Εικόνες σελίδας
PDF
Ηλεκτρ. έκδοση

Seven

five,

one.

num

nine cents. On lot number seven, containing seventy-eight acres, val- seven. ued at two hundred dollars-amount of tax, twenty-one dollars and ten cents. On lot number eight, containing seventy-eight acres, valued at Eight. two hundred dollars-amount of tax, nine dollars and twenty-nine cents. On lot number seventeen, containing one hundred acres, valued at three hundred dollars-amount of tax, thirty-five dollars and seven- teen. ty-three cents. All of the above-mentioned lots being located in township twenty-five, Bailey's patent, Totten & Crossfield's purchase, in said town of Minerva; and also to levy and assess upon the following described lots of land, located in township twenty-five, Thorn's survey, Township in said town of Minerva, the following named taxes, to wit: On lot twentynumber sixteen, containing one hundred and forty acres, valued at one Thorn's hundred and sixty dollars-amount of tax, sixteen dollars and sixty- survey. seven cents. On lot number twenty-one, ore bed tract, containing one Lot hundred and forty acres, valued at four thousand dollars-amount of teen. tax four hundred and seventy-six dollars and ten cents. On lot num- Twentyber twenty-six, containing one hundred and forty acres, valued at three Twentyhundred dollars-amount of tax, thirty-five dollars and seventy-three six. cents. Also in Dominick's patent, township twenty-five, Totten and DomiCrossfield's purchase: On all that remains of lot forty-five after nick's pat excepting one hundred acres, south part thereof, being one hundred forty-five. and forty-seven and one-half acres, more or less, valued at three thousand and fifty-eight dollars and thirty-three cents-amount of tax, three hundred and fifty-eight dollars and thirty-three cents. All the sums herein mentioned as taxes on the lots named in this section are the amount of taxes in arrears on the several lots named, and were not collected, and the lots could not be sold for said taxes because of imperfect descriptions in the returns to the Comptroller. The said board of supervisors is hereby further authorized, empowered and directed to add to each separate tax named in this act interest upon the sum of Interest. said tax from the twenty-sixth day of April, eighteen hundred and seventy-one, at seven per cent. per annum, up to the first day of January, eighteen hundred and seventy-six, and to include the same in their said levy and assessment, and to levy and assess the same as the said sums are directed to be levied and assessed herein. § 2. This act shall take effect immediately.

Chap. 435.

AN ACT to consolidate the Albany City Dispensary with the Albany City Homoeopathic Hospital.

Passed May 28, 1875; three-fifths being present.

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

ent, lot

SECTION 1. The corporation known by the name of "The Albany Consolida City Dispensary Association," incorporated March twenty-three, eighteen tion. hundred and sixty-eight, under the general law in pursuance of chapter three hundred and nineteen of the laws of eighteen hundred and forty-eight, and the corporation known by the name of "The Albany City Homeopathic Hospital," incorporated November four, eighteen hundred and seventy-two, under the general law in pursuance of chapter three hundred and nineteen of the laws of eighteen hundred and forty-eight, be and are hereby merged and consolidated into one corpo

Corporate ration, which shall be hereafter known by the name of "The Albany City Homœopathic hospital and dispensary."

name.

real and

estate.

Debts, and § 2. All the outstanding debts or claims against either of said corpopersonal rations, all the real and personal estate owned by said corporations respectively, all the incomes from private or municipal sources heretofore accruing to either corporation, all the powers and authority vested in or possessed by said corporations, shall be assumed by, transferred to and vested in the consolidated corporation hereby created. Any bequest, devise or grant heretofore made, or which may hereafter be bequest or made to either of said corporations, shall inure to, go to and belong to the corporation hereby formed, the same as it would have gone to or belonged to the corporation or institution to which it shall have or may have been given or granted had this act of consolidation of the two said corporations not been made.

Devise,

grant.

Object

and basi

ness.

