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, 1849
Volume 613, Page 529   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

PHILIP F. THOMAS, ESQUIRE, GOVERNOR.

1849.

CHAPTER 408.

CHAP. 408.

An act to Incorporate the Manchester Savings Insti-
tution.

Passed Mar. 5,
1850.

SECTION 1. Be it enacted by the General Assembly

Maryland, That Jacob Linaweaver, David C. Frank-
forter, John Shultz, Henry Motter, Adam Shower,
Henry Brinkman, junior, William Crumrine, Jacob
Campbell, Conrad Wolf, George Everhart, Michael
Gettier, Henry Glase, John Everhart, James Kelly,
Henry N. Brinkman, Samuel B. Fuhrman, John C.
Price, Michael Hoffman, George Crouse, David T.
Shaffer, Jacob Shower, and all and every other person
hereafter becoming members of the Manchester Savings
Institution, in the manner hereinafter mentioned, shall
be and are hereby created and made a corporation or
body politic, by the name and style of the Manchester
Savings Institution, and by that name shall have suc-
cession, and be capable by law to hold and dispose of
real and personal property, by deed or otherwise, to sue
and be sued, plead and be impleaded, answer and de-
fend, and be answered and defended, in courts of law
and equity, or in any other place, whatsoever, and to
receive and make, have and use a common seal, and
the same to change and renew at pleasure, and gene-
rally to do every other act or thing necessary to carry in-
to effect the provisions of this act.

Incorporated,

&c.

SEC. 2. And be it enacted, That there shall be a
meeting of the members of the Manchester Savings In-
stitution, on such day in the month of May next, or at any
other time, and at, such place as the five persons first
above named, or any three of them, shall appoint, and
give at. least ten days notice, in one or more newspaper
published in Carroll county, and in the month of June
next, and at. such place annually thereafter as the bye-
laws of said institution shall1 provide, for the purpose of
choosing, from among the members, seven directors
to manage the said institution for twelve months there-

Times of meet-
ing regulated.

after, and until a new election shall lake place; provided,
that each election shall take place within one month
from the expiration of the term for which the preceding
directors shall have been elected, and the three mem-
bers first above named, or upon their refusal or neglect
to act, any three named in this act, shall be judges of
the first election of directors, and the judges of all future
elections shall be appointed, and notice of such election
given, in such manner as the bye-laws shall direct.

Proviso.



 
clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1849
Volume 613, Page 529   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  August 17, 2024
Maryland State Archives