Εικόνες σελίδας
PDF
Ηλεκτρ. έκδοση

66

CHAP. 390. An act to amend chapter two hundred and sixty-four of the laws of eighteen hundred and fifty-one, entitled An act to amend the act entitled 'An act to incorporate the village of Bath, in the county of Steuben.' Passed June 4, 1878; three-fifths being present.

CHAP. 391. An act authorizing the city of Binghamton to use a portion of the Chenango canal for a public street. Passed June 4, 1878; by a two-third vote.

CHAP. 392. An act to alter the boundary line between the towns of Davenport and Meredith in the county of Delaware. Passed June 4, 1878.

CHAP. 393. An act to provide for the erection of an iron bridge at Fourth avenue and the eastern boulevard at One Hundred and Sixteenth street in the city of New York. Passed June 4, 1878; three-fifths being present.

CHAP. 394. An act to amend chapter six hundred and ninety-one of the laws of eighteen hundred and sixty-five, entitled "An act to amend an act entitled 'An act to amend an act for the incorporation of companies formed to navigate the lakes and rivers,'" passed April fifteenth, eighteen hundred and fifty-four, and to amend an act, entitled "An act to amend an act entitled 'An act for the incorporation of companies to navigate the lakes and rivers," passed April fifteenth, eighteen hundred and fifty-four, passed April fifteenth, eighteen hundred and sixty-one. Passed June 5, 1878; three-fifths being present.

CHAP. 395. An act to amend chapter five hundred and nineteen of the laws of eighteen hundred and seventy, entitled "An act to revise the charter of the city of Buffalo." Passed June 5, 1878; three-fifths being present.

CHAP. 396. An act to confirm the election of village trustees in certain cases, and to provide for and determine by lot their respective terms of office. Passed June 6, 1878; three-fifths being present.

CHAP. 397. An act to incorporate the Greenport Wharf Company. Passed June 6, 1878. CHAP. 398. An act for the relief of John Hogan and to authorize the comptroller of the city of New York to pay the amount which may be found due from said city to said Hogan, for granite furnished for a bridge in said city. Passed June 6, 1878; three-fifths being present.

CHAP. 399. An act to authorize the Mutual Fire Insurance Company to unite a cash capital and to provide for its participation in their business. Passed June 6, 1878. CHAP. 400. An act to amend chapter three hundred and thirty five of the laws of eighteen hundred and seventy-three, entitled "An act to reorganize the local government of the city of New York. Passed June 6, 1878; three-fifths being present. CHAP. 401. An act supplemental to chapter three hundred and six of the laws of eighteen hundred and sixty-two, entitled "An act to prevent and punish fraud in the use of stamps, brands, labels or trade-marks." Passed June 8, 1878; three-fifths being present.

CHAP. 402. An act to authorize the county clerk of Kings county to arrange, assort and repair all judgments, decrees, orders and other papers filed or deposited in Kings county clerk's office, and to record and certify mutilated or injured writings affecting the title to real estate in said county, and providing compensation for his services in that respect. Passed June 8, 1878; three-fifths being present.

CHAP. 403. An act to authorize the trustees of Emily L. Shepard to convey lands in the city of New York." Passed June 8, 1878.

CHAP. 404. An act to provide for the support, treatment and care of pauper, destitute and delinquent children. Passed June 8, 1878; three-fifths being present.

CHAP. 405. An act to regulate the use of certain docks in the city of Albany. Passed June 10, 1878; three-fifths being present.

CHAP. 406. An act to fix the compensation of justices of sessions in Monroe county. Passed June 19, 1878; three-fifths being present.

CHAP. 407. An act to repeal section eight of chapter thirty-six of the laws of eighteen hundred and sixty-three, entitled "An act authorizing the village of West Troy to pave Broad street therein from Auburn street to its southern terminus; to procure a steam fire engine, and the necessary hose, hose carriage, lot and engine house for the

same, and to borrow money for such purposes; also empowering the said village to light the streets thereof, and directing that the police constables of said village be uniformed and wear the badge of office." Passed June 10, 1878; three-fifths being present.

CHAP. 408. An act to amend chapter four hundred and seventeen of the laws of eighteen hun * and seventy-seven, entitled "An act to repeal certain acts and parts of acts." Passed June 12, 1878.

CHAP. 409. An act for the preservation of the public peace, the protection of private property, and the maintenance of law and good order in the town of Flatbush, in Kings county. Passed June 12, 1878; three-fifths being present.

CHAP. 410. An act to improve Flushing avenue, Long Island City. Passed June 12, 1878; three-fifths being present.

