for highway purposes permitted .... 259 Stamford, town of, state appropriation for repairs to Cove Dam 329 Stamford Scholarship Foundation, Inc., time extended for reinstatement 51 Standards of decency, commission for, See also Commissions. appropriation 393 Stanhope, Laura, action against New Britain authorized . . . 371 State- actions against— Simmons, Augustus J 187 Trask, Roberta 254 Colchester, sale of armory garage to 42 conveyance of courthouse site to Bridgeport by public works commissioner authorized 235 East Haven, grant of easement to 213 Hartford and The Greater Hartford Flood Commis­ sion, grant of easement to authorized 261 lease of buildings in Hartford and Storrs authorized . 184 lien on property of The Day Kimball Hospital Cor­ poration removed 48 New Britain, conveyance to of land for parking garage at college authorized 109 sale of land rights which may be acquired from Penn Central Railroad Company authorized 220 sale of land to the Waterbury parking authority authorized 270 Southington, sale of military department garage to authorized 292 Stafford, removal of state storm drains on state high­ ways authorized 265 Tolland County Mutual Aid Fire Service, Inc., transfer to of property in Tolland authorized 186 Wethersfield, sale of land to 39 Whitehead, Alexander King, et al., quit-claim of right of way authorized in Eastford 115 Windsor Locks, sale of state fish hatchery to town authorized 50 State airports, bond issue for acquisition 384 496 INDEX Page State board for regional community colleges— appropriations- deficiency 11 office 409 regional community colleges 409 State board for technical colleges, appropriation 409 State board of education, bond issues • • 226, 342 State board of education and services for blind, appropriation 407 State board of fisheries and game, see Fisheries and game, state board. Poquetanuck Cove in Preston to be bird sanctuary . . 268 State camping and recreation area known as East branch flood control area named Sunnybrook park 30 State colleges, bond issues for, see Bond issues, state—state colleges. State farm and prison for women, appropriation, deficiency 11 State insurance purchasing board, appropriation 417 State jail administration, bond issue 228 State jails, appropriation, deficiency 11 State library committee, bond issue 345 State park and forest commission- appeal by Michelina Errico from award authorized . . 175 appropriations 263, 400 development of recreational facility in Mohegan state forest 268 bond issue, park improvements 340 state park on Shetucket river authorized 263 study for site of veterans cemetery 216 State pier in New London, bond issue for improvements .... 282 State police department- appropriations 397,417 deficiency 7 bond issue, barracks, acquisition and facilities 339 State prison, appropriation, deficiency 11 State revenue task force, appropriation 333 Steamship terminals, appropriation 398 St. John Lutheran Church, Meriden, Connecticut, change of corporation name to 55 Stonington, town of, Pawcatuck Fire District zoning author­ ity transferred to 107 Stratford, town of, ratification of agreements re Bridgeport municipal airport 222 Studies- demand deposits in savings banks 279 dredging of Connecticut river 368 election laws 272, 330 INDEX 497

Page Studies— feasibility of bridge from Bridgeport area to Long Island 5 Five Mile river study commission 268 health care 336 highway planning 326 medical health insurance re costs of mental illness . . 284 port authority 416 procedures for nomination of presidential candidates 330 state revenue task force 333 Tolland county, need for regional vocational technical school 251 veterans cemetery, site for 216 Sullivan, Peter A., contributions to Hartford police benefit fund 63 Sunnybrook park name of state camping and recreation area known as east branch flood control area 30 Synionds, Howard W., action against Windsor and Donald F. Marks authorized 176

T Tax abatements, municipal- American Legion East Shore Post 196, Milford 73 Goodwill Industries of Western Connecticut, Inc., Bridgeport 332 Marionville, Bridgeport 54 Schofield, George L. et ah, Stafford 86 Tax department, appropriations 394,417 Taylor Library, Incorporated, authority to convey assets to Milford 337 Teachers retirement board, appropriation 410 deficiency 11 Television service examiners, board of, appropriation 396 Tolland, town of, Tolland County Mutual Aid Fire Service, Inc., transfer to of property by state authorized 186 Tolland county, study of need for technical school in 251 Tolland County Fire Service Mutual Aid, Inc.— appropriation 412 transfer to of property in Tolland by state authorized 186 Torrington, city of, validation of planning and zoning com­ mission 139 Transportation department, appropriations 397, 417 Trask, Roberta, action against state authorized 254 498 INDEX

