Page images
PDF
EPUB

to declare

solved.

of which all debts shall be paid, and if that should be insufficient to pay such debts, then, and not till then, the real estate shall be resorted to for that purpose.

Special § 6. At any time after the transfer of all of the funds and property meeting of said "The Ithaca Academy," as herein provided, the president corpora and secretary of said corporation, for the time being, are hereby tion dis authorized to call a special meeting of the members of said corporation in the manner hereinbefore provided for calling the special meeting of the members of said corporation, at which meeting the members of said corporation may, by a two-thirds vote, declare that the corporate existence of said "The Ithaca Academy" cease and determine and said corporation be dissolved, and thereupon and thereby the corporate existence of said "The Ithaca Academy" shall cease and determine, and said corporation shall be dissolved.

§ 7. This act shall take effect immediately.

SE

A

$35,559.63

ated.

Chap. 6.

AN ACT making appropriations for the salaries and expenses of the commissioners of the board of claims, and for the salaries and actual expenses of the clerk, stenographer and messenger of said board, and for the contingent fund of said board, and for interest upon sums advanced for said board of claims.

PASSED January 28, 1884; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. The sum of thirty-five thousand five hundred and fiftyappropri- nine dollars and sixty-three cents is hereby appropriated and authorized to be paid from the general fund, by the state treasurer, upon the warrants of the comptroller, to the respective persons and for the several purposes hereinafter specified, for the period of time commencing on the first day of June, in the year one thousand eight hundred aud eighty-three, and ending on the thirtieth day of September, in the year one thousand eight hundred and eighty-four, namely: for the commissioners of the board of claims, for salaries from June first, eighteen hundred and eighty-three, to October first, eighteen hundred Expenses, and eighty-four, twenty thousand dollars. For the commissioners of

Salaries

of commiss'ers.

of clerk,

etc.

the board of claims, for necessary expenses from June first, eighteen hundred and eighty-three, to October first, eighteen hundred and Salaries eighty-four, two thousand dollars. For the clerk, stenographer_and messenger of the board of claims, for their respective salaries from June first, eighteen hundred and eighty-three, to October first, eighteen hundred and eighty-four, five thousand seven hundred and thirty-three Expenses, dollars and thirty-four cents. For the clerk, stenographer and messenger of the board of claims for their actual expenses while in the discharge of their respective duties, at other places than the city of Albany, from June first, eighteen hundred and eighty-three, to October first, eighteen hundred and eighty four, nine hundred dollars. For the board of gent fund. claims, for the contingent fund for the use of said board, from June

Contin

[blocks in formation]

first, eighteen hundred and eighty-three, to October first, eighteen
hundred and eighty-four, six thousand six hundred and sixty-six dol-
lars and sixty-six cents. For the payment of interest upon the several Interest.
sums advanced to the board of claims, for the above purposes, from
June first, eighteen hundred and eighty-three, to January first, eighteen
hundred and eighty-four, two hundred and fifty-nine dollars and sixty-
three cents, or so much thereof as shall be necessary.

§ 2. This act shall take effect immediately.

Chap. 7.

AN ACT to amend chapter four hundred and ten of the
laws of eighteen hundred and eighty-two, entitled "An
act to consolidate into one act and to declare the special
and local laws affecting public interests in the city of
New York."

PASSED January 29, 1884; three-fifths being present.
The People of the State of New York, represented in Senate and Assem-
bly, do enact as follows:

SECTION 1. Section fifteen hundred and seven of chapter four hundred and ten of the laws of eighteen hundred and eighty-two, entitled "An act to consolidate into one act and to declare the special and local laws affecting public interests in the city of New York," is hereby amended to read as follows:

tion.

§ 1507. The court of oyer and terminer has jurisdiction to try any Jurisdicindictment found in the court of general sessions which has been sent by order of said court of general sessions to and received by the court of oyer and terminer, if in the opinion of that court it is proper to be tried therein. The court of over and terminer has jurisdiction by an order entered in its minutes to send to the court of general sessions any indictment found in the court of oyer and terminer for a crime triable at the court of general sessions. Whenever it shall appear to any When court of oyer and terminer, held or hereafter to be held in the city and county be contin. of New York, that the business pending before it, or before any grand jury ued. organized and sitting in said court, requires that the term of said court shall be continued beyond the time assigned for the commencement of another term of said court, the said court may be, by order entered in its minutes, continued by adjournment or recess till such business of said court and grand jury shall be fully completed. And in such case the new term of said court of oyer and terminer may be adjourned in like manner, from time to time, as to the court shall be deemed necessary and proper.

