Page images
PDF
EPUB

report.

§ 7. It shall be the duty of the trustees of the state li-Annual brary annually to report to the legislature, the manner in which the moneys by them received during the year preceding have been expended, together with a true and perfect catalogue of all the books, maps and charts which have been added to the library since the date of the last preceding annual report, and whether any, and if so, what books, maps and charts have been lost; and also at the end of every five years, to report in like manner a full and perfect catalogue of all the books, maps and charts then remaining in the library.

§ 8. The salaries of the librarian and his assistant, shall salary. be regulated by the trustees at such sums as they shall deem reasonable, not exceeding in the whole for both of them, the sum of eight hundred and twenty-five dollars per annum; and such salaries shall be paid quarterly or monthly in the discretion of the trustees.

§ 9. All acts and parts of acts, inconsistent with the pro- Repeal. visions of this act, are hereby repealed.

§ 10. This act shall take effect immediately.

CHAP. 256.

AN ACT to amend the charter incorporating the village of
Salem, in the county of Washington.

Passed May 4, 1844, by a two-third vote.

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

of 1834.

§ 1. The first section of the act entitled "An act in rela- Construction to the village of Salem," passed May 3, 1834, shall be tion of act so construed in relation to the words "John Crary's barn," as to mean the most easterly barn now owned by John Crary, and occupied by David Beaty at the time of the passage of this act; and that the "point in the middle of White creek," mentioned in said section, shall be a point fourteen rods east of a bridge across said creek, known by the name the McWhorter bridge.

§2. The firemen of said village, in addition to the exemp- Privileges tion from military and jury duty which they now enjoy, of firemen shall also be exempt from one day's road tax; and a certificate of his being such fireman, under the hand of the president of the board of trustees of said village, made within the year in which such exemption is claimed, shall be evidence. to entitle to such exemption.

Provision relative to

3. The trustees shall have power to prevent the exhibishows, tion, for money, of any show, theatre, circus, caravan, or any theatres &c. thing of the kind whatever, within said corporation, or

April term.

within one mile thereof; and if they shall deem advisable, are hereby authorized, to license the same, on the receipt of not less than two, nor more than twenty-five dollars for every twenty-four hours exhibition.

§ 4. This act shall take effect immediately.

[merged small][ocr errors]

AN ACT altering the time of holding the April term of the Court of Common Pleas and General Sessions, of the county of Lewis.

Passed May 4, 1844.

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

§ 1. The April term of the court of common pleas and general sessions of the peace, of the county of Lewis, shall hereafter be held on the second Tuesday of March, in each year, and may be held for the same length of time as now authorized by law.

CHAP. 258.

AN ACT for the relief of Timothy Eddy.

Passed May 4, 1844.

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

Damages to § 1. The canal appraisers are hereby authorized to ascer

be ascer

tained.

tain and appraise the damages sustained by Timothy Eddy, in consequence of the erection or failure of the dam, guardlock and banks of the Fort-Edward dam and feeder, by injuring the lands of said Eddy: deducting therefrom the value of the use for hydraulic purposes, of the water from said dam or feeder, used by said Eddy, or under his direction; and to make such compromise with said Eddy in relation to the sale or use of said dam and feeder, as they may think proper, and for the interests of the state; which said compromise or bargain shall be considered binding and valid when approved by the canal board; But no damages shall

be appraised or allowed for the original ereetion of the said dam.

§ 2. This act shall take effect immediately.

CHAP. 259.

AN ACT for the relief of John R. B. Rogers.

Passed May 4, 1844.

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

§ 1. The treasurer shall pay, on the warrant of the comp- Money to be troller, to the heirs of John R. B. Rogers, deceased, late of paid. the city of New-York, the sum of one hundred and seventyfour dollars and thirty-one cents; the same being the amount of taxes paid by said John R. B. Rogers on certain lands in the county of Clinton, which belonged to the state; together with the interest on the several payments made from the times they were severally paid; One hundred and fifty-six dollars and ninety-eight cents thereof, together with the interest thereon from the time of the several payments, shall be charged to the said county of Clinton by the comptroller, and paid by said county, and assessed upon the same by the board of supervisors at their next annual meeting, in the same manner that other county charges are levied.

§ 2. This act shall take effect immediately.

CHAP. 260.

AN ACT in relation to school district number one in the town of Brownville, in the county of Jefferson.

Passed May 4, 1844.

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

tax.

