Слике страница
PDF
ePub

When directors

return

of original certificate of stock, &c.

thereof to contribute ratably to its funds in order to replenish the said capital, it is hereby provided that, if after two-thirds in amount of the said stockholders shall have made, or may hereafter, on the call of the directors, make any such contribution as aforesaid, may require any stockholder or stockholders shall refuse or neglect so to do for more than two weeks after having received personal notice to make such contribution, it shall be lawful for the said directors to require the return of the original certificate of stock held by any such stockholder or his representative, which shall be thenceforth held to be canceled in like manner as if it had been duly surrendered, and in lieu thereof, to issue a new certificate for such number of shares as the said stockholder may equitably be entitled to (subject to the approval of the Superintendent of the Insurance Department), the company paying for the fractional part of shares at the same rate. And the company may issue and dispose of new stock, to replace that so extinguished, on such terms as the directors may deem just.

Tax for normal school.

S4. This act shall take effect immediately.

Chap. 21.

AN ACT in relation to the establishment of a
Normal and Training School, in the village of
Brockport.

Passed February 2, 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 trustees of the village of Brockport, are hereby authorized to levy from time to time, upon all the taxable property in said village, taxes, not exceeding in the aggregate the sum of fifty thousand dollars, in the same manner as other village taxes are levied, for the purpose of aiding in the establishment of a normal and training school in said village. and collect the same as other village taxes are collected, and to use and disburse the moneys thus obtained for the purpose above mentioned; and the

said trustees shall have power, if they deem the same advisable, to borrow money on the credit of said village and issue bonds therefor, bearing interest at the rate of seven per cent per annum, the aggregate amount not to exceed fifty thousand dollars, which shall not be sold or disposed of at less than their par value, for the purchase of real estate and the assumption of any incumbrances thereon, and to make contracts and incur liabilities in their corporate capacity, for the purpose aforesaid; but the aggregate of all such bonds, contracts and liabilities, together with the amount of taxes levied and collected under the provisions of this act, shall not exceed the sum of fifty thousand dollars.

32. The collector of said village, shall execute such additional bond as the said trustees shall determine for the faithful discharge of his duties, in view of the increased responsibility arising under this act, and the treasurer of said village or other person into whose custody or under whose control the said funds shall come, shall, before receiving the same, also in like manner give bonds for the faithful discharge of his duties.

33. The Superintendent of Public Instruction may, if in his opinion suitable buildings and rooms are provided at the village of Brockport, for the accommodation of teachers and pupils of a normal school, open and put in operation immediately a normal and training school at said village, in pursuance of chapter four hundred and sixty-six of the Laws of eighteen hundred and sixty-six; but such power and discretion shall cease on the first day of October, eighteen hundred and sixty-eight.

$4. This act shall take effect immediately.

Collector to

Bond.

give new

Chap. 22.

AN ACT authorizing the Medina and Alabama Plank Road Company to reduce its number of directors.

Passed February 2, 1867.

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

SECTION 1. The stockholders of the Medina and Alabama Plank Road Company are hereby authorized to reduce its number of directors from nine; as required by their articles of association and by-laws, to five, which latter number shall possess and exercise all the rights, and perform all the duties conferred on the board of directors of said company by their articles of association and by-laws, or by the laws of the State.

S2. This act shall take effect immediately.

Chap. 23.

AN ACT to change the name of Henry Leslie Pell to Leslie Pell Clarke.

Passed February 6, 1867.

WHEREAS, Henry Leslie Pell is interested in a devise, which is upon the condition that his name shall be changed by the Laws of the State of New York, to Leslie Pell Clarke; and, whereas, the said Henry Leslie Pell is a non-resident of the State of New York, and for that reason cannot, under the existing laws of this State, obtain through the courts thereof such change of name; therefore,

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

SECTION 1. The name of Henry Leslie Pell is hereby changed to that of Leslie Pell Clarke, by which latter name only he shall be known.

S2. This act shall take effect immediately.

Chap. 24.

AN ACT to legalize certain acts of the trustees of the First Baptist Church and Society of the town of Cortlandville. Cortland County.

Passed February 7, 1867. The People of the State of New York, represented in' Senate and Assembly, do enact as follows:

SECTION 1. The proceedings of the First Baptist Church and Society of Cortlandville, in the county of Cortland, at a meeting thereof, convened at their meeting house, on the eighth day of September, one thousand eight hundred and sixty-six, at which they resolved, that all pews or slips in their church should, thereafter, be rented annually, and from the avails thereof, pay the salary of their minister, and other expenses of the church and society, are hereby confirmed and legalized.

$2. The trustees of said church and society are hereby authorized to rent the pews or slips in their meeting house annually, hereafter.

3. This act shall take effect immediately.

Chap. 25.

AN ACT in relation to raising moneys in the town of Homer, in the county of Cortland, to pay bounties to certain volunteers of said town.

Passed February 7, 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 electors of the town of Homer, in the county of Cortland, are hereby authorized to vote, at the next annual town meeting in said town, or at a special town meeting called for the purpose, in the manner now provided by law for holding special town meetings on the question of raising money, not exceeding nine hundred dollars in amount, by assessing the real and personal property of the inhabitants

Vote on tax bounties.

for certain

Duty of supervisors of county.

Of town of
Homer.

of said town, by the board of supervisors of the county of Cortland, to pay bounties to Daniel W. Carpenter, Franklin F. Pratt, and William H. Cummings, as volunteers of said town in the Seventysixth regiment of New York State volunteers.

$2. The board of supervisors of the county of Cortland are hereby directed and required to levy and collect upon the taxable property of the said town of Homer, in the manner provided by law for the collection of taxes, the sum which shall have been voted to be raised by the electors of said town, under the first section of this act, and the amount so voted shall be expressed by a resolution or resolutions, in writing, passed at said town meeting, by a majority of said electors voting thereon.

S3. Such moneys, when collected, shall be paid to the supervisor of said town, who shall pay the same to the said Daniel W. Carpenter, Franklin F. Pratt, and William H. Cummings, or to the legal representatives of each of them, in such proportions as shall be directed by the electors at said town meeting, to be expressed in a resolution or resolutions, adopted by a majority voting thereon. And such supervisor shall give security, to be approved by the county judge, and filed in the office of the county clerk, for the faithful application of said moneys as above provided.

$ 4. This act shall take effect immediately.

Chap. 26.

AN ACT to incorporate Gooderson Fire Engine Company Number Two, in the village of Win field, in the county of Queens.

Passed February 7, 1867.

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

SECTION 1. Thomas Rordon, Anthony Shaffer Charles Clarret, Samuel Rordon, John J. Ruck John Rhodes, John Shendolf, Anthony Weres, Adan Shendolf, and their successors, are hereby constituted

« ПретходнаНастави »