Εικόνες σελίδας
PDF
Ηλεκτρ. έκδοση

CHAP. 227. An act to authorize the railroad commissioners of the town of Skaneateles to sell and convey the stock owned by said town in the Skaneateles railroad, and to provide for the disposition of the proceeds thereof. Passed May 8, 1878; three-fifths being present.

CHAP. 228. An act to amend chapter one hundred and ninety-seven of the laws of eighteen hundred and sixty-four, entitled "An act to amend the several acts relating to taxes upon dogs, so far as relates to the county of Ontario, and providing for the - extension of the provisions thereof to the several counties of the State, by resolution of the respective boards of supervisors." Passed May 8, 1878; three-fifths being present.

CHAP. 229. An act to amend chapter one hundred and thirty-one of the laws of eighteen hundred and seventy-eight, entitled "An act to annex the village of West Mount Vernon, in the county of Westchester, to the village of Mount Vernon in said county; to confirm the tax sales heretofore held in the said village of West Mount Vernon, and to provide for the division of the said village of Mount Vernon into wards after the annexation of the said village of Mount Vernon." Passed May 9, 1878; threefifths being present.

CHAP. 230. An act to legalize the state and county taxes in the city of Cohoes, Albany county, for the years eighteen hundred and seventy, eighteen hundred and seventyone, eighteen hundred and seventy-two, eighteen hundred and seventy-three, eighteen hundred and seventy-four, eighteen hundred and seventy-five, eighteen hundred and seventy-six and eighteen hundred and seventy-seven, and to provide for the collection thereof, and to authorize the sale of lands in the city of Cohoes for unpaid state and county taxes. Passed May 9, 1878; three-fifths being present.

CHAP. 231. An act to provide for more completely equipping the national guard of the state of New York. Passed May 9, 1878; three-fifths being present.

CHAP. 232. An act to legalize the proceedings of the electors of the town of Hermon, St. Lawrence county, in annual town meeting assembled on the twelfth day of February, eighteen hundred and seventy-eight, in relation to the raising of money for the improvement of roads. Passed May 9, 1878; three-fifths being present.

CHAP. 233. An act to amend chapter one hundred and fifty of the laws of eighteen hundred and thirty-seven, entitled "An act authorizing a loan of certain moneys belonging to the United States, deposited with the state of New York for safe-keeping." Passed May 9, 1878.

CHAP. 234. An act to legalize the acts of Owen Glennon, a justice of the peace of the town of Hunter, Greene county. Passed May 9, 1878; three-fifths being present. CHAP. 235. An act in relation to the county treasurer of Wayne county. Passed May 9, 1878; three-fifths being present.

CHAP. 236. An act to amend chapter sixty-two of the laws of eighteen hundred and seventy-seven, entitled "An act to amend chapter three hundred and forty-one of the laws of eighteen hundred and seventy-two, entitled An act in reference to the Young Men's Association for mutual improvement in the city of Albany." Passed May 9, 1878.

CHAP. 237. An act to amend chapter one hundred and sixty-one of the laws of eighteen hundred and seventy-six, entitled An act to amend chapter five hundred and sixty-three of the laws of eighteen hundred and sixty-nine, entitled 'An act to amend an act entitled 'An act to protect butter and cheese manufacturers, passed May second, eighteen hundred and sixty-four.'" Passed May 9, 1878; three-fifths being present.

CHAP. 238. An act to change the location of one of the bridges over the Champlain canal. Passed May 9, 1878; three-fifths being present.

hundred and eighty"An act to confer on

CHAP. 239. An act to amend section twenty-eight, chapter four two of the laws of eighteen hundred and seventy-five, entitled boards of supervisors further powers of local legislation and administration, and to regulate the compensation of supervisors." Passed May 9, 1878; three-fifths being present.

CHAP. 240. An act to amend chapter one hundred and eighty of the laws of eighteen hundred and seventy-six, entitled "An act amending an act entitled An act amending and revising, and consolidating the several acts in relation to the village of Greenbush, passed March twenty-second, eighteen hundred and fifty-four, and April twenty-ninth, eighteen hundred and sixty-three, passed April twenty-fifth, eighteen hundred and seventy-one, passed April twenty-sixth, eighteen hundred and seventysix. Passed May 9, 1878; three-fifths being present.

