Слике страница
PDF
ePub

Chap. 511.

AN ACT to amend an act entitled "An act in.
relation to the public schools in the village
of Watertown," passed April
passed April twenty-one,
eighteen hundred and sixty-five.

Passed May 1, 1868; three-fifths being present.

The People of the State of New York, represented in Senate and Assembly, do enact as follows:

school

ture, etc.,

the village

town.

houses and

9 and 17

SECTION 1. Section sixteen of chapter five hundred Certain and twenty of the laws of eighteen hundred and sixty- houses, five, is hereby amended, by adding at the end thereof lots, furni the following words, viz: "And the title of all the vested in school-houses, sites, lots, furniture, apparatus and appur- of Watertenances, and all other property located within the village of Watertown, now owned by, vested in, or belonging to any and each of the several school districts located within, or partly within the said village of Watertown, or by, in or to the trustees thereof, shall be, and is hereby vested in the village of Watertown, School and subject to the provisions of this act, excepting from lots of disthe operations of this act the school-house and lot known tricts Nos. as the school-house and lot of old district number nine, excepted. and new district number seventeen of said town. § 2. The Board of Education of the village of Watertown are further authorized, in consideration of extend ing the full privileges of the public schools of said village to the adjoining school district number seventeen, to receive the public money appropriated to said school district, and to make an annual requisition upon the trustee or trustees of said district for an amount in support of said schools, not to exceed two mills on one dollar of the taxable property of the district; and upon eeeding such requisition it shall be the duty of the said trustee on the dolor trustees within thirty days thereafter to levy a tax Tax to be upon the district for said amount, and to collect and Pet vil pay the same to the treasurer of the village of Water- urer. town for school purposes.

§3. This act shall take effect immediately.

Board of to receive, public mo priated to

education

ney appro

district No.

17.

Trustees of authorized tax not ex

said district

to impose

lar.

paid to vil

[blocks in formation]

Chap. 512.

AN ACT to amend chapter nine hundred and forty-six of the Laws of eighteen hundred and sixty-seven, passed May twenty-third, eighteen hundred and sixty-seven, entitled "An act to authorize the Board of Education of the Union School District Number Eleven, of the town of Whitehall, to borrow money to build a school house in said district."

Passed May 1, 1868; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. The first section of chapter nine hundred and forty-six of the laws of eighteen hundred and sixtyseven, passed May twenty-third, eighteen hundred and sixty-seven, is hereby amended by striking out the word "ten" whenever it occurs in said section, and inserting the word "twenty " in the place thereof.

§ 2. This act shall take effect immediately.

Chap. 513.

AN ACT to confirm the title of certain persons to real estate questioned by reason of the alienism of former owners.

Passed May 1, 1868; by a two-thirds vote. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. The title of any citizen or citizens of this State, to any land or lands within this State, and now in the actual possession of such citizen or citizens, shall not be questioned or impeached by reason of the alienism of any person or persons, from or through whom such title may have been derived: provided, however, that nothing in this act shall affect the rights of the State in any case in which proceedings for escheat have been instituted.

Chap. 514.

AN ACT to amend an act entitled "An act to regulate, grade and macadamize the Southern highway from the village of Westchester, in the towns of Westchester and West Farms," passed April twelfth, eighteen hundred and sixty-seven.

Passed May 1, 1868; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. Section two of the act entitled "An act to regulate, grade and macadamize the Southern highway from the village of Westchester, in the towns of Westchester and West Farms," passed April twelfth, eighteen hundred and sixty-seven, is hereby amended so as to read as follows:

of

towns au-
thorized to

borrow

grading

2. The supervisor of the town of Westchester and Supervi the supervisor of the town of West Farms, respectively, are hereby authorized and required to borrow on the credit of each town, by the issue of bonds of each of money for said towns, such sums of money as may be required to Southern perform such work within the limits of each town May issue respectively, according to the distance of such highway therein; but the amount so borrowed shall not exceed Aggregate in the aggregate the sum of fifteen thousand dollars per

mile.