§ 2. This act shall take effect immediately.

term may

1

$8,427.50 appropri ated.

a vote of ty

anner to re

Chap. 8.

han eleven.

AN ACT making an appropriation to the commissioners of $7. The p quarantine for deficiency in appropriations for care, inain-blic libr tenance and repairs of the quarantine establishment.

PASSED February 2d, 1884; three-fifths being present.

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

SECTION 1. The sum of eight thousand four hundred and twenty-
seven dollars and fifty cents is hereby appropriated, and ordered to be
paid, out of any funds not otherwise appropriated in the state treasury,
to the commissioners of quarantine, for deficiency in appropriation for
care, maintenance and repairs, for the fiscal year ending December
thirty-one, eighteen hundred and eighty-three.

Corporators.

Name.
Powers

§ 2. This act shall take effect immediately.

Chap. 9.

stees to b habitants arses of in ther suitabl

AN ACT to incorporate the Reynolds Library in the city of

Rochester.

PASSED February 2, 1884; three-fifths being present.

$8. For t

thorized

lase, sell an hile the sa

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

taxation, in

[blocks in formation]

SECTION 1. Martin Brewer Anderson, Josiah Anstice, Theodore Bacon, Arthur Cleveland Coxe, George Ellwanger, Daniel T. Hunt, Max Landsberg, Samuel A. Lattimore, Donald McNaughton, Edward Mott Moore, William C. Morey, George E. Mumford, Howard Osgood, Gilman H. Perkins, Mortimer F. Reynolds, William C. Rowley, Hiram Sibley, Samuel Sloan, Don Alonzo Watson, Frederic A. Whittlesey, and their successors, are hereby constituted, and shall forever continue to be a body corporate by the name of "The Reynolds Library."

ride there

other pers

§ 2. The said body corporate shall possess all the powers and privand privileges of a corporation as conferred by the laws of this state, and as granted by this act.

Vacancies.

Reduc

tion of

[ocr errors]

side over t

they may

§3. Such powers and privileges shall be exercised by the members of said corporation, who shall be known as trustees, and shall hold regular meetings as often as once in each month.

rer, and

$12. T

Jons for a it for the

Teserved

half the e

intended the amou

§ 4. Any vacancies which may at any time occur in said corporation, by death, resignation or otherwise, may be filled by ballot by the remaining members thereof. No person shall be eligible unless openly nominated at a regular meeting next preceding that at which the election is held. The concurrence of two-thirds of the remaining members shall be necessary to a choice.

number of trustees.

§ 5. The place of any trustee who shall fail to attend six consecutive meetings, duly called, shall thereby become vacant. But such trustee may be re-elected to the vacancy thus made.

with one

§ 6. Said trustees shall have power, at a meeting named for the election of members, to reduce their number by refusing to fill vacancies,

ych limi

as voted

for the

[blocks in formation]

by a vote of two-thirds of the actual members to that effect, and in like manner to repeat such reduction from time to time to a number not less than eleven.

§ 7. The purposes of said corporation are to establish and maintain Purposes. a public library and reading-room, and, so far as may seem to the trustees to be expedient, to promote the mental improvement of the inhabitants of the city of Rochester by means of lectures, discussions, courses of instruction, collections of objects of art and science, and other suitable means.

and hold

estate.

§ 8. For the uses and purposes aforesaid, the said corporation is May take authorized to take by grant, devise, bequest or otherwise, and to hold, real and lease, sell and convey real and personal property; and such property, personal while the same shall be owned by said corporation, shall be subject to taxation, in pursuance of general laws, applicable equally to all corporations for library purposes in this state, and not otherwise.

corpora

§ 9. In case of any failure to elect trustees as herein provided, the when said corporation shall not therefor be dissolved; but the remaining tion not to trustees, even though less in number than a quorum, shall meet and be disfill the vacancies.

solved.