CHAP. 241. An act to exempt the town of Waterford and the town of Hadley in the county of Saratoga, from the provisions of chapter ninety-nine of the laws of eighteen hundred and seventy-seven, entitled "An act to exempt the county of Suffolk (except the town of Islip), Onondaga, Saratoga (except Saratoga Springs), Ontario, Yates, Rensselaer, Genesee, Schenectady, Monroe, Livingston, Otsego, Schoharie, Niagara, and Orleans from the provisions and operation of chapter one hundred and eighty of the laws of eighteen hundred and seventy-five, entitled "An act creating a board of town auditors in the several towns of this State and to prescribe their powers and duties.'" Passed May 9, 1878; three-fifths being present.

CHAP. 242. An act to repeal chapter four hundred and forty-nine of the laws of eighteen hundred and sixty-seven, entitled "An act to incorporate the village of Douglas," and the several acts amendatory thereof. Passed May 9, 1878; three-fifths being present.

CHAP. 243. An act to release Jane Barry, of the town of Fallsburgh, Sullivan county, New York, the right, title, and interest of the people of the state of New York in the real estate of which William Rescola died seized. Passed May 9, 1878.

CHAP. 244. An act relating to the assessment for Prospect Park, in the city of Brooklyn. Passed May 11, 1878; three-fifths being present

CHAP. 245. An act to amend article five of title one, chapter sixteen of part first of the Revised Statutes. Passed May 13, 1878; three-fifths being present.

CHAP. 246. An act for the relief of the Canterbury Fire Engine Company, in Orange county, and to amend chapter two hundred and seventy-two, of the laws of eighteen hundred and thirty, entitled "An act to incorporate the Canterbury Fire Company." Passed May 13, 1878; three-fifths being present.

CHAP. 247. An act authorizing the appraisal and sale of a certain lot of land belonging to the state lying and being in the village of Johnstown in the county of Fulton. Passed May 13, 1878; by a two-third vote.

CHAP. 248. An act in relation to the election of officers in certain school districts. Passed May 13, 1878; three-fifths being present.

CHAP. 249. An act to amend chapter two hundred and ninety-one of the laws of eighteen hundred and seventy, entitled "An act for the incorporation of villages." Passed May 13, 1878; three-fifths being present.

CHAP. 250. An act to secure the better application of funds to relieve the poor in the town of Plattsburgh, in the county of Clinton. Passed May 13, 1878; three-fifths being present.

CHAP. 251. An act to regulate the election of permanent members of the medical society of the state of New York. Passed May 13, 1878.

CHAP. 252. An act making appropriations for certain expenses of government and supplying deficiencies in former appropriations. Passed May 13, 1878; by a two-third

vote.

CHAP. 253. An act relating to the term of office of the supervisors of the counties of Albany, Livingston, Rensselaer and Monroe. Passed May 14, 1878; three-fifths being present.

CHAP. 254. Ar act to amend chapter eighty-three of the laws of eighteen hundred and sixty-nine, entitled "An act to provide for improvement of Grass river, and of the water power thereon and to check freshets therein." Passed May 14, 1878; threefifths being present.

CHAP. 255. An act in relation to the payment of assessments for local improvements in the city of New York. Passed May 14, 1878; three-fifths being present.

CHAP. 256. An act relating to the coroners of the city and county of New York, their duties and compensation. Passed May 15, 1878; three-fifths being present. CHAP. 257. An act to authorize the common council of the city of Ogdensburg to raise money for the purpose of finishing and furnishing additional school rooms for the common schools of said city. Passed May 15, 1878; three fifths being present.

CHAP. 258. An act in relation to payment of railroad fares on the Ogdensburg and Lake Champlain railroad. Passed May 15, 1878.

CHAР. 259. An act to establish the compensation of the county judge and the surrogate of Saratoga county, pursuant to the fifteenth section of the amended sixth article of the constitution. Passed May 15, 1878; three-fifths being present.

provide for a new school-house, in the town of Gravesend, Kings Passed May 15, 1878; three-fifths being present.

CHAP. 260. An act to
county, New York.
CHAP. 261. An act to
State of New York.

prevent accidents on railroads operated by steam power, in the Passed May 15, 1878; three-fifths being present.

CHAP. 262. An act to release certain lands which have escheated to the state of Louisa Hanneder, widow of Joseph Hanneder, late of the city of Albany, New York. Passed May 15, 1878.

CHAP. 263. An act to release the interest of the people of the state of New York, in and to certain real estate in the city of New York in the state of New York, of which Peter W. Duncan, or Eliza Kelly, or both of said persons, died seized and possessed, to the persons who according to the statutes of this state, would answer the description of heirs at law of such deceased persons, whether they were citizens or aliens, at the time of the death of said Peter W. Duncan or Eliza Kelly. Passed May 15, 1878.

CHAP. 264. An act to authorize corporations organized under laws of this state to reduce their capital stock. Passed May 15, 1878.

