Page images
PDF
EPUB

Chap. 120.

AN ACT to amend an act entitled "An act to amend and consolidate the several acts in relation to the charter of the city of Rochester, and the several acts amendatory thereof.

Passed April 3, 1874; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows :

SECTION 1. Section forty-eight of the act entitled "An act to amend and consolidate the several acts in relation to the charter of the city of Rochester," passed April eight, eighteen hundred and sixty-one, and amended in eighteen hundred and seventy-one and eighteen hundred and seventy-two, is hereby amended so as to read as follows:

with city,

settled.

receipts

pendi

tures.

the mayor

§ 48. On the last Thursday in the month of March, in each year, the Accounts common council shall audit and settle the accounts of the city treas- when an urer, and the accounts of all other officers and persons having claims dited and against the city, or accounts with it, and shall make out a statement in detail of the receipts and expenditures of the corporation during Statethe preceding year, in which statement shall be clearly and distinctly ment of specified the several items of expenditure made by the common council, and exthe objects and purposes for which the same were made, and the amount of money expended under each; the amount of taxes raised for the general contingent expenses; the amount raised for lighting and watching the city; the amount of highway taxes and assessments; the amount of assessments for paving, repairing and opening streets, and for repairing and building bridges; the amount borrowed on credit of the corporation, and the terms on which the same was attained, and such other information as shall be necessary for a full understanding of the financial concerns of the city, which statement shall be signed Must be by the mayor and clerk and filed with the clerk of the city, and the signed by same shall be published by the clerk, at the expense of the city, in the and clerk newspapers thereof, in which the proceedings of the common council lished. are published. The common council shall, at its first regular meeting Two or in each year, select two or more of the daily newspapers published in more said city, for the publication of the proceedings, resolutions and ordi- pers to be nances of the common council, the commissioners of public works of ted annusaid city and all the notices and advertisements and proceedings of ally, by any of the officers of said city and of all the committees of the com- mon council, to mon council during the current fiscal year, provided such publication publish reshall be under and in accordance with the terms of a written contract solutions, theretofore made and executed by the proprietor or proprietors of such ces, &c. newspapers and the mayor of the city of Rochester under the direction and approval of the common council, at least one of such newspapers Party reshall represent in its publication the political party opposed to the one ch having the majority in the common council, provided the proceedings, newspaetc., can be secured to be published therein at the same rate agreed upon with other paper or papers.

§2. This act shall take effect immediately.

and pub

newspa

designa

the com

ordinan

lations of

such

pers.

Corporators.

Chap. 121.

AN ACT to incorporate the Western New York Conference of the Methodist Episcopal Church.

Passed April 3, 1874; three-fifths being present.

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

SECTION 1. Glozen Fillmore, Richard L. Waite, John Copeland, John Dennis, William D. Buck, David Nutten, Albert D. Wilbor, William S. Tuttle and Sandford Hunt, and their associates, members of the Western New York conference of the Methodist Episcpal church, and their successors, are hereby constituted a body corporate by the name rate name. and style of The Western New York Conference of the Methodist Episcopal Church.

Corpo

Objects.

2. The object of this corporation is to aid the superannuated preachers of said conference, and the widows and orphans of those who have died, in obtaining a comfortable support. Powers of $3. The said corporation shall be capable of taking, receiving and the corpo- holding any real estate or personal property, by purchase, gift, or by virtue of any devise or bequest contained in any last will or testament of any person whatsoever, subject to all the provisions of law relating to devises and bequests by last will and testament, provided that the annual income of the property held by the corporation shall not at any time exceed the sum of one hundred thousand dollars.

ration.

Limit of annual income.

First trus

their

terms of

office.

Their

classification.

§ 4. The persons named in the first section of this act shall be the tees and first trustees of this corporation, and shall hold their offices until their successors are chosen as hereinafter provided; they shall meet at some time during the session of the Western New York conference aforesaid for eighteen hundred and seventy-four, when they shall be divided by lot into three classes of three each; the term of the first class shall expire at the annual session of the said conference for eighteen hundred and seventy-five; that of the second class at the session of said conference for eighteen hundred and seventy-six; that of the third class at the session of said conference for eighteen hundred and seventy-seven; and trustees elected to fill vacancies occurring by the expiration of the terms of office as above mentioned shall hold their offices for three years and until their successors are chosen.

