Слике страница
PDF
ePub

Chap. 607.

AN ACT to repeal an act entitled "An act in relation to the Troy and Boston Railroad Company," passed April twenty-fifth, eighteen hundred and sixty-seven, and to regulate the fare thereon.

Passed May 5, 1869.

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

SECTION 1. The act entitled "An act in relation to the Repeal. Troy and Boston railroad company," chapter seven hundred and ninety-three, passed April twenty-fifth, eighteen hundred and sixty-seven, is hereby repealed.

2. It shall, however, from and after the passage of Rate of this act and until the completion of the Hoosick tunnel, Passenger be lawful for said Troy and Boston Railroad Company, to ask of and receive from any passenger, for riding in any of the cars of said company, fare at a rate not exceeding four cents per mile, for the distance such passenger shall actually so ride.

§ 3. This act shall take effect immediately.

Chap. 608.

AN ACT to confirm certain acts of the Recorder of the city of Troy.

Passed May 5, 1869; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. All proceedings relative to the sale of real estate of infants purporting to be in the county court of the county of Rensselaer, and which have been erroneously had or taken by or before the recorder of the city of Troy, and conveyances in pursuance thereof, shall be valid and effectual as though had or taken in said county court by the county judge.

§2. Nothing in this act contained shall be construed to affect any pending suit or litigation.

§3. This act shall take effect immediately.

Canal ap

praisers to

hear claims.

Chap. 609.

AN ACT to provide for the appraisal and pay-
ment of damages to Paul Schneible, Enoch B.
Armstrong, Henry Patrick, George_Houck,
Alanson Post, Salmon Tuttle, Henry Burdick,
Everton C. Stark, S. Edgar Burdick, William
W. Loomis, Cyrus S. Tremaine, Isaac Kent,
Jerome Cleveland, Pascal H. Cleveland, George
W. Covell, John Sheets, James Barse, John
Lauther, Wm. Drummond, John H. Nichols,
Elias Van Schaick, Albert Holmes, Alexander
Wiggins, Orrin P. Williams, Anson P. Palms,
Thomas Casterton, Linus S. Haskins, Asa
Morrell, Samuel B. Renshaw, Mary Renshaw,
Rosanna Cooley, Harlow Morse, Stephen A.
Covell, Cordelia Gifford, Abigail Smith, Maria
Roberts, Horace C. Smith, Andrew H. Bissell,
Alonzo G. Smith, Martin Ulrick, Hosea F.
Joslin, George A. Wright, Jr., Wolcott White
and E. P. Wait, alleged to have been caused
by the discharge of water from the Erie canal.

Passed May 5, 1869; three-fifths being present.
The People of the State of New York, represented in
Senate and Assembly, do enact as follows:

SECTION 1. The Canal Appraisers are hereby authorized to hear and determine the respective claims for damages of Paul Schneible, Enoch B. Armstrong, Henry Patrick, Geo. Houck, Alanson Post, Salmon Tuttle, Henry Burdick, Everton C. Stark, S. Edgar Burdick, Wm. W. Loomis, Cyrus S. Tremaine, Isaac Kent, Jerome Cleveland, Pascal H. Cleveland, George W. Covell, John Sheets, James Barse, John Lauther, Wm. Drummond, John H. Nichols, Elias Van Schaick, Albert Holmes, Alexander Wiggins, Orrin P. Williams, Anson P. Palms, Thomas Casterton, Linus S. Haskins, Asa Morrell, Samuel B. Renshaw, Mary Renshaw, Rosanna Cooley, Harlow Morse, Stephen A. Covell, Cordelia Gifford, Abigail Smith, Maria Roberts, Horace C. Smith,

Andrew H. Bissell, Alonzo G. Smith, Martin Ulrick, Hosea F. Joslin, George A. Wright, Jr., Wolcott White, and E. P. Wait, by reason of the overflow of their respective lands along Wood creek, in the county of Oneida, caused by the discharge of the water from the Erie canal at the waste weir near Fort Bull, in the town of Rome, in the month of June, eighteen hundred and sixty-seven, and if the facts proved or appearing to the Principle satisfaction of said Appraisers shall, in their opinion, make in making out a case which would create a legal liability were the awards. same established against an individual or corporation in a court of justice, to award to said claimants, respectively, such sum as to said appraisers shall appear just and equitable, subject to appeal to the Canal Board as Appeals. in other cases.

