Слике страница
PDF
ePub

rate of seven per cent per annum. The proceeds of the sale of such certificates shall be paid over to the treasurer of said city, as treasurer ex officio of the board of education of said city, and placed to the credit of said board. The sum of one hundred and thirtyfive thousand five hundred and ten dollars thereof, shall form a part of the general school fund of said city, and the residue thereof shall form a part of the special school fund of said city as the same are now constituted by law, and the said sums shall be disbursed as now provided by law, with respect to said funds respectively.

S2. The principal and interest of said certificates shall form part of the public debt of the said city of Brooklyn, and the joint board of the common council and supervisors of said city, at their next meeting, are hereby directed to include a sufficient sum for the payment of the same, in the amount determined by them to be necessary to be raised by tax the present year, for the payment of the principal and interest of the public debt of the said city of Brooklyn, falling due in the year one thousand eight hundred and sixty-eight.

$3. All acts and parts of acts inconsistent with this act, are hereby repealed.

34. This act shall take effect immediately.

Chap. 202.

AN ACT to provide for the sale of the Poor
House property belonging to the city of Syra-

cuse.

Passed March 30, 1867.

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

SECTION 1. The mayor of the city of Syracuse, Henry D. Didama, and Nathaniel B. Smith, of said city, are hereby authorized and empowered, as commissioners for that purpose, to sell and convey the property belonging to said city of Syracuse, and commonly known as the city poor and work house

[blocks in formation]

property, situated in the town of Geddes, in such manner and upon such terms as they shall deem for the best interests of said city, and to execute a good and sufficient deed to convey the fee simple to the purchaser or purchasers thereof; the avails of such sale to be paid into the treasury of said city; and any securities which shall be taken for any balance of unpaid purchase-money, shall be made payable to and collectible by the treasurer of said city, and shall be deposited and kept with the clerk of said city.

$2. This act shall take effect immediately.

Chap. 203.

AN ACT to provide for the election of three Commissioners of Highways, in the town of Saratoga, in the county of Saratoga, and to confirm election of Commissioners of Highways in said town in eighteen hundred and sixty-six and eighteen hundred and sixty-seven.

1

Passed March 30, 1867.

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

SECTION 1. One commissioner of highways shall be annually elected in the town of Saratoga, in the county of Saratoga, at the annual town meeting therein, to serve for the regular term therein, besides elections to fill any vacancy in that office, so that the town shall have three commissioners of highways instead of one.

$ 2. The election of a commissioner of highways in said town at the annual meeting in eighteen hundred and sixty-six and eighteen hundred and sixtyseven is hereby legalized and confirmed.

[ocr errors]

S3. This act shall take effect immediately.

Chap. 204.

AN ACT to change the corporate name of the Union Church and Society of Alder Creek, Oneida county, New York.

Passed March 30, 1867. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. The corporate name of the Union Church and Society of Alder Creek, Oneida county, New York, shall be, and the same is hereby changed to that of "The Presbyterian Church and Society of Alder Creek and Forrest Port, Oneida county, New York," by which name it shall hereafter be known; but such change of name shall not release the said church and society from any obligations, covenants or agreements it has assumed or incurred under the corporate name as first above mentioned. 52. This act shall take effect immediately.

Chap. 205.

AN ACT directing the payment of the sum of three hundred dollars by the town of Lawrence, St. Lawrence county, to John Dyke, a veteran volunteer.

Passed March 30, 1867; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. The board of town auditors of the town of Lawrence, in the county of St. Lawrence, and State of New York, are hereby authorized and directed at their next annual meeting, to audit and allow the claim and account of John Dyke, of said town, for services as a veteran volunteer, at the sum of three hundred dollars, and to make and deliver the certificates of such claim in the same manner as they are now authorized by law to make and deliver certificates of other town charges.

Corporators.

Corporate

name.

S2. The board of supervisors of the county of St. Lawrence are hereby authorized and directed to cause to be levied and raised upon said town of Lawrence the amount of three hundred dollars, so to be specified in said certificates, in the same manner as they are now directed to levy and raise other town charges, and the moneys when collected shall be paid over to said John Dyke, in satisfaction of his said claim.

S3. This act shall take effect immediately.

Chap. 206.

AN ACT to incorporate "The Trustees of the
Presbytery of New York."

Passed March 30, 1867.

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

SECTION 1. The Presbytery of New York (of which the Reverend John M. Krebs is stated clerk), in connection with the General Assembly of the Presbyterian Church in the United States of America, having designated from its membership the following persons, to wit: John M. Krebs, Nathan L. Rice, James O. Murray, William M. Paxton, Alfred H. Kellogg, Aaron B. Belknap, Daniel Lord, William Walker, Charles Harmer and David N. Lord, citizens of the United States, to be trustees in this behalf, the said persons and their successors, to be from time to time appointed by said Presbytery, are hereby created a body politic and corporate by the name of "The Trustees of the Presbytery of New York.”

$2. The said corporation shall, in law, be capable of taking, for religious and charitable purposes, by gift, devise, bequest, grant or purchase, and of holding, conveying and otherwise disposing of the same from time to time, all real and personal estate now held for the benefit of the said Presbytery, or which hath been or may hereafter, for the purposes of the said Presbytery, and in the promotion of its charitable or religious purposes, be given, devised,

bequeathed or granted to the said corporation by their name, or to the said Presbytery, or for the charitable and religious uses thereof, or which may in any manner have accrued or shall accrue from the interest, income or use of such real and personal estate: Provided, that the yearly income received Yearly infrom the property of the said corporation shall not exceed ten thousand dollars.

$3. The management and disposal of the affairs and property of the said corporation shall be in the hands of the said trustees and their successors in office from time to time; and which trustees shall hold their offices at the pleasure of the said Presbytery, and all vacancies shall be filled by them.

$4. The said corporation shall possess the general powers, rights and privileges, and be subject to the liabilities and provisions contained in the eighteenth chapter of the first part of the Revised Statutes, so far as the same are applicable; and also subject to the provisions of chapter three hundred and sixty of the Laws of eighteen hundred and sixty. $5. This act shall take effect immediately.

Chap. 207.

AN ACT to extend the time for the collection of taxes in the town of Southfield, county of Richmond.

Passed March 30, 1867; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. The time for the collection of taxes in the town of Southfield, county of Richmond, State of New York, is hereby extended thirty days; provided, however, the collector of taxes in said town. shall renew his official bond so as to insure the faithful performance of his official duties during the extension aforesaid.

§2. This act shall take effect immediately.

come.

« ПретходнаНастави »