§ 2. Section seven of said act is hereby amended so as to read as follows:

highway.

town
bonds.

amount

borrowed

not to exceed $15,000 per

mile.

§ 7. The commissioners appointed under this act shall commence the work on or before the first day of May When next succeeding the enactment hereof, and shall com- completed. plete the same within the period of two years.

§3. This act shall take effect immediately.

work to be

1

Corpora

tors.

Chap. 515.

AN ACT to amend chapter five hundred and ten of the Laws of eighteen hundred and sixtyseven, and to change the title of the New York Homœopathic Medical College Hospital in the city of New York.

Passed May 1, 1868.

The People of the State of New York, represented in in Senate and Assembly, do enact as follows:

SECTION 1. Section one of chapter five hundred and ten, of the laws of eighteen hundred and sixty seven, is hereby amended so as to read as follows:

Alonzo S. Ball, S. B. Barlow, Jacob Beakley, Joseph S. Bosworth, Benjamin F. Bowers, William Cullen Bryant, William DeGroot, Edmund Dwight, J. Stanton Gould, Horace Greeley, A. Oakey Hall, Solomon Jenner, R. D. Lathrop, E. H. Ludlow, Benjamin F. Manierre, Daniel D. T. Marshall, Ralph Mead, Orson B. Munn, W. H. Peckham, D. Louis Pettee, William Radde, James' A. Robinson, Jackson S. Shultz, John T. S. Smith, Martin Thatcher, H. N. Twombly, Benjamin S. Walcott, Salem H. Wales, William H. Wickham, Alexander Wilder, Louis de V. Wilder, and such other persons as may be hereafter associated with them in such manner, and upon such terms as shall be specified in their by-laws, are hereby Corporate constituted a body corporate and politic, by the name of "The New York Homœopathic Hospital," and by that name shall have the right to sue and be subject to be sued in all courts in like cases as natural persons, and shall possess all the powers and liabilities which are declared by the third title of the eighteenth chapter of the first part of the Revised Statutes to belong to corMay take, porations, and shall be capable of taking by direct purchase or otherwise, of holding, of conveying, or otherwise disposing of any real or personal estate for the uses and purposes of said corporation; such estate not to exceed at any time the net annual income of fifty thousand dollars, and not to be applied to any other purposes than those for which this corporation is created.

name.

Powers of

corporation.

hold and

convey real or personal estate.

Limitation

of annual income.

§ 2. Nothing contained in this act shall affect the Proviso. powers or liabilities of said corporation in any transac tion or suit, or other matter in which it may be a party. The first three person named in the preceding section, Committee shall constitute a committee to call meetings of the mem- meetings bers of the corporation, till its organization shall have of mem been perfected; and the time for such organization, is hereby extended one year.

§ 3. This act shall take effect immediately.

Chap. 516.

AN ACT to release the title of the people of the
State of New York to certain lands in the town
of Gates, county of Monroe, to Joanna Redman.
Passed May 1, 1868; by a two-thirds vote.
The People of the State of New York, represented in
Senate and Assembly, do enact as follows:

to call

Time for

organization extended.

tion of

lands.

SECTION 1. All the right, title and interest of the Descrip People of the State of New York, acquired by escheat, in and to all that certain tract or parcel of land situate in the town of Gates, in the county of Monroe, and State of New York, on the Myrtle Hill tract, so called, and fronting Myrtle street, and known and distinguished as lot number sixty-four on a map of said tract recorded in the clerk's office of said county, in liber one hundred and sixteen of deeds, at page five hundred and three, saving and excepting ten feet in width off from the north side of said lot; also fifteen feet in width to be taken off from the north side of lot number sixty-three on said map the premises hereby described being fiftyfive feet front and two hundred feet deep, is hereby released to Joanna Redman, widow of Timothy Redman, and to her heirs and assigns.

§2. Nothing in this act contained shall be held to affect in any manner the rights of any heir-at-law, next of kin, devisee or creditor, or of any person having any lien upon said premises, by judgment, mortgage or otherwise.

§ 3. This act shall take effect immediately.

« ПретходнаНастави »