CHAP. 265. An act to release the interest of the state in real estate of which Peter Welden, late of the county of Richmond, died seized, to Patrick Doran. Passed May 15, 1878. CHAP. 266. An act to provide for the opening, grading and paving of a certain portion of DeKalb avenue in *in the city of Brooklyn. Passed May 15, 1878; three-fifths being present.

CHAP. 267. An act for the dissolution of the corporation known as "the Jews' Orphan and Indigent Asylum in New York, and for the division of its property. Passed May 15, 1878. CHAP. 268. An act to release the interest of the people of the state of New York, in and to certain surplus moneys arising upon the sale of certain lands of which Dedrick Harth died seized. Passed May 15, 1878.

CHAP. 269. An act making an appropriation to pay the expenses of the collection of tolls, superintendence, ordinary repairs and maintenance of the canals for the fiscal year commencing on the first day of October, one thousand eight hundred and seventyeight, and to provide for an anticipated deficiency in former appropriations. Passed May 16, 1878; three-fifths being present.

CHAP. 270. An act re-appropriating money for the payment of sums due to contractors for new work upon and extraordinary repairs of the canals. Passed May 16, 1878; three-fifths being present. CHAP. 271. An act to prevent the avoiding or passing the gate of the Halfmoon Bridge Company without payment of toll. Passed May 16, 1878.

CHAP. 272. An act supplementary to an act, entitled "An act to amend an act to incorporate the city of Ogdensburg, passed April twenty-seventh, eighteen hundred and sixty-eight, and the acts amending the same,'" passed May second, eighteen hundred and seventy-three, providing for a depository of the public funds, of the said city. Passed May 16, 1878; three-fifths being present.

CHAP. 273. An act to provide for the payment of counsel employed by the attorney general in behalf of the state. Passed May 17, 1878; three-fifths being present. CHAP. 274. An act in relation to trust companies and certain other moneyed corporations.

Passed May 18, 1878.

*So in the original.

CHAP. 275. An act to amend chapter eighty of the laws of eighteen hundred and seventy, entitled "An act to provide for the enrollment of the militia, for the organization of the national guard of the state of New York, and for the public defense, and entitled the Military Code." Passed May 18, 1878; three-fifths being present, and two-thirds of the members of each House present concurring therein.*

CHAP. 276. An act to amend chapter five hundred and twenty-three, laws of eighteen hundred and seventy, entitled An act to incorporate the village of New Berlin, in Chenango county, and to repeal the present charter. Passed May 20, 1878; threefifths being present.

CHAP. 277. An act to amend chapter two hundred and forty-five of the laws of eighteen hundred and seventy-five, entitled "An act to amend chapter eight hundred and eighteen of the laws of eighteen hundred and sixty-eight, entitled "An act to incorporate the village of Portchester," and to amend chapter two hundred and twenty-seven, of the laws of eighteen hundred and seventy-seven. Passed May 20, 1878; three-fifths being present.

CHAP. 278. An act authorizing the village of Peekskill to borrow money for the repairs of streets, highways and bridges in the village of Peekskill, in anticipation of the moneys to be raised for such purpose in the year eighteen hundred and seventy-eight. Passed May 20, 1878; three-fifths being present.

CHAP. 279. An act to amend chapter three hundred and three of the laws of eighteen hundred and seventy-seven, entitled "An act further to amend chapter five hundred and two of the laws of eighteen hundred and sixty-nine, entitled an act to amend an act entitled an act to amend an act entitled an act to incorporate the village of Flushing," and the several acts amendatory thereof." Passed May 20, 1878; three-fifths being present.

CHAP. 280. An act to amend chapter seven hundred and eighty-three of the laws of eighteen hundred and seventy-one, entitled "An act relating to building bridges in the village of Niagara Falls" and the act amendatory thereof, being chapter four hundred and thirty of the laws of eighteen hundred and seventy-two. Passed May 20, 1878; three-fifths being present.

CHAP. 281. An act to amend chapter two hundred and ninety-one of the laws of eighteen hundred and seventy, entitled "An act for the incorporation of villages.” Passed May 20, 1878; three-fifths being present.

CHAP. 282. An act to amend chapter one hundred and eighty-nine of the laws of eighteen hundred and seventy-four, entitled "An act to provide security against extraordinary conflagrations, and for the creation of safety funds by fire insurance companies." Passed May 21, 1878; three-fifths being present.

CHAP. 283. An act to repeal chapter four hundred and eighteen of the laws of eighteen hundred and seventy, entitled "An act to provide for the payment of the board of vagrants committed to the alms-house of the city and town of Newburgh. Passed May 21, 1878; three-fifths being present.