CHAP. 411. An act to confer powers upon the common council of the city of New York, to restore Tompkins square as a public park. Passed June 12, 1878; three-fifths being present.

CHAP. 412. An act to amend chapter seven hundred and thirty-nine of the laws of eighteen hundred and fifty-seven, entitled "An act to authorize the formation of town insurance companies." Passed June 12, 1878; three-fifths being present.

CHAP. 413. An act to amend chapter eight hundred of the laws of eighteeen hundred and sixty-nine, entitled "An act in relation to making and repairing highways and bridges in the towns of Flatbush and New Utrecht, in Kings county." Passed June

13, 1878; three-fifths being present.

CHAP. 414. An act to facilitate the collection of certain unpaid taxes in the town of Newtown in the county of Queens. Passed June 13, 1878; three-fifths being present. CHAP. 415. An act to amend chapter one hundred and forty-three of the laws of eighteen hundred and sixty-one, entitled "An act to amend and consolidate the several acts in relation to the charter of the city of Rochester," and the various acts amendatory thereof, or relating to the city of Rochester. Passed June 13, 1878; three-fifths being present.

CHAP. 416. An act for the relief of Thomas E. Davis. Passed June 14, 1878; threefifths being present.

CHAP. 417. An act to provide for the laying out and improvement of the public squares and places established in Fourth avenue, in the city of New York, by chapter five hundred and twenty-eight of the laws of eighteen hundred and seventy-three. Passed June 14, 1878; three-fifths being present.

CHAP. 418. An act to improve Steinway avenue, Long Island City. Passed June 14, 1878; three-fifths being present.

*So in the original.

[ocr errors]

CONCURRENT RESOLUTIONS :

Relative to the redemption of the coin obligations of the government in gold or its full equivalent Passed January 29, 1878.

PROPOSING AN AMENDMENT to section six article six of the Constitution. Passed February 1, 1878.

In relation to Census Report of eighteen hundred and seventy-five. Passed May 3,

1878.

Relative to rates of tolls on the canals for the year eighteen hundred and seventy-eight. Passed February 6, 1878.

Relative to the Paris International Industrial Exposition. Passed February 15, 1878. Relative to furnishing military equipments to the Albany Academy. Passed May 9,

1878.

Authorizing the Canal Board to regulate the tolls on the Black River canal. Passed
March 20, 1878.

Authorizing the Governor to issue camp equipage to the Utica Citizens Corps in place of
such equipage loaned by said corps to the state. Passed April 11, 1878.
Relative to the portrait of Chief Justice Ambrose Spencer. Passed March 26, 1878.
Relative to the improvement of Spuyten Duyvil creek. Passed April 5, 1878.

Relative to printing report of State Engineer and Surveyor on Railroads. Passed April 5, 1878.

Relative to the publication of certain historical records. Passed May 8, 1878. Authorizing the Governor to appoint a commissioner to attend the Prison Congress to be held at Stockholm. Passed May 7, 1878.

IN RELATION TO THE CAPITOL OF THE STATE OF NEW YORK. Passed May 17, 1878.

GENERAL STATUTES

OF THE

STATE OF NEW YORK

PASSED AT THE

101st SESSION, 1878.

CHAP. 18.

AN ACT in relation to field books, surveys, maps, official papers, reports and records, in the office of the State Engineer and Surveyor.

PASSED February 13, 1878; three-fifths being present.

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

field

evidence.

SECTION 1. Copies of all official field books, maps, surveys, records, Copies of reports and papers filed or deposited according to law, in the office of books, the state engineer and surveyor, when certified by the state engineer etc. to be and surveyor, or his deputy in the form of and pursuant to law, shall, in all cases, be evidence, equally and in like manner, as the originals. § 2. The state engineer and surveyor, with the approval of the gov- Seal. ernor, shall devise a seal of office, with suitable inscription, a description of which, with a certificate of approval by the governor, shall be filed in the office of the secretary of state, with an impression thereof, which seal shall thereupon be and become the seal of office of the state engineer and surveyor, and the same may be renewed when necessary. Whenever and from the time that such description and impression of Certi seal are filed in the office of the secretary of state, all certificates of sealed. the sale of state lands, all copies of maps, surveys, field books, official papers, reports or records, certified by the state engineer and surveyor or his deputy shall be sealed with said seal of office.

§ 3. This act shall take effect immediately.

See Code Civ. Proc., § 933.

cates to be

« ΠροηγούμενηΣυνέχεια »