§ 1. The trustees of school district number one in the town Money to be of Brownville, in the county of Jefferson, are hereby author- raised by ized to levy and collect by a tax on the real and personal property in said district, the sum of one hundred and sixtyseven dollars and fifty-five cents, for the purpose of paying a certain judgment and costs of suit obtained in the court of common pleas, in the county of Jefferson, in favor of James L. Montgomery, against Erastus S. Sterling, Joel Blood and Appollos Huntington, former trustees of said district.

and collec

ted.

How levied § 2. The said tax to be levied and collected in the same manner as other school taxes are imposed, levied and collected in said district, and paid over to the present trustees of said school district.

created.

§ 3. This act shall take effect immediately.

CHAP. 261.

AN ACT to incorporate the New-York State Agricultural
School.

Passed May 4, 1844, by a two-third vote.

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

Corporation § 1. William C. Bouck, William H. Seward, Daniel S. Dickinson, George W. Patterson, John P. Beekman, James S. Wadsworth, John Greig, Erastus Corning, Joseph Fellows, William P. Van Rensselaer, John M. Sherwood, Ezra P. Prentice, James Lennox, Edmond Kirby, A. B. Allen, John A. King, Gouverneur Morris, John Savage, Thomas L. Davies, Luther Tucker, Thomas Hillhouse, Benjamin P. Johnson, George Geddes, Lewis A. Monell, William H. Morris, Frederick J. Betts, Joel Rathbone, Archibald McIntyre, Anthony Van Bergen, George Vail, Leonard D. Cliff, and George I. Pumpelly, and all such persons as may hereafter become associated with them, are hereby constituted a body corporate by the name of the "New-York State Agricultural School," for the purpose of instruction in literature and science, in practical and scientific agriculture, and in the mechanical

Capital stock.

Subscrip

tions to stock.

acts.

§ 2. The capital stock of said corporation shall be fifty thousand dollars, with liberty to increase it to one hundred thousand dollars, to be divided into shares of twenty-five dollars each, which shall be considered as personal property, and assignable in such manner as said corporation may by its by-laws from time to time provide. The capital stock of said corporation shall be exclusively devoted to the purposes named in the first section of this act; and to the same end said corporation may take, hold and convey real estate to the amount of its capital.

§ 3. John P. Beekman, Erastus Corning, James S. Wadsworth, George Geddes, James Lennox and Edmond Kirby, shall be commissioners to receive subscriptions for, and to distribute the capital stock of said corporation. Within thirty days from the passage of this act, the said commissioners shall open a subscription book for the said stock, at such times and • So in the original.

places as they shall appoint, giving at least fourteen days' previous notice of the same in two or more of the agricultural papers in this state.

subscrip

§4. If the whole capital stock of said corporation be not Further taken at the first subscription thereof, the said commissioners, to or a majority of them, may receive further subscriptions from time to time, and employ an agent to visit the several counties in the state, and bring the subject of an agricultural school before the community at large, and thereby obtain subscriptions thereto. Five per cent of the whole amount of the stock taken shall be paid at the time of subscribing; forty-five per cent when called for by the commissioners, and the remaining fifty per cent within six months from the time of subscribing for said stock.

5. Whenever twenty-five thousand dollars shall have Stock to be been subscribed, it shall be the duty of said commissioners distributed. to distribute said stock, to call a meeting of the board of trustees named in the first section of this act, whose duty it shall be to choose one of their number president, and from the same board two vice-presidents and a secretary, by ballot. They shall also proceed to organize said corporation by the adoption of suitable by-laws, by purchasing a farm, on which shall be erected suitable buildings for carrying into effect the declared objects of said corporation.

to be

§ 6. The stock, property and concerns of said corporation Affairs how shall be managed by thirty-two trustees, of whom the gov-managed. ernor and lieutenant-governor shall be ex-officio members. The remainder of said trustees shall be stockholders, and citizens of this state. They shall be elected annually on the third Tuesday of January in each and every year; and any seven of them may be appointed an executive committee, for the transaction of the ordinary business of the said corporation.

office.

§ 7. The persons named in the first section of this act shall Tenure of hold their offices as trustees until others are chosen in their places. Fourteen days' notice of the annual election of trustees shall be given in at least two agricultural papers in this state. They shall be elected by ballot, each shareholder being entitled to one vote on every share he may hold or represent by proxy. In case any two candidates shall receive an equal number of votes, where only one can be elected, the trustees duly elected shall elect one of the two as trustee. Said board may also fill vacancies occasioned by death, or removal from the state before annual elections.

§ 8. All elections for trustees, other than the governor and Election. lieutenant-governor, shall be held under the inspection of three stockholders, not being trustees, to be appointed pre

[ocr errors]
« PreviousContinue »