CHAP. 284. An act authorizing the Buffalo city cemetery to convey to the city of Buffalo certain lands for a street. Passed May 21, 1878; three-fifths being present. CHAP. 285. An act to amend chapter four hundred and eighty-two, laws of eighteen hundred and seventy-five, entitled "An act to confer on boards of supervisors further powers of local legislation and administration, and to regulate the compensation of supervisors." Passed May 21, 1878; three-fifths being present.

CHAP. 286. An act to amend chapter eight hundred and thirty-three of the laws of eighteen_hundred and seventy-three, entitled "An act to regulate the fees of coroners." Passed May 21, 1878; three-fifths being present.

CHAP. 287. An act in relation to auctioneers. Passed May 21, 1878; three-fifths being present.

CHAP. 288. An act to amend title six, chapter one, part four, section two of the Revised Statutes, entitled "Of offenses punishable by imprisonment in a county jail and by fine," Passed May 21, 1878; three-fifths being present.

CHAP. 289. An act to provide ways and means for the support of government. Passed May 21, 1878; three-fifths being present.

So in the original.

CHAP. 290. An act to facilitate the making proofs of imprisonment and discharge from state prison upon a trial for second offense. Passed May 21, 1878; three-fifths being present.

CHAP. 291. An act to authorize the comptroller to compromise and settle old judgments and contract debts. Passed May 21, 1878; three-fifths being present. CHAP. 292. An act to amend section thirty-seven of title one of chapter five, part third of the Revised Statutes. Passed May 21, 1878; three-fifths being present.

CHAP. 293. An act to release the interest of the People of the State of New York in certain real estate in the counties of Greene and Delaware to Julia E. Stewart. Passed May 21, 1878; by a two-third vote.

CHAP. 294. An act releasing the interests of the State in certain lands of which Patrick
Kinney died possessed to John Kinney, James Kinney and Patrick Kinney, his child-
ren and heirs at law.
Passed May 21, 1878; by a two-third vote.

CHAP. 295. An act to release and convey the interests of the people of the State of New York, of, in and to a certain real estate. situated in the town of Grand Island, county of Erie, State of New York, to Leopold Mullenhoff. Passed May 21, 1878; by a two-third vote.

CHAP. 296. An act to confirm the official acts of Ralph L. Cook as notary public of Kings county. Passed May 21, 1878; three-fifths being present.

CHAP. 297. An act to ratify and confirm the title of Catherine Rasbach to certain lands in the village of Ilion, Herkimer county, New York. Passed May 21, 1878.

CHAP. 298. An act to legalize the acts of surrogates and officers acting as such, in granting letters of administration, and to provide for the issuing of such letters in certain cases. Passed May 21, 1878; three-fifths being present.

CHAP. 299. An act to amend chapter four hundred and sixteen of the laws of eighteen hundred and seventy-seven, entitled "An act relating to courts, officers of justice and civil proceedings. Passed May 21, 1878.

CHAP. 300. An act relating to powers of attorney by married women. 1878.

Passed May 21,

CHAP. 301. An act to authorize the attorney-general, the superintendent of public works, the superintendent of state prisons, and state treasurer to have official seals. Passed May 21, 1878; three-fifths being present.

CHAP. 302. An act in relation to the taking of clams, oysters and shell fish within the waters of this State, and dredging for the same. Passed May 21, 1878; three fifths being present.

CHAP. 303. An act making an appropriation to pay an award of the canal appraisers in favor of Peter Voorhees, as modified by the court of appeals. Passed May 21, 1878; three-fifths being present.

CHAP. 304. An act in relation to the property and families of absconding persons. Passed May 21, 1878; three-fifths being present.

CHAP. 305. An act to provide for a police commission in the town of New Lots, Kings county, and to establish a police force therein. Passed May 22, 1878; three-fifths being present.

CHAP. 306. An act to repeal chapter three hundred and five of the laws of eighteen hundred and seventy-one, entitled "An act providing for the disposal of excise moneys in the county of Niagara." Passed May 22, 1878; three-fifths being present. CHAP. 307. An act to authorize the county clerk of Cattaraugus county to make and to certify to copies of the surveys and maps of the Allegany reservation as made by United States commissioners. Passed May 22, 1878; three-fifths being present. CHAP. 308. An act in addition to an act, entitled "An act relating to the Union Cemetery in the town of Bushwick. county of Kings, passed April twelve, eighteen hundred and fifty-three. Passed May 22, 1878.

CHAP. 309. An act to facilitate the construction of the Syracuse Phoenix and Oswego railroad. Passed May 22, 1878; three-fifths being present.

« ΠροηγούμενηΣυνέχεια »