Annual

5. The said corporation at its annual session for eighteen hundred the corpo. and seventy-five, and at all subsequent annual sessions, shall elect three ration, trustees to fill the vacancies occurring by expiration of terms of office; tees to be but all trustees shall hold their office until their successors are chosen. elected at The said corporation may also fill any vacancies occasioned by death, resignation, transfer or otherwise.

three trus

each.

Trustees

annnal

§ 6. The trustees of the Genesee annual conference are hereby authorofGenesee ized to transfer to this corporation all property in their possession, and confer- any devises of land or bequests of property made to the said trustees of convey to the Genesee annual conference shall vest in this corporation; and the "Trustees of the funds of the East Genesee conference are also author

this cor

poration. ized to transfer to this corporation such portion of its funds and property as in their judgment may be deemed equitable and right. 7. This corporation shall have full power at its annual sessions to determine the respective claims of superannuated preachers, widows and ers, &c. orphans upon its funds; and the income of its property, of every kind

Superan nnated preach

whatsoever, after paying necessary expenses, shall be used to meet such claims only.

§ 8. This act shall take effect immediately.

Chap. 122.

AN ACT to provide for the payment of the salaries of the teachers and janitors formerly employed under the board of education of school district number one, of the town of West Farms, as the same was constituted prior to the first day of January, eighteen hundred and seventy-four, and the other creditors of said board.

Passed April 3, 1874; three-fifths being present.

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

educa

ries.

SECTION 1. The salaries of teachers and janitors formerly employed Board of under the board of education of school district number one, of the town on of of West Farms, due and unpaid on the first day of January, eighteen New York hundred and seventy-four, shall be paid by the board of education of quired to city rethe city of New York, and the comptroller of the city and county of pay salaNew York is hereby authorized and directed, within ten days after the passage of this act, to pay over to the clerk of the board of education of said city, out of any moneys in his possession or under his control, and not otherwise specially appropriated, such sum or sums of money not exceeding the sum of thirty-eight hundred and eighty-nine dollars and Amount seventy-two cents, as the auditor of the board of education of said city shall certify to be due and payable to the teachers and janitors formerly employed by the board of education of school district number one, of the town of West Farms, for services rendered for the months of November and December, eighteen hundred and seventy-three.

to be paid.

ness

§ 2. The amount of the indebtedness of the board of education Indebted. of school district number one, of the town of West Farms, existing on declared the first day of January, eighteen hundred and seventy-four, is hereby an obliga. declared to be an obligation of said town as the same was constituted the town. prior to that time.

§3. This act shall take effect immediately.,

Chap. 123.

AN ACT to amend the charter of the Hudson Suspension
Bridge and New England Railway Company.

Passed April 4, 1874.

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

SECTION 1. The time for the completion of the bridge of the Hudson Suspension Bridge and New England Railway Company, and of the appurtenances of said bridge, and of the avenues of approach thereto, to comply with the conditions of the act of incorporation of said com

tion upon

An election for trustees

may be held.

pany, and of the amendments to said act, is hereby extended to the
fourth day of July, one thousand eight hundred and eighty.
§ 2. This act shall take effect immediately.

Chap. 124.

AN ACT for the relief of the "Peekskill Manufacturing
Company."

Passed April 4, 1874.

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

SECTION 1. The stockholders of the "Peekskill Manufacturing Company," in the county of Westchester, are hereby authorized to hold an election for trustees of such company, at such time and in such manner as the stockholders of such company shall prescribe, without previous notice of the time and place of holding such election being published; Proviso. provided, however, that all the stockholders in such company shall attend such election and vote thereat.

Certificate by president and trustees.

fled.

§ 2. The president and trustees of said company are hereby authorized to make a certificate, stating the amount of the capital stock fixed and limited by the company, and that the same has been paid in, which How veri- certificate shall be signed and sworn to by the president and a majority of the trustees, and they shall record the same in the office of the To be re- county clerk of the county of Westchester within ten days from the passage of this act, and when so recorded, such certificate shall have the same force and effect as though made and recorded within the time limited by statute.

corded.