Page Treasurer, state— appropriations 393, 412, 418 deficiency 7, 12 conveyance of land to Wethersfield 39 conveyance to New Britain for parking garage 109 grant of easement to East Haven 213 sale of armory garage to Colchester authorized 42 sale of land to the Waterbury parking authority authorized 270 transfer of property to Tolland County Mutual Aid Fire Service, Inc., authorized 186 Tricon, Incorporated, time extended for reinstatement 61 Trumbull, town of, reinstatement of William F. Collins in police pension fund 114

U Uncas-on-Thames Hospital, appropriation, deficiency 10 bond issues 225, 342 Undercliff Mental Health Center, appropriation 13 Uniform legislation, commission on, appropriation 391 deficiency 6 United Spanish War veterans, appropriation 406 University of Bridgeport, toxicological laboratory, appro­ priation 337 University of Connecticut— appropriation 408 deficiency 11 bond issues, see Bond issues, state—University of Connecticut. health center, appropriation 408 Stamford branch, expansion 278 tnistees authorized to lease buildings in Hartford and Storrs 184

V V alidations— assessors, acts of 357 conveyance of property by executor, administrator, guardian or conservator 361, 364 conveyance of real estate, etc., by probate court 363 deeds, etc., re 360, 362, 364, 365, 366 foreclosure by guardian or conservator 365 judgment—Whaling City Trucking, Inc., vs. Connecti­ cut Public Utilities Commission 101 INDEX 499

Page Validations— justices of the peace, acts of 47 leases, re 364 maps, re 365, 366 Norwalk police-court building, location of 219 notice by executor or administrator 363 notices of injury— Benevento, Christine, New Haven 372 Berrios, Jose, Plainfield re 272 Beschel, Catherine J., New Haven 369 Blanchard, Maxine Joyce, Stafford Springs 99 Campagnano, Nelson and Gloria, Southington .... 138 Carabetta, Domenico, Meriden 41 Carson, Henry, West Hartford 257 Cody, Robert, Windsor 185 Daniels, Marjorie, New London 36 Errato, Albert, West Haven 51 Gober, Anthony, New Britain, on behalf of Ritamae Gober 233 Grady, Thomas, Wethersfield 175 Interlandi, Raymond, Stamford 62 Koes, Elizabeth, East Hartford 37 Landino, Rose, New Haven ( 210 ' Larsen, Einar G., Stamford 210 Madore, Gordon, Waterbury, on behalf of Paul Madore 234 Majewicz, Kazimierz, New Britain 233 Matos, Juana, Bristol 50 Newman, Earl Raymond, Jr., highway commis­ sioner (vetoed) 282 '< O'Connor, Jean A., Plainville 85 Perkovvski, Vincent, Norwich 220 Peterson, Agnes, Milforcl 262 Sedor, Barbara J., Hartford 114 Serrano, Robert, highway commissioner (vetoed) 43 Sheketoff, Cynthia Holt for estate of Robert T. Holt, highway commissioner (vetoed) 52 Smith, Peter, Waterbury 40 Wachsman. Alvin L. and James D., Greenwich .... 38 Ziegler, Adam, New Britain 371 Zuniga, Jose, Hartford 62 plan of subdivisions, re 353, 355 planning and zoning commission of Torrington 139 planning commission, etc., re 365 referendum in Borough of Naugatuck 258 release of judgment lien, re 365 500 INDEX Page Validations— taxes due, re 359 tax liens, re 359 tax rate 364 Vernon, town of, North Central Municipal Water District . . 375 Vesy, Pauline E., payment of World War II Veterans' bonus to 101 Veterans' bonus, payment to— Benaitis, Napoleon William 59 Branzell, Howard S 58 Cessario, Raymond R 102 Cicarella, Jessie 58 Collins, Lyman 59 Gogulski, Frank 102 Graham, Lonnie 102 Higgins, Joseph 103 Keller, William 57 Lowe, Charles E 103 Morgan, William R 104 Vesy, Pauline E 101 Veterans' cemetery, study for site of 216 Veterans' home and hospital, appropriation 404, 419 deficiency 10 Veterans of Foreign Wars, appropriation for loyalty day parades 86 Veterans of Foreign Wars Memorial Highway, The, designa­ tion of Route 2 292 Vinal Regional Vocational-Technical School, bond issue .... 343

W Wachsman, Alvin L. and James D., notice to Greenwich of injury validated 38 Wallingford, borough of, retirement for employees of 113 Wallingford, town of, Transit district established 94 Wallingford Transit District, established 94 Warehouse Point Receiving Home, bond issue 342 Warren F. Kaynor Regional Vocational-Technical School, bond issue 342 Warzocha, Philemon A., lease by state of floor space owned by 185 Waterbury, city of— actions against— Grenier, Rose T., estate of 36 McLean, William 37 board of education, election 105 INDEX 501

Page Waterbury, city of— board or finance, tax anticipation borrowing 255 bond issues generally 76 elections, board of education 105 notice to by Gordon Madore on behalf of Paul Madore of injury validated 234 sale of state land to the Waterbury parking authority authorized 270 survivors' pension benefits to Barbara S. McDuff by retirement board authorized 71 Waterbury, town of, notice to by Peter Smith of injury vali­ dated 40 Waterbury Regional Center, bond issue 225 Water company incorporated, Heritage Village Water Com­ pany, The 90 Water districts— North Central Municipal Water District, The 375 Pomperaug Valley Water District Commission 194 Waterford, town of, relocation of route 85, crossing provided for 262 Waterford-East Lyme shell-fish commission, appropriation . . 329 Water resources commission— appropriations 384, 401 Cove Dam repairs 329 directed to complete shore erosion control project at Giant's Neck in East Lyme 384 improvements to Alewife Cove 269 Rooster river flood control project, re 273 Watertown, town of, referendum re consolidation with Wa- tertown Fire District and/or Oakville Fire District 208 Watertown Fire District, referendum re consolidation with 208 Welfare department— appropriation 405 deficiency 10 bond issue for children's home 342 Western Connecticut State College, bond issues, See Bond issues, state—Western Connecticut State College. West Hartford, town of— board of tax review, duties 27 notice to by Henry Carson of injury validated 257 ordinance, first reading of waived 27 town clerk, re assessment lists 27 West Haven, city of— firemen's relief fund 230, 273 First fire taxation district 79 merit system 230, 273 502 INDEX

Page West Haven, city of— notice to by Albert Errato of injury validated 51 West Shore Fire District meeting 230 West Haven High School Band, appropriation 413 Wethersfield, town of— notice to by Thomas Grady of injury validated 175 state appropriation for sidewalks 251 state land, sale of to town 39 Whaling City Trucking, Inc., vs. Connecticut Public Utilities Commission, late judgment entered validated 101 Whitehead, Alexander King, et al., quit-claim by state of right of way in Eastford authorized to 115 White Memorial Foundation, Inc., exempted from title 16 . . 232 Williams Foundry, Incorporated, time extended for reinstate­ ment 49 Willimantic River Task Force recognized and endorsed .... 187 Willimantic State College, bond issue, See also Bond issues, state—Willimantic State College. Windham Regional Vocational-Technical School, bond issue 342 Windsor, town of— action against by Howard W. Symonds 176 notice to by Robert Cody of injury validated 185 Windsor Locks, town of, state fish hatchery sale to town authorized 50 Woodbury, town of, part of Pomperaug Valley Water Au­ thority District 194 Workmen's compensation commission, appropriation 398 deficiency 8

Y Yantic river, bond issue 340

Z Ziegler, Adam, notice of injury to New Britain validated .... 371 Zuniga, Jose, notice of injury to Hartford validated 62 Zuraw, Florence, action against Ansonia authorized 259