§ 10. The said trustees shall have power to adopt by-laws, not incon- By-laws. sistent with the laws of this state, for the management of the affairs of the corporation, to modify the same from time to time, and to provide thereby for the protection of the books, papers, periodicals and other personal property of said corporation.

§ 11. The said trustees shall elect one of their own number to pre- Presiside over them, who shall hold such office during their pleasure; and dent, etc. they may also appoint, and at any time remove, a secretary, a treasurer, and such other officers as their business may require. The trustees shall not receive any compensation for their services.

tions.

§ 12. The said corporation shall not contract any pecuniary obliga- Obligations for any year to any greater amount, in addition to sums given to it for the specific purpose for which such obligation is incurred, or reserved from the income of previous years for such purpose, than onehalf the estimated net income at its disposal for such year; it being intended hereby that such corporation shall never be in debt beyond the amount of funds already provided to meet such obligations, together with one-half of its net annual income. For any debt incurred beyond such limitation the said corporation shall not be liable, but such trustees as voted in favor of contracting such debts shall be personally liable for the excess thereof.

er of su

§ 13. The supreme court shall possess and exercise a supervisory power superviover the corporation aforesaid, and may at any time, on reasonable notice sory pow of application therefor to the trustees, compel from them a full account of preme the execution of their trust; and they shall at any time render such account upon the request of either branch of the legislature.

court.

laws of

§ 14. Chapter two hundred and seventy-two of the laws of eighteen Chap. 272, hundred and eighty-two, entitled "An act to incorporate the Reynolds 1832, reLibrary in the city of Rochester," is hereby repealed.

§ 15. This act shall take effect immediately.

pealed.

1

Police force.

Special police

men.

Chap. 10.

AN ACT to amend chapter six of the laws of eighteen hundred and eighty-one, entitled "An act to organize and establish a police force for the city of Binghamton."

PASSED February 9, 1884; three-fifths being present.

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

SECTION 1. Section seven of chapter six of the laws of eighteen hundred and eighty-one, as amended by chapter ninety of the laws of eighteen hundred and eighty-one, is hereby amended so as to read as follows:

§ 7. The board of police commissioners, when organized as aforesaid, shall forthwith appoint and constitute a police force for said city, consisting of a chief of police, at a salary not to exceed eighty-five dollars per month; an assistant chief of police, who shall act as roundsman, at a salary not to exceed seventy dollars per month; and nine patrolmen, at a salary not to exceed sixty dollars per month for each patrolman. The number of said patrolmen may, at the discretion of said board of police commissioners, be increased from time to time, but such increase shall in no event exceed the rate or proportion of one patrolman to every fifteen hundred inhabitants of said city, to be determined according to the last preceding census taken by the state or United States. Said board may also appoint, by a majority vote, as many special policemen as from time to time may be deemed expedient, to serve with or without compensation, as provided by the board, a specified length of time, not extending beyond the first day of February next ensuing after Removal such app intment. No member of the police force, except special policemen, when duly appointed, shall be removed by a majority vote of the board, except upon written charges preferred, and after opportunity to be heard in his defense be given to the accused; but said board may, by a majority vote, at any time suspend any policeman for inefficiency or misconduct, with stoppage of salary during such suspension; and any member of the police force may be removed at any time by the unanimous vote of all the commissioners, or the concurrent vote of three commissioners and the mayor, without any specifications on the part of the board, unless deemed expedient, of the cause for such removal.

of mem

bers of

force.

force.

erty.

§ 2. Section eight of chapter six of the laws of eighteen hundred. and eighty-one is hereby amended so as to read as follows:

Control of § 8. Said board of commissioners of police shall assume and exercise the entire control of the police force of said city, and shall possess full power and authority over the police organization, government, appointments and discipline, within said city, except as otherwise in this act Of prop provided. It shall have the custody and control of all public property, books, records, and equipments belonging to the police department, and shall have power to erect and maintain all such lines of telegraph in such places within the said city as, for purposes of police, the board shall deem necessary, whenever the common council shall authorize the establishment of such telegraph line or lines, and provide for the preserve cost thereof, and it shall be the duty of said board of commissioners, peace,etc. and of the force hereby constituted, at all times of the day or night,

Duty w

the public

« PreviousContinue »