§ 3. The object and business of said corporation shall be to maintain in the city of Albany a homeopathic hospital wherein surgical and medical care and treatment may be provided for such sick and disabled persons as may desire to avail themselves of its advantages; also a medical and surgical dispensary at which medical and surgical treatment may be furnished to such indigent persons as may apply for the same under such by-laws and regulations as the board of trustees thereof may establish from time to time. There shall hereafter be continued Sam to be to be levied and raised annually, as provided by chapter five hundred rain and ninety-two of the laws of eighteen hundred and seventy-two, the said sum mentioned in said chapter, but instead of the same being paid over as therein directed, it shall be paid to the treasurer of the corporation hereby created for its support.

raised

nually.

Trustees and their duties and

§ 4. The present board of trustees of the Albany City Homœopathic powers, hospital are hereby constituted trustees of the consolidated corporation. liabilities. Said trustees shall be capable in law, under the name of said corporation, of receiving, purchasing and holding, conveying or otherwise disposing of any real and personal estate for the use and benefit of said corporation, not to exceed one hundred thousand dollars, which estate shall be exempt from taxation. Said trustees shall possess all the powers, and be subject to all the liabilities prescribed by the third title of the eighteenth chapter of the first part of the Revised Statutes; they and such other persons as shall or may hereafter associate with them in such manner and upon such terms as shall be specified in the by-laws of said corporation, shall transact all the business affairs of the corporation, appoint all the necessary physicians and surgeons, and all other employees, determine the compensation of each, and discharge them whenever it shall be deemed expedient to do so; they shall make all needful rules and regulations for the proper government, conduct and management of said hospital and dispensary, and fix the terms for board and care, and for medical and surgical treatment, upon which all patients who are able to pay therefor shall be entitled to be admitted thereto.

§ 5. The Legislature may, at any time, alter, modify or repeal this

act.

§ 6. This act shall take effect immediately.

Chap. 436.

AN ACT to declare a road in Clinton county a public

highway.

Passed May 28, 1875; three-fifths being present.

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

way, lay

lishing.

SECTION 1. The commissioners or commissioner of highways in the Hightowns of Dannemora, Altona and Ellenburgh, in Clinton county, are ing ont hereby authorized and empowered to lay out and establish, as a public and estabhighway in said towns, the road leading from Clinton State prison to Ellenburgh depot, on the Ogdensburgh and Lake Champlain railroad. § 2. The said highway shall be laid out and established by the commissioners aforesaid in the manner and subject to the regulations now prescribed by law.

§ 3. This act shall take effect immediately.

Chap. 437.

AN ACT relating to the Buffalo East Side Street Railway
Company.

Passed May 28, 1875.

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

SECTION 1. The construction of the tracks of the Buffalo East Side Street Railway Company upon William street to the tracks of the New York Central and Hudson River Rail* Company crossing said street, shall be deemed a construction of said tracks to the cattle yards, within the meaning of the acts heretofore passed respecting the roads of said company.

Chap. 438.

AN ACT to release the right, title and interest of the
People of the State of New York of, in and to, certain
real estate of which Thomas Thompson died seized, to
Mary Smith, formerly Mary Thompson, his widow.

Passed May 28, 1875; by a two-third vote.

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

Title of

leased.

SECTION 1. All the estate, right, title and interest of the People of the State of New York of, in and to, the following described real estate, state renamely: All those three certain lots, pieces or parcels of land situate, lying and being in the town of Newtown, county of Queens, and State of New York, known and distinguished on a certain map, filed in the office of the clerk of the county of Queens, entitled, "Map of the village

*So in the original.

Proviso.

of West Flushing, in the township of Newtown, Queens county, Long Island, eighteen hundred and fifty-four," as and by the numbers one hundred and ninety-seven, one hundred and ninety-eight and one hundred and ninety-nine, and which, taken together, are bounded and described as follows: Beginning at a point in the southerly line of Willow street, distant one hundred feet easterly from the corner formed by the intersection of the southerly line of Willow street with the easterly line of Sycamore avenue, as laid down on said map; running thence southerly and on a line parallel with Sycamore avenue, aforesaid, one hundred feet; thence easterly and on a line parallel with Willow street, aforesaid, one hundred and fifty feet; thence northerly and again on a line parallel with Sycamore avenue, aforesaid, one hundred feet to the southerly line of Willow street, aforesaid, and thence westerly along the southerly line of Willow street, aforesaid, one hundred and fifty feet to the point or place of beginning, together with all and singular the tenements, hereditaments and appurtenances thereunto belonging or in any wise appertaining, whereof Thomas Thompson, late of said town of Newtown, died seized, is hereby released to Mary Smith, formerly Mary Thompson, the widow of said Thomas Thompson, her heirs and assigns forever.