Transfers of stock

legalized.

School

consoli

dated.

§ 3. All transfers of the stock of said company heretofore made are hereby declared to be valid, as though made in a manner prescribed by the by-laws of said company, and no omission to make by-laws for the management and disposition of the stock and business affairs of said company shall invalidate the transfers of the stock thereof heretofore made.

§ 4. This act shall take effect immediately.

Chap. 125.

AN ACT to provide for the establishment of a system of graded schools in the village of Ithaca.

Passed April 4, 1874; three-fifths being present.

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

SECTION 1. All school districts and parts of school districts in the districts village of Ithaca, together with that portion of territory directly east of and adjoining said village corporation, and bounded as follows: On the east by a line parallel to the east boundary of said corporation, and distant one hundred and twenty rods therefrom; on the north and south, respectively, by continuations of the north and south boundary lines of the said corporation; and on the west by the said village corporation, shall, for the purposes hereinafter mentioned, form one school district,

to be called "the union school district of the village of Ithaca." Said Union district shall not be altered except by legislative enactment.

school district.

ration.

§ 2. Douglas Boardman, Benjamin F. Taber, John L. Whiton, Wil- Commisliam L. Bostwick, Rufus Bates, John Gauntlett, Francis M. Finch, sioners. Peter B. Crandall, Joseph C. King, Henry D. Donnelly, Marcus Lyon and Edward S. Esty are hereby appointed commissioners of the aforesaid union school district, and the said persons hereby appointed, and Corpotheir successors, to be chosen as hereinafter provided, are hereby constituted a body corporate in relation to all the powers and duties conferred or imposed by law, to be styled "The Board of Education of the CorpoVillage of Ithaca," and are hereby invested with all the powers and rate name. charged with all the duties conferred upon them by this act. A majority of the commissioners shall constitute a quorum.

sioners to

selves by

office.

§3. The commissioners herein before mentioned shall meet and organ- Commisize within twenty days after the passage of this act. At the said classify meeting they shall divide themselves into three classes of four each, themand it shall be determined by lot who shall belong to each class. Those lot. belonging to the first class shall hold office until the second Tuesday in Term of October, one thousand eight hundred and seventy-five; those of the second class until the second Tuesday in October, one thousand eight hundred and seventy-six; and those of the third class until the second Tuesday in October, one thousand eight hundred and seventy-seven, and until their successors shall be elected and enter upon the duties of their offices respectively.

missioners

village

annually

after.

§ 4. At the regular election of village officers of the village of Ithaca, Four com to be held on the first Tuesday in March, one thousand eight hundred to be choand seventy-five, and annually thereafter at each said village election, sen at the there shall be chosen, in the same manner as other village officers are election in chosen, and by a vote of all the inhabitants legally qualified to vote at 1875, and a district school meeting in this State, four commissioners and a col- therelector, to fill the places of those whose terms of office expire on the second Tuesday of October next succeeding such election. The Term of commissioners thus chosen shall hold their respective offices for the term of three years from the second Tuesday in October next succeeding their election, and until their successors shall be elected and enter upon the duties of their offices, respectively. The collector shall hold Collector, his office for one year from the second Tuesday of October next succeeding office. his election. This act shall not be so construed as to disqualify any officer aforesaid for re-election.

office.

his term

oath of

§ 5. The commissioners elected by virtue of this act shall, before Official entering upon the duties of their office, take and file with the clerk of the commisCounty of Tompkins the oath of office prescribed by the Constitution sioners. of this State, and they shall be members of the board of education of the said union school district. The board of education shall have Vacan cies, how power, and it shall be their duty, to fill all vacancies in the said board filled. which may occur from any other cause than the expiration of their term of office. The commissioners so appointed shall hold their offices for the unexpired term of those to supply whose places they were appointed.

removed

6. Any member of the board of education may, for neglect of duty, Member or either immoral or official misconduct, be removed from office by the of board, for what, board, by a vote of two-thirds present at any regularly called meeting and how thereof; but, before final action thereon, a written copy of the charges from preferred against said member shall be served upon him, and he shall office. be allowed an opportunity to explain or refute them. Any member of Resignasaid board may resign his office by giving one month's previous notice, tion.

« PreviousContinue »