Chap. 610.

AN ACT to incorporate "The Social Maennerchor" of the city of New York.

Passed May 5, 1869.

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

tors.

SECTION 1. Otto Phillips, George Mann, Charles CorporaLeitz, John C. Bushnell, Christian Hetzel, Peter Riehl, Daniel Krock, Louis Saal, Matthew Meyer, Anton Yaeger, William Schmidt and Rudolph Textor, together with such other persons as may be or become associated with them, are hereby constituted a body corporate under the name and style of "The Social Maennerchor of the city of New York.

Corporate

name.

corporation.

§ 2. The object of the corporation hereby established Objects of is to create and foster social intercourse and intellectual culture among its members by such means as shall be expedient and proper for such purpose.

3. The said corporation shall have power to make By-laws. and adopt a constitution and by-laws, and regulations for the admission, suspension and expulsion of its members, and their government, and the collection of fees and dues, the election of its officers and definition of

their duties, and for the safe keeping and protection of its property and funds, and from time to time to alter or repeal such constitution, by-laws, rules and regula tions. The persons named in the first section of this act managers. shall constitute the trustees and managers until others are elected in their places.

tees or

Corporation may hold real or personal

estate,

General. powers.

Territory

embraced

name.

Powers of

corporation.

§ 4. The said corporation may purchase and hold or lease any real or personal estate, provided that it shall not hold any real estate the value, of which shall exceed the sum of one hundred thousand dollars.

5. The said corporation shall possess the general powers and be subject to the general restrictions and liabilities prescribed in the third title of the eighteenth chapter of the first part of the Revised Statutes. 6. This act shall take effect immediately..

Chap. 611.

AN ACT to incorporate the village of West
Mount Vernon.

Passed May 5, 1869; three-fifths being present.
The People of the State of New York, represented in
Senate and Assembly, do enact as follows:

SECTION 1. All that part of the town of East Chester, in village. in the county of Westchester, which is now known and described as West Mount Vernon and Central Mount Corporate Vernon, shall be a corporation by the name of "The village of West Mount Vernon," and may sue and be sued, complain and defend in any court, make and use a common seal and alter it at pleasure, and may receive, by gift, grant, devise, bequest or purchase, and hold and convey such real and personal estate as the purposes of the corporation may require, provided that no purchase of any real estate, and no public buildings be erected, made or disposed of, without the consent of the freeholders who are inhabitants of said village, or the majority of such persons voting at any legal meeting called for such purpose by public notice, by order of said board of trustees, which said notice shall be posted up in at least ten public places in said village, stating

the time, place and object of said meeting, which, if ratified by a majority vote at any such meeting, may be carried into effect by said corporation.

officers.

§ 2. The officers of said village shall be denominated Village village officers. The village officers shall be a president Elective and five trustees, who shall be freeholders residing officers. within the territory of said village, a treasurer, clerk, a street commissioner, collector of taxes and assessments, a pound master and three fire wardens. The president, trustees and treasurer shall be elected by ballot at each annual meeting. All other officers named in this act Appointiveshall be appointed annually by the board of trustees, and may be removed by the board of trustees for sufficient cause shown, but such officers shall have a right to be heard in their defense before said board after they have been duly served with a copy of said charges.

officers.

§ 3. An election of officers of said village shall be First elec held on the third Tuesday in May of the present year,

tion.

at the hotel kept by Charles Bock, in said village, at How conwhich election any justice of the peace in said town of ducted. East Chester may preside, and any two of the inspectors of election in said town may attend and canvass the votes cast for candidates for village officers, and the persons receiving a majority of the votes so cast shall, on receiving a certificate signed by such justice and inspectors attending such election, be declared to be the officers of the said village for the year ensuing such election, and until their successors are elected and qualified. Elections shall be held annually thereafter Annual on the third Tuesday of May of each and every year at elections. such place in said village as the board of trustees shall appoint, of which election twenty days' notice shall be given by posting the same conspicuously in three public places in said village. At the election to be held in the Terms of year eighteen hundred and sixty-nine, two trustees shall be elected to serve one year and two for two years, and thereafter the trustees elected shall serve two years after their election, except in cases to fill vacancies, in which case the person shall hold office for the unexpired term of the person vacating any such office. The president shall be elected annually.

office of trustees.

§ 4. Every inhabitant residing in said village, who Qualifica

« ПретходнаНастави »