§ 2. Nothing herein contained shall affect any right, claim or interest of any purchaser, heir-at-law or devisee, or of any creditor, by mortgage, judgment or otherwise, in the said real estate.

§ 3. This act shall take effect immediately.

Chap. 439.

AN ACT to amend an act entitled

An act to revise the

Treasurer and tax receiver,

fice and

charter of the city of Auburn," passed April twentysecond, eighteen hundred and sixty-nine.

Passed May 28, 1875; three-fifths being present.

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

SECTION 1. Section seventy-three of the act entitled "An act to revise the charter of the city of Auburn," passed April twenty-second, eighteen hundred and sixty-nine, is hereby amended so as to read as follows:

§ 73. The treasurer and tax receiver shall hold his office for two years from and after the first day of April after his election. He shall receive term of of all moneys belonging to the city, and shall keep an account of all duties of receipts and expenditures in such manner as the common council shall direct, and it shall be his duty to make a written or printed report to the common council of the condition of the city finances, quarterly, to wit: At the first meetings in the months of April, July, October and Report. January, and he shall exhibit in appropriate columns in his report the debts and liabilities of the city in detail, and when or for what incurred, as well as the moneys in the treasury, and to what particular fund they His sala belong. The treasurer and receiver shall receive for his services an annual salary of fifteen hundred dollars, payable quarterly on the first Mondays in July, October, January and April, in each year.

ry.

Repeal.

§ 2. All acts and parts of acts inconsistent with this act are hereby repealed.

3. This act shall take effect immediately.

Chap. 440.

AN ACT to amend an act entitled An act to incorporate the Deaconess Institution of the Evangelical Lutheran Church, passed April fourteenth, eighteen hundred and sixty-nine.

Passed May 28, 1875.

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

SECTION 1. Section nine of chapter one hundred and sixty-nine of the laws of eighteen hundred and sixty-one, entitled "An act to incorporate the Deaconess Institution of the Evangelical Lutheran Church," passed April fourteenth, eighteen hundred and sixty-nine, is hereby amended so as to read as follows:

commit

Farm

ment of.

§ 9. The aforementioned board of managers of the Deaconess Institu- Executive tion, immediately after the passage of this act, shall appoint an execu- tee for Ortive committee for the Orphans' Farm School, which shall consist of phans' its director, the director of the Deaconess Institution aforesaid, and School, seven other persons residing in New York or vicinity, three of whom appointshall be members of the corporation, who shall hold monthly or quarterly meetings, as may be necessary, and shall be intrusted with the Meetings. more immediate care and management of the Farm School, such as the appointment of teachers, assistants and domestics, the internal government of the house and school, the care of the buildings and farm, and the carrying out of such improvements as may be determined by the board of managers aforesaid, provided, however, that all rules and regulations made by them for the government of the school and household shall first have received the sanction of the board of managers aforesaid, Sanction and provided, likewise, that under no circumstances shall the property of the institution be disposed of or incumbered with debts for the improvement of the buildings or grounds without the authority of the aforementioned board of managers.

§ 2. This act shall take effect immediately.

Chap. 441.

AN ACT to make town one, range eight of the Holland land company survey, located in the town of South Valley, Cattaraugus county, a separate road district and provide for a commissioner of highways for said district, and also to appropriate money to repair a bridge over the Allegany river on the Indian reservation in said town.

Passed May 28, 1875; by a two-third vote. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

of mana

gers.

trict and

SECTION 1. Town one, range eight of the Holland land company Road dissurvey, located in the town of South Valley, county of Cattaraugus, is commishereby constituted a separate road district, and Francis M. Barton of sioners of highways. said town is hereby constituted commissioner of highways of said district

« ΠροηγούμενηΣυνέχεια »