clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Session Laws, 1904
Volume 209, Page 213   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

EDWIN WARFIELD, ESQ., GOVERNOR.

213

CHAPTER 119.

 

AN ACT to declare the sanction and consent of the General

 

Assembly of Maryland to the conveyance by Stephen Boyer,

 

of Middletown, Delaware, to the Vestry of North Kent

 

Parish, a body corporate, of Kent County, Maryland, of

 

a certain farm or tract of land in Kent County, Maryland,

 

described in said conveyance to and for the use of said

 

Vestry of North Kent Parish.

 

SECTION 1. Be it enacted by the General Assembly of Mary-

 

land, That the sanction and consent of said General Assembly !

Sanction of

of Maryland be and the same is hereby declared, given and

General As-
sembly to a

granted to the deed and conveyance from Stephen Boyer, of

deed and con-
veyance.

a certain farm near Massey, in Kent County, Maryland, con-

 

taining 172 acres, 1 rod and 23 perches, and a tract of wood-

 

land containing about 32 acres and 3 perches to the Vestry

 

of North Kent Parish, a body corporate ; said deed bearing date

 

November 22, 1902, and recorded among the Land Records

 

of Kent County in Liber J. T. D., No. 7, folio 317, etc.

 

SEC. 2. And be it enacted, That this Act shall take effect

 

from the date of its passage.

 

Approved March 18, 1904.

 

CHAPTER 120.

 

AN ACT to repeal Section 4 of Chapter 148 of the Acts of

 

the General Assembly, passed at January Session, 1900,

 

and to re- enact the same with amendments, so as to read

 

as follows :

 

SECTION 1. Be it enacted by the General Assembly of Mary-

 

land, That Section 4 of Chapter 148 of the Acts of the General

 

Assembly, passed at the January Session, 1900, be and the same

 

is hereby repealed and re-enacted with amendments so as to

 

read as follows :

 

4. That the directors shall be elected annually by the stock-

Annual elec-

holders on the second Monday in March, and they shall elect

tion of direc-
tors.

from their number at the first meeting of the board after their

 

election and after all subsequent elections, a president and one

 

or more vice-presidents, and shall have power to elect a sec-

 

retary and to appoint and employ such other officers and

 

agents as the business of said corporation from time to time

 


 
clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1904
Volume 209, Page 213   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 06, 2023